CH ENERGY GROUP INC
10-K405, 2000-03-01
ELECTRIC & OTHER SERVICES COMBINED
Previous: ALLSCRIPTS INC /IL, S-1/A, 2000-03-01
Next: MAX INTERNET COMMUNICATIONS INC, S-3, 2000-03-01




                                 UNITED STATES
                      SECURITIES AND EXCHANGE COMMISSION

                            Washington, D. C. 20549

                                   FORM 10-K
                                ---------------

             ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                       SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended......................December 31, 1999

                       Commission file number:  0-30512

                            CH ENERGY GROUP, INC.
             ---------------------------------------------------
            (Exact name of registrant as specified in its charter)

            New York                               14-1804460
- -------------------------------                  --------------
(State or other jurisdiction of                  (I.R.S. Employer
incorporation or organization)                  Identification No.)

284 South Avenue, Poughkeepsie, New York                12601-4879
- ----------------------------------------                ----------
(Address of principal executive offices)                (Zip Code)

Registrant's telephone number, including area code (914) 452-2000

Securities registered pursuant to Section 12(b) of the Act:

                                                Name of each exchange
Title of each class                              on which registered
Common Stock, $0.10 par value                   New York Stock Exchange

Securities registered pursuant to Section 12(g) of the Act:

                                     NONE

<PAGE>

      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 such filing
requirements for the past 90 days.

            No  [ X ]                Yes  [   ]

      Indicate by check mark if disclosure of delinquent filers
pursuant to Item 405 of Regulation S-K is not contained herein,
and will not be contained, to the best of Registrant's knowledge,
in definitive proxy or information statements incorporated by
reference in Part III of this Form 10-K or any amendment to this
Form 10-K.  [  ]

      The aggregate market value of the voting and non-voting
common equity held by non-affiliates of the Registrant as of
February 18, 2000, was $465,815,153 based upon the lowest price
at which Registrant's Common Stock was traded on such date, as
reported on the New York Stock Exchange listing of composite
transactions.

      The number of shares outstanding of Registrant's Common
Stock, as of February 18, 2000 was 16,862,087.


                      DOCUMENTS INCORPORATED BY REFERENCE

      Registrant's definitive Proxy Statement, to be dated
March 1, 2000, and to be used in connection with its Annual
Meeting of Shareholders to be held on April 25, 2000, is
incorporated by reference in Part III hereof.

<PAGE>
                               TABLE OF CONTENTS

                                                                        Page
                                                                        ----
Table of Contents
- -----------------                 PART I
                                  ------

ITEM 1      BUSINESS                                                       1
- ------

ITEM 2      PROPERTIES                                                    16
- ------

ITEM 3      LEGAL PROCEEDINGS                                             24
- ------

ITEM 4      SUBMISSION OF MATTERS TO A VOTE OF SECURITY
- ------      HOLDERS                                                       26

                                    PART II
                                    -------

ITEM 5      MARKET FOR THE CORPORATION'S COMMON EQUITY
- ------      AND RELATED STOCKHOLDER MATTERS                               26

ITEM 6      SELECTED FINANCIAL DATA OF THE CORPORATION AND
- ------      ITS AFFILIATES                                                27

ITEM 7      MANAGEMENT'S DISCUSSION AND ANALYSIS OF
- ------      FINANCIAL CONDITION AND RESULTS OF OPERATIONS                 29

ITEM 7A     QUANTITATIVE AND QUALITATIVE DISCLOSURE ABOUT
- -------     MARKET RISK                                                   48

ITEM 8      FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA                   49
- ------

ITEM 9      CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS
- ------      ON ACCOUNTING AND FINANCIAL DISCLOSURE                       103

                                   PART III
                                   --------

ITEM 10     DIRECTORS AND EXECUTIVE OFFICERS OF THE
- -------     CORPORATION                                                  103

ITEM 11     EXECUTIVE COMPENSATION                                       103
- -------

ITEM 12     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
- -------     OWNERS AND MANAGEMENT                                        104

ITEM 13     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS               104
- -------
                                    PART IV
                                    -------

ITEM 14     EXHIBITS, FINANCIAL STATEMENT SCHEDULE, AND
- -------     REPORTS ON FORM 8-K                                          104

SIGNATURES                                                               107
                                      (i)

<PAGE>
                                    PART I
                                    ------

FORWARD-LOOKING STATEMENTS

      This Annual Report on Form 10-K for the fiscal year ended
December 31, 1999 ("Form 10-K Annual Report") and the documents
incorporated by reference may contain statements which, to the
extent they are not recitations of historical fact, constitute
"forward-looking statements" within the meaning of the Securities
Litigation Reform Act of 1995 ("Reform Act").  These statements
will contain words such as "believes," "expects," "intends,"
"plan," and other similar words.  All such forward-looking
statements are intended to be subject to the safe harbor
protection provided by the Reform Act.  A number of important
factors affecting the Corporation's business and financial
results could cause actual results to differ materially from
those stated in the forward-looking statements.  Those factors
include weather, energy supply and demand, developments in the
legislative, regulatory and competitive environment, electric and
gas industry restructuring and cost recovery, future market
prices for energy, capacity and ancillary services, nuclear
industry regulation, the outcome of pending litigation, and
certain environmental matters, particularly ongoing development
of air quality regulations and industrial waste remediation
requirements.

      ITEM 1 - BUSINESS
      -----------------

Holding Company

      CH Energy Group, Inc. ("Corporation") was formed in April
1998 as a wholly-owned subsidiary of Central Hudson Gas &
Electric Corporation ("Central Hudson").  On December 15, 1999,
effective upon a one-for-one common stock share exchange between
the Corporation and the shareholders of Central Hudson, the
Corporation became the holding company parent corporation of
Central Hudson and its existing subsidiary companies ("Holding
Company Restructuring").  Central Hudson's preferred stock and
debt were not exchanged and remain securities of Central Hudson.
As a result of the Corporation becoming the holding company
parent of Central Hudson on December 15, 1999, the prior years'
Consolidated Financial Statements herein represent the accounts
of Central Hudson on a consolidated basis as predecessor of the
Corporation.  For further information regarding the Holding
Company Restructuring and/or the Amended and Restated Settlement
Agreement, dated January 2, 1998, among Central Hudson, the Staff
of the Public Service Commission of the State of New York ("PSC")
and certain others ("Agreement") entered into in the PSC's
Competitive Opportunities Proceeding, which Agreement permitted
the Holding Company Restructuring and which Agreement may affect
future operations of the Corporation, see Item 7 hereof, under

                                      1
<PAGE>


the caption "Competition/Deregulation" and the caption
"Competitive Opportunities Proceeding Settlement Agreement" in
Note 2 - "Regulatory Matters" of the Notes to the Financial
Statements referred to in Item 8 of this Form 10-K Annual Report
(each such Note being hereinafter called the "Note").

      Because of its ownership of Central Hudson, the Corporation
is a "public utility holding company" under the Public Utility
Holding Company Act of 1935 ("PUHCA").  However, the Corporation
is exempt from the provisions of PUHCA under the intrastate
exemption provisions of Section 3(a)(1) of PUHCA, except that, under
Section 9(a)(2) of such Act, the approval of the Securities and
Exchange Commission ("SEC") is required for a direct or indirect
acquisition by a public utility holding company of five percent
(5%) or more of the voting securities of any electric or gas
utility company subject to PUHCA.

      The Corporation is not an operating company, but merely
holds stock in its affiliates.

      On November 3, 1999, Central Hudson Energy Services, Inc.
("Services") was formed as a wholly-owned subsidiary of the
Corporation for the purpose of becoming, upon the effective date
of the Holding Company Restructuring, the sub-holding company
parent corporation for each of the Corporation's competitive
business affiliates.  Effective as of the Holding Company
Restructuring date, the Corporation acquired each of Central
Hudson's then existing wholly-owned subsidiary companies (with
the exception of Phoenix Development Company, Inc. which remains
a subsidiary of Central Hudson).  Also upon the Holding Company
Restructuring, Services became the parent corporation of each of
the Corporation's directly and indirectly owned subsidiaries:
namely, Central Hudson Enterprises Corporation, SCASCO, Inc.,
Prime Industrial Energy Services, Inc., CH Resources, Inc., CH
Syracuse Properties, Inc., CH Niagara Properties, Inc. and Greene
Point Development Corporation ("competitive business
affiliates").  For further information regarding affiliates of
the Corporation, see Part 1, Item 1 of this Form 10-K Annual
Report under the captions "Central Hudson" and "Other Affiliates
of the Corporation."

Central Hudson

      Generally:  Central Hudson is the principal affiliate of the
Corporation.  Central Hudson is a New York gas and electric
corporation formed on December 31, 1926, as a consolidation of
several operating utilities which had been accumulated under one
management during the previous 26 years.  Central Hudson
generates, purchases, sells at wholesale and distributes
electricity, and purchases and distributes gas in New York State.

                                      2
<PAGE>

      Central Hudson, in the opinion of its general counsel, has,
with minor exceptions, valid franchises, unlimited in duration,
to serve a territory extending about 85 miles along the Hudson
River and about 25 to 40 miles east and west from such River.
The southern end of the territory is about 25 miles north of New
York City, and the northern end is about 10 miles south of the
City of Albany.  The territory, comprising approximately 2,600
square miles, has a population estimated at 623,500.  Electric
service is available throughout the territory, and natural gas
service is provided in and about the cities of Poughkeepsie,
Beacon, Newburgh and Kingston and in certain outlying and
intervening territories.  The number of Central Hudson employees,
at December 31, 1999, was 1,107.

      Central Hudson's territory reflects a diversified economy,
including manufacturing industries, research firms, farms,
governmental agencies, public and private institutions, resorts
and wholesale and retail trade operations.  For information
concerning revenues, certain expenses, earnings per share and
information regarding assets for the Central Hudson Electric,
Gas, and Other segments, which are currently the most significant
industry segments of the Corporation, see Note 10 - "Segments and
Related Information."

      In 1999, the competitive marketplace continued to develop
for electric utilities and certain Central Hudson electric
customers were given the opportunity to purchase energy and
related services from sources other than their local utility.
These opportunities also exist for Central Hudson natural gas
customers.

Rates - Central Hudson

      Generally:  The electric and gas rates of Central Hudson
applicable to service supplied to retail customers within the
  State of New York are regulated by the PSC.  Transmission rates
and rates for electricity sold for resale in interstate commerce
by Central Hudson are regulated by the Federal Energy Regulatory
Commission ("FERC").

      Central Hudson's present full-service retail rate structure
consists of various service classifications covering residential,
commercial and industrial customers.  During 1999, the average
price of electricity to such customers was 8.51 cents per
kilowatthour ("kWh"), representing a 0.7% increase from the 1998
average price.

      Rate Proceedings - Electric and Gas:  For information
regarding Central Hudson's most recent electric and gas cases
filed with the PSC, see Item 7 hereof under the caption "Rate
Proceedings - Central Hudson."


                                      3
<PAGE>

      Cost Adjustment Clauses:  For information with respect to
Central Hudson's electric and gas cost adjustment clauses, see
Note 1 - "Summary of Significant Accounting Policies" hereof
under the caption "Rates, Revenues and Cost Adjustment Clauses."

Regulation

      Generally:  Central Hudson is subject to regulation by the
PSC with respect to, among other things, service rendered
(including the rates charged), major transmission facility
siting, accounting procedures and issuance of securities.  For
certain restrictions on Central Hudson's activities imposed by
the Agreement, see Note 2 hereof under the caption "Competitive
Opportunities Proceeding Settlement Agreement."

      Certain of the Central Hudson and affiliate activities,
including accounting and the acquisition and disposition of
certain property, are subject to regulation by the FERC, under
the Federal Power Act, by reason of Central Hudson's transmission
facilities and Central Hudson's and certain affiliates' sales for
resale of electric energy in interstate commerce.

      Central Hudson is not subject to the provisions of the
Natural Gas Act.

      In the opinion of general counsel for Central Hudson,
Central Hudson's major hydroelectric facilities are not required
to be licensed under the Federal Power Act.

Construction Program and Financing - Central Hudson

      For estimates of construction expenditures, internal funds
available, mandatory and optional redemption of long-term
securities, and working capital requirements of Central Hudson
for the year 2000, see the subcaption "Central Hudson
Construction Program" in Item 7 hereof under the caption "Capital
Resources and Liquidity."

      For a discussion of Central Hudson's capital structure,
financing program and short-term borrowing arrangements, see
Notes 5, 6 and 7 "Short-Term Borrowing Arrangements,"
"Capitalization - Capital Stock" and "Capitalization - Long-Term
Debt," respectively, and Item 7 hereof under the subcaptions
"Capital Structure," "Financing Program of the Corporation and
Central Hudson" and "Short-Term Debt" of the caption "Capital
Resources and Liquidity."

      Central Hudson's Certificate of Incorporation and its
various debt instruments do not contain any limitations upon the
issuance of authorized, but unissued, preferred stock or of
unsecured short-term debt.

                                      4

<PAGE>

      Central Hudson's various debt instruments include
limitations as to the amount of additional funded indebtedness
which Central Hudson can issue.  The Corporation believes such
limitations will not impair Central Hudson's ability to issue any
or all of the debt described under the above-referenced
subcaption "Financing Program of the Corporation and Central
Hudson."

Fuel Supply and Cost - Central Hudson

      Central Hudson's two primary fossil fuel-fired electric
generating stations are the Roseton Steam Electric Generating
Plant ("Roseton Plant") (described in Item 2 hereof under the
subcaptions "Central Hudson - Electric" and "Central Hudson -
Roseton Plant") and the Danskammer Point Steam Electric
Generating Station ("Danskammer Plant") (referred to in Item 2
hereof under the subcaption "Central Hudson - Electric").  Units
1 and 2 of the Roseton Plant are fully equipped to burn both
residual oil and natural gas.  Units 1 and 2 of the Danskammer
Plant, which are equipped to burn residual oil or natural gas,
are operated when economical.  Units 3 and 4 of the Danskammer
Plant, which are operated predominantly, are capable of burning
coal, natural gas, or residual oil.  For a discussion of Central
Hudson's plan under the Agreement to sell, by auction, its
interests in the Roseton and Danskammer Plants, see Note 2 hereof
under the caption "Competitive Opportunities Proceeding
Settlement Agreement."

      For the 12 months ended December 31, 1999, the sources and
related costs of electric generation for Central Hudson were as
follows:
                          Aggregate
Sources of             Percentage of             Costs in 1999
Generation            Energy Generated               ($000)
- ----------            ----------------           -------------

Purchased Power               25.7%                   $ 48,051
Coal                          33.3                      34,747
Gas                            7.9                      13,978
Nuclear                       12.5                       3,760
Oil                           18.9                      31,322
Hydroelectric                  1.7                         200
                             -----
                             100.0%
                             =====

Nitrogen Oxide ("NOx") Allowances                          645
Fuel Handling Costs                                      1,438
Deferred Fuel Cost                                      (2,562)
                                                         -----
                                                      $131,579
                                                       =======
      Residual Oil:  At December 31, 1999, there were 1,038,775
barrels of fuel oil in inventory in Central Hudson-owned tanks

                                      5
<PAGE>

for use in the Danskammer and Roseton Plants, which aggregate
amount represents an average daily supply for 42 days at an
average of 25,000 barrels per day.  The total oil storage
capacity as of December 31, 1999, for these Plants was 16,251 and
1,079,000 barrels, respectively.  Central Hudson's share of the
Roseton Plant's oil storage capacity is 377,650 barrels.

      During 1999, Central Hudson purchased 6,185 barrels of fuel
oil for the Danskammer Plant.

      During 1999, the Roseton Plant's fuel oil requirements were
supplied by spot market purchases.  The prices under these spot
contracts were determined on the basis of published market
indices in effect at the time of delivery.  During 1999, Central
Hudson purchased just over six million barrels of fuel oil for
the Roseton Plant.

      Coal: In order to provide for its future requirements for
coal to be burned in Units 3 and 4 at the Danskammer Plant,
Central Hudson entered into three supply contracts for the
purchase of an aggregate of 720,000 tons per year of low-sulfur
(0.7% maximum) coal.

      Two contracts provide for the delivery of coal by water from
sources in Venezuela and Colombia, South America.  The third
contract provides for the delivery of domestic coal by water.
The base price of purchases under all three contracts is
renegotiated by the parties on an annual basis.  The contracts,
as last renegotiated, cover the term through December 31, 2001.
All three contracts can be terminated, effective December 31,
2000, with six-months written notice to the supplier.

      In 1999, Central Hudson purchased 856,000 tons of coal which
arrived by water.  Central Hudson purchased 36,000 tons of this
coal on the spot market, with the remainder being provided under
its three supply contracts.

      Nuclear:  For information regarding fuel reloading at Unit
No. 2 of the Nine Mile Point Nuclear Station ("Nine Mile 2
Plant"), of which Central Hudson owns a 9% interest, see Item 7
hereof under the subcaption "Nuclear Operations" of the caption
"Results of Operations."

Environmental Quality Regulation - Central Hudson

      Central Hudson is subject to regulation by federal, state
and, to some extent, local authorities with respect to the
environmental effects of its operations, including regulations
relating to air and water quality, aesthetics, levels of noise,
hazardous wastes, toxic substances, protection of vegetation and
wildlife and limitations on land use.  In connection with such

                                      6

<PAGE>

regulation, certain permits are required with respect to Central
Hudson's facilities, which permits have been obtained and/or are
in the renewal process.  Generally, the principal environmental
areas and requirements to which Central Hudson is subject are as
follows:

      Air:  State regulations affecting Central Hudson's existing
electric generating plants govern the sulfur content of fuel used
therein, the emission of particulate matter and certain other
pollutants therefrom and the visibility of such emissions.  In
addition, federal and state ambient air quality standards for
sulfur dioxide ("SO2"), NOx and suspended particulates must be
complied with in the area surrounding Central Hudson's generating
plants.  Based on the operation of continuous emission stack
monitoring systems, the Corporation believes that present air
quality standards for NOx, SO2 and particulates are satisfied in
those areas.

      Beginning in 1997 the New York State Department of
Environmental Conservation ("NYSDEC") began an initiative seeking
penalties from all New York electric utilities for past opacity
variances and requiring various opacity reduction measures and
stipulated penalties for future excursions after execution of a
consent order.  Each New York State electric utility, including
Central Hudson, is in the process of negotiating, or has
negotiated, the various terms and conditions of a draft consent
order with the NYSDEC.  Central Hudson and the NYSDEC entered
into an Order on Consent, effective April 26, 1999, pursuant to
which Central Hudson, in settlement of a claim by the NYSDEC that
emissions from the Roseton and Danskammer Plants exceeded
applicable opacity emissions standards, agreed to a civil penalty
of $1.5 million for both Plants, of which $500,000 was paid to
the NYSDEC, and the remaining $1.0 million of such penalty was
suspended upon Central Hudson causing certain environmentally
beneficial projects in Dutchess and Orange Counties, New York to
be implemented as set forth in said Order.  Said Order also
provides for (i) a new level of stipulated penalty provisions for
future opacity exceedences and (ii) an Opacity Reduction Program,
all with respect to said Plants.

      The Danskammer Plant burns coal having a maximum sulfur
content of 0.7%, fuel oil having a maximum sulfur content of 1%
and natural gas.  The sulfur content of the oil burned at the
Roseton Plant is limited by stipulation with, among others, the
NYSDEC, to an amount not exceeding 1.5% maximum and 1.3% weighted
annual average.  Such sulfur content limitation at the Roseton
Plant can be modified by the NYSDEC in the event of technological
changes at such Plant, provided that the SO2 and NOx emissions
are limited to that which would have been generated by the use of
oil with a sulfur content of 1.3% on a weighted annual average.
Natural gas is also burned at the Roseton Plant.

                                      7

<PAGE>

      For information on the impact of the (i) Clean Air Act
Amendments of 1990 ("CAA Amendments") on Central Hudson's efforts
to attain and maintain national ambient air quality standards for
emissions from its fossil-fueled electric power plants, (ii) the
proposal of the federal Environmental Protection Agency ("EPA")
to modify emission standards for NOx and suspended particulates,
(iii) the proposal of the NYSDEC to modify NOx standards for
generating facilities operating in New York State, (iv)
settlements with the NYSDEC by Central Hudson of alleged opacity
violations, (v) the New York State Governor's initiatives
relating to air quality standards and (vi) an investigation
started by the New York State Attorney General regarding air
emissions from coal-fired generating plants, see Note 9 -
"Commitments and Contingencies," hereof under the caption,
"Environmental Matters - Air."

      Water:  Central Hudson is required to comply with applicable
state and federal laws and regulations governing the discharge of
pollutants into receiving waters.

      The discharge of any pollution into navigable waterways is
prohibited except in compliance with a permit issued by the EPA
under the National Pollutant Discharge Elimination System
("NPDES") established under the Clean Water Act.  Likewise, under
the New York Environmental Conservation Law, pollutants cannot be
discharged into state waters without a State Pollutant Discharge
Elimination System ("SPDES") permit issued by the NYSDEC.
Issuance of a SPDES permit satisfies the NPDES permit
requirement.

      Central Hudson has received SPDES permits for both the
Roseton Plant and the Danskammer Plant, its Eltings Corners
maintenance and warehouse facility, and its Rifton Recreation and
Training Center.  The SPDES permits for the Roseton and
Danskammer Plants expired on October 1 and November 1, 1992,
respectively, and such permit renewal applications for such
permits are pending before the NYSDEC.  It is the Corporation's
belief that the expired SPDES permits continue in full force and
effect pending issuance of the new SPDES permits.  Restriction on
use of water for cooling purposes at the Roseton Plant is being
considered as part of the Roseton Plant application (as referred
to in Item 3 hereof under the caption "Environmental
Litigation").

      For further discussion of Central Hudson's compliance with
the Clean Water Act and Central Hudson's SPDES permit renewal
proceeding, see Note 9 - "Commitments and Contingencies," hereof
under the caption "Environmental Matters - Water."

      For a description of litigation commenced against Central
Hudson for alleged violation of the Endangered Species Act with
respect to the Roseton and Danskammer Plants, see Item 3 hereof.

                                      8
<PAGE>

      Toxic Substances and Hazardous Wastes:  Central Hudson is
subject to state and federal laws and regulations relating to the
use, handling, storage, treatment, transportation and disposal of
industrial, hazardous and toxic wastes.

      The NYSDEC, in 1986, added to the New York State Registry of
Inactive Hazardous Waste Disposal Sites ("Registry") six
locations at which gas manufacturing plants owned or operated by
Central Hudson or by predecessors to Central Hudson were once
located.  Two other sites, which formerly contained gas
manufacturing plants, were identified by Central Hudson but not
placed on the Registry.  Central Hudson studied these eight sites
to determine whether they contain any hazardous wastes which
could pose a threat to the environment or public health and, if
such wastes were located at such sites, to determine the remedial
actions which may be appropriate.

      All of these eight sites were studied by Central Hudson
using the Phase I guidelines of the NYSDEC and five such sites
were studied using the more extensive Phase II guidelines of the
NYSDEC.  As a result of these studies, Central Hudson concluded
that no remedial actions were required at any of these sites.  In
1991, the NYSDEC advised Central Hudson that four of the six
sites which had been originally placed on the Registry had been
deleted from such Registry.  In 1992, the NYSDEC advised Central
Hudson that the two remaining sites listed on the Registry had
been deleted from the Registry.  The NYSDEC also indicated that
such deletions of the sites were subject to reconsideration in
the future, at which time new analytical tests could be required
to determine whether or not wastes on site are hazardous.  In
February 1999, Central Hudson was notified by the NYSDEC that it
suspected that hazardous waste has been disposed at three of the
previously identified sites, one located in Beacon, New York and
two located in Poughkeepsie, New York.  The Corporation expects
Central Hudson will perform preliminary site assessments itself
under consent orders reached with the NYSDEC.  If the NYSDEC
determines that significant quantities of residues are not
present or that the residues pose no threat to public health or
the environment given the current uses of these three sites,
NYSDEC will not require additional investigations and/or
remediation at such sites.  If, after its review of each such
site assessment, NYSDEC determines that significant residues are
present, or the residues pose a threat to public health or the
environment at a site, Central Hudson will likely be responsible
for any required remediation.  The Corporation can make no
prediction as to the outcome of this matter.

      If, as a result of such potential new analytical tests, or
otherwise, remedial actions are ultimately required at any of
these eight sites by the NYSDEC, the cost thereof could have a
material adverse effect (the extent of which cannot be reasonably
estimated) on the financial condition of the Corporation if

                                      9

<PAGE>

Central Hudson could not recover all, or a substantial portion
thereof, through insurance and rates.  Central Hudson has put its
insurers on notice as to this matter and it intends to seek
reimbursement from such carriers for amounts for which it may
become liable.

      For a discussion of litigation filed by the City of
Newburgh, New York against Central Hudson involving one of
Central Hudson's eight former manufactured gas sites and a court
ruling related thereto, see Note 9 - "Commitments and
Contingencies," hereof under the subcaption "Environmental
Matters - Former Manufactured Gas Plant Facilities."

      In August 1992, the NYSDEC notified Central Hudson that the
NYSDEC suspected that Central Hudson's offices at Little Britain
Road in New Windsor, New York, may constitute an inactive
hazardous waste disposal site.  As a result of the NYSDEC's
review of a site assessment report prepared by Central Hudson's
consultant and submitted to the NYSDEC in 1996, Central Hudson
agreed to perform additional testing, which testing detected a
limited amount of subsurface soil contamination near one corner
of the site and contaminants in the groundwater beneath the site.
Operations conducted on the site by Central Hudson since it
purchased the property in 1978 are not believed to have
contributed to either the soil or the groundwater contamination.
Central Hudson and the NYSDEC have reached an agreement in
principle that Central Hudson will conduct a voluntary clean-up
of the site on terms to be further negotiated between the
parties.  The Corporation believes that the cost of such site
assessment and remediation will not be material.

      Other:  Central Hudson expenditures attributable, in whole
or in substantial part, to environmental considerations totaled
$10.2 million in 1999, of which approximately $1.5 million
related to capital projects and $8.7 million were charged to
expense.  It is estimated that in 2000 the total of such
expenditures will be approximately $10.6 million.  Neither the
Corporation nor Central Hudson is involved as a defendant in any
court litigation with respect to environmental matters and, to
the best of its knowledge, no litigation against it is threatened
with respect thereto, except with respect to the litigation
described in Item 3 "Legal Proceedings" hereof under the
subcaption "Environmental Litigation - Roseton and Danskammer
Plants," and as described in Note 9 - "Commitments and
Contingencies," hereof under the subcaption "Environmental
Matters - Former Manufactured Gas Plant Facilities."

                                     10
<PAGE>

Other Central Hudson Matters

      Labor Relations:  Central Hudson has agreements with the
International Brotherhood of Electrical Workers ("IBEW") for its
779 unionized employees, representing production and maintenance
employees, customer representatives, service workers and clerical
employees (excluding persons in managerial, professional or
supervisory positions), which agreements were renegotiated
effective July 1, 1998.  An agreement with each of Locals 2218
and 320 of the IBEW Non-Production Plant Workers continues
through April 30, 2003, and an agreement with IBEW Local 320
Production Plant Workers expires on August 31, 2003.  The
agreements provide for an average annual general wage increase of
3.0% and certain additional fringe benefits.  Effective August 1,
1999, Local 2218 merged with Local 320 and Local 320 assumed the
agreement between Central Hudson and Local 2218.

      Phoenix Development Company, Inc.:  Phoenix Development
Company, Inc. ("Phoenix"), a New York corporation, is a wholly-
owned subsidiary of Central Hudson.  Phoenix was established to
hold or lease real property for the future use of Central Hudson,
or to participate in energy-related ventures.  Currently, the
assets held by Phoenix are not material.

Other Affiliates of the Corporation

      Central Hudson Energy Services, Inc.:  As set forth above
under the caption "Holding Company Restructuring," Services was
established on November 3, 1999 as a New York corporation and
became a wholly-owned subsidiary of the Corporation on
November 19, 1999.  Services was formed for the purpose of
becoming, effective upon the Holding Company Restructuring, the
holding company parent for each of the Corporation's competitive
business affiliates, other than Phoenix Development Corporation.
Services is not an operating company.

      Central Hudson Enterprises Corporation:  Central Hudson
Enterprises Corporation ("CHEC"), a New York corporation, is a
wholly-owned subsidiary of Services, and is engaged in the
business of marketing electricity, gas and oil and related
services to retail and wholesale customers; conducting energy
audits; providing services including, but not limited to, the
design, financing, installation and maintenance of energy
conservation measures and generation systems for private
businesses, institutional organizations and governmental
entities; and participating in cogeneration, small hydro,
alternate fuel and energy production projects and services.

      Prime Industrial Energy Services, Inc.:  In June 1999, CHEC
formed Prime Industrial Energy Services, Inc. ("Prime"), a New
York corporation, as a wholly-owned subsidiary, to acquire the

                                     11
<PAGE>

assets of an ongoing business engaged in project construction and
providing services with respect to electric generators installed
on customers' property, heating, ventilation and air
conditioning.

      SCASCO, Inc.:  SCASCO, Inc. ("SCASCO"), a Connecticut
corporation, is a wholly-owned subsidiary of CHEC.  SCASCO
conducts a fuel oil distribution business in Connecticut.  In
February 1999, SCASCO purchased Island Sound Commercial Energy
Sales, Inc. ("Island Sound"), a Delaware corporation which held
contracts to sell natural gas to customers in Connecticut and
Rhode Island.  In December 1999, Island Sound merged into SCASCO.
In December 1999, SCASCO acquired the assets of Lindstedt Oil
Company, an oil distribution company, to expand its fuel oil
sales in Connecticut.  SCASCO operates Lindstedt Oil Company as a
division.

      CH Resources, Inc.:  CH Resources, Inc. ("Resources"), a New
York corporation, is a wholly-owned subsidiary of Services
established for the purpose of acquiring, developing and
operating electric generation facilities, the output of which is
sold at the wholesale level to CHEC and other energy services
companies, as well as through the New York State Independent
System Operator described in the caption "New York Power Pool/
Independent System Operator" of Item 2 herein.  For a description
of the electric generating assets operated by Resources, see
Item 2 under the caption "Resources."

      CH Syracuse Properties, Inc. and CH Niagara Properties,
Inc.:  CH Syracuse Properties, Inc. ("CH Syracuse") and CH
Niagara Properties, Inc. ("CH Niagara"), are New York
corporations and wholly-owned subsidiaries of Resources used to
lease real property for the Niagara Falls and Syracuse (Solvay,
New York) electric generating facilities owned and operated by
Resources.

      Greene Point Development Corporation:  Greene Point
Development Corporation ("Greene Point"), a New York corporation,
is a wholly-owned subsidiary of Services, which develops and
evaluates business opportunities for the affiliate companies of
Services.  The current assets held by this subsidiary are not
material.

                                     12

<PAGE>

Executive Officers of the Corporation

      The names of the current officers of the Board of Directors
and the executive officers of the Corporation, their positions
held and business experience during the past five (5) years and
ages (at December 31, 1999) are as follows:


                                Principal Occupation or Employment
Name of Officer, Age                  and Positions and Offices
 and Position Held                during the past five (5) years
- --------------------            -------------------------------------
                    Officers of the Board
                    ---------------------

Paul J. Ganci, 61,              Present position since November 2,
 Chairman of the                1999; a director of Central Hudson
 Board, President               since 1994; Chairman of the Board and
 and Chief Executive            Chief Executive Officer of Central
 Officer                        Hudson, April 1999 to present;
                                President and Chief Executive Officer
                                of Central Hudson, August 1998 - April
                                1999; President and Chief Operating
                                Officer of Central Hudson, December
                                1994 - August 1998; a director of
                                Services since November 1999; Chairman
                                of the Board and Chief Executive
                                Officer of Services since November
                                1999.


John E. Mack III, 65,           Present position since November 19,
 Chairman of the                1999; Chairman of the Board and Chief
 Committee on Finance           Executive Officer of the Corporation,
                                April 1998 - November 2, 1999; a
                                director of Central Hudson from
                                December 1994 - December 15, 1999;
                                Chairman of the Board of Central
                                Hudson, August 1998 - April 1999.
                                Chairman of the Board and Chief
                                Executive Officer of Central Hudson,
                                December 1994 - August 1998.


Jack Effron, 66,                Present position since November 19,
 Chairman of                    1999; a director of Central Hudson
 Committee on                   from December 1994 - December 15,
 Compensation and               1999; Chairman of the Board of EFCO
 Succession/Retirement          Products, a bakery ingredients
                                corporation; member of the St. Francis
                                Health Care Foundation.

                                     13

<PAGE>

                                Principal Occupation or Employment
Name of Officer, Age                  and Positions and Offices
 and Position Held                during the past five (5) years
- --------------------            -------------------------------------
                    Officers of the Board (Cont'd)
                    ---------------------



Heinz K. Fridrich, 66,          Present position since November 19,
 Chairman of the                1999; Courtesy Professor, University
 Committee on Audit             of Florida at Gainesville since 1994.

                 Executive Officers of the Corporation
                 -------------------------------------

Carl E. Meyer, 52,              Present position since November 19,
 Executive Vice                 1999.  For Central Hudson - a director
 President                      since December 15, 1999;  President
                                and Chief Operating Officer, April
                                1999 to present; Executive Vice
                                President, April 1998 - April 1999;
                                Senior Vice President - Customer
                                Services, April 1996 - April 1998;
                                Vice President - Customer Services,
                                December 1994 - April 1996.


Allan R. Page, 52,              Present position since November 19,
 Executive Vice                 1999.  For Central Hudson - Vice
 President                      President, November 1999 to present;
                                Executive Vice President, April 1998 -
                                November 1999; Senior Vice President -
                                Corporate Services, April 1996 - April
                                1998; Vice President - Corporate
                                Services, December 1994 - April 1996;
                                For Services - a director since
                                November 12, 1999; President and Chief
                                Operating Officer since December 3,
                                1999.


                                Principal Occupation or Employment
Arthur R. Upright, 56           Present position since November 19,
 Senior Vice President          1999.  For Central Hudson - a director
                                since December 15, 1999; Senior Vice
                                President - November 1998 to present;
                                Assistant Vice President - Cost & Rate
                                and Financial Planning, December 1994
                                - November 1998; a director of
                                Services since November 1999.

                                     14

<PAGE>

                                Principal Occupation or Employment
Name of Officer, Age                  and Positions and Offices
 and Position Held                during the past five (5) years
- --------------------            -------------------------------------

                 Executive Officers of the Corporation (Cont'd)
                 -------------------------------------

Steven V. Lant, 42,             Present position since November 19,
 Chief Financial                1999; except Chief Financial Officer,
 Officer and Treasurer          Treasurer and Secretary, November 2,
                                1999 - November 19, 1999.  For Central
                                Hudson - a director since December 15,
                                1999; Chief Financial Officer and
                                Treasurer, November 1999 to present;
                                Chief Financial Officer, Treasurer and
                                Corporate Secretary, November 1998 -
                                November 1999; Treasurer and Assistant
                                Corporate Secretary, December 1994 -
                                November 1998; a director of Services
                                since November 1999.


Donna S. Doyle, 51,             Present position since November 19,
 Vice President -               1999; except Controller, November 2,
 Accounting and                 1999 - November 19, 1999.  For Central
 Controller                     Hudson - Vice President - Accounting
                                and Controller, November 1999 to
                                present; Controller, April 1995 -
                                November 1999; Assistant Controller
                                and Manager of Taxes, Budgets &
                                Customer Accounting, December 1994 -
                                April 1995.



Gladys L. Cooper, 48,           Present position since November 19,
 Corporate Secretary            1999; except Assistant Secretary,
 and Assistant Vice             November 2, 1999 - November 19, 1999.
 President -                    For Central Hudson - Corporate
 Governmental                   Secretary and Assistant Vice President
 Relations                      - Governmental Relations, November
                                1999 to present; Assistant Vice
                                President - Governmental Relations,
                                September 1995 - November  1999; leave
                                of absence for educational purposes,
                                December 1994 - September 1995.


                                     15

<PAGE>

                                Principal Occupation or Employment
Name of Officer, Age                  and Positions and Offices
 and Position Held                during the past five (5) years
- --------------------            -------------------------------------

                 Executive Officers of the Corporation (Cont'd)
                 -------------------------------------

Denise D. VanBuren, 38          Present position since November 19,
 Assistant Vice                 1999; Manager - Corporate
 President - Corporate          Communications, October 1998 -
 Communications                 November 19, 1999; Director - Media
                                Relations, December 1994 - October
                                1998.

      There are no family relationships existing among any of the
executive officers of the Corporation.

      Each of the above executive officers is elected or appointed
annually by the Board of Directors.

      ITEM 2 - PROPERTIES
      -------------------

Central Hudson

      Electric:  The net capability of Central Hudson's electric
generating plants as of December 31, 1999, the net output of each
plant for the year ended December 31, 1999, and the year each
plant was placed in service or rehabilitated are as set forth
below:


                                      16

<PAGE>
<TABLE>

                                                                  Megawatt ("MW")*
Electric                                                           Net Capability          1999 Unit
Generating                                      Year Placed       (99)      (98-99)       Net Output
Plant             Type of Fuel                  In Service       Summer      Winter         (MWh)
- ----------        ------------                  -----------      ------      ------       ----------
<S>               <C>                           <C>               <C>         <C>         <C>
Danskammer        Residual Oil, Natural         1951-1967         500         501         2,393,799
Plant **          Gas and Coal


Roseton Plant     Residual Oil                  1974              425         413         1,367,433
(35% share)**     and Natural Gas

Neversink         Water                         1953               23          22            45,170
Hydro Station

Dashville         Water                         1920                5           5            10,527
Hydro Station

Sturgeon Pool     Water                         1924               16          16            46,916
Hydro Station

High Falls        Water                         1986                3          3              5,343
Hydro Station

Coxsackie Gas     Kerosene or                   1969               19         24              4,161
Turbine ("GT")    Natural Gas

So. Cairo GT      Kerosene                      1970               18         22              2,856

Nine Mile 2       Nuclear                       1988              103        105            786,507
Plant (9%
share)                                                          -----      -----          ---------
                  Total                                         1,112      1,111          4,662,712
                                                                =====      =====          =========

*   Reflects maximum one-hour net capability of Central Hudson's ownership of generation
    resources and, therefore, does not include firm purchases or sales.
**  Plants subject to auction based on the Agreement as described in Item 7
    hereof under the caption "Competition/Deregulation - Competitive Opportunities
    Proceeding Settlement Agreement" and in Note 2 - "Regulatory Matters" hereof under the
    caption "Competitive Opportunities Proceeding Settlement Agreement."
</TABLE>

                                      17

<PAGE>

      Central Hudson has a contract with the Power Authority of
the State of New York ("PASNY") which entitles Central Hudson to
49 MW net capability from the Blenheim-Gilboa Pumped Storage
Hydroelectric Plant through 2002.

      Central Hudson owns 83 substations having an aggregate
transformer capacity of 4.9 million kVa.  The transmission system
consists of 588 pole miles of line and the distribution system of
7,333 pole miles of overhead lines and 881 trench miles of
underground lines.

      Load and Capacity:  Central Hudson's maximum one-hour demand
within its own territory, for the year ended December 31, 1999,
occurred on July 6, 1999, and amounted to 1,015 MW.  Central
Hudson's maximum one-hour demand within its own territory, for
that part of the 1999-2000 winter capability period, through
February 18, 2000, occurred on January 17, 2000 and amounted to
860 MW.

      Based on current projections of peak one-hour demands for
the 2000 summer capability period, it is estimated that Central
Hudson will have capacity available to satisfy its projected peak
demands plus the estimated installed reserve generating capacity
requirements Central Hudson is required to maintain as a member
of the New York State Independent System Operator ("ISO").

      See Note 2 under the caption "Independent System Operator"
for information regarding the termination of the New York Power
Pool ("NYPP") and the formation of the ISO and the New York State
Reliability Council ("Reliability Council") to coordinate
reliability and operation of New York State's bulk power
transmission systems.

      Central Hudson plans to sell by auction its interests in the
Roseton and Danskammer Plants under the terms of the Agreement.
This sale is expected to occur by early 2001.  For further
information regarding the Agreement and such auction and sale,
see Note 2 - "Regulatory Matters" and the captions thereunder of
"Competitive Opportunities Proceeding Settlement Agreement" and
"Auction of Fossil Generation Plants."  Following such sale,
Central Hudson will no longer own sufficient capacity to serve
the peak demands of its transmission and distribution customers
and will need to rely on purchased capacity from third party
providers to meet such demands.



                                      18
<PAGE>


<TABLE>
<CAPTION>

The following table sets forth the amounts of any excess capacity of Central Hudson by
summer and winter capability periods for 2000 and 2001:


                          Forecasted     Forecasted
                            Peak -         Peak -        Peak Plus                        Excess of Capacity
                            Total           Full         Installed                       over Peak Plus NYSISO
                           Delivery       Service       Reserve of      Available          Installed Reserve
      Capability          Rqts. (MW)     Rqts. Only      18% (MW)        Capacity            Requirements
        Period               (1)            (2)             (3)            (MW)            (MW)(3) Percent(3)

<S>         <C>              <C>            <C>            <C>            <C>              <C>           <C>

2000        Summer           985            935            1,103          1,178            75            6.2
2000-2001   Winter           840            800            1,103*         1,177            74            6.7


*     Summer period peak plus reserve requirements carry over to the following winter
      period.

(1)   Total delivery requirements include requirements for both full service (delivery and
      energy) and retail access (delivery only) customers
(2)   Excludes retail access customer requirements
(3)   Based on full service requirements
</TABLE>


                                      19

<PAGE>

      Roseton Plant:  The Roseton Plant is located in Central
Hudson's franchise area at Roseton, New York, and is owned by
Central Hudson, Consolidated Edison Company of New York, Inc.
("Con Edison") and Niagara Mohawk Power Corporation ("Niagara
Mohawk") as tenants-in-common.  The Roseton Plant, placed in
commercial operation in 1974, has a generating capacity of 1,200
MW consisting of two 600 MW generating units, both of which are
capable of being fired either by residual oil or natural gas (see
subcaption below entitled "Gas - Sufficiency of Supply and Future
Gas Supply").  Central Hudson is acting as agent for the owners
with respect to operation of the Roseton Plant.  Generally, the
owners share the costs and expenses of the operation of such
Plant in accordance with their respective ownership interests.

      Central Hudson, under a 1968 agreement, has the option to
purchase the interests of Niagara Mohawk (25%) and of Con Edison
(40%) in the Roseton Plant in December 2004.  The exercise of
this option is subject to PSC approval.  In December 1999,
Central Hudson, in conjunction with the proposed auction and sale
of Central Hudson's interest in the Roseton Plant, notified Con
Edison of its intention to exercise its option, as defined in the
May 14, 1969 Option Agreement among the Roseton Plant co-tenants,
to purchase the interest of Con Edison in the Roseton Plant on
December 31, 2004.

      For information with respect to Central Hudson's PSC
obligation to sell its interest in the Roseton and Danskammer
Plants, see Note 2 - "Regulatory Matters," under the captions
"Competitive Opportunities Proceeding Settlement Agreement" and
"Auction of Fossil Generation Plants."

      The 345 kV transmission lines and related facilities to
connect the Roseton Plant with other points in the system of
Central Hudson and with the systems of Con Edison and Niagara
Mohawk to the north and west of such Plant are 100%-owned by
Central Hudson.  The share of each of the parties in the output
of the Roseton Plant is transmitted over these lines pursuant to
a certain transmission agreement relating to such Plant, which
provides, among other things, for compensation to Central Hudson
for such use by the other parties.  In addition, Central Hudson
has contract rights which entitle Central Hudson to the lesser of
300 MW, or one quarter of the capacity in a 345 kV transmission
line owned by PASNY, which connects the Roseton Plant with a Con
Edison substation to the east of such Plant in East Fishkill, New
York.  In exchange for these rights, Central Hudson agreed to
provide PASNY capacity in the 345 kV transmission lines Central
Hudson owns from the Roseton Plant, to the extent it can do so
after satisfying its obligations to Con Edison and Niagara
Mohawk.

      Nine Mile 2 Plant: For a discussion of Central Hudson's
ownership interest in, costs for, proposals of certain other


                                     20
<PAGE>

owners to sell their interests in and certain operating matters
relating to the Nine Mile 2 Plant, see Item 7 hereof under the
subcaption "Nuclear Operations," Note 3 - "Nine Mile 2 Plant,"
and Note 1 - "Summary of Significant Accounting Policies," under
the subcaption "Jointly-Owned Facilities."

      Gas:  Central Hudson's gas system consists of 161 miles of
transmission pipelines and 996 miles of distribution pipelines.

      During 1999, natural gas was available to firm gas customers
at a price competitive with that of alternative fuels.  As
compared to 1998, in 1999 firm retail gas sales, normalized for
weather, decreased by 2% and the average number of firm gas
customers increased by 1%.  Sales to interruptible sales and
transportation customers increased 5% in 1999 as compared to
1998.  As compared to 1998, in 1999 firm retail transportation
sales, normalized for weather, increased by 116% due to the
average number of customers using firm retail transportation
service increasing to 190 customers.  In total, as compared with
1998 normalized, firm gas sales plus firm transportation
increased by 1% in 1999.

      For further information regarding Central Hudson's incentive
arrangements for interruptible gas sales, see Item 7 hereof under
the subcaption "Sales - Central Hudson - Interruptible Gas
Sales."

      For the year ended December 31, 1999, the total amount of
gas purchased by Central Hudson from all sources was 20,812,937
thousand cubic feet ("Mcf."), which includes 2,145,478 Mcf.
purchased directly for use as a boiler fuel at the Roseton Plant.

      Central Hudson also owns two propane-air mixing facilities
for emergency and peak shaving purposes located in Poughkeepsie
and in Newburgh, New York.  Each facility is capable of supplying
8,000 Mcf. per day with propane storage capability adequate to
provide maximum facility sendout for up to three consecutive
days.

      Sufficiency of Supply and Future Gas Supply:  The peak daily
demand for natural gas by Central Hudson's customers for the year
ended December 31, 1999, occurred on January 14, 1999, and
amounted to 109,676 Mcf.  Central Hudson's firm peak-day gas
capability in 1999 was 116,918 Mcf.  The peak daily demand for
natural gas by Central Hudson's customers for that part of the
1999-2000 heating season through February 18, 2000, occurred on
January 27, 2000, and amounted to 107,964 Mcf.

      Other Gas Matters:  FERC permits non-discriminatory access
to the pipeline facilities of interstate gas pipeline
transmission companies subject to the jurisdiction of FERC under
the Natural Gas Act.  This rule allows access to such pipelines

                                     21

<PAGE>

by the pipeline transmission company's customers enabling them to
transport gas purchased directly from third parties and spot
sources through such pipelines.  Such access also permits
industrial customers of gas distribution utilities to connect
directly with the pipeline transmission company and to contract
directly with the pipeline transmission companies to transport
gas, thereby bypassing the distribution utility.  None of Central
Hudson's customers have elected this bypass option.

      The PSC has authorized New York State distribution gas
utilities to transport customer-owned gas through their
facilities upon request of a customer.  Currently, interstate
pipeline transmission companies are located in certain areas
where Central Hudson provides retail gas service (the Towns of
Carmel, Pleasant Valley, Coxsackie, and LaGrange in New York
State).

      For a discussion of the PSC proceeding relating to issues
associated with the restructuring of the natural gas market, see
Item 7 hereof under the subcaption "Natural Gas - PSC
Restructuring Policy Statement."

      Other Central Hudson Matters:  The Danskammer Plant and the
Roseton Plant and all of the other principal generating plants
and important property units of Central Hudson are held by it in
fee simple, except (1) certain rights-of-way, and (2) a portion
of the property used in connection with the hydroelectric plants
of Central Hudson  consisting of flowage or other riparian
rights.  Central Hudson's present interests in the Roseton Plant
and the Nine Mile 2 Plant are owned as undivided interests as a
tenant-in-common with the other utility owners thereof.  Certain
of the properties of Central Hudson are subject to rights-of-way
and easements which do not interfere with Central Hudson's
operations.  In the case of certain distribution lines, Central
Hudson owns only a part interest in the poles upon which its
wires are installed, the remaining interest being owned by
telephone companies.  Certain electric transmission facilities
owned by others are used by Central Hudson pursuant to long-term
contractual arrangements.

      All of the physical properties of Central Hudson, other than
property such as material and supplies excluded in Central
Hudson's First Mortgage Bond Indenture ("Mortgage") and its
franchises, are subject to the lien of the Mortgage under which
all of its Mortgage Bonds are outstanding.  Such properties are
from time to time subject to liens for current taxes and
assessments which Central Hudson pays regularly as and when due.

      During the three-year period ended December 31, 1999,
Central Hudson made gross property additions of $136.0 million
and property retirements and adjustments of $27.7 million,


                                     22

<PAGE>

resulting in a net increase (including Construction Work in
Progress) in utility plant of $108.3 million, or 7.3%.

Resources

      Resources owns a 100 MW combined cycle gas turbine facility
in Solvay, New York ("Syracuse Plant"), a 100 MW combined cycle
gas turbine facility in Beaver Falls, New York ("Beaver Falls
Plant"), and in June 1999 acquired a 50 MW fluidized bed, coal-
fired plant in Niagara County, New York ("Niagara Falls Plant").
Because these electric generating facilities are used exclusively
for selling electricity at wholesale, Resources is an "exempt
wholesale generator" under Section 32(e) of PUHCA and, therefore,
is exempt from the provisions of the Act.

      The Niagara Falls Plant burns coal with a maximum sulfur
content of 5% in a fluidized-bed boiler that effectively captures
90% of the sulfur or more.  Total annual usage is 200,000 tons of
coal, all of which is bought on the spot market.  In addition,
the Niagara Falls Plant is permitted under applicable
environmental regulations to burn petroleum coke (with a maximum
sulfur content of 5%), a solid fuel derived from the distillation
of crude oil, up to a maximum of 70% of that Plant's total fuel
consumption.  NOx emissions from such Plant are limited to 0.30
pounds per Million British Thermal Units.  Upon the purchase of
the Niagara Falls Plant in June 1999, Resources assumed a NYSDEC
Consent Order from the prior owner which required such owner to
install a $350,000 ammonia DeNOx system to effect compliance.
Resources expects to have such system in place by May 1, 2000 as
required in such Consent Order, the cost of which is not
material.

      The Syracuse Plant and the Beaver Falls Plant each burn
natural gas and No. 2 fuel oil.

      SPDES permits are in effect for the Beaver Falls Plant and
the Syracuse Plant with expiration dates of May 1, 2003 and
December 1, 2001, respectively.  All of the Niagara Falls Plant's
discharge flows into the local municipal wastewater system
subject to local permit (which have been obtained) limits.

      The operation of these Plants by Resources is subject to the
same environmental quality regulations to which Central Hudson is
subject, as described under the caption "Central Hudson -
Environmental Quality Regulation - Central Hudson" in Item 1
hereof.


                                     23

<PAGE>

      ITEM 3 - LEGAL PROCEEDINGS
      --------------------------

Asbestos Litigation

      For a discussion of litigation against Central Hudson
involving asbestos, see Note 9 - "Commitments and Contingencies,"
hereof under the caption "Asbestos Litigation."

Environmental Litigation

      Roseton Plant:  On March 23, 1992, a Consent Order was
approved by the Supreme Court of the State of New York, Albany
County, in an action against the NYSDEC and Central Hudson
brought in 1991 by the Natural Resources Defense Council, Inc.,
the Hudson River Fisherman's Association and Scenic Hudson, Inc.

      Such Consent Order provides for certain operating
restrictions at the Roseton Plant relating to the use of river
water for plant cooling purposes, which restrictions have not,
and are not expected to impose material additional costs on the
Corporation.  The Consent Order has since lapsed; however, both
the NYSDEC and Central Hudson continue to consider themselves
bound by its terms.  For a description of the pending NYSDEC
proceeding involving the renewal of the SPDES permit for the
Roseton Plant, see Item 1 hereof under the subcaption
"Environmental Quality Regulation - Central Hudson - Water," and
Note 9 - "Commitments and Contingencies," under the caption
"Environmental Matters - Water."  For a description of Central
Hudson's negotiations with the NYSDEC on a consent order for
alleged opacity violations, see Item 1 hereof under the
subcaption "Environmental Quality Regulation - Central Hudson -
Air."

      Roseton and Danskammer Plants:  In 1999, Riverkeeper, Inc.,
commenced a citizen suit, in the United States District Court for
the Southern District of New York, against Central Hudson under
Section 11 of the Endangered Species Act, 16 U.S.C. Section 1540,
seeking injunctive relief from Central Hudson's alleged
unpermitted takings of the endangered shortnose sturgeon through
the Roseton and Danskammer Plants on the Hudson River.

      Although the Corporation believes Central Hudson has not
violated such Act, if the court were to grant the relief
requested by plaintiffs, Central Hudson could be required
temporarily to cease operations of the Roseton and Danskammer
Plants.  If Central Hudson were required to cease such operations
for a substantial period of time, it could have a material
adverse effect on the Corporation's financial position and
results of operations.


                                     24

<PAGE>

      Newburgh Manufactured Gas Site:  For a discussion of
litigation filed against Central Hudson by the City of Newburgh,
New York, on May 26, 1995, in the United States District Court,
Southern District of New York, and Central Hudson's response
thereto, see Note 9 - "Commitments and Contingencies," under the
subcaption "Environmental Matters - Former Manufactured Gas Plant
Facilities."

Catskill Incident

      An explosion occurred in a dwelling in Central Hudson's gas
service territory in Catskill, New York in November, 1992 which
resulted in personal injuries, the death of an occupant and
property damage.  Lawsuits were commenced against Central Hudson
arising out of such incident.  All but one of these suits were
settled during 1999 on terms which will not have a material
effect on Central Hudson.

      The remaining lawsuit was commenced by complaint, dated
October 18, 1993, and filed in the Supreme Court of the State of
New York, Greene County, by Frank Reyes for unspecified personal
injuries and property damage alleged to have been caused by the
Catskill explosion described above.  The complaint seeks $2
million in compensatory damages and $2 million in punitive
damages from Central Hudson, based on theories of negligence and
gross negligence.  In January 2000, the Court dismissed this suit
on the merits because of the plaintiff's failure to prosecute the
case, but the time to appeal has not expired.

      Central Hudson believes it has adequate insurance with
regard to the above Reyes claim for compensatory damages.
Central Hudson's insurance, however, does not extend to punitive
damages.  If the Reyes lawsuit were to be reinstated and if
punitive damages were ultimately awarded, such award could have a
material adverse effect on the financial condition of the
Corporation.

Wappingers Falls Incident

      Two consecutive fires and explosions occurred on
February 12, 1994, destroying a residence and commercial
establishment in the Village of Wappingers Falls, New York, in
Central Hudson's service territory.  Lawsuits have been commenced
against Central Hudson arising out of such incident, including
the following:

      On August 31, 1994, Central Hudson was served with a summons
and complaint in an action brought by John DeLorenzo against
Central Hudson and the Village of Wappingers Falls in the Supreme
Court of the State of New York, County of Dutchess.  The
complaint seeks unspecified amounts of damages, based on a theory

                                     25

<PAGE>

of negligence, for personal injuries and property damage alleged
to have been caused by the incident.

      On March 9, 1995, Central Hudson was served with a summons
and complaint in an action brought in the Supreme Court of the
State of New York, County of Dutchess, by Cengiz Ceng, indivi-
dually and as executor under the last will and testament of
Nizamettin Ceng, and Tarkan Thomas Ceng against Central Hudson
and the Village of Wappingers Falls.  The complaint seeks
recovery of $250,000 from Central Hudson, based on the theory of
negligence, for property damages alleged to have been caused by
the incident.

      The above lawsuits have been consolidated into one action
against Central Hudson; however, no trial date has been set.

      The Corporation continues to investigate the Wappingers
Falls claims and presently has insufficient information on which
to predict their outcome.  The Corporation believes that it has
adequate insurance with regard to the claims for compensatory
damages.

      ITEM 4 -  SUBMISSION OF MATTERS TO A VOTE OF SECURITY
      ------    HOLDERS
                -------------------------------------------

      By unanimous written consent, dated November 19, 1999, of
Central Hudson as sole shareholder of the Corporation, effective
on such date, the appointment of Paul J. Ganci and John E. Mack
III as directors of the Corporation were ratified, confirmed and
approved and the following individuals were appointed as
directors of the Corporation until the first annual meeting of
shareholders of the Corporation or until his/her successor is
elected and qualified:  Jack Effron, Heinz K. Fridrich, Edward P.
Swyer, Edward F. X. Gallagher, Stanley J. Grubel, Charles LaForge
and Frances D. Fergusson.


                                    PART II
                                    -------

      ITEM 5 -  MARKET FOR THE CORPORATION'S COMMON EQUITY AND
      ------    RELATED STOCKHOLDER MATTERS
                ----------------------------------------------

      For information regarding the market for the Corporation's
common stock and related stockholder matters, see Item 7 hereof
under the captions "Capital Resources and Liquidity - Financing
Program of the Corporation and Central Hudson" and "Common Stock
Dividends and Price Ranges" and Note 6 - "Capitalization -
Capital Stock."

      Pursuant to applicable statutes and its Certificate of
Incorporation, Central Hudson may pay dividends on shares of its
Preferred Stock only out of surplus.



                                      26

<PAGE>
<TABLE>
<CAPTION>

      ITEM 6 - SELECTED FINANCIAL DATA OF THE CORPORATION AND ITS AFFILIATES
      ------   -------------------------------------------------------------

FIVE-YEAR SUMMARY OF CONSOLIDATED OPERATIONS AND SELECTED FINANCIAL DATA*
(In Thousands)
                                                         1999          1998             1997              1996           1995
                                                         ----          ----             ----              ----           ----
<S>                                                   <C>           <C>             <C>               <C>           <C>
Operating Revenues
  Electric........................................    $ 427,809     $ 418,507       $ 416,429         $  418,761    $  409,445
  Gas.............................................       94,131        84,962         103,848             95,210       102,770
                                                        -------       -------         -------            -------       -------
    Total.........................................      521,940       503,469         520,277            513,971       512,215
                                                        -------       -------         -------            -------       -------

Operating Expenses
  Operations......................................      284,149       266,472        284,714             267,779       274,665
  Maintenance.....................................       28,213        26,904         27,574              28,938        29,440

  Depreciation and amortization...................       46,913        45,560         43,864              42,580        41,467
  Taxes, other than income tax....................       64,269        63,458         64,879              66,145        66,709
  Federal income tax..............................       27,758        29,775         29,190              32,700        29,040
                                                        -------       -------        -------             -------       -------

    Total.........................................      451,302       432,169        450,221             438,142       441,321
                                                        -------       -------        -------             -------       -------

Operating Income..................................       70,638        71,300         70,056              75,829        70,894
                                                        -------       -------        -------             -------       -------

Other Income
  Equity Earnings - Competitive Business
   Affiliates.....................................            4           756            362                 792           201
  Allowance for equity funds
   used during construction.......................            -           585            387                 466           986
  Federal income tax..............................       (1,167)        1,187          2,953               1,632           353
  Other - net.....................................       11,942         6,070          7,717               4,023         8,685
                                                         ------        ------         ------              ------        ------
    Total.........................................       10,779         8,598         11,419               6,913        10,225
                                                         ------        ------         ------              ------        ------

Income before Interest Charges....................       81,417        79,898         81,475              82,742        81,119
Interest Charges..................................       29,614        27,354         26,389              26,660        28,397
                                                         ------        ------         ------              ------        ------
Premium on Preferred Stock Redemption - Net.......            -             -              -                 378           169
Preferred Stock Dividends of Central Hudson.......        3,230         3,230          3,230               3,230         4,903
                                                         ------        ------         ------              ------        ------
</TABLE>

                                     27

<PAGE>
<TABLE>
<CAPTION>

FIVE-YEAR SUMMARY OF CONSOLIDATED OPERATIONS AND SELECTED FINANCIAL DATA*, (CONT'D)
(In Thousands)

                                                           1999         1998             1997             1996           1995
                                                           ----         ----             ----             ----           ----
<S>                                                   <C>               <C>             <C>               <C>           <C>

Net Income........................................    $   48,573        49,314          51,856            52,474        47,650

Dividends Declared on Common Stock................        36,422        36,567          37,137            37,128        36,459
                                                         -------       -------         -------           -------       -------
Amount Retained in the Business...................        12,151        12,747          14,719            15,346        11,191
Common Stock Retirement...........................       (12,642)            -               -                 -             -
Retained Earnings - beginning of year.............       133,287       120,540         105,821            90,475        79,284
                                                         -------       -------         -------           -------       -------
Retained Earnings - end of year...................    $  132,796    $  133,287      $  120,540        $  105,821    $   90,475
                                                         =======       =======         =======           =======       =======

Common Stock
  Average shares outstanding (000s)...............        16,862        17,034          17,435            17,549        17,380
  Earnings per share on
   average shares outstanding.....................         $2.88         $2.90           $2.97             $2.99         $2.74
  Dividends declared per share....................         $2.16        $2.155          $2.135            $2.115        $2.095
  Book value per share (at year-end)..............        $28.80        $28.00          $27.61            $26.87        $25.96

Total Assets......................................    $1,335,899    $1,316,038      $1,252,090        $1,249,106    $1,250,092
Long-term Debt....................................       335,451       356,918         361,829           362,040       389,245
Cumulative Preferred Stock........................        56,030        56,030          56,030            56,030        69,030
Common Equity.....................................       484,406       472,180         477,104           471,709       454,239

* This summary should be read in conjunction with the Consolidated Financial Statements and Notes
  thereto included in Item 8 of this Form 10-K Annual Report.
</TABLE>


                                      28

<PAGE>


      ITEM 7 - MANAGEMENT'S DISCUSSION AND ANALYSIS OF
      ------   FINANCIAL CONDITION AND RESULTS OF OPERATIONS
               ---------------------------------------------

COMPETITION/DEREGULATION

CH Energy Group, Inc.

      As part of the Holding Company Restructuring, all of the
outstanding shares of Central Hudson common stock were exchanged
on a share-for-share basis for shares of the Corporation and
Central Hudson became a subsidiary of the Corporation.
Certificates for shares of Central Hudson common stock are
automatically valid as certificates of the Corporation and do not
have to be replaced.  The transfer does not affect the value of
the stock or the Corporation's dividend policy.  The Corporation
trades on the New York Stock Exchange under the symbol "CHG."

      The holding company structure was formed to permit quick
response to changes in the evolving competitive energy industry.
The new structure permits the use of financing techniques that
are better suited to the particular requirements, characteristics
and risks of competitive operations without affecting the capital
structure or creditworthiness of Central Hudson.  This increases
the Corporation's financial flexibility by allowing it to
establish different capital structures for each of its individual
lines of business.

      The Corporation is not an operating entity.  The
Corporation's operations are being conducted through its
principal affiliates, Central Hudson and Services as described
under the captions "Central Hudson" and "Other Affiliates of the
Corporation" in Item 1 hereof.

      Central Hudson remains subject to regulation of retail rates
by the PSC and wholesale rates by the FERC.  However, as a result
of competition/deregulation initiatives and policy changes
instituted by these agencies, Central Hudson is experiencing
increased electric and gas competition as described in Item 1
hereof.


Competitive Opportunities Proceeding Settlement Agreement

      For a discussion of the Agreement approved by the PSC in its
Competitive Opportunities Proceeding and a discussion of the
impact of the Agreement on the Corporation's Accounting Policies,
see the caption "Competitive Opportunities Proceeding Settlement
Agreement" in Note 2 - "Regulatory Matters" hereof.


                                      29

<PAGE>

FERC - Electric

      For information with respect to the establishment of the ISO
and Reliability Council and termination of the NYPP, the caption
"Independent System Operator" of Note 2 herein.

Natural Gas - PSC Restructuring Policy Statement

      In November 1998, the PSC, by Order, issued its "Policy
Statement Concerning the Future of the Natural Gas Industry in
New York State and Order Terminating Capacity Assignment" which
sets forth the PSC's view of how best to ensure a competitive
market for natural gas in New York State.  That Order required
local distribution companies ("LDCs") to cease assigning capacity
to migrating customers no later than April 1, 1999, and indicated
LDCs will also be provided a reasonable opportunity to recover
strandable capacity costs.  LDCs are also required to develop
individual plans to effectuate the changes required by the PSC
and each LDC must address gas supply and stranded cost
strategies, rates and customer education.  In such Order, the PSC
also identified several generic issues related to the gas
industry which must be addressed.  The PSC has indicated a desire
to address these issues through collaborative sessions on a
state-wide basis.

The Year 2000 Issue - Central Hudson

      Certain computer systems and programs were designed to
identify the year with two digits.  Concern existed prior to 2000
that such systems might read dates in the year 2000 and
thereafter as if those dates represent the year 1900 or
thereafter.  As a result, errors would occur because computers
would not distinguish between 1900 and 2000.  All mainframe and
personal computers, and related system, application code and
process control systems using embedded chip technology could have
been adversely affected by the use of two digit definitions for
the identification of the year component of date information.  If
such adverse effects were not successfully remediated before
December 31, 1999, interruption to Central Hudson's electric
and/or natural gas service could have occurred, with attendant
lost revenues and adverse customer relations impacts.

      Central Hudson, in 1998, began a project ("Project") to
remediate the year 2000 computer problems affecting all aspects
of its operations.  As a result of the Project, Central Hudson
did not experience any interruptions to its critical operational
or customer systems on January 1, 2000 or thereafter as a result
of this year 2000 computer problem.

      The total cost of the Project was estimated not to exceed
$3.0 million.  The actual cost of the Project was approximately

                                     30

<PAGE>

$2.8 million, of which $1.3 million was expended in 1999 and $1.5
million was expended in 1998.

      None of the Corporation's other competitive business
affiliates were affected as a result of the Year 2000 issue.

Rate Proceedings - Central Hudson

      Electric

      See the caption "Competitive Opportunities Proceeding
Settlement Agreement" in Note 2 hereof.

      Gas

      Central Hudson currently does not have a gas rate case on
file with the PSC.  Central Hudson will continue to monitor the
financial position of its gas business to determine the necessity
of filing a gas rate case in the future.

CAPITAL RESOURCES AND LIQUIDITY

Construction Program - Central Hudson

      As shown in the Consolidated Statement of Cash Flows, the
cash expenditures related to Central Hudson's construction
program amounted to $46.5 million in 1999, a $1.4 million
increase from the $45.1 million expended in 1998.  As shown in
the table below, cash construction expenditures for 2000 are
estimated to be $59.1 million, an increase of $12.6 million
compared to 1999 expenditures.

      In 2000, Central Hudson expects to satisfy its external
funding requirements, either through short-term borrowings or
issuances of Medium Term Notes.



                                      31

<PAGE>

      Central Hudson's estimates of construction expenditures,
internal funds available, mandatory and optional redemption or
repurchase of long-term securities, and working capital
requirements for 2000 are set forth in the following table:

                                                                   2000
                                                                   ----
                                                              (In Thousands)
Construction Expenditures*
  Cash Construction Expenditures..................                $59,100

Internal Funds Available..........................                 55,200
                                                                   ------
Balance of Construction Requirements to be
 Financed..........................................                 3,900
                                                                   ------
Mandatory Refunding of Long-Term Securities
  Long-Term Debt...................................                35,100

Other Cash Requirements............................                 3,000

Equity Transfers to the Corporation for Competitive
 Business Affiliates...............................                38,000
                                                                   ------
    Total Cash Requirements........................               $80,000
                                                                   ======

* Excluding the equity portion of Allowance for Funds Used During
  Construction ("AFDC"), a noncash item.

     Estimates of construction expenditures are subject to
continuous review and adjustment, and actual expenditures may
vary from estimates.  These construction expenditures include
capitalized overheads, nuclear fuel and the debt portion of AFDC
and assume that the planned divestiture of the Roseton and
Danskammer Plants occurs on or about January 1, 2001.  The actual
date of divestiture is likely to occur in the first quarter of
2001 at the earliest.

     As shown in the table above, it is presently estimated that
funds available from internal sources will finance 93% of Central
Hudson's cash construction expenditures in 2000.  During this
same period, total external financing requirements of Central
Hudson are projected to amount to $80 million, of which
$35.1 million is related to mandatory redemption of long-term
securities and $38.0 million is related to the equity transfers
to the Corporation for allocation to the Corporation's
competitive business affiliates.



                                      32

<PAGE>

Capital Structure

     Since 1996 Central Hudson maintained its common equity ratio
between 50-53%, which range was targeted in order to maintain a
solid A senior debt rating.  Central Hudson's senior debt
ratings, all reaffirmed during 1999, are A2 by Moody's Investors
Service and A by Standard and Poor's Corporation, Duff & Phelps
Credit Rating Company and Fitch/IBCA.

     Central Hudson, under the terms of the Agreement, will
divest its fossil generation assets no later than June 30, 2001.
A portion of the proceeds of such divestiture is planned to be
used to redeem a portion of the existing debt of Central Hudson.
While the total proceeds to be realized and portion of such
proceeds to be used for debt reduction cannot be accurately
predicted, Central Hudson intends to redeem sufficient debt to
maintain a strong investment grade rating after divestiture.  The
capital structure required to realize this goal will depend on
the still-evolving policies of the credit rating agencies, the
perceived risk profile of Central Hudson after divestiture, and
its prospective financial ratios.

     Central Hudson represents 93% of the Corporation's capital
structure, which is set forth below at the end of 1999, 1998 and
1997:

                                     Year-end Capital Structure
                                     --------------------------
                                    1999          1998           1997
                                    ----          ----           ----
Long-term debt...........           38.6%         41.0%(a)       40.5%
Short-term debt..........            5.2           1.9            -
Preferred stock..........            5.8           6.1            6.3
Common equity............           50.4          51.0           53.2
                                   -----         -----          -----
                                   100.0%        100.0%         100.0%
                                   =====         =====          =====

(a) Excludes $16.7 million of bonds issued through the New York
    Energy Research and Development Authority ("NYSERDA") on
    December 2, 1998, see Note 7 - "Capitalization - Long-Term
    Debt."

Financing Program of the Corporation and Central Hudson

     Central Hudson's Stock Purchase Plan, which can be either an
original issue plan or an open market purchase plan and is
currently an open-market purchase plan, was assumed by the
Corporation upon the Holding Company Restructuring.

     Central Hudson has petitioned the PSC to amend the Agreement
to extend the time in which it may transfer up to $100 million to
its competitive business affiliates.  Currently, such transfer
must be made prior to the Holding Company Restructuring.  The
petition requests an extension prior to the receipt of proceeds


                                     33

<PAGE>


from the auction of Central Hudson's fossil generation assets.
Approximately $51.5 million has been transferred to such
affiliates as of December 31, 1999.  Central Hudson may, pursuant
to this authorization, issue, not later than June 30, 2001, up to
$100 million of new securities, including up to one million
shares of common stock in furtherance of its business plan.

     The Corporation has established a program to repurchase up
to one million shares of its Common Stock and future repurchases
will be established as conditions warrant.

     For a discussion of Central Hudson's refinancings on
August 3, 1999 of its 1984 7 3/8% Series and 1985 and 1987 Series
A and B Pollution Control Revenue Bonds, and the issuance and
sale of unsecured Medium Term Notes, Series C, on January 15,
1999 and January 31, 2000, see Note 7 hereof.

     During 2000, two Central Hudson debt series totaling $35
million will mature.  Additionally, Central Hudson will be
required to finance a portion of its planned construction
expenditures externally, as discussed above, along with potential
transfers of up to $50 million of additional equity to the
competitive business affiliates.  These cash requirements will be
financed by a combination of temporary cash reserves, short-term
borrowing and the issuance of Medium Term Notes.

     In addition to the potential equity transfers from Central
Hudson, the competitive business affiliates will fund their
acquisitions in 2000 through the Corporation's $50 million
revolving credit agreement, discussed under the subcaption
"Short-Term Debt."

     For more information with respect to Central Hudson's
financing program in general, see Note 6 - "Capitalization -
Capital Stock" and Note 7 - "Capitalization - Long-Term Debt."


Short-Term Debt

     As part of the Holding Company Restructuring, the
Corporation has established a revolving credit agreement with
three commercial banks for borrowing up to $50 million through
December 4, 2001.

     As more fully discussed in Note 5 - "Short-Term Borrowing
Arrangements" hereof, Central Hudson has a revolving credit
agreement with four commercial banks for borrowing up to $50
million through October 23, 2001.  In addition, Central Hudson
has several committed and uncommitted bank facilities ranging
from $.5 million to $50 million from which it may obtain short-
term financing.  Such agreements give Central Hudson competitive
options to minimize its cost of short-term borrowing.
Authorization from the PSC limits the amount Central Hudson may
have outstanding at any time under all of its short-term
borrowing arrangements to $52 million in the aggregate.


                                     34

<PAGE>

     Services has short-term lines of credit totaling
$10.5 million.

RESULTS OF OPERATIONS

     The following discussion and analysis includes an
explanation of the significant changes in revenues and expenses
when comparing the 1998 results of Central Hudson to the 1999
results of the Corporation and the 1998 results of Central Hudson
to the 1997 results of Central Hudson.  Additional information
relating to changes between these years is provided in the Notes.

Earnings

     Earnings per share of common stock are shown after provision
for dividends on preferred stock and are computed on the basis of
the average number of common shares outstanding during the year.
The number of common shares, the earnings per share and the rate
of return earned on average common equity are as follows:

                                               1999        1998        1997
                                               ----        ----        ----
Average shares outstanding (000s)..           16,862      17,034      17,435
Earnings per share*................           $ 2.88      $ 2.90      $ 2.97
Return earned on common equity
 per financial statements..........            10.0%       10.3%       10.8%

*See Note 10 - "Segments and Related Information" for earnings
 per share of the competitive business affiliates.


     Earnings per share in 1999, when compared to 1998, decreased
$.02 per share.  This decrease resulted primarily from increased
employee welfare costs due to a favorable premium adjustment
recorded in 1998, plus an increase in 1999 in labor costs charged
to operations expense instead of capital construction costs.  In
addition, the decrease was due to increased depreciation on
Central Hudson's plant and equipment and an increase in
maintenance costs due largely to scheduled maintenance performed
on one of the electric generating plants.

     The decreased earnings in 1999 were partially offset by the
net effect of various nonrecurring items, including the sale of
the Corporation's New York Stock Exchange symbol in 1999 and, in
1998, the write-off of nonrecoverable purchased power expenses.
Additional offsets include increases in electric net operating
revenues from an increase in own-territory sales due largely to
warmer summer weather (cooling degree days were 32% higher than
last year) and from sales of electricity for resale.  These
increases were reduced, in accordance with the Agreement's return
on equity cap provision, by the deferral of revenues in excess of


                                  35
<PAGE>

the cap.  Gas net operating revenues remained flat compared to
last year.  Firm gas sales increased by 8%; however, the
resulting increase in net operating revenues in 1999 was offset
by the effect of a favorable reconciling gas cost adjustment
recorded in 1998.  A further offsetting item is the favorable
impact of Central Hudson's common stock repurchase program of
$.03.

     Earnings per share in 1998 when compared to 1997 decreased
$.07 per share.  This decrease resulted primarily from the net
effect of nonrecurring items recorded in 1998 and 1997.  The 1998
nonrecurring items are the final provision for the nonrecoverable
portion of a purchased power contract and the gain on the sale of
an investment.  Nonrecurring items in 1997 included the recording
of tax adjustments from the favorable settlement of various
Internal Revenue Service ("IRS") audits and the initial provision
for the nonrecoverable portion of a purchased power contract.
Also contributing to the decrease was increased depreciation on
Central Hudson's plant and equipment and decreased net operating
revenues.  The reduction in net operating revenues was primarily
from a decrease in gas usage by residential, commercial and
industrial customers due to milder weather.  Heating billing
degree days, as compared to 1997, were 11% lower in 1998.

     These decreased earnings in 1998 were partially offset by
the favorable earnings impact of decreased operation and
maintenance expenses, including a reduction in employee
compensation due to fewer employees and associated employee
welfare costs and the favorable impact of Central Hudson's common
stock repurchase program of $.07.

     The Corporation has established a projection for earnings in
calendar year 2000 of $2.97 per share.  This projected level,
which is $.09 per share above the actual 1999 level of $2.88 per
share, reflects the planned transfer of equity capital from
Central Hudson's operations to competitive business affiliates
over the course of the year.  These transfers will fund expansion
of competitive business affiliates into new competitive energy
markets to take advantage of opportunities expected to develop
due to industry restructuring.  As a result of the Corporation's
strong financial condition and conservative dividend policy, the
Corporation expects that new business development activities will
not impact the Corporation's ability to maintain the current
level of dividend, although no assurances can be given.



                                      36

<PAGE>
<TABLE>
<CAPTION>

Operating Revenues

     Total operating revenues increased $18.5 million (4%) in 1999 as compared to 1998 and
decreased $16.8 million (3%) in 1998, as compared to 1997.

     See the table below for details of the variations:

                                            Increase or (Decrease) from Prior Year
                                            --------------------------------------
                                                   1999                                 1998
                                    --------------------------------      --------------------------------
                                    Electric      Gas         Total       Electric      Gas          Total
                                    --------      ---         -----       --------      ---          -----
                                                               (In Thousands)
<S>                                 <C>         <C>         <C>           <C>        <C>          <C>
Operating Revenues*
  Customer sales.............       $  7,527    $ 8,432     $ 15,959      $   770    $(12,797)    $(12,027)
  Sales to other utilities...          2,254       (436)       1,818        6,991         561        7,552
  Fuel cost adjustment.......          8,473      2,727       11,200        1,743      (8,172)      (6,429)
  Deferred revenues..........        (10,195)    (1,844)     (12,039)      (7,013)      1,563       (5,450)
  Miscellaneous..............          1,243        290        1,533         (412)        (42)        (454)
                                      ------      -----       ------       ------      ------       ------
      Total................         $  9,302    $ 9,169     $ 18,471      $ 2,079    $(18,887)    $(16,808)
                                      ======      =====       ======       ======      ======       ======


*These operating revenues reflect only Central Hudson revenues since the competitive
 business affiliates' earnings are included based on the equity method of accounting.
</TABLE>

                                      37

<PAGE>

Sales - Central Hudson

     Central Hudson's sales vary seasonally in response to
weather.  Generally, electric revenues peak in the summer and gas
revenues peak in the winter.

     Sales of electricity within Central Hudson's service
territory, including electricity supplied by others, increased 4%
in 1999 compared to 1998 primarily due to the hotter weather in
1999.  Cooling degree days in 1999 were 32% higher than in 1998.
In 1998, electric sales to residential, commercial and industrial
customers increased 1%, 3% and 2%, respectively.

     Sales of firm natural gas within Central Hudson's service
territory, including gas supplied by others, increased by 8% from
1998 to 1999 resulting, in part, from a 3% increase in heating
degree days due to colder weather experienced in 1999.

     Firm sales of natural gas (which excludes interruptible and
transportation sales) decreased 10% in 1998 due primarily to a
decrease in usage by residential and commercial customers largely
due to the unseasonable weather conditions experienced in 1998.

     Changes in sales from prior years by major customer
classification, including interruptible gas sales are set forth
below.  Also included are the changes related to energy delivery
service.
                             % Increase (Decrease) from Prior Year
                             -------------------------------------
                                Electric (MWh)             Gas (Mcf)
                                --------------             ---------
                               1999        1998        1999         1998
                               ----        ----        ----         ----
Residential...........           6           1           6          (11)
Commercial............           5           3           7           (7)
Industrial............           1           2          11          (15)
Interruptible.........          N/A         N/A         14          (15)

     Residential and Commercial Sales:  Residential electric and
gas sales are primarily affected by the growth in the number of
customers and the change in customer usage.  In 1999, sales of
electricity to residential customers increased 6% due to an
increase in usage per customer.  Commercial sales increased 5%
resulting primarily from a 3% increase in usage per customer.
Hotter weather conditions (cooling degree days were 32% higher)
contributed to the increase in residential and commercial sales
of electricity.  Sales of gas to residential customers increased
6% due primarily to a 5% increase in usage per customer.
Commercial sales increased 7% due to a 5% increase in usage per
customer and a 2% increase in the number of customers.

     In 1998, sales of electricity to residential customers
increased 1% due primarily to an increase in usage per customer.
Commercial electric sales increased 3% which was largely the

                                     38

<PAGE>

result of an increase in the number of customers.  Unseasonable
weather conditions (billing degree days were 11% lower) was a
significant factor in the decrease in residential and commercial
sales of gas.  Sales of gas to residential customers decreased
11% due to the net effect of a 12% decrease in usage per customer
and a 1% increase in the number of customers.  Commercial sales
decreased 7% due to the net effect of a 10% decrease in usage per
customer and a 3% increase in the number of customers.

     Industrial Electric Sales:  In 1999, as compared to 1998,
industrial electric sales increased 1%.  In 1998, as compared to
1997, industrial electric sales increased 2% primarily due to
increases in usage by several large industrial customers.

     Industrial Gas Sales:  In 1999, firm gas sales to industrial
customers increased 11% primarily because of an increase in usage
by a large industrial customer.  Firm gas sales to industrial
customers for 1998 decreased 15% primarily because of decreased
usage by a large industrial customer and conversion of several
customers to firm transportation service.

     Interruptible Gas Sales:  In 1999, interruptible gas sales,
including transportation and boiler fuel, increased 14% largely
due to an increase in boiler gas usage for electric generation.
Interruptible gas sales decreased 15% in 1998, due largely to a
decrease in natural gas sold for use as a boiler fuel for
electric generation.  The use of gas as a boiler fuel at the
Roseton Plant is dependent upon its economic benefit as compared
to the use of oil for generation or the purchase of electricity
to meet Central Hudson's load requirements.  Due to sharing
arrangements, as described in the caption "Incentive
Arrangements" of Item 7 hereof that are in place for
interruptible gas sales and interruptible transportation of
customer-owned gas, variations from year to year typically have a
minimal impact on earnings.


Incentive Arrangements

     Pursuant to certain incentive formulas approved by the PSC,
Central Hudson either shares with its customers, certain revenues
and/or cost savings exceeding defined predetermined levels, or is
penalized in some cases for shortfalls from the targeted levels
or defined performance standards.

     Incentive formulas are in place for fuel cost variations,
sales of electricity to other utilities, interruptible gas sales,
gas capacity release transactions and customer satisfaction,
electric reliability and keeping customer appointments.


                                     39

<PAGE>

     The net results of these incentive formulas were to increase
pretax earnings by $2.3 million, $1.0 million and $700,000 during
1999, 1998, and 1997, respectively.

Operating Expenses

      Changes from the prior year in the components of Central
Hudson's operating expenses are listed below:

                                           Increase or (Decrease)
                                               from Prior Year
                                    ----------------------------------------
                                            1999                 1998
                                            ----                 ----
                                       Amount     %         Amount     %
                                       ------    ---        ------    ---
                                               (In Thousands)
Operating Expenses*:
  Fuel and purchased
   electricity...............        $ 6,318      5       $  3,280       3
  Purchased natural gas......          8,993     20        (16,550)    (27)
  Other expenses of
   operation.................          2,366      3         (4,972)     (5)
  Maintenance................          1,309      5           (670)     (2)
  Depreciation and
   amortization..............          1,353      3          1,696       4
  Taxes, other than
   income tax................            811      1         (1,421)     (2)
  Federal income tax.........         (2,017)   (17)           585       2
                                      ------     --         ------      --
          Total..............        $19,133      4%      $(18,052)     (4)%
                                      ======     ==         ======      ==

*These operating expenses reflect only Central Hudson expenses
 since the competitive business affiliates' earnings are included
 in other income based on the equity method of accounting.

      The most significant elements of operating expenses are fuel
and purchased electricity in Central Hudson's electric department
and purchased natural gas in Central Hudson's gas department.
Approximately 31% in 1999, and 30% in 1998 of every revenue
dollar billed by Central Hudson's electric department was
expended for the combined cost of fuel used in electric
generation and purchased electricity.  The corresponding figures
in Central Hudson's gas department for the cost of purchased gas
were 57% and 53%, respectively.

      In an effort to keep the cost of electricity at the lowest
reasonable level, Central Hudson purchases energy from sources
such as the ISO, Canadian hydro sources and energy marketers
whenever energy can be purchased at a unit cost lower than the
incremental cost of generating the energy in Central Hudson's
plants.

      Fuel and purchased electricity increased $6.3 million (5%)
in 1999 due to the increase in electric sales as well as sales of
electricity for resale.


                                     40

<PAGE>

      Purchased natural gas costs increased $9.0 million (20%) in
1999 largely due to higher firm and interruptible gas sales,
including gas used as a boiler fuel.  Purchased natural gas
decreased $16.6 million (27%) in 1998 primarily due to lower firm
and interruptible gas sales, including gas used as a boiler fuel.
Other expenses of operation increased by $2.4 million (3%) in
1999 largely due to an increase in employee welfare costs and an
increase in the amount of labor costs charged to operations
instead of capital construction activities.  The increase in
employee welfare costs is primarily due to the effect of a
favorable premium adjustment recorded in 1998.  In 1998 other
expenses of operations decreased $5.0 million (5%) resulting from
decreased employee compensation due to fewer employees and
associated fringe benefits.  See Note 4 - "Federal Income Tax,"
hereof for an analysis and reconciliation of the federal income
tax.

Other Income and Interest Charges

      Other income and deductions increased $2.2 million in 1999
as compared to 1998.  The net increase results primarily from
income (nonrecurring) derived from the sale of the Corporation's
stock symbol; interest earned on proceeds held in escrow from
debt issued for the scheduled refinancing of existing debt and an
increase in carrying charges due Central Hudson on accumulated
pension expense credits (noncash) used to reduce customer rates.
The net increase in other income was also offset by increases in
federal income tax, a reduction in allowance for funds used
during construction and a reduction in equity earnings from
competitive business affiliates.  The reduction in competitive
business affiliates' earnings is due to start-up costs of the
generating plants acquired by Resources and a nonrecurring item
recorded in 1998 for the gain on the sale of an investment.  In
1998 other income and deductions decreased $3 million (27%),
primarily due to interest refunded in 1997 from the settlement of
various IRS audits.

      Total interest charges (excluding AFDC) increased $2.3
million (8%) in 1999 and increased $1.0 million (4%) in 1998
because of an increase in financing activity.  Interest earned on
the escrow funds discussed above largely offset the increase in
interest on debt in 1999.


                                     41

<PAGE>

      The following table sets forth some of the pertinent data on
the Corporation's outstanding debt:
                                            1999        1998        1997
                                            ----        ----        ----
                                                   (In Thousands)
Long-term debt:
  Debt retired................           $ 25,818    $     90    $     85
  Outstanding at year-end:*
   Amount (including current
    portion)..................            371,180     396,998     363,744
   Effective rate.............              6.43%       6.56%       6.78%
Short-term debt:
  Average daily amount
   outstanding ...............           $ 10,274    $  1,171    $  1,692
  Weighted average
   interest rate .............              6.22%       5.51%       5.54%

*Including debt of competitive business affiliates of $9.0
 million in 1998 and $7.6 million in 1997.

See Note 5 - "Short-Term Borrowing Arrangements" and Note 7 -
"Capitalization - Long-Term Debt" hereof for additional
information on short-term and long-term debt of the Corporation.

Nuclear Operations

     Nine Mile 2 Plant:  The Nine Mile 2 Plant is owned, as
tenants-in-common, by Central Hudson, Niagara Mohawk, New York
State Electric & Gas Company ("NYSEG"), Long Island Lighting
Company ("LILCO"), a subsidiary of the Long Island Power
Authority ("LIPA"), and Rochester Gas and Electric Corporation
("Rochester").  Niagara Mohawk operates the Nine Mile 2 Plant.

     Central Hudson owns a 9% interest of the Nine Mile 2 Plant,
which is discussed in Note 3 - "Nine Mile 2 Plant."

     Central Hudson's share of operating expenses, taxes and
depreciation pertaining to the operation of the Nine Mile 2 Plant
are included in the Corporation's financial results.  In both
1999 and 1998, underruns in costs of operations and maintenance
expenses were entirely deferred for the future benefit of
customers (see Note 2 - "Regulatory Matters").

     For a discussion of the agreements among and proposals of
Niagara Mohawk, NYSEG and Rochester regarding disposition of
their interests in the Nine Mile 2 Plant, see Note 3 hereof.

     In August 1997, the PSC Staff issued a "Notice Soliciting
Comments on Nuclear Generation" requesting comments and
alternative approaches by interested parties on a "Staff Report
on Nuclear Generation" ("Nuclear Report").  The Nuclear Report
concludes that nuclear generation along with non-nuclear


                                     42

<PAGE>

generation facilities, should be subject to the discipline of
market-based pricing.

     In March 1998, the PSC initiated a proceeding to examine a
number of issues raised by the Nuclear Report and the comments
received in response to it.  In reviewing the Nuclear Report and
parties' comments, the PSC, among others:  (a) adopted, as a
rebuttable presumption, the premise that nuclear power should be
priced on a market basis to the same degree as power from other
sources, with parties challenging that premise having to bear a
substantial burden of persuasion, (b) characterized the proposals
in the Staff paper as by and large consistent in concept with the
PSC's goal of a competitive, market-based electricity industry,
and (c) questioned PSC Staff's position that would leave funding
and other decommissioning responsibilities with the sellers of
nuclear power interests.  The parties in this proceeding
developed a consensus report that discusses ownership and rate-
making alternatives for future consideration, which report was
submitted to the PSC in June 1999.

     For information on the NRC Plant Performance Review of Nine
Mile 1 and Nine Mile 2 Plants, see Note 3 - "Nine Mile 2 Plant"
hereof.

     Nuclear Decommissioning:  A decommissioning study for the
Nine Mile 2 Plant was completed in 1995.  The study's estimate of
the cost to decommission that Plant is significantly higher than
previous estimates.  The Corporation believes that
decommissioning costs, if higher than currently estimated, will
ultimately be recovered in rates by Central Hudson, although no
such assurance can be given.  However, future developments in the
utility industry, including the effects of deregulation and
increasing competition, could change this conclusion.  The
Corporation cannot predict the outcome of these developments.
For further information on decommissioning, see Note 3 - "Nine
Mile 2 Plant."

     In February 1996, the Financial Accounting Standards Board
("FASB") issued an exposure draft entitled "Accounting for
Certain Liabilities Related to Closure and Removal of Long-Lived
Assets," which includes nuclear plant decommissioning.  Over the
past four years, this exposure draft has been the source of
continual debate.  The FASB has committed to completing this
project and is proceeding toward issuance of another exposure
draft expected in the first quarter of 2000 with an effective
date for financial statements for fiscal years beginning after
June 15, 2001.  If the accounting standard proposed in such
exposure draft is adopted, it could result in higher annual
provisions for removal or decommissioning to be recognized
earlier in the operating life of nuclear and other generating
units and an accelerated recognition of the decommissioning
obligation.  The FASB is continuing to explore various issues

                                     43

<PAGE>

associated with this project including liability measurement and
recognition issues.  The FASB is deliberating this issue and the
resulting final pronouncement could be different from that
proposed in the exposure draft.  The Corporation can make no
prediction at this time as to the ultimate form of such proposed
accounting standard, assuming it is adopted, nor can it make any
prediction as to its ultimate effect(s) on the financial
condition of the Corporation.

     The NRC issued a policy statement on the Restructuring and
Economic Deregulation of the Electric Utility Industry ("Policy
Statement") in 1997.  The Policy Statement addresses NRC's
concerns about the adequacy of decommissioning funds and about
the potential impact on operational safety and reserves.  It
gives the NRC the right, in highly unusual situations where
adequate protection of public health and safety would be
compromised, to consider imposing joint and several liability on
minority co-owners when one or more co-owners have defaulted on
their contractual obligations.  On January 5, 1999, the NRC
commenced a rulemaking proceeding initiated by a group of
utilities which are non-operating joint owners of nuclear plants.
These utilities request that the enforcement provisions of the
NRC regulations be amended to clarify NRC policy regarding the
potential liability of joint owners if other joint owners become
financially incapable of bearing their share of the burden for
safe operation or decommissioning of a nuclear power plant.
Current NRC regulations allow a utility to set aside
decommissioning funds annually over the estimated life of a
plant.  In addition to the above Policy Statement, the NRC is
proposing to amend its regulations on decommissioning funding to
reflect conditions expected from deregulation of the electric
power industry.  Central Hudson is unable to predict how such
increased stringency may affect the results of operations or
financial condition of the Nine Mile 2 Plant.

     Refueling Outage:  The Nine Mile 2 Plant is scheduled to
commence its seventh refueling outage March 3, 2000.

Other Matters

     New Accounting Standards:  In June 1998, the FASB issued
Statement of Financial Accounting Standards No. 133, "Accounting
for Derivative Instruments and Hedging Activities" ("SFAS 133").
This Statement establishes accounting and reporting standards for
derivative instruments and for hedging activities.  It requires
that an entity recognize all derivatives as either assets or
liabilities in the balance sheet and measure those instruments at
fair value.  Any gain or loss resulting from changes in such fair
value is required to be recognized in earnings to the extent the
derivatives are not effective as hedges.  The Corporation
currently owns derivative instruments under an energy trading

                                     44

<PAGE>

risk management program implemented in 1999 to manage the price
risks associated with fuel purchases for generation, natural gas
purchases for native load customers and wholesale power
transactions.  The Corporation uses various financial
instruments, such as futures, options, swaps, caps, floors and
collars to stabilize the price volatility of these commodities.
At this time, the Corporation believes that the hedging program
will not have a material impact on its financial position or
results of operations.

     The FASB issued Statement No. 137 "Accounting for Derivative
Instruments and Hedging Activities - Deferral of the Effective
Date of FASB Statement No. 133" in June 1999, amending SFAS 133
to defer the effective date by one year to all fiscal quarters of
all fiscal years beginning after June 15, 2000.  This proposed
change is made in response to requests to consider delaying the
effective date to provide more time to study, understand and
implement the provisions of the SFAS 133.

     For information about market risk and activities relating to
derivative financial instruments and other financial instruments,
see Item 7A - "Quantitative and Qualitative Disclosure about
Market Risk."

     Other Issues: On an ongoing basis, Central Hudson assesses
environmental issues which could impact Central Hudson and its
customers.  Note 3 - "Nine Mile 2 Plant" and Note 9 -
"Commitments and Contingencies" discuss current environmental
issues affecting Central Hudson, including (i) the 1995
decommissioning cost study of the Nine Mile 2 Plant, (ii) the
Clean Water Act and the CAA Amendments, which Amendments require
control of emissions from fossil-fueled electric generating
units, and air opacity settlements, (iii) a lawsuit filed against
Central Hudson by the Riverkeeper, Inc., (iv) the environmental
initiatives of the New York State Governor, (v) the investigation
by the New York State Attorney General of older New York State
power plants for possible violation of air emission rules and
(vi) a legal action filed in 1995 against Central Hudson by the
City of Newburgh, New York.



                                     45

<PAGE>
<TABLE>
<CAPTION>

FINANCIAL INDICES

     Selected financial indices for the last five years are set forth in the following
table:

                                                                     1999    1998    1997    1996    1995
                                                                     ----    ----    ----    ----    ----
<S>                                                                  <C>     <C>     <C>     <C>     <C>

Pretax coverage of total interest charges:
     Including AFDC.....................................             3.59x   3.83x   3.94x   4.08x   3.68x
     Excluding AFDC.....................................             3.30x   3.54x   3.69x   3.83x   3.43x
     Funds from Operations..............................             4.34x   4.39x   5.18x   5.29x   4.69x

Pretax coverage of total interest
 charges and preferred stock dividends..................             3.09x   3.27x   3.37x   3.47x   2.97x

Percent of construction expenditures
 financed from internal funds...........................             100%    100%     100%    100%    100%

AFDC and Mirror CWIP* as a percentage
 of income available for common stock...................              19%     17%     13%      13%     16%

Effective tax rate......................................              36%     35%      32%     36%     35%

*Refer to Note 2 - "Regulatory Matters" under the caption "Summary of Regulatory Assets
 and Liabilities" and the subcaptions "Deferred Finance Charges and Deferred Nine Mile 2
 Plant Costs" for a definition of Mirror CWIP.

</TABLE>

                                      46
<PAGE>

COMMON STOCK DIVIDENDS AND PRICE RANGES

     Central Hudson and its principal predecessors have paid
dividends on its common stock in each year commencing in 1903,
and such common stock has been listed on the New York Stock
Exchange since 1945.  The price ranges and the dividends paid for
each quarterly period during the last two fiscal years are as
follows:

                         1999                            1998
             ------------------------------   --------------------------
               High       Low      Dividend    High       Low   Dividend
               ----       ---      --------    ----       ---   --------
1st Quarter  $45         35 3/4      .54     $43 3/4    $39 5/8  $.535
2nd Quarter   42 3/8     35 15/16    .54      46         38 7/8   .535
3rd Quarter   42 3/4     38 7/8      .54      47 1/16    40 7/8   .54
4th Quarter*  40 1/4     31 7/8      .54      45 1/8     39 7/8   .54

*On December 15, 1999, the Holding Company Restructuring took
 place.

     On June 26, 1998, Central Hudson increased its quarterly
dividend rate to $.54 per share from $.535 per share.  In 1999,
Central Hudson maintained its quarterly dividend rate at $.54 per
share.

     Following the Holding Company Restructuring, all future
declarations of dividends will be made by the Corporation.  Any
determination with regard to future dividend declarations, and
the amounts and dates of such dividends, will depend on the
circumstances at the time of consideration of such declaration.

     The Agreement provides certain dividend payment restrictions
on Central Hudson, including the following:  in the event of a
downgrade of Central Hudson senior debt rating below BBB+ by more
than one credit rating agency, if the stated reason(s) for the
downgrade is the performance of, or concerns about, the financial
condition of the Corporation or any affiliate other than Central
Hudson, dividends will be limited to a rate of not more than 75%
of the average annual income available for dividends on a two-
year rolling average basis.  In the event that Central Hudson's
senior debt is placed on "Credit Watch" (or the equivalent) for a
rating below BBB by more than one credit rating agency, if the
stated reason(s) for the downgrade is the performance of, or
concerns about, the financial condition of the Corporation or any
affiliate other than Central Hudson, dividends will be limited to
a rate of not more than 50% of the average annual income
available for dividends on a two-year rolling average basis.  In
the event of a downgrade of Central Hudson's senior debt rating
below BBB- by more than one credit rating agency, if the action
is stated as being due in substantial part to the performance of,
or concerns about, the financial condition of the Corporation or


                                     47

<PAGE>

any affiliate other than Central Hudson, no dividends will be
paid by Central Hudson until Central Hudson's senior debt rating
has been restored to BBB- or higher by all credit rating agencies
then rating Central Hudson.

     The number of registered holders of common stock of the
Corporation as of December 31, 1999, was 20,472.  Of these,
19,757 were accounts in the names of individuals with total
holdings of 4,746,116 shares, or an average of 240 shares per
account.  The 715 other accounts, in the names of institutional
or other non-individual holders, for the most part, hold shares
of common stock for the benefit of individuals.

     ITEM 7A - QUANTITATIVE AND QUALITATIVE DISCLOSURE ABOUT
     -------   MARKET RISK
               ---------------------------------------------

     The Corporation's primary market risks are commodity price
risk and interest rate risk and, lie principally, in terms of
materiality, with Central Hudson, its principal affiliate
company.  However, Central Hudson's exposure to commodity price
risk related to its purchases of natural gas, fuel for electric
generation and other power supplies is mitigated by its electric
and gas cost adjustment clauses.  These adjustment mechanisms
provide for the return or collection of costs to or from
customers for costs below or in excess of base costs included in
rates charged to customers.  Additionally, variations in electric
fuel costs are subject to a fuel costs incentive mechanism with
an annual exposure of up to $3.0 million in additional revenues
or costs.

     In 1999, Central Hudson implemented an energy risk
management program (assumed by the Corporation upon the Holding
Company Restructuring) with its primary goal being to further
manage, through the use of defined risk management practices,
price risk associated with commodity purchases in its operations.
The Corporation's written policy and procedures for this program
allows for the use of derivative financial instruments to hedge
price risk and prohibits the use of these instruments for
speculative purposes.  Additionally, the PSC in a Memorandum and
Resolution ("Resolution"), effective April 13, 1999, authorized
the inclusion of risk management costs as a recoverable component
of the Gas Adjustment Clause ("GAC").  The Resolution defines
these costs as "costs associated with transactions that are
intended to reduce price volatility or reduce overall costs to
customers.  These costs include transaction costs, and gains and
losses associated with other risk management entities."

     Central Hudson, starting in September 1999, purchased
derivative instruments to hedge a small portion of its total gas
supply requirements for the period November 1999 through October
2000.  The fair value of these derivative financial instruments


                                     48

<PAGE>

at December 31, 1999 is not material to the Corporation's
financial position or results of operations.  Additionally,
resultant transaction gains and losses actually realized in 1999
were included in Central Hudson's GAC, as authorized by the PSC.
With regard to electric energy operations, Central Hudson and
Services have begun to enter into derivative instruments to hedge
purchased electric transactions.  There were no electric
derivative instruments outstanding at December 31, 1999, and the
transactions occurring in 1999 were not material to the
Corporation's financial position or results of operations.

     Central Hudson manages its interest rate risk through the
issuance of fixed-rate debt with varying maturities and through
economic refundings of debt through optional refunding.  A
portion of Central Hudson's long-term debt consists of variable
rate debt for which interest is reset on a periodic basis
reflecting current market conditions.  The difference between
costs associated with actual interest rates and costs embedded in
customer rates are deferred for eventual passback or recovery to
or from customers.

     ITEM 8 -  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
     ------    -------------------------------------------

I - Index to Financial Statements:                                Page
                                                                  ----
       Report of Independent Accountants                           50
       Statement of Management's Responsibility                    51
       Consolidated Statement of Income for the
         three years ended December 31, 1999                       53
       Consolidated Statement of Retained Earnings
         for the three years ended December 31, 1999               55
       Consolidated Balance Sheet at
         December 31, 1999 and 1998                                56
       Consolidated Statement of Cash Flows for the
         three years ended December 31, 1999                       58
       Notes to Consolidated Financial Statements                  60
       Selected Quarterly Financial Data (Unaudited)              101

II - Schedule II - Reserves

     All other schedules are omitted because they are not
applicable or the required information is shown in the
Consolidated Financial Statements or the Notes thereto.

Supplementary Data

     Supplementary data is included in "Selected Quarterly
Financial Data (Unaudited)" referred to in I above and reference
is made thereto.



                                      49

<PAGE>

Report of Independent Accountants

To the Board of Directors and Shareholders of CH Energy Group,
Inc.

     In our opinion, the consolidated financial statements listed
in the accompanying index present fairly, in all material
respects, the financial position of CH Energy Group, Inc. and its
subsidiaries at December 31, 1999 and 1998, and the results of
their operations and their cash flows for each of the three years
in the period ended December 31, 1999, in conformity with
accounting principles generally accepted in the United States.
These financial statements are the responsibility of the
Corporation's management; our responsibility is to express an
opinion on these financial statements based on our audits.  We
conducted our audits of these financial statements in accordance
with auditing standards generally accepted in the United States
which require that we plan and perform the audit to obtain
reasonable assurance about whether or not the financial
statements are free of material misstatement.  An audit includes
examining, on a test basis, evidence supporting the amounts and
disclosures in the financial statements, assessing the accounting
principles used and significant estimates made by management, and
evaluating the overall financial statement presentation.  We
believe that our audits provide a reasonable basis for the
opinion expressed above.










PRICEWATERHOUSECOOPERS LLP

New York, New York
January 28, 2000




                                      50

<PAGE>

STATEMENT OF MANAGEMENT'S RESPONSIBILITY

     Management is responsible for the preparation, integrity and
objectivity of the consolidated financial statements of CH Energy
Group, Inc. and its competitive business affiliates
(collectively, the "Corporation") as well as all other
information contained in this Form 10-K Annual Report for the
fiscal year ended December 31, 1999.  The consolidated financial
statements have been prepared in conformity with generally
accepted accounting principles and, in some cases, reflect
amounts based on the best estimates and judgements of the
Corporation's Management, giving due consideration to
materiality.

     The Corporation maintains adequate systems of internal
control to provide reasonable assurance, that, among other
things, transactions are executed in accordance with Management's
authorization, that the consolidated financial statements are
prepared in accordance with generally accepted accounting
principles and that the assets of the Corporation are properly
safeguarded.  The systems of internal control are documented,
evaluated and tested by the Corporation's internal auditors on a
continuing basis.  Due to the inherent limitations of the
effectiveness of internal controls, no internal control system
can provide absolute assurance that errors will not occur.
Management believes that the Corporation has maintained an
effective system of internal control over the preparation of its
financial information including the consolidated financial
statements of the Corporation as of December 31, 1999.

     Independent accountants were engaged to audit the
consolidated financial statements of the Corporation and issue
their report thereon.  The Report of Independent Accountants,
which is presented above, does not limit the responsibility of
Management for information contained in the consolidated
financial statements and elsewhere in this Form 10-K Annual
Report.

     The Corporation's Board of Directors maintains a Committee
on Audit which is composed of Directors who are not employees of
the Corporation.  The Committee on Audit meets with Management,
the  Internal Auditing Manager, and the Corporation's independent

                                      51

<PAGE>

accountants several times a year to discuss internal controls and
accounting matters, the Corporation's consolidated financial
statements, the scope and results of the audits performed by the
independent accountants and the Internal Auditing Department.
The independent accountants and the Internal Auditing Manager
have direct access to the Committee on Audit.






PAUL J. GANCI                                DONNA S. DOYLE
Chairman of the Board, President             Vice President - Accounting
and Chief Executive Officer                  and Controller


                                                       February 4, 2000

                                      52

<PAGE>

CONSOLIDATED STATEMENT OF INCOME
(In Thousands)
                                            Year ended December 31,
                                       1999          1998           1997
                                       ----          ----           ----
Operating Revenues
  Electric...................       $427,809       $418,507       $416,429
  Gas........................         94,131         84,962        103,848
                                     -------        -------        -------
    Total Operating Revenues.        521,940        503,469        520,277
                                     -------        -------        -------
Operating Expenses
 Operation:
  Fuel used in electric
   generation................         85,848         84,688         66,117
  Purchased electricity......         45,731         40,573         55,864
  Purchased natural gas......         53,957         44,964         61,514
  Other expenses of operation         98,613         96,247        101,219
 Maintenance.................         28,213         26,904         27,574
 Depreciation and amortization
 (Note 1)....................         46,913         45,560         43,864
 Taxes, other than income
  tax........................         64,269         63,458         64,879
 Federal income tax
 (Note 4)....................         27,758         29,775         29,190
                                     -------        -------        -------
    Total Operating Expenses.        451,302        432,169        450,221
                                     -------        -------        -------
Operating Income.............         70,638         71,300         70,056
                                     -------        -------        -------
Other Income
  Equity Earnings - Competitive
   Business Affiliates.......              4            756            362
  Allowance for equity funds
   used during construction
   (Note 1)..................              -            585            387
  Federal income tax (Note 4)         (1,167)         1,187          2,953
  Other - net................         11,942          6,070          7,717
                                      ------         ------         ------
    Total Other Income.......         10,779          8,598         11,419
                                      ------         ------         ------
Income before Interest
  Charges....................         81,417         79,898         81,475
                                      ------         ------         ------


The Notes to Consolidated Financial Statements are an integral
part hereof.

                                      53

<PAGE>

CONSOLIDATED STATEMENT OF INCOME (CONT'D)
(In Thousands)
                                            Year ended December 31,
                                       1999          1998           1997
                                       ----          ----           ----
Interest Charges
 Interest on long-term debt..         24,151         23,115         23,097
 Other interest..............          4,860          3,639          2,647
 Allowance for borrowed
  funds used during
  construction (Note 1)......           (390)          (324)          (261)
 Amortization of expense on
  debt.......................            993            924            906
                                      ------         ------         ------
   Total Interest Charges....         29,614         27,354         26,389
                                      ------         ------         ------
Preferred Stock Dividends of
 Central Hudson..............          3,230          3,230          3,230
                                      ------         ------         ------
Net Income...................       $ 48,573       $ 49,314       $ 51,856
                                      ======         ======         ======
Common Stock:
  Average shares outstanding
  (000s).....................         16,862         17,034         17,435
  Earnings per share (basic
   and diluted)..............          $2.88          $2.90          $2.97

















The Notes to Consolidated Financial Statements are an integral
part hereof.





                                      54

<PAGE>

CONSOLIDATED STATEMENT OF RETAINED EARNINGS
(In Thousands)
                                            Year ended December 31,
                                        1999          1998          1997
                                        ----          ----          ----
Balance at beginning of
 year........................       $133,287       $120,540       $105,821

Net Income...................         48,573         49,314         51,856

Common Stock Retirement
  (cancellation).............        (12,642)             -              -

Dividends declared:
  On common stock ($2.16 per
   share 1999; $2.155 per
   share 1998; $2.135 per
   share 1997................        (36,422)       (36,567)       (37,137)
                                     -------        -------        -------

Balance at end of year.......       $132,796       $133,287       $120,540
                                     =======        =======        =======
















The Notes to Consolidated Financial Statements are an integral
part hereof.





                                      55

<PAGE>

CONSOLIDATED BALANCE SHEET
(In Thousands)
                                                        December 31,

ASSETS                                                1999            1998
                                                      ----            ----
Utility Plant
  Electric...............................          $1,250,456     $1,222,743
  Gas....................................             164,767        158,165
  Common.................................             100,659         94,271
  Nuclear fuel...........................              42,847         42,317
                                                    ---------      ---------
                                                    1,558,729      1,517,496

  Less: Accumulated depreciation.........             638,910        597,383
        Nuclear fuel amortization........              38,354         35,381
                                                    ---------      ---------
                                                      881,465        884,732

  Construction work in progress..........              39,951         43,512
                                                    ---------      ---------
    Net Utility Plant....................             921,416        928,244
                                                    ---------      ---------
Other Property and Plant.................              31,544         19,059
                                                    ---------      ---------
Investments and Other Assets
  Prefunded pension costs................              46,038         40,218
  Other..................................              21,226         18,209
                                                    ---------      ---------
    Total Investments and Other Assets...              67,264         58,427
                                                    ---------      ---------
Current Assets
  Cash and cash equivalents..............              20,385         10,499
  Accounts receivable from customers -
   net of allowance for doubtful accounts;
   $2.9 million in 1999 and $2.4 million
   in 1998...............................              57,600         45,564
  Accrued unbilled utility revenues......              16,327         15,233
  Other receivables......................               4,092          4,555
  Materials and supplies, at average cost:
    Fuel.................................              19,053         11,797
    Construction and operating...........              12,432         11,790
  Special deposits and prepayments.......              17,533         34,823
                                                    ---------      ---------
    Total Current Assets.................             147,422        134,261
                                                    ---------      ---------
Deferred Charges
  Regulatory assets (Note 2).............             137,487        149,261
  Unamortized debt expense...............               5,016          5,062
  Other..................................              25,750         21,724
                                                    ---------      ---------
    Total Deferred Charges...............             168,253        176,047
                                                    ---------      ---------
           TOTAL ASSETS                            $1,335,899     $1,316,038
                                                    =========      =========

The Notes to Consolidated Financial Statements are an integral
part hereof.



                                      56

<PAGE>

CONSOLIDATED BALANCE SHEET  (CONT'D)
(In Thousands)
                                                           December 31,
CAPITALIZATION AND LIABILITIES                          1999           1998
                                                        ----           ----
Capitalization
 Common Stock Equity
   Common stock, $.10 par value
    (Note 6).............................          $    1,686     $   87,775
   Paid-in capital (Note 6)..............             351,230        284,465
   Retained earnings.....................             132,796        133,287
   Reacquired capital stock (Note 6).....                   -        (27,143)
   Capital stock expense.................              (1,306)        (6,204)
                                                    ---------      ---------
    Total Common Stock Equity............             484,406        472,180
                                                    ---------      ---------
 Cumulative Preferred Stock (Note 6)
   Not subject to mandatory redemption...              21,030         21,030
   Subject to mandatory redemption.......              35,000         35,000
                                                    ---------      ---------
    Total Cumulative Preferred Stock.....              56,030         56,030
                                                    ---------      ---------
 Long-term Debt (Note 7).................             335,451        356,918
                                                    ---------      ---------
    Total Capitalization.................             875,887        885,128
                                                    ---------      ---------
Current Liabilities
 Current maturities of long-term debt....              35,100         39,507
 Notes payable...........................              50,000         18,000
 Accounts payable........................              36,746         23,591
 Dividends payable.......................               9,913          9,913
 Accrued taxes and interest..............                (162)         6,334
 Accrued vacation .......................               4,344          4,400
 Customer deposits.......................               4,471          4,248
 Other...................................               7,545          7,932
                                                    ---------      ---------
    Total Current Liabilities............             147,957        113,925
                                                    ---------      ---------
Deferred Credits and Other Liabilities
 Regulatory liabilities (Note 2).........              87,039         81,065
 Operating reserves......................               6,294          5,995
 Other...................................              19,101         27,251
  Total Deferred Credits and                        ---------      ---------
   Other Liabilities.....................             112,434        114,311
                                                    ---------      ---------
Deferred Income Tax (Note 4).............             199,621        202,674
                                                    ---------      ---------
Commitments and contingencies
  (Notes 2, 3 and 9).....................           ---------      ---------

 TOTAL CAPITALIZATION AND LIABILITIES              $1,335,899     $1,316,038
                                                    =========      =========


The Notes to Consolidated Financial Statements are an integral
part hereof.

                                       57
<PAGE>


CONSOLIDATED STATEMENT OF CASH FLOWS
(In Thousands)                                  Year ended December 31,
                                             1999        1998        1997
                                             ----        ----        ----
Operating Activities
  Net Income.......................       $ 48,573    $ 49,314    $ 51,856
  Adjustments to reconcile net
      income to net cash provided
      by operating activities:
       Depreciation and amortization
         including nuclear fuel
         amortization...............        51,186      49,011      48,348
     Deferred income taxes, net....          4,219        (116)     14,077
     Allowance for equity funds used
       during construction..........             -        (585)       (387)
     Nine Mile 2 Plant deferred
       finance charges, net.........        (4,855)     (4,855)     (4,855)
     Provisions for uncollectibles.          2,930       2,639       3,493
     Net accrued deferred pension
      costs........................        (10,968)    (12,277)     (8,555)
      Deferred gas costs...........          3,080       1,072       3,475
      Deferred gas refunds..........           (19)     (1,640)      1,695
     Other - net...................          9,423       4,888       7,233
  Changes in current assets and
   liabilities, net:
     Accounts receivable and unbilled
       utility revenues.............       (15,474)        (46)     (4,420)
     Materials and supplies........         (7,898)        513       3,995
     Special deposits and
       prepayments..................        17,291     (20,613)       (770)
     Accounts payable..............         13,155        (777)     (1,769)
     Accrued taxes and interest....         (6,665)      3,094      (2,107)
     Other current liabilities.....           (175)      1,695         (61)
  Net cash provided by operating           -------     -------     -------
   activities......................        103,803      71,317     111,248
                                           -------     -------     -------






The Notes to Consolidated Financial Statements are an integral
part hereof.

                                       58

<PAGE>

CONSOLIDATED STATEMENT OF CASH FLOWS (CONT'D)
(In Thousands)                               1999      1998          1997
                                             ----      ----          ----
Investing Activities
  Additions to plant...............       (46,495)  (45,661)      (43,868)
  Allowance for equity funds used
   during construction.............             -       585           387
  Net additions to plant...........       (46,495)  (45,076)      (43,481)
                                           ------    ------        ------
  Competitive Business Affiliates
   fixed asset additions...........       (11,945)  (19,460)            -
  Nine Mile 2 Plant decommissioning
   trust fund......................          (868)     (868)         (868)
  Other - net......................          (589)     (801)          396
  Net cash used in investing               ------    ------        ------
   activities......................       (59,897)  (66,205)      (43,953)
                                           ------    ------        ------
Financing Activities
  Proceeds from issuance of:
    long-term debt.................       176,250    35,250         2,000
  Net borrowings (repayments) of
   short-term debt.................        32,000    18,000       (15,600)
  Retirement & redemption
   of long-term debt...............      (201,318)   (2,466)       (2,282)
  Dividends paid on common
   stock...........................       (36,422)  (36,706)      (37,196)
  Debt issuance costs..............        (4,530)        -             -
  Reacquired capital stock.........             -   (17,745)       (9,398)
  Net cash used in financing               ------    ------        ------
   activities......................       (34,020)   (3,667)      (62,476)
                                           ------    ------        ------

Net Change in Cash and Cash
 Equivalents.......................         9,886     1,445         4,819
Cash and Cash Equivalents at
 Beginning of Year.................        10,499     9,054         4,235
Cash and Cash Equivalents at End           ------    ------        ------
 of Year...........................      $ 20,385  $ 10,499      $  9,054
                                           ======    ======        ======
Supplemental Disclosure of Cash
 Flow Information
    Interest paid (net of amounts
    capitalized)...................      $ 26,307  $ 24,002      $ 24,309
    Federal income taxes paid......        29,025    26,900        17,111



The Notes to Consolidated Financial Statements are an integral
part hereof.


                                       59

<PAGE>


NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Principles of Consolidation

      The consolidated financial statements include the accounts of
CH Energy Group, Inc. ("Corporation"), and its subsidiaries.
Intercompany balances and transactions have been eliminated.

      The Corporation's subsidiaries are each directly or
indirectly wholly owned and their businesses are comprised of an
electric and gas utility landholding, cogeneration, fuel oil,
electric generating or energy management companies and electric
and gas sales.  The net income of the Corporation's subsidiaries,
other than Central Hudson, is reflected in the Consolidated
Statement of Income as "Equity Earnings - Competitive Business
Affiliates."

      In April 1998, Central Hudson Gas & Electric Corporation
("Central Hudson") formed a wholly-owned subsidiary named CH
Energy Group, Inc., which, after a one-for-one share exchange on
December 15, 1999 ("Holding Company Restructuring"), became the
holding company parent of Central Hudson and its existing
subsidiaries (with the exception of Phoenix Development Company,
Inc., which remains a subsidiary of Central Hudson).  On
November 3, 1999, Central Hudson Energy Services, Inc.
("Services") was formed as a New York corporation, and on
November 19, 1999, Services became a wholly-owned subsidiary of
the Corporation for the purpose of becoming, upon the Holding
Company Restructuring, the holding company parent of Central
Hudson Enterprises Corporation, SCASCO, Inc., Prime Industrial
Energy Services, Inc., CH Resources, Inc., CH Syracuse Properties,
Inc., CH Niagara Properties, Inc. and Greene Point Development
Corporation ("competitive business affiliates").  See Note 2 -
"Regulatory Matters," under the caption "Competitive Opportunities
Proceeding Settlement Agreement" for further details.

Rates, Revenues and Cost Adjustment Clauses

      Central Hudson's electric and gas retail rates are regulated
by the Public Service Commission of the State of New York ("PSC").
Transmission rates, facilities charges and rates for electricity
sold for resale in interstate commerce are regulated by the
Federal Energy Regulatory Commission ("FERC").

      Central Hudson's tariff for retail electric service includes
a fuel cost adjustment clause pursuant to which electric rates are
adjusted to reflect changes in the average cost of fuels used for
electric generation and in certain purchased power costs, from the
average of such costs included in base rates.  Central Hudson's

                                     60

<PAGE>

tariff for gas service contains a comparable clause to adjust gas
rates for changes in the price of purchased natural gas.

Utility Plant

      The costs of additions to utility plant and replacements of
retired units of property are capitalized at original cost.
Central Hudson's share of the costs of Unit No. 2 of the Nine Mile
Point Nuclear Station ("Nine Mile 2 Plant") are capitalized at
original cost, less the disallowed investment of $169.3 million
which was recorded in 1987.  Capitalized costs include labor,
materials and supplies, indirect charges for such items as
transportation, certain taxes, pension and other employee benefits
and Allowance for the Cost of Funds Used During Construction
("AFDC"), a noncash item, or capitalized interest.  Replacement of
minor items of property is included in maintenance expenses.

      The original cost of property, together with removal cost,
less salvage, is charged to accumulated depreciation at such time
as the property is retired and removed from service.

Jointly-Owned Facilities

      Central Hudson has a 9%, or 103 megawatt ("MW"), undivided
interest in the 1,143 MW Nine Mile 2 Plant (see Note 3 - "Nine
Mile 2 Plant") and a 35%, or 420 MW, undivided interest in the
1,200 MW Roseton Electric Generating Station ("Roseton Plant").

      Central Hudson's share of the respective investments in the
Nine Mile 2 Plant and the Roseton Plant, as included in its
Consolidated Balance Sheet at December 31, 1999 and 1998, were:

                                                1999             1998
                                                ----             ----
                                                    (In Thousands)
Nine Mile 2 Plant

  Plant in service..................          $314,844         $315,358
  Accumulated depreciation..........           (81,799)         (77,178)
                                               -------          -------
    Net Plant.......................           233,045          238,180
  Construction work in progress.....             2,204            2,132

Roseton Plant
  Plant in service..................          $135,561         $135,197
  Accumulated depreciation..........           (83,754)         (80,486)
                                               -------          -------
    Net Plant.......................            51,807           54,711
  Construction work in progress.....               325              213

Allowance For Funds Used During Construction

      Central Hudson's regulated utility plant includes AFDC, which
is defined in applicable regulatory systems as the net cost of
borrowed funds used for construction purposes and a reasonable

                                     61
<PAGE>

rate on other funds when so used.  The concurrent credit for the
amount so capitalized is reported in the Consolidated Statement of
Income as follows:  the portion applicable to borrowed funds is
reported as a reduction of interest charges while the portion
applicable to other funds (the equity component, a noncash item)
is reported as other income.  The AFDC rate was 6.25% in 1999,
8.5% in 1998 and 8.0% in 1997.

      For a discussion of the effect of Statement of Financial
Accounting Standards No. 71, "Accounting for the Effects of
Certain Types of Regulation ("SFAS 71"), as issued by the
Financial Accounting Standards Board ("FASB"), on Central Hudson's
fossil-fueled generating plants, see Note 2 - "Regulatory
Matters," under the caption "Impact of Settlement Agreement on
Accounting Policies."  Accordingly, beginning in 1998, significant
capital projects relating to the fossil-fueled generating plants
include capitalized interest instead of AFDC.  For 1999 and 1998,
no such projects met the criteria for capitalized interest.

Depreciation and Amortization

      For financial statement purposes, Central Hudson's
depreciation provisions are computed on the straight-line method
using rates based on studies of the estimated useful lives and
estimated net salvage value of properties, with the exception of
the Nine Mile 2 Plant which is depreciated on a remaining life
amortization method.  The year 2026, the year in which the Nine
Mile 2 Plant operating license expires, is used as the end date in
the development of the remaining life amortization.  Central
Hudson performs depreciation studies on a continuing basis and,
upon approval by the PSC, periodically adjusts the rates of its
various classes of depreciable property.

      Central Hudson's composite rates for depreciation were 3.22%
in 1999, 3.21% in 1998 and 3.16% in 1997 of the original cost of
average depreciable property.  The ratio of the amount of
accumulated depreciation to the cost of depreciable property at
December 31 was 41.0% in 1999, 39.6% in 1998 and 38.2% in 1997.

      For federal income tax purposes, the Corporation uses an
accelerated method of depreciation and generally uses the shortest
life permitted for each class of assets.

      The cost of the Nine Mile 2 Plant nuclear fuel assemblies and
components is amortized to operating expense based on the quantity
of heat produced for the generation of electric energy.


                                     62

<PAGE>

Cash and Cash Equivalents

      For purposes of the Consolidated Statement of Cash Flows, the
Corporation considers temporary cash investments with a maturity,
when purchased, of three months or less to be cash equivalents.

Federal Income Tax

      The Corporation and its affiliates file a consolidated
federal income tax return.  Federal income taxes are allocated to
operating expenses and other income and deductions in the
Consolidated Statement of Income.  Federal income taxes are
deferred under the liability method in accordance with Financial
Accounting Standard No. 109, "Accounting for Income Taxes," ("SFAS
109").  Under the liability method, deferred income taxes are
provided for all differences between financial statement and tax
basis of assets and liabilities.  Additional deferred income taxes
and offsetting regulatory assets or liabilities are recorded by
Central Hudson to recognize that income taxes will be recoverable
or refundable through future revenues.


Use of Estimates

      Preparation of the financial statements in accordance with
generally accepted accounting principles includes the use of
estimates and assumptions by management that affect the reported
amounts of assets and liabilities and disclosures of contingent
assets and liabilities at the date of the financial statements and
reported amount of revenues and expenses during the reporting
period.  Actual results may differ from those estimates.

New Accounting Standards and Other FASB Projects

      In June 1998, the FASB issued Statement of Financial
Accounting Standards No. 133, "Accounting for Derivative
Instruments and Hedging Activities" ("SFAS 133").  This Statement
establishes accounting and reporting standards for derivative
instruments and for hedging activities.  It requires that an
entity recognize all derivatives as either assets or liabilities
in the balance sheet and measure those instruments at fair value.
Any gain or loss resulting from changes in such fair value is
required to be recognized in earnings to the extent the
derivatives are not effective as hedges.  The Corporation has
implemented an energy trading risk management program to manage
the price risks associated with fuel purchases for generation,
natural gas purchases for native load customers, and wholesale
power transactions.  The Corporation may utilize various financial
instruments, such as futures, options, swaps, caps, floors and
collars to stabilize the price volatility of these commodities.


                                     63

<PAGE>

At this time, the Corporation believes that the hedging program
will not have a material impact on its financial position or
results of operations.

      In June 1999, the FASB issued FASB Statement No. 137
"Accounting for Derivative Instruments and Hedging Activities -
Deferral of the Effective Date of FASB Statement No. 133,"
amending SFAS 133 to defer the effective date by one year to all
fiscal quarters of all fiscal years beginning after June 15, 2000.
This proposed change is made in response to requests to consider
delaying the effective date to provide more time to study,
understand and implement the provisions of the SFAS 133.

      Plant Decommissioning:  In February 1996, the FASB issued an
exposure draft entitled "Accounting for Certain Liabilities
Related to Closure and Removal of Long-Lived Assets," which
includes nuclear plant decommissioning.  Over the past four years,
this exposure draft has been the source of continual debate.  The
FASB has committed to completing the project and is proceeding
toward issuance of another exposure draft expected in the first
quarter of 2000 with an effective date for financial statements
for fiscal years beginning after June 15, 2001.  If the accounting
standard proposed in such exposure draft were adopted, it could
result in higher annual provisions for removal or decommissioning
to be recognized earlier in the operating life of nuclear and
other generating units and an accelerated recognition of the
decommissioning obligation.  The FASB is continuing to explore
various issues associated with this project, including liability
measurement and recognition issues.  The FASB is deliberating this
issue and the resulting final pronouncement could be different
from that proposed in the exposure draft.  The Corporation can
make no prediction at this time as to the ultimate form of such
proposed accounting standard, assuming it is adopted, nor can it
make any prediction as to its ultimate effect(s) on the financial
condition of the Corporation.

NOTE 2 - REGULATORY MATTERS

Competitive Opportunities Proceeding Settlement Agreement

      In response to the May 1996 Order of the PSC issued in its
generic Competitive Opportunities Proceeding ("Proceeding"),
Central Hudson, the PSC Staff and certain other parties entered
into an Amended and Restated Settlement Agreement, dated
January 2, 1998, ("Agreement").  The PSC approved the Agreement by
its final Order issued and effective June 30, 1998.

      Shortly after the PSC issued its May 1996 Order, Central
Hudson and other electric utilities filed a court challenge to
such Order.  The challenge was denied and Central Hudson and other
electric utilities appealed such denial.  The Public Utility Law


                                     64

<PAGE>


Project ("PULP"), which had intervened in the proceeding, filed a
similar appeal.  PULP subsequently filed a court challenge to the
PSC's Order approving the Agreement of Central Hudson and filed
similar challenges to similar agreements of other electric
utilities.  Central Hudson subsequently moved to dismiss PULP's
challenge to the Agreement.  In August 1999, Central Hudson and
other electric utilities filed with the court a request to
withdraw their appeal with respect to the denial of the challenge
to the PSC's May 1996 Order without prejudice to restoration of
such appeal should PULP's challenge to the restructuring agreement
of any of the electric utilities be successful.  Said request to
withdraw the appeal without prejudice was granted by the Appellate
Court on January 12, 2000.  The appeal of PULP remains pending at
this time, and the Corporation can make no prediction as to the
potential outcome.

      The Agreement generally includes the following provisions:
(i) continuation of a basic electric rate freeze, along with a
phase-in of retail access, for residential, commercial and small
industrial customers through June 2001; (ii) a 5% reduction in
base electric rates for large industrial customers; (iii) a 10.6%
return on equity ("ROE") cap with excess earnings, if any,
deferred for stranded cost mitigation (as of December 31, 1999,
Central Hudson has recorded an estimated regulatory liability of
$3.5 million due to excess earnings); (iv) a reasonable
opportunity to recover all prudently incurred strandable costs,
defined as "production expenditures made by Central Hudson in
fulfilling its obligation to serve and provide safe, reliable
electric service to customers within its franchise territory which
are not expected to be recoverable in a competitive electricity
market"; (v) functional separation of Central Hudson's Danskammer
Steam Generating Station ("Danskammer Plant") and its interest in
the Roseton Plant in 1998; (vi) transfer of title by an auction of
Central Hudson's Danskammer Plant and its interest in the Roseton
Plant to be completed by June 30, 2001 (an affiliate of Central
Hudson's was given the option to bid, and the PSC reserved its
authority to require an auction and transfer of Central Hudson's
fossil-fueled electric generating assets prior to June 30, 2001 if
such action is found by the PSC to be in the public interest);
(vii) approval to effect a holding company restructuring not later
than June 30, 2001; and (viii) certain regulation of Central
Hudson's operations; (ix) standards of conduct in transactions
between Central Hudson and its competitive business affiliates
including the Corporation; (x) prohibitions against Central Hudson
making loans to the Corporation or any other affiliate or Central
Hudson guaranteeing debt of the Corporation or any other
affiliate; (xi) limitations on the transfer of Central Hudson
employees to affiliates and on the use of Central Hudson officers
in common with affiliates and (xii) permission for Central Hudson
to transfer up to $100 million of equity to competitive business
affiliates prior to such holding company restructuring; however,
Central Hudson has petitioned the PSC to extend such period until

                                     65

<PAGE>


receipt of the proceeds from the auction of its fossil generation
assets.

      In addition, the PSC directed the PSC Staff to provide
assurance that Central Hudson does not incur imprudent generation
costs which could be avoided by divestiture of fossil-fueled
electric generating assets prior to June 30, 2001, and added a
provision dealing with mergers and acquisitions; namely, pursuant
to a petition filed jointly or individually by Central Hudson,
Central Hudson will have the flexibility to retain, on a
cumulative basis, all savings associated with an acquisition or
merger with another utility for a period of five years from the
date of closing of any merger or acquisition, up to the amount of
the acquisition premium paid over the lesser of book value or fair
market value of assets merged or acquired.  Savings in excess of
the recovery of such premium will be disposed of by the PSC for
the benefit of customers.

      The consideration received by Central Hudson in an auction,
referred to in (vi) of the second preceding paragraph above, will,
up to the net book value of the assets sold, be available for
disposition for the benefit of shareholders without PSC approval.
Any excess over such net book value will be required to be used to
offset Central Hudson's fossil-fueled generation related
regulatory assets and, to the extent of any remaining
consideration, to reduce the book cost of Central Hudson's
investment in the Nine Mile 2 Plant.  In the event that the sale
price of any such assets is below Central Hudson's then current
net book value, the difference will be preserved for recovery as
strandable costs.  Central Hudson's potential strandable costs are
those prior utility investments and commitments that may not be
recoverable in a competitive energy market, which are
predominantly related to Central Hudson's investment in the Nine
Mile 2 Plant.  During the period ending June 30, 2001, Central
Hudson will continue to recover its potential electric strandable
costs in the rates it charges its transmission and distribution
customers.  Following June 30, 2001, Central Hudson will be given
a reasonable opportunity to recover, through a non-bypassable
charge to customers, all prudently incurred, verifiable and
appropriately mitigated electric strandable costs.

      In November 1999 Central Hudson filed a proposal with the PSC
that no Central Hudson affiliate would bid in its auction,
provided that the PSC approve Central Hudson's auction plan and
certain related accounting and rate-making proposals.  For further
information, see the subcaption below "Auction of Fossil
Generation Plants."



                                       66

<PAGE>

      After such divestiture, Central Hudson expects to be
obligated to continue to serve a portion of its electric
customers.  The Corporation cannot predict the amount of such
service which Central Hudson will be obligated to provide or the
cost or availability of electricity to satisfy customer service
obligations.

Impact of Settlement Agreement on Accounting Policies

      The Agreement created certain changes to the Corporation's
accounting policies.  The Corporation's accounting policies
conform to generally accepted accounting principles, which, for
regulated public utilities, include SFAS 71.  Under SFAS 71,
regulated companies apply AFDC to the cost of construction
projects.  Because Central Hudson's fossil-fueled generating
plants are no longer subject to SFAS 71, capitalized interest will
be applied instead of AFDC.  Under SFAS 71, regulated companies
defer costs and credits on the balance sheet as regulatory assets
and liabilities when it is probable that those costs and credits
will be allowed in the rate-making process in a period different
from when they otherwise would have been reflected in income.
These deferred regulatory assets and liabilities are then
reflected in the income statement in the period in which the same
amounts are reflected in rates.  If some of an enterprise's
operations are regulated and meet the appropriate criteria, SFAS
71 is applied only to the regulated portion of the enterprise's
operations.

      During 1997, the FASB Emerging Issues Task Force ("EITF")
concluded that an entity should discontinue application of
SFAS 71, to any portion of its business when a deregulation
transition plan is in place and the terms are known.  However, the
EITF further qualified, in its Issue No. 97-4, that regulatory
assets and liabilities should be evaluated based on where the cash
flows are to be derived in the determination of the applicability
of SFAS 71.  When the cash flows are from rates to be charged to
customers of the regulated business for recovery and settlement,
respectively, of regulatory assets and liabilities, they should
not be eliminated until:  a) they are recovered or settled through
the regulated cash flows or b) they are individually impaired or
the regulator eliminates the individual obligation or c) the
portion of the business providing the regulated cash flows no
longer meets the criteria of SFAS 71.  None of these conditions
has occurred as it applies to Central Hudson's fossil-fueled
generation regulatory assets and liabilities even though the
Agreement put into place a deregulation transition plan with the
ultimate goal of divesting Central Hudson's fossil-fueled
generating plant assets.  Therefore, these balances continue to be
reflected in the total for regulatory assets and liabilities in
the Corporation's Consolidated Balance Sheet.  At December 31,
1999 and 1998, net regulatory assets associated with the fossil-



                                       67
<PAGE>

fueled generating assets totaled $1.0 million and $2.5 million,
respectively.  The fossil-fueled generating assets continue to be
recorded as utility plant.

Summary of Regulatory Assets and Liabilities

      The following table sets forth Central Hudson's regulatory
assets and liabilities:

At December 31,                                        1999          1998
- -----------------------------------------------------------------------------
Regulatory Assets (Debits):                   (In Thousands)
- ---------------------------
Deferred finance charges -
  Nine Mile 2 Plant.....................            $  66,181     $  67,326
Income taxes recoverable
  through future rates..................               26,426        35,221
Deferred Newburgh Gas Site (Note 9).....               15,114        22,679
Other...................................               29,766        24,035
                                                      -------       -------
  Total Regulatory Assets...............            $ 137,487     $ 149,261
                                                      -------       -------
Regulatory Liabilities (Credits):

Deferred finance charges -
  Nine Mile 2 Plant.....................            $   4,431     $  10,431
Income taxes refundable.................               15,978        17,574
Deferred Nine Mile 2 Plant costs........               20,895        15,790
Deferred pension costs overcollection
 (Note 8)...............................                6,545        11,693
Deferred OPEB costs overcollection
 (Note 8)...............................               13,035         9,796
Customer benefits account...............                9,158         5,447
Other...................................               16,997        10,334
                                                      -------       -------
  Total Regulatory Liabilities..........               87,039        81,065
                                                      -------       -------
     Net Regulatory Assets..............           $   50,448     $  68,196
                                                      =======       =======


      Some of the significant regulatory assets and liabilities
include:

      Deferred Finance Charges - Nine Mile 2 Plant:  During the
construction of the Nine Mile 2 Plant, the PSC authorized the
inclusion in rate base of increasing amounts of Central Hudson's
investment in that Plant.  Central Hudson did not accrue AFDC on
any of the Nine Mile 2 Plant construction work in progress
("CWIP") which was included in rate base and for which a cash
return was being allowed; however, the PSC ordered, effective
January 1, 1983, that amounts be accumulated in deferred debit and
credit accounts equal to the amount of AFDC which was not being
accrued on the CWIP included in rate base ("Mirror CWIP").  The
balance in the deferred credit account is available to reduce
future revenue requirements by amortizing portions of the deferred
credit to other income or by the elimination through writing off

                                     68

<PAGE>

other deferred balances as directed by the PSC.  The Corporation
expects such application of the deferred credit will occur over a
period substantially shorter than the life of the Nine Mile 2
Plant.  When amounts of such deferred credit are applied in order
to reduce revenue requirements, amortization is started for a
corresponding amount of the deferred debit, which amortization
continues on a level basis over the remaining life of the Nine
Mile 2 Plant, resulting in recovery of such corresponding amount
through rates.  Mirror CWIP is expected to be exhausted by the end
of the useful life of the Nine Mile 2 Plant either through the
amortization or write-off procedures described above or through
the write-off of the remaining debit and credit as directed by the
PSC.  The net effect of this procedure is that at the end of the
amortization period for the deferred credit, the accounting and
rate-making treatment will be the same as if the Nine Mile 2 Plant
CWIP had not been included in rate base during the construction
period.

      Pursuant to a PSC Order issued and effective February 11,
1994, in an electric rate proceeding, Central Hudson was
authorized to amortize $6 million annually of the deferred credit
beginning in December 1993.

      The $6 million amortization of the deferred credit will be
continued unless changed by a future PSC rate order or until it is
exhausted.  Under provisions of the Agreement, this amortization
will be replaced with other deferred credits to the extent
necessary to provide for full replacement of the expiring Mirror
CWIP credits.  The current level of the deferred debit
amortization of $1.1 million is based on the level of deferred
credits that have been utilized through the most recent rate year.
Credit amounts utilized subsequently are included in the deferred
debit amortization level at the time of the next PSC rate order
for the new rate year based on the then remaining life of the Nine
Mile 2 Plant.

      Income Taxes Recoverable/Refundable:  The adoption of SFAS
109 in 1993 increased Central Hudson's net deferred tax
obligation.  As it is probable that the increase will be recovered
from customers, Central Hudson established a net regulatory asset
for the recoverable future taxes.

      Deferred Nine Mile 2 Plant Costs: The existing rate-making
for the Nine Mile 2 Plant, as directed by the PSC in its Order on
Nine Mile 2 Operating and Capital Forecast for 1996 ("Supplement
No. 5"), provides for the deferral of the difference between
actual and authorized operating and maintenance expense.
Supplement No. 5 continues in effect until changed by a subsequent
rate order.  For 1999 and 1998, the Nine Mile 2 Plant incurred
less actual expense than authorized, and Central Hudson's share
has been recorded as a regulatory liability in accordance with
Supplement No. 5.




                                     69

<PAGE>

      Customer Benefits Account:  The Agreement requires that
Central Hudson set aside $10.0 million per calendar year in a
Customer Benefits Account to fund rate reductions and retail
access options.  Funding sources include $3.0 million from
shareholder sources, $3.5 million from fuel cost savings generated
by the installation of Central Hudson's coal dock unloading
facility at its Danskammer Plant and $3.5 million from deferred
credits related to the reconciliation of pension and OPEB costs.
The Agreement also stipulates that unused funding accumulated to
the end of the Agreement term is to be used for offsetting
strandable costs or providing other ratepayer benefits.

Auction of Fossil Generation Plants

      Under the Agreement, Central Hudson is required to sell its
fossil generation plants and transfer title by June 30, 2001.
Central Hudson has provided for the necessary internal and
external resources to carry out the auction that is called for in
the Agreement.  Central Hudson has agreements with Niagara Mohawk
Power Corporation ("Niagara Mohawk") and Consolidated Edison
Company of New York, Inc. ("Consolidated Edison") for the
disposition of their co-tenancy interests in the Roseton Plant in
conjunction with such auction.  On November 19, 1999, Central
Hudson filed with the PSC, for review and approval, an auction
plan for a combined auction of the Roseton Plant and the
Danskammer Plant ("Auction Plan").  The Auction Plan is intended
to maximize the value received by the assets and provide for an
orderly process and an objective bid evaluation.  The Auction Plan
filing also requests the PSC's approval for certain accounting and
rate-making proposals relating to the Agreement.

      In the Agreement, the consideration received by Central
Hudson, after transaction costs, in the sale of its interest in
such Plants is available to Central Hudson, up to the net book
value of such Plants, for investment in competitive business
affiliates or other disposition for the benefit of shareholders
without PSC approval ("Unregulated Investments").  In the
Agreement, Central Hudson also retained the right for an affiliate
to participate in the auction process of such Plants.  In the
event that no such affiliate were to bid in such auction, Central
Hudson would retain, for Unregulated Investments, an additional
amount of such consideration equal to 10% of the consideration of
such sale in excess of the net book value of its interest in such
Plants; such excess being hereinafter called the "Earned Auction
Incentive."  However, the aggregate of all such consideration to
be so available to Central Hudson cannot exceed $17.5 million
("Cap").  In the Auction Plan filing, Central Hudson stated to the
PSC that it is willing to waive the right of an affiliate of
Central Hudson to participate in such auction if the PSC approves
all the of the accounting and rate-making proposals described in
the Auction Plan filing, including the following:  (i) an increase


                                     70

<PAGE>

in the Cap, on a formula basis, not to exceed $18.5 million; (ii)
any Earned Auction Incentive recognized as income over a period of
three to five years and (iii) the Earned Auction Incentive would
apply not just to Central Hudson's interest in the Roseton Plant
and the Danskammer Plant, but would apply to the gross
consideration received from a combined auction of these Plants
less the gross proceeds to be provided to the other owners of the
Roseton Plant.

      On February 9, 2000, the PSC approved the Auction Plan
filing, subject to the issuance of one or more Orders which have
not yet been issued.  The Corporation can make no prediction as to
the terms of such Order(s).  Selection of the winning bidder(s) is
anticipated later in 2000, with the actual sale to take place in
early 2001 after all regulatory approvals are obtained.

Independent System Operator

      Central Hudson was a member of the New York Power Pool
("NYPP"), whose members, major investor-owned State electric
utility companies, Long Island Lighting Company ("LILCO"), as a
subsidiary of the Long Island Power Authority ("LIPA") and the
Power Authority of the State of New York ("PASNY"), by agreement,
provided for coordinated operation of their bulk power electric
systems.

      As part of the ongoing discussions regarding the
restructuring of the electric industry in New York State referred
to under the caption "Competitive Opportunities Proceeding
Settlement Agreement" of this Note 2, proposals were made to
terminate the NYPP and establish the following:  a new market
structure that included as its key elements the establishment of
an Independent System Operator ("ISO") and the New York State
Reliability Council ("Reliability Council"), collectively to
replace the NYPP.  On September 15, 1999, FERC gave its final
approval for the ISO and the Reliability Council.  In November
1999, the NYPP was terminated and the ISO and Reliability Council
began operations.

      The ISO is open to buyers, sellers, consumers and
transmission providers; each of these groups is represented on the
Board of Directors of the ISO, which is a not-for-profit New York
corporation.  The Reliability Council's mission is to promote and
preserve the reliability of the bulk power system within New York
State through its primary responsibility for the promulgation of
reliability rules; the ISO will develop the procedures necessary
to operate the system within these reliability rules.  The
Reliability Council is governed by a committee comprised of
transmission providers and representatives of buyers, sellers and
consumer and environmental groups.


                                       71
<PAGE>

      The Corporation does not expect that such NYPP restructuring
will have a material adverse effect on its financial position or
results of operations.

NOTE 3 - NINE MILE 2 PLANT

General

      The Nine Mile 2 Plant is located in Oswego County, New York,
and is operated by Niagara Mohawk.  The Nine Mile 2 Plant is owned
as tenants-in-common by Central Hudson (9% interest), Niagara
Mohawk (41% interest), New York State Electric & Gas Corporation
("NYSEG") (18% interest), LILCO, as a subsidiary of LIPA (18%
interest) and Rochester Gas and Electric Corporation ("Rochester")
(14% interest).  The output of the Nine Mile 2 Plant, which has a
rated net capability of 1,143 MW, is shared, and the operating
expenses of the Plant are allocated to the co-tenants in the same
proportions as the co-tenants' respective ownership interests.
Central Hudson's share of direct operating expense for the Nine
Mile 2 Plant is included in the appropriate expense
classifications in the accompanying Consolidated Statement of
Income.

      Under the Operating Agreement entered into by the co-tenants
in January 1993, Niagara Mohawk acts as operator of the Nine
Mile 2 Plant, and all five co-tenants share certain policy, budget
and managerial oversight functions.  The Operating Agreement
remains in effect subject to termination on six months notice.

      On September 30, 1999, the Nuclear Regulatory Commission
("NRC") issued a Plant Performance Review on the Nine Mile 2 and
Nine Mile 1 (wholly owned by Niagara Mohawk) Plants.  The NRC
stated that it will increase its scrutiny of the operation of the
Nine Mile Plants over the next six months as a result of a decline
in the performance of those Plants due to weaknesses in areas such
as plant maintenance, work planning and scheduling and engineering
support.  Niagara Mohawk has announced significant management
changes at the Nine Mile Plants, including the reassignment of
several experienced employees to the site.  If operating
performance of the Nine Mile 2 Plant deteriorates further,
significant expenditures may be required to improve performance,
the impact of which on the Corporation cannot now be predicted.

      Niagara Mohawk and NYSEG have each entered into an agreement
to sell their interest in the Nine Mile 2 Plant to AmerGen Energy
Company, L.L.C. ("AmerGen").  AmerGen would replace Niagara Mohawk
as the operator of the Nine Mile 2 Plant.  Niagara Mohawk has also
entered into an agreement to sell its 100% interest in the
adjacent Nine Mile Point Unit No. 1 Nuclear Plant ("Nine Mile 1
Plant") to AmerGen.


                                       72

<PAGE>


      The co-tenant owners of the Nine Mile 2 Plant have rights of
first refusal under the Basic Agreement, dated September 22, 1975,
creating the tenancy-in-common ownership of the Nine Mile 2 Plant.
Pursuant to such rights, each co-tenant has the right to acquire
all or a proportional share of another co-tenant's interest in the
Nine Mile 2 Plant by matching the terms of the co-tenant's sale of
its interest in the Nine Mile 2 Plant to a third party.

      In July 1999, AmerGen, Niagara Mohawk and NYSEG filed joint
petitions with the PSC, pursuant to Section 70 of the Public
Service Law of New York seeking the PSC's consent for the transfer
of such interests in the Nine Mile 2 Plant and Nine Mile 1 Plant.
In July 1999, Niagara Mohawk, NYSEG and AmerGen jointly filed for
requisite approvals with FERC with respect to such transfers.  In
September 1999, Niagara Mohawk, NYSEG and AmerGen filed jointly
with the NRC for requisite approvals with respect to such
transfers.  In early December 1999, NYSEG petitioned the PSC for
an emergency declaratory ruling as to whether Rochester may
acquire additional interests in the Nine Mile 1 Plant and the Nine
Mile 2 Plant.  By Order issued in December 1999, the NRC suspended
its proceeding pending the determination of Rochester, Central
Hudson and LILCO of their rights of first refusal with respect to
the proposed transfer to AmerGen.

      On December 21, 1999, Rochester exercised its right of first
refusal under the Nine Mile 2 Plant Basic Agreement to match the
AmerGen offer to purchase the collective 59% interests of Niagara
Mohawk and NYSEG in the Nine Mile 2 Plant.  Rochester would also
match AmerGen's offer to purchase Niagara Mohawk's 100% interest
in the Nine Mile 1 Plant.  Rochester publicly announced that it
had entered into arrangements with a subsidiary of Entergy
Corporation to operate the Nine Mile 2 Plant and the Nine Mile 1
Plant.  In December 1999, Central Hudson elected not to exercise
its right of first refusal with respect to the Nine Mile 2 Plant.

      The Corporation can make no prediction as to the outcome of
the proposed acquisition of interests in the Nine Mile 1 and Nine
Mile 2 Plants by AmerGen or Rochester or the effect of any such
acquisition on Central Hudson.

Radioactive Waste

      Niagara Mohawk has contracted with the U.S. Department of
Energy ("DOE") for disposal of high-level radioactive waste
("spent fuel") from the Nine Mile 2 Plant.  Despite a court order
reaffirming the DOE's obligation to accept spent nuclear fuel by
January 31, 1998, the DOE has forecasted the start of operations
of its high-level radioactive waste repository to be no earlier
than 2010.  Central Hudson has been advised by Niagara Mohawk that
the Nine Mile 2 Plant spent fuel storage pool has a capacity for
spent fuel that is adequate until 2012.  If DOE schedule slippage


                                       73

<PAGE>

should occur, facilities that extend the on-site storage
capability for spent fuel at the Nine Mile 2 Plant beyond 2012
would need to be acquired.

Nuclear Plant Decommissioning Costs

      Central Hudson's 9% share of costs to decommission the Nine
Mile 2 Plant is estimated to be approximately $209.6 million
($83.3 million in 1999 dollars) and assumes that decommissioning
will begin shortly after the operating license expires in the year
2026.  This estimate is based upon a site-specific study completed
in December 1995.

      In order to assist Central Hudson in meeting this obligation,
Central Hudson makes annual contributions of $868,000 to a
qualified external decommissioning trust fund.  The total annual
amount allowed in rates is $999,000, but the maximum annual tax
deduction allowed is $868,000.  Currently, the difference between
the rate allowance ($999,000) and the amount contributed to the
external qualified fund ($868,000) is recorded as an internal
reserve ($131,000), and the funds are held by Central Hudson.

      The qualified external decommissioning trust fund at
December 31, 1999 and 1998, amounted to $17.4 million and $13.9
million, respectively, including net reinvested earnings to date
of $9.0 million.  The qualified external decommissioning trust
fund is reflected in the Consolidated Balance Sheet in
"Investments and Other Assets-Other."  At December 31, 1999, the
external decommissioning trust fund investments carrying value
approximated fair market value.  The amount of accumulated
decommissioning costs recovered through rates (including both the
external fund and the internal reserve) and the net earnings of
the external decommissioning trust fund are reflected in
accumulated depreciation in the Consolidated Balance Sheet and
amount to $19.3 million and $15.6 million at December 31, 1999 and
1998, respectively.

      Reference is made to the subcaption "New Accounting Standards
and Other FASB Projects - Plant Decommissioning" in Note 1 -
"Summary of Significant Accounting Policies" for details of the
proposed changes in accounting for nuclear decommissioning costs.

      The Corporation believes that if decommissioning costs are
greater than currently estimated, such revised costs would be
recovered in Central Hudson's rates.  However, future developments
in the utility industry, including the effects of deregulation and
increasing competition, could change this belief.


                                      74

<PAGE>

NOTE 4 - FEDERAL INCOME TAX

Components of Federal Income Tax

      The following is a summary of the components of federal
income tax as reported in the Consolidated Statement of Income:

                                        1999        1998         1997
                                        ----        ----         ----
                                             (In Thousands)
Charged to operating expense:
  Federal income tax..........        $22,160     $28,408      $19,004
  Deferred income tax.........          5,598       1,367       10,186
    Income tax charged to              ------      ------       ------
      operating expense.......         27,758      29,775       29,190
                                       ------      ------       ------
Charged (credited) to other
 income and deductions:
  Federal income tax..........          2,545         296       (6,844)
  Deferred income tax.........         (1,378)     (1,483)       3,891
    Income tax (credited)             -------      ------       ------
      to other income and
       deductions..............         1,167      (1,187)      (2,953)
                                       ------      ------       ------
    Total federal income tax..        $28,925     $28,588      $26,237
                                       ======      ======       ======




                                      75

<PAGE>

Reconciliation:  The following is a reconciliation between the
amount of federal income tax computed on income before taxes at
the statutory rate and the amount reported in the Consolidated
Statement of Income:


                                        1999         1998        1997
                                        ----         ----        ----
                                                (In Thousands)
Net income....................        $48,573      $49,314     $51,856
Preferred Stock Dividend......          3,230        3,230       3,230
Federal income tax............         24,705       28,704      12,160
Deferred income tax...........          4,220         (116)     14,077
                                       ------       ------      ------
  Income before taxes.........        $80,728      $81,132     $81,323
                                       ======       ======      ======
Computed tax @ 35%
 statutory rate...............        $28,255      $28,396     $28,463
Increase (decrease) to computed
 tax due to:
  Pension expense.............         (3,697)      (4,486)     (2,855)
  Deferred finance charges -
   Nine Mile 2 Plant..........         (1,699)      (1,700)     (1,699)
  Deferred environmental
   remediation costs..........         (1,683)        (578)       (286)
  Alternative minimum tax.....              -       (1,048)     (7,350)
  Tax depreciation............           (550)       4,248      (4,225)
  Customer Benefits Account...          1,299        1,906         -
  Nine Mile 2 settlement costs          1,402        1,282       1,567
  Deferred gas costs..........          1,078          375       1,216
  Deferred storm costs........              -          -        (2,257)
  Other.......................            300          309        (414)
                                       ------       ------      ------
Federal income tax............         24,705       28,704      12,160
Deferred income tax...........          4,220         (116)     14,077
                                       ------       ------      ------
  Total federal income tax....        $28,925      $28,588     $26,237
                                       ======       ======      ======
 Effective tax rate...........          35.8%        35.2%       32.3%
                                       ======       ======      ======


                                      76

<PAGE>

      The following is a summary of the components of deferred
taxes at December 31, 1999 and 1998, as reported in the
Consolidated Balance Sheet:
                                                     1999        1998
                                                     ----        ----
                                                      (In Thousands)
Accumulated Deferred Income
   Tax Assets:
      Future tax benefits on
        investment tax credit basis
        difference.................               $ 13,229    $ 14,033
      Unbilled revenues............                  5,718       5,261
      Other........................                 37,844      32,938
 Accumulated Deferred Income                       -------     -------
   Tax Assets.....................                $ 56,791    $ 52,232
                                                   -------     -------
Accumulated Deferred Income
   Tax Liabilities:
      Tax depreciation.............               $179,927    $180,339
      Accumulated deferred investment
        tax credit.................                 24,569      26,062
      Future revenues - recovery of
        plant basis differences....                  8,787      11,319
      Other........................                 43,129      37,186
 Accumulated Deferred Income                       -------     -------
   Tax Liabilities................                 256,412     254,906
                                                   -------     -------
 Net Accumulated Deferred Income
   Tax Liability..................                $199,621    $202,674
                                                   =======     =======

NOTE 5 - SHORT-TERM BORROWING ARRANGEMENTS

      As part of its establishment as a holding company, the
Corporation has established a $50 million revolving credit
agreement with three commercial banks through December 4, 2001.
At December 31, 1999, the Corporation had no outstanding short-
term debt.

      In addition, Central Hudson has in effect a revolving credit
agreement with four commercial banks which allows it to borrow up
to $50 million through October 23, 2001, ("Borrowing Agreement").
The Borrowing Agreement gives Central Hudson the option of
borrowing at either the higher of the prime rate or the sum of the
federal funds rate plus 1/2 of 1%, or three other money market
rates, if such rates are lower.  Compensating balances are not
required under the Borrowing Agreement.  In addition, Central
Hudson maintains confirmed lines of credit totaling $1.5 million
with regional banks.  There were no outstanding loans under the
Borrowing Agreement or the line of credit at December 31, 1999 or
1998.  In order to diversify its sources of short-term financing,
Central Hudson has entered into short-term credit facilities



                                       77

<PAGE>

agreements with several commercial banks.  At December 31, 1999,
Central Hudson had outstanding short-term debt of $50 million.

      Authorization from the PSC limits the amount Central Hudson
may have outstanding, at any time, under all of its short-term
borrowing arrangements to $52 million in the aggregate.

      The subsidiaries of Services have lines of credit totaling
$10.5 million.  There were no borrowings against these lines of
credit at December 31, 1999.



                                     78

<PAGE>
<TABLE>
<CAPTION>

NOTE 6 - CAPITALIZATION - CAPITAL STOCK
Common Stock, $.10 par value; 30,000,000 shares authorized:
                                                                                           Reacquired
                                                         Common Stock          Paid-In      Capital
                                                    Shares          Amount     Capital       Stock
                                                  Outstanding       ($000)     ($000)        ($000)
                                                  -----------      --------    --------    ----------
<S>                                                <C>            <C>          <C>           <C>

January 1, 1997.....................               17,554,987     $ 87,775     $284,465      $    -
 Repurchased under common
  stock repurchase plan.............                 (275,200)         -            -          (9,398)
                                                   ----------      -------      -------       -------
December 31, 1997...................               17,279,787       87,775      284,465        (9,398)
 Repurchased under common
  stock repurchase plan.............                 (417,700)         -            -         (17,745)
                                                   ----------      -------      -------       -------
December 31, 1998...................               16,862,087       87,775      284,465       (27,143)
 Cancellation - Reacquired Stock....                      -         (3,465)     (11,227)       27,143
 Share Exchange - Formation of Holding
 Company
  Reduction in par value............                      -        (82,624)      82,624           -
  Transfer of capital stock expense.                      -            -         (4,632)          -
                                                   ----------      -------      -------       -------

December 31, 1999...................               16,862,087     $  1,686     $351,230      $    -
                                                   ==========      =======      =======       =======

</TABLE>

                                      79

<PAGE>

Cumulative Preferred Stock, Central Hudson, $100 par value;
1,200,000 shares authorized:


                         Final    Redemption       Shares Outstanding
                       Redemption   Price              December 31,
            Series        Date     12/31/99         1999          1998
            ------     ---------- ----------       -------------------

Not Subject to Mandatory
 Redemption:
            4 1/2%                 $107.00         70,300       70,300
            4.75%                   106.75         20,000       20,000
            4.35%                   102.00         60,000       60,000
            4.96%                   101.00         60,000       60,000
                                                  -------      -------
                                                  210,300      210,300
                                                  -------      -------
Subject to Mandatory
 Redemption:
            6.20%       10/1/08 (a)               200,000      200,000
            6.80%       10/1/27 (b)               150,000      150,000
                                                  -------      -------
                                                  350,000      350,000
                                                  -------      -------
                    Total                         560,300      560,300
                                                  =======      =======


(a)   Cannot be redeemed prior to October 1, 2003.  Subject to
      mandatory annual sinking fund payment of $1.0 million
      commencing October 1, 2003 with final payment of $15.0
      million on the final redemption date.

(b)   Cannot be redeemed prior to October 1, 2003.  Subject to
      mandatory annual sinking fund payment of $600,000 commencing
      October 1, 2003 through final redemption date.

      Central Hudson had no cumulative preferred stock redemptions
or issuances during 1999 and 1998.

      Expenses incurred on issuance of capital stock are
accumulated and reported as a reduction in common stock equity.
These expenses are not being amortized, except that, as directed
by the PSC, certain issuance and redemption costs and unamortized
expenses associated with certain issues of preferred stock that
were redeemed have been deferred and are being amortized over the
remaining lives of the issues subject to mandatory redemptions.


                                      80


<PAGE>

NOTE 7 - CAPITALIZATION - LONG-TERM DEBT

      Details of long-term debt are as follows:
         Series                Maturity Date              December 31,
         ------               -------------             -----------------
First Mortgage Bonds:                                   1999         1998
                                                        ----         ----
                                                         (In Thousands)
 6.10% (a)                    April 28, 2000         $ 10,000     $ 10,000
 7.70% (a)                    June 12,  2000           25,000       25,000
 7.97% (a)                    June 11,  2003            8,000        8,000
 7.97% (a)                    June 13,  2003            8,000        8,000
 6.46% (a)                    Aug. 11,  2003           10,000       10,000
 6 1/4%(b)                    June 1,   2007            4,230        4,325
 9 1/4%                       May 1,    2021           70,000       70,000
 8.12% (a)                    Aug. 29,  2022           10,000       10,000
 8.14% (a)                    Aug. 29,  2022           10,000       10,000
 8.375%(b)(d)                 Dec. 1,   2028                -       16,700
                                                      -------      -------
                                                      155,230      172,025
Promissory Notes:
1984 Series A (7 3/8%)(c)(e)    Oct. 1, 2014                -       16,700
1984 Series B (7 3/8%)(c)(e)    Oct. 1, 2014                -       16,700
1985 Series A (Var. rate)(c)(f) Nov. 1, 2020                -       36,250
1985 Series B (Var. rate)(c)(f) Nov. 1, 2020                -       36,000
1987 Series A (Var. rate)(c)(g) June 1, 2027                -       33,700
1987 Series B (Var. rate)(c)(g) June 1, 2027                -        9,900
1998 Series A (4.20%)(c)        Dec. 1, 2028           16,700       16,700
 5.38% (a)                      Jan. 15,1999                -       20,000
 5.93% (a)                      Sept.10,2001           15,000       15,000
 7.85% (a)                      July 2, 2004           15,000       15,000
1999 Series C (6%)(a)           Jan. 15,2009           20,000            -
1999 Series A (5.45%)(c)        Aug. 1, 2027           33,400            -
1999 Series B (Var. rate)(c)    July 1, 2034           33,700            -
1999 Series C (Var. rate)(c)    Aug. 1, 2028           41,150            -
1999 Series D (Var. rate)(c)    Aug. 1, 2028           41,000            -
                                                      -------      -------
                                                      215,950      215,950
Secured Notes Payable of Services                           -        9,023
Unamortized Discount on Debt                             (629)        (573)
                                                      -------      -------
                Total long-term debt                 $370,551     $396,425
                                                      -------      -------
Less Current Portion                                  (35,100)     (39,507)
                                                      -------      -------
                                                     $335,451     $356,918
                                                      =======      =======
(a)   Issued under Central Hudson's Medium Term Note Program.
(b)   First Mortgage Bonds issued in connection with the sale by
      the New York State Energy Research and Development Authority
      ("NYSERDA") of tax-exempt pollution control revenue bonds.
(c)   Promissory Notes issued in connection with the sale by
      NYSERDA of tax-exempt pollution control revenue bonds.
(d)   Redeemed March 1, 1999.
(e)   Redeemed October 1, 1999.
(f)  Redeemed November 1, 1999.
(g)  Redeemed September 1, 1999.

                                      81

<PAGE>

      The subsidiaries of Services had no long-term debt as of
December 31, 1999.

Long-Term Debt Maturities

      The aggregate principal amounts of Central Hudson long-term
debt maturing for the next five years, including sinking fund
requirements, and thereafter are as follows: $35.1 million in
2000, $22.6 million in 2001, including $7.5 million Medium Term
Notes issued January 31, 2000, $.1 million in 2002, $26.1 million
in 2003, $15.1 million in 2004 and $279.7 million thereafter.

First Mortgage Bonds

      Central Hudson, on December 2, 1998, refinanced the 8.375%
Series of pollution control bonds, issued on its behalf by NYSERDA
in 1988 in the aggregate principal amount of $16.7 million, which
bonds are supported by Central Hudson's First Mortgage Bonds of
like principal amount.  Such bonds were refinanced with lower cost
NYSERDA pollution control bonds, which bonds are supported by
Central Hudson's Promissory Note of like principal amount, at a
fixed rate of 4.20% for their initial term of five years and
thereafter are subject to repricing.  The 8.375% Series was
redeemed on March 1, 1999, in order to coordinate with the Article
XXI Mortgage Indenture requirements noted below under the
subcaption "Mortgage Indenture Covenant."  Accordingly, these
bonds have been included in the "Current Maturities of Long-Term
Debt" on the Corporation's Balance Sheet at December 31, 1998.

Medium Term Notes

      On January 15, 1999, Central Hudson issued and sold a $20
million tranche of its unsecured Medium Term Notes, Series C,
under its Medium Term Note program.  Such notes bear a fixed
annual interest rate of 6.00%, mature on January 15, 2009, and are
not redeemable at the option of Central Hudson prior to maturity.
The net proceeds to Central Hudson from the sale of such notes
were $19,875,000 or 99.875% (before deducting expenses).  Such
proceeds were applied to the payment at maturity on January 15,
1999, of a $20 million tranche of Central Hudson's unsecured
Medium Term Notes, Series A, that bore interest at a fixed annual
interest rate of 5.38%.


      On January 31, 2000, Central Hudson issued and sold a $7.5
million tranche of its unsecured Medium Term Notes, Series C,
under its Medium Term Note program.  Such notes bear a fixed
annual interest rate of 7.05%, mature June 30, 2001, and are not
redeemable prior to maturity.  The net proceeds to Central Hudson
from the sale of such notes were $7,488,750 or 99.85% (before
deducting expenses).  Such proceeds were applied to the payment of
working capital requirements of Central Hudson.


                                      82

<PAGE>

Settlement Agreement

      Central Hudson has petitioned the PSC to amend the Agreement
to extend the time in which it may transfer up to $100 million to
its competitive business affiliates.  Currently, such transfer
must be made prior to the Holding Company Restructuring.  The
petition requests an extension prior to the receipt of proceeds
from the auction of Central Hudson's fossil generation assets.
Approximately $51.5 million has been transferred to such
affiliates as of December 31, 1999.  Central Hudson may, pursuant
to this authorization, issue, no later than June 30, 2001, up to
$100 million of new securities, including up to one million shares
of common stock in furtherance of its business plan.  Central
Hudson expects to issue Medium Term Notes to finance such fund
transfers; however, the amount and timing of any such issuance is
not determinable at this time.

NYSERDA

      As discussed in the subcaption "First Mortgage Bonds" above,
Central Hudson refunded certain of its outstanding NYSERDA Bonds
in 1999.  On August 3, 1999, Central Hudson refinanced its 7 3/8%
Series pollution control bonds issued on its behalf in 1984 in the
aggregate principal amount of $33.4 million by NYSERDA by
refunding such bonds with the proceeds of the issuance and sale on
that date of $33.4 million aggregate principal amount of a new
series of NYSERDA bonds (the "1999 NYSERDA Bonds, Series A").  The
1999 NYSERDA Bonds, Series A carry an effective interest rate of
5.47%, are unsecured and are insured as to payment of principal
and interest as they become due by a municipal bond insurance
policy issued by AMBAC Assurance Corporation.  As a part of such
refinancing, the maturity of these bonds was extended from
October 1, 2014 to August 1, 2027.


      On August 3, 1999, Central Hudson refinanced its 1985 Series
A and B and its 1987 Series A and B NYSERDA Bonds, $115.85 million
aggregate principal amount, all of which series were subject to
weekly repricing, with three new series of NYSERDA Bonds:  1999
Series B, $33.7 million principal amount, 1999 Series C, $41.15
million principal amount and 1999 Series D, $41.0 million
principal amount (the "1999 NYSERDA Bonds, Series B, C, D").  The
1999 NYSERDA Bonds, Series B, C, D are in multi-modal form, which
allows Central Hudson to convert these series to various variable
rate modes as well as to fix the rate of interest for periods of
time up to the remaining life of the bonds.  The 1999 NYSERDA
Bonds, Series B, C, D were initially issued in Dutch Auction mode,
under which the rate of interest is determined every 35 days by an
auction process.  The 1999 NYSERDA Bonds, Series B, C, D are
unsecured and insured as to payment of principal and interest as
they become due by a municipal bond insurance policy issued by


                                     83

<PAGE>

AMBAC Assurance Corporation.  As part of the refinancing, the
maturities of such refinanced series were extended to August 1,
2028, except that the maturity date of the 1987 Series B, which is
subject to alternative minimum tax, was extended to July 1, 2034.
In its rate orders, the PSC has authorized deferred accounting for
the interest costs on Central Hudson's variable rate NYSERDA
Bonds.  The authorization provides for full recovery of the actual
interest costs supporting utility operations.  The percent of
interest costs supporting utility operations represents
approximately 95% of the total costs.  The deferred balances under
such accounting were $5.9 million and $4.9 million at December 31,
1999 and 1998, respectively, and were included in "Regulatory
Assets" in the Corporation's Consolidated Balance Sheet.  Such
deferred balances are to be addressed in future rate cases.

Letters of Credit

      Central Hudson had in place irrevocable letters of credit
which supported certain payments required to be made on the 1985
and 1987 NYSERDA Bonds.  Such letters of credit were terminated in
1999 as part of the refunding of the underlying NYSERDA bonds in a
format that does not require such letters of credit.

Debt Expense

      Expenses incurred on debt issues and any discount or premium
on debt are deferred and amortized over the lives of the related
issues.  Expenses incurred on debt redemptions prior to maturity
have been deferred and are generally being amortized over the
shorter of the remaining lives of the related extinguished issues
or the new issues as directed by the PSC.

Debt Covenants

      Certain debt agreements require the maintenance by Central
Hudson of certain financial ratios and contain other restrictive
covenants.

Mortgage Indenture Covenant

      Article XXI of Central Hudson's Indenture of Mortgage,
pursuant to which Central Hudson's First Mortgage Bonds are
outstanding (the "Mortgage"), requires generally that, to the
extent that the cost of property additions (as defined in the
Mortgage) acquired by Central Hudson during a calendar year is
less than the allowance for depreciation on property subject to
the Mortgage (calculated pursuant to the Mortgage) for such
calendar year, Central Hudson must deposit cash with the Mortgage

                                     84

<PAGE>

Trustee in the amount of such deficiency, less certain credits
available to Central Hudson under the Mortgage (the "Article XXI
Deficiency").

      Any cash deposited with the Mortgage Trustee as a result of
an Article XXI Deficiency may be withdrawn by Central Hudson in an
amount equal to the cost of property additions acquired by Central
Hudson subsequent to such calendar year, or may be applied by the
Mortgage Trustee, at the request of Central Hudson, to redeem or
purchase outstanding mortgage bonds in accordance with the
provisions of the Mortgage.  If any such cash left on deposit with
the Mortgage Trustee for 12 consecutive months or more is in
excess of $350,000, the amount of such cash in excess of $250,000
must be applied by the Mortgage Trustee to redeem or purchase
mortgage bonds, subject to certain exceptions set forth in the
Mortgage.  Article XXI of the Mortgage will remain in effect so
long as any of Central Hudson's mortgage bonds of any series
created prior to 1994 are outstanding under the Mortgage.


      For calendar year 1998, Central Hudson experienced an Article
XXI Deficiency in the approximate amount of $16.3 million, in
satisfaction of which it deposited with the Mortgage Trustee cash
in that amount received by Central Hudson from the proceeds of the
1998 NYSERDA Bonds.  Such cash deposited was applied by the
Mortgage Trustee, at the request of Central Hudson, to the
redemption, on March 1, 1999, of Central Hudson's First Mortgage
Bonds, 8.375% Series due 2028.  For calendar year 1999, Central
Hudson experienced an Article XXI Deficiency in the approximate
amount of $7.6 million, in satisfaction of which it deposited with
the Mortgage Trustee cash in that amount.  Such cash deposited
will be applied by the Mortgage Trustee, at the request of Central
Hudson to the redemption, on April 28, 2000, of the 6.10% Series
Mortgage Bonds.

NOTE 8 - POSTEMPLOYMENT BENEFITS

Pension Benefits

      Central Hudson has a non-contributory retirement income plan
("Retirement Plan") covering substantially all of its employees
and certain employees of Central Hudson Enterprises Corporation
("CHEC"), a wholly-owned subsidiary of Services.  The Retirement
Plan provides pension benefits that are based on the employee's
compensation and years of service.  It has been Central Hudson's
practice to provide periodic updates to the benefit formula stated
in the Retirement Plan.

      Central Hudson's funding policy is to make annual
contributions equal to the amount of net periodic pension cost,
but not in excess of the maximum allowable tax-deductible
contribution under the federal income tax law nor less than the

                                    85

<PAGE>

minimum requirement under the Employee Retirement Income Security
Act of 1974.

      The accounting for pension benefits reflects adoption of PSC-
prescribed provisions which, among other things, requires ten-year
amortization of actuarial gains and losses and deferral of
differences between actual pension expense and rate allowances.

      In addition to the Retirement Plan, Central Hudson sponsors
an Executive Deferred Compensation Plan for eligible officers and
a nonqualified Retirement Benefit Restoration Plan.

Other Postretirement Benefits

      Central Hudson provides certain health care and life
insurance benefits for retired employees through its
postretirement benefit plan ("Benefit Plan") (this includes
retirees of CHEC).  Substantially all of Central Hudson's
employees may become eligible for these benefits if they reach
retirement age while working for Central Hudson.  These and
similar benefits for active employees are provided through
insurance companies whose premiums are based on the benefits paid
during the year.  In order to reduce the total costs of these
benefits, Central Hudson requires employees who retired on or
after October 1, 1994, to contribute toward the cost of such
benefits.

      The Corporation is fully recovering its net periodic
postretirement costs in accordance with PSC guidelines.  Under
these guidelines, the difference between the amounts of
postretirement benefits recoverable in rates and the amounts of
postretirement benefits determined by the actuary under SFAS 106,
"Employers Accounting for Postretirement Benefits Other Than
Pensions," are deferred as either a regulatory asset or liability,
as appropriate.



                                     86

<PAGE>
<TABLE>
<CAPTION>

      Reconciliations of Pension and OPEB Plans' benefit obligation, plan assets and funded
status, as well as the components of net periodic pension cost and the weighted average
assumptions are as follows:


                                               Pension Benefits                   Other Benefits
                                               ----------------                   --------------
                                             1999            1998             1999            1998
                                             ----            ----             ----            ----
                                                 In Thousands                      In Thousands
<S>                                       <C>              <C>             <C>             <C>
Change in Benefit
 Obligation:
  Benefit obligation at
   beginning of year                      $270,504         $225,038        $ 93,471        $ 78,953
    Service cost                             6,417            5,205           2,525           2,076
    Interest cost                           17,546           16,234           5,832           5,610
    Participant contributions                  -                -               206             -
    Plan amendments                         10,633           14,439             -               -
    Benefits paid                          (13,344)         (12,433)         (3,396)         (2,973)
    Actuarial (gain)or loss                (38,629)          22,021         (18,641)          9,805
  Benefit Obligation at End of             -------          -------         -------         -------
   Year                                   $253,127         $270,504        $ 79,997        $ 93,471



Change in Plan Assets:
  Fair value of plan assets at
   beginning of year                      $309,037         $316,852        $ 57,180        $ 45,109
    Actual return on plan assets            46,487            6,040           5,166          10,607
    Employer contributions                     188               72           4,448           5,489
    Participant contributions                  -                  -             206             -
    Benefits paid                          (13,344)         (12,433)         (2,733)         (3,569)
    Administrative Expenses                   (995)          (1,494)           (259)           (456)
  Fair Value of Plan Assets at             -------          -------         -------         -------
   End of Year                            $341,373         $309,037        $ 64,008        $ 57,180

</TABLE>

                                      87

<PAGE>
<TABLE>


                                               Pension Benefits                   Other Benefits
                                               ----------------                   --------------
                                             1999            1998             1999            1998
                                             ----            ----             ----            ----
                                                 In Thousands                      In Thousands
<S>                                       <C>              <C>             <C>             <C>
Reconciliation of Funded status
  Funded status                           $ 88,246         $ 38,533        $(15,989)       $(36,291)
  Unrecognized actuarial (gain)            (73,051)         (18,985)        (28,862)         (9,800)
  Unrecognized transition
   (asset) or obligation                    (1,430)          (2,065)         40,465          43,579
  Unamortized prior service cost            29,309           20,179            (119)           (129)
                                           -------          -------         -------         -------
Accrued Benefit Cost                      $ 43,074         $ 37,662        $ (4,505)       $ (2,641)
Components of Net Periodic
 Benefit Cost
  Service cost                            $  6,417         $  5,205        $  2,525        $  2,076
  Interest cost                             17,546           16,234           5,832           5,610
  Expected return on plan assets           (24,314)         (27,325)         (3,756)         (2,867)
  Amortization of prior service
   cost                                      1,503              552             (10)            (10)
  Amortization of transitional
   (asset) or obligation                      (635)            (635)          3,114           3,114
  Recognized actuarial (gain) or
   loss                                     (5,742)         (10,162)         (1,686)         (1,789)
                                           -------          -------         -------         -------
Net Periodic Benefit Cost                 $ (5,225)        $(16,131)       $  6,019        $  6,134

Weighted-average assumptions as
of December 31
  Discount rate                               7.75%            6.50%          7.75%            6.50%
  Expected long-term rate of
   return on plan assets                      9.75%            8.50%          6.80%            6.80%
  Rate of compensation increase               4.00%            4.00%          4.00%            4.00%


</TABLE>

                                      88

<PAGE>

      For measurement purposes, a 9.0% (9.4% for participants over
age 65) annual rate of increase in the per capita cost of covered
health benefits is assumed for 2000.  The rate is assumed to
decrease gradually to 5.5% for 2008 and remain at that level
thereafter.

      Assumed health care cost trend rates have a significant
effect on the amounts reported for the health care plan.  A one-
percentage-point change in assumed health care cost trend rates
would have the following effects:

                                   One-Percentage-        One-Percentage-
                                   Point Decrease         Point Increase
                                   ---------------        ---------------
Effect on total of service
 and interest cost compo-
 nents for 1999                      $ 1,254,000            $(1,086,000)

Effect on year-end 1999
 postretirement benefit
 obligation                          $10,480,000            $(9,266,000)

NOTE 9 - COMMITMENTS AND CONTINGENCIES

Nuclear Liability Insurance

      The Price-Anderson Act is a federal law which limits the
public liability which can be imposed with respect to a nuclear
incident at a licensed nuclear electric generating facility.  Such
Act also provides for assessment of owners of all licensed nuclear
units in the United States for losses in excess of certain limits
in the event of a nuclear incident at any such licensed unit.
Under the provisions of the Price-Anderson Act, Central Hudson's
potential assessment (based on its 9% ownership interest in the
Nine Mile 2 Plant and assuming that the other Nine Mile 2 Plant
co-tenants were to contribute their proportionate shares of the
potential assessments) would be $7.6 million (subject to
adjustment for inflation) and Central Hudson could be assessed
$380,000 (subject to adjustment for inflation) as an additional
surcharge, but would be limited to a maximum assessment of
$900,000 in any year with respect to any nuclear incident.  The
public liability insurance coverage of $200 million required under
the Price-Anderson Act for the Nine Mile 2 Plant is provided
through Niagara Mohawk.

      Central Hudson also carries insurance to cover the additional
costs of replacement power (under a Business Interruption and/or
Extra Expense Insurance Policy) incurred by Central Hudson in the
event of a prolonged accidental outage of the Nine Mile 2 Plant.
This insurance arrangement provides for payments of up to $409,000
per week if the Nine Mile 2 Plant experiences a continuous

                                     89
<PAGE>

accidental outage which extends beyond 12 weeks.  Such payments
will continue for 52 weeks after expiration of the 12-week
deductible period, and thereafter the insurer shall pay 80% of the
weekly indemnity for a second and third 52-week period.  Subject
to certain limitations, Central Hudson may request prepayment, in
a lump sum amount, of the insurance payments which would otherwise
be paid to it with respect to said third 52-week period,
calculated on a net present value basis.

      Central Hudson is insured as to its respective interest in
the Nine Mile 2 Plant under property damage insurance provided
through Niagara Mohawk.  The insurance coverage provides $500
million of primary property damage coverage for both Units of the
Nine Mile Point Nuclear Station and $2.25 billion of excess
property damage coverage solely for Unit 2 of that station.  Such
insurance covers decontamination costs, debris removal and repair
and/or replacement of property.

      The Corporation intends to maintain, or cause to be
maintained, insurance against such risks at the Nine Mile 2 Plant,
provided such coverage can be obtained at an acceptable cost.

Environmental Matters

      General:  On an ongoing basis, Central Hudson assesses
environmental issues which could impact Central Hudson and its
customers.

      Water: In 1992 Central Hudson filed renewal applications for
the State Pollution Discharge Elimination System ("SPDES") permits
for its Roseton and Danskammer Plants.  Such permits are required
to operate the Plants' cooling water systems and wastewater
treatment systems.  Central Hudson is a party to an active
proceeding with other New York utilities before the New York State
Department of Environmental Conservation ("NYSDEC") related to the
processing of the SPDES permit renewal application for the Roseton
Plant.  The utility participants in the proceeding prepared and
submitted a revised Draft Environmental Impact Statement ("DEIS")
on December 15, 1999.  At this stage of the proceeding, the
Corporation can make no determination as to the outcome of the
proceeding or the impact, if any, on the Corporation's financial
position.

      In 1999 Riverkeeper, Inc., commenced a citizen suit, in the
United States District Court for the Southern District of New
York, against Central Hudson under Section 11 of the Endangered
Species Act, 16 U.S.C. Section 1540, seeking injunctive relief
from Central Hudson's alleged unpermitted takings of the
endangered shortnose sturgeon through Central Hudson's Roseton and
Danskammer Plants on the Hudson River.  Central Hudson does not
believe it has violated such Act and intends to vigorously defend
this action.  The

                                       90

<PAGE>


Corporation can make no prediction as to the outcome of this litigation.

      Air:  The Clean Air Act Amendments of 1990 ("CAA Amendments")
added several new programs which address attainment and
maintenance of national ambient air quality standards.  These
include control of emissions from fossil-fueled electric
generating plants that affect "acid rain" and ozone.  As of
December 31, 1999, Central Hudson believes it is in full
compliance with regulations promulgated to date under the CAA
Amendments.  Ongoing federal and state clean air initiatives may
require Central Hudson to reduce its emissions in the future.

      Central Hudson's emissions of nitrogen oxides ("NOx") were
subject to additional controls, effective May 31, 1995 and May 1,
1999, under Title I of the CAA Amendments.  Central Hudson has
installed appropriate controls in compliance with the May 31, 1995
requirements.  The 1999 requirements were addressed by fuels and
operation management.  Backend controls were not required.  The
NYSDEC has recently promulgated regulations requiring a third
round of NOx reductions to go into effect in 2003.

      In July 1997, the Environmental Protection Agency ("EPA")
promulgated proposed revisions to the National Ambient Air Quality
Standards for ozone and particulates.  These regulations have been
stayed by the courts.  Further action by the EPA is pending.

      Beginning in 1997 the NYSDEC, began an initiative seeking
penalties from all New York electric utilities for past opacity
variances and requiring various opacity reduction measures and
stipulated penalties for future excursions after execution of a
consent order.  Each New York State electric utility, including
Central Hudson, is in the process of negotiating, or has
negotiated, the various terms and conditions of a draft consent
order with the NYSDEC.  Central Hudson and the NYSDEC entered into
an Order on Consent, effective April 26, 1999, pursuant to which
Central Hudson, in settlement of a claim by the NYSDEC that
emissions from the Roseton and Danskammer Plants exceeded
applicable opacity emissions standards, agreed to a civil penalty
of $1.5 million for both Plants, of which $500,000 was paid to the
NYSDEC.  The remaining $1.0 million of such penalty was suspended
upon Central Hudson causing certain environmentally beneficial
projects in Dutchess and Orange Counties, New York to be
implemented, as set forth in said Order.  Said Order also provides
for (i) a new level of stipulated penalty provisions for future
opacity exceedences and (ii) an Opacity Reduction Program, all
with respect to said Plants.

      In October 1999, New York State Governor Pataki indicated he
will cause a rulemaking proceeding to be initiated intended to
lead to regulations requiring electric generation plants in New
York State to reduce sulfur dioxide and nitrogen dioxide emissions


                                      91

<PAGE>

beyond the reductions mandated by federal law.  Until the issuance
and analysis of any such regulations, the Corporation can make no
prediction as to the effect of such regulations, on the cost of
operating the Danskammer and Roseton Plants or whether or not
capital improvements would be required.

      In October 1999, the New York State Attorney General
indicated he is investigating eight older New York State power
plants for possible violations of federal and state air emission
rules.  By letter dated October 12, 1999 from the Office of said
Attorney General, Central Hudson was notified that such
investigation indicates that Central Hudson, "may have
constructed, and continues to operate, major modifications to its
Danskammer [Plant...] without obtaining [certain] requisite
preconstruction permits."  Such letter requests that Central
Hudson provide certain information with respect to such
investigation.  The NYSDEC, by subpoena dated January 13, 2000,
has requested substantially the same information from Central
Hudson.  The Corporation believes that the NYSDEC has assumed
responsibility for such investigation, but Central Hudson has not
received formal notification thereof.  Central Hudson is reviewing
this matter in depth, and believes any required permits were
obtained.

Former Manufactured Gas Plant Facilities

      City of Newburgh:  In October 1995, Central Hudson and the
NYSDEC entered into an Order on Consent regarding the development
and implementation of an investigation and remediation program for
Central Hudson's former coal gasification plant ("Central Hudson
Site"), the City of Newburgh, New York's ("City") adjacent and
nearby property and the adjoining areas of the Hudson River.
Initial remediation investigations were completed in September
1997.  The investigations revealed the presence of contaminants in
the soil in portions of the study area.  In the majority of the
study area contaminants were found deep within the ground and are
not a threat to the public.  Contaminated ground water is
associated with the contaminated soil but it is not used as a
drinking water supply.  Impacted sediments were also present
within the Hudson River adjacent to the City's property which is
the location of its sewage treatment plant.

      In May 1995, the City filed suit against Central Hudson in
the United States District Court for the Southern District of New
York.  The City alleged that Central Hudson released certain
allegedly hazardous substances without a permit from the Central
Hudson Site in Newburgh, New York into the ground and into
adjacent and nearby property of the City, in violation of the
federal Comprehensive Environmental Response, Compensation and
Liability Act ("CERCLA"), the federal Resources Conservation and
Recovery Act ("RCRA") and the federal Emergency Planning and


                                      92
<PAGE>

Community Right to Know Act ("EPCRA").  The City also alleged a
number of nuisance, trespass, damage and indemnification claims
pursuant to New York State law.

      The City sought injunctive relief against such alleged
disposal, storage or release of hazardous substances at the
Central Hudson Site, remediation and abatement of the conditions
alleged to lead to endangerment of the City's property, payment of
restitution of clean-up costs and monetary damages of at least $70
million, assessment of certain civil penalties under RCRA, CERCLA
and EPCRA, and recovery of the City's costs and attorneys' fees in
such action.

      Among the City's allegations was that the presence of
contamination on its site was preventing it from making required
improvements to its sewage treatment plant ("STP") on the site.
In partial settlement of the City's claims against Central Hudson,
the City and Central Hudson entered into an agreement, in July
1998, whereby the City would construct a clarifier at the STP and
deal appropriately with any contaminants that were encountered
during the construction, and Central Hudson would fund these
construction and related activities.  Construction of the
clarifier was completed in July 1999; however, all invoices for
the construction costs and related work have not yet been
received.  It is expected that the total cost will be
approximately $2.9 million.

      The trial on this matter began in November 1998, and in
December 1998, the jury made its determination that the proper
cost of environmental remediation on the City's property is $20
million and Central Hudson's share is 80% (or $16 million).  In
addition, the jury awarded the City $435,000 in damages for
increased costs of future operations of the City's STP due to the
existence of contaminants.

      Subsequent to the December 1998 jury award referred to above,
Central Hudson and the City entered into a Settlement Agreement,
dated May 4, 1999, which received court approval on the same date.

      Under the Settlement Agreement (i) said lawsuit was disposed
of and the City's claims were dismissed with prejudice; (ii) the
City waived its right to have the $16 million awarded by the jury
for the cost of said environmental remediation on the City's
property and Central Hudson agreed to remediate the City's
property at Central Hudson's cost pursuant to said NYSDEC's
October 1995 Order on Consent; (iii) Central Hudson paid the City
$2 million and will pay the City $500,000 in the future on the
occurrence of certain events; (iv) if the total cost of such
remediation is less than $16 million, Central Hudson will pay the
City an additional amount on a formula basis up to $500,000
depending on the extent to which the cost of remediation is less
than $16 million and (v) Central Hudson agreed to indemnify and

                                      93

<PAGE>

hold harmless the City against claims or lawsuits by any third
party against the City alleging injury, damages or violation of
law caused by or arising from the alleged contamination in said
lawsuit having migrated from Central Hudson's to the City's
property.

      Pursuant to said October 1995 Order on Consent with the
NYSDEC, Central Hudson conducted additional studies as part of the
required remedial investigation.  The results of these studies
were provided to the NYSDEC which determined that the contaminants
found in such investigation may pose a significant threat to human
health or the environment.  As a result, Central Hudson developed
a draft Feasibility Study Report ("Report") which was filed with
the NYSDEC on December 28, 1999.  The Report summarizes the nature
and location of the contamination at and around the City's
property, evaluates the potential ecological and human health
risks associated with that contamination and discusses clean-up
alternatives.  The Report recommends (1) limited soil removal from
the southern portion of the City's property, where there is
elevated contamination and (2) capping of contaminated sediments
in the Hudson River.  The estimated costs for the proposed
remediation activities are $3 million for the soil removal and
$2.5 million for the capping of sediment in the Hudson River.
Central Hudson, in December 1999, provided the Report to NYSDEC
and to the City.  Central Hudson expects that both NYSDEC and the
City will respond with comments on the Report.  Subject to
anticipated additional negotiations among Central Hudson, the City
and NYSDEC, NYSDEC will issue a Proposed Remedial Action Plan, for
public review and comment, which is expected to be issued in the
second quarter of 2000.  Following such public review, NYSDEC will
issue a Record of Decision which will specify a remediation plan
for Central Hudson's implementation.  Such remediation plan is not
expected to be issued until late in 2000.

      As of December 31, 1999, the Corporation recorded liabilities
of $6.5 million regarding this matter which are included in
"Deferred Credits and Other Liabilities - Other" in the
Corporation's Consolidated Balance Sheet.

      By letter dated June 3, 1997, Central Hudson received
authorization from the PSC to defer costs related to this matter,
including legal defense costs but excluding Central Hudson's
labor, related to environmental site investigation and remediation
actions.  Central Hudson has deferred costs expended to date that
it expects to be recovered in future rates.  The cumulative
deferred costs through 1999 amounted to $15.1 million and were
included in "Deferred Charges - Regulatory Assets" in the
Corporation's Consolidated Balance Sheet.

      The Corporation can make no prediction as to the full
financial effect this matter will have on it, including the
extent, if any, of insurance reimbursement and including


                                     94

<PAGE>

implementation of environmental clean-up under said Order on
Consent.  However, the Corporation has put its insurers on notice
of this matter and the Corporation intends to seek reimbursement
from such insurers for the cost of any such liability.  Two of
such insurers have denied coverage.

      Former Manufactured Gas Plant Sites:  In February 1999 the
NYSDEC informed Central Hudson of its intention to perform site
assessments at the sites of three manufactured gas plants formerly
operated by Central Hudson, two of which are located in
Poughkeepsie, New York and one in Beacon, New York.  Central
Hudson will conduct the site assessments under agreements
negotiated with NYSDEC for each site.  The purpose of the site
assessments will be to determine if there are significant
quantities of residues from the manufactured gas operations on the
sites.  If NYSDEC determines that significant quantities of
residues are not present or that the residues pose no threat to
public health or the environment given the current uses of the
sites, NYSDEC will not require additional investigations and/or
remediation at the respective sites.  If, after its review of each
site assessment, NYSDEC determines that significant residues are
present, or that residues pose a threat to public health or the
environment at a site, Central Hudson will likely be responsible
for any required remediation.  The Corporation can make no
prediction as to the outcome of these matters at present.  Central
Hudson has put its comprehensive general liability insurers on
notice of these matters, and Central Hudson intends to seek
reimbursement from its insurance carriers for amounts for which it
may become liable.

      Central Hudson has requested from the PSC permission to defer
the incremental costs of the investigations and potential
remediation of these sites.


Asbestos Litigation

      Since 1987, Central Hudson, along with many other parties,
has been joined as a defendant or third-party defendant in 1,972
asbestos lawsuits commenced in New York State and federal courts.
The plaintiffs in these lawsuits have each sought millions of
dollars in compensatory and punitive damages from all defendants.
The cases were brought by or on behalf of individuals who have
allegedly suffered injury from exposure to asbestos, including
exposure which allegedly occurred at Central Hudson facilities.

      To date, of the 1,972 cases that had been brought against
Central Hudson, 1,035 remained pending against Central Hudson.  Of
the 937 cases no longer pending against Central Hudson, 810 have
been dismissed or discontinued, and Central Hudson has settled 127
cases.  The Corporation is presently unable to assess the validity
of the remaining asbestos lawsuits; accordingly, it cannot


                                     95
<PAGE>

determine the ultimate liability relating to these cases.  Based
on information known to the Corporation at this time, including
Central Hudson's experience in settling asbestos cases and in
obtaining dismissals of asbestos cases, the Corporation believes
that the cost to be incurred in connection with the remaining
lawsuits will not have a material adverse effect on the
Corporation's financial position or results of operations.

      Central Hudson is insured under successive comprehensive
general liability policies issued by a number of insurers, has put
such insurers on notice of the asbestos lawsuits and has demanded
indemnification reimbursement for its defense costs and liability.
In December 1994, Central Hudson commenced a lawsuit against eight
such insurers in the New York State Supreme Court, Dutchess
County.  By order dated October 2, 1998, the Court granted a
motion by Central Hudson against one insurer, Travelers Casualty
and Surety Company (f/k/a The Aetna Casualty and Surety Company)
("Travelers"), seeking a declaration that Travelers owed Central
Hudson the cost of defense in the underlying asbestos litigation.
Travelers has since paid Central Hudson approximately $3.2
million, consisting of the undisputed portion of Central Hudson's
past defense costs together with prejudgment interest.  Travelers
has made this payment subject to the October 2, 1998 order of the
Court and without prejudice to its rights to appeal or to seek
contribution from the other insurers and from Central Hudson.

Purchased Power Commitments

      Under federal and New York State laws and regulations,
Central Hudson is required to purchase the electrical output of
unregulated cogeneration facilities ("IPPs") which meet certain
criteria for Qualifying Facilities, as such term is defined in the
appropriate legislation.  Purchases are made under long-term
contracts which require payment at rates higher than what can be
purchased on the wholesale market.  These costs are currently
fully recoverable through Central Hudson's electric fuel
adjustment clause, with one exception, for which the impaired
portion of the contract has been recognized as a reduction to
income.  IPPs with which Central Hudson has contracts represent 6%
of Central Hudson's energy purchases in 1999.

Other Matters

      Central Hudson is involved in various other legal and
administrative proceedings incidental to its business which are in
various stages.  While these matters collectively involve
substantial amounts, it is the opinion of management that their
ultimate resolution will not have a material adverse effect on the
Corporation's financial position or results of operations.



                                      96

<PAGE>

      Included in such proceedings are lawsuits against Central
Hudson arising from a November 1992 explosion in a dwelling in
Catskill, New York. One of these lawsuits involving claims for
personal injury and property damages was settled in December 1999
in amounts not considered material to the Corporation.  A lawsuit
alleging personal injuries and property damage and compensatory
and punitive damages in the sum of $4 million remains.  In January
2000, the court dismissed this lawsuit on the merits because of
plaintiff's failure to prosecute the case, but the time to appeal
has not expired.

      In addition to the above, on February 12, 1994, a fire and an
explosion destroyed a residence in the Village of Wappingers
Falls, New York, in Central Hudson's service territory.  A short
time later, a second explosion and fire destroyed a nearby
commercial facility.  Lawsuits commenced against Central Hudson
arising out of the Wappingers Falls incident include one alleging
property damage and seeking recovery of $250,000 in compensatory
damages and one alleging personal injuries and property damage and
seeking an unspecified amount of damages against Central Hudson.
All such lawsuits have been consolidated; however, no trial date
has been set.

      The Corporation is investigating the Wappingers Falls claims
and presently has insufficient information on which to predict
their outcome.  The Corporation believes that Central Hudson has
adequate insurance to cover any compensatory damages that might be
awarded.

NOTE 10 - SEGMENTS AND RELATED INFORMATION

      The Corporation's primary reportable operating segments are
the regulated electric and gas operations of Central Hudson.  The
Corporation's "Other" segment consists of the competitive business
affiliates of Services.  For 1999, "Other" also includes the
activity of CH Energy Group, Inc. prior to the formation of the
holding company on December 15, 1999.  The "Other" earnings per
share for 1999 is due to the sale of the Corporation's New York
Stock Exchange symbol.  All of the segments currently operate in
the Northeast region of the United States.

      Certain additional information regarding these segments is
set forth in the following table.  General corporate expenses,
property common to both segments and depreciation of such common
property have been allocated to the segments in accordance with
practice established for regulatory purposes.



                                      97

<PAGE>

                              CH Energy Group, Inc.
                          Segment Disclosure - FAS 131
                             Year Ended December 31,


                                                      1999
                                                      ----
       (In Thousands)           Electric       Gas         Other          Total
       --------------           --------       ----        -----          -----
Revenues from
 external customers          $  427,729     $ 93,099      $  -        $  520,828
Intersegment
 revenues                            80        1,032         -             1,112
                              ---------      -------     -------       ---------
   Total revenues               427,809       94,131         -           521,940
Depreciation and
 amortization                    42,157        4,756         -            46,913
Interest expense                 25,803        4,201         -            30,004
Interest income                   2,133          314         -             2,447
Income tax (credit)
 expense                         24,850        4,075         -            28,925
Earnings per share                 2.47         0.33        0.08            2.88
Segment assets                1,078,945      180,357      76,597       1,335,899
Construction
 Expenditures                    38,346        8,149         -            46,495


                                                      1998
                                                      ----
       (In Thousands)           Electric       Gas         Other          Total
       --------------           --------       ----        -----          -----
Revenues from
 external customers          $  418,427     $ 83,899      $  -        $  502,326
Intersegment
 revenues                            80        1,063         -             1,143
                              ---------      -------     -------       ---------
   Total revenues               418,507       84,962         -           503,469

Depreciation and
 amortization                    40,996        4,564         -            45,560
Interest expense                 23,803        3,875         -            27,678
Interest income                     695           87         -               782
Income tax (credit)
 expense                         24,910        3,678         -            28,588
Earnings per share                 2.51         0.35         0.04           2.90
Segment assets                1,093,455      169,587       52,996      1,316,038
Construction
 Expenditures                    39,183        6,478         -            45,661


                                      98

<PAGE>

                              CH Energy Group, Inc.
                          Segment Disclosure - FAS 131
                             Year Ended December 31,


                                                      1997
                                                      ----
      (In Thousands)           Electric        Gas        Other          Total
                              ---------      -------     -------       ---------
Revenues from
 external customers         $  416,346      $103,044      $  -        $  519,390
Intersegment                                                 -
 revenues                           83           804                         887
                              ---------      -------     -------       ---------
  Total revenues               416,429       103,848         -           520,277
Depreciation and
 amortization                   39,480         4,384         -            43,864
Interest expense                23,186         3,464         -            26,650
Interest income                  1,970           290         -             2,260
Income tax (credit)
 expense                        21,405         4,832         -            26,237
Earnings per share                2.58          0.37         0.02           2.97
Segment assets               1,067,042       163,021       22,027      1,252,090
Construction
 Expenditures                   36,685         7,183         -            43,868


NOTE 11 - FINANCIAL INSTRUMENTS

     The following methods and assumptions were used to estimate
the fair value of each class of financial instruments for which it
is practicable to estimate that value:

     Cash and Temporary Cash Investments:  The carrying amount
approximates fair value because of the short maturity of those
instruments.

     Cumulative Preferred Stock Subject to Mandatory Redemption:
The fair value is estimated based on the quoted market price of
similar instruments.

     Long-Term Debt:  The fair value is estimated based on the
quoted market prices for the same or similar issues or on the
current rates offered to Central Hudson for debt of the same
remaining maturities and quality.  Long-term debt of Services also
approximates fair value.

     Notes Payable:  The carrying amount approximates fair value
because of the short maturity of those instruments.



                                      99

<PAGE>

     The estimated fair values of the Corporation's financial
instruments are as follows:

                                                   December 31, 1999
                                                   -----------------
                                                Carrying           Fair
                                                 Amount            Value
                                                --------           -----
                                                     (In Thousands)
Cumulative preferred stock subject
  to mandatory redemption.............          $ 35,000         $ 34,455
Long-term debt (including
  current maturities).................           370,551          365,741


                                                   December 31, 1998
                                                   -----------------
                                                Carrying           Fair
                                                 Amount            Value
                                                --------           -----
Cumulative preferred stock subject
  to mandatory redemption.............          $ 35,000         $ 37,083
Long-term debt (including
  current maturities).................           396,425          413,905



                                      100

<PAGE>
<TABLE>
<CAPTION>

SELECTED QUARTERLY FINANCIAL DATA (UNAUDITED)

      Selected financial data for each quarterly period within 1999 and 1998 are presented
below:
                                                                                 Earnings Per
                                                                                    Average
                                                                                    Share of
                                                                                     Common
                               Operating        Operating           Net              Stock
                               Revenues          Income            Income         Outstanding
                               ---------        ---------          ------         -----------
                                            (In Thousands)                         (Dollars)
                               ------------------------------------------         -----------
Quarter Ended:

       1999
       ----
  <S>                         <C>               <C>               <C>               <C>
  March 31............        $146,471          $24,991           $18,297           $1.09
  June 30.............         117,035           14,439             8,630             .51
  September 30........         134,323           18,100            13,064             .77
  December 31.........         124,111           13,108             8,582             .51

       1998
       ----
  March 31............        $143,882          $24,003           $18,360           $1.06
  June 30.............         112,106           14,404             9,234             .54
  September 30........         125,723           18,350            13,003             .77
  December 31.........         121,758           14,543             8,717             .53


</TABLE>


                                       101

<PAGE>

<TABLE>
<CAPTION>
SCHEDULE II  - Reserves

                                                          Additions

                                                                                    Payments       Balance
                                    Balance at     Charged to        Charged to     Charged        at End
                                    Beginning      Cost and            Other           to            of
Description                         of Period      Expenses          Accounts       Reserves       Period
- -----------                         ----------     ----------        ----------     --------       -------
YEAR ENDED DECEMBER 31, 1999
<S>                                 <C>            <C>              <C>            <C>          <C>
Operating Reserves........          $5,994,600     $2,158,546       $  520,700     $2,380,188   $6,293,658
                                     =========      =========        =========      =========    =========
Reserve for Uncollectible
 Accounts.................          $2,400,000     $2,972,556       $    -         $2,472,556   $2,900,000
                                     =========      =========        =========      =========    =========
YEAR ENDED DECEMBER 31, 1998

Operating Reserves........          $6,581,614     $7,474,979       $  103,700     $8,165,693   $5,994,600
                                     =========      =========        =========      =========    =========
Reserve for Uncollectible
 Accounts.................          $2,800,000     $2,638,719       $    -         $3,038,719   $2,400,000
                                     =========      =========        =========      =========    =========
YEAR ENDED DECEMBER 31, 1997

Operating Reserves........          $4,755,264     $2,142,391       $  334,700     $  650,741   $6,581,614
                                     =========      =========        =========      =========    =========
Reserve for Uncollectible
 Accounts.................          $3,200,000     $3,493,405       $    -         $3,893,405   $2,800,000
                                     =========      =========        =========      =========    =========

</TABLE>


                                      102

<PAGE>

      ITEM 9 -    CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
      ------      ACCOUNTING AND FINANCIAL DISCLOSURE
                  ------------------------------------------------
      None.

                                    PART III
                                    --------

      ITEM 10 -   DIRECTORS AND EXECUTIVE OFFICERS OF THE CORPORATION
      -------     ---------------------------------------------------
      The information with respect to the Directors of the
Corporation required hereunder is incorporated by reference to the
caption "Proposal No. 1 - Election of Directors" in the
Corporation's definitive proxy statement, to be dated March 1,
2000, and to be used in connection with its Annual Meeting of
Shareholders to be held on April 25, 2000, which proxy statement
will be submitted to the SEC pursuant to that Commission's
Regulation S-T.

      The information with respect to the executive officers of the
Corporation required hereunder is incorporated by reference to
Item 1 herein, under the caption "Executive Officers of the
Corporation."

      Pursuant to Section 727(d) of the New York Business
Corporation Law, notice is hereby given to shareholders that the
Corporation has provided Directors' and Officers' Liability
Insurance through various contracts.  These contracts became
effective June 1, 1999 and provide aggregate coverage of $60
million with the following carriers:  Chubb Group of Insurance
Companies, Associated Electric & Gas Insurance Services, Ltd. and
American Casualty Excess Insurance, Ltd.

      The aggregate premium costs for this insurance, which covers
the Corporation and its directors and executive officers, are
approximately $238,000, a decrease of $165,000 when compared to
1998.

      ITEM 11 -   EXECUTIVE COMPENSATION

      The information required hereunder is incorporated by
reference to the caption "Executive Compensation" in the
Corporation's definitive proxy statement, to be dated March 1,
2000, and to be used in connection with its Annual Meeting of
Shareholders to be held on April 25, 2000.


                                      103
<PAGE>


      ITEM 12 -   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
      -------     AND MANAGEMENT
                  -----------------------------------------------
      The information required hereunder is incorporated by
reference to the caption "Security Ownership of Directors and
Officers" in the Corporation's  definitive proxy statement, to be
dated March 1, 2000, and to be used in connection with its Annual
Meeting of Shareholders to be held on April 25, 2000.

      ITEM 13 -   CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
      -------     ----------------------------------------------
      There were no relationships or transactions of the type
required to be described by this Item.

                                     PART IV
                                     -------
      ITEM 14 - EXHIBITS, FINANCIAL STATEMENT SCHEDULE, AND
      -------   REPORTS ON FORM 8-K
                -------------------------------------------

(a)   Documents filed as part of this Report

      1. and 2. All Financial Statements and Financial Statement
      Schedules filed as part of this Report are included in Item 8
      of this Form 10-K and reference is made thereto.

      3. Exhibits

      Incorporated herein by reference to the Exhibit Index for
      this Report.  Such Exhibits include the following management
      contracts or compensatory plans or arrangements required to
      be filed as an Exhibit pursuant to Item 14(c) hereof:

      Description in the Exhibit List and Exhibit Nos. for this
      Report

      Central Hudson Directors' Deferred Compensation Plan,
      effective October 1, 1980, together with Amendment thereto,
      effective October 1, 1999, merged into the Directors and
      Executives Deferred Compensation Plan, effective January 1,
      2000.  (Exhibit (10)(iii)1 and 19)

      Executive Deferred Compensation Plan, effective March 1,
      1992, together with Amendments thereto effective December 17,
      1993 and December 1, 1998 and an instrument of assumption by
      the Corporation, dated December 15, 1999.  (Exhibits
      (10)(iii)2, 5, 17 and 20)



                                      104

<PAGE>


      Central Hudson Retirement Benefit Restoration Plan, effective
      May 1, 1993, together with Amendments thereto effective
      July 23, 1993 and December 1, 1998.  (Exhibits (10)(iii)3, 4
      and 18)

      Agreement, made March 14, 1994, by and between Central Hudson
      and Mellon Bank, N.A., amending and restating, effective
      April 1, 1994, Central Hudson's Savings Incentive Plan and
      related Trust Agreement with The Bank of New York, together
      with amendments dated July 22, 1994, and December 16, 1994.
      (Exhibits (10)(iii)7, 8 and 9)

      Central Hudson Executive Incentive Compensation Plan,
      effective January 3, 1993, as amended and restated, effective
      April 4, 1995 and terminated effective January 1, 2000.
      (Exhibits (10)(iii)6 and 10)

      Amended and Restated Stock Plan for Outside Directors, together
      with a form of assumption by the Corporation thereof, effective
      December 15,1999.   (Exhibit (10)(iii)11 and 21)

      Central Hudson Management Incentive Program, effective
      April 1, 1994, together with Amendment thereto, dated
      July 25, 1997.  (Exhibits (10)(iii)12 and 13)

      Change-of-Control Severance Policy, effective December 1,
      1998, for all management employees, and a form of instrument
      of assumption by the Corporation, dated December 15, 1999.
      (Exhibit (10)(iii)14 and 22)

      Form of Central Hudson Employment Agreement, dated
      October 23, 1998, effective December 1, 1998, for all
      officers, and a form of instrument of assumption by the
      Corporation, dated December 15, 1999. (Exhibit (10)(iii)15
      and 23)

      Central Hudson Employment Agreement, dated October 23, 1998,
      effective December 1, 1998, for Paul J. Ganci, and a form of
      instrument of assumption by the Corporation, dated
      December 15, 1999.  (Exhibit (10)(iii)16 and 24)

      Directors and Executives Deferred Compensation Plan, dated
      December 17, 1999, effective January 1, 2000.

      Trust and Agency Agreement, dated December 17, 1999 and
      effective January 1, 2000, between this Corporation and First
      America Trust Company for the Corporation's Directors and
      Executives Deferred Compensation Plan.

      Long-Term Performance-Based Incentive Plan, dated October 22, 1999,
      effective January 1, 2000.


                                      105
<PAGE>


(b)   Reports on Form 8-K

      During the last quarter of the period covered by this Report
      and including the period to the date hereof, the following
      Reports on Form 8-K were filed by Central Hudson and/or the
      Corporation:

      1)    Report dated November 12, 1999 for Central Hudson,
            relating to the change of Central Hudson's stock trading
            symbol from "CNH" to "CHG."

      2)    Report dated November 23, 1999 for Central Hudson,
            relating to the auction of the Roseton and Danskammer
            Plants, as reported in the caption, "Auction of Fossil
            Generation Plants," in Note 2 of the Notes to Financial
            Statements of this Annual Report on Form 10-K; and the
            appointment of officers of the Corporation.

      3)    Reports dated December 15, 1999 for the Corporation and
            Central Hudson, relating to the reorganization of
            Central Hudson into a holding company structure pursuant
            to an Agreement and Plan of Exchange between Central
            Hudson and the Corporation as more fully described in
            Item I hereof under the caption "Holding Company" and in
            Note 2 hereof under the caption "Competitive
            Opportunities Proceeding Settlement Agreement."

      4)    Report dated February 1, 2000 relating to Central
            Hudson's sale of a tranche of Medium Term Notes in the
            aggregate principal amount of $110 million, such sale
            being authorized under Central Hudson's shelf
            registration statement on Form S-3 (Registration No.
            333-65597), as filed with the SEC.


(c)   Exhibits Required by Item 601 of Regulation S-K

      Incorporated herein by reference to subpart (a)-3 of Item 14,
      above.

                                     106

<PAGE>

(d)   Financial Statement Schedule required by Regulation S-X which
      is excluded from the Corporation's Annual Report to
      Shareholders for the fiscal year ended December 31, 1999

      Not applicable, see Item 8 hereof.

                                   SIGNATURES
            Pursuant to the requirements of Section 13 or 15(d) of
the Securities Exchange Act of 1934, the Corporation has duly
caused this Report to be signed on its behalf by the undersigned,
thereunto duly authorized.

                              CH ENERGY GROUP, INC.


                              By    /s/ Paul J. Ganci
                                -------------------------------
                                 Paul J. Ganci
                                 Chairman of the Board, President
                                 and Chief Executive Officer

Dated:  March 1, 2000

                                      107

<PAGE>

            Pursuant to the requirements of the Securities Exchange
Act of 1934, this Report has been signed below by the following
person on behalf of the Corporation and in the capacities and on
the date indicated:

      Signature                        Title                    Date
      ---------                        -----                    ----

(a) Principal Executive
      Officer or Officers:



   /s/ Paul J. Ganci
- --------------------------
(Paul J. Ganci)                      Chairman of
                                     the Board, President
                                     and Chief Executive
                                     Officer                 March 1, 2000

(b) Principal Accounting
      Officer:


   /s/ DONNA S. DOYLE
- --------------------------
(Donna S. Doyle)                     Vice President -
                                     Accounting and
                                     Controller              March 1, 2000

(c) Chief Financial
      Officer:


   /s/ STEVEN V. LANT
- --------------------------
(Steven V. Lant)                    Chief Financial
                                    Officer and
                                    Treasurer                March 1, 2000


(d) A majority of Directors:

Jack Effron*, Frances D. Fergusson*,
Heinz K. Fridrich*, Edward F.X.Gallagher*,
Paul J. Ganci*, John E. Mack III* and
Edward P. Swyer*, Directors


By     /s/ Paul J. Ganci
- --------------------------
(Paul J. Ganci)                                              March 1, 2000




                                      108

<PAGE>

- --------------------------------
*Paul J. Ganci, by signing his name hereto, does thereby sign this
document for himself and on behalf of the persons named above
after whose printed name an asterisk appears, pursuant to powers
of attorney duly executed by such persons and filed with the SEC
as Exhibit 24 hereof.


                                     109

                                 EXHIBIT INDEX

            Following  is the  list of  Exhibits,  as  required  by Item  601 of
Regulation  S-K,  filed as a part of this Annual Report on Form 10-K,  including
Exhibits incorporated herein by reference (1):

  Exhibit No.
(Regulation S-K
   Item 601
  Designation)                Exhibits

(3)         Articles of Incorporation and Bylaws:

            (i)        1--    Restated Certificate of Incorporation of
                              the Corporation under Section 807 of the
                              Business Corporation Law, filed
                              November 12, 1998. ((37); Exhibit (3)1)

            (i)        2--    Restated Certificate of Incorporation of
                              Central Hudson under Section 807 of the
                              Business Corporation Law, filed
                              August 14, 1989.  ((1); Exhibit (3)1)

            (i)        3--    Certificate of Amendment to the
                              Certificate of Incorporation of Central
                              Hudson under Section 805 of the Business
                              Corporation Law, filed April 5, 1990.
                              ((1); Exhibit (3)2)

            (i)               4-- Certificate of Amendment to the Certificate of
                              Incorporation  of Central Hudson under Section 805
                              of the Business Corporation Law, filed October 19,
                              1993 ((1); Exhibit (3)3)

            (ii)       1--    By-laws of the Corporation in effect on
                              the date of this Report.

            (ii)       2--    By-laws of Central Hudson in effect on
                              the date of this Report.

(4)         Instruments  defining  the  rights of  security  holders,  including
            indentures (see also Exhibit (3) above):
- --------------------

            (1) Exhibits  which are  incorporated  by reference to other filings
are followed by  information  contained in  parentheses,  as follows:  The first
reference in the parenthesis is a numeral,  corresponding to a numeral set forth
in the Notes which follow this Exhibit list,  which  identifies the prior filing
in which the Exhibit  was  physically  filed;  and the second  reference  in the
parenthesis  is to the  specific  document  in that  prior  filing  in which the
Exhibit appears.


                                     E-1

<PAGE>



            *(ii)      1--    Indenture dated January 1, 1927 between
                              Central Hudson and American Exchange
                              Irving Trust Company, as Trustee.  ((2);
                              Exhibit (4)(ii)1)

            *(ii)      2--    Supplemental Indenture dated March 1,
                              1935 between Central Hudson and Irving
                              Trust Company, as Trustee.  ((2);
                              Exhibit (4)(ii)2)

            *(ii)      3--    Second Supplemental Indenture dated
                              June 1, 1937 between Central Hudson and
                              Irving Trust Company, as Trustee. ((2);
                              Exhibit (4)(ii)3)

            *(ii)      4--    Third Supplemental Indenture dated
                              April 1, 1940 between Central Hudson and
                              Irving Trust Company, as Trustee. ((2);
                              Exhibit (4)(ii)4)

            *(ii)      5--    Fourth Supplemental Indenture dated
                              March 1, 1941 between Central Hudson and
                              Irving Trust Company, as Trustee. ((2);
                              Exhibit (4)(ii)5)

            *(ii)      6--    Fifth Supplemental Indenture dated
                              December 1, 1950 between Central Hudson
                              and Irving Trust Company, as Trustee.
                              ((2); Exhibit (4)(ii)6)

            *(ii)      7--    Sixth Supplemental Indenture dated
                              December 1, 1952 between Central Hudson
                              and Irving Trust Company, as Trustee.
                              ((2); Exhibit (4)(ii)7)

            *(ii)      8--    Seventh Supplemental Indenture dated
                              October 1, 1954 between Central Hudson
                              and Irving Trust Company, as Trustee.
                              ((2); Exhibit (4)(ii)8)

            *(ii)      9--    Eighth Supplemental Indenture dated
                              May 15, 1958 between Central Hudson and
                              Irving Trust Company, as Trustee.  ((2);
                              Exhibit (4)(ii)9)

             (ii)      10--   Ninth Supplemental Indenture dated
                              December 1, 1967 between Central Hudson
                              and Irving Trust Company, as Trustee.
                              ((2); Exhibit (4)(ii)10)



                                     E-2

<PAGE>



             (ii)      11--   Tenth Supplemental Indenture dated as of
                              January 15, 1969 between Central Hudson
                              and Irving Trust Company, as Trustee.
                              ((3); Exhibit 2.12)

             (ii)      12--   Eleventh Supplemental Indenture dated as
                              of June 1, 1970 between Central Hudson
                              and Irving Trust Company, as Trustee.
                              ((4); Exhibit 1.13)

             (ii)      13--   Twelfth Supplemental Indenture dated as
                              of February 1, 1972 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)13)

             (ii)      14--   Thirteenth Supplemental Indenture dated
                              as of April 15, 1974 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)14)

             (ii)      15--   Fourteenth Supplemental Indenture dated
                              as of November 1, 1975 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)15)

             (ii)      16--   Fifteenth Supplemental Indenture dated
                              as of June 1, 1977 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)16)

             (ii)      17--   Sixteenth Supplemental Indenture dated
                              as of September 15, 1979 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((4); Exhibit 1.18)

             (ii)      18--   Seventeenth Supplemental Indenture dated
                              as of May 15, 1980 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((5); Exhibit (4)(a)18)

             (ii)      19--   Eighteenth Supplemental Indenture dated
                              as of November 15, 1980 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)19)

             (ii)      20--   Nineteenth Supplemental Indenture dated
                              as of August 15, 1981 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)20)



                                     E-3

<PAGE>



             (ii)      21--   Twentieth Supplemental Indenture dated
                              as of September 1, 1982 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)21)

             (ii)      22--   Twenty-First Supplemental Indenture
                              dated as of November 22, 1982 between
                              Central Hudson and Irving Trust Company,
                              as Trustee. ((2); Exhibit (4)(ii)22)

             (ii)      23--   Twenty-Second Supplemental Indenture
                              dated as of May 24, 1984 between Central
                              Hudson and Irving Trust Company, as
                              Trustee.  ((2); Exhibit (4)(ii)23)

             (ii)      24--   Twenty-Third Supplemental Indenture
                              dated as of June 15, 1985 between
                              Central Hudson and Irving Trust Company,
                              as Trustee.  ((2); Exhibit (4)(ii)24)

             (ii)      25--   Twenty-Fourth Supplemental Indenture
                              dated as of September 1, 1986 between
                              Central Hudson and Irving Trust Company,
                              as Trustee.  ((2); Exhibit (4)(ii)25)

             (ii)      26--   Twenty-Fifth Supplemental Indenture
                              dated as of December 1, 1988 between
                              Central Hudson and Irving Trust Company,
                              as Trustee.  ((2); Exhibit (4)(ii)26)

             (ii)      27--   Twenty-Sixth Supplemental Indenture
                              dated as of May 1, 1991 between Central
                              Hudson and The Bank of New York, as
                              Trustee.  ((2);  Exhibit (4)(ii)27)

             (ii)      28--   Twenty-Seventh Supplemental Indenture
                              dated as of May 15, 1992 between Central
                              Hudson and The Bank of New York, as
                              Trustee.  ((2); Exhibit (4)(ii)28); and

                              Prospectus  Supplement  Dated  May  28,  1992  (To
                              Prospectus  Dated  April  13,  1992)  relating  to
                              $125,000,000  principal  amount of First  Mortgage
                              Bonds,   designated  Secured   Medium-Term  Notes,
                              Series A, and the Prospectus Dated April 13, 1992,
                              relating  to  $125,000,000   principal  amount  of
                              Central Hudson's debt securities attached thereto,
                              as filed  pursuant  to Rule  424(b) in  connection
                              with   Registration    Statement   No.   33-46624.
                              ((6)(a)), and, as

                                     E-4

<PAGE>



                              applicable to a tranche of such Secured
                              Medium-Term Notes, one of the following:

                              (a)      Pricing Supplement No. 1, Dated
                                       June 4, 1992 (To Prospectus Dated
                                       April 13, 1992, as supplemented
                                       by a Prospectus Supplement Dated
                                       May 28, 1992) filed pursuant to
                                       Rule 424(b) in connection with
                                       Registration Statement No. 33-
                                       46624.  ((6)(b))

                              (b)      Pricing Supplement No. 2, Dated
                                       June 4, 1992 (To Prospectus Dated
                                       April 13, 1992, as supplemented
                                       by a Prospectus Supplement Dated
                                       May 28, 1992) filed pursuant to
                                       Rule 424(b) in connection with
                                       Registration Statement No. 33-
                                       46624.  ((6)(c))

                              (c)      Pricing Supplement No. 3, Dated
                                       June 4, 1992 (To Prospectus Dated
                                       April 13, 1992, as supplemented
                                       by a Prospectus Supplement Dated
                                       May 28, 1992) filed pursuant to
                                       Rule 424(b) in connection with
                                       Registration Statement No. 33-
                                       46624.  ((6)(d))

                              (d)      Pricing Supplement No. 4, Dated
                                       August 20, 1992 (To Prospectus
                                       Dated April 13, 1992, as
                                       supplemented by a Prospectus
                                       Supplement Dated May 28, 1992)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement No. 33-46624.  ((6)(e))

                              (e)      Pricing Supplement No. 5, Dated
                                       August 20, 1992 (To Prospectus
                                       Dated April 13, 1992, as
                                       supplemented by a Prospectus
                                       Supplement Dated May 28, 1992)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement No. 33-46624.  ((6)(f))



                                     E-5

<PAGE>



                              (f)      Pricing Supplement No. 6, Dated
                                       July 26, 1993 (To Prospectus
                                       Dated April 13, 1992, as
                                       supplemented by a Prospectus
                                       Supplement Dated May 28, 1992)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement No. 33-46624.  ((6)(g))

                              (g)      Pricing Supplement No. 7, Dated
                                       July 26, 1993 (To Prospectus
                                       Dated April 13, 1992, as
                                       supplemented by a Prospectus
                                       Supplement Dated May 28, 1992)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement No. 33-46624.  ((6)(h))

             (ii)      29--   Twenty-Eighth Supplemental Indenture
                              dated as of May 1, 1995 between Central
                              Hudson and The Bank of New York, as
                              Trustee.  ((27); Exhibit (4)(ii)33)

                              Prospectus  Supplement  Dated  May  15,  1995  (To
                              Prospectus   Dated  April  4,  1995)  relating  to
                              $80,000,000  principal  amount  of First  Mortgage
                              Bonds,   designated  Secured   Medium-Term  Notes,
                              Series B, and the Prospectus  Dated April 4, 1995,
                              relating to (i)  $80,000,000  of Central  Hudson's
                              Debt Securities and Common Stock, $5.00 par value,
                              but not in excess of $40 million aggregate initial
                              offering  price  of such  Common  Stock  and  (ii)
                              250,000  shares  of  Central  Hudson's  Cumulative
                              Preferred Stock,  par value $100 per share,  which
                              may be issued as  1,000,000  shares of  Depositary
                              Preferred Shares each  representing 1/4 of a share
                              of  such   Cumulative   Preferred  Stock  attached
                              thereto,  as  filed  pursuant  to Rule  424(b)  in
                              connection   with   Registration   Statement   No.
                              33-56349). (9)

             (ii)             30-- Indenture, dated as of April 1, 1992, between
                              Central  Hudson and Morgan  Guaranty Trust Company
                              of New York, as Trustee. ((7); Exhibit (4)(ii)29);
                              and Prospectus  Supplement  Dated May 28, 1992 (To
                              Prospectus  Dated  April  13,  1992)  relating  to
                              $125,000,000 principal

                                     E-6

<PAGE>



                              amount  of  Medium-Term  Notes,  Series A, and the
                              Prospectus  Dated  April  13,  1992,  relating  to
                              $125,000,000  principal amount of Central Hudson's
                              debt  securities   attached   thereto,   as  filed
                              pursuant  to  Rule  424(b)  in   connection   with
                              Registration  Statement  No. 33- 46624.  ((8)(a)),
                              and,   as   applicable   to  a  tranche   of  such
                              Medium-Term Notes, one of the following:

                              (a)      Pricing Supplement No. 1, Dated
                                       June 26, 1992 (To Prospectus
                                       Dated April 13, 1992, as
                                       supplemented by a Prospectus
                                       Supplement Dated May 28, 1992)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement No. 33-46624.  ((8)(b))

                              (b)      Pricing Supplement No. 2, Dated
                                       October 6, 1993 (To Prospectus
                                       Dated April 13, 1992, as
                                       supplemented by a Prospectus
                                       Supplement Dated May 28, 1992)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement No. 33-46624.
                                       ((8)(c)); and

                              Prospectus  Supplement  Dated  August 24, 1998 (To
                              Prospectus   Dated  April  4,  1995)   related  to
                              $80,000,000 principal amount of Medium-Term Notes,
                              Series B, and the Prospectus  Dated April 4, 1995,
                              relating to (i)  $80,000,000  of Central  Hudson's
                              Debt Securities and Common Stock, $5.00 par value,
                              but not in excess of $40 million aggregate initial
                              offering  price  of such  Common  Stock  and  (ii)
                              250,000  shares  of  Central  Hudson's  Cumulative
                              Preferred Stock,  par value $100 per share,  which
                              may be issued as  1,000,000  shares of  Depositary
                              Preferred Shares each  representing 1/4 of a share
                              of  such   Cumulative   Preferred  Stock  attached
                              thereto,  as  filed  pursuant  to Rule  424(b)  in
                              connection   with   Registration   Statement   No.
                              33-56349).  ((10)(a)),  and,  as  applicable  to a
                              tranche  of  such  Medium-Term  Notes,  one of the
                              following:

                                     E-7

<PAGE>



                                       Pricing Supplement No. 1, Dated
                                       September 2, 1998 (To Prospectus
                                       Dated April 4, 1995, as
                                       supplemented by a Prospectus
                                       Supplement Dated August 24, 1998)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement No. 33-56349.
                                       ((10)(b)); and

                              Prospectus  Supplement  Dated  January 8, 1999 (To
                              Prospectus  Dated  January  7, 1999)  relating  to
                              $110,000,000   principal   amount  of  Medium-Term
                              Notes,  Series C, and the Prospectus Dated January
                              7, 1999, relating to $110,000,000 principal amount
                              of  Central  Hudson's  debt  securities   attached
                              thereto,  as  filed  pursuant  to Rule  424(b)  in
                              connection with  Registration  Statement Nos. 333-
                              65597 and 33-56349.  ((36)(a)), and, as applicable
                              to a tranche of such  Medium-  Term Notes,  one of
                              the following:

                              (a)      Pricing Supplement No. 1, Dated
                                       January 12, 1999 (To Prospectus
                                       Dated January 7, 1999, as
                                       supplemented by a Prospectus
                                       Supplement Dated January 8, 1999)
                                       filed pursuant to Rule 424(b) in
                                       connection with Registration
                                       Statement Nos. 333-65597 and 33-
                                       56349.  ((36)(b))

                              (b)      Pricing Supplement No. 2, Dated
                                       January 31, 2000 (To Prospectus
                                       Dated January 7, 1999, as
                                       supplemented by a Prospectus
                                       Supplement Dated January 31,
                                       2000) filed pursuant to Rule
                                       424(b) in connection with
                                       Registration Statement Nos.
                                       333-65597 and 33-56349.
                                       ((41)(5))

             (ii)      31--   Participation Agreement, dated as of
                              November 1, 1985, by and between New
                              York State Energy Research and
                              Development Authority and Central
                              Hudson.  ((2); Exhibit (4)(ii)31)


                                     E-8

<PAGE>



             (ii)      32--   Central Hudson has entered into certain
                              other instruments with respect to long-
                              term debt of Central Hudson.  No such
                              instrument relates to securities
                              authorized thereunder which exceed 10%
                              of the total assets of the Corporation
                              and its other affiliates on a
                              consolidated basis.  The Corporation
                              agrees to provide the Commission, upon
                              request, copies of any instruments
                              defining the rights of holders of long-
                              term debt of Central Hudson and other
                              affiliates for which consolidated or
                              unconsolidated financial statements are
                              required to be filed with the
                              Commission.

(10)        Material contracts:

            (i)        1--    Agreement dated October 31, 1968 between
                              Central Hudson and Consolidated Edison
                              Company of New York, Inc. and Niagara
                              Mohawk Power Corporation.  ((3); Exhibit
                              5.1)

            (i)        2--    Agreement dated as of April 4, 1977
                              between Central Hudson, Consolidated
                              Edison Company of New York, Inc., Long
                              Island Lighting Company, New York State
                              Electric & Gas Corporation, Niagara
                              Mohawk Power Corporation, Orange and
                              Rockland Utilities, Inc., Rochester Gas
                              and Electric Corporation and the Power
                              Authority of the State of New York.
                              ((3); Exhibit 5.6)

            (i)        3--    Agreement dated April 27, 1973 between
                              Central Hudson and the Power Authority
                              of the State of New York.  ((11);
                              Exhibit 5.19)

            (i)        4--    Agreement dated as of September 22, 1975
                              between Central Hudson, Niagara Mohawk
                              Power Corporation, Long Island Lighting
                              Company, New York State Electric & Gas
                              Corporation, and Rochester Gas and
                              Electric Corporation.  ((12); Exhibit
                              5.21)



                                     E-9

<PAGE>



            (i)        5--    Agreement dated November 23, 1976
                              between Central Hudson and Consolidated
                              Edison Company of New York, Inc.  ((13);
                              Exhibit 5.29)

            (i)        6--    Agreement dated December 29, 1975
                              between Central Hudson and Niagara
                              Mohawk Power Corporation, Long Island
                              Lighting Company, New York State
                              Electric & Gas Corporation, and
                              Rochester Gas & Electric Corporation.
                              ((14); Exhibit (10)(i)18)

            (i)        7--    Assignment and Assumption dated as of
                              October 24, 1975 between Central Hudson
                              and New York State Electric & Gas
                              Corporation.  ((12); Exhibit 5.25)

            (i)        8--    Amendment to Assignment and Assumption
                              dated October 30, 1978 between Central
                              Hudson and New York State Electric & Gas
                              Corporation.  ((3); Exhibit 5.34)

            (i)        9--    Agreement dated as of May 12, 1977
                              between Central Hudson and Niagara
                              Mohawk Power Corporation.  ((15);
                              Exhibit 5.34)

            (i)        10--   Agreement, dated May 8, 1980, by and
                              between Central Hudson and Jersey
                              Central Power & Light Company.  ((16);
                              Exhibit (10)(i)21)

            (i)        11--   Purchase Agreement, dated as of June 1,
                              1980, by and between Central Hudson and
                              Consolidated Edison Company of New York,
                              Inc.  ((16); Exhibit (10)(i)22)

            (i)        12--   Purchase Agreement, dated as of June 16,
                              1980, by and between Central Hudson and
                              Philadelphia Electric Company.  ((16);
                              Exhibit (10)(i)23)

            (i)        13--   Purchase Agreement, dated as of June 18,
                              1980, by and between Central Hudson and
                              Public Service Electric and Gas Company.
                              ((16); Exhibit (10)(i)24)

            (i)        14--   Purchase Agreement, dated as of July 1,
                              1980, by and between Central Hudson and
                              Connecticut Light and Power Company.
                              ((16); Exhibit (10)(i)25)

                                     E-10

<PAGE>




            (i)        15--   Letter Amendment Agreement, dated
                              December 16, 1980, by and between
                              Central Hudson and Niagara Mohawk Power
                              Corporation.  ((16); Exhibit (10)(i)26)

            (i)        16--   Settlement Agreement, dated December 19,
                              1980, by and among the United States
                              Environmental Protection Agency, The
                              Department of Environmental Conservation
                              of the State of New York, The Attorney
                              General of the State of New York, Hudson
                              River Fisherman's Association, Inc.,
                              Scenic Hudson Preservation Conference,
                              Natural Resources Defense Council, Inc.,
                              Central Hudson, Consolidated Edison
                              Company of New York, Inc., Orange and
                              Rockland Utilities, Inc., Niagara Mohawk
                              Power Corporation and Power Authority of
                              the State of New York.  ((16); Exhibit
                              (10)(i)27)

            (i)        17--   Agreement dated April 2, 1980 by and
                              between Central Hudson and the Power
                              Authority of the State of New York.
                              ((2); Exhibit (10)(i)24)

            (i)        18--   Purchase Agreement, dated April 19,
                              1983, between Central Hudson and New
                              York State Electric & Gas Corporation.
                              ((2); Exhibit (10)(i)29)

            (i)        19--   Transmission Agreement, dated
                              October 25, 1983, between Central Hudson
                              and Niagara Mohawk Power Corporation.
                              ((2); Exhibit (10)(i)30)

            (i)        20--   Underground Storage Service Agreement,
                              dated June 30, 1982, between Central
                              Hudson and Penn-York Energy Corporation.
                              ((2); Exhibit (10)(i)32)

            (i)        21--   Interruptible Transmission Service
                              Agreement, dated December 20, 1983,
                              between Central Hudson and Power
                              Authority of the State of New York.
                              ((2); Exhibit (10)(i)33)

            (i)        22--   Agreement, dated December 7, 1983,
                              between Central Hudson and the Power
                              Authority of the State of New York.
                              ((2); Exhibit (10)(i)34)

                                     E-11

<PAGE>



            (i)        23--   Specification of Terms and Conditions of
                              Settlement in State of New York Public
                              Service Commission Proceeding - Case
                              29124, dated September 3, 1985. ((2);
                              Exhibit (10)(i)35)

            (i)        24--   Reimbursement Agreement, dated as of
                              November 1, 1985, between Central Hudson
                              and the Bank named therein.  ((2);
                              Exhibit (10)(i)36)

            (i)        25--   General Joint Use Pole Agreement between
                              Central Hudson and the New York
                              Telephone Company effective January 1,
                              1986 (not including the Administrative
                              and Operating Practices provisions
                              thereof).  ((2); Exhibit (10)(i)37)

            (i)        26--   Agreement, dated June 3, 1985, between
                              Central Hudson, Consolidated Edison
                              Company of New York, Inc. and the Power
                              Authority of the State of New York
                              relating to Marcy South Real Estate -
                              East Fishkill, New York.  ((2); Exhibit
                              (10)(i)38)

            (i)        27--   Agreement, dated June 11, 1985, between
                              Central Hudson and the Power Authority
                              of the State of New York relating to
                              Marcy South Substation - East Fishkill,
                              New York.  ((2); Exhibit (10)(i)39)

            (i)        28--   Agreement, dated as of April 9, 1986,
                              among Central Hudson, Consolidated
                              Edison Company of New York, Inc.,
                              Niagara Mohawk Power Corporation and the
                              Power Authority of the State of New York
                              relating to Real Estate - Roseton/
                              Danskammer.  ((2); Exhibit (10)(i)40)

            (i)        29--   Agreement, dated as of April 9, 1986,
                              between Central Hudson, for itself and
                              as agent for itself, Niagara Mohawk
                              Power Corporation and Consolidated
                              Edison Company of New York, Inc., and
                              the Power Authority of the State of New
                              York relating to Supplemental Land Use -
                              Roseton/Danskammer.  ((2); Exhibit
                              (10)(i)41)



                                     E-12

<PAGE>



            (i)        30--   Roseton Amendment Agreement, dated as of
                              September 9, 1987, between Central
                              Hudson and Niagara Mohawk Power
                              Corporation, for the purchase of
                              interests in the Roseton Steam Electric
                              Generating Plant.  ((17); Exhibit
                              (19)(10)(i)76)

            (i)        31--   Memorandum of Understanding, dated as of
                              March 22, 1988, by and among Central
                              Hudson, Alberta Northeast Gas, Limited,
                              the Brooklyn Union Gas Company, New
                              Jersey Natural Gas Company and
                              Connecticut Natural Gas Corporation.
                              ((17); Exhibit (20)(10)(i)98)

            (i)        32--   Restatement of Purchase and
                              Administration Agreement, dated as of
                              April 4, 1989, between Central Hudson
                              and CSW Credit, Inc., amending and
                              restating the Purchase and
                              Administration Agreement, dated as of
                              November 25, 1987, between such parties
                              providing for the sale of Central
                              Hudson's accounts receivables.  ((18);
                              Exhibit (28) (10)(i)101)

            (i)        33--   Credit Agreement, dated as of
                              December 17, 1990, among Central Hudson
                              and the Banks named therein.  ((19);
                              Exhibit (19)(10)(i)74)

            (i)        34--   Agreement, effective as of November 1,
                              1989, between Columbia Gas Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)75)

            (i)        35--   Agreement, dated as of November 1, 1989,
                              between Columbia Gas Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)77)

            (i)        36--   Agreement, dated as of November 1, 1989,
                              between Columbia Gas Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)78)

            (i)        37--   Agreement, dated as of November 1, 1989,
                              between Columbia Gulf Transmission
                              Company and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)79)


                                     E-13

<PAGE>



            (i)        38--   Agreement, dated October 9, 1990,
                              between Texas Eastern Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)80)

            (i)        39--   Agreement, dated July 2, 1990, between
                              Texas Eastern Transmission Corporation
                              and Central Hudson.  ((19); Exhibit
                                 (19)(10)(i)81)

            (i)        40--   Agreement, dated December 28, 1989,
                              between Texas Eastern Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)82)

            (i)        41--   Agreement, dated December 28, 1989,
                              between Texas Eastern Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)83)

            (i)        42--   Agreement, dated November 3, 1989,
                              between Texas Eastern Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)84)

            (i)        43--   Agreement, dated September 4, 1990,
                              between Algonquin Gas Transmission
                              Company and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)87)

            (i)        44--   Storage Service Agreement, dated July 1,
                              1989, between CNG Transmission
                              Corporation and Central Hudson.  ((19);
                              Exhibit (19)(10)(i)91)

            (i)        45--   Agreement dated as of February 7, 1991
                              between Central Hudson and Alberta
                              Northeast Gas, Limited for the purchase
                              of Canadian natural gas from ATCOR Ltd.
                              to be delivered on the Iroquois Gas
                              Transmission System.  ((19); Exhibit
                              (19)(10)(i)92)

            (i)        46--   Agreement dated as of February 7, 1991
                              between Central Hudson and Alberta
                              Northeast Gas, Limited for the purchase
                              of Canadian natural gas from AEC Oil and
                              Gas Company, a Division of Alberta
                              Energy Company, Ltd. to be delivered on
                              the Iroquois Gas Transmission System.
                              ((19); Exhibit (19)(10)(i)93)


                                     E-14

<PAGE>



            (i)        47--   Agreement  dated  as  of  February  7,  1991
                              between Central Hudson and Alberta  Northeast Gas,
                              Limited for the  purchase of Canadian  natural gas
                              from  ProGas   Limited  to  be  delivered  on  the
                              Iroquois Gas Transmission  System.  ((19); Exhibit
                              (19)(10)(i)94)

            (i)        48--   Agreement No. 2 dated as of February 7,
                              1991 between Central Hudson and Alberta
                              Northeast Gas, Limited for the purchase
                              of Canadian natural gas from TransCanada
                              Pipelines Limited under Precedent
                              Agreement No. 2 to be delivered on the
                              Iroquois Gas Transmission System.
                              ((19); Exhibit (19)(10)(i)95)

            (i)        49--   Agreement No. 1 dated as of February 7,
                              1991 between Central Hudson and Alberta
                              Northeast Gas, Limited for the purchase
                              of Canadian natural gas from TransCanada
                              Pipelines Limited under Precedent
                              Agreement No. 1 to be delivered on the
                              Iroquois Gas Transmission System.
                              ((19); Exhibit (19)(10)(i)96)

            (i)        50--   Agreement dated as of February 7, 1991
                              between Central Hudson and Iroquois Gas
                              Transmission System to transport gas
                              imported by Alberta Northeast Gas,
                              Limited to Central Hudson. ((19);
                              Exhibit (19)(10)(i)97)

            (i)        51--   Service Agreement, dated September 30,
                              1986, between Central Hudson and
                              Algonquin Gas Transmission Company, for
                              firm storage transportation under Rate
                              Schedule SS-III.  ((20); Exhibit
                              (19)(10)(i)95)

            (i)        52--   Service Agreement, dated March 12, 1991,
                              between Central Hudson and Algonquin Gas
                              Transmission Company, for firm
                              transportation of 5,056 dth. of Texas
                              Eastern Transmission Corporation
                              incremental volume.  ((20); Exhibit
                              (19)(10)(i)99)



                                     E-15

<PAGE>



            (i)        53--   Agreement, dated December 28, 1990 and
                              effective February 5, 1991, between
                              Central Hudson and National Fuel Gas
                              Supply Corporation for interruptible
                              transportation.  ((20); Exhibit
                              (19)(10)(i)100)

            (i)        54--   Utility Services Contract, effective
                              October 1, 1991, between Central Hudson
                              and the U.S. Department of the Army, for
                              the provision of natural gas service to
                              the U.S. Military Academy at West Point
                              and Stewart Army Subpost, together with
                              an Amendment thereto, effective
                              October 10, 1991.  ((20); Exhibit
                              (19)(10)(i)101)

            (i)        55--   Service Agreement, effective December 1,
                              1990, between Central Hudson and Texas
                              Eastern Transmission Corporation, for
                              firm transportation service under Rate
                              Schedule FT-1.  ((20); Exhibit
                              (19)(10)(i)103)

            (i)        56--   Service Agreement, dated February 25,
                              1991, between Central Hudson and Texas
                              Eastern Transmission Corporation, for
                              incremental 5,056 dth. under Rate
                              Schedule CD-1.  ((20); Exhibit
                              (19)(10)(i)104)

            (i)        57--   Service Agreement, dated January 7,
                              1992, between Central Hudson and Texas
                              Eastern Transmission Corporation, for
                              the firm transportation of 6,000
                              dth./day under Rate Schedule FTS-5.
                              ((20); Exhibit (19)(10)(i)106)

            (i)        58--   Agreement dated as of July 1, 1992
                              between Central Hudson and Tennessee Gas
                              Pipeline Company for storage of natural
                              gas.  ((21); Exhibit (10)(i)114)

            (i)        59--   Agreement dated as of July 1, 1992
                              between Central Hudson and Tennessee Gas
                              Pipeline Company for firm transportation
                              periods. ((21); Exhibit (10)(i)115)



                                     E-16

<PAGE>



            (i)        60--   Agreement, dated November 1, 1990,
                              between Tennessee Gas Pipeline and
                              Central Hudson for transportation of
                              third-party gas for injection into and
                              withdrawal from Penn York storage. ((2);
                              Exhibit (19)(10)(i)100)

            (i)        61--   Agreement, dated December 1, 1991,
                              between Central Hudson and Iroquois Gas
                              Transmission System for interruptible
                              gas transportation service. ((2);
                              Exhibit (19)(10)(i)101)

            (i)        62--   Letter  Agreement,  dated  August 24,  1992,
                              between    Central   Hudson   and   Iroquois   Gas
                              Transmission    System   amending   that   certain
                              Agreement,  dated  December 1, 1991  between  said
                              parties  for  interruptible   gas   transportation
                              service. ((19); Exhibit (19)(10)(i)102)

            (i)        63--   Agreement, dated as of July 16, 1993,
                              between Central Hudson, Consolidated
                              Edison Company of New York, Inc., Long
                              Island Lighting Company, New York State
                              Electric & Gas Corporation, Niagara
                              Mohawk Power Corporation, Orange and
                              Rockland Utilities, Inc., Rochester Gas
                              and Electric Corporation and the Power
                              Authority of the State of New York.
                              ((2); Exhibit (19)(10)(i)104)

            (i)        64--   Nine Mile Point Nuclear Station Unit 2
                              Operating Agreement, effective
                              January 1, 1993, between and among
                              Central Hudson, Niagara Mohawk Power
                              Corporation, Long Island Lighting
                              Company, New York State Electric & Gas
                              Corporation and Rochester Gas and
                              Electric Corporation.  ((2); Exhibit
                              (19)(10)(i)105)

            (i)        65--   Gas Transportation Agreement, dated as
                              of September 1, 1993, by and between
                              Tennessee Gas Pipeline Company and
                              Central Hudson. ((1); Exhibit
                                 (19)(10)(i)108)

            (i)        66--   Agreement, dated as of May 20, 1993,
                              between Central Hudson and New York
                              State Electric & Gas Corporation. ((24);
                              Exhibit (10)(i)93)

                                     E-17

<PAGE>



            (i)      67--     Agreement for the Sale and Purchase of
                              Coal, dated as of December 1, 1996,
                              among Central Hudson, Inter-American
                              Coal N.V. and Inter-American Coal, Inc.
                              [Certain portions of the agreement
                              setting forth or relating to pricing
                              provisions are omitted and filed
                              separately with the Securities and
                              Exchange Commission pursuant to a
                              request for confidential treatment under
                              the rules of said Commission.] ((30);
                              Exhibit (10)(i)107)

            (i)      68--     Credit Agreement, dated as of
                              October 23, 1996, among Central Hudson
                              and The Banks listed herein and Morgan
                              Guaranty Trust Company of New York, as
                              Agent. ((30); Exhibit (10)(i)110)

            (i)      69--     Settlement Agreement, dated March 20,
                              1997, among Central Hudson, the
                              Staff of the Public Service Commission
                              of the State of New York and the New
                              York State Department of Economic
                              Development. ((31); Exhibit (10)(i)111)

            (i)      70--     Amended and Restated Settlement
                              Agreement, dated January 2, 1998, among
                              Central Hudson, the Staff of the Public
                              Service Commission of the State of New
                              York and the New York State Department
                              of Economic Development. ((32); Exhibit
                              (10)(i)112)

            (i)      71--     Amendment, dated as of March 20, 1994,
                              to the Agreement, dated as of
                              September 9, 1987, between Central
                              Hudson and Niagara Mohawk Power
                              Corporation relating to the purchase of
                              interests in the Roseton Steam Electric
                              Generating Plant (Exhibit (19)(10)(i)76)
                              [Certain portions of said Amendment set
                              forth and relate to confidential terms
                              of said Amendment and will be filed
                              separately with the Securities and
                              Exchange Commission pursuant to a
                              request for confidential treatment under
                              the rules of said Commission.]  ((33);
                              Exhibit (10)(i)112)



                                     E-18

<PAGE>



            (i)      72--     Amendment, dated as of November 1, 1997,
                              to the Agreement for the Sale and
                              Purchase of Coal, dated December 1,
                              1996, among Central Hudson, Inter-
                              American Coal N.V. and Inter-American
                              Coal, Inc. [Certain portions of said
                              Amendment set forth and relate to
                              pricing provisions and will be filed
                              separately with the Securities and
                              Exchange Commission pursuant to a
                              request for confidential treatment under
                              the rules of said Commission.]  ((33);
                              Exhibit (10)(i)113)

            (i)      73--     Order of the Public Service Commission
                              of the State of New York, issued and
                              effective February 19, 1998, adopting
                              the terms of Central Hudson's Amended
                              Settlement Agreement, subject to certain
                              modifications and conditions. ((34);
                              Exhibit (10)(i)114)

            (i)      74--     Modification to the Amended and Restated
                              Settlement Agreement, dated February 26,
                              1998, signed by Central Hudson, the
                              Staff of the Public Service Commission
                              of the State of New York, the New York
                              State Consumer Protection Board and Pace
                              Energy Project.  ((34); Exhibit
                              (10)(i)115)

            (i)      75--     Order of the Public Service Commission
                              of the State of New York, issued and
                              effective June 30, 1998, explaining in
                              greater detail and reaffirming its
                              Abbreviated Order, issued and effective
                              February 19, 1998, which February 19,
                              1998 Order modified, and as modified,
                              approved the Amended and Restated
                              Settlement Agreement, dated January 2,
                              1998, entered into among Central Hudson,
                              the PSC Staff and others as part of the
                              PSC's "Competitive Opportunities"
                              proceeding (ii) the Order, dated
                              June 24, 1998, of the Federal Energy
                              Regulatory Commission conditionally
                              authorizing the establishment of an
                              Independent System Operator by the
                              member systems of the New York Power
                              Pool and (iii) disclosing, effective
                              August 1, 1998, Paul J. Ganci's
                              appointment by Central Hudson's Board of

                                     E-19

<PAGE>



                              Directors as President and Chief
                              Executive Officer and John E. Mack III's
                              (formerly Chairman of the Board and
                              Chief Executive Officer) continuation as
                              Chairman of the Board.  ((35); Exhibit
                              (10)(i)116)

            (i)      76--     Amendment II, dated as of November 1,
                              1998, to the Agreement for the Sale and
                              Purchase of Coal, dated December 1,
                              1996, among Central Hudson, Inter-
                              American Coal N.V. and Inter-American
                              Coal, Inc.  [Certain portions of said
                              Amendment setting forth or relating to
                              pricing provisions are omitted and filed
                              separately with the Securities and
                              Exchange Commission pursuant to a
                              request for confidential treatment under
                              the rules of said Commission.]

            (i)      77--     Agreement, dated as of November 1, 1998,
                              between Central Hudson and Glencore
                              Ltd., for the Sale and Purchase of Coal.
                              [Certain portions of said Agreement
                              setting forth or relating to pricing
                              provisions are omitted and filed
                              separately with the Securities and
                              Exchange Commission pursuant to a
                              request for confidential treatment under
                              the rules of said Commission.]

            (i)        78--   Participation Agreement, dated as of
                              December 1, 1998, by and between New
                              York State Energy Research and
                              Development Authority and Central
                              Hudson.

            (i)        79--   Reimbursement Agreement, dated as of
                              July 1, 1987, between Central Hudson and
                              the Bank named therein.  ((17); Exhibit
                              (19) (10)(i)90)

            (i)        80--   First Amendment, dated as of
                              September 1, 1987, to the Reimbursement
                              Agreement, dated as of November 1, 1985,
                              between Central Hudson and the Bank
                              named therein.  ((17); Exhibit
                              (19)(10)(i)72)

            (i)        81--   Second Amendment, dated as of July 1,
                              1990, to the Reimbursement Agreement,
                              dated as of November 1, 1985, between

                                     E-20

<PAGE>



                              Central Hudson and the Bank named
                              therein.  ((19); Exhibit (19)(10)(i)93)

            (i)        82--   First Amendment, dated as of July 1,
                              1990, to the Reimbursement Agreement,
                              dated as of July 1, 1987, between
                              Central Hudson and the Bank named
                              therein.  ((19); Exhibit (19)(10)(i)73)

            (i)        83--   Third Amendment, dated as of July 29,
                              1992, to the Reimbursement Agreement,
                              dated as of November 1, 1985, between
                              Central Hudson and the Bank named
                              therein.  ((2); Exhibit (19)(10)(i)106)

            (i)        84--   Second Amendment, dated as of July 29,
                              1992, to the Reimbursement Agreement,
                              dated as of July 1, 1987, between
                              Central Hudson and the Bank named
                              therein.  ((2); Exhibit (19)(10)(i)107)

            (i)        85--   Credit Agreement, dated December 4,
                              1998, among the Corporation certain
                              lenders and Bank One N.A. (formerly the
                              First National Bank of Chicago), as
                              agent.  ((37); Exhibit (4))

            (i)        86--   Agreement, dated April 1, 1999, between
                              Central Hudson and Arch Coal Sales
                              Company, Inc. for the Sale and Purchase
                              of Coal.  [Certain portions of the
                              Agreement setting forth or relating to
                              pricing provisions are omitted and filed
                              separately with the Securities and
                              Exchange Commission pursuant to a
                              request for confidential treatment under
                              the rules of said Commission.]  ((38);
                              Exhibit (10)(i)89)

            (i)        87--   Agreement and Plan of Exchange by and
                              between Central Hudson and the
                              Corporation (Incorporated by reference
                              to Exhibit A to the Proxy Statement and
                              Prospectus in Part 1 of Registration
                              Statement on Form S-4 of the Corporation
                              (No. 333-52797).  ((39; Exhibit 2.1)

            (i)        88--   Amendment No. 3, dated as of November 1,
                              1999, to the Agreement for the Sale and
                              Purchase of Coal, dated December 1,
                              1996, between Central Hudson and Inter-
                              American Coal, Inc. [Certain portions of

                                     E-21

<PAGE>



                              said  Amendment  set forth and  relate to  pricing
                              provisions and will be filed  separately  with the
                              Securities and Exchange  Commission  pursuant to a
                              request for confidential treatment under the rules
                              of said Commission.] (Exhibit (10)(i)88)

            (i)        89--   Amendment No. 1, dated as of November 1,
                              1999, to the Agreement for the Sale and
                              Purchase of Coal, dated November 1,
                              1998, between Central Hudson and
                              Glencore, Ltd.  [Certain portions of
                              said Amendment set forth and relate to
                              pricing provisions and will be filed
                              separately with the Securities and
                              Exchange Commission pursuant to a
                              request for confidential treatment under
                              the rules of said Commission.]  (Exhibit
                              (10)(i)89)

            (i)        90--   Amendment No. 1, dated as of November 1,
                              1999, to the Agreement for the Sale and
                              Purchase of Coal, dated April 1, 1999
                              between Central Hudson and Arch Coal.
                              [Certain portions of said Amendment set
                              forth and relate to pricing provisions
                              and will be filed separately with the
                              Securities and Exchange Commission
                              pursuant to a request for confidential
                              treatment under the rules of said
                              Commission.]  (Exhibit (10)(i)90)

            (i)        91--   Amendment No. 1, dated June 11, 1999, to
                              the Corporation's Credit Agreement,
                              dated December 4, 1998, among the
                              Corporation, certain lenders and Bank
                              One N.A. (formerly the First National
                              Bank of Chicago), as agent.  (Exhibit
                              (10)(i)91)

            (iii)      1--    Directors' Deferred Compensation Plan of
                              Central Hudson, effective October 1,
                              1980.  ((16); Exhibit (10)(iii)1)

            (iii)      2--    Executive Deferred Compensation Plan of
                              Central Hudson, effective March 1, 1992.
                              ((20); Exhibit (19)(10)(iii)8)

            (iii)      3--    Retirement Benefit Restoration Plan of
                              Central Hudson, effective May 1, 1993.
                              ((22); Exhibit (10)(iii)10)

                                     E-22

<PAGE>



            (iii)      4--    Amendment, dated July 23, 1993, to
                              Retirement Benefit Restoration Plan of
                              Central Hudson. ((22); Exhibit
                                  (10)(iii)11)

            (iii)      5--    First Amendment, dated December 17,
                              1993, to Central Hudson's Executive
                              Deferred Compensation Plan. ((29);
                              Exhibit (10)(iii)15)

            (iii)      6--    Executive Incentive Compensation Plan of
                              Central Hudson, effective January 1,
                              1993. ((24); Exhibit (10)(iii)17)

            (iii)      7--    Agreement, made March 14, 1994, by and
                              between Central Hudson and Mellon Bank,
                              N.A., amending and restating, effective
                              April 1, 1994, Central Hudson's Savings
                              Incentive Plan and related Trust
                              Agreement with The Bank of New York.
                              ((25); Exhibit (10)(iii)18)

            (iii)      8--    Amendment 1, dated July 22, 1994
                              (effective April 1, 1994) to the Amended
                              and Restated Savings Incentive Plan of
                              Central Hudson.  ((26); Exhibit
                                  (10)(iii)19)

            (iii)      9--    Amendment 2, dated December 16, 1994
                              (effective January 1, 1995) to the
                              Amended and Restated Savings Incentive
                              Plan of Central Hudson, as amended.
                              ((26); Exhibit (10)(iii)20)

            (iii)      10--   Amendment, dated April 4, 1995, to the
                              Executive Incentive Compensation Plan of
                              Central Hudson.  ((30); Exhibit
                                  (10)(iii)21)

            (iii)      11--   Stock Plan for Outside Directors of
                              Central Hudson, dated November 17, 1995.
                              ((30); Exhibit (10)(iii)22)

            (iii)      12--   Management Incentive Program of Central
                              Hudson, effective April 1, 1994.  ((30);
                              Exhibit (10)(iii)23)

            (iii)      13--   Amendment, dated July 25, 1997, to the
                              Management Incentive Program of Central
                              Hudson, effective August 1, 1997.
                              ((33); Exhibit (10)(iii)24)


                                     E-23

<PAGE>



            (iii)      14--   Change-of-Control Severance Policy, as
                              approved by the Board of Directors
                              October 23, 1998 and, effective
                              December 1, 1998, for all management
                              employees of the Company.  ((40);
                              Exhibit (10)(iii)14)

            (iii)      15--   Form of Employment Agreement, dated
                              October 23, 1998, effective December 1,
                              1998, for all officers of the Company.
                              ((40); Exhibit (10)(iii)15)

            (iii)      16--   Employment Agreement, dated October 23,
                              1998, effective December 1, 1998, for
                              the President and Chief Executive
                              Officer of the Company.  ((40; Exhibit
                              (10)(iii)16)

            (iii)      17--   Amendment, dated December 1, 1998, to
                              the Executive Deferred Compensation Plan
                              of Central Hudson.  ((40); Exhibit
                                  (10)(iii)17)

            (iii)      18--   Amendment, dated December 1, 1998, to
                              the Retirement Benefit Restoration Plan
                              of Central Hudson.  ((40; Exhibit
                                  (10)(iii)18)

            (iii)      19--   Amendment, dated October 1, 1999 to
                              Central Hudson's Directors Deferred
                              Compensation Plan, effective October 1,
                              1980, which Plan was merged into the
                              Corporation's Directors and Executives
                              Deferred Compensation Plan, effective
                              January 1, 2000.  (Exhibit(10)(iii)19)

            (iii)      20--   Form  of  Instrument   of   Assignment   and
                              Assumption,   dated  December  15,  1999,  by  the
                              Corporation of the Executive Deferred Compensation
                              Plan of Central Hudson, dated March 1, 1992 and as
                              amended,  December  17, 1993 and December 1, 1998.
                              (Exhibit (10)(iii)20)

            (iii)      21--   Amended and  Restated  Stock Plan for Outside
                              Directors of Central Hudson, together with Form of
                              Instrument  of  Assignment  and  Assumption by the
                              Corporation,  dated  December 15,  1999.  (Exhibit
                              (10)(iii)21).


                                     E-24

<PAGE>



            (iii)      22--   Form of Instrument of Assignment and
                              Assumption, dated December 15, 1999, by
                              the Corporation of the Change of Control
                              Severance Policy of Central Hudson,
                              dated December 1, 1998.
                              (Exhibit (10)(iii)22)

            (iii)      23--   Form of Instrument of Assignment and
                              Assumption, dated December 15, 1999, by
                              the Corporation of Central Hudson
                              Employment Agreements, effective
                              December 1, 1998, covering all officers
                              of the Corporation and Central Hudson.
                              (Exhibit (10)(iii)23)

            (iii)      24--   Form of Instrument of Assignment and
                              Assumption, dated December 15, 1999, by
                              the Corporation of Central Hudson
                              Employment Agreement, effective
                              December 1, 1998, covering Paul J.
                              Ganci.  (Exhibit (10)(iii)24)

            (iii)      25--   Directors and Executives Deferred
                              Compensation Plan of the Corporation,
                              dated December 17, 1999 and effective
                              January 1, 2000.  (Exhibit (10)(iii)25)

            (iii)      26--   Trust and Agency Agreement, dated
                              December 17, 1999 and effective
                              January 1, 2000, between the Corporation
                              and First America Trust Company for the
                              Corporation's Directors and Executives
                              Deferred Compensation Plan.
                              (Exhibit (10)(iii)26)

            (iii)      27--   Long-Term Performance-Based Incentive
                              Plan of the Corporation, dated
                              October 22, 1999 and effective
                              January 1, 2000 and Form of Instrument
                              of Assignment and Assumption, dated
                              December 15, 1999.  (The long-term
                              incentive portion of such Plan subject
                              to Shareholder approval 4/25/99.)
                              (Exhibit (10)(iii)27)

(12)        --  Statement  showing the  computation  of the ratio of earnings to
            fixed  charges and ratio of earnings to fixed  charges and preferred
            dividends.



                                     E-25

<PAGE>



(21) --     Affiliates of the Corporation:

                              State or other          Name under which
                              Jurisdiction of         Affiliate conducts
Name of Affiliate             Incorporation           Business
- -----------------             --------------          ------------------

Central Hudson Gas            New York                Central Hudson Gas
& Electric Corporation                                Electric Corporation

Central Hudson Energy         New York                Central Hudson
Services, Inc.                                        Energy Services, Inc.

Phoenix Development           New York                Phoenix Development
Company, Inc.                                         Company, Inc.

Greene Point                  New York                Greene Point
Development Corporation                               Development Corporation

CH Resources, Inc.            New York                CH Resources, Inc.

  CH Syracuse                 New York                CH Syracuse Properties,
  Properties, Inc.                                    Inc.

  CH Niagara                  New York                CH Niagara Properties,
  Properties, Inc.                                    Inc.

Central Hudson                New York                Central Hudson
Enterprises                                           Enterprises Corporation
Corporation

  SCASCO, Inc.                Connecticut             SCASCO, Inc.

    Island Sound              Delaware                Island Sound Commercial
    Commercial Energy                                 Energy Sales, Inc.
    Sales, Inc.                                       (merged into SCASCO,
                                                      Inc. 12/31/99)

    Prime Industrial          New York                Prime Industrial Energy
    Energy Services, Inc.                             Services, Inc.

(23) --     Consent of Experts:

            The consents of PricewaterhouseCoopers LLP.

(24) --     Powers of Attorney:

            Powers of Attorney for each of the  directors  comprising a majority
            of the Board of Directors of Central  Hudson  authorizing  execution
            and filing of this Annual Report on Form 10-K by Paul J. Ganci.


                                       E-26

<PAGE>



(27) --     Financial Data Schedule

(99) --     Additional Exhibits:

            (i)  1--   Stipulation and Order on Consent signed on
                       behalf of the Department of Environmental
                       Protection of the City of New York,
                       Environmental Defense Fund, Inc., Department of
                       Environmental Conservation of the State of New
                       York, Central Hudson Gas & Electric Corporation
                       and Consolidated Edison Company of New York,
                       Inc.  ((23); Exhibit 28.1)

            (i)  2--   Settlement Agreement on Issues Related to Nine
                       Mile Two Nuclear Plant, dated June 6, 1990,
                       among the Staff of the Department of Public
                       Service, the Consumer Protection Board, the
                       Attorney General of the State of New York,
                       Assemblyman Maurice Hinchey, Multiple
                       Intervenors, Central Hudson, Long Island
                       Lighting Company, New York State Electric & Gas
                       Corporation, Niagara Mohawk Power Corporation
                       and Rochester Gas and Electric Corporation.
                       ((19); Exhibit (19)(28)(i)4)

            (i)  3--   Order on  Consent  signed  on behalf of the New York
                       State  Department  of   Environmental   Conservation  and
                       Central  Hudson  relating  to  Central   Hudson's  former
                       manufactured  gas site  located  in  Newburgh,  New York.
                       ((28); Exhibit (99)(i)5)

            (i)  4--   Summary  of  principal  terms  of  the  Amended  and
                       Restated  Settlement  Agreement,  dated  January 2, 1998,
                       among  Central  Hudson,  the Staff of the Public  Service
                       Commission  of the  State  of New  York  and the New York
                       State Department of Economic Development.  ((32); Exhibit
                       99(i)9)

            (i)  5--   Central Hudson's acceptance, dated February 26, 1998,
                       of the  Order of the  Public  Service  Commission  of the
                       State of New York,  issued  and  effective  February  19,
                       1998,  adopting the terms of Central Hudson's Amended and
                       Restated   Settlement   subject  to   modifications   and
                       conditions. ((34); Exhibit 99(i)10)







                                       E-27

<PAGE>



The following are notes to the Exhibits listed above:

            (1)        Incorporated herein by reference to Central
                       Hudson's Quarterly report on Form 10-Q for
                       fiscal quarter ended September 30, 1993 (File
                       No. 1-3268).

            (2)        Incorporated herein by reference to Central
                       Hudson's Annual Report on Form 10-K/A for the
                       fiscal year ended December 31, 1992 (File No. 1-
                       3268).

            (3)        Incorporated herein by reference to Central
                       Hudson's Registration Statement No. 2-65127.

            (4)        Incorporated herein by reference to Central
                       Hudson's Registration Statement No. 2-67537.

            (5)        Incorporated herein by reference to Central
                       Hudson's Registration Statement No. 2-69640

            (6)   (a)  Incorporated herein by reference to  Prospectus
                       Supplement Dated May 28, 1992 (To Prospectus
                       Dated April 13, 1992) relating to $125,000,000
                       principal amount of First Mortgage Bonds,
                       designated Secured Medium-Term Notes, Series A,
                       and to the Prospectus Dated April 13, 1992
                       relating to $125,000,000 principal amount of
                       Central Hudson's debt securities attached
                       thereto, as filed with the Securities and
                       Exchange Commission pursuant to Rule 424(b)(5)
                       under the Securities Act of 1933, in connection
                       with Registration Statement No. 33-46624.

                  (b)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 1, Dated June 4, 1992 (To Prospectus  Dated April 13,
                       1992, as  supplemented by a Prospectus  Supplement  Dated
                       May 28, 1992),  as filed with the Securities and Exchange
                       Commission   pursuant   to  Rule   424(b)(3)   under  the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

                  (c)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 2, Dated June 4, 1992 (To Prospectus  Dated April 13,
                       1992, as  supplemented by a Prospectus  Supplement  Dated
                       May 28, 1992),  as filed with the Securities and Exchange
                       Commission   pursuant   to  Rule   424(b)(3)   under  the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.


                                       E-28

<PAGE>



                  (d)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 3, Dated June 4, 1992 (To Prospectus  Dated April 13,
                       1992, as  supplemented by a Prospectus  Supplement  Dated
                       May 28, 1992),  as filed with the Securities and Exchange
                       Commission   pursuant   to  Rule   424(b)(3)   under  the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

                  (e)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 4, Dated August 20, 1992 (To  Prospectus  Dated April
                       13, 1992,  as  supplemented  by a  Prospectus  Supplement
                       Dated May 28,  1992),  as filed with the  Securities  and
                       Exchange  Commission pursuant to Rule 424(b)(3) under the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

                  (f)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 5, Dated August 20, 1992 (To  Prospectus  Dated April
                       13, 1992,  as  supplemented  by a  Prospectus  Supplement
                       Dated May 28,  1992),  as filed with the  Securities  and
                       Exchange  Commission pursuant to Rule 424(b)(3) under the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

                  (g)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 6, Dated July 26, 1993 (To Prospectus Dated April 13,
                       1992, as  supplemented by a Prospectus  Supplement  Dated
                       May 28, 1992),  as filed with the Securities and Exchange
                       Commission   pursuant   to  Rule   424(b)(3)   under  the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

                  (h)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 7, Dated July 26, 1993 (To Prospectus Dated April 13,
                       1992, as  supplemented by a Prospectus  Supplement  Dated
                       May 28, 1992),  as filed with the Securities and Exchange
                       Commission   pursuant   to  Rule   424(b)(3)   under  the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

            (7)        Incorporated herein by reference to Central
                       Hudson's Current Report on Form 8-K, dated
                       May 27, 1992 (File No. 1-3268).



                                       E-29

<PAGE>



            (8)   (a)  Incorporated herein by reference to  Prospectus
                       Supplement Dated May 28, 1992 (To Prospectus
                       Dated April 13, 1992) relating to $125,000,000
                       principal amount of Medium-Term Notes, Series A,
                       and to the Prospectus Dated April 13, 1992,
                       relating to $125,000,000 principal amount of
                       Central Hudson's debt securities attached
                       thereto, as filed with the Securities and
                       Exchange Commission pursuant to Rule 424(b)(5)
                       under the Securities Act of 1933, in connection
                       with Registration Statement No. 33-46624.

                  (b)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 1, Dated June 26, 1992 (To Prospectus Dated April 13,
                       1992, as  supplemented by a Prospectus  Supplement  Dated
                       May 28, 1992),  as filed with the Securities and Exchange
                       Commission   pursuant   to  Rule   424(b)(3)   under  the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

                  (c)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 2, Dated October 6, 1993 (To  Prospectus  Dated April
                       13, 1992,  as  supplemented  by a  Prospectus  Supplement
                       Dated May 28,  1992),  as filed with the  Securities  and
                       Exchange  Commission pursuant to Rule 424(b)(3) under the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-46624.

            (9)        Incorporated herein by reference to Prospectus Supplement
                       Dated May 15,  1995 (To  Prospectus  Dated April 4, 1995)
                       relating  to  $80,000,000   principal   amount  of  First
                       Mortgage Bonds,  designated  Secured  Medium-Term  Notes,
                       Series  B,  and  the  Prospectus  Dated  April  4,  1995,
                       relating  to (i)  $80,000,000  of Central  Hudson's  Debt
                       Securities and Common Stock,  $5.00 par value, but not in
                       excess of $40 million aggregate initial offering price of
                       such  Common  Stock and (ii)  250,000  shares of  Central
                       Hudson's  Cumulative  Preferred Stock, par value $100 per
                       share,  which  may  be  issued  as  1,000,000  shares  of
                       Depositary  Preferred  Shares each  representing 1/4 of a
                       share  of  such   Cumulative   Preferred  Stock  attached
                       thereto,  as filed  pursuant to Rule 424(b) in connection
                       with Registration Statement No. 33-56349.



                                       E-30

<PAGE>



            (10)       (a)  Incorporated   herein  by  reference  to  Prospectus
                       Supplement  Dated  August 24, 1998 (To  Prospectus  Dated
                       April 4, 1995) relating to $80,000,000  principal  amount
                       of Medium-Term Notes,  Series B, and the Prospectus Dated
                       April 4, 1995,  relating  to (i)  $80,000,000  of Central
                       Hudson's  Debt  Securities  and Common  Stock,  $5.00 par
                       value, but not in excess of $40 million aggregate initial
                       offering  price of such  Common  Stock  and (ii)  250,000
                       shares of Central  Hudson's  Cumulative  Preferred Stock,
                       par  value  $100  per  share,  which  may  be  issued  as
                       1,000,000  shares of  Depositary  Preferred  Shares  each
                       representing 1/4 of a share of such Cumulative  Preferred
                       Stock attached thereto,  as filed pursuant to Rule 424(b)
                       in connection with Registration Statement No. 33-56349.

                  (b)  Incorporated  herein by reference  to Pricing  Supplement
                       No. 1, Dated September 2, 1998 (To Prospectus Dated April
                       4, 1995, as supplemented by a Prospectus Supplement Dated
                       August  24,  1998),  as  filed  with the  Securities  and
                       Exchange  Commission pursuant to Rule 424(b)(2) under the
                       Securities  Act of 1933 in connection  with  Registration
                       Statement No. 33-56349.

            (11)       Incorporated herein by reference to Central
                       Hudson's Registration Statement No. 2-50276.

            (12)       Incorporated herein by reference to Central
                       Hudson's Registration Statement No. 2-54690.

            (13)       Incorporated herein by reference to Central
                       Hudson's Registration Statement No. 2-58500.

            (14)       Incorporated herein by reference to Central
                       Hudson's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1986 (File No. 1-
                       3268).

            (15)       Incorporated herein by reference to Central
                       Hudson's Registration Statement No. 2-60496.

            (16)       Incorporated herein by reference to Central
                       Hudson's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1989 (File No. 1-
                       3268).



                                       E-31

<PAGE>



            (17)       Incorporated herein by reference to Central
                       Hudson's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1987 (File No. 1-
                       3268).

            (18)       Incorporated herein by reference to Central
                       Hudson's Quarterly Report on Form 10-Q for the
                       fiscal quarter ended March 31, 1989 (File No. 1-
                       3268).

            (19)       Incorporated herein by reference to Central
                       Hudson's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1990 (File No. 1-
                       3268).

            (20)       Incorporated herein by reference to Central
                       Hudson's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1991 (File No. 1-
                       3268).

            (21)       Incorporated herein by reference to Central
                       Hudson's Quarterly Report on Form 10-Q for the
                       fiscal quarter ended September 30, 1992 (File
                       No. 1-3268).

            (22)       Incorporated  herein by  reference  to  Central  Hudson's
                       Quarterly  Report  on Form  10-Q for the  fiscal  quarter
                       ended June 30, 1993 (File No. 1-3268).

            (23)       Incorporated herein by reference to Central
                       Hudson's Current Report on Form 8-K, dated
                       May 15, 1987 (File No. 1-3268).

            (24)       Incorporated  herein by  reference  to  Central  Hudson's
                       Annual  Report on Form  10-K for the  fiscal  year  ended
                       December 31, 1993 (File No. 1-3268).

            (25)       Incorporated  herein by  reference  to  Central  Hudson's
                       Quarterly  Report  on Form  10-Q for the  fiscal  quarter
                       ended June 30, 1994 (File No. 1-3268).

            (26)       Incorporated  herein by  reference  to  Central  Hudson's
                       Annual  Report on Form  10-K for the  fiscal  year  ended
                       December 31, 1994 (File No. 1-3268).

            (27)       Incorporated herein by reference to Central
                       Hudson's Current Report on Form 8-K, dated
                       May 15, 1995 (File No. 1-3268).

                                       E-32

<PAGE>



            (28)       Incorporated herein by reference to Central
                       Hudson's Quarterly Report on Form 10-Q for the
                       fiscal quarter ended September 30, 1995 (File
                       No. 1-3268).

            (29)       Incorporated herein by reference to Central
                       Hudson's Quarterly Report on Form 10-Q for the
                       fiscal quarter ended September 30, 1996 (File
                       No. 1-3268).

            (30)       Incorporated  herein by  reference  to  Central  Hudson's
                       Annual  Report on Form  10-K for the  fiscal  year  ended
                       December 31, 1996 (File No. 1-3268).

            (31)       Incorporated herein by reference to Central
                       Hudson's Current Report on Form 8-K, dated
                       April 1, 1997 (File No. 1-3268).

            (32)       Incorporated herein by reference to Central
                       Hudson's Current Report on Form 8-K, dated
                       January 7, 1998 (File No. 1-3268).

            (33)       Incorporated  herein by  reference  to  Central  Hudson's
                       Annual  Report on Form  10-K for the  fiscal  year  ended
                       December 31, 1997, as amended  December 8, 1998 (File No.
                       1-3268).

            (34)       Incorporated herein by reference to Central
                       Hudson's Current Report on Form 8-K, dated
                       February 10, 1998 (File No. 1-3268).

            (35)       Incorporated herein by reference to Central
                       Hudson's Quarterly Report on Form 10-Q for the
                       fiscal quarter ended June 30, 1998 (File No. 1-
                       3268).

            (36) (a)   Incorporated herein by reference to Prospectus
                       Supplement Dated January 8, 1999 (To Prospectus
                       Dated January 7, 1999) relating to $110,000,000
                       principal amount of Medium-Term Notes, Series C,
                       and to the Prospectus Dated January 7, 1999,
                       relating to $110,000,000 principal amount of
                       Central Hudson's debt securities attached
                       thereto, as filed with the Securities and
                       Exchange Commission pursuant to Rule 424(b)(2)
                       under the Securities Act of 1933, in connection
                       with Registration Statement Nos. 333-65597 and
                       33-56349.



                                       E-33

<PAGE>


                  (b)  Incorporated  herein by reference  to Pricing  Supplement
                       No.  1,  Dated  January  12,  1999 (To  Prospectus  Dated
                       January  7,  1999,  as   supplemented   by  a  Prospectus
                       Supplement  Dated  January  8,  1999),  as filed with the
                       Securities  and  Exchange  Commission  pursuant  to  Rule
                       424(b)(3)  under the Securities Act of 1933 in connection
                       with Registration Statement Nos. 333-65597 and 33-56349.

            (37)       Incorporated herein by reference to the
                       Corporation's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1998 (File No.
                       333-52797).

            (38)       Incorporation herein by reference to Central
                       Hudson's Quarterly Report on Form 10-Q for the
                       fiscal quarter ended June 30, 1999 (File No.
                       1-3268).

            (39)       Incorporated  herein by  reference  to  Central  Hudson's
                       Current  Report on Form 8-K dated December 15, 1999 (File
                       No. 1-3268)

            (40)       Incorporated herein by reference to Central
                       Hudson's Annual Report on Form 10-K for the
                       fiscal year ended December 31, 1998 (File No.
                       1-3268).

            (41)       Incorporated herein by reference to Pricing
                       Supplement No. 2, Dated January 31, 2000 (To
                       Prospectus dated January 7, 1999, as
                       supplemented by a Prospectus Supplement Dated
                       January 31, 2000, as filed with the Securities
                       and Exchange Commission pursuant to Rule 424(b)
                       under the Securities Act of 1933 in connection
                       with Registration Statement Nos. 333-65597 and
                       33-56349.

  *         Exhibits  preceded by an asterisk have heretofore been classified as
            basic  documents  under  previous  Rule  24(b)  of the SEC  Rules of
            Practice.


                                       E-34

<PAGE>


                                                              EXHIBIT 3 (ii) 1






                                   BY-LAWS

                            CH ENERGY GROUP, INC.

                            POUGHKEEPSIE, NEW YORK



<PAGE>



                                   BY-LAWS

                            CH ENERGY GROUP, INC.

                            POUGHKEEPSIE, NEW YORK

                                    INDEX


                                                                           PAGE
                                                                           ----

ARTICLE I    MEETINGS OF SHAREHOLDERS

Section 1.1  Annual Meetings.............................................    1
Section 1.2  Special Meetings............................................    1
Section 1.3  Place of Meetings...........................................    1
Section 1.4  Presiding at Meetings.......................................    1
Section 1.5  Quorum......................................................    1
Section 1.6  Adjournment.................................................    2
Section 1.7  Notice of Meetings..........................................    2
Section 1.8  Waiver and Consent..........................................    3
Section 1.9  Fixing Record Date..........................................    3
Section 1.10 List of Shareholders at Meetings............................    3
Section 1.11 Proxies.....................................................    3
Section 1.12 Notice of Shareholder Business and Nominations..............    4
Section 1.13 Inspectors of Elections....................................     7
Section 1.14 Vote of Shareholders........................................    7

ARTICLE II   BOARD OF DIRECTORS

Section 2.1  Number of Directors.........................................    7
Section 2.2  Elections, Terms and Vacancies..............................    8
Section 2.3  Meetings of the Board.......................................    8
Section 2.4  Notice and Adjournment......................................    8


                                     (i)


<PAGE>



                                                                           PAGE
                                                                           ----
ARTICLE II   BOARD OF DIRECTORS (Continued)

Section 2.5  Quorum......................................................    9
Section 2.6  Unanimous Written Consent...................................    9
Section 2.7  Resignation of Directors....................................    9
Section 2.8  Removal of Directors........................................    9
Section 2.9  Compensation of Directors..................................    10
Section 2.10 Time and Place of Meetings.................................    10
Section 2.11 Special Meetings...........................................    10
Section 2.12 Telephonic Meetings........................................    10

ARTICLE III  COMMITTEES

Section 3.1  Organization and Authority.................................    10
Section 3.2  Executive Committee........................................    11
Section 3.3  Action by a Committee......................................    11
Section 3.4  Quorum.....................................................    11
Section 3.5  Reports to Board of Directors..............................    12
Section 3.6  Compensation of Committee Members..........................    12
Section 3.7  Resignation and Removal of Committee Members...............    12
Section 3.8  Unanimous Written Consent..................................    12
Section 3.9  Place of Committee Meetings................................    12
Section 3.10 Notice.....................................................    12

ARTICLE IV   OFFICERS AND THEIR DUTIES

Section 4.1  Officers...................................................    13
Section 4.2  Term of Office; Resignation; Removal; Vacancies............    13
Section 4.3  Powers and Duties..........................................    13
Section 4.4  Salaries...................................................    14
Section 4.5  Chairman...................................................    14
Section 4.6  Vice Chairman..............................................    14
Section 4.7  Vice President.............................................    14
Section 4.8  Secretary..................................................    15
Section 4.9  Treasurer..................................................    15
Section 4.10 Controller.................................................    15
Section 4.11 Other Officers.............................................    16



                                     (ii)


<PAGE>



                                                                           PAGE
                                                                           ----
ARTICLE V    SHARES CERTIFICATED SHARES

Section 5.1  Certificates, Registrar and Transfer Agent.................    16
Section 5.2  Authorization of Facsimile Signatures and Seal.............    16
Section 5.3  Transfer of Certificated Shares............................    16
Section 5.4  Lost, Stolen or Destroyed Share Certificates...............    17

ARTICLE VI   INDEMNIFICATION

Section 6.1  General Applicability......................................    17
Section 6.2  Scope of Indemnification...................................    17
Section 6.3  Other Indemnification Provisions...........................    18
Section 6.4  Survival of Indemnification................................    18
Section 6.5  Inability to Limit Indemnification.........................    18
Section 6.6  Severability...............................................    18

ARTICLE VII  OTHER MATTERS

Section 7.1  Books to be Kept...........................................    19
Section 7.2  Corporate Seal.............................................    19
Section 7.3  When Notice or Lapse of Time Unnecessary...................    19
Section 7.4  Contracts, etc., How Executed..............................    20
Section 7.5  Loans......................................................    20
Section 7.6  Deposits...................................................    20
Section 7.7  General and Special Bank Accounts..........................    20
Section 7.8  Fiscal Year................................................    21

ARTICLE VIII AMENDMENTS TO BY-LAWS

Section 8.1  By Directors...............................................    21
Section 8.2  By Shareholders............................................    21









                                    (iii)


<PAGE>



                                  ARTICLE I
                           MEETINGS OF SHAREHOLDERS

      SECTION 1.1     ANNUAL MEETINGS

      The annual meeting of the shareholders,  for the election of directors and
the  transaction  of such other  business as may be brought  before the meeting,
shall be held  each  year on the  fourth  Tuesday  in April (or if said day be a
legal holiday, then on the next succeeding business day), at such time of day as
the directors may determine.

      SECTION 1.2     SPECIAL MEETINGS

      Subject  to the  rights of the  holders  of any  series of stock  having a
preference  over  the  Common  Stock  of the  Company  as to  dividends  or upon
liquidation  ("Preferred Stock") with respect to such series of Preferred Stock,
special  shareholders'  meetings  may be called by holders of a majority  of the
votes of the outstanding  shares of common stock of the Company entitled to vote
or act with respect thereto upon the business to be brought before such meeting,
or by the  Chairman of the Board of  Directors,  President  and Chief  Executive
Officer  pursuant to a  resolution  adopted by a majority of the total number of
directors  which the  Company  would  have if there  were no  vacancies.  At any
special  meeting,  only such business may be transacted  which is related to the
purpose(s)  set forth in the notice of such special  meeting  given  pursuant to
Section 1.7 of these By-Laws.

      SECTION 1.3     PLACE OF MEETINGS

      Shareholders'  meetings  shall  be held  at the  principal  office  of the
Company or at such  other  place as  designated  by the Board of  Directors  and
stated in the notice of such meeting.

      SECTION 1.4     PRESIDING AT MEETINGS

      At all  shareholders'  meetings,  the Chairman of the Board of  Directors,
President and Chief Executive Officer, Vice Chairman or a Vice President,  shall
act as Chairman of the meeting as provided for in Sections  4.5, 4.7 and 4.8 and
the  Secretary or Assistant  Secretary  shall act as Secretary of the meeting as
provided for in Section 4.9.

      SECTION 1.5     QUORUM

      Holders of a majority of the votes of the shares of the  Company  entitled
to vote must be present, in person or by proxy, at each shareholders' meeting to
constitute  a quorum at such  meeting.  When a  specified  item of  business  is
required to be voted on by a class or series,  voting as a class, the holders of
a majority of the votes of the shares of such class or series shall constitute a
quorum for the transaction of such specified item of business. When a quorum is

                                      1

<PAGE>



once present to organize a meeting, it is not broken by the subsequent
withdrawal of any shareholders.

      Except  as  may  be  provided  by  or  pursuant  to  the   Certificate  of
Incorporation,  at all shareholders'  meetings each shareholder entitled to vote
shall be  entitled  to one vote for each share held by him or her,  and may vote
and otherwise act either in person or by proxy, as provided for in Section 1.11.

      SECTION 1.6     ADJOURNMENT

      The Chairman of the meeting, or a majority of the shares so represented at
the  meeting,  may adjourn the meeting  despite the absence of a quorum.  When a
shareholders'  meeting is adjourned  to another  time or place,  it shall not be
necessary to give any notice of the  adjourned  meeting if the time and place to
which the  meeting  is  adjourned  are  announced  at the  meeting  at which the
adjournment  is  taken,  and  at  the  adjourned  meeting  any  business  may be
transacted  that might have been transacted on the original date of the meeting.
However, if after the adjournment the Board of Directors fixes a new record date
for the adjourned  meeting,  a notice of the adjourned meeting shall be given to
each  shareholder of record on the new record date entitled to notice under this
Section 1.6.

      SECTION 1.7     NOTICE OF MEETINGS

      Written notice of the date, time and place of every shareholders'  meeting
shall be given  personally,  or by first  class mail (not less than ten (10) nor
more than sixty (60) days before the date of the meeting) or by third class mail
(not less than twenty-four (24) nor more than sixty (60) days before the date of
the meeting) or as otherwise  may be  permitted by law, to each  shareholder  of
record as of the date fixed by the Board of  Directors,  pursuant to Section 1.9
hereof, and such other notice shall be given as may be required by law.

      Notice of a special  shareholders' meeting shall indicate that it is being
issued by or at the  direction of the person or persons  calling the meeting and
shall state the purpose(s) for which the meeting is called.

      If mailed,  such notice shall be deemed given when deposited in the United
States mail, with postage thereon prepaid, directed to the shareholder at his or
her address as it appears on the shareholders'  list or record, or, if he or she
shall  have filed  with the  Secretary  of the  Company a written  request  that
notices to him or her be mailed to some other  address,  then directed to him or
her at such other address.

      An affidavit of the  Secretary of the  Corporation  or other person giving
the notice or of a transfer agent of the Corporation that the notice required by
this  Section  1.7 has been given  shall be  supplied at the meeting to which it
relates.


                                      2

<PAGE>



      SECTION 1.8     WAIVER AND CONSENT

      Notice  of  meeting  need not be given to any  shareholder  who  submits a
signed  waiver of  notice,  in person or by proxy,  whether  before or after the
meeting.  The attendance of any shareholder at a meeting, in person or by proxy,
without  objecting to the lack of notice of such meeting prior to the conclusion
of the meeting, shall constitute a waiver of notice by such shareholder.

      The transactions of any shareholders' meeting, however called and noticed,
are as valid as though had at a meeting duly held after regular call and notice,
if a quorum is present  either in person or by proxy,  and if,  either before or
after the meeting,  each of the persons  entitled to vote, not present in person
or by proxy,  signs a written  waiver of notice,  or a consent to the holding of
the meeting, or an approval of the minutes thereof.

      All such waivers,  consents or approvals shall be filed with the corporate
records or made a part of the minutes of the meeting. Executors, administrators,
guardians, trustees, and other fiduciaries entitled to vote shares may sign such
waivers, consents and approvals.

      SECTION 1.9     FIXING RECORD DATE

      For the purpose of determining the  shareholders  entitled to notice of or
to vote at any  shareholders'  meeting or any  adjournment  thereof,  or for the
purpose of determining  shareholders entitled to receive payment of any dividend
or the  allotment  of any rights,  or for the purpose of any other  action,  the
Board of Directors  may fix, in advance,  a date as the record date for any such
determination.  Such date  shall not be more than  sixty  (60) nor less than ten
(10) days before the date of such meeting,  nor more than sixty (60) days before
the date of such action.

      SECTION 1.10    LIST OF SHAREHOLDERS AT MEETINGS

      A list of shareholders  as of the record date,  certified by the Secretary
or any  Assistant  Secretary  or by a transfer  agent,  shall be produced at any
shareholders'  meeting  upon  the  request  thereat  or  prior  thereto  of  any
shareholder.  If the right to vote at any meeting is challenged, the inspectors,
or the person presiding  thereat,  shall require such list of shareholders to be
produced  as evidence  of the right of the  persons  challenged  to vote at such
meeting,  and all persons who appear from such list to be shareholders  entitled
to vote thereat may vote at such meeting.

      SECTION 1.11    PROXIES

      (a)  Generally.  Every person  entitled to vote or execute  consents shall
have the right to do so either in person or by one or more agents  authorized by
a written proxy executed by such person or his duly  authorized  agent and filed
with the Secretary of the Company or by telephone or electronic  transmission as
permitted  by law.  Any  executor,  administrator,  guardian,  trustee  or other
fiduciary, may give proxies.

                                      3

<PAGE>




      (b) Term of Proxies.  A proxy is not valid after the  expiration of eleven
(11) months from the date of its execution,  unless the length of time for which
such proxy is to continue in force is otherwise  specified therein,  which in no
case shall exceed seven (7) years from the date of its execution.

      (c)  Revocation  and  Suspension  of  Proxies.  Any  proxy  duly  executed
continues  in full  force and  effect  and is not  revoked  until an  instrument
revoking it, or until a duly executed  proxy bearing a later date, is filed with
the Secretary of the Company.  A proxy is not revoked by the death or incapacity
of the maker  unless,  before the vote is counted or the authority is exercised,
written   notice  of  the  death  or   incapacity   is  given  to  the  Company.
Notwithstanding  that a valid proxy is outstanding,  if the person executing the
proxy is present at the meeting and elects to vote in person, then the powers of
the proxy holder are  suspended,  except in the case of a proxy  coupled with an
interest (which states that fact on its face).

      (d) Voting by Two or More Proxies.  If any instrument of proxy  designates
two or more  persons to act as proxy,  in the  absence of any  provision  in the
proxy to the contrary,  the persons designated may represent and vote the shares
in  accordance  with the vote or consent of the majority of the persons named as
such  proxies.  If only one such proxy is  present,  such proxy may vote all the
shares,  and all the shares  standing in the name of the  principal(s)  for whom
such proxy acts  shall be deemed  represented  for the  purpose of  obtaining  a
quorum. The foregoing  provisions shall apply to the voting of shares by proxies
for any two or more administrators,  executors,  trustees, or other fiduciaries,
unless an instrument or order of court appointing them otherwise directs.

      (e) Directors' Determination of Execution and Use of Proxies. The Board of
Directors may, in advance of any annual or special meeting of the  shareholders,
prescribe additional  regulations  concerning the manner of execution and filing
of proxies and the validation of the same, which are intended to be voted at any
such meeting.

SECTION 1.12      NOTICE OF SHAREHOLDER BUSINESS AND
                  NOMINATIONS

      A.   Annual Shareholders' Meetings

      (1)  Nominations  of persons for election to the Board of Directors of the
Company and the proposal of business to be considered by the shareholders may be
made at an annual shareholders'  meeting (a) pursuant to the Company's notice of
meeting,  (b) by or at the  direction  of the Board of  Directors  or (c) by any
shareholder of the Company who was a shareholder of record at the time of giving
of notice  provided  for in this  Section  1.12 who is  entitled  to vote at the
meeting and who complies with the notice of procedures set forth in this Section
1.12.



                                      4

<PAGE>



      (2) For  nominations  or other  business to be properly  brought before an
annual  meeting by a  shareholder  pursuant to clause (c) of paragraph  A.(1) of
this Section 1.12,  the  shareholder  must have given timely  notice  thereof in
writing to the Secretary of the Company and such other  business must  otherwise
be a proper matter for shareholder action. To be timely, a shareholder's  notice
shall be delivered to the  Secretary at the principal  executive  offices of the
Company not later than the close of  business  on the 60th day nor earlier  than
the close of  business  on the 90th day prior to the  first  anniversary  of the
preceding year's annual meeting;  provided,  however, that in the event that the
date of the  annual  meeting  is more  than 30 days  before or more than 60 days
after such anniversary  date,  notice by the shareholder to be timely must be so
delivered  not earlier  than the close of business on the 90th day prior to such
annual  meeting and no later than the close of business on the later of the 60th
day prior to such annual  meeting or the 10th day following the day on which the
date of such  meeting is first  publicly  announced  or  disclosed  (in a public
filing or otherwise) by the Company.  In no event shall the public  announcement
of an adjournment of an annual meeting commence a new time period for the giving
of a shareholder's  notice as described above. Such  shareholder's  notice shall
set forth (a) as to each person whom the  shareholder  proposes to nominate  for
election or  reelection  as a Director all  information  relating to such person
that is required to be  disclosed  in  solicitations  of proxies for election of
Directors  in an  election  contest,  or is  otherwise  required,  in each  case
pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended
(the "Exchange Act") and Rule 14a-11 thereunder (including such person's written
consent to being named in the proxy  statement  as a nominee and to serving as a
Director if elected); (b) as to any other business that the shareholder proposes
to bring before the meeting,  a brief  description of the business desired to be
brought  before the meeting,  the reasons for  conducting  such  business at the
meeting and any material  interest in such business of such  shareholder and the
beneficial  owner,  if any, on whose behalf the proposal is made;  and (c) as to
the  shareholder  giving the notice and the beneficial  owner,  if any, on whose
behalf  the  nomination  or  proposal  is made (i) the name and  address of such
shareholder, as they appear on the Company's books, and of such beneficial owner
and (ii) the  class  and  number  of  shares  of the  Company  which  are  owned
beneficially and of record by such shareholder and such beneficial owner.

      (3) Notwithstanding  anything in the second sentence of paragraph A.(2) of
this Section 1.12 to the contrary,  in the event that the number of Directors to
be elected to the Board of Directors of the Company is increased and there is no
public  announcement  by the Company  naming all of the nominees for Director or
specifying  the size of the increased  Board of Directors at least 70 days prior
to the first anniversary of the preceding year's annual meeting, a shareholder's
notice required by paragraph A. of Section 1.12 shall also be considered timely,
but  only  with  respect  to  nominees  for any new  positions  created  by such
increase,  if it shall be delivered to the Secretary at the principal  executive
offices  of the  Company  not later than the close of  business  on the 10th day
following  the day on  which  such  public  announcement  is  first  made by the
Company.



                                      5

<PAGE>



      B.  Special Shareholders' Meetings

      Only such business shall be conducted at a special  shareholders'  meeting
as shall have been brought before the meeting  pursuant to the Company's  notice
of meeting. Nominations of persons for election to the Board of Directors may be
made at a special  shareholders'  meeting at which  Directors  are to be elected
pursuant to the  Company's  notice of meeting (a) by or at the  direction of the
Board of Directors or (b) provided  that the Board of Directors  has  determined
that  Directors  shall be elected at such  meeting,  by any  shareholder  of the
Company who is a shareholder of record at the time of giving of notice  provided
for in this Section 1.12 who is entitled to vote at the meeting and who complies
with the notice  procedures  set forth in this  Section  1.12.  In the event the
Company calls a special shareholders' meeting for the purpose of electing one or
more Directors to the Board of Directors,  any such  shareholder  may nominate a
person or persons  (as the case may be),  for  election to such  position(s)  as
specified  in the  Company's  notice of  meeting,  if the  shareholder's  notice
required by  paragraph  A.(2) of this  Section  1.12 shall be  delivered  to the
Secretary at the principal executive offices of the Company not earlier than the
close of  business on the 90th day prior to such  special  meeting and not later
than the close of  business  on the later of the 60th day prior to such  special
meeting or the 10th day following the day on which public  announcement or other
disclosure  (in a public  filing or  otherwise) is first made of the date of the
special  meeting and of the  nominees  proposed by the Board of  Directors to be
elected  at such  meeting.  In no event  shall  the  public  announcement  of an
adjournment of a special meeting  commence a new time period for the giving of a
shareholder's notice as described above.

      C.  General

      (1) Only such persons who are nominated in accordance  with the procedures
set forth in this Section 1.12 shall be eligible to serve as Directors  and only
such business shall be conducted at a  shareholders'  meeting as shall have been
brought  before the meeting in accordance  with the procedures set forth in this
Section 1.12.  Except as otherwise  provided by law, the Chairman of the meeting
shall have the power and duty to determine  whether a nomination or any business
proposed to be brought before the meeting was made or proposed,  as the case may
be, in accordance with the procedures set forth in this Section 1.12 and, if any
proposed  nomination or business is not in compliance with this Section 1.12, to
declare that such defective proposal or nomination shall be disregarded.

      (2) For purposes of this Section 1.12,  "public  announcement"  shall mean
disclosure in a press release reported by the Dow Jones News Service, Associated
Press or comparable national news service or in a document publicly filed by the
Company with the Securities and Exchange  Commission pursuant to Section 13, 14,
or 15(d) of the Exchange Act.

      (3)  Notwithstanding  the  foregoing  provisions  of this Section  1.12, a
shareholder  shall also comply with all applicable  requirements of the Exchange
Act and the rules and  regulations  thereunder  with  respect to the matters set
forth in this Section 1.12. Nothing in this Section 1.12

                                      6

<PAGE>



of Article I shall be deemed to affect any rights (i) of shareholders to request
inclusion of proposals in the Company's proxy  statement  pursuant to Rule 14a-8
under the Exchange  Act or (ii) of the holders of any series of Preferred  Stock
to elect Directors under specified circumstances.

      SECTION 1.13    INSPECTORS OF ELECTIONS

      The Board of Directors by resolution shall appoint,  or shall authorize an
officer of the Company to appoint,  one or more  inspectors,  which inspector or
inspectors may include  individuals  who serve the Company in other  capacities,
including,    without   limitation,   as   officers,    employees,   agents   or
representatives,  to act at the  meetings  of  shareholders  and make a  written
report thereof. One or more persons may be designated as alternate  inspector(s)
to replace any inspector who fails to act. If no inspector or alternate has been
appointed to act or is able to act at a meeting of shareholders, the Chairman of
the meeting  shall appoint one or more  inspectors  to act at the meeting.  Each
inspector,  before discharging such person's duties, shall take and sign an oath
to execute  faithfully  the duties of  inspector  with strict  impartiality  and
according to the best of such person's ability.  The inspector(s) shall have the
duties  prescribed by law. The Chairman of the meeting shall fix and announce at
the  meeting  the date and time of the  opening and the closing of the polls for
each matter upon which the shareholders will vote at a meeting.

      SECTION 1.14    VOTE OF SHAREHOLDERS

      Subject  to the  rights  of  holders  of any  series of  Preferred  Stock,
Directors  shall,  except as otherwise  required by law or by the Certificate of
Incorporation  or by a  specific  provision  of  these  By-Laws  adopted  by the
shareholders,  be  elected  by a  plurality  of the votes  cast at a meeting  of
shareholders by the holders of shares entitled to vote in the election.  Subject
to the  rights  of  holders  of any  series of  Preferred  Stock,  whenever  any
corporate action,  other than the election of Directors,  is to be taken by vote
of the  shareholders,  it shall,  except as otherwise  required by law or by the
Certificate of Incorporation, be authorized by a majority of the votes cast at a
meeting of shareholders by the holders of shares entitled to vote thereon.

                                  ARTICLE II
                              BOARD OF DIRECTORS

      SECTION 2.1     NUMBER OF DIRECTORS

      The affairs of this  Company  shall be managed by no less than one (1) nor
more  than  twenty-five  (25)  Directors  as fixed by  resolution  adopted  by a
majority of the entire Board.  Each director  shall be at least 18 years of age.
No person who will reach age 71 during his or her  prospective  term shall stand
for election as a Director.


                                      7

<PAGE>



      SECTION 2.2     ELECTIONS, TERMS AND VACANCIES

      At the first annual meeting of shareholders  following the adoption of the
Restated  Certificate of Incorporation of the Company, or any special meeting in
lieu  thereof,  the Board of  Directors  shall be  divided  into  three  classes
designated  Class I, Class II and Class  III.  Such  classes  shall be as nearly
equal in number as the then total  number of Directors  constituting  the entire
Board  permits.  Class I, Class II and Class III Directors  shall be elected for
terms expiring at the next  succeeding  annual  meeting,  the second  succeeding
annual meeting and the third succeeding annual meeting,  respectively, and until
their  respective   successors  are  elected  and  qualified.   At  each  annual
shareholders'   meeting  after  such  first  annual  (or  special)   meeting  of
shareholders following the adoption of the Restated Certificate of Incorporation
of the Company,  the Directors  chosen to succeed those in the class whose terms
then expire  shall be elected by  shareholders  for terms  expiring at the third
succeeding annual meeting after election,  or for such lesser term for which one
or more may be nominated in a particular case in order to assure that the number
of Directors in each class shall be  appropriately  constituted  and until their
respective successors are elected and qualified.  Newly created Directorships or
any  decrease in  Directorships  resulting  from  increases  or decreases in the
number of Directors shall be so apportioned among the classes of Directors as to
make all the classes as nearly  equal in number as  possible.  Vacancies  on the
Board at any time may be filled by a majority of the  Directors  then in office,
although  less than a quorum.  A  Director  elected  to fill a  vacancy,  unless
elected  by the  shareholders,  shall  hold  office  until the next  meeting  of
shareholders  at which the  election of  Directors  is in the  regular  order of
business, and until his or her successor has been elected and qualified.

      Notwithstanding  the  foregoing,  whenever  the holders of any one or more
classes or series of Stock  (other than the Common  Stock) shall have the right,
voting separately by class or series, to elect Directors at an annual or special
shareholders'  meeting, the election,  term of office,  filling of vacancies and
other  features  of such  Directorships  shall be  governed  by any terms of the
Certificate  of  Incorporation  of the  Company  applicable  thereto,  and  such
Directors so elected shall not be divided into classes  pursuant to this Section
2.2 unless expressly provided by such terms.

      SECTION 2.3     MEETINGS OF THE BOARD

      An annual meeting of the Board of Directors  shall be held in each year as
soon as practicable  after the annual meeting of shareholders.  Regular meetings
of the Board shall be held at such times as may be fixed by the Board. No notice
need be given of annual or regular meetings of the Board of Directors.

      SECTION 2.4     NOTICE AND ADJOURNMENT

      Notice  of each  special  meeting  of the  Board  shall  be  given to each
director  either  by mail not  later  than  noon,  New York  time,  on the fifth
business day prior to the meeting or by telegram,

                                      8

<PAGE>



by facsimile  transmission,  by written  message or orally to the  Directors not
later than noon,  New York time, on the day prior to the meeting.  Notices shall
be deemed to have been given by mail when  deposited in the United  States mail,
by telegram at the time of filing,  by facsimile  transmission upon confirmation
of receipt,  and by messenger at the time of delivery by the messenger.  Notices
by mail,  telegram,  facsimile  transmission  or messenger shall be sent to each
Director at the address or facsimile  number  designated  by him or her for that
purpose, or, if none has been so designated,  at his or her last known residence
or business  address.  Notice of a meeting of the Board of Directors need not be
given to any Director who submits a signed  waiver of notice  whether  before or
after the meeting, or who attends the meeting without protesting,  prior thereto
or at its commencement,  the lack of notice to him or her. A notice or waiver of
notice need not specify the purpose of any meeting of the Board of Directors.  A
majority  of the  Directors  present,  whether or not a quorum is  present,  may
adjourn any meeting to another time and place.  Notice of any  adjournment  of a
meeting to another time or place shall be given in the manner described above to
the Directors who were not present at the time of the  adjournment  and,  unless
such time and place are announced at the meeting, to the other Directors.

      SECTION 2.5     QUORUM

      Unless a greater  quorum is  required  by law, a majority of the number of
directors  at the time  serving on the Board of  Directors  shall  constitute  a
quorum for the  transaction  of business,  or of any specified item of business,
provided, however, that a quorum shall not consist of less than one-third of the
entire  Board of  Directors.  Except where  otherwise  provided by law or in the
Certificate of  Incorporation  or these  By-Laws,  the vote of a majority of the
Directors  present at a meeting  at the time of such  vote,  if a quorum is then
present, shall be the act of the Board.

      SECTION 2.6     UNANIMOUS WRITTEN CONSENT

      Any action  authorized,  in writing,  by all of the Directors  entitled to
vote  thereon and filed with the minutes of the Company  shall be the act of the
Board with the same force and effect as if the same had been passed by unanimous
vote at a duly called meeting of the Board.

      SECTION 2.7     RESIGNATION OF DIRECTORS

      Any Director of the Company may resign at any time. Such resignation shall
be made in writing and shall take effect at the time specified  therein,  or, if
no time be specified, at the time of its receipt by the Chairman of the Board or
Secretary.  The  acceptance of a  resignation  shall not be necessary to make it
effective unless so specified therein.

      SECTION 2.8     REMOVAL OF DIRECTORS

      Subject to the rights of any class or series of stock  having a preference
over the Common  Stock as to dividends or upon  liquidation  to elect  Directors
under specified circumstances, any

                                      9

<PAGE>



Director may be removed from office only for cause by a vote of the shareholders
entitled to vote thereon.

      SECTION 2.9     COMPENSATION OF DIRECTORS

      Members of the Board shall  receive  such fees and  compensation  as fixed
from time to time by the Board and shall be reimbursed for  reasonable  expenses
for attending Board meetings.  In the event of brief  unscheduled Board meetings
or Board meetings called on short notice,  the Chairman of the Board,  President
and Chief  Executive  Officer  may  decide  to hold the  meeting  by  conference
telephone or similar communications equipment or permit a member of the Board to
attend the meeting by such means, in which case each director  participating  in
the  meeting  by such  teleconference  shall be  compensated  at 75% of the then
normal fee applicable to such meeting.

      SECTION 2.10    TIME AND PLACE OF MEETINGS

      Meetings of the Board of Directors shall be held in such month on such day
at such hour and at such place as the Board may from time to time direct.

      SECTION 2.11    SPECIAL MEETINGS

      Special  meetings of the Board may be held on the call of the  Chairman of
the Board of Directors,  President and Chief Executive  Officer or the Secretary
or upon  written  request of a majority of the  Directors at the time serving on
the Board addressed to the Secretary.

      SECTION 2.12    TELEPHONIC MEETINGS

      In the event it is necessary to obtain a quorum,  at the discretion of the
Chairman of the Board,  President and Chief Executive  Officer and the presiding
committee Chairman, any one or more members of the Board or any committee of the
Board may  participate  in a meeting  of the  Board or  committee  by means of a
conference  telephone or similar  communications  equipment allowing all persons
participating in the meeting to hear each other at the same time.  Participation
by such means shall constitute presence in person at such meeting.

                                 ARTICLE III
                                  COMMITTEES

      SECTION 3.1     ORGANIZATION AND AUTHORITY

      The Board of Directors,  by resolution adopted by a majority of the entire
Board,  may designate  from among its members,  such  committees as the Board of
Directors may from time to time  determine,  including the committee  created by
Section 3.2 of this Article III, each consisting of three or more Directors, and
each of which, to the extent provided in the resolution, shall have

                                      10

<PAGE>



all the  authority  of the  Board,  except  that no such  committee  shall  have
authority  as to (1) the  submission  to  shareholders  of any action that needs
shareholders'  approval;  (2) the  filling of  vacancies  in the Board or in any
committee  thereof;  (3) the fixing of compensation of the Directors for serving
on the Board or on any  committee  thereof;  (4) the  amendment or repeal of the
By-Laws,  or the  adoption of new  By-Laws;  (5) the  amendment or repeal of any
resolution  of the Board  which,  by its  terms,  shall not be so  amendable  or
repealable;  (6) the fixing or  changing  of the size of the  Board;  or (7) the
removal or  indemnification  of  Directors.  In the event of the  absence of any
member(s) from a meeting of a committee, replacements may be made from Directors
designated as alternate  members of such committee by the Board. The Chairman of
the Board of Directors, President and Chief Executive Officer, or in his absence
or should he so direct,  a Vice  President,  if such officers are members of the
committee,  shall preside at meetings of the committee,  otherwise the presiding
officer shall be designated by majority vote of the committee.  Vacancies in the
membership  of the  committee  shall be filled by the  Board of  Directors  at a
regular  or  special  meeting  of the Board of  Directors.  Unless  the Board of
Directors otherwise provides,  each committee designated by the Board may adopt,
amend and repeal rules for the conduct of its business.

      SECTION 3.2     EXECUTIVE COMMITTEE

      The Board of Directors,  by resolution adopted by a majority of the entire
Board, may designate three or more of the directors,  together with the Chairman
of the Board of Directors,  President and Chief Executive Officer, to constitute
an Executive  Committee,  to serve at the pleasure of the Board, which Committee
shall during the intervals  between  meetings of the Board of Directors,  unless
limited by the resolution appointing such Committee,  have authority to exercise
all or any of the  powers of the Board of  Directors  in the  management  of the
affairs of the Corporation,  insofar as such powers may lawfully be delegated or
as set forth in these By-Laws.  The Board may designate one or more directors as
alternate  members of such  Committee,  who may  replace  any  absent  member or
members at any meeting of such Committee.

      SECTION 3.3     ACTION BY A COMMITTEE

      The act of a majority of the members of a committee present at any meeting
at which a quorum is present shall be the act of such committee.  The members of
a committee  shall act only as a committee,  and the individual  members thereof
shall have no individual  powers as such.  Each committee may make such rules as
it may deem  expedient  for the  regulation  and carrying on of its meetings and
proceedings.

      SECTION 3.4     QUORUM

      A majority of the members of a committee shall constitute a quorum.



                                      11

<PAGE>



      SECTION 3.5     REPORTS TO BOARD OF DIRECTORS

      Each  such  committee  shall  keep a record  of its  proceedings  and make
reports to the Board at its next regular meeting.

      SECTION 3.6     COMPENSATION OF COMMITTEE MEMBERS

      Members  of   committees   of  the  Board  shall  receive  such  fees  and
compensation as fixed from time to time by the Board and shall be reimbursed for
reasonable  expenses for  attending  committee  meetings.  In the event of brief
unscheduled committee meetings or committee meetings called on short notice, the
Chairman of the Board,  President and Chief Executive  Officer and the presiding
committee  Chairman  may decide to hold the meeting by  conference  telephone or
similar  communications  equipment or permit a member of the committee to attend
the  meeting by such means,  in which case each  director  participating  in the
meeting by such  teleconference  shall be  compensated at 75% of the then normal
fee applicable to such meeting.

      SECTION 3.7     RESIGNATION AND REMOVAL OF COMMITTEE MEMBERS

      Any member of any committee may resign at any time. Such resignation shall
be made in writing and shall take effect at the time specified  therein,  or, if
no time be specified, at the time of its receipt by the Chairman of the Board of
Directors, President and Chief Executive Officer or Secretary. The acceptance of
a  resignation  shall not be necessary to make it effective  unless so specified
therein.  Committee  members may be removed by action of the Board of Directors,
with or without cause.

      SECTION 3.8     UNANIMOUS WRITTEN CONSENT

      Any action authorized in writing, by all of the members of a committee and
filed with the minutes of the Company  shall be the act of that  committee  with
the same force and effect as if the same had been passed by unanimous  vote at a
duly called meeting of such committee.

      SECTION 3.9     PLACE OF COMMITTEE MEETINGS

      Meetings of each committee shall be held in such month on such day at such
hour and at such place as such committee may from time to time direct.

      SECTION 3.10    NOTICE

      Unless  otherwise  provided  by  resolution  of the  Board or by vote of a
majority of the members of the relevant committee,  notice of committee meetings
shall be given in the same manner as notice of special  meetings of the Board is
to be given under Section 2.4 of these By-Laws.


                                      12

<PAGE>



                                  ARTICLE IV
                          OFFICERS AND THEIR DUTIES

      SECTION 4.1     OFFICERS

      The Board of  Directors,  at its regular  annual  meeting,  shall elect or
appoint from their number a Chairman of the Board of  Directors,  President  and
Chief Executive  Officer,  the Chairmen of Committees of the Board and may elect
or  appoint a Vice  Chairman  of the Board of  Directors  and Vice  Chairmen  of
Committees of the Board,  which officers shall be officers of the Board;  and it
shall elect or appoint one or more Vice  Presidents,  a Secretary,  a Treasurer,
and a Controller  which officers shall be officers of the Company.  Each of said
officers,  subject to the provisions of Sections 4.2 and 4.3 hereof,  shall hold
officer,  if elected,  until the meeting of the board  following the next Annual
Meeting of  shareholders  and until his or her  successor  has been  elected and
qualified, or, if appointed, for the term specified in the resolution appointing
him or her and until his or her successor has been elected or appointed. Any two
or more  offices may be held by the same  person.  Should any of the officers of
the Board cease to be a director, he shall ipso facto cease to be such officer.

      SECTION 4.2     TERM OF OFFICE; RESIGNATION; REMOVAL;
                      VACANCIES

      Except as otherwise  provided in the  resolution of the Board of Directors
electing or appointing  any officer,  all officers shall be elected or appointed
to hold office  until the meeting of the Board of Directors  following  the next
succeeding  annual meeting of  shareholders.  Each officer shall hold office for
the term for  which he or she is  elected  or  appointed,  and  until his or her
successor has been elected or appointed and qualified. Any officer may resign at
any time by giving  written  notice to the Board or to the Chairman of the Board
of Directors, President and Chief Executive Officer, if any, or the Secretary of
the Company.  Such resignation shall take effect at the time specified  therein,
and unless otherwise  specified  therein no acceptance of such resignation shall
be necessary to make it effective. Any officer may be removed by the Board, with
or without  cause,  at any time.  Removal of an officer  without  cause shall be
without prejudice to his or her contract rights,  if any, with the Company,  but
the election or  appointment  of an officer shall not of itself create  contract
rights.   Any  vacancy  occurring  in  any  office  of  the  Company  by  death,
resignation, removal or otherwise may be filled for the unexpired portion of the
term by the Board.

      SECTION 4.3     POWERS AND DUTIES

      The  officers of the Company  shall have such  authority  and perform such
duties in the  management  of the Company as may be  prescribed  by the Board of
Directors  and, to the extent not so prescribed,  as generally  pertain to their
respective  offices,  subject to the control of the Board.  Securities  of other
companies  held by the  Company may be voted by any  officer  designated  by the
Board and, in the absence of any such designation, by the Chairman of the

                                      13

<PAGE>



Board of Directors,  President and Chief Executive Officer,  any Vice President,
the  Secretary or the  Treasurer.  The Board may require any  officer,  agent or
employee to give security for the faithful performance of his duties.

      SECTION 4.4     SALARIES

      Salaries of all  officers of the Company  shall be fixed by the Board from
time to time;  and  salaries  of all other  employees  of the  Company  shall be
regulated by the Chief Executive Officer.

      SECTION 4.5     CHAIRMAN OF THE BOARD OF DIRECTORS, PRESIDENT &
                      CHIEF EXECUTIVE OFFICER

      The  Chairman of the Board of  Directors,  President  and Chief  Executive
Officer shall, when present, preside at all meetings of the shareholders and the
Board of Directors. He shall be Chairman of the Executive Committee. He shall be
responsible for direction of the policy of the Board of Directors and shall have
the power and perform the duties necessary to implement such responsibility.  If
the office of the Chairman of the Board,  President and Chief Executive  Officer
is vacated due to the  incumbent's  death,  retirement,  or inability to act, or
should the Board of Directors  elect to leave such office  vacant,  the Board of
Directors shall fill such vacancy as defined in Section 2.2 of these By-Laws. If
the Chairman of the Board,  President and Chief  Executive  Officer is unable to
perform the duties as  identified  herein for reason of reasons other than those
defined  herein on a short-term  basis,  he may  delegate  the powers  contained
herein to an  existing  member  of the Board of  Directors  and  designate  such
individual  to serve in the  capacity of Chairman  of the Board,  President  and
Chief Executive Officer until his return.

      SECTION 4.6     VICE CHAIRMAN

      The  Vice  Chairman  shall do and  perform  all  such  duties  as shall be
assigned to him or her by the Chairman of the Board of Directors,  President and
Chief Executive Officer or required by the Board of Directors.

      SECTION 4.7     VICE PRESIDENT

      The Vice Presidents, respectively, shall do and perform all such duties as
shall be assigned to them by the Chairman of the Board of  Directors,  President
and Chief  Executive  Officer or required of them by the Board of Directors.  If
designated by the Board of Directors as a member of the Executive  Committee,  a
Vice  President  shall perform the duties of Chairman of the Board of Directors,
President  and Chief  Executive  Officer in case of the Chairman of the Board of
Directors,  President and Chief Executive  Officer's absence or inability to act
or in case of a vacancy in that  office.  An  Assistant  Vice  President  in the
absence or disability of a Vice  President may at the discretion of the Chairman
of the Board of Directors,  President and Chief  Executive  Officer  perform the
duties  of a Vice  President  and  shall  perform  such  other  duties as may be
assigned to him or her.

                                      14

<PAGE>



      SECTION 4.8     SECRETARY

      It shall be the duty of the  Secretary  to keep and attest true records of
the  proceedings  of all meetings of the Board and Executive  Committee,  to see
that all  notices  are duly given in  accordance  with the  provisions  of these
By-Laws or as required  by law and safely  keep and  account for all  documents,
papers and property of the Company which may come into his or her possession. He
or she shall be the  custodian  of the  Corporate  Seal of the Company and shall
affix and  attest the same  whenever  it is  necessary  and proper so to do, and
shall  perform  such other duties as may be assigned to him or her by the Board.
In the absence or disability  of the  Secretary,  an Assistant  Secretary or any
Vice  President  shall perform his or her duties and such other duties as may be
assigned to him or her.

      SECTION 4.9    TREASURER

      The Treasurer shall have the custody of all money, funds and securities of
the Company. He or she shall furnish such security for the faithful  performance
of his or her duties as may be  required  by the Board of  Directors.  He or she
shall receive all money due to the Company and deposit the same in its corporate
name in such banks or trust companies as the Board of Directors shall determine.
He or she shall sign all checks,  drafts or orders for the payment of money; and
perform  such  other  duties  as may be  required  of him or her by the Board of
Directors.  An Assistant  Treasurer  shall,  in the absence or disability of the
Treasurer, perform his or her duties and such other duties as may be assigned to
him or  her.  In the  absence  or  disability  of the  Treasurer  and  Assistant
Treasurers,  any Vice  President  shall perform his or her duties and such other
duties as may be assigned to him or her. The Treasurer  shall,  when directed by
the Board of Directors, open special accounts in the Company's depositories; all
checks,  drafts or orders for the payment of money out of such special  accounts
shall be signed in such manner and by such  officers or employees of the Company
as the Board of Directors shall designate; such checks, drafts or orders for the
payment of money shall also be signed, if, as and when so directed by resolution
of the Board of  Directors,  by such  persons and in such manner as the Board of
Directors shall determine.

      SECTION 4.10    CONTROLLER

      The Controller shall:

      (a) Keep at the office of the Company correct books of account of all its
business and transactions;

      (b)  Exhibit  at all  reasonable  times his or her books of  accounts  and
records to any of the directors upon  application  during  business hours at the
office of the Company where such books and records are kept;

      (c) Render a full statement of the financial condition of the Company
whenever requested

                                      15

<PAGE>



so to do by the Board of Directors, the Chairman of the Board, President and
Chief Executive Officer; and

      (d) In general,  perform such duties as may be from time to time  assigned
to him or her by the Board of  Directors,  the Chairman of the Board,  President
and Chief Executive Officer.

      SECTION 4.11    OTHER OFFICERS

      Other officers, including one or more additional Vice Presidents, may from
time to time be  appointed  by the  Board  of  Directors  or by any  officer  or
committee  upon whom a power of  appointment  may be  conferred  by the Board of
Directors,  which other  officers shall have such powers and perform such duties
as may be assigned to them by the Board of Directors,  the Chairman of the Board
of Directors,  President and Chief  Executive  Officer and shall hold office for
such terms as may be  designated  by the Board of  Directors  or the  officer or
committee appointing them.

                                  ARTICLE V
                                    SHARES
                             CERTIFICATED SHARES

      SECTION 5.1     CERTIFICATES, REGISTRAR AND TRANSFER AGENT

      Certificates  for shares of the capital  stock of the Company  shall be in
such form as shall be approved by the Board of Directors. The certificates shall
be  numbered,  as nearly  as may be,  in the  order of their  issue and shall be
signed by the Chairman of the Board of Directors,  President and Chief Executive
Officer or a Vice President,  and by the Secretary or an Assistant  Secretary or
the  Treasurer  or an  Assistant  Treasurer,  and  sealed  with  the seal of the
Company.

      SECTION 5.2     AUTHORIZATION OF FACSIMILE SIGNATURES AND SEAL

      The  signatures  of the officers upon a  certificate,  and the seal of the
Company,  may be facsimiles if the  certificate is  countersigned  by a transfer
agent or registered by a registrar other than Company itself or its employee.

      SECTION 5.3     TRANSFER OF CERTIFICATED SHARES

      Shares of the capital  stock of the Company shall be  transferable  by the
holder  thereof in person or by duly  authorized  attorney upon surrender of the
certificate or certificates for such shares properly endorsed. Every certificate
of stock exchanged or returned to the Company shall be appropriately canceled. A
person in whose name shares of stock stand on the books of the Company  shall be
deemed the owner thereof as regards the Company. The Board of Directors may make
such other and  further  rules and  regulations  as they may deem  necessary  or
proper concerning the issue, transfer and registration of stock certificates.

                                      16

<PAGE>



      SECTION 5.4     LOST, STOLEN OR DESTROYED SHARE CERTIFICATES

      The  Company  may  issue a new  certificate  for  shares  in  place of any
certificate  theretofore  issued by it,  alleged to have been lost or destroyed,
and the Company may require the owner of the lost or destroyed  certificate,  or
such owner's  legal  representative,  to give the Company a bond  sufficient  to
indemnify  it against  any claim  that may be made  against it on account of the
alleged loss or destruction of any such  certificate or the issuance of any such
new certificate.

                                  ARTICLE VI
                               INDEMNIFICATION

      SECTION 6.1     GENERAL APPLICABILITY

      Except  to the  extent  expressly  prohibited  by the  New  York  Business
Corporation  Law, the Company shall indemnify each person made, or threatened to
be made,  a party to or  involved  in any action,  suit or  proceeding,  whether
criminal or civil,  administrative  or  investigative by reason of the fact that
such  person or such  person's  testator  or  intestate  is or was a Director or
Officer of the Company,  against judgments,  fines,  penalties,  amounts paid in
settlement  and reasonable  expenses,  including  attorney's  fees and expenses,
reasonably  incurred  in  enforcing  such  person's  right  to  indemnification,
incurred in connection  with such action or proceeding,  or any appeal  therein,
provided that no such indemnification shall be made if a judgment or other final
adjudication  adverse to such person  establishes  that such  person's acts were
committed  in bad faith or were the result of active and  deliberate  dishonesty
and were  material  to the cause of action so  adjudicated,  or that such person
personally  gained in fact a financial  profit or other  advantage to which such
person  was  not  legally   entitled,   and   provided   further  that  no  such
indemnification  shall be  required  with  respect  to any  settlement  or other
nonadjudicated  disposition  of any  threatened or pending  action or proceeding
unless  the  Company  has given its prior  consent to such  settlement  or other
disposition.

      SECTION 6.2     SCOPE OF INDEMNIFICATION

      The Company  promptly  shall  advance or  reimburse  upon  request,  after
receipt by the Company of a statement or statements from the claimant requesting
such  advance  or  advances  of  reimbursements,   to  any  person  entitled  to
indemnification hereunder all reasonable expenses, including attorney's fees and
expenses,  reasonably  incurred in defending any action or proceeding in advance
of the final disposition  thereof upon receipt of an undertaking by or on behalf
of such person to repay such amount if such person is ultimately found not to be
entitled to indemnification or, where  indemnification is granted, to the extent
the expenses so advanced or reimbursed exceed the amount to which such person is
entitled; provided, however, that such person shall cooperate in good faith with
any  request by the  Company  that  common  counsel be used by the parties to an
action  or  proceeding  who are  similarly  situated  unless  to do so  would be
inappropriate  due to actual or potential  differing  interests between or among
such parties.


                                      17

<PAGE>



      SECTION 6.3     OTHER INDEMNIFICATION PROVISIONS

      Nothing herein shall limit or affect any right of any Director, Officer or
other  corporate  personnel  otherwise  than  hereunder  to  indemnification  or
expenses,  including  attorney's  fees,  under any  statute,  rule,  regulation,
certificate of incorporation,  by-law,  insurance policy, contract or otherwise;
without  affecting  or  limiting  the rights of any  Director,  Officer or other
corporate  personnel  pursuant to this Article VI, the Company is  authorized to
enter into  agreements  with any of its Directors,  Officers or other  corporate
personnel extending rights to indemnification and advancement of expenses to the
fullest extent permitted by applicable law.

      Unless  limited by resolution of the Board of Directors or otherwise,  the
Company shall advance the payment of expenses to the fullest extent permitted by
applicable law to, and shall indemnify, any Director, Officer or other corporate
person who is or was  serving  at the  request of the  Company,  as a  director,
officer, partner, trustee, employee or agent of another corporation, whether for
profit  or  not-for-profit,  or a  partnership,  joint  venture,  trust or other
enterprise, whether or not such other enterprise shall be obligated to indemnify
such person.

      SECTION 6.4     SURVIVAL OF INDEMNIFICATION

      Anything in these By-Laws to the contrary notwithstanding,  no elimination
or amendment of this Article VI adversely  affecting  the right of any person to
indemnification  or advancement of expenses  hereunder  shall be effective until
the 60th day following notice to such person of such action,  and no elimination
of or  amendment  to this  Article VI shall  deprive  any such  person's  rights
hereunder arising out of alleged or actual occurrences,  acts or failures to act
prior to such 60th day.

      SECTION 6.5     INABILITY TO LIMIT INDEMNIFICATION

      The Company shall not,  except by elimination or amendment of this Article
VI in a manner consistent with the preceding Section 6.4 and with the provisions
of Article VIII  ("Amendments to By-Laws"),  take any corporate  action or enter
into any agreement which prohibits, or otherwise limits the rights of any person
to,  indemnification  in accordance  with the provisions of this Article VI. The
indemnification  of any person  provided by this Article VI shall continue after
such  person  has ceased to be a Director  or Officer of the  Company  and shall
inure to the benefit of such person's heirs, executors, administrators and legal
representatives.

      SECTION 6.6     SEVERABILITY

      In case any  provision in this Article VI shall be  determined at any time
to be  unenforceable  in any respect,  the other  provisions  of this Article VI
shall not in any way be affected or impaired thereby, and the affected provision
shall be given the fullest possible

                                      18

<PAGE>



enforcement  in the  circumstances,  it being the  intention  of the  Company to
afford indemnification and advancement of expenses to its Directors or Officers,
acting in such capacities or in the other capacities  mentioned  herein,  to the
fullest extent permitted by law.

                                 ARTICLE VII
                                OTHER MATTERS

      SECTION 7.1     BOOKS TO BE KEPT

      The  Company  shall keep (a)  correct  and  complete  books and records of
account, (b) minutes of the proceedings of the shareholders,  Board of Directors
and  Executive  Committee,  if any, and (c) a current list of the  Directors and
Officers and their  residence  addresses.  The Company  shall also keep,  at its
office  located  in the  County of  Dutchess  in the State of New York or at the
office of its transfer agent or registrar, if any, a record containing the names
and addresses of all  shareholders,  the number and class of shares held by each
and the dates when they respectively became the owners of record thereof. Any of
the foregoing  books,  minutes or records may be in written form or in any other
form capable of being converted into written form within a reasonable  time. The
Board of  Directors  shall,  subject to the laws of the State of New York,  have
power to determine from time to time,  whether,  to what extent,  and under what
conditions and  regulations  the accounts and books of the Corporation or any of
them shall be open to the  inspection of the  shareholders,  and no  shareholder
shall have any right to inspect any account book or document of the  Corporation
except  as  conferred  by the laws of the  State of New York  unless  and  until
authorized so to do by resolution of the Board of Directors or  shareholders  of
the Corporation.

      SECTION 7.2     CORPORATE SEAL

      The Board of  Directors  may adopt a  corporate  seal,  alter such seal at
pleasure, and authorize it to be used by causing it or a facsimile to be affixed
or impressed or reproduced in any other manner.

      SECTION 7.3     WHEN NOTICE OR LAPSE OF TIME UNNECESSARY

      Whenever  for any reason  the  Company  or the Board of  Directors  or any
committee thereof is authorized to take any action after notice to any person or
persons or after the lapse of a  prescribed  period of time,  such action may be
taken without notice and without the lapse of such period of time if at any time
before or after such action is completed the person or persons  entitled to such
notice or entitled to participate in the action to be taken or, in the case of a
shareholder,  his or her  attorney-in-fact,  submit a signed waiver of notice of
such requirements.



                                      19

<PAGE>



      SECTION 7.4     CONTRACTS, ETC., HOW EXECUTED.

      The Board of Directors,  except as in these By-Laws otherwise provide, may
authorize any officer or officers,  agent or agents,  to enter into any contract
or  execute  and  deliver  any  instrument  in the name of and on  behalf of the
Company,  and such  authority may be general or confined to specific  instances,
and,  unless so  authorized  by the Board of  Directors,  no officer or agent or
employee  shall have any power or  authority to bind the Company by any contract
or  engagement or to pledge its credits or to render it liable  pecuniarily  for
any purpose or to any amount.

      SECTION 7.5     LOANS.

      No loans shall be  contracted  on behalf of the Company and no  negotiable
paper shall be issued in its name, unless authorized by the vote of the Board of
Directors.  When so  authorized,  any officer or agent of the Company may effect
loans and  advances  for the  Company  from any  bank,  trust  company  or other
institution,  or from any firm,  Company  or  individual  and for such loans and
advances  may  make,  execute  and  deliver  promissory  notes,  bonds  or other
evidences of  indebtedness  of the Company.  When so  authorized  any officer or
agent  of the  Company,  as  security  for the  payment  of any  and all  loans,
advances,  indebtedness and liabilities of the Company, may pledge,  hypothecate
or transfer any and all stocks,  securities and other  personal  property at any
time held by the Company, and to that end endorse,  assign and deliver the same.
Such  authority may be general or confined to specific  instances.  The Board of
Directors may authorize any mortgage or pledge of, or the creation of a security
interest in, all or any part of the corporate property, or any interest therein,
wherever situated.

      SECTION 7.6.    DEPOSITS.

      All  funds of the  Company  shall be  deposited  from  time to time to its
credit in such banks,  trust  companies  or other  depositaries  as the Board of
Directors may select, or as may be selected by an officer or officers,  agent or
agents of the Company to whom such power, from time to time, may be delegated by
the Board of Directors and, for the purpose of such deposit,  checks, drafts and
other  orders  for the  payment of money  which are  payable to the order of the
Company may be endorsed,  assigned  and  delivered by the Chairman of the Board,
President and Chief Executive  Officer or a Vice President,  or the Treasurer or
the Secretary,  or by any officer,  agent or employee of the Company to whom any
of said officers, or the Board of Directors, by resolution, shall have delegated
such power.

      SECTION 7.7     GENERAL AND SPECIAL BANK ACCOUNTS.

      The Board of  Directors  may from time to time  authorize  the opening and
keeping of general and special bank accounts with such banks, trust companies or
other  depositaries  as the Board may select and may make such special rules and
regulations with respect thereto, as it may deem expedient.

                                      20

<PAGE>


      SECTION 7.8     FISCAL YEAR.

      The fiscal year of the Company shall be the calendar year.

                                 ARTICLE VIII
                            AMENDMENTS TO BY-LAWS

      SECTION 8.1     BY DIRECTORS

      By-Laws may be adopted, amended, or repealed or new By-Laws may be adopted
by the vote of a majority  of the entire  Board of  Directors  at any regular or
special  meeting of the Board at which a quorum is present;  provided,  however,
that any  adoption  of,  amendment  to or repeal of any new By-Law or  provision
inconsistent with Article I (Section 1.2 - "Special meetings",  1.4 - "Presiding
at  Meetings"  or 1.12 - "Notice  of  Shareholder  Business  and  Nominations"),
Article II (Section 2.1 - "Number of  Directors",  2.2 -  "Elections,  Terms and
Vacancies" or 2.8 - "Removal of Directors"),  Article VI - "Indemnification"  or
this Article VIII  -"Amendments to By-Laws"  hereof,  if by action of the Board,
shall be only upon the approval of not less than  two-thirds of the entire Board
at any such regular or special meeting of the Board of Directors.

      SECTION 8.2     BY SHAREHOLDERS

      By-Laws may be adopted,  amended, or repealed by the vote of a majority of
the  shareholders  entitled to vote in the election of any  Directors (as herein
provided)  at any annual or special  shareholders'  meeting at which a quorum is
present,  if notice of such proposed  action shall have been given in accordance
with  the  notice  requirements  of  Section  1.12 of these  By-Laws;  provided,
however,  that any  adoption  of,  amendment  to or repeal of any new By-Laws or
provision  inconsistent with Article I (Section 1.2 -"Special  meetings",  1.4 -
"Presiding  at  Meetings"  or  1.12  -  "Notice  of  Shareholder   Business  and
Nominations"),  Article  II  (Section  2.1  -  "Number  of  Directors",  2.2 - -
"Elections, Terms and Vacancies" or 2.8 - "Removal of Directors"),  Article VI -
- - "Indemnification" or this Article VIII - "Amendments to By-Laws" hereof, if by
action of shareholders, shall be only upon the affirmative vote of not less than
80%  of  the  shares  entitled  to  vote  thereon  at  such  annual  or  special
shareholders' meeting at which any such action is proposed.


11/10/98
Amended effective 11/2/99 & Adopted Retroactive to 9/23/98
Amended 11/19/99, 12/17/99, 2/04/00

                                      21

<PAGE>



                                                          EXHIBIT 3 (ii) 2












                                 B Y - L A W S



                                      OF



                   CENTRAL HUDSON GAS & ELECTRIC CORPORATION




<PAGE>



                               TABLE OF CONTENTS


                                  BY-LAWS OF

                   CENTRAL HUDSON GAS & ELECTRIC CORPORATION


                                                                           Page

ARTICLE I.        MEETING OF SHAREHOLDERS                                    1

  Section  1.     Place of Meeting                                           1
  Section  2.     Annual Meeting                                             1
  Section  3.     Special Meeting                                            1
  Section  4.     Notice of Meetings                                         1
  Section  5.     Quorum                                                     2
  Section  6.     Inspectors                                                 2
  Section  7.     Adjournment of Meetings                                    2
  Section  8.     Voting                                                     3
  Section  9.     Record Date                                                3


ARTICLE II.       BOARD OF DIRECTORS                                         3

  Section  1.     Number and Qualifications                                  3
  Section  2.     Election of Directors                                      4
  Section  3.     Term of Office                                             4
  Section  4.     Resignation and Removal                                    4
  Section  5.     Newly Created Directorships and Vacancies                  4
  Section  6.     Election of Directors by Holders of Preferred Stock        4
  Section  7.     Regular Meetings                                           6
  Section  8.     Special Meetings                                           6
  Section  9.     Notice and Place of Meetings                               6
  Section 10.     Business Transacted at Meetings                            6
  Section 11.     Quorum and Manner of Acting                                6
  Section 12.     Compensation                                               7
  Section 13.     Indemnification of Officers and Directors                  7
  Section 14.     Committees of the Board                                    9


ARTICLE III.      EXECUTIVE COMMITTEE                                        9

  Section  1.     How Constituted and Powers                                 9
  Section  2.     Removal and Resignation                                    9


<PAGE>


                                   - 2 -


                                                                            Page

  Section  3.     Filling of Vacancies                                       10
  Section  4.     Quorum                                                     10
  Section  5.     Record of Proceedings, etc.                                10
  Section  6.     Organization, Meetings, etc.                               10
  Section  7.     Compensation of Members                                    10


ARTICLE IV.       OFFICERS                                                   11

  Section  1.     Election                                                   11
  Section  2.     Removal                                                    11
  Section  3.     Resignation of Officers                                    11
  Section  4.     Filling of Vacancies                                       11
  Section  5.     Compensation                                               12
  Section  6.     Chairman of the Board of Directors
                   and Chief Executive Officer                               12
  Section  7.     Vice Chairman of the Board of Directors                    12
  Section  8.     President and Chief Operating Officer                      12
  Section  9.     The Vice Presidents                                        12
  Section 10.     The Treasurer                                              13
  Section 11.     Controller                                                 13
  Section 12.     The Secretary                                              14
  Section 13.     Other Officers                                             14


ARTICLE V.        CONTRACTS, LOANS, BANK ACCOUNTS, ETC.                      15

  Section  1.     Contracts, etc., How Executed                              15
  Section  2.     Loans                                                      15
  Section  3.     Checks, Drafts, etc.                                       15
  Section  4.     Deposits                                                   16
  Section  5.     General and Special Bank Accounts                          16


ARTICLE VI.       CAPITAL STOCK                                              16

  Section  1.     Issue of Certificates of Stock                             16
  Section  2.     Transfer of Stock                                          16
  Section  3.     Lost, Destroyed and Mutilated Certificates                 17





<PAGE>



                                   - 3 -                                    Page

ARTICLE VII.      DIVIDENDS, SURPLUS, ETC.                                   17

  Section  1.     General Discretion of Directors                            17


ARTICLE VIII.     MISCELLANEOUS PROVISIONS                                   18

  Section  1.     Fiscal Year                                                18
  Section  2.     Waiver of Notice                                           18
  Section  3.     Notices                                                    18
  Section  4.     Examination of Books                                       18
  Section  5.     Gender                                                     19


ARTICLE IX.       AMENDMENTS                                                 19

  Section  1.     Amendment by Directors                                     19
  Section  2.     Amendment by Shareholders                                  19


<PAGE>







                                 B Y - L A W S
                                      OF
                   CENTRAL HUDSON GAS & ELECTRIC CORPORATION
                              -------------------

                                  ARTICLE I.
                           MEETINGS OF SHAREHOLDERS

SECTION 1.  Place of Meeting.

      All meetings of the shareholders  shall be held at the principal office of
the Corporation in the City of  Poughkeepsie,  County of Dutchess,  State of New
York, or at such other place or places in the State of New York as may from time
to time be fixed by the Board of Directors.


SECTION 2.  Annual Meeting.

      The Annual Meeting of the shareholders,  for the election of directors and
the transaction of such other business as may brought before the meeting,  shall
be held  each  year on the  third  Tuesday  in April  (or if said day be a legal
holiday,  then on the next succeeding  business day), at such time of day as the
directors may determine.


SECTION 3.  Special Meetings.

      Special meetings of the shareholders may be called by (i) all of the Board
of Directors or (ii) by the  Chairman of the Board and Chief  Executive  Officer
and  one  other  Director  of  the   Corporation   or,  (iii)  in  the  absence,
unavailability,  or  inability  to act of the  Chairman  of the  Board and Chief
Executive  Officer,  by the President and Chief Operating  Officer and one other
Director of the Corporation,  or (iv) by shareholders  together holding at least
one third of the capital stock of the  Corporation  entitled to vote or act with
respect thereto upon the business to be brought before such meeting.


SECTION 4.  Notice of Meetings.

      Notice of any annual or special  meeting of the  shareholders  shall be in
writing and shall be signed by the Chairman of the Board of Directors  and Chief
Executive  Officer or the President and Chief Operating Officer or the Secretary
or an Assistant  Secretary.  Such notice shall state the purpose or purposes for
which the  meeting  is called and shall  state the  place,  date and hour of the
meeting and, unless it is the annual  meeting,  indicate that it is being issued
by or at the direction of the person or persons  calling the meeting.  A copy of
the notice of any meeting shall be given, personally or by first-class mail, not
fewer than


<PAGE>


                                   - 2 -


sixty days before the date of the meeting, to each shareholder  entitled to vote
at such meeting.  If mailed,  such notice is given when  deposited in the United
States mail,  with postage thereon  prepaid,  directed to the shareholder at his
address as it appears on the record of shareholders,  or, if he shall have filed
with the Secretary of the  Corporation a written  request that notices to him be
mailed to some other  address,  then directed to him at such other  address.  An
affidavit of the Secretary of the  Corporation or other person giving the notice
or of a  transfer  agent of the  Corporation  that the notice  required  by this
section has been given shall be supplied at the meeting to which it relates.


SECTION 5.  Quorum.

      Except as otherwise provided by statute,  the holders of a majority of the
shares  entitled  to vote  thereat  shall  constitute  a quorum at a meeting  of
shareholders for the transaction of any business, provided that when a specified
item of business  is  required to be voted on by a class or series,  voting as a
class,  the  holders of a majority  of the shares of such class or series  shall
constitute a quorum for the transaction of such specified item of business.


SECTION 6.  Inspectors.

      The person presiding at a shareholders' meeting may, and on the request of
any shareholder  entitled to vote thereat shall, appoint one or more inspectors.
Each inspector, before entering upon the discharge of his duties, shall take and
sign an oath  faithfully to execute the duties of inspector at such meeting with
strict  impartiality  and according to the best of his ability.  The  inspectors
shall  determine the number of shares  outstanding and the voting power of each,
the shares  represented at the meeting,  the existence of a quorum, the validity
and effect of proxies,  and shall receive votes,  ballots or consents,  hear and
determine  questions  arising in  connection  with the right to vote,  count and
tabulate all votes, ballots or consents,  determine the result, and do such acts
as are proper to conduct the election or vote with fairness to all shareholders.
The inspectors  shall make a report in writing of any matter  determined by them
and execute a certificate of any fact found by them.


SECTION 7.  Adjournment of Meetings.

      Any meeting of  shareholders  may be adjourned  by a majority  vote of the
shareholders  present or  represented  by proxy despite the absence of a quorum.
When a meeting of  shareholders  is adjourned to another time or place, it shall
not be  necessary  to give any notice of the  adjourned  meeting if the time and
place to which the meeting is  adjourned  are  announced at the meeting at which
the adjournment is taken, and at the


<PAGE>


                                   - 3 -


adjourned  meeting  at which a quorum  shall be  present,  any  business  may be
transacted,  and any  corporate  action  may be  taken,  which  might  have been
transacted or taken if the meeting had been held as originally called.


SECTION 8.  Voting.

      Every  shareholder  of record  shall be entitled  at every  meeting of the
shareholders  to one vote for every  share of stock  standing in his name on the
record of  shareholders  of the  Corporation  unless  otherwise  provided in the
Certificate of  Incorporation  and amend ments thereto and except as provided in
Section 9 of this Article I. Every shareholder  entitled to vote at a meeting of
shareholders may authorize another person or persons to act for him by proxy. No
proxy shall be valid after the expiration of eleven months from the date thereof
unless otherwise  provided in the proxy. A list of shareholders as of the record
date certified by the officer  responsible  for its preparation or by a transfer
agent shall be available at every meeting of shareholders  and shall be produced
upon the request of any  shareholder,  and all persons who appear from such list
to be shareholders entitled to vote thereat may vote at such meeting.


SECTION 9.  Record Date.

      For the purpose of determining the  shareholders  entitled to notice of or
to vote at any meeting of shareholders or any adjournment thereof, or to express
consent to or dissent from any proposal without a meeting, or for the purpose of
determining  shareholders  entitled  to receive  payment of any  dividend or the
allotment of any rights,  or for the purpose of any other  action,  the Board of
Directors  may  fix,  in  advance,  a date  as the  record  date  for  any  such
determination of  shareholders.  Such date shall not be more than sixty nor less
than ten days before the day of such meeting,  nor more than sixty days prior to
any other action.


                                  ARTICLE II.

                              BOARD OF DIRECTORS


SECTION 1.  Number and Qualifications.

      The number of  directors  constituting  the entire Board shall be not less
than  three nor more than ten.  The number of  directors  may be  increased,  or
decreased,  by  amendment  of the  by-laws  adopted by vote of a majority of the
entire Board of Directors.

      Each director shall be at least 18 years of age. No person who has reached
age 70 shall stand for election as a director.




<PAGE>


                                   - 4 -


SECTION 2.  Election of Directors.

      Except as otherwise required by law or by the Certificate of Incorporation
as amended, and except as hereinafter  otherwise provided by Sections 5 and 6 of
this Article II,  directors shall be elected by a plurality of the votes cast at
the annual meeting of  shareholders by the holders of shares entitled to vote at
the  election   and  shall  hold  office  until  the  next  annual   meeting  of
shareholders.


SECTION 3.  Term of Office.

      Each director  shall,  except as hereinafter  provided in Section 4 and in
Section 6 of this Article II, hold office until the  expiration  of the term for
which he is elected and until his successor has been elected and qualified.


SECTION 4.  Resignation and Removal.

      Any director  may resign at any time.  Such  resignation  shall be made in
writing and shall take effect at the time  specified  therein,  or if no time be
specified,  at the time of its receipt by the Chairman of the Board of Directors
and Chief  Executive  Officer or the Secretary.  The acceptance of a resignation
shall not be  necessary to make it effective  unless so specified  therein.  Any
director  may at any time,  with or  without  cause,  be  removed by vote of the
shareholders  at a special  meeting  called  for that  purpose.  When,  however,
pursuant to the provisions of the Certificate of Incorporation  as amended,  the
holders of the shares of any class or series,  voting as a class, have the right
to elect one or more  directors,  such  director or  directors so elected may be
removed only by the  applicable  vote of the holders of the shares of that class
or series, voting as a class.


SECTION 5.  Newly Created Directorships and Vacancies.

      Newly created  directorships  resulting  from an increase in the number of
directors  and  vacancies  occurring  in the Board for any  reason,  except  the
removal of directors  without cause,  and except as provided for in Section 6 of
this  Article II, may be filled by vote of a majority of the  directors  then in
office,  although less than a quorum exists. A vacancy occurring in the Board by
reason of the removal of a director without cause, may be filled only by vote of
the  shareholders,  subject  to the  provisions  of said  Section  6. A director
elected to fill a vacancy shall be elected to hold office for the unexpired term
of his predecessor, and until his successor is elected and qualified.


SECTION 6.  Election of Directors by Holders of Preferred Stock.

      Anything in the by-laws to the contrary notwithstanding: In case dividends
on any series of the serial  preferred  stock of the  Corporation at the rate or
rates  prescribed  for such series  shall not have been paid in full for periods
aggregating one year or more, than, and until full cumulative  dividends thereon
shall have been paid,  the  holders  of each such  series  shall have the right,
together with holders of all other serial preferred stock in respect


<PAGE>


                                   - 5 -


to which the same right shall be  conferred,  to elect a majority of the members
of the Board of Directors of the corporation. Whenever the holders of any series
of serial  preferred  stock  shall  become so  entitled,  either  separately  or
together with the holders of other serial preferred stock as aforesaid, to elect
a  majority  of the  members  of the Board of  Directors,  and upon the  written
request of the holders of record of at least five percent of the total number of
shares of serial  preferred stock then outstanding and entitled to such right of
election,  addressed to the Secretary of the  Corporation,  a special meeting of
the holders of serial preferred stock entitled to such right of election and the
holders of Common  Stock shall be called for the purpose of electing  directors.
At such meeting the holders of serial  preferred stock and the holders of Common
Stock shall vote  separately,  and the holders of serial preferred stock present
in person or by proxy at such meeting shall be entitled to elect, by a plurality
of votes cast by them,  a majority of the members of a new Board of Directors of
the  corporation,  and the holders of Common Stock present in person or by proxy
shall be entitled to elect,  by a plurality of votes cast by them, the remainder
of the new Board of  Directors.  The  persons  so  elected  as  directors  shall
thereupon constitute the Board of Directors of the Corporation, and the terms of
office of the previous  directors of the Corporation shall thereupon  terminate.
The term "a majority of the members of Board of  Directors" as herein used shall
mean one more than one half of the total number of directors provided for by the
by-laws,  regardless of the number then in office,  and in case one half of such
number  shall not be a whole  number,  such one half  shall be the next  smaller
whole  number.  In the event of any vacancy in the Board of Directors  among the
directors  elected by the holders of serial preferred stock, such vacancy may be
filled by the  other  directors  elected  by them,  and if not so filled  may be
filled  by the  holders  of  serial  preferred  stock  entitled  to the right of
election as aforesaid  at a special  meeting of the holders of said stock called
for that purpose, and such a meeting shall be called upon the written request of
at least five  percent of the total number of shares of serial  preferred  stock
then outstanding and entitled to such right of election.  If and when,  however,
full cumulative dividends upon any series of the serial preferred stock shall at
any  subsequent  time be paid,  then and thereupon  such power of the holders of
such series of serial  preferred  stock to vote in the election of a majority of
the members of the Board of Directors shall cease;  subject,  however,  to being
again revived at any subsequent  time if there shall again be default in payment
of dividends upon such series of serial preferred stock for periods  aggregating
one year or more as aforesaid.  Whenever such power of the holders of all series
of serial  preferred  stock to vote  shall  cease,  the  proper  officer  of the
Corporation  may and upon the  written  request of the holders of record of five
percent of the total  number of shares of Common  Stock then  outstanding  shall
call a special  meeting  of the  holders  of Common  Stock  for the  purpose  of
electing  directors.  At any meeting so called, the holders of a majority of the
Common Stock then outstanding,  present in person or by proxy, shall be entitled
to elect, by a plurality of votes, a new Board of Directors of the  Corporation.
The persons so elected as  directors  shall  thereupon  constitute  the Board of
Directors of the Corporation,  and the terms of office of the previous directors
of the Corporation shall thereupon terminate.




<PAGE>


                                   - 6 -


SECTION 7.  Regular Meetings.

      The  directors  shall hold a regular  annual  meeting for the  election of
officers as soon as practicable  after the  adjournment of the Annual Meeting of
the shareholders,  and, in addition,  regular meetings of the directors shall be
held at such times as the Board of Directors  may by  resolution  determine.  No
notice of the Annual  Meeting  shall be required if held  immediately  after the
Annual Meeting of the shareholders and if a quorum is present.


SECTION 8.  Special Meetings.

      Special meetings of the directors may be called by (i) the Chairman of the
Board  of  Directors  and  Chief  Executive  Officer  or,  (ii) in the  absence,
unavailability,  or  inability  to act of the  Chairman  of the  Board and Chief
Executive Officer, by the President and Chief Operating Officer and one director
of the  Corporation,  or (iii) by any two directors at any time upon the written
request of the Secretary on behalf of the two directors.


SECTION 9.  Notice and Place of Meetings.

      Regular  meetings  shall be held at such place or places  either within or
without  the State of New York as the Board of  Directors  may from time to time
determine.  Special meetings shall be held at such place or places either within
or without the State of New York as may be specified in the  respective  notices
of the  meetings.  Except as provided in Section 7 of this Article II, notice of
any regular or special meeting of the directors shall be mailed to each director
addressed  to him at his  residence or usual place of business at least two days
before the day on which the  meeting  is to be held,  or shall be sent to him at
such place by telegraph,  or be delivered personally or by telephone,  not later
than the day before the day on which the meeting is to be held.


SECTION 10.  Business Transacted at Meetings.

      Any  business  may be  transacted  and any  corporate  action taken at any
regular or special meeting of the directors  whether stated in the notice of the
meeting or not.


SECTION 11.  Quorum and Manner of Acting.

      A majority  of the  directors  in office at the time of any meeting of the
Board shall  constitute a quorum and, except as by law otherwise  provided,  the
act of a  majority  of the  directors  present at any such  meeting,  at which a
quorum is present,  shall be the act of the Board of Directors.  In the event it
is necessary to obtain a quorum,  and only in such event,  at the  discretion of
the presiding Board member,  any one or more members of the Board may be present
and participate in a meeting of the Board by means of a conference  telephone or
similar  communications  equipment  allowing  all persons  participating  in the
meeting to hear each other at the same time.  Participation  by such means shall
constitute  presence in person at such meeting.  In the absence of a quorum, the
directors present


<PAGE>


                                   - 7 -


may adjourn the meeting  from time to time until a quorum be had.  Notice of any
adjourned  meeting need not be given other than by  announcement at the meeting.
The directors shall act only as a Board and the individual  directors shall have
no power as such.


SECTION 12.  Compensation.

      The   compensation   of  the  directors,   other  than  employees  of  the
Corporation, for services as directors and as members of committees of the Board
shall be as fixed by the Board from time to time.  Such directors  shall also be
reimbursed  for  expenses  incurred in  attending  meetings of the Board  and/or
committees thereof.


SECTION 13.  Indemnification of Officers and Directors.

      A.  General Applicability

      Except  to the  extent  expressly  prohibited  by the  New  York  Business
Corporation Law, the Corporation shall indemnify each person made, or threatened
to be made, a party to or involved in any action,  suit or  proceeding,  whether
criminal or civil,  administrative  or  investigative by reason of the fact that
such  person or such  person's  testator  or  intestate  is or was a Director or
Officer of the Corporation, against judgments, fines, penalties, amounts paid in
settlement  and reasonable  expenses,  including  attorney's  fees and expenses,
reasonably  incurred  in  enforcing  such  person's  right  to  indemnification,
incurred in connection  with such action or proceeding,  or any appeal  therein,
provided that no such indemnification shall be made if a judgment or other final
adjudication  adverse to such person  establishes  that such  person's acts were
committed  in bad faith or were the result of active and  deliberate  dishonesty
and were  material  to the cause of action so  adjudicated,  or that such person
personally  gained in fact a financial  profit or other  advantage to which such
person  was  not  legally   entitled,   and   provided   further  that  no  such
indemnification  shall be  required  with  respect  to any  settlement  or other
nonadjudicated  disposition  of any  threatened or pending  action or proceeding
unless the  Corporation  has given its prior consent to such settlement or other
disposition.

      b.  Scope of Indemnification

      The  Corporation  promptly shall advance or reimburse upon request,  after
receipt by the  Corporation  of a  statement  or  statements  from the  claimant
requesting such advance or advances of reimbursements, to any person entitled to
indemnification hereunder all reasonable expenses, including attorney's fees and
expenses,  reasonably  incurred in defending any action or proceeding in advance
of the final disposition  thereof upon receipt of an undertaking by or on behalf
of such person to repay such amount if such person is ultimately found not to be
entitled to indemnification or, where  indemnification is granted, to the extent
the expenses so advanced or reimbursed exceed the amount to which such person is
entitled; provided, however, that such person shall cooperate in good faith with
any request by the Corporation  that common counsel be used by the parties to an
action  or  proceeding  who are  similarly  situated  unless  to do so  would be
inappropriate  due to actual or potential  differing  interests between or among
such parties.



<PAGE>


                                   - 8 -


      c.  Other Indemnification Provisions

      Nothing herein shall limit or affect any right of any Director, Officer or
other  corporate  personnel  otherwise  than  hereunder  to  indemnification  or
expenses,  including  attorney's  fees,  under any  statute,  rule,  regulation,
certificate of incorporation,  by-law,  insurance policy, contract or otherwise;
without  affecting  or  limiting  the rights of any  Director,  Officer or other
corporate  personnel  pursuant to this Article II, the Corporation is authorized
to enter into agreements with any of its Directors,  Officers or other corporate
personnel extending rights to indemnification and advancement of expenses to the
fullest extent permitted by applicable law.

      Unless  limited by resolution of the Board of Directors or otherwise,  the
Corporation  shall  advance  the  payment  of  expenses  to the  fullest  extent
permitted by applicable law to, and shall  indemnify,  any Director,  Officer or
other corporate  person who is or was serving at the request of the Corporation,
as  a  director,  officer,  partner,  trustee,  employee  or  agent  of  another
corporation,  whether  for profit or  not-for-profit,  or a  partnership,  joint
venture,  trust or other enterprise,  whether or not such other enterprise shall
be obligated to indemnify such person.

      d.  Survival of Indemnification

      Anything in these By-Laws to the contrary notwithstanding,  no elimination
or amendment of this Article II adversely  affecting  the right of any person to
indemnification  or advancement of expenses  hereunder  shall be effective until
the 60th day following notice to such person of such action,  and no elimination
of or  amendment  to this  Article II shall  deprive  any such  person's  rights
hereunder arising out of alleged or actual occurrences,  acts or failures to act
prior to such 60th day.

      e.  Inability to Limit Indemnification

      The  Corporation  shall not,  except by  elimination  or amendment of this
Article II in a manner  consistent  with the preceding  Section 13D and with the
provisions of Article IX ("Amendments"), take any corporate action or enter into
any agreement which prohibits,  or otherwise limits the rights of any person to,
indemnification  in  accordance  with the  provisions  of this  Article  II. The
indemnification  of any person  provided by this Article II shall continue after
such person has ceased to be a Director or Officer of the  Corporation and shall
inure to the benefit of such person's heirs, executors, administrators and legal
representatives.

      f.  Severability

      In case any  provision in this Article II shall be  determined at any time
to be  unenforceable  in any respect,  the other  provisions  of this Article II
shall not in any way be affected or impaired thereby, and the affected provision
shall be given the fullest possible  enforcement in the circumstances,  it being
the intention of the  Corporation to afford  indemnification  and advancement of
expenses to its Directors or Officers, acting in such capacities or in the other
capacities mentioned herein, to the fullest extent permitted by law.



<PAGE>


                                   - 9 -


SECTION 14.  Committees of the Board.

      The Board,  by resolution  adopted by a majority of the entire Board,  may
designate  from  among its  members,  in  addition  to the  Executive  Committee
provided  for in Article III of these  By-Laws,  committees  of the Board,  each
consisting of three or more  directors,  and each of which shall have the powers
and duties prescribed in the resolution designating such committees. Anything in
these By-Laws or in the resolution  designating  such committees to the contrary
notwithstanding,  in the event it is necessary  to obtain a quorum,  and only in
such event, at the discretion of the presiding committee member, any one or more
members  of any  committee  of the Board of  Directors  may  participate  in any
meeting  of such  committee  by  means  of a  conference  telephone  or  similar
communications  equipment  allowing all persons  participating in the meeting to
hear each other at the same time.  Participation  by such means shall constitute
presence in person at such meeting.


                                 ARTICLE III.

                              EXECUTIVE COMMITTEE


SECTION 1.  How Constituted and Powers.

      The Board of Directors,  by resolution adopted by a majority of the entire
Board, may designate three or more of the directors,  together with the Chairman
of the  Board of  Directors  and  Chief  Executive  Officer,  to  constitute  an
Executive  Committee,  to serve at the  pleasure of the Board,  which  Committee
shall during the intervals  between  meetings of the Board of Directors,  unless
limited by the resolution appointing such Committee,  have authority to exercise
all or any of the  powers of the Board of  Directors  in the  management  of the
affairs of the  Corporation,  insofar as such powers may lawfully be  delegated.
The Board may  designate  one or more  directors  as  alternate  members of such
Committee,  who may replace any absent  member or members at any meeting of such
Committee.


SECTION 2.  Removal and Resignation.

      Any member of the Executive Committee,  except a member ex officio, may be
removed at any time with or without cause,  by resolution  adopted by a majority
of the entire  Board.  Any member of the  Executive  Committee may resign at any
time.  Such  resignation  shall be in writing  and shall take effect at the time
specified  therein,  or, if no time be specified,  at the time of its receipt by
the  Chairman  of the Board of  Directors  and Chief  Executive  Officer  or the
President  and  Chief  Operating  Officer  or  Secretary.  The  acceptance  of a
resignation  shall not be  necessary  to make it  effective  unless so specified
therein.  Any person  ceasing to be a  director  shall ipso facto  cease to be a
member of the Executive Committee.





<PAGE>


                                   - 10 -


SECTION 3.  Filling of Vacancies.

      Any vacancy among the members of the Executive  Committee  occurring  from
any cause whatsoever may be filled from among the directors by a majority of the
entire Board of Directors.


SECTION 4.  Quorum.

      A majority of the members of the Executive  Committee  shall  constitute a
quorum. The act of a majority of the members of the Executive  Committee present
at any  meeting at which a quorum is present  shall be the act of the  Executive
Committee.  The members of the Executive Committee shall act only as a committee
and the individual members thereof shall have no powers as such.


SECTION 5.  Record of Proceedings, etc.

      The Executive  Committee  shall keep a record of its acts and  proceedings
and shall report the same to the Board of Directors when and as required.


SECTION 6.  Organization, Meetings, etc.

      The Executive Committee shall make such rules as it may deem expedient for
the regulation and carrying on of its meetings and proceedings.


SECTION 7.  Compensation of Members.

      The  members  of  the  Executive  Committee  shall  be  entitled  to  such
compensation as may be allowed them by resolution of the Board of Directors.




<PAGE>


                                   - 11 -


                                  ARTICLE IV.

                                   OFFICERS


SECTION 1.  Election.

      The Board of  Directors,  at its regular  annual  meeting,  shall elect or
appoint  from  their  number a  Chairman  of the  Board of  Directors  and Chief
Executive  Officer and the Chairmen of  Committees of the Board and may elect or
appoint  a vice  chairman  of the  Board  of  Directors  and  vice  chairmen  of
Committees of the Board,  which officers shall be officers of the Board;  and it
shall elect or appoint a President and Chief Operating Officer, one or more Vice
Presidents,  a Secretary, a Treasurer,  and a Controller which officers shall be
officers of the Corporation. Each of said officers, subject to the provisions of
Sections 2 and 3 of this  Article,  shall hold  office,  if  elected,  until the
meeting of the Board following the next Annual Meeting of shareholders and until
his successor  has been elected and  qualified,  or, if appointed,  for the term
specified in the  resolution  appointing  him and until his  successor  has been
elected or  appointed.  Any two or more  offices may be held by the same person,
except the offices of President and Secretary. Should any of the officers of the
Board or the President  cease to be a director,  he shall ipso facto cease to be
such officer.


SECTION 2.  Removal.

      Any officer may be removed  summarily with or without cause at any time by
resolution  of the Board of  Directors,  or,  except in the case of any  officer
elected by the Board of  Directors,  by any  committee or officer upon whom such
power of removal may be conferred by the Board of Directors,  without prejudice,
however, to any rights which any such person may have by contract.


SECTION 3.  Resignation of Officers.

      Any  officer  may  resign  at any time by  giving  written  notice of such
resignation to the Board of Directors, its Chairman and Chief Executive Officer,
the President and Chief Operating Officer or Secretary of the Corporation.  Such
resignation shall take effect at the time specified  therein,  or, if no time be
specified,  at the time of its receipt by the Board of  Directors  or one of the
above-named  officers of the Corporation.  The acceptance of a resignation shall
not be necessary to make it effective unless so specified therein.


SECTION 4.  Filling of Vacancies.

      A vacancy in any office, from whatever cause arising,  shall be filled for
the  unexpired  portion of the term in the manner  provided in these by-laws for
the regular election or appointment of such officer.




<PAGE>


                                   - 12 -


SECTION 5.  Compensation.

      The  compensation of the officers shall be fixed by the Board of Directors
or by any  committee  or superior  officer upon whom power in that regard may be
conferred by the Board of Directors.


SECTION 6.  Chairman of the Board of Directors and Chief Executive Officer.

      The Chairman of the Board of Directors and Chief Executive  Officer shall,
when  present,  preside at all  meetings  of the  shareholders  and the Board of
Directors.  He  shall  be  Chairman  of the  Executive  Committee.  He  shall be
responsible for direction of the policy of the Board of Directors and shall have
the power and perform the duties necessary to implement such responsibility.


SECTION 7.  Vice Chairman of the Board of Directors.


      In the  absence  of the  Chairman  of the  Board  of  Directors,  the Vice
Chairman shall,  when present,  preside at all meetings of the  shareholders and
the Board of Directors. He shall have such powers and perform such duties as the
Chairman of the Board of Directors and Chief Executive Officer shall delegate to
him.


SECTION 8.  President and Chief Operating Officer.

      The President and Chief Operating Officer shall,  subject to the authority
of the Chairman of the Board of Directors and Chief Executive Officer,  have the
power and perform the duties  usually  appertaining  to the  President and Chief
Operating Officer of a corporation, and such power and duties as the Chairman of
the Board of Directors and Chief Executive Officer shall assign to him.


SECTION 9.  The Vice Presidents.

      The Vice  Presidents  shall  have such  duties as may from time to time be
assigned to them by the Board of Directors or the President and Chief  Operating
Officer,  or by the  Chairman  of the Board and Chief  Executive  Officer in the
President and Chief Operating  Officer's absence.  When performing the duties of
the President and Chief  Operating  Officer,  they shall have all the powers of,
and be subject to all the restrictions upon, the President.





<PAGE>


                                   - 13 -


SECTION 10.  The Treasurer.

      The Treasurer shall:

      (a)   Except as  otherwise  ordered by the Board,  have charge and custody
            of, and be  responsible  for all  funds,  securities,  receipts  and
            disbursements  of the Corporation and shall deposit,  or cause to be
            deposited,  all money and other valuable effects in its name in such
            banks, trust companies or other depositaries as shall be selected in
            accordance with these by-laws;

      (b)   Receive and give receipts for payments made to the Corporation and
            take and preserve proper receipts for all monies disbursed by it;

      (c)   In general,  perform  such  duties as are  incident to the office of
            Treasurer,  or as may be from  time to time  assigned  to him by the
            Board of  Directors,  the Chairman of the Board and Chief  Executive
            Officer or the President and Chief Operating  Officer,  or as may be
            prescribed by law or by these by-laws.

      The Treasurer shall give to the Corporation a bond if, and in such sum as,
required by the Board of Directors,  conditioned for the faithful performance of
the  duties  of  his  office  and  the  restoration  to the  Corporation  at the
expiration  of his  term of  office,  or in case of his  death,  resignation  or
removal from office, of all books, papers,  vouchers, money or other property of
whatever kind, in his possession belonging to the Corporation.


SECTION 11.  Controller.

      The Controller shall:

      (a)   Keep at the office of the  Corporation  correct  books of account of
            all its business and  transactions,  subject to the  supervision and
            control of the President and Chief Operating Officer and Treasurer;

      (b)   Exhibit at all reasonable times his books of accounts and records to
            any of the directors upon  application  during business hours at the
            office of the Corporation where such books and records are kept;

      (c)   Render  a  full   statement  of  the  financial   condition  of  the
            Corporation  whenever  requested so to do by the Board of Directors,
            the  Chairman  of the  Board  and  Chief  Executive  Officer  or the
            President and Chief Operating Officer; and

      (d)   In general, perform such duties as may be from time to time assigned
            to him by the  Board of  Directors,  the  Chairman  of the Board and
            Chief  Executive  Officer  or  the  President  and  Chief  Operating
            Officer.





<PAGE>


                                   - 14 -


SECTION 12.  The Secretary.

      The Secretary shall:

      (a)   Keep the minutes of the meetings of the shareholders, Board of
            Directors and Executive Committee in books provided for the purpose;

      (b)   See that all notices are duly given in accordance with the
            provisions of these by-laws or as required by law;

      (c)   Be  custodian  of the seal of the  Corporation  and see that it or a
            facsimile  thereof  is affixed  to all stock  certificates  prior to
            their issue,  and that it is affixed to all  documents the execution
            of which under the seal of the  Corporation  is duly  authorized  or
            which require that the seal be affixed thereto;

      (d)   Have charge of the stock  certificate  books of the  Corporation and
            keep,  or cause to be kept, at the office of the  Corporation  or at
            the  office  of  its  transfer  agent  or  registrar,  a  record  of
            shareholders of the Corporation,  containing the names and addresses
            of all shareholders, the number and class of shares held by each and
            the  dates  when  they  respectively  became  the  owners  of record
            thereof; and

      (e)   In general,  perform  such  duties as are  incident to the office of
            Secretary,  or as may be from  time to time  assigned  to him by the
            Board of  Directors,  the Chairman of the Board and Chief  Executive
            Officer or the  President  and Chief  Operating  Officer,  or as are
            prescribed by law or by these by-laws.


SECTION 13.  Other Officers.

      Other officers, including one or more additional Vice Presidents, may from
time to time be  appointed  by the  Board  of  Directors  or by any  officer  or
committee  upon whom a power of  appointment  may be  conferred  by the Board of
Directors,  which other  officers shall have such powers and perform such duties
as may be assigned to them by the Board of Directors,  the Chairman of the Board
and Chief  Executive  Officer or the President and Chief  Operating  Officer and
shall hold office for such terms as may be  designated by the Board of Directors
or the officer or committee appointing them.




<PAGE>


                                   - 15 -


                                  ARTICLE V.

                     CONTRACTS, LOANS, BANK ACCOUNTS, ETC.


SECTION 1.  Contracts, etc., How Executed.

      The Board of Directors, except as in these by-laws otherwise provided, may
authorize any officer or officers,  agent or agents,  to enter into any contract
or  execute  and  deliver  any  instrument  in the name of and on  behalf of the
Corporation,  and  such  authority  may  be  general  or  confined  to  specific
instances,  and,  unless so authorized by the Board of Directors,  no officer or
agent or employee  shall have any power or authority to bind the  Corporation by
any  contract  or  engagement  or to pledge  its  credits or to render it liable
pecuniarily for any purpose or to any amount.


SECTION 2.  Loans.

      No  loans  shall  be  contracted  on  behalf  of  the  Corporation  and no
negotiable paper shall be issued in its name,  unless  authorized by the vote of
the  Board  of  Directors.  When so  authorized,  any  officer  or  agent of the
Corporation  may effect loans and advances  for the  Corporation  from any bank,
trust company or other institution,  or from any firm, corporation or individual
and for such loans and advances may make,  execute and deliver promissory notes,
bonds or other evidences of indebtedness of the corporation.  When so authorized
any officer or agent of the Corporation,  as security for the payment of any and
all loans,  advances,  indebtedness  and  liabilities  of the  Corporation,  may
pledge,  hypothecate  or  transfer  any and all  stocks,  securities  and  other
personal property at any time held by the Corporation,  and to that end endorse,
assign and  deliver  the same.  Such  authority  may be general or  confined  to
specific instances.  The Board of Directors may authorize any mortgage or pledge
of, or the creation of a security  interest in, all or any part of the corporate
property, or any interest therein, wherever situated.


SECTION 3.  Checks, Drafts, etc.

      All  checks,  drafts or other  orders for the  payment of money,  notes or
other evidence of indebtedness  issued in the name of the  Corporation  shall be
signed by the  Treasurer or such other  officer or officers,  agent or agents of
the  Corporation  and in such manner as shall from time to time be determined by
resolution of the Board of Directors.




<PAGE>


                                   - 16 -


SECTION 4.  Deposits.

      All funds of the  Corporation  shall be deposited from time to time to its
credit in such banks,  trust  companies  or other  depositaries  as the Board of
Directors may select, or as may be selected by an officer or officers,  agent or
agents  of the  Corporation  to whom  such  power,  from  time to  time,  may be
delegated  by the Board of  Directors  and,  for the  purpose  of such  deposit,
checks,  drafts and other  orders for the  payment of money which are payable to
the order of the  Corporation  may be endorsed,  assigned  and  delivered by the
President and Chief Operating  Officer or a Vice President,  or the Treasurer or
the Secretary,  or by any officer,  agent or employee of the Corporation to whom
any of said  officers,  or the Board of  Directors,  by  resolution,  shall have
delegated such power.


SECTION 5.  General and Special Bank Accounts.

      The Board of  Directors  may from time to time  authorize  the opening and
keeping of general and special bank accounts with such banks, trust companies or
other  depositaries  as the Board may select and may make such special rules and
regulations with respect thereto, as it may deem expedient.


                                  ARTICLE VI.

                                 CAPITAL STOCK


SECTION 1.  Issue of Certificates of Stock.

      Certificates  for shares of the capital stock of the Corporation  shall be
in such form as shall be  approved  by the  Board of  Directors.  They  shall be
numbered,  as nearly as may be, in the order of their  issue and shall be signed
by the Chairman of the Board of Directors and Chief Executive  Officer or by the
President and Chief Operating Officer or a Vice President,  and by the Secretary
or an Assistant Secretary or the Treasurer or an Assistant Treasurer, and sealed
with the seal of the Corporation or a facsimile  thereof.  The signatures of the
officers  upon  a  certificate   may  be  facsimiles  if  the   certificate   is
countersigned  by a transfer  agent or registered by a registrar  other than the
Corporation itself or its employee.


SECTION 2.  Transfer of Stock.

      Shares of the capital stock of the  Corporation  shall be  transferable by
the holder  thereof in person or by duly  authorized  attorney upon surrender of
the  certificate  or  certificates  for such  shares  properly  endorsed.  Every
certificate  of  stock  exchanged  or  returned  to  the  Corporation  shall  be
appropriately  cancelled.  A person in whose name  shares of stock  stand on the
books of the  Corporation  shall be deemed  the owner  thereof  as  regards  the
Corporation.  The Board of Directors  may make such other and further  rules and
regulations as they may deem necessary or proper concerning the issue,  transfer
and registration of stock certificates.


<PAGE>


                                   - 17 -


SECTION 3.  Lost, Destroyed and Mutilated Certificates.

      The holder of any stock of the Corporation  shall  immediately  notify the
corporation of any loss, destruction or mutilation of the certificates therefor.
The  Corporation  may  issue a new  certificate  of  stock  in the  place of any
certificate theretofore issued by it alleged to have been lost or destroyed, and
the Board of Directors may, in its discretion,  require the owner of the lost or
destroyed  certificate or his legal  representatives  to give the  Corporation a
bond in such sum and with  such  surety  or  sureties,  as they may  require  to
indemnify the  Corporation,  and any  registrar or transfer  agent of its stock,
against any claim that may be made against it by reason of the issue of such new
certificate and against all other liability in the premises.


                                 ARTICLE VII.

                           DIVIDENDS, SURPLUS, ETC.


SECTION 1.  General Discretion of Directors.

      The Board of  Directors  shall have the power from time to time to fix and
determine  and to vary the amount of  working  capital  of the  Corporation,  to
determine  whether any and, if any, what dividends shall be declared and paid to
the shareholders,  to fix the date or dates for the payment of dividends, and to
fix a time,  not  exceeding 50 days  preceding the date fixed for the payment of
any  dividend,  as a date for the  determination  of  shareholders  entitled  to
receive  payment  of such  dividend.  When  any  dividend  is paid or any  other
distribution  is made,  in whole or in part,  from  sources  other  than  earned
surplus,  it shall be accompanied by a written notice (1) disclosing the amounts
by which such  dividend or  distribution  affects  stated  capital,  surplus and
earned surplus,  or (2) if such amounts are not determinable at the time of such
notice,  disclosing the  approximate  effect of such dividend or distribution as
aforesaid and stating that such amounts are not yet determinable.



<PAGE>


                                   - 18 -


                                 ARTICLE VIII.

                           MISCELLANEOUS PROVISIONS


SECTION 1.  Fiscal Year.

      The fiscal year of the Corporation shall be the calendar year.


SECTION 2.  Waiver of Notice.

      Notice  of  meeting  need not be given to any  shareholder  who  submits a
signed  waiver of  notice,  in person or by proxy,  whether  before or after the
meeting.  The attendance of any shareholder at a meeting, in person or by proxy,
without  protesting prior to the conclusion of the meeting the lack of notice of
such meeting,  shall  constitute a waiver of notice by him.  Notice of a meeting
need not be given to any director who submits a signed waiver of notice  whether
before or after the  meeting,  or who attends the  meeting  without  protesting,
prior thereto or at its  commencement,  the lack of notice to him.  Whenever the
Corporation or the Board of Directors or any committee  thereof is authorized to
take any  action  after  notice to any person or persons or after the lapse of a
prescribed  period of time,  such action may be taken without notice and without
the lapse of such period of time,  if at any time before or after such action is
completed  the  person  or  persons  entitled  to such  notice  or  entitled  to
participate in the action to be taken or, in the case of a  shareholder,  by his
attorney-in-fact, submit a signed waiver of notice of such requirements.


SECTION 3.  Notices.

      Whenever by the by-laws any written  notice is required to be given to any
shareholder,  director  or  officer,  the same may be  given,  unless  otherwise
required by law and except as  hereinbefore  otherwise  expressly  provided,  by
delivering it personally to him or by mailing or  telegraphing  it to him at his
last known post  office  address.  Where a notice is mailed or  telegraphed,  it
shall be deemed to have been given at the time it is mailed or telegraphed.


SECTION 4.  Examination of Books.

      The Board of Directors shall, subject to the laws of the State of New York
have power to determine from time to time,  whether,  to what extent,  and under
what conditions and regulations the accounts and books of the Corporation or any
of them shall be open to the inspection of the shareholders,  and no shareholder
shall have any right to inspect any account book or document of the  Corporation
except  as  conferred  by the laws of the  State of New York  unless  and  until
authorized so to do by resolution of the Board of Directors or  shareholders  of
the Corporation.




<PAGE>


                                   - 19 -


SECTION 5.  Gender.

      Words used in these  by-laws  importing the male gender shall be construed
to include the female gender, wherever appropriate.


                                  ARTICLE IX.

                                  AMENDMENTS


SECTION 1.  Amendment by Directors.

      The Board of Directors  shall have the power without the assent or vote of
the shareholders to adopt by-laws, and except as hereinafter provided in Section
2 of this Article,  and subject to such limitations as may be imposed by law, to
rescind,  alter,  amend or repeal by a vote of a majority of the whole Board any
of the by-laws, whether adopted by the Board or by the shareholders.


SECTION 2.  Amendment by Shareholders.

      The shareholders  shall have power to rescind,  alter, amend or repeal any
by-laws and to adopt  by-laws  which,  if so  expressed,  may not be  rescinded,
altered, amended or repealed by the Board of Directors.



<PAGE>



                                                        EXHIBIT 4 (ii) 30 b (5)

                                                             Rule 424(b)(3)
                                                          File Nos. 333-65597
                                                              and 33-56349

PRICING SUPPLEMENT NO. 2, DATED JANUARY 26, 2000
(To prospectus dated January 7, 1999, as supplemented
by a prospectus supplement dated January 8, 1999)

CENTRAL HUDSON GAS & ELECTRIC CORPORATION
Medium-Term Notes, Series C, as follows:

Principal Amount:    $7,500,000

Salomon Smith Barney Inc.              $3,750,000
Chase Securities Inc.                       --
Banc One Capital Markets, Inc.*         3,750,000
                                       ----------

            Total                      $7,500,000

Issue Price:    100%

Settlement Date (Original Issue Date):    January 31, 2000

Maturity Date (Stated Maturity):    June 30, 2001

Type of Note:
   [X]Fixed Rate Note
   [  Zero Coupon Note

Form:
   [X]Book-Entry
   [  Definitive Certificates

Authorized denominations:    $1,000 and integral multiples thereof

CUSIP No:    15361G AE 5

Interest Rate:    7.05% per annum

Interest Payment Dates:    January 1 and July 1, and at maturity

Record Dates:    December 15 and June 15

- -------
*  Formerly First Chicago Capital Markets, Inc.


<PAGE>


Initial Interest Payment Date:    July 1, 2000

Redemption Terms (at option of the issuer):
  [X]Not redeemable prior to Stated Maturity
  [ ]Redeemable in accordance with the following terms:

Repayment Terms (at option of the  holder):
  [X]Not repayable prior to Stated Maturity
  [ ]Repayable in accordance with the following terms:

Sinking Fund Provisions:
   [X]None
   [ ]Applicable in accordance with the following terms:

Agents:  Salomon Smith Barney Inc.
         Banc One Capital Markets, Inc.

Agent acting in capacity indicated below:
   [X]As Agents
   [ ]As Principals

The notes are being offered at the Issue Price set forth above.

Agents' Commissions (based on amounts placed) as follows:

   Salomon Smith Barney              $5,625    (.15%)
   Banc One Capital Markets, Inc.    $5,625    (.15%)


Net proceeds to issuer (before expenses):    $7,488,750

Additional Terms:    None



             The notes have not been approved or  disapproved  by the Securities
and Exchange Commission or any state securities commission nor have any of these
organizations determined that this pricing supplement or the applicable
prospectus supplement or prospectus is accurate or complete.  Any representation
to the contrary is a criminal offense.



<PAGE>




                                                              Exhibit 10 (i) 88

THIS EXHIBIT CONTAINS CONFIDENTIAL INFORMATION WHICH HAS BEEN REDACTED AND FILED
SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


                         AMENDMENT III TO THE AGREEMENT
                        FOR THE SALE AND PURCHASE OF COAL

            THIS AMENDMENT  ("AMENDMENT"),  dated as of November 1, 1999 TO THAT
AGREEMENT  ("AGREEMENT") FOR THE SALE AND PURCHASE OF COAL made and entered into
as of the 1st day of December 1996 and as AMENDED ("AMENDMENT I") ON November 1,
1997 and  ("AMENDMENT  II") ON November 1, 1998 and between CENTRAL HUDSON GAS &
ELECTRIC CORPORATION,  (herein-after  referred to as "BUYER") and INTER-AMERICAN
COAL N.V.,  (hereinafter  referred to as "PRODUCER")  and  INTER-AMERICAN  COAL,
INC.,  (hereinafter referred to as "SALES AGENT").  PRODUCER and SALES AGENT are
hereinafter collectively referred to as "SELLER".

                                      WITNESSETH:

            WHEREAS,  Article VI of Amendment II of the AGREEMENT  provides that
beginning July 1, 1999, BUYER and SELLER shall commence good faith  negotiations
with respect to the price of coal for the next Contract Year; and

            WHEREAS, notice was duly given and BUYER and SELLER
entered into good faith negotiations; and

            WHEREAS, after completion of good faith negotiations,

<PAGE>

BUYER and SELLER  desire to amend the  AGREEMENT  to provide  for the pricing of
coal and certain other AGREEMENT provisions;

            NOW,  THEREFORE,  in  consideration  of the  premises and the mutual
covenants set forth herein, the parties hereto agree as follows:

            ARTICLE II (TERM OF AGREEMENT),  ARTICLE IV (SPECIFICATION & QUALITY
& WEIGHT),  ARTICLE VI (BASE  PRICE) and  ARTICLE VII  (ADJUSTMENT  IN PRICE FOR
QUALITY) of AMENDMENT II of the AGREEMENT shall be respectively amended in their
entirety  and  ARTICLE III  (DELIVERIES)  of the  AGREEMENT  shall be amended as
indicated, all to read as follows:

                                   ARTICLE II
                                TERM OF AGREEMENT
                                -----------------

            The  Term of this  AGREEMENT  shall  be for  the  period  commencing
January 1, 1997 and continuing until midnight,  December 31, 2001, unless sooner
terminated as provided for herein. This AGREEMENT shall terminate automatically,
without further obligation or liability to either party, except for payments for
coal delivered, at the end of the Term.

                                      2
<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


          In  recognition of the pending  Auction of the  Danskammer  Generating
Station,  and to provide the new  ownership  with  maximum  flexibility,  Seller
agrees to forgo  deliveries  under this AGREEMENT in Contract Year 2001 upon six
months advance notice from the New Owners.

                                   ARTICLE III
                                   DELIVERIES
                                   -----------

            Section 1. Quantities/Delivery  Schedule: Except for as provided for
below, the quantity of coal sold and purchased hereunder shall be a Firm tonnage
of XXX,XXX  Metric Tons (+ or - 10%) per year. In addition,  there will be up to
XX,XXX Metric Tons (+ or - 10%) per year called  Incremental  Tonnage which will
be sold and purchased  hereunder  provided  that the delivered  cost per million
Btu's of oil, natural gas or spot coal usable at Buyer's Danskammer Plant or the
equivalent  price of replacement  electric  energy  exceeds the applicable  Base
Price of coal in delivered cost per million Btu's at appropriately  applied heat
rates.
       The Sales Agent/Seller will assume that one Vessel per month of a nominal
XX,XXX Metric Tons (+ or - 10%) will be shipped under this Agreement.  The third
Vessel in the first and

                                       3

<PAGE>



fourth quarter will deliver  Incremental Tonnage provided (1) Buyer requires the
tonnage and (2) Buyer and Seller  have  agreed on the price for said  tonnage as
per the notification procedure described herein.
            On or before  the the  first day of the  Notice  Month,  Buyer  will
provide to Seller the fifteen (15) day  delivery  window for each Vessel for the
following  quarter  as well as a notice of the  Incremental  Price for the third
Vessel to be shipped if the schedule is for the first or the fourth quarter. The
Seller is obligated to deliver Incremental Tonnage quoted at the Base Price . On
the first working day of each month of the quarter or fifteen (15) days prior to
each  Vessel's ETA,  whichever is sooner,  the lay days will be reduced to a ten
(10) day window and fifteen  (15) days prior to ETA the lay days will be reduced
to a seven (7) day window. Vessel's ETA will be narrowed by the Vessel owner.
            Seller will provide  notice to the Buyer on or before the  fifteenth
day of the Notice Month as to whether Incremental Tonnage will be shipped at the
quoted price.  If the Seller accepts the quoted price,  the coal will be shipped
as  scheduled,  with the  Incremental  tonnage at the quoted  price and the Firm
tonnage  at the Base  Price.  The  Seller  reserves  the  right to re- offer any
unshipped Incremental Tonnage to the Buyer at another

                                       4

<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.

time in the ensuing twelve (12) months (commencing with the quarter during which
the unshipped Incremental Tonnage would otherwise have been shipped) at the Base
Price.  In each such  instance,  Buyer will then have the option to accept  that
Incremental Tonnage or permanently cancel that Incremental Tonnage.

            Section 3.  Delivery  Schedule  Limitations:  All Firm  Tonnage in a
quarter will be delivered before any Incremental Tonnage is delivered. Both Firm
and  Incremental  Tonnage can be delivered  during the same quarter,  but Seller
will not be obligated to deliver more than three (3) XX,XXX Metric Ton shipments
of coal during any one quarter,  unless otherwise mutually agreed. There will be
a minimum of fifteen (15) calendar days between shipment  releases from the Load
Port unless otherwise mutually agreed.

            Section 9.1 Vessel  Failure to  Discharge  at Minimum  Rate:  Should
Seller's Vessel fail to offload cargo at a minimum rate of X,XXX Metric Tons per
hour,  Buyer  shall  receive  a  reduction  of U.S.  $ .XX per NT for each NT so
delivered  by said  Vessel.  This  reduction  is over and above  any  allowances
previously provided herein.

                                       5

<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


                                   ARTICLE IV
                                   ----------
                       SPECIFICATION & QUALITY & WEIGHT
                       --------------------------------

            Section 1.        Origin:  The coal shall be from the
                              ------
Producer's operations as per the component blends indicated and
meet the specifications as per Attachment I:

                                 Blend A     Blend B
            Santander               XX%         XXX%
            Tachira                 XX%           X%
            Mina Norte               X%           X%

            BUYER and SELLER agree that SELLER's Norte de Santander  (Santander)
coal shall be the primary  component (XX % minimum) for each shipment under this
agreement.  Tachira coal shall be the secondary component (XX% maximum). Blend A
above will be shipped unless another blend (B or other) is mutually agreed.  The
prices for coal  shipped as provided  in Article VI will  prevail  provided  the
secondary  coal is  limited to a maximum  of 30% of the two coal  blend.  Higher
percentages  of  Santander in blend A will command the same price per short ton.
Coal loadings with greater than XX% of the secondary coal or those using a three
coal  blend  that  results  in a lower  price  per net ton will be priced at the
weighted  component  price per MMBtu (See  Attachment III) provided the cargo is
accepted by Central Hudson.


                                       6

<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


      The two incremental cargoes will be priced in accordance with the contract
provisions  for  incremental  tonnage  which will be subject  to  adjustment  as
provided above if the secondary coal is greater than XX%. The difference between
the Base Price of coal and the weighted  component  price shall be deducted from
the agreed  incremental  price.  Mutually  agreed  shipments  of coal blends not
provided herein shall be priced at the weighted  component price per MMBtu or as
mutually agreed between Buyer and Seller.


                                   ARTICLE VI
                                   BASE PRICE
                                   ----------

            Section 1. The Base Price for coal  shipped  under the terms of this
Agreement  will be $XX.XX  DES per NT for Blend A and  $XX.XX per NT for Blend B
for the Contract  Year 2000.  Buyer has  requested and Seller has agreed to ship
Blend A in contract year 2000 however Seller reserves the option to ship Blend B
in the event that coal stocks or vessel availability make Blend A untenable.


                                       7

<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


            Section 2. On or before  July 1, 2000,  Buyer and Seller  will enter
into  negotiations  to fix the Base Price for coal  delivered  hereunder for the
ensuing  year.   This   Agreement  will  terminate  on  December  31,  2000,  if
negotiations for the following year have not been completed by October 1.

                                  ARTICLE VII
                                  -----------
                        ADJUSTMENT IN PRICE FOR QUALITY
                        -------------------------------

            Section 3. Adjustment for Ash Value:  The Price to be paid to Seller
by Buyer is based upon coal with an ash  content  (Ash  Value) of XXXXX  percent
(X%) by weight of the "as  received"  analysis of the coal.  If the Ash Value is
between X.X% and X.X%,  there will be no  adjustment  for Ash Value.  If the Ash
Value is less than  X.X%,  then a premium  of $.XXX per net ton shall be paid to
Seller for each .X% Ash Value  variation below X.X%. If the Ash Value is greater
than X.X%, then a penalty of $X.XXX per net ton shall be deducted from the Price
for each .X% Ash Value variation in excess of X.X%.






                                       8

<PAGE>





            IN WITNESS  WHEREOF,  each party hereto has caused this AGREEMENT to
be executed in its behalf by its proper officer thereunder duly authorized,  all
as of the day and year first above written.


BUYER:            CENTRAL HUDSON GAS & ELECTRIC CORPORATION


BY:                      /s/ Arthur R. Upright
                  ------------------------------------------------
                                Arthur R. Upright

                             Senior Vice President

            Regulatory Affairs, Financial Planning And Accounting


PRODUCER:                     INTER-AMERICAN COAL N.V.


BY:
                         /s/ Marcel L. J. van den Berg
                  ------------------------------------------------
                              Marcel L. J. van den Berg

ITS:                 President and Chief Executive Officer


SALES AGENT:                  INTER-AMERICAN COAL, INC.


BY:                         /s/ Marcel L. J. van den Berg
                  ------------------------------------------------
                              Marcel L. J. van den Berg

ITS:                                President


                                       9

<PAGE>


CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.

                                                                  Attachment III






Base Price/Blend:



    Component                    $/MMBtu              Min %              Max %

Mina Norte                        $X.XXX               X                  XX

Norte de Santander                $X.XXX               XX                 XXX

Tachira                           $X.XXX                X                 XX





Weighted Prices per short ton determined using the above $/MMBtu
and the guaranteed contract Btu/Lb .


                                                             Exhibit 10 (i) 89

THIS EXHIBIT CONTAINS CONFIDENTIAL INFORMATION WHICH HAS BEEN REDACTED AND FILED
SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.



                          AMENDMENT I TO THE AGREEMENT
                        FOR THE SALE AND PURCHASE OF COAL



            THIS AMENDMENT  ("AMENDMENT"),  dated as of November 1, 1999 TO THAT
AGREEMENT  ("AGREEMENT") FOR THE SALE AND PURCHASE OF COAL made and entered into
as of the 1st  day of  November  1998  between  CENTRAL  HUDSON  GAS &  ELECTRIC
CORPORATION,   (herein-after  referred  to  as  "BUYER")  and  GLENCORE  Ltd.,
(hereinafter referred to as "SELLER").

                                      WITNESSETH:

            WHEREAS, Article IV of the AGREEMENT provides that beginning July 1,
1999,  BUYER and SELLER shall commence good faith  negotiations  with respect to
the price of coal for the next Contract Year; and

            WHEREAS, notice was duly given and BUYER and SELLER entered into
good faith negotiations; and

            WHEREAS,  after  completion  of good faith  negotiations,  BUYER and
SELLER  desire to amend the  AGREEMENT  to provide  for the  pricing of coal and
certain other AGREEMENT provisions;

            NOW,  THEREFORE,  in  consideration  of the  premises and the mutual
covenants set forth herein, the parties hereto agree as follows:

            SECTION 8,  ARTICLE II,  (DELIVERIES)  ,SECTIONS  1 & 2,  ARTICLE IV
(PAYMENT)  AND SECTION 4,  ARTICLE V  (ADJUSTMENT  IN PRICE FOR  QUALITY) of the
AGREEMENT  shall be  respectively  amended in their  entirety for contract  year
2000. The remaining  ARTICLES AND SECTIONS of the AGREEMENT shall remain in full
force and affect. The amended ARTICLE AND SECTIONS shall read as follows:




<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


                                  ARTICLE II
                                  DELIVERIES

            Section 8. If Buyer's coal unloading  system or equipment is damaged
or forced to shut down as the result of receiving foreign or oversized  material
from the vessel,  then the Seller shall be liable for any damage  and/or  delays
associated with the unauthorized delivery of this extraneous material.

Demurrage at Discharge Berth
            If after completion of discharge Buyer has used more time to receive
the entire cargo than allowed,  Buyer will  reimburse  Seller for excess laytime
used at the rate of USD $XX,XXX for each 24 hours, fractions pro rata.

            If after  completion  of  discharge  Seller's  vessel  has failed to
offload the entire cargo at a minimum  rate of XXXX short tons per hour,  Seller
will reduce the price as  determined  by Article IV,  Section 1 by USD $ .XX per
short ton for each ton of coal delivered.

                                  ARTICLE IV
                                    PAYMENT

            Section 1.  Price:  The Base Price of the Firm  cargoes of coal sold
hereunder in contract  year 2000 is fixed at $XX.XX per short ton CIFFO  Roseton
Dock. Option Cargoes will be priced in accordance with ARTICLE II, Section 1.

            Section 2. On or before  July 1st 2000,  Buyer and Seller will enter
into  negotiations  to fix the Base Price for coal  delivered  hereunder for the
ensuing year. Unless otherwise agreed, this Agreement will terminate on December
31st of that contract year if negotiations  for the following year have not been
completed by November 1st.



                                      2

<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


                                   ARTICLE V
                        ADJUSTMENT IN PRICE FOR QUALITY

            Section 4.  Adjustment for Sulfur Value:  If the Sulfur Value of the
coal  shipment  is less than or equal to X.XX% there will be no  adjustment  for
Sulfur Value variation.  If the Sulfur Value is greater than X.XX% but less than
or equal to X.XX%  then a penalty  of $X.XX per ton shall be  deducted  from the
Price for each X.XX% Sulfur Value variation in excess of X.XX%.




            IN WITNESS  WHEREOF,  each Party hereto has caused this Agreement to
be executed in its behalf by its proper officer thereunder duly authorized,  all
as of the day and year first above written.

BUYER:      CENTRAL HUDSON GAS & ELECTRIC CORPORATION

BY              /s/ Arthur R. Upright
           -------------------------------------------------
                    Arthur R. Upright
ITS Senior Vice President-Regulatory Affairs, Financial Planning And Accounting


SELLER:     GLENCORE LTD.

BY               /s/ Gregory L. Marcum
           ------------------------------------------------
ITS              Trader
           -------------------------------------------------

                                      3



                                                             Exhibit 10 (i) 90

THIS EXHIBIT CONTAINS CONFIDENTIAL INFORMATION WHICH HAS BEEN REDACTED AND FILED
SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.



                          AMENDMENT I TO THE AGREEMENT
                        FOR THE SALE AND PURCHASE OF COAL



            This Amendment  ("Amendment"),  dated as of November 1, 1999 to that
Agreement  ("Agreement") for the sale and purchase of coal made and entered into
as of  the  1st  day  of  April  1999  between  Central  Hudson  Gas &  Electric
Corporation,  (hereinafter  referred to as "Buyer") and Arch Coal Sales Company,
Inc.,  Agent for the  Independent  Operating  Subsidiaries  of Arch Coal,  Inc.,
(hereinafter referred to as "Seller").

                                      WITNESSETH:

           WHEREAS, Article IV of the Agreement provides that beginning July 1,
1999,  Buyer and Seller shall commence good faith  negotiations  with respect to
the price of coal for the next Contract Year; and

           WHEREAS, notice was duly given and Buyer and Seller entered into good
faith negotiations; and

           WHEREAS,  after  completion  of good faith  negotiations,  Buyer and
Seller  desire to amend the  Agreement  to provide  for the  pricing of coal and
certain other Agreement provisions;


            NOW,  THEREFORE,  in  consideration  of the  premises and the mutual
covenants set forth herein, the parties hereto agree as follows:

            ARTICLE III, (SPECIFICATIONS & QUALITY & WEIGHTS), ARTICLE IV (PRICE
& PAYMENT)  AND ARTICLE V  (ADJUSTMENT  IN PRICE FOR  QUALITY) of the  Agreement
shall be  respectively  amended in their  entirety for contract  year 2000.  The
remaining  ARTICLES of the Agreement shall remain in full force and affect.  The
amended ARTICLES shall read as follows:



<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


                                  ARTICLE III
                      SPECIFICATIONS & QUALITY & WEIGHTS
                      ----------------------------------

      Section 1. Origin:  The Primary  Source of coal for  deliveries  hereunder
shall  be from  the  Mingo  Logan  Operations  and  such  coal  shall  meet  the
specifications herein. Coals from other sources shall not be shipped without the
prior written approval of Buyer.

      Section  2.  As  Received  Quality  Specifications:   The  coal  delivered
hereunder  shall  conform  to the  following  Typical  Specifications  on an "as
received"  basis  determined  on a per  Vessel  basis.  The  quality of the coal
delivered by Seller shall be determined in accordance with Article VI.




                               Typical     Minimum     Maximum    ASTM Method
                               -------     -------     -------    -----------
As Received:
  Moisture %                      X                      XX         D 3173
  Volatiles %                     XX         XX          XX         D 3175
  Fixed Carbon %                  XX         XX          XX         D 3172
  Ash %                           X.X        --         X.X         D 3174
  BTU/LB                        XX,XXX     XX,XXX        --         D 3286
  Sulphur %                      X.XX       X.XX        X.XX        D 3177/4239
  SO2 (LBS./MMBTU)               X.XX         --        X.X         Calculated
  Grind (HGI)                     XX         XX (1)      XX         D 409-85
  Ash Fusion (Reducing)
   (I.D., Deg. F)               X,XXX      X,XXX         --         D1587
  Coal Fines:
     (A)  1/4" Round Hole         --         --          XX%        D4749
     (B) 35 Mesh U.S. Standard    --         --          XX%        D4749

(1) Subject to approval by Buyer.


                                       2
<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.

THIS COAL SHALL BE FREE OF EXTRANEOUS MATERIAL AND SHALL HAVE A MAXIMUM TOP SIZE
OF TWO INCHES.

(A)   Coal defined as zero times one quarter inch round hole.
(B)   Coal fines defined as zero by 0.5 mm (35 mesh U.S. Standard sieve or 32
      mesh Tyler sieve).

      Section 3. Buyer's Remedies Related to Quality Specifications:  In lieu of
any  other   remedies   related  to   Seller's   failure  to  meet  the  quality
specifications provided for in Section 2 above, except for the price adjustments
for quality  provided  for in Article V herein,  Buyer shall have the rights and
remedies  described in this Section 3 upon  Seller's  failure to deliver coal in
accordance with the specifications set forth in Section 2 of this Article III.

         Buyer's ability to use the coal being dependent on the coal meeting the
specifications  set forth above, it is agreed that Buyer shall have the right to
reject any and all shipments  which fail to meet any of the individual  shipment
as received rejection limits shown below:

              INDIVIDUAL SHIPMENT REJECTION LIMITS (As Received)
              --------------------------------------------------

      Sulphur (By Weight)                             X.X%   Maximum
      Volatiles                                         XX%  Minimum
      Ash %                                              X%  Maximum
      Ash Fusion (I.D. - Degrees F)                    X,XXX Minimum(1)
      Grind (HGI)                                        XX  Minimum
      Gross Calorific Value (BTU/LB)                  XX,XXX Minimum
      SO2/Million BTU                               X.X LBS. Maximum

      (1) Lower value subject to approval by Buyer.

                                      3

<PAGE>




      Seller  shall pay all  freight,  diversion,  demurrage,  testing and other
expenses in connection with any such rejected shipment, or shipments found to be
nonconforming,  unless such shipment is accepted by Buyer.  Furthermore,  Seller
certifies  that it will not make any shipment shown by sampling and analyses (as
provided in Article VI) to exceed the individual shipment rejection limits.

      Section 4. Seller's  Duty of Care:  Seller  shall,  at all times  exercise
reasonable  care  and  diligence  in its  efforts  to ship to Buyer  coal  which
conforms to the  specifications as set forth above in Section 2. Nothing in this
Article III shall be construed to relieve  Seller of its  obligation  to conduct
its mining and operations in a competent  manner,  consistent with good industry
practices, so as to produce coal which will meet the specifications as set forth
in Section 2 above.

      Section 5. Weights: For rail/water deliveries,  The Seller shall submit to
Buyer the certified rail weights  provided by the origin carrier within five (5)
working days after the certified weights become available.

      For water  only  deliveries,  the weight of coal sold  hereunder  shall be
determined by an Independent  Marine Survey(s) of the Vessel at the Load Port or
by Independent Marine Survey(s) at Buyer's Discharge Port if Seller's Vessel has
multiple Discharge Ports. The Buyer, Seller or their Agents reserve the right to
witness any or all Marine Surveys.


                                      4

<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.



                                  ARTICLE IV
                               PRICE AND PAYMENT

      Section  1.  Price:  The  Base  Price  of the Firm  cargoes  of coal  sold
hereunder  is fixed at $ XX.XX per short ton DES Roseton  Dock.  Option  Cargoes
will be priced in accordance with ARTICLE II, Section 1.

      Section 2. Price  Reopener:  On or before July 1st 2000,  Buyer and Seller
will enter into negotiations to fix the Base Price for coal delivered  hereunder
for the ensuing year. Unless otherwise agreed,  this Agreement will terminate on
December 31, 2000 if negotiations for the following year have not been completed
by October 31st.

      Submission of Analysis: In addition to Seller's notifications provided for
in Article II,  Section 3, Seller shall submit to Buyer the  analytical  data on
said shipments from the Operations as obtained by the Independent Laboratory for
each shipment within five days after each shipment.

      Section  3.  Invoice:  An  invoice  for any  adjustments  for  quality  as
hereinafter  defined,  and all coal shipped from the Operations based on weights
determined  in  accordance  with  Article III Section 5 will be submitted by the
Seller to the Buyer.  The coal  shipped will be invoiced at the Price as defined
in ARTICLE IV, Section 1.


                                      5

<PAGE>



   Section 4. Taxes: All taxes due on cargo in U.S.A. upon transfer of title per
Incoterms (1990) are for Buyer's account.

    Section 5. Vessel Costs: All usual and customary Vessel costs, including but
not limited to docking, are for the account of the Seller (i.e., pilots, tugs).

      Section 6. Payment:  Buyer shall make payment to Seller within thirty (30)
calendar  days from vessel Bill of Lading  Date.  There shall be no discount for
early payment.  Payments due on a Saturday shall be made on the prior Friday and
those due on a Sunday shall be made on the following  Monday.  Payments due on a
Holiday shall be made on the following week day.

      Payment  shall be made by wire transfer as directed by Seller upon written
notice to Buyer.


                                      6

<PAGE>
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


                                   ARTICLE V
                        ADJUSTMENT IN PRICE FOR QUALITY

      Section 1. BTU Value (Gross  Calorific  Value As Received Basis - BTU/LB):
The Price to be paid to Seller by Buyer is based  upon coal with  XX,XXX  BTU/LB
heat  content  (BTU  Value) for each net ton of coal in each  shipment.  The BTU
Value of the coal sold  hereunder may vary, and the Price for such coal shall be
adjusted to compensate for variations in BTU Value, as described below.

      Section 2. Adjustment for BTU Value: If the BTU Value of the coal shipment
is  between  XX,XXX  BTU/LB  and  XX,XXX  BTU/LB  (inclusive),  there will be no
adjustment for BTU Value variation.  If the BTU Value is less than XX,XXX BTU/LB
or greater than XX,XXX BTU/LB, the Price for a shipment shall be adjusted, based
upon variations from the XX,XXX BTU/LB BTU Value, as follows:

      [a] For a coal  shipment with a BTU Value  greater than XX,XXX  BTU/LB,  a
premium  shall be paid by Buyer to Seller  at the rate of $X.XX per 100  BTU/LB,
fractions pro rata above XX,XXX BTU/LB;

      [b] For a coal  shipment  with a BTU Value  less than  XX,XXX  BTU/LB  but
greater than XX,XXX  BTU/LB,  a penalty  shall be deducted from the Price at the
rate of $X.XX per 100 BTU/LB, fractions pro rata below XX,XXX BTU/LB;

      [c] For a coal  shipment  with a BTU Value  less than  XX,XXX  BTU/LB  but
greater than XX,XXX  BTU/LB,  a penalty  shall be deducted from the Price at the
rate of $ X.XX per 100 BTU/LB, fractions pro rata below XX,XXX BTU/LB.


      Section 3.  Adjustments  for Ash Value:  The Price to be paid to Seller by
Buyer is based upon coal with an ash content  (Ash Value) of XXXXX  percent (X%)
by weight of the "as received" analysis of the coal. If the Ash Value is between
X.XX% and X.XX% there will be no adjustment  for Ash Value.  If the Ash Value is
less than  X.XX% then a premium of $.XX per ton shall be paid to Seller for each
0.X% Ash Value  variation below X.X%. If the Ash Value is greater than X.XX% but
equal to or less than X% then a penalty of $.XX per ton shall be  deducted  from
the  Price  for each X.X% Ash Value  variation  in excess of X.X%.  The  maximum
premium/penalty shall be $ X.XX per ton.



                                      7
<PAGE>





            IN WITNESS  WHEREOF,  each Party hereto has caused this Agreement to
be executed in its behalf by its proper officer thereunder duly authorized,  all
as of the day and year first above written.


BUYER:      CENTRAL HUDSON GAS & ELECTRIC CORPORATION

BY                 /s/ Arthur R. Upright
               ------------------------------------

                       Arthur R. Upright

ITS Senior Vice President-Regulatory Affairs, Financial Planning And Accounting



SELLER:     ARCH COAL SALES COMPANY, INC.

 BY                 /s/ John W. Eaves
               ------------------------------------
                       John W. Eaves


ITS             President of Arch Coal Sales Company, Inc.
               --------------------------------------------




                                     8




                                                             EXHIBIT 10 (i) 91


                                 FIRST AMENDMENT

      THIS FIRST AMENDMENT dated as of June 11, 1999 (this  "Amendment")  amends
the Credit Agreement dated as of December 4, 1998 (the "Credit Agreement") among
CH ENERGY GROUP,  INC. (the  "Company"),  various  financial  institutions  (the
"Lenders") and THE FIRST NATIONAL BANK OF CHICAGO,  as Administrative  Agent for
the Lenders (in such capacity, the "Administrative Agent"). Terms defined in the
Credit Agreement are, unless otherwise  defined herein or the context  otherwise
requires, used herein as defined therein.

      WHEREAS, the Company, the Lenders and the Administrative Agent have
entered into the Credit Agreement; and

      WHEREAS, the parties hereto desire to amend the Credit Agreement as
hereinafter set forth;

      NOW, THEREFORE, the parties hereto agree as follows:

      SECTION 1 Amendment.  Effective as set forth in Section 2, clause (iii) of
Section 5.3 of the Credit  Agreement  shall be amended by deleting the following
language therefrom:

      "(it being  understood  that prior to the Funding Date,  the Utility shall
      obtain an  amendment to or waiver of the change of control  provision  set
      forth in Section  6.01(l) of its Credit  Agreement dated as of October 23,
      1996 with various financial institutions and Morgan Guaranty Trust Company
      of New York, as agent,  which amendment or waiver shall permit the Utility
      to become a Subsidiary of the Borrower)".

      SECTION 2 Effectiveness.  The amendment set forth in Section 1 above shall
become effective on the date when the  Administrative  Agent shall have received
counterparts of this Amendment executed by the Company and each Lender (it being
understood that, in the case of any Lender,  the  Administrative  Agent may rely
upon  facsimile  confirmation  of the execution of a counterpart  hereof by such
Lender for purposes of determining the effectiveness hereof).

      SECTION 3  Miscellaneous.
      3.1 Continuing Effectiveness, etc. As herein amended, the Credit Agreement
shall remain in full force and effect and is hereby  ratified  and  confirmed in
all respects.  After this  Amendment  become  effective,  all  references in the
Credit  Agreement and the other Loan Documents to "Credit  Agreement" or similar
terms shall refer to the Credit Agreement as amended hereby.



<PAGE>


      3.2  Counterparts.  This  Amendment  may  be  executed  in any  number  of
counterparts  and by the parties herto on separate  counterparts,  and each such
counterpart  shall be deemed to be an original but all such  counterparts  shall
together constitute one and the same Amendment.

      3.3   Governing Law.  This Amendment shall be governed by the laws of
the State of Illinois applicable to contracts made and to be performed
entirely within such State.

      3.4  Successors  and  Assigns.  This  Amendment  shall be binding upon the
Company,   the  Lenders  and  the  Administrative  Agent  and  their  respective
successors  and  assigns,  and shall  inure to the benefit of the  Company,  the
Lenders and the Administrative  Agent and the respective  successors and assigns
of the Lenders and the Administrative Agent.

      IN WITNESS  WHEREOF,  the parties  hereto have caused this Amendment to be
duly  executed by their  respective  authorized  officers as of the day and year
first above written.

                                    CH ENERGY GROUP, INC.


                                    By:      /s/ Steven V. Lant
                                       ----------------------------
                                    Title:  Secretary and Treasurer

                                    THE FIRST NATIONAL BANK OF CHICAGO,
                                     Individually and as Administrative Agent

                                    By:_______________________
                                    Title______________________

                                    THE CHASE MANHATTAN BANK


                                    By:_______________________
                                    Title:______________________

                                    MARINE MIDLAND BANK


                                    By:________________________
                                    Title:______________________






<PAGE>


                                                           EXHIBIT 10 (iii) 19

                               AMENDMENT TO THE
                    DIRECTORS' DEFERRED COMPENSATION PLAN
                 OF CENTRAL HUDSON GAS & ELECTRIC CORPORATION

      Central Hudson Gas & Electric Corporation ("Central Hudson"),  established
the  Directors'  Deferred  Compensation  Plan,  effective  October 1, 1980,  and
thereafter amended (as amended, the "Plan").

      It is  proposed  to  further  amend  the  Plan  to  permit  Directors  who
participate  in the  Plan two  options  by which  deferred  Compensation  can be
adjusted prior to distribution.

      Accordingly,  Article 3 of the Plan is hereby  amended and  restated  (all
other terms being ratified,  affirmed and approved),  effective October 1, 1999,
to read as follows:

      "Article 3. PAYMENT OF DEFERRED COMPENSATION

            3.1  Compensation  deferred by the  Corporation  for a Director (and
      adjusted to reflect the "Interest  Equivalent" and/or "Equity Factor",  as
      those terms are  described  below) in  accordance  with this Plan shall be
      paid to such Director by the  Corporation  at such time that he/she ceases
      being a Director of the Corporation or at such other time after ceasing to
      be a Director of the  Corporation  as he/she may specify when he/she makes
      an  election  pursuant  to  Section  2.1;  provided,   however,  that  the
      commencement  of such pay-out  period shall be at least one year after the
      effective date of such election.

            3.2 At the sole option of the Director,  payment by the  Corporation
      pursuant  to  Section  3.1  shall  be a  lump  sum or in  equal  quarterly
      installments, not to exceed 40 installments.

            3.3 A.If elected, as provided below, the "Interest Equivalent" shall
      result in an additional sum to be paid to the Director under the Plan. The
      Interest  Equivalent  shall be determined  by applying the "United  States
      Treasury Bill Rate", as that term is hereinafter defined, to that part (as
      the Director shall elect) of  Compensation  credited by the Corporation to
      that Director's  compensation ledger,  during such periods as the Director
      shall  elect,  commencing  on the date on  which  each  increment  of such
      Compensation  would have been paid to such Director by the  Corporation in
      the  absence  of this  Plan,  and  ending  on the date on which  each such
      increment and the  applicable  Interest  Equivalent  are fully paid by the
      Corporation pursuant to this



<PAGE>



      Plan.  During  periods of more than one month when an Interest  Equivalent
      election  is in effect,  the  United  States  Treasury  Bill Rate shall be
      compounded  monthly and applied to sums of Interest  Equivalent  remaining
      unpaid under this Plan until such sums are fully paid.

                  If elected,  as provided  below,  the  "Equity  Factor"  shall
      increase or decrease monthly the amount of  Compensation,  subject to such
      election,  credited by the  Corporation  to that  Director's  compensation
      ledger.  The Equity Factor shall be determined by applying the "Standard &
      Poor's 500 Index Rate", as that term is hereinafter  defined, to that part
      (as the Director shall elect) of Compensation  credited by the Corporation
      to  that  Director's  compensation  ledger,  during  such  periods  as the
      Director  shall elect,  commencing on the date on which each  increment of
      such Compensation would have been paid to such Director by the Corporation
      in the  absence  of this  Plan,  and ending on the date on which each such
      increment is fully paid by the Corporation pursuant to this Plan.

            3.4 A.The term "United States  Treasury Bill Rate",  as used herein,
      shall be  determined  for each  month in which it is to be applied to that
      part (as a Director shall elect) of Compensation  credited to a Director's
      Compensation  ledger pursuant to the provisions of this Plan, by computing
      the  average  of the  discount  rates in effect  during the first and last
      weeks of the period of three  calendar  months  immediately  preceding the
      month in which the United States Treasury Bill Rate is to be so applied.

                B.The "Standard & Poor's 500 Index Rate", as used herein,  shall
      be determined for each month in which it is to be applied to that part (as
      a  Director   shall  elect)  of   Compensation   credit  to  a  Director's
      Compensation  ledger  pursuant to the provision of this Plan, by computing
      the  percentage  change in the  Standard & Poor's 500 Index from the first
      day of the  immediately  preceding  calendar month to the last day of such
      month,  which  percentage  shall  increase or decrease  the amount of such
      Compensation subject to such election.

                C.The Director shall have the right to elect and reelect monthly
      either the United  States  Treasury Bill Rate or the Standard & Poor's 500
      Index Rate, or a combination  thereof,  to be applied to the  Compensation
      credited by the Corporation to that Director's  compensation  ledger.  The
      initial  election and any  reelection  must be received at least three (3)
      business  days to the  beginning  of a month.  If no initial  election  is
      timely made,  the United  States  Treasury  Bill Rate shall  apply.  If no
      reelection  is timely made the prior  timely  election  shall  continue in
      effect.

            3.5 If it is not  possible  to  calculate  either the United  States
      Treasury  Bill Rate or the  Standard  & Poor's 500 Index Rate in the above
      manner for any month,  then such terms shall mean,  for the Rate it is not
      possible to calculate, the annual

                                      2

<PAGE>


      interest rate paid by the Corporation  during such month on its customers'
      deposits, less one percent.

            3.6 If the death of a Director  shall occur  before he has  received
      full payment from the  Corporation of all the  Compensation,  as adjusted,
      payable under this Plan, the Corporation shall make all remaining payments
      due or to become  due  hereunder  in a single  sum to the  beneficiary  or
      beneficiaries  designated in writing and filed with the Plan Administrator
      by the Director in his  lifetime,  or if the  Director  fails to make such
      designation  or if the  designee  predeceases  the  Director,  then to the
      Director's  estate in a single sum upon the appointment of the executor or
      administrator of such estate."

            IN WITNESS WHEREOF,  the undersigned Chairman of the Board and Chief
Executive  Officer of Central Hudson Gas & Electric  Corporation has signed this
instrument this 24th day of September, 1999 as duly authorized by resolutions of
its Board of Directors.



                                          /s/  Paul J. Ganci
                              -------------------------------------------------
                              Chairman of the Board and Chief Executive Officer
                              of Central Hudson Gas &  Electric Corporation


                                      3

<PAGE>


                                                           EXHIBIT 10 (iii) 20


                          ASSIGNMENT AND ASSUMPTION

                     EXECUTIVE DEFERRED COMPENSATION PLAN


      Central Hudson Gas & Electric Corporation  ("Assignor") hereby assigns the
Executive  Deferred  Compensation Plan ("Plan") of the Corporation,  pursuant to
authorization  of its Board of Directors by action taken on January 28, 2000, in
the form attached hereto, to CH Energy Group, Inc. ("Assignee").

      Assignor and Assignee hereby agree as follows:

      Assignor  hereby  assigns all of its  interest and  obligations  under the
attached Plan to Assignee.  Assignee,  pursuant to authorization of its Board of
Directors  by action taken on February 4, 2000,  hereby  assumes all of Assignor
interest in and obligations under said Plan, effective December 15, 1999.

                        CENTRAL HUDSON GAS & ELECTRIC CORPORATION

Dated: As of December 15,1999

                        By:          /s/  Carl E. Meyer
                           -----------------------------------
                              Name:       Carl E. Meyer
                              Title:      President and Chief Operating Officer



                        CH ENERGY  GROUP, INC.


Dated: As of December 15,1999

                        By:         /s/  Paul J. Ganci
                           ----------------------------------
                              Name:       Paul J. Ganci
                              Title:      Chairman of the Board, President and
                                          Chief Executive Officer








<PAGE>


                                                           EXHIBIT 10 (iii) 21


                AMENDMENT, ADOPTION, ASSIGNMENT AND ASSUMPTION

                       STOCK PLAN FOR OUTSIDE DIRECTORS


      Central Hudson Gas & Electric  Corporation  ("Assignor")  hereby agrees to
amend and restate its Stock Plan For Outside  Directors  ("Plan"),  and readopts
such Plan, as amended and restated,  pursuant to  authorization  of its Board of
Directors  by action  taken on November  19,  1999,  such Plan to be in the form
attached hereto.  Assignor hereby assigns said Plan, as amended and restated, to
CH Energy Group, Inc. ("Assignee").

      Assignor and Assignee hereby agree as follows:

      Assignor  hereby  assigns all of its  interest and  obligations  under the
attached  Plan,  as amended and  restated,  to Assignee.  Assignee,  pursuant to
authorization  of its Board of  Directors  by action taken on November 19, 1999,
hereby assumes all of Assignor  interest in and obligations  under said Plan, as
amended and restated, effective December 15, 1999.

                        CENTRAL HUDSON GAS & ELECTRIC CORPORATION

Dated: As of December 15, 1999

                        By:        /s/  Carl E. Meyer
                           ----------------------------------
                              Name:     Carl E. Meyer
                              Title:    President and Chief Operating Officer



                        CH ENERGY  GROUP, INC.

Dated: As of December 15, 1999

                        By:        /s/  Paul J. Ganci
                           ---------------------------------
                              Name:     Paul J. Ganci
                              Title:    Chairman of the Board, President and
                                        Chief Executive Officer






<PAGE>

                                                           EXHIBIT 10 (iii) 21


                       AMENDED AND RESTATED STOCK PLAN
                           FOR OUTSIDE DIRECTORS OF
                            CH ENERGY GROUP, INC.


      Central Hudson Gas & Electric  Corporation  ("Central Hudson"),  effective
January 1, 1996,  established a stock plan for eligible  members of its Board of
Directors in  recognition  of their past and future  services.  Central  Hudson,
effective  December 15, 1999,  became a wholly-  owned  subsidiary  of CH Energy
Group, Inc.  ("Corporation").  Therefore, and, by this amendment and restatement
of such plan, the  Corporation  hereby becomes  successor in interest to Central
Hudson under such plan, as amended, to read as follows:

      The loyalty and dedicated  service of "outside"  directors is essential to
the growth and progress of any publicly-held  company.  Therefore,  such plan is
intended  to better  enable  the  Corporation  to attract  and retain  qualified
outside  directors  until they reach the mandatory  retirement age of 70 for all
directors.  The  following  shall  constitute  the terms and  conditions  of the
Corporation's Stock Plan for Outside Directors:

SECTION 1.        DEFINITIONS

            1.1   "Account" means the account referred to in Section 4.1 hereof.

            1.2 "Plan" means the CH Energy  Group,  Inc.  Stock Plan for Outside
Directors as described  in this  instrument,  and as it from time to time may be
amended,  which is intended to be unfunded  for tax purposes and for purposes of
Title I of the Employee Retirement Income Security Act of 1974.

            1.3   "Committee" means the Committee referred to in Section 7.1.

            1.4   "Corporation" means CH Energy Group, Inc. (or any successor
corporation or, prior to December 15, 1999, Central Hudson Gas & Electric
Corporation ("Central Hudson")).

            1.5  "Director"  means a person duly elected and serving as a member
of the  Corporation's  Board of  Directors  who is also not an  employee  of the
Corporation or any of its affiliates.

            1.6  "Fiscal  Year"  means the  fiscal  year of the  Corporation  as
established from time to time.

            1.7  "Participant"  means each Director who participates in the Plan
in accordance with the terms and conditions of the Plan.



<PAGE>



            1.8 "Share  Equivalent"  means a unit of  participation in the Plan,
equivalent to one share of Common Stock,  credited to a Participant  pursuant to
Section 3.1.

            1.9   "Common Stock" shall mean the common stock of the Corporation,
$.10 par value.

SECTION 2.        ELIGIBILITY AND PARTICIPATION

            2.1   Each Director is a Participant.

SECTION 3.        CREDITED SHARE EQUIVALENTS

            3.1 (a) As  additional  compensation  for  services  rendered,  each
Participant  shall be credited with 25 Share Equivalents for each full quarterly
period of a Fiscal Year during which such Participant served as a Director. Such
credits shall be made as of the end of each quarterly  period  (commencing  with
the first quarterly period ending in March 1996, when the term Corporation meant
Central  Hudson)  during  which  the  Participant  served as a  Director  of the
Corporation.

                  (b) As additional  compensation  for services  rendered,  each
Participant  upon  ceasing  to serve as a member of the  Corporation's  Board of
Directors  (except for any such member whose  service is  terminated  for cause)
shall also be entitled to receive 25 Share  Equivalents  for each full quarterly
period of a Fiscal Year (but not for more than 40  quarters)  during  which such
Participant served as an Outside Director, including periods prior to January 1,
1996.  Such  entitlement  shall be implemented  by crediting such  Participant's
Account with 25 Share Equivalents as of the end of each full quarterly period of
a Fiscal Year  commencing  with the first such period  after such  Participant's
cessation.  Such entitlement shall be personal to such Participant and shall not
survive such Participant's  death, except for Share Equivalents credited to such
participant's Account prior to death.

                  (c)  Such  credited  Share  Equivalents  shall be  treated  as
deferred compensation to be distributed as provided in Section 5.

SECTION 4.        DEFERRED COMPENSATION ACCOUNT

            4.1 A  deferred  compensation  account  (herein  referred  to as the
"Account")  shall be  established  for  each  Participant,  consisting  of Share
Equivalents credited pursuant to Section 3.1.

            4.2 Upon the  occurrence  of any  event  affecting  the  outstanding
Common Stock,  including any stock dividend,  extraordinary  non-cash  dividend,
forward or reverse stock split, recapitalization,  reclassification of shares of
Common  Stock,  merger,  consolidation  or sale by the  Corporation  of all or a
substantial portion of its assets, tender offer for its securities, or

                                      2

<PAGE>



other  event  which  could  distort  the  implementation  of  the  Plan  or  the
realization  of its  objectives,  the  Committee  shall  make  such  appropriate
adjustments in the number and kind of securities  which Share  Equivalents  will
represent or which may be paid out under the Plan. All such adjustments shall be
made so as to prevent  dilution or  enlargement  of the rights of  Participants.
Effective  December  15, 1999 any Share  Equivalent  of Common  Stock of Central
Hudson, par value $5.00 per share,  shall  automatically be converted to a Share
Equivalent of Common Stock.

SECTION 5.        DISTRIBUTION

            5.1 The Participant's  Account shall be valued as of the end of each
such  quarterly  period and  distributions  shall be made  therefrom as follows:
Distribution  of an Account shall be in Common Stock,  on the basis of one share
of such Stock for each Share Equivalent credited to the Account. Distribution of
Common Stock shall be made in one lump sum within 60 days  following  the end of
each  such  quarterly   period   subject  to  compliance   with  all  applicable
administrative and legal requirements.

            5.2 Any Common Stock, which becomes distributable after the death of
a  Participant,  shall be distributed to such person or persons or the survivors
thereof, including corporations, unincorporated associations or trusts, as shall
be provided by written agreement between the Corporation and the Participant and
in the absence of such an agreement  such Common Stock shall be  distributed  to
the Participant's estate.

            5.3  The   Corporation   shall   deduct   from  the  amount  of  all
distributions under the Plan any taxes required to be withheld by the Federal or
any state or local governments.

            5.4  At  the  time  of   distribution   or  as  soon  thereafter  as
practicable,  the  Corporation  shall  deliver  to a  Participant  or to his/her
Beneficiary a  certificate  for the shares of Common Stock to which he or she is
entitled.  Such certificates  shall be registered in the name of the Participant
or his/her  Beneficiary.  Notwithstanding the foregoing,  if the registration of
ownership of Common Stock is then being  maintained  by the  Corporation  or its
transfer agent in book-entry form, the delivery of shares of Common Stock to the
Participant or his/her  Beneficiary  may be evidenced by book entry,  unless the
Participant or Beneficiary requests otherwise in writing.

                  The Corporation  shall not be required to issue or deliver any
certificates for, or make a book-entry reflecting,  shares of Common Stock prior
to (a) the listing of such shares on any stock  exchange or quotation  system on
which the Common  Stock may then be listed or quoted and (b) the  completion  of
any registration,  qualification, approval or authorization of such shares under
any  federal  or  state  law,  or  any  ruling  or  regulation  or  approval  or
authorization of any governmental body which the Corporation  shall, in its sole
discretion, determine to be necessary or advisable.



                                      3

<PAGE>



                  All  certificates  for shares of Common Stock  delivered under
the Plan,  and book entries  reflecting  such  shares,  shall be subject to such
restrictions as the Committee may deem advisable  under the rules,  regulations,
and other  requirements  of the  Securities and Exchange  Commission,  any stock
exchange upon which the Common Stock is then listed and any  applicable  federal
or state securities laws.

SECTION 6.        RIGHTS OF PARTICIPANTS

            6.1 Nothing  contained in this Plan shall be construed as giving any
Participant the right to be retained as a Director of the  Corporation.  Nothing
contained in this Plan shall be  construed  as  limiting,  in any way, any right
that any party or parties may have to remove a Participant  as a Director of the
Corporation  or  to  appoint  or  to  elect  another  individual  to  replace  a
Participant  as a Director of the  Corporation.  Nothing  contained in this Plan
shall be  construed as giving any  Participant  the right to receive any benefit
not  specifically  provided  by the  Plan.  Any  other  provision  of  the  Plan
notwithstanding,  a  Participant  shall  not have any  interest  in the  amounts
credited to his/her Account until such Account is distributed in accordance with
the  provisions  of  Section  5,  which,  among  other  things,  means  that the
Participant has no voting rights with respect to the Common Stock represented by
Share Equivalents.  With respect to amounts credited to a Participant's Account,
the rights of the  Participant,  the Beneficiary of the  Participant  under this
Plan shall be solely those of unsecured  general  creditors of the  Corporation,
and the  obligations of the Corporation  hereunder shall be purely  contractual.
Such  benefits  shall be paid from the  general  assets of the  Corporation.  As
contemplated by Revenue Procedure 92-65, I.R.B.  1992-33, 16, Participants shall
have the status of general unsecured creditors of the Corporation and the Plan.

            6.2 The rights of a  Participant  to the payment of shares of Common
Stock as provided in this Plan and with respect to Share Equivalents credited to
his or her Account are not  transferable by a Participant  other than by will or
the laws of descent and  distribution  and shall not be  assigned,  transferred,
pledged or encumbered or be subject in any manner to alienation or anticipation.
No  Participant  may borrow  against  his or her  Account.  No Account  shall be
subject in any manner to anticipation,  alienation, sale, transfer,  assignment,
pledge, encumbrance, charge, garnishment, execution or levy of any kind, whether
voluntary or involuntary,  including,  but not limited to, any liability which s
for alimony or other payments for the support of a spouse or former  spouse,  or
for any other relative of a Participant.  Neither a Participant's  Account nor a
Participant's rights to benefits hereunder may be assigned to any other party by
means  of a  judgment,  decree  or  order  (including  approval  of  a  property
settlement  agreement)  relating  to the  provision  of child  support,  alimony
payments,  or marital property rights of a spouse, former spouse, child or other
dependent of the Participant.

                  This Plan  shall not in any manner be liable for or subject to
the debts, contracts,  liabilities,  engagements or torts of any person entitled
to benefits hereunder.



                                      4

<PAGE>



                  In  addition,  a  Participant  or  Beneficiary  shall have not
rights  against or security  interest in the assets of the Plan,  Corporation or
any trust which may be established with respect to the Plan, and shall have only
the Corporation's  unsecured promise to pay benefits. All assets of the Plan, if
any, shall remain subject to the claims of the Corporation's general creditors.

SECTION 7.        ADMINISTRATION OF THE PLAN

            7.1 The Plan shall be  administered by the Committee on Compensation
and  Succession  of the  Corporation's  Board of  Directors  (herein  called the
"Committee").

            7.2 The Committee  shall from time to time  establish  rules for the
administration  of the Plan that are not inconsistent with the provisions of the
Plan.

            7.3 The  determination of the Committee as to any disputed  question
arising under the Plan,  including questions of construction and interpretation,
shall be final, binding and conclusive upon all persons.

            7.4 Neither the  Committee nor a member of the Board of Directors of
the Corporation and no employee of the Corporation,  shall be liable for any act
or action hereunder, whether of omission or commission,  except in circumstances
involving  bad faith,  or for any act of any other  member or employee or of any
agent to whom duties in connection with the administration of the plan have been
delegated.

SECTION 8.        AMENDMENTS, ETC.

            8.1 The Board of  Directors of the  Corporation  may in its absolute
discretion,  without notice,  at anytime and from time to time, modify or amend,
in whole or in part,  any or all of the  provisions  of the Plan or  suspend  or
terminate  it  entirely.  Any  such  modification,   amendment,   suspension  or
termination,  however, may not, without the Participant's  consent,  apply to or
affect the  payment or  distribution  to any  Participant  relating to any Share
Equivalent  for any quarterly  period ended prior to the effective  date of such
modification,  amendment, suspension or termination; provided, however, any such
action may be taken to comply with the applicable law and governmental rules and
regulations   issued  thereunder   notwithstanding   the  effect  thereof  on  a
Participant's account hereunder.

SECTION 9.        EFFECTIVE DATE, CONTROLLING LAW

            9.1 This Plan became effective as of January 1, 1996 and,  effective
December 15, 1999, the Corporation became the Plan successor to Central Hudson.

                  This Plan  shall be  construed  under the laws of the State of
New York, to the extent Federal law is inapplicable.

                                      5

<PAGE>


            IN WITNESS WHEREOF,  the undersigned Chairman of the Board and Chief
Executive Officer of CH Energy Group, Inc. and the President and Chief Operating
Officer of  Central  Hudson Gas & Electric  Corporation  have each  signed  this
instrument this 15th day of December,  1999 as duly authorized by resolutions of
each of their respective Board of Directors.



                                                  /s/ Paul J. Ganci
                                    -------------------------------------------
                                          Chairman of the Board, President and
                                             Chief Executive Officer of
                                                CH Energy Group, Inc.




                                                 /s/ Carl E. Meyer
                                    -------------------------------------------
                                          President and Chief Operating
                                             Officer of Central Hudson Gas
                                                & Electric Corporation


                                      6

<PAGE>



                                                           EXHIBIT 10 (iii) 22


                          ASSIGNMENT AND ASSUMPTION

                 CHANGE OF CONTROL SEVERANCE POLICY AND PLAN


      Central Hudson Gas & Electric Corporation  ("Assignor") hereby assigns its
Change of Control  Severance  Policy and Plan  ("Policy and Plan"),  pursuant to
authorization  of its Board of Directors by action taken on January 28, 2000, in
the form attached hereto, to CH Energy Group, Inc. ("Assignee").

      Assignor and Assignee hereby agree as follows:

      Assignor  hereby  assigns all of its  interest and  obligations  under the
attached Policy and Plan to Assignee. Assignee, pursuant to authorization of its
Board of Directors by action  taken on February 4, 2000,  hereby  assumes all of
Assignor  interest  in and  obligations  under said  Policy and Plan,  effective
December 15, 1999.

                        CENTRAL HUDSON GAS & ELECTRIC CORPORATION

Dated: As of December 15, 1999

                        By:          /s/  Carl E. Meyer
                           ---------------------------------------
                              Name:       Carl E. Meyer
                              Title:      President and Chief Operating Officer



                        CH ENERGY  GROUP, INC.


Dated: As of December 15, 1999

                        By:          /s/  Paul J. Ganci
                           -----------------------------------
                              Name:       Paul J. Ganci
                              Title:      Chairman of the Board, President and
                                          Chief Executive Officer








<PAGE>


                                                           EXHIBIT 10 (iii) 23

                          ASSIGNMENT AND ASSUMPTION

                     EMPLOYMENT AGREEMENTS WITH OFFICERS
                 OF CENTRAL HUDSON GAS & ELECTRIC CORPORATION

      Reference is made to the employment agreements  ("Agreements") between the
individuals  listed  on  Annex  A  hereto  and  Central  Hudson  Gas &  Electric
Corporation ("Central Hudson").  Central Hudson ("hereinafter 'Assignor') hereby
assigns such Agreements,  pursuant to authorization of its Board of Directors by
action  taken on January 28, 2000,  in the form  attached  hereto,  to CH Energy
Group, Inc. ("Assignee").

      Assignor and Assignee hereby agree as follows:

      Assignor  hereby  assigns all of its interest and  obligations  under said
Agreements to Assignee and Assignee,  pursuant to  authorization of its Board of
Directors by action taken on February 4, 2000,  and pursuant to Section 11(c) of
said Agreements,  as successor  corporation to substantially all of the business
and/or  assets of  Assignor,  hereby  expressly  assumes  and agrees to perform,
effective  December 15, 1999,  the Agreements in the same manner and to the same
extent  Assignor  would  be  required  to  perform  the  Agreements  if no  such
succession had taken place.

      Assignee also expressly and unconditionally assumes and agrees to perform,
effective December 15, 1999,  Assignor's  obligations under Assignor's Change of
Control Severance Policy and Plan ("Policy"), in the same manner and to the same
extent  Assignor  would be  required  to perform  under the Policy as if no such
succession  had taken  place.  References  in said  Agreement  and the Policy to
Assignor shall hereinafter be deemed references to Assignee.

                    CENTRAL HUDSON GAS & ELECTRIC CORPORATION


Dated:As of December 15, 1999  By:  /s/  Carl E. Meyer
                                   ------------------------------------
                                   Name: Carl E. Meyer
                                   Title:  President and Chief Operating Officer



                        CH ENERGY GROUP, INC.


Dated:As of December 15, 1999  By:  /s/  Paul J. Ganci
                                  ----------------------------------
                                   Name: Paul J. Ganci
                                   Title:Chairman of the Board, President and
                                         Chief Executive Officer



<PAGE>


                                   ANNEX A

            OFFICERS OF CENTRAL HUDSON GAS & ELECTRIC CORPORATION
         COVERED UNDER EMPLOYMENT AGREEMENTS, EFFECTIVE DECEMBER 15,
                                    1999:


                               RONALD P. BRAND

                              JOHN C. CHECKLICK

                               GLADYS L. COOPER

                          JOSEPH J. DE VIRGILIO, JR.

                                DONNA S. DOYLE

                                STEVEN V. LANT

                               JAMES P. LOVETTE

                                CARL E. MEYER

                                ALLAN R. PAGE

                              ARTHUR R. UPRIGHT

                             DENISE D. VAN BUREN



<PAGE>


                                                           EXHIBIT 10 (iii) 24
                          ASSIGNMENT AND ASSUMPTION


                    EMPLOYMENT AGREEMENT WITH PAUL J. GANCI

      Reference is made to the employment agreement  ("Agreement")  between Paul
J.  Ganci and  Central  Hudson Gas & Electric  Corporation  ("Central  Hudson").
Central Hudson ("hereinafter  'Assignor') hereby assigns its Agreement with Paul
J. Ganci, pursuant to authorization of its Board of Directors by action taken on
January  28,  2000,  in the form  attached  hereto,  to CH  Energy  Group,  Inc.
("Assignee").

      Assignor and Assignee hereby agree as follows:

      Assignor  hereby  assigns all of its interest and  obligations  under said
Agreement to Assignee and Assignee,  pursuant to  authorization  of its Board of
Directors by action taken on February 4, 2000,  and pursuant to Section 11(c) of
said Agreement,  as successor  corporation to substantially  all of the business
and/or  assets of  Assignor,  hereby  expressly  assumes  and agrees to perform,
effective  December 15, 1999,  the  Agreement in the same manner and to the same
extent Assignor would be required to perform the Agreement if no such succession
had taken place.

      Assignee also expressly and unconditionally assumes and agrees to perform,
effective December 15, 1999,  Assignor's  obligations under Assignor's Change of
Control Severance Policy and Plan ("Policy"), in the same manner and to the same
extent  Assignor  would be  required  to perform  under the Policy as if no such
succession  had taken  place.  References  in said  Agreement  and the Policy to
Assignor shall hereinafter be deemed references to Assignee.

                    CENTRAL HUDSON GAS & ELECTRIC CORPORATION


Dated:  As of December 15, 1999    By:   /s/  Carl E. Meyer
                                      ------------------------------------
                                  Name:  Carl E. Meyer
                                  Title: President and Chief Operating Officer



                        CH ENERGY GROUP, INC.


Dated:  As of December 15, 1999    By:   /s/  Paul J. Ganci
                                      ---------------------------------------
                                   Name:  Paul J. Ganci
                                   Title: Chairman of the Board, President and
                                          Chief Executive Officer


<PAGE>


                                                       EXHIBIT 10 (iii) 25


                              CH ENERGY GROUP, INC.

                            DIRECTORS AND EXECUTIVES

                           DEFERRED COMPENSATION PLAN



<PAGE>

                                TABLE OF CONTENTS
                                -----------------

ARTICLE I         TITLE AND DEFINITIONS.....................................4

      1.1   Title...........................................................4

      1.2   Definitions.....................................................4

ARTICLE II        PARTICIPATION.............................................6

ARTICLE III       DEFERRAL ELECTIONS........................................6

      3.1   Elections to Defer Compensation.................................6

      3.2   Investment Elections............................................7

ARTICLE IV        DEFERRAL ACCOUNTS AND TRUST FUNDING.......................8

      4.1   Deferral Accounts...............................................8

      4.2   Company Discretionary Contribution Account......................8

      4.3   Trust Funding...................................................9

ARTICLE V         VESTING...................................................9

ARTICLE VI        DISTRIBUTIONS............................................10

      6.1   Distribution of Deferred Compensation and Discretionary
            Company Contributions..........................................10

      6.2   Non-Scheduled In-Service Withdrawals...........................11

      6.3   Hardship Distribution..........................................12

      6.4   Inability to Locate Participant................................12

ARTICLE VII       ADMINISTRATION...........................................12

      7.1   Committee......................................................12

      7.2   Committee Action...............................................12

      7.3   Powers and Duties of the Committee.............................13

      7.4   Construction and Interpretation................................13

      7.5   Information....................................................13

                                       (i)

<PAGE>

      7.6   Compensation, Expenses and Indemnity...........................14

      7.7   Monthly Statements.............................................14

      7.8   Disputes.......................................................14

ARTICLE VIII      MISCELLANEOUS............................................15

      8.1   Unsecured General Creditor.....................................15

      8.2   Restriction Against Assignment.................................15

      8.3   Withholding....................................................16

      8.4   Amendment, Modification, Suspension or Termination.............16

      8.5   Governing Law..................................................16

      8.6   Receipt or Release.............................................16

      8.7   Payments on Behalf of Persons Under Incapacity.................16

      8.8   Limitation of Rights and Employment Relationship...............17

      8.9   Headings.......................................................17



                                       (ii)


<PAGE>



                              CH ENERGY GROUP, INC.
                            DIRECTORS AND EXECUTIVES
                           DEFERRED COMPENSATION PLAN

      WHEREAS,  CH Energy Group,  Inc. (the "Company")  desires to provide a tax
deferred capital accumulation  opportunity for members of the Company's Board of
Directors and for a select group of  executives  and key  management  and highly
compensated employees effective as of January 1, 2000; and

      WHEREAS,  Central Hudson Gas & Electric Corporation has previously adopted
the Central Hudson Gas & Electric Corporation  Directors' Deferred  Compensation
Plan, which Plan has been assigned to and assumed by the Company; and

      WHEREAS, Company desires to merge the Central Hudson Gas & Electric
Corporation Directors' Deferred Compensation Plan into this Plan with the
adoption of this Plan,

      NOW,  THEREFORE,  effective  as of  January  1,  2000,  the Plan is hereby
adopted to read as follows  and the  Central  Hudson Gas & Electric  Corporation
Directors'  Deferred  Compensation  Plan is  hereby  merged  into  this  Plan as
described below:

                                   ARTICLE I
                              TITLE AND DEFINITIONS

     1.1 Title.

      This Plan shall be known as the CH Energy Group, Inc. Directors and
Executives Deferred Compensation Plan.

     1.2 Definitions.

      Whenever the following  words and phrases are used in this Plan,  with the
first letter  capitalized,  they shall have the meanings  specified  below.

     (a) "Account" or "Accounts"  shall mean a  Participant's  Deferral  Account
and/or the Company Discretionary Contribution Account.

     (b) "Base Salary" shall mean a Participant's annual base salary,  excluding
bonus, incentive and all other remuneration for services rendered to the Company
and  prior to  reduction  for any  salary  contributions  to a plan  established
pursuant to Section 125 of the Code or qualified  pursuant to Section  401(k) of
the Code.

     (c)  "Beneficiary"  or  "Beneficiaries"  shall mean the person or  persons,
including a trustee, personal representative or other fiduciary, last designated
in writing by a Participant  in accordance  with  procedures  established by the
Committee  to  receive  the  benefits  specified  hereunder  in the event of the
Participant's death. No beneficiary  designation shall become effective until it
is filed with the Committee. However, no designation of a Beneficiary



<PAGE>

other  than the  Participant's  spouse  shall be valid  unless  consented  to in
writing by such spouse. Any designation shall be revocable at any time through a
written  instrument  filed by the Participant with the Committee with or without
the consent of the previous Beneficiary.  If there is no Beneficiary designation
in effect, or there is no surviving  designated  Beneficiary,  the Participant's
surviving  spouse shall be the  Beneficiary.  If there is no surviving spouse to
receive any benefits payable in accordance with the preceding sentence, the duly
appointed and currently  acting  personal  representative  of the  Participant's
estate (which shall include  either the  Participant's  probate estate or living
trust)  shall be the  Beneficiary.  In any case where there is no such  personal
representative  of the  Participant's  estate duly  appointed and acting in that
capacity within ninety (90) days after the Participant's death (or such extended
period  as the  Committee  determines  is  reasonably  necessary  to allow  such
personal  representative  to be appointed,  but not to exceed one hundred eighty
(180) days  after the  Participant's  death),  then  Beneficiary  shall mean the
person or persons who can verify by affidavit or court order to the satisfaction
of the  Committee  that  they are  legally  entitled  to  receive  the  benefits
specified  hereunder.  In the event any  amount is  payable  under the Plan to a
minor,  payment shall not be made to the minor,  but instead be paid (a) to that
person's living parent(s) to act as custodian,  (b) if that person's parents are
then divorced,  and one parent is the sole custodial  parent,  to such custodial
parent,  or (c) if no  parent  of that  person is then  living,  to a  custodian
selected  by the  Committee  to hold the funds for the minor  under the  Uniform
Transfers  or Gifts to Minors  Act in effect  in the  jurisdiction  in which the
minor  resides.  If no parent is living and the Committee  decides not to select
another custodian to hold the funds for the minor, then payment shall be made to
the duly appointed and currently acting guardian of the estate for the minor or,
if no  guardian  of the estate  for the minor is duly  appointed  and  currently
acting within sixty (60) days after the date the amount becomes payable, payment
shall be  deposited  with the court having  jurisdiction  over the estate of the
minor. Payment by the Company pursuant to any unrevoked Beneficiary designation,
or to the  Participant's  estate if no such designation  exists, of all benefits
owed hereunder shall terminate any and all liability of the Company.

     (d) "Board of Directors" or "Board" shall mean the Board of Directors of CH
Energy Group, Inc.

     (e) "Bonuses" shall mean the incentive  compensation  determined  under the
Company's Executive Incentive Plan earned during the Plan Year.

     (f) "Change of Control" shall mean:

          (1) the  acquisition  by any  individual,  entity or group (within the
     meaning of Section  13(d)(3) or 14(d)(2) of the Securities  Exchange Act of
     1934, as amended (the "Exchange Act")) (a "Person") of beneficial ownership
     (within the meaning of Rule 13d-3  promulgated  under the Exchange  Act) of
     20% or more of either (x) the then  outstanding  shares of common  stock of
     the Company (the  "Outstanding  Company  Common Stock") or (y) the combined
     voting  power of the then  outstanding  voting  securities  of the  Company
     entitled to vote generally in the election of directors  (the  "Outstanding
     Company Voting  Securities");  provided,  however that for purposes of this
     subsection (1), the following acquisitions shall not constitute a Change of
     Control:  (i)  any  acquisition   directly  from  the  Company,   (ii)  any
     acquisition by the Company,  (iii) any acquisition by any employee  benefit
     plan (or  related  trust)  sponsored  or  maintained  by the Company or any
     corporation controlled by the Company or (iv) any

                                       -2-
<PAGE>

     acquisition  by any  corporation  pursuant to a transaction  which complies
     with clauses (i), (ii) and (iii) of subsection (3) of this Section  1.2(f);
     or

          (2) Individuals  who, as of December 1, 1998,  constitute the Board of
     Directors of the Company (the  "Incumbent  Board")  cease for any reason to
     constitute at least a majority of the Board;  provided,  however,  that any
     individual  becoming  a  director  subsequent  to  the  date  hereof  whose
     election,  or nomination  for election by the Company's  shareholders,  was
     approved  by  a  vote  of  at  least  a  majority  of  the  directors  then
     compromising  the  Incumbent  Board  shall be  considered  as  though  such
     individual were a member of the Incumbent  Board,  but excluding,  for this
     purpose, any such individual whose initial assumption of office occurs as a
     result of an actual or  threatened  election  contest  with  respect to the
     election or removal of directors or other actual or threatened solicitation
     of proxies or consents by or on behalf of a Person other than the Board; or
     consummation of a reorganization, merger or consolidation or sale, or other
     disposition  of all or  substantially  all of the assets of the  Company (a
     "Business  Combination"),  in each case,  unless,  following  such Business
     Combination,  (i) all or substantially  all of the individuals and entities
     who were the beneficial owners,  respectively,  of the Outstanding  Company
     Common Stock and Outstanding Company Voting Securities immediately prior to
     such Business  Combination  beneficially own, directly or indirectly,  more
     than 60% of, respectively,  the then outstanding voting securities entitled
     to vote generally in the election of directors,  as the case may be, of the
     corporation  resulting from such Business Combination  (including,  without
     limitation,  a corporation  which as a result of such  transaction owns the
     Company or all or substantially all of the Company's assets either directly
     or through one or more  subsidiaries) in substantially the same proportions
     as their ownership,  immediately prior to such Business  Combination of the
     Outstanding Company Common Stock and Outstanding Company Voting Securities,
     as the case may be, (ii) no Person  (excluding  any  corporation  resulting
     from such  Business  Combination  or any employee  benefit plan (or related
     trust) of the  Company or such  corporation  resulting  from such  Business
     Combination)  beneficially  owns,  directly or indirectly,  20% or more of,
     respectively,   the  then  outstanding   shares  of  common  stock  of  the
     corporation resulting from such Business Combination or the combined voting
     power of the then outstanding  voting securities of such corporation except
     to the extent that such ownership existed prior to the Business Combination
     and (iii) at least a majority of the members of the board of  directors  of
     the corporation  resulting from such Business  Combination  were members of
     the Incumbent Board at the time of the execution of the initial  agreement,
     or of the action of the Board, providing for such Business Combination; or

          (3)  Approval  by  the  shareholders  of  the  Company  of a  complete
     liquidation or dissolution of the Company;

     (g) "Change of Control  Payments"  shall mean a payment  from  Company as a
result of a Change of Control;

     (h) "Code" shall mean the Internal Revenue Code of 1986, as amended.

     (i) "Committee"  shall mean the Committee  appointed by the Chief Executive
Officer of the Company to administer  the Plan in  accordance  with Article VII.

                                       -3-

<PAGE>

     (j)  "Company"  shall  mean  CH  Energy  Group,   Inc.  and  any  successor
corporations.  Company  shall  include each  corporation  which is a member of a
controlled  group of  corporations  (within the meaning of Section 414(b) of the
Code) of which CH  Energy  Group,  Inc.  is a  component  member,  if the  Board
provides  that  such  corporation   shall  participate  in  the  Plan  and  such
corporation's governing Board of Directors adopts this Plan.

     (k) "Company Discretionary Contribution Account" shall mean the bookkeeping
account  maintained by the Company for each Participant that is credited with an
amount  equal to the Company  Discretionary  Contribution  Amount,  if any,  and
earnings and losses pursuant to Section 4.2.

     (l)  "Company  Discretionary  Contribution  Amount"  shall  mean,  for each
Participant for a Plan Year, an additional  discretionary  amount allocated to a
Participant under this Plan as determined by the Company. Such amount may differ
from Participant to Participant both in amount,  including no contribution,  and
as a percentage of Compensation.

     (m)  "Compensation"  shall  mean Base  Salary,  Bonuses,  Change of Control
Payments  and  Directors  Fees that the  Participant  is entitled to receive for
services rendered to the Company.

     (n) "Deferral Account" shall mean the bookkeeping account maintained by the
Committee  for each  Participant  that is credited with amounts equal to (1) the
portion  of the  Participant's  Compensation  that he or she  elects  to  defer,
including  any  amounts  deferred  under  the  Central  Hudson  Gas  &  Electric
Corporation  Directors' Deferred  Compensation Plan and income earned thereon as
of the Effective Date, and (2) interest pursuant to Section 4.1.

     (o)  "Directors  Fees"  shall mean the  retainers  and fees a member of the
Board is entitled to receive for  services  rendered in his or her capacity as a
member of the Board.

     (p) "Distributable  Amount" shall mean the sum of the amounts credited to a
Participant's  Deferral  Account  and  the  Company  Discretionary  Contribution
Account.

     (q) Effective  Date" shall mean January 1, 2000.

     (r) "Eligible Director" shall mean a member of the Board of Directors.

     (s) "Eligible  Employee" shall mean executive officers and other executives
and key management  employees of the Company that meet criteria  approved by the
Committee on Compensation and Succession/Retirement of the Board of Directors.

     (t)  "Eligible  Individual"  shall mean  Eligible  Directors  and  Eligible
Employees.

     (u) "Fund" or "Funds"  shall  mean one or more of the  investment  funds or
Policies selected by the Committee pursuant to Section 3.2(b).

     (v) "Hardship  Distribution"  shall mean a severe financial hardship to the
Participant  resulting from a sudden and  unexpected  illness or accident of the
Participant or of his

                                       -4-

<PAGE>

or her  Dependent  (as  defined  in  Section  152(a)  of the  Code),  loss  of a
Participant's  property  due to casualty,  or other  similar  extraordinary  and
unforeseeable  circumstances arising as a result of events beyond the control of
the  Participant.  The  circumstances  that would  constitute  an  unforeseeable
emergency will depend upon the facts of each case,  but, in any case, a Hardship
Distribution  may not be made to the  extent  that  such  hardship  is or may be
relieved (i) through  reimbursement  or  compensation by insurance or otherwise,
(ii) by liquidation of the  Participant's  assets, to the extent the liquidation
of such assets  would not itself cause severe  financial  hardship,  or (iii) by
cessation of deferrals under this Plan.

     (w) "Initial  Election  Period" for an Eligible  Individual  shall mean the
thirty (30) day period  prior to December 20, 1999 or the thirty (30) day period
following  the time an  employee  or  member of the Board  becomes  an  Eligible
Individual.

     (x) "Rate of Return"  shall  mean for each Fund an amount  equal to the net
rate of gain or loss on the assets of such Fund  during the period  amounts  are
invested in the Fund.

     (y) "Long Term  Disability"  shall have the same meaning as provided in the
long term disability  policy  maintained by the Company for its senior executive
employees.

     (z)  "Non-Scheduled  In-Service  Withdrawal"  shall mean an  election  by a
Participant  in  accordance  with Section 6.2 to receive a withdrawal of amounts
from his or her Deferral Account and Company Discretionary  Contribution Account
prior to the time in which such Participant  would otherwise be entitled to such
amounts.

     (aa)  "Participant"  shall  mean any  Eligible  Individual  who  becomes  a
Participant in accordance with Article II.

     (bb) "Payment  Date" for payment of a  Distributable  Amount shall mean the
time as soon as  administratively  practicable after (1) the end of the calendar
quarter in which the Participant's  employment terminates for any reason, or (2)
the Scheduled In-Service Withdrawal Date.

     (cc) "Plan" shall mean the CH Energy Group,  Inc.  Directors and Executives
Deferred  Compensation Plan set forth herein,  now in effect, or as amended from
time to time.

     (dd) "Plan Year" shall mean the initial period beginning on January 1, 2000
and ending on December 31, 2000 and thereafter the twelve (12) consecutive month
period beginning on each January 1 and ending on each December 31.

     (ee) "Retirement"  shall mean the  Participant's  termination of employment
with the Company on or after age fifty-five (55).

     (ff) "Scheduled  In-Service Withdrawal Date" shall be the distribution date
elected  by the  Participant  for an  in-service  withdrawal  of all  amounts of
Compensation   deferred  in  a  given  Plan  Year  and   Company   Discretionary
Contribution Amounts, and earnings and losses attributable thereto, as set forth
on the election form for such Plan Year.

                                       -5-

<PAGE>

     (gg) "Trust" shall mean the CH Energy Group, Inc.  Directors and Executives
Deferred Compensation Plan Trust.

     (hh) "Trustee" shall mean the trustee of the Trust.

                                   ARTICLE II

                                  PARTICIPATION

      A Participant in the Central Hudson Gas & Electric Corporation  Directors'
Deferred  Compensation Plan in effect immediately prior to the Effective Date of
this Plan shall continue such  participation  as a Participant in this Plan. Any
other Eligible Individual shall become a Participant in this Plan by electing to
defer a portion of his or her Compensation in accordance with Section 3.1.


                                  ARTICLE III

                               DEFERRAL ELECTIONS

     3.1 Elections to Defer Compensation.

     (a) Initial Election Period.  Subject to the provisions of Article II, each
Eligible Employee may elect to defer Base Salary,  Bonuses and Change of Control
Payments  by  filing  with  the  Committee  an  election  that  conforms  to the
requirements  of this Section 3.1 on a form provided by the Committee,  no later
than the last day of his or her Initial  Election Period.  An Eligible  Director
may,  subject to the provisions of Article II elect to defer  Directors' Fees by
filing with the Committee an election that  conforms  with the  requirements  of
this Section 3.1, on a form  provided by the  Committee,  no later than the last
day of his or her Initial Election Period.

     (b) General Rule. The amount of Compensation  which an Eligible  Individual
may elect to defer is such Compensation earned on or after the time at which the
Eligible  Individual  elects to defer  Compensation  in accordance with Sections
1.2(w) and 3.1(a).  The amount  elected by an Eligible  Employee shall be a flat
dollar  amount or a  percentage  of Base  Salary,  Bonus and  Change of  Control
Payments which shall not exceed 50% of the Eligible  Employee's Base Salary, and
100% of the Eligible Employee's Bonus and 100% of any Change of Control Payment,
provided that the total amount deferred by an Eligible Employee shall be limited
in any calendar year, to an annual amount that results in an Eligible Employee's
Compensation being not less than the Social Security Wage Base. In addition, the
Committee may in its sole and absolute  discretion  further limit  deferrals for
income tax withholding and employee  benefit plan withholding  requirements.  An
Eligible  Director  may  defer  up to 100% of his or her  Director's  Fees.  The
minimum  contribution  which  may  be  made  in any  Plan  Year  by an  Eligible
Individual shall not be less than 25% of the expected target  contribution which
can be  satisfied  from  either Base  Salary,  targeted  Bonuses,  and Change of
Control  Payments  or  Directors  Fees,  whether  or not the  targeted  bonus is
actually earned.


     (c) Duration of  Compensation  Deferral  Election.  An Eligible  Employee's
initial  election to defer Base Salary must be filed on or before  December  20,
1999 and is to be effective for the first day of the next following Plan Year. A
Participant may renew, increase,

                                       -6-

<PAGE>

decrease or  terminate a deferral  election  with respect to Base Salary for any
subsequent  Plan Year by filing a new  election  on or before  December 20 which
election shall be effective on the first day of the next following Plan Year. An
Eligible Employee's Initial Election to defer Bonuses earned during the calendar
year ended  December  31,  2000 must be filed prior to December  20,  1999.  Any
subsequent  election with respect to bonuses must be filed by December 20 of the
year prior to the year that the  Bonuses  are  earned.  An  Eligible  Employee's
Election  with respect to a Change of Control  Payment must be made on or before
December 20 and shall be effective on the first day of the next  following  Plan
Year.  An Eligible  Employee  may change his or her  election  with respect to a
Change of Control  Payment at least one year prior to any Change of Control,  in
order for such election to become effective.

     An Election by an Eligible  Director must be made on or before  December 20
of the year prior to the year in which the Director's Fees are earned.

     All elections under this Section 3.1 shall be for a period of one (1) year.
In the case of an employee or director who becomes an Eligible  Individual on or
after January 1, 2000, such Eligible Individual shall have thirty (30) days from
the date he or she has become an Eligible Individual to make an Initial Election
with respect to amounts  capable of being deferred under the Plan. Such election
shall be for the remainder of the Plan Year.

     (d) Elections  other than  Elections  during the Initial  Election  Period.
Subject to the  limitations  of Section 3.1(b) above,  any Eligible  Employee or
Eligible  Director  who fails to elect to defer  Compensation  during his or her
Initial Election Period may subsequently become a Participant,  and any Eligible
Employee or Eligible Director who has terminated a prior  Compensation  deferral
election may elect to again defer Compensation, by filing an election, on a form
provided by the Committee, to defer Compensation as described in Sections 3.1(b)
and 3.1(c) above. An election to defer  Compensation  must be filed on or before
December 20 and will be effective for Compensation  earned in the next following
Plan Year.

     3.2 Investment  Elections.

     (a) At the time of making the deferral elections  described in Section 3.1,
the Participant shall designate, on a form provided by the Committee,  the types
of investments  the  Participant's  Account will be deemed to be invested in for
purposes of determining the amount of earnings and losses to be credited to that
Account. In making the designation pursuant to this Section 3.2, the Participant
may specify that all or any multiple of his or her Deferral  Account and Company
Discretionary  Contribution  Account be deemed to be  invested in one or more of
the types of investments  provided under the Plan. A Participant  may change the
designation  made under this Section 3.2 each day in accordance  with procedures
established  by the  Committee.  If a  Participant  fails  to  elect  a type  of
investment  fund  under  this  Section  3.2,  he or she  shall be deemed to have
elected the Money Market type of investment fund.

     (b) Although the Participant may designate the type of investment  funds in
Section 3.2(a) above, the Committee shall not be bound by such designation.  The
Committee shall select from time to time, in its sole discretion, a commercially
available investment fund of each of the types provided under the Plan to be the
Funds. The Rate of Return of each such

                                       -7-

<PAGE>

commercially  available investment fund shall be used to determine the amount of
earnings or losses to be credited to Participant's Account under Article IV.

                                   ARTICLE IV

                       DEFERRAL ACCOUNTS AND TRUST FUNDING

4.1   Deferral Accounts.

      The Committee  shall  establish  and maintain a Deferral  Account for each
Participant under the Plan. Each Participant's Deferral Account shall be further
divided into separate subaccounts ("investment fund subaccounts"), each of which
corresponds to an investment fund elected by the Participant pursuant to Section
3.2(a). A Participant's Deferral Account shall be credited as follows:

     (a) Within  five (5) days after each  payroll  date,  the  Committee  shall
credit the investment fund  subaccounts of the  Participant's  Deferral  Account
with an amount equal to the Compensation deferred by the Participant during each
pay period in accordance with the  Participant's  election under Section 3.2(a);
that  is,  the  portion  of the  Participant's  deferred  Compensation  that the
Participant  has  elected  to be deemed  to be  invested  in a  certain  type of
investment   fund  shall  be  credited  to  the   investment   fund   subaccount
corresponding to that investment fund;

     (b) As of each day, each  investment  fund  subaccount  of a  Participant's
Deferral Account shall be credited with earnings or losses in an amount equal to
that  determined by multiplying  the balance  credited to such  investment  fund
subaccount  as  of  the  preceding  day  plus  contributions   credited  to  the
Participant's Deferral Account since the preceding day by the Rate of Return for
the corresponding fund selected by the Company pursuant to Section 3.2(b).

     (c) In the event that a Participant elects for a given Plan Year's deferral
of  Compensation  to have a Scheduled  In-Service  Withdrawal  Date, all amounts
attributed to the deferral of Compensation for such Plan Year shall be accounted
for  in  a  manner  which  allows  separate   accounting  for  the  deferral  of
Compensation  and investment  gains and losses  associated with such Plan Year's
deferral of Compensation.

4.2 Company Discretionary Contribution Account.

      If  necessary,  the  Committee  shall  establish  and  maintain  a Company
Discretionary  Contribution  Account for each  Participant  under the Plan. Each
Participant's  Company  Discretionary  Contribution  Account  shall  be  further
divided  into  separate   investment  fund  subaccounts   corresponding  to  the
investment  fund  elected  by the  Participant  pursuant  to Section  3.2(a).  A
Participant's  Company  Discretionary  Contribution Account shall be credited as
follows:

     (a) Within  five (5) days after each  payroll  date,  the  Committee  shall
credit  the   investment   fund   subaccounts  of  the   Participant's   Company
Discretionary   Contribution  Account  with  an  amount  equal  to  the  Company
Discretionary Contribution Amount, if any, applicable to that Participant,  that
is, the portion of the Company Discretionary Contribution Amount, if any,


                                       -8-

<PAGE>

which the  Participant  elected to be deemed to be invested in a certain type of
investment  fund  shall  be  credited  to  the  corresponding   investment  fund
subaccount; and

     (b) As of each day, each  investment  fund  subaccount  of a  Participant's
Company  Discretionary  Contribution  Account shall be credited with earnings or
losses in an amount equal to that determined by multiplying the balance credited
to such  investment  fund  subaccount  as of the  prior  day plus  contributions
credited to the Participant's Company  Discretionary  Contribution Account since
the preceding day by the Rate of Return for the  corresponding  Fund selected by
the Company pursuant to Section 3.2(b).

     (c) In the event that a Participant  elects for a given Plan Year's Company
Discretionary  Contribution  Amount to have a  Scheduled  In-Service  Withdrawal
Date, all amounts attributed to the Company  Discretionary  Contribution  Amount
for such Plan Year shall be  accounted  for in a manner  which  allows  separate
accounting  for the Company  Discretionary  Contribution  Amount and  investment
gains  and  losses  associated  with  such  Plan  Year's  Company  Discretionary
Contribution Amount.

4.3 Trust Funding.

      The Company has created a Trust with First American Trust Company  serving
as initial  trustee.  The Company  shall cause the Trust to be funded each year.
The Company shall  contribute  to the Trust an amount equal to the  Compensation
deferred  by  each  Participant  for the  Plan  Year.  The  Company  shall  also
contribute   to  the  Trust  an  amount  equal  to  the  Company   Discretionary
Contribution Amount, if any, for the Plan Year.

      Although the principal of the Trust and any earnings thereon shall be held
separate and apart from other funds of Company and shall be used exclusively for
the uses and  purposes  of Plan  Participants  and  beneficiaries  as set  forth
therein,  neither  the  Participants  nor  their  beneficiaries  shall  have any
preferred  claim on, or any  beneficial  ownership  in,  any assets of the Trust
prior to the time such assets are paid to the  Participants or  beneficiaries as
benefits and all rights  created under this Plan shall be unsecured  contractual
rights of Plan  Participants and beneficiaries  against the Company.  Any assets
held in the Trust will be subject to the claims of Company's  general  creditors
under  federal  and state law in the event of  insolvency  as defined in Section
4.2(a) of the Trust.

      The assets of the Plan and Trust  shall  never inure to the benefit of the
Company  and the same  shall  be held for the  exclusive  purpose  of  providing
benefits to  Participants  and their  beneficiaries.  The sole  exception to the
foregoing  shall be amounts that remain after  payment to a  Participant  of the
Participant's  vested  Account  balance,  if any,  shall be  transferred  by the
Trustee to the Company.

                                    ARTICLE V

                                     VESTING

      A  Participant's  Deferral  Account  shall be 100% vested at all times.  A
Participant's Company Discretionary  Contribution Account, if any, shall be 100%
vested  in the  event of a Change  of  Control  and,  otherwise,  shall  vest in
accordance  with rules  established  by the

                                       -9-

<PAGE>

Company,  in its  sole and  absolute  discretion.  Such  rules  are  hereby
incorporated by this reference into the Plan.

                                   ARTICLE VI

                                  DISTRIBUTIONS

     6.1  Distribution  of  Deferred   Compensation  and  Discretionary  Company
Contributions.

          (a) Distribution Without Scheduled In-Service  Withdrawal Date. In the
     case of a Participant  who terminates  employment due to Retirement or Long
     Term Disability,  the Distributable Amount shall be paid to the Participant
     (and  after  his or her  death  to his or her  Beneficiary)  in the form of
     substantially   equal  quarterly   installments  over  fifteen  (15)  years
     beginning on his or her Payment  Date.  Notwithstanding  the  foregoing,  a
     Participant  described in the  preceding  sentence may elect from among the
     following optional forms of benefit which may be elected by the Participant
     on the form  provided  by the Company  during his or her  Initial  Election
     Period:

               (1) A lump sum payment on the Participant's Payment Date;

               (2)  Substantially  equal  quarterly  installments  over five (5)
          years beginning on the Participant's Payment Date; and

               (3)  Substantially  equal  quarterly  installments  over ten (10)
          years beginning on the Participant's Payment Date;

      Notwithstanding,   any  provision  to  the   contrary,   in  the  event  a
Participant's  Distributable  Amount is less than  $25,000,  such  Distributable
Amount shall be distributed to the Participant or his Beneficiary in a lump sum.
A  Participant  may change his or her election  with respect to the frequency of
payment,  provided such change in the  frequency of payment  occurs at least one
year prior to the Participant's Retirement or Long Term Disability.

      In  the  event  of   termination  of  employment  for  any  other  reason,
distribution  to the  Participant  shall  be  made  in a lump  sum on his or her
Payment Date.

      The  Participant's  Accounts  shall  continue to be credited with earnings
pursuant  to Section  4.1 of the Plan until all  amounts  credited to his or her
Accounts under the Plan have been distributed.

     (b) Distribution With Scheduled In-Service  Withdrawal Date. In the case of
a  Participant  who has elected a  Scheduled  In-Service  Withdrawal  Date for a
distribution  while still in the employ of the Company,  such Participant  shall
receive  his or her  Distributable  Amount,  but  only  with  respect  to  those
deferrals of Compensation and vested Company Discretionary  Contribution Amounts
and earnings on such deferrals of Compensation and vested Company  Discretionary
Contribution Amounts as shall have been elected by the Participant to be subject
to the Scheduled  In-Service  Withdrawal Date in accordance with Section 1.2(ff)
of the Plan. A Participant's  Scheduled In-Service  Withdrawal Date with respect
to  amounts of  Compensation

                                       -10-

<PAGE>

deferred  in a given Plan Year and  vested  Company  Discretionary  Contribution
Amounts  must be at least two (2)  years  from the last day of the Plan Year for
which the  deferrals  of  Compensation  and Company  Discretionary  Contribution
Amounts are made. A Participant may extend the Scheduled  In-Service  Withdrawal
Date for the deferral of  Compensation  and Company  Discretionary  Contribution
Amounts for any Plan Year,  provided such extension occurs at least one (1) year
before the Scheduled In-Service  Withdrawal Date and is for a period of not less
than  two  (2)  years  from  the  Scheduled  In-Service   Withdrawal  Date.  The
Participant  shall  have the  right to twice  modify  any  Scheduled  In-Service
Withdrawal Date. In the event a Participant  terminates  employment with Company
prior to a  Scheduled  In-Service  Withdrawal  Date,  the  Participant's  entire
Distributable  Amount  will be paid  in a lump  sum as soon as  administratively
practicable  following  the end of the  quarter  in  which  the  termination  of
employment occurs.

     (c) Death  Benefit.  In the event a  Participant  dies  after he or she has
retired  from the  Company  and still has a balance in his or her  Account,  the
balance shall continue to be paid in quarterly installments for the remainder of
the period as elected by the Participant.  In the event a Participant dies while
in the active  employment of the Company,  the  Participant's  Account  balance,
whether  or  not  vested,  will  be  paid  in a lump  sum  to the  Participant's
Beneficiary.

      6.2 Non-Scheduled In-Service Withdrawals.

      A  Participant  shall be  permitted  to elect a  Non-Scheduled  In-Service
Withdrawal  from his or her Deferral  Account and vested  Company  Discretionary
Contribution  Account  prior  to the  Payment  Date,  subject  to the  following
restrictions:

     (a) The election to take a  Non-Scheduled  In-Service  Withdrawal  shall be
made by filing a form provided by and filed with the Committee  prior to the end
of any calendar month.

     (b) The amount of the Non-Scheduled  In-Service withdrawal shall be paid in
a single  cash lump sum as soon as  practicable  after  the end of the  calendar
month in which the Non-Scheduled In-Service Withdrawal election is made.

     (c) If a Participant requests a Non-Scheduled  In-Service Withdrawal of his
entire Deferral Account and vested Company  Discretionary  Contribution Account,
10% of the  Deferral  Account  and  vested  Company  Discretionary  Contribution
Account shall be permanently  forfeited and the Company shall have no obligation
to the Participant or his Beneficiary with respect to such forfeited  amount. If
a Participant  receives a Non-Scheduled  In-Service  Withdrawal of less than the
entire Deferral Account and vested Company  Discretionary  Contribution Account,
such  Participant  shall forfeit 10% of the gross amount to be distributed  from
the Participant's Deferral Account and vested Company Discretionary Contribution
Account.

     (d) If a  Participant  receives a  Non-Scheduled  In-Service  Withdrawal of
either  all  or a  part  of  his  Deferral  Account  and  Company  Discretionary
Contribution  Account,  the Participant will be ineligible to participate in the
Plan for the balance of the Plan Year and for the following Plan Year.

                                       -11-

<PAGE>

     6.3 Hardship Distribution.

      A  Participant  shall be  permitted  to elect a Hardship  Distribution  in
accordance with Section 1.2(v) of the Plan prior to the Payment Date, subject to
the following restrictions:

     (a) The election to take a Hardship  Distribution shall be made by filing a
form  provided  by and filed  with  Committee  prior to the end of any  calendar
month.

     (b) The  Committee  shall  have  made a  determination  that the  requested
distribution  constitutes a Hardship  Distribution  in  accordance  with Section
1.2(v) of the Plan.

     (c) The amount determined by the Committee as a Hardship Distribution shall
be paid in a single  cash lump sum as soon as  practicable  after the end of the
calendar month in which the Hardship  Distribution election is made and approved
by the Committee.

     (d) If a Participant receives a Hardship Distribution, the Participant will
be  ineligible to  participate  in the Plan for the balance of the Plan Year and
the following Plan Year.


     6.4 Inability to Locate Participant.

      In the event  that the  Committee  is unable  to locate a  Participant  or
Beneficiary within two (2) years following the required Payment Date, the amount
allocated  to the  Participant's  Account  shall be  forfeited.  If,  after such
forfeiture,  the  Participant  or  Beneficiary  later claims such benefit,  such
benefit shall be reinstated without interest or earnings.

                                  ARTICLE VII

                                 ADMINISTRATION

     7.1 Committee.

      A Committee shall be appointed by, and serve at the pleasure of, the Board
of Directors. The number of members comprising the Committee shall be determined
by the Board which may from time to time vary the number of members. A member of
the Committee may resign by delivering a written  notice of  resignation  to the
Chief Executive  Officer.  The Chief Executive  Officer may remove any member by
delivering  a  certified  copy of its  resolution  of  removal  to such  member.
Vacancies in the  membership  of the Committee  shall be filled  promptly by the
Chief Executive Officer.


     7.2 Committee Action.

      The Committee  shall act at meetings by affirmative  vote of a majority of
the members of the Committee.  Any action permitted to be taken at a meeting may
be taken  without a meeting if, prior to such action,  a written  consent to the
action is signed by all members of the  Committee  and such  written  consent is
filed with the  minutes of the  proceedings  of the  Committee.  A member of the
Committee  shall not vote or act upon any matter which relates  solely to him or
herself as a  Participant.  The  Chairman or any other  member or members of the
Committee

                                       -12-

<PAGE>

designated  by the  Chairman  may  execute  any  certificate  or  other  written
direction on behalf of the Committee.

     7.3 Powers and Duties of the Committee.

     (a) The Committee,  on behalf of the Participants and their  Beneficiaries,
shall enforce the Plan in accordance  with its terms,  shall be charged with the
general  administration  of the Plan,  and shall  have all powers  necessary  to
accomplish its purposes, including, but not by way of limitation, the following:

          (1) To select the Funds in accordance with Section 3.2(b) hereof;

          (2) To construe and interpret the terms and provisions of this Plan;

          (3) To compute and certify to the amount and kind of benefits  payable
     to Participants and their Beneficiaries;

          (4)  To  maintain  all  records   that  may  be   necessary   for  the
     administration of the Plan;

          (5) To provide for the disclosure of all information and the filing or
     provision of all reports and statements to  Participants,  Beneficiaries or
     governmental agencies as shall be required by law;

          (6) To make and publish such rules for the  regulation of the Plan and
     procedures for the  administration of the Plan as are not inconsistent with
     the terms hereof;

          (7)  To  appoint  a plan  administrator  or any  other  agent,  and to
     delegate   to  them  such  powers  and  duties  in   connection   with  the
     administration  of  the  Plan  as the  Committee  may  from  time  to  time
     prescribe; and

          (8) To take all actions necessary for the  administration of the Plan,
     including determining whether to hold or discontinue the Policies.

     7.4 Construction and Interpretation.

      The  Committee  shall have full  discretion  to construe and interpret the
terms and provisions of this Plan, which  interpretations  or construction shall
be final and binding on all  parties,  including  but not limited to the Company
and any  Participant or Beneficiary.  The Committee shall  administer such terms
and provisions in a uniform and nondiscriminatory  manner and in full accordance
with any and all laws applicable to the Plan.

     7.5 Information.

      To enable the Committee to perform its functions, the Company shall supply
full and timely  information  to the  Committee  on all matters  relating to the
Compensation  of all  Participants,  their  death or other  events  which  cause
termination of their  participation in this Plan, and such other pertinent facts
as the Committee may require.

                                       -13-

<PAGE>

          7.6 Compensation, Expenses and Indemnity.

     (a) The members of the Committee shall serve without compensation for their
services hereunder.

     (b) The  Committee  is  authorized  at the expense of the Company to employ
such legal counsel as it may deem advisable to assist in the  performance of its
duties hereunder. Expenses and fees in connection with the administration of the
Plan shall be paid by the Company.

     (c) To the extent  permitted by  applicable  state law,  the Company  shall
indemnify and save harmless the Committee and each member thereof,  the Board of
Directors  and any delegate of the  Committee  who is an employee of the Company
against any and all expenses,  liabilities  and claims,  including legal fees to
defend against such  liabilities  and claims  arising out of their  discharge in
good  faith of  responsibilities  under or  incident  to the  Plan,  other  than
expenses and liabilities arising out of willful misconduct. This indemnity shall
not  preclude  such further  indemnities  as may be  available  under  insurance
purchased by the Company or provided by the Company  under any bylaw,  agreement
or otherwise, as such indemnities are permitted under state law.


     7.7 Quarterly Statements.

      Under procedures established by the Committee, a Participant shall receive
a quarterly statement with respect to such Participant's Accounts.

     7.8 Disputes.

     (a) Claim.

      A person who believes that he or she is being denied a benefit to which he
or she is entitled under this Agreement  (hereinafter referred to as "Claimant")
may file a written request for such benefit with the Company,  setting forth his
or her claim.  The request must be addressed to the  President of the Company at
its then principal place of business.

      (b) Claim Decision.

      Upon  receipt of a claim,  the  Committee  on behalf of the Company  shall
advise the Claimant that a reply will be forthcoming within ninety (90) days and
shall, in fact, deliver such reply within such period. The Company may, however,
extend  the  reply  period  for an  additional  ninety  (90)  days  for  special
circumstances.

      If the claim is denied in whole or in part,  the Company  shall inform the
Claimant in writing, using language calculated to be understood by the Claimant,
setting  forth:  (A) the  specified  reason or reasons for such denial;  (B) the
specific  reference  to  pertinent  provisions  of this  Agreement on which such
denial is based;  (C) a description  of any  additional  material or information
necessary for the Claimant to perfect his or her claim and an explanation of why
such material or such information is necessary;  (D) appropriate  information as
to the steps to be

                                       -14-

<PAGE>

taken if the  Claimant  wishes to submit the claim for review;  and (E) the time
limits for requesting a review under subsection (c).


      (c) Request For Review.

      Within  sixty (60) days after the  receipt by the  Claimant of the written
opinion  described above, the Claimant may request in writing that the Committee
review the  determination of the Company.  Such request must be addressed to the
Secretary of the Company, at its then principal place of business.  The Claimant
or his or her duly  authorized  representative  may,  but need not,  review  the
pertinent  documents and submit issues and comments in writing for consideration
by the  Committee.  If the Claimant  does not request a review within such sixty
(60) day period,  he or she shall be barred and estopped  from  challenging  the
Company's determination.

       (d) Review of Decision.

      Within  sixty (60) days  after the  Committee's  receipt of a request  for
review, after considering all materials presented by the Claimant, the Committee
will inform the Participant in writing,  in a manner calculated to be understood
by the  Claimant,  the  decision  setting  forth the  specific  reasons  for the
decision  containing  specific  references to the  pertinent  provisions of this
Agreement on which the decision is based. If special  circumstances require that
the sixty (60) day time period be  extended,  the  Committee  will so notify the
Claimant and will render the decision as soon as possible, but no later than one
hundred twenty (120) days after receipt of the request for review.

                                  ARTICLE VIII

                                  MISCELLANEOUS

      8.1   Unsecured General Creditor.

      Participants and their Beneficiaries, heirs, successors, and assigns shall
have no legal or equitable rights,  claims, or interest in any specific property
or assets of the Company.  No assets of the Company  shall be held in any way as
collateral  security for the fulfilling of the  obligations of the Company under
this Plan. Any and all of the Company's assets shall be, and remain, the general
unpledged,  unrestricted assets of the Company.  The Company's  obligation under
the Plan  shall be merely  that of an  unfunded  and  unsecured  promise  of the
Company  to pay money in the  future,  and the  rights of the  Participants  and
Beneficiaries shall be no greater than those of unsecured general creditors.  It
is the  intention  of the Company that this Plan be unfunded for purposes of the
Code and for purposes of Title I of the Employee  Retirement Income Security Act
of 1974.

      8.2   Restriction Against Assignment.

      The Company shall pay all amounts payable  hereunder only to the person or
persons  designated by the Plan and not to any other person or  corporation.  No
part of a Participant's  Accounts shall be liable for the debts,  contracts,  or
engagements  or any  Participant,  his  or her  Beneficiary,  or  successors  in
interest,  nor shall a  Participant's  Accounts be subject to execution by levy,
attachment,  or garnishment or by any other legal or equitable  proceeding,  nor
shall any

                                       -15-

<PAGE>

such person have any right to alienate,  anticipate,  sell,  transfer,  commute,
pledge,  encumber,  or assign any  benefits or payments  hereunder in any manner
whatsoever.  if  any  Participant,  Beneficiary  or  successor  in  interest  is
adjudicated  bankrupt or  purports  to  anticipate,  alienate,  sell,  transfer,
commute, assign, pledge, encumber or charge any distribution or payment from the
Plan, voluntarily or involuntarily, the Committee, in its discretion, may cancel
such distribution or payment (or any part thereof) to or for the benefit of such
Participant,  Beneficiary  or  successor  in  interest  in  such  manner  as the
Committee shall direct.

     8.3 Withholding.

      There shall be deducted from each payment made under the Plan or any other
Compensation  payable to the  Participant (or  Beneficiary)  all taxes which are
required to be withheld by the Company in respect to such  payment or this Plan.
The Company shall have the right to reduce any payment (or  compensation) by the
amount of cash sufficient to provide the amount of said taxes.

     8.4 Amendment, Modification, Suspension or Termination.

      The Chief Executive Officer of the Company may amend,  modify,  suspend or
terminate the Plan in whole or in part, except that no amendment,  modification,
suspension  or  termination  shall  have any  retroactive  effect to reduce  any
amounts  allocated to a Participant's  Accounts.  In the event that this Plan is
terminated,   the  amounts  allocated  to  a  Participant's  Accounts  shall  be
distributed to the Participant or, in the event of his or her death,  his or her
Beneficiary  in a lump  sum  within  thirty  (30)  days  following  the  date of
termination.


     8.5 Governing Law.

      This Plan shall be construed, governed and administered in accordance with
the laws of the State of New York.

     8.6 Receipt or Release.

      Any  payment  to  a  Participant  or  the  Participant's   Beneficiary  in
accordance with the provisions of the Plan shall,  to the extent thereof,  be in
full  satisfaction  of all claims  against the  Committee  and the Company.  The
Committee may require such Participant or Beneficiary,  as a condition precedent
to such payment,  to execute a receipt and release to such effect.

     8.7 Payments on Behalf of Persons Under Incapacity.

      In the event that any amount  becomes  payable  under the Plan to a person
who, in the sole judgment of the Committee,  is considered by reason of physical
or  mental  condition  to be  unable  to give a  valid  receipt  therefore,  the
Committee  may  direct  that such  payment  be made to any  person  found by the
Committee,  in its sole judgment,  to have assumed the care of such person.  Any
payment made pursuant to such determination  shall constitute a full release and
discharge  of the  Committee  and the  Company.

                                       -16-

<PAGE>

     8.8 Limitation of Rights and Employment Relationship.

      Neither  the  establishment  of the Plan and  Trust  nor any  modification
thereof,  nor the  creating  of any  fund or  account,  nor the  payment  of any
benefits  shall be  construed as giving to any  Participant  or other person any
legal or equitable  right against the Company or the trustee of the Trust except
as provided in the Plan and Trust; and in no event shall the terms of employment
of any  Employee  or  Participant  be  modified or in any way be affected by the
provisions of the Plan and Trust.

     8.9 Headings.

      Headings and  subheadings  in this Plan are inserted  for  convenience  of
reference  only  and  are  not  to be  considered  in  the  construction  of the
provisions hereof.

      IN WITNESS WHEREOF, the Company has caused this document to be executed by
its duly  authorized  officer  on this 17th day of December, 1999.


                                    CH ENERGY GROUP, INC.

                                       By:   /s/ Paul J. Ganci
                                          ---------------------

                                       By:      Paul J. Ganci
                                          ---------------------












                                       -17-





<PAGE>

                                                           EXHIBIT 10 (iii) 26









                              CH ENERGY GROUP, INC.
                            DIRECTORS AND EXECUTIVES
                  DEFERRED COMPENSATION PLAN TRUST AGREEMENT



<PAGE>

                               TABLE OF CONTENTS
                                                                          Page


ARTICLE I.        TITLE AND DEFINITIONS.....................................1
      Section 1.1 Title.....................................................1
      Section 1.2 Definitions...............................................2

ARTICLE II.       ADMINISTRATION............................................2
      Section 2.1 Trustee Responsibility....................................2
      Section 2.2 Maintenance of Records....................................2

ARTICLE III.      FUNDING...................................................3
      Section 3.1 Contributions.............................................3
      Section 3.2 Subtrusts.................................................3

ARTICLE IV.       PAYMENTS FROM TRUST FUND..................................4
      Section 4.1 Payments to Trust Beneficiaries...........................4
      Section 4.2 Trustee Responsibility Regarding Payments to Trust
                  Beneficiaries When the Company is Insolvent...............5
      Section 4.3 Payments to the Company...................................5
      Section 4.4 Trustee Compensation and Expenses; Other Fees and
                  Expenses..................................................5
      Section 4.5 Taxes.....................................................6
      Section 4.6 Alienation................................................6
      Section 4.7 Disputes..................................................6

ARTICLE V.        INVESTMENT OF TRUST ASSETS................................6
      Section 5.1 Investment of Subtrust Assets.............................6
      Section 5.2 Disposition of Income.....................................6

ARTICLE VI.       TRUSTEE...................................................7
      Section 6.1 General Powers and Duties.................................7
      Section 6.2 Records...................................................8
      Section 6.3 Third Persons.............................................8
      Section 6.4 Limitation on Obligation of Trustee.......................8

ARTICLE VII.      RESIGNATION AND REMOVAL OF TRUSTEE........................8
      Section 7.1 Method and Procedure......................................8

ARTICLE VIII.     AMENDMENT AND TERMINATION.................................9
      Section 8.1 Amendments................................................9
      Section 8.2 Duration and Termination..................................9
      Section 8.3 Distribution upon Termination............................10

                                       (i)

<PAGE>


ARTICLE IX.       MISCELLANEOUS............................................10
      Section 9.1 Limitation on Participants' Rights.......................10
      Section 9.2 Receipt or Release.......................................10
      Section 9.3 Governing Law............................................10
      Section 9.4 Headings, etc., No Part of Agreement.....................11
      Section 9.5 Instrument in Counterparts...............................11
      Section 9.6 Successors and Assigns...................................11
      Section 9.7 Indemnity................................................11


                                       (ii)

<PAGE>



                              CH ENERGY GROUP, INC.
                            DIRECTORS AND EXECUTIVES
                  DEFERRED COMPENSATION PLAN TRUST AGREEMENT


      This Trust  Agreement made and entered into as of this 1st day of January,
2000, by and between CH ENERGY GROUP,  INC.  (hereinafter  called the "Company")
and FIRST AMERICAN TRUST COMPANY  (hereinafter called "Trustee"),  evidences the
terms of a trust  for the  benefit  of  members  of the  Board of  Directors  of
Company, certain employees,  former employees and their designated beneficiaries
(hereinafter  collectively called "Trust Beneficiaries") who will be entitled to
receive  benefits  under the CH Energy  Group,  Inc.  Directors  and  Executives
Deferred Compensation Plan ("Plan").

      This Trust is intended to be a grantor trust,  of which the Company is the
grantor,  within the  meaning of subpart  E, part I,  subchapter  J,  Chapter l,
subtitle A of the Internal  Revenue Code of 1986,  as amended,  (the "Code") and
shall be construed accordingly.

                              W I T N E S S E T H:

      WHEREAS, the Company wishes to establish an irrevocable trust (hereinafter
called the  "Trust")  and to  transfer to the Trust  assets  which shall be held
therein,  subject to the claims of the  Company's  creditors in the event of the
Company's insolvency,  until paid to the Trust Beneficiaries as benefits in such
manner and at such times as required hereunder; and

      WHEREAS,  it is the  intention  of  the  parties  that  this  Trust  shall
constitute an unfunded  arrangement  and shall not affect the status of the Plan
as  an  unfunded  plan   maintained  for  the  purpose  of  providing   deferred
compensation  for a select group of management or highly  compensated  employees
for purposes of Title I of the Employee  Retirement Income Security Act of 1974,
as amended ("ERISA");

      WHEREAS,  the  inclusion  of members of the Board of Directors in the Plan
and as  Trust  Beneficiaries  shall  not  affect  the  status  of the Plan as an
unfunded plan maintained for the purpose of providing deferred  compensation for
a select group of  management  or highly  compensated  employees for purposes of
Title I of ERISA.

      NOW, THEREFORE, it is mutually understood and agreed as follows:


                                    ARTICLE I.

                              TITLE AND DEFINITIONS
Section 1.1 Title.

      This Trust Agreement shall be known as the CH Energy Group, Inc.
Directors and Executives Deferred Compensation Plan Trust Agreement.


<PAGE>


Section 1.2 Definitions.

      The following words, when used in this Trust Agreement with initial letter
capitalized, shall have the meanings set forth below:

      "Company" shall mean CH Energy Group, Inc. and any successor corporations.
Company shall include each  corporation  which is a member of a controlled group
of  corporations  (within the meaning of Section 414(b) of the Code) of which CH
Energy Group, Inc. is a component member, if the Board of Directors of CH Energy
Group,  Inc.  provides that such corporation  shall  participate in the Plan and
such corporations governing board of directors adopts this Plan.

      "General  Fund"  shall  mean that  portion  of the Trust fund which is not
allocated to a Subtrust.

      "Plan"  shall mean the CH Energy  Group,  Inc.  Directors  and  Executives
Deferred Compensation Plan as amended from time to time.

      "Policy" shall mean an insurance  policy  purchased in accordance with the
terms of the Plan.

      "Subtrust"  shall mean a separate  subtrust  established for a Participant
pursuant to Section 3.2.

      Capitalized terms not defined above shall be defined in accordance with
the Plan.

                                   ARTICLE II.

                                 ADMINISTRATION

Section 2.1 Trustee Responsibility.

      By its  acceptance of this Trust,  Trustee  agrees to make payments  under
this Trust to Trust  Beneficiaries  in  accordance  with the  provisions of this
Trust Agreement.

Section 2.2 Maintenance of Records.

      The  Committee  shall have the duty and  responsibility  to  maintain  all
individual  Trust  Beneficiary  records  and to prepare and file all reports and
other information required by any federal or state law or regulation relating to
the Trust and the Trust assets.


                                       -2-

<PAGE>

                                   ARTICLE III.

                                     FUNDING

Section 3.1 Contributions.

     (a) The  Company  hereby  deposits  with the  Trustee  in trust  the sum of
$100.00 to be held in the General Fund of the Trust.

     (b) The Company shall contribute to the Trust an amount equal to the amount
deferred  by each  Participant  for the  Plan  Year  and  Company  Discretionary
Contribution Amounts for the Plan Year. In no event shall these contributions be
made after the Company's tax return due date for that Plan Year. The Company may
also contribute cash to the Trust in an amount  approximately equal to the "cost
of insurance" (as defined in the Policies)  needed to fund any death benefits as
may be provided in the Plan, whether the Participant is employed or otherwise.

     (c)  Except  as  provided  otherwise  herein,  all  contributions  received
pursuant  to (a) and (b)  above,  together  with the  income  therefrom  and any
increment  thereon,  shall be held by Trustee as a single Trust  pursuant to the
terms of this Trust Agreement without distinction between principal and income.

     (d) The  principal  of the Trust,  and any earnings  thereon  shall be held
separate and apart from other funds of Company and shall be used exclusively for
the uses and purposes of Plan  Participants and general  creditors as herein set
forth.  Trust  Beneficiaries  shall  not have any  preferred  claim  on,  or any
beneficial ownership interest in, any assets of the Trust prior to the time such
assets are paid to Trust  Beneficiaries  as benefits as provided in Section 4.1,
and all  rights  created  under  this Trust  Agreement  shall be mere  unsecured
contractual  rights of Trust  Beneficiaries  against the  Company or Trust.  Any
assets  held by the Trust will be subject  to the  claims of  Company's  general
creditors under federal and state law in the event of Insolvency,  as defined in
Section 4.2(a) herein.


Section 3.2 Subtrusts.

     (a) If directed by the  Committee,  the Trustee shall  establish a separate
Subtrust for that Participant and credit the amount of such contribution to that
Participant's  Subtrust.  Each Subtrust shall reflect an individual  interest in
the assets of the Trust fund and shall not require any segregation of particular
assets.

     (b)  Following the  allocation  of assets to Subtrusts  pursuant to Section
3.2(a), the Trustee shall allocate  investment  earnings and losses of the Trust
fund, only at the direction of the Committee,  among the Subtrusts in accordance
with Section 5.2. Payments to general  creditors  pursuant to Section 4.2 hereof
shall be charged against the Subtrusts in proportion to their account  balances,
except  that the payment of  benefits  to a Trust  Beneficiary  shall be charged
against the Subtrust established or maintained for such Trust Beneficiary.

     (c) Amounts  allocated to a  Participant's  Subtrust may not be utilized to
pay  benefits to another  Participant  or  Beneficiary  of another  Participant.
Following payment of a

                                       -3-
<PAGE>

Participant's   entire   benefit  under  the  Plan,   including   payment  of  a
Non-Scheduled  In-Service Withdrawal or Hardship Distribution under Sections 6.2
and 6.3 of the Plan (whether by the Trustee  pursuant to the terms of this Trust
Agreement or by the Company or by a combination thereof),  any amounts remaining
allocated to that  Participant's  Subtrust  (and any Policy held with respect to
such Participant) shall be transferred by the Trustee to the Company. In lieu of
transferring the Policy, the Committee may direct the Trustee to designate a new
beneficiary  (which  may be  the  Company)  under  the  Policy  or  cash  in the
applicable Policy and transfer the proceeds to the Company

                                  ARTICLE IV.

                            PAYMENTS FROM TRUST FUND

Section 4.1 Payments to Trust Beneficiaries.

     (a) The  Committee  shall direct the Trustee to pay (or to commence to pay)
to  a  Participant  (or,  in  the  case  of  the  Participant's  death,  to  the
Participant's  Beneficiary)  the benefit payable to such  Participant  under the
Plan (the "Benefit  Amount") as soon as practicable  following the Participant's
Payment Date (as defined in the Plan). If Subtrusts are established, the Trustee
shall make such payment only from funds allocated to the Participant's  Subtrust
plus the General Fund, if any.

     (b) The Committee shall have full authority and responsibility to determine
the  correct  time and amount of payment of the Benefit  Amount.  In making such
determination, the Committee shall be governed by the terms of the Plan and this
Trust Agreement.


     (c) Any  obligation to a Trust  Beneficiary  under this Trust  Agreement is
also an  obligation  of the  Company  to the  extent  not paid  from the  Trust.
Accordingly,  to the extent  payments to a Trust  Beneficiary  are  discontinued
pursuant  to  Section  4.2,  the  Company  shall be  obligated  to pay the Trust
Beneficiary the same amount (plus applicable interest from its general fund). If
the amount credited to the Trust (or a Subtrust if applicable) is not sufficient
to make the payment of the Benefit  Amount to a Trust  Beneficiary in accordance
with the  determination by the Committee,  the Company agrees that it shall make
the balance of such payment.

     (d)  Unless  a  Trust  Beneficiary  furnishes  documentation  in  form  and
substance  satisfactory  to Trustee that no withholding is required with respect
to a payment of  benefits  from the Trust,  Trustee  shall  deduct from any such
Benefit Payment any federal, state or local taxes required by law to be withheld
by Trustee.  Any taxes that are withheld by Trustee shall be paid  separately to
the Company.  The Company shall be responsible for payment and reporting of such
withheld taxes to the appropriate taxing authorities.

     (e)  Trustee  shall  provide the Company  and the  Committee  with  written
confirmation of the fact and time of any payment  hereunder  within ten business
days  after  making any  payment to a Trust  Beneficiary.

                                       -4-

<PAGE>

Section  4.2  Trustee Responsibility  Regarding  Payments to Trust Beneficiaries
              When the Company is Insolvent.

     (a) The Company shall be considered  "Insolvent" for purposes of this Trust
Agreement  if (i) the  Company is unable to pay its debts as they become due, or
(ii) is  subject to a pending  proceeding  as a debtor  under the United  States
Bankruptcy  Code.

     (b) At all times during the  continuance  of the Trust,  the  principal and
income of the Trust  shall be  subject  to claims of  general  creditors  of the
Company as hereinafter set forth, and at any time Trustee has actual  knowledge,
or has  determined,  that the Company is  Insolvent,  Trustee  shall deliver any
undistributed  principal  and  income in the Trust to satisfy  such  claims as a
court of competent  jurisdiction may direct.  The Company,  through its Board of
Directors or any of its executive  officers,  shall advise  Trustee  promptly in
writing  of the  Company's  Insolvency.  If Trustee  receives  such  notice,  or
otherwise receives written notice from a third party which Trustee,  in its sole
discretion,  deems reliable and responsible,  Trustee shall discontinue payments
to Trust  Beneficiaries,  shall  hold the Trust  assets  for the  benefit of the
Company's general creditors, and shall resume payments to Trust Beneficiaries in
accordance  with  Section  4.1 of this Trust  Agreement  only after  Trustee has
determined that the Company is not Insolvent or is no longer  Insolvent.  Unless
Trustee has actual knowledge of the Company's  Insolvency or has received notice
from the Company or a third party  alleging  the Company is  Insolvent,  Trustee
shall have no duty to inquire  whether the Company is Insolvent.  Trustee may in
all events rely on such evidence  concerning  the solvency of the Company as may
be furnished to Trustee which will give Trustee a reasonable  basis for making a
determination concerning its solvency.  Nothing in this Trust Agreement shall in
any way  diminish  any rights of Trust  Beneficiaries  to pursue their rights as
general  creditors of the Company with respect to benefits payable  hereunder or
otherwise.

     (c) If Trustee discontinues payments of benefits from the Trust pursuant to
Section  4.2(b)  and  subsequently  resumes  such  payments,  the first  payment
following such discontinuance shall include the aggregate amount of all payments
which would have been made to Trust Beneficiaries  together with interest at the
Pension Benefit Guaranty  Corporation rate applicable to immediate  annuities on
the amount delayed during the period of such discontinuance,  less the aggregate
amount of  payments  made to Trust  Beneficiaries  by the Company in lieu of the
payments  provided  for  hereunder  during  any such  period of  discontinuance.


Section 4.3 Payments to the Company.

      Except as provided in Sections  3.2(c) or 4.2,  the Company  shall have no
right or power to direct Trustee to return to the Company or to divert to others
any of the Trust assets before the Trust is terminated pursuant to Section 8.2.


Section 4.4 Trustee Compensation and Expenses; Other Fees and Expenses.

      The Company  shall pay the Trustee such  reasonable  compensation  for its
services as shall be agreed  upon from time to time by the Company and  Trustee,
and  Trustee  shall be  reimbursed

                                       -5-

<PAGE>

by the Company for its expenses  that are  reasonably  necessary and incident to
its administration of the Trust.

      Following  reasonable  consultation  with the Company such expenses  shall
include fees of counsel and other advisors,  if any, incurred by Trustee for the
purpose of determining its responsibilities  under the Trust. Such compensation,
expenses or fees, as well as all other  administrative fees and expenses,  shall
be paid from Trust  assets  unless  paid  directly by the  Company.

Section 4.5 Taxes.

      Trustee shall not be personally  liable for any real and personal property
taxes,  income  taxes and other taxes of any kind  levied or assessed  under the
existing  or future  laws  against  the Trust  assets.  Such taxes shall be paid
directly from the Trust assets unless paid by the Company,  in the discretion of
the Company.

Section 4.6 Alienation.

      The benefits,  proceeds, payments or claims of Trust Beneficiaries payable
from the  Trust  assets  shall not be  subject  in any  manner to  anticipation,
alienation,   sale,   transfer,   assignment,   pledge,   encumbrance,   charge,
garnishment, execution or levy of any kind, either voluntary or involuntary. Any
attempt to anticipate,  alienate,  sell,  transfer,  assign,  pledge,  encumber,
garnish,  levy or  otherwise  dispose of or execute  upon any right or  benefits
payable  hereunder  shall be void.  The Trust  assets shall not in any manner be
liable for or subject to the debts, contracts, liabilities, engagements or torts
of any Trust Beneficiary  entitled to benefits hereunder and such benefits shall
not be considered an asset of Trust  Beneficiary  in the event of his insolvency
or bankruptcy.

Section 4.7 Disputes.

      All disputes, other than disputes between the Trustee and the Committee
or Company, shall be resolved in accordance with Section 7.8 of the Plan.


                                  ARTICLE V.

                           INVESTMENT OF TRUST ASSETS

Section 5.1 Investment of Subtrust Assets.

      The Trustee  shall invest the assets of the Trust (and each  Subtrust,  if
any) in  accordance  with written  directions  from the  Committee.

Section 5.2 Disposition of Income.

      All income  received by the Trust shall be reinvested.  Any income that is
attributable  to the amount  credited to a Subtrust in  accordance  with Section
3.2, and income thereon, shall be credited to such Subtrust and reinvested.

                                       -6-

<PAGE>

                                   ARTICLE VI.

                                     TRUSTEE

Section 6.1 General Powers and Duties.

      Subject to written directions from the Committee  regarding the investment
of Trust  assets,  Trustee,  on behalf of Trust  Beneficiaries,  shall  have all
powers  necessary  to  administer  the  Trust,  including,  but  not  by  way of
limitation,  the  following  powers in addition to other powers as are set forth
herein or conferred by law:

     (a) To hold,  invest and reinvest  the  principal or income of the Trust in
bonds, common or preferred stock, other securities,  or other personal,  real or
mixed  tangible or intangible  property  (including  investment in deposits with
Trustee which bear a reasonable  interest  rate,  including  without  limitation
investments  in  trust  savings   accounts,   certificates   of  deposit,   time
certificates or similar investments or deposits maintained by the Trustee);

     (b) To hold,  invest and reinvest  the  principal or income of the Trust in
the Policies,  direct  investments  under the Policies and take any other action
regarding the Policies,  as  specifically  directed by the Committee,  including
those  specified by Sections 3.1(b) or 3.2(c) and enter into  split-dollar  life
insurance  agreements  with  Participants  pursuant  to which  each  Participant
designates the beneficiary to receive a portion of the death benefits.

     (c) If directed by the Company or Committee to discontinue a Policy;

     (d) To pay and  provide  for the payment of all  reasonable  and  necessary
expenses of administering the affairs of the Trust,  subject to reimbursement of
such expenses within 30 days by the Company in accordance with Section 4.4;

     (e)  To  pay  and  provide  for  the  payment  of  all  benefits  to  Trust
Beneficiaries in accordance with the provisions of this Trust Agreement;

     (f) To retain  noninterest  bearing deposits or a cash balance with Trustee
of so much of the funds as may be  determined  to be  temporarily  held awaiting
investment or payment of benefits or expenses;

     (g) To  compromise,  arbitrate  or otherwise  adjust  claims in favor of or
against  the  Trust  and  to  institute,   compromise  and  defend  actions  and
proceedings;

     (h) To vote any stock,  bonds or other  securities  of any  corporation  or
other issuer at any time held in the Trust;  to otherwise  consent to or request
any action on the part of any such corporation or other issuer;  to give general
or special proxies or powers of attorney, with or without power of substitution;
to participate in any reorganization, recapitalization, consolidation, merger or
similar  transaction with respect to such stocks,  bonds or other securities and
to deposit such stocks,  bonds or other  securities in any voting trust, or with
any protective or like committee,  or with a trustee,  or with the  depositaries
designated   thereby;   to  exercise  any  subscription  rights  and  conversion
privileges; and to generally exercise any of the powers of an owner with respect
to the stocks, bonds or other securities or properties in the Trust; and

                                       -7-

<PAGE>

     (i) Generally, to do all such acts, execute all such instruments,  take all
such  proceedings,  and exercise all such rights and privileges with relation to
the  property  constituting  the Trust as if  Trustee  were the  absolute  owner
thereof.

Section 6.2 Records.

      Trustee  shall  keep  a  full,   accurate  and  detailed   record  of  all
transactions  of the Trust which the Company  shall have the right to examine at
any time during Trustee's regular business hours.  Within ninety (90) days after
the close of each  calendar  year and  within  forty-five  (45)  days  after the
removal or  resignation  of Trustee,  Trustee  shall  furnish the Company with a
statement of account with respect to the Trust. This account shall set forth all
receipts,  disbursements and other transactions  (including sales and purchases)
effected  by Trustee  during  said year (or until its  removal or  resignation),
shall  show  the  investments  at the end of the year  (or  date of  removal  or
resignation),  including  the cost and fair market  value of each item,  and the
amounts allocated to each Subtrust.

Section 6.3 Third Persons.

      A third  person  dealing  with  Trustee  shall not be required to make any
inquiry as to whether the Company or the Committee has  instructed  Trustee,  or
Trustee is otherwise  authorized,  to take or omit any action,  and shall not be
required to follow the application by Trustee of any money or property which may
be paid or delivered to Trustee.


Section 6.4 Limitation on Obligation of Trustee.

      Trustee  shall have no  responsibility  for the validity of the Plan or of
the Trust and does not  guarantee  the  payment of any  amount  which may become
payable to any Trust Beneficiary under the terms hereof.

                                  ARTICLE VII.

                       RESIGNATION AND REMOVAL OF TRUSTEE

Section 7.1 Method and Procedure.

     (a) Trustee may resign at any time by  delivering  to the Company a written
notice of resignation,  to take effect on a date specified therein,  which shall
be not less than sixty (60) days after the delivery thereof,  unless such notice
shall be waived.

     (b) The Company may remove  Trustee at any time by  delivering to Trustee a
written  notice of removal,  to take effect on a date specified  therein,  which
shall be not less than thirty (30) days after the delivery thereof,  unless such
notice shall be waived.

     (c) In case of the resignation or removal of Trustee,  Trustee shall have a
right to a  settlement  of its  accounts,  which may be made,  at the  option of
Trustee,  either (1) by a judicial settlement in an action instituted by Trustee
in a court of  competent  jurisdiction,  or (2) by an  agreement  of  settlement
between Trustee and the Company.


                                       -8-

<PAGE>

     (d) Upon such settlement,  all right, title and interest of such Trustee in
the  assets  of the  Trust,  and all  rights  and  privileges  under  the  Trust
theretofore  vested in such Trustee  shall vest in the  successor  Trustee,  and
thereupon all liabilities of such Trustee shall  terminate;  provided,  however,
that Trustee shall  execute,  acknowledge  and deliver all documents and written
instruments which are necessary to transfer and convey all the right,  title and
interest in the assets of the Trust,  and all rights and privileges in the Trust
to the successor Trustee.

     (e) The Company,  upon receipt of or giving  notice of the  resignation  or
removal of Trustee,  shall promptly appoint a successor  Trustee.  The successor
Trustee  shall be a bank or trust company  qualified and  authorized to do trust
business in any state and having on the date of  appointment  total assets of at
least  $10,000,000 and a credit rating from Moody's of A or better. In the event
of the  failure or refusal of the Company to appoint  such a  successor  Trustee
within thirty (30) days after the notice of resignation or removal,  Trustee may
secure, at the expense of the Company, the appointment of such successor Trustee
by an  appropriate  action in a court of competent  jurisdiction.  Any successor
Trustee so appointed may qualify by executing  and  delivering to the Company an
instrument  accepting  such  appointment  and, upon  delivery,  such  successor,
without further act, shall become vested with all the right, title and interest,
and all rights and privileges of the predecessor  Trustee with like effect as if
originally named as Trustee herein.

                                 ARTICLE VIII.

                            AMENDMENT AND TERMINATION

Section 8.1 Amendments.

      The Company  shall have the right to amend (but not  terminate)  the Trust
from  time to time and to amend  further  or  cancel  any  such  amendment.  Any
amendment  shall be stated in an instrument  in writing  executed by the Company
and Trustee,  and this Trust Agreement shall be amended in the manner and at the
time  therein set forth,  and the Company  and Trustee  shall be bound  thereby;
provided, however:

     (a) No  amendment  shall have any  retroactive  effect so as to deprive any
Trust  Beneficiary  of any benefits  already  vested under the Plan, or create a
reversion  of Trust  assets to the  Company  except as already  provided in this
Trust  Agreement,  other than such changes,  if any, as may be required in order
for the Trust to be  considered a component of a plan  described in Section 9.3;

     (b) No amendment shall make the Trust revocable; and

     (c) No  amendment  shall  increase  the  duties or  liabilities  of Trustee
without its written consent.


Section  8.2   Duration and Termination.

      This Trust shall not be revocable and shall continue until the earliest of
(a)  the  accomplishment  of the  purpose  for  which  it was  created,  (b) the
exhaustion  of all  appeals  of a final  determination  of a court of  competent
jurisdiction that the interest in the Trust of Trust

                                       -9-

<PAGE>

Beneficiaries  is includable for federal income tax purposes in the gross income
of such Trust Beneficiaries, without such determination having been reversed (or
the earlier  expiration  of the time to appeal),  (c) if required to comply with
California  rules  regulating  the  maximum  length  for  which  trusts  may  be
established,  the  expiration  of twenty (20) years and six (6) months after the
death of the last  surviving  Trust  Beneficiary  who is  living  and is a Trust
Beneficiary on the date this Trust is established,  (d) a  determination  of the
Company to terminate the Trust because  applicable law requires it to be amended
in a way that  could  make it taxable  and  failure to so amend the Trust  would
subject the Company to material penalties, or (e) the dissolution or liquidation
of    the    Company.

Section 8.3 Distribution upon Termination.

      Upon termination of this Trust, Trustee shall liquidate the Trust fund and
provide a final  account to the Company and the  Committee.  To the extent Trust
assets are sufficient, the Trustee shall pay to each Participant the appropriate
Benefit Amount.  After its final account has been settled as provided in Section
7.1(c),  Trustee  shall  return to the  Company any assets  remaining  after the
distributions  described in this Section  8.3.  Upon making such  distributions,
Trustee  shall be  relieved  from all further  liability.  The powers of Trustee
hereunder  shall  continue so long as any assets of the Trust fund remain in its
hands.

                                   ARTICLE IX.

                                  MISCELLANEOUS

Section 9.1 Limitation on Participants' Rights.

      Participation  in the Trust  shall not give  Participants  the right to be
retained  in the  Company's  employ or any right or  interest in the Trust other
than as herein provided.  The Company reserves the right to dismiss Participants
who are employees  without any liability for any claim either against the Trust,
except to the extent  provided  herein,  or against the  Company.  All  benefits
payable hereunder shall be provided solely from the assets of the Trust.


Section 9.2 Receipt or Release.

      Any payment to a Trust  Beneficiary  in accordance  with the provisions of
the Trust shall,  to the extent thereof,  be in full  satisfaction of all claims
against Trustee and the Company, and Trustee may require such Trust Beneficiary,
as a condition  precedent to such  payment,  to execute a receipt and release to
such effect.

Section 9.3 Governing Law.

      This Trust  Agreement  and the Trust hereby  created  shall be  construed,
administered and governed in all respects under  applicable  federal law, and to
the extent  that  federal  law is  inapplicable,  under the laws of the State of
California; provided, however, that if any provision is susceptible to more than
one interpretation,  such interpretation shall be given thereto as is consistent
with the Trust being (a)  classified  as a grantor  trust as defined in Sections
671 et seq. of the Code,  and (b)  classified as a component of an unfunded plan
maintained  primarily  to provide  deferred  compensation  for a select group of
management or highly  compensated

                                       -10-

<PAGE>

employees,  as described in Section  201(2) of ERISA.  If any  provision of this
instrument  shall be held by a court of competent  jurisdiction to be invalid or
unenforceable,  the  remaining  provisions  hereof  shall  continue  to be fully
effective.


Section 9.4 Headings, etc., No Part of Agreement.

      Headings  and  subheadings  in  this  Trust  Agreement  are  inserted  for
convenience of reference  only and are not to be considered in the  construction
of the provisions hereof.

Section 9.5 Instrument in Counterparts.

      This Trust  Agreement  may be  executed in several  counterparts,  each of
which shall be deemed an original,  and said  counterparts  shall constitute but
one and the same  instruments,  which may be  sufficiently  evidenced by any one
counterpart.

Section 9.6 Successors and Assigns.

      This Trust  Agreement  shall inure to the benefit of, and be binding upon,
the parties hereto and their successors and assigns.

Section 9.7 Indemnity.

     (a) Except in the case of  liabilities  and claims arising out of Trustee's
willful misconduct or gross negligence, Company shall indemnify and hold Trustee
harmless  from and  against all  liabilities  and claims  (including  reasonable
attorney's  fees and expenses in defense  thereof)  arising out of or in any way
connected  with  the  Plan  or the  Trust  fund  or the  management,  operation,
administration  or control thereof and based in whole or in part on:

          (1) Any act or inaction of Company or Committee  (which term includes,
     in this  paragraph,  any actual or ostensible  agent of Company) or

          (2) Any act or  inaction  of  Trustee  resulting  from the  absence of
     proper  directions  hereunder,   or  in  accordance  with  any  directions,
     purported  or real,  from  Company  or  Committee,  whether  or not  proper
     hereunder,  if relied upon in good faith by Trustee.

     (b) The  Trustee  does not  warrant  and shall  not be  liable  for any tax
consequences  associated with the Trust or the Plans.

     (c) The Trustee shall not be liable for the  inadequacy of the Trust to pay
all amounts due under the Plans.


                                       -11-

<PAGE>

      IN WITNESS WHEREOF the  undersigned  have executed this Trust Agreement as
of the date first written above.

                                    CH ENERGY GROUP, INC.

                                       By

                                       By


                                    FIRST AMERICAN TRUST COMPANY

                                       By

                                       By











                                       -12-


<PAGE>


                                                           EXHIBIT 10 (iii) 27


                     ADOPTION, ASSIGNMENT AND ASSUMPTION

                  LONG-TERM PERFORMANCE-BASED INCENTIVE PLAN


      Central Hudson Gas & Electric  Corporation  ("Assignor") hereby adopts the
Long-Term  Performance-Based  Incentive  Plan of the  Corporation,  pursuant  to
authorization of its Board of Directors by action taken on October 22, 1999, and
assigns  such  Plan,  in the form  attached  hereto,  to CH Energy  Group,  Inc.
("Assignee").

      Assignor and Assignee hereby agree as follows:

      Assignor  hereby  assigns all of its  interest and  obligations  under the
attached Plan to Assignee.  Assignee,  pursuant to authorization of its Board of
Directors  by action taken on November 2, 1999,  hereby  assumes all of Assignor
interest in and obligations under said Plan, as amended and restated,  effective
December 15, 1999.

                        CENTRAL HUDSON GAS & ELECTRIC CORPORATION

Dated: As of December 15, 1999

                        By:     /s/  Carl E. Meyer
                           -----------------------------------
                           Name:  Carl E. Meyer
                           Title: President and Chief Operating Officer



                        CH ENERGY  GROUP, INC.


Dated: As of December 15, 1999

                        By:     /s/  Paul J. Ganci
                           ----------------------------------
                           Name:  Paul J. Ganci
                           Title: Chairman of the Board, President and
                                  Chief Executive Officer







                                                           EXHIBIT 10 (iii) 27











                             CH ENERGY GROUP, INC.




                  LONG-TERM PERFORMANCE-BASED INCENTIVE PLAN


<PAGE>






                             CH ENERGY GROUP, INC.


                  LONG-TERM PERFORMANCE-BASED INCENTIVE PLAN




                       SECTION 1.   PURPOSE; DEFINITIONS

The Plan has been structured in accordance with the following principles for the
Corporation and its Affiliates:

      (1)   Establishing and maintaining  salaries of key executives,  including
            base compensation and short and long-term incentives, at competitive
            market levels,

      (2)   Establishing a portion of compensation that is "at risk" and tied to
            performance relative to specific  objectives.  The portion of salary
            "at risk" will be increased  from the 1999 level of a maximum of 10%
            of total  compensation for the Chairman of the Board,  President and
            Chief  Executive  Officer,  to a target  range of 15% to 30% for key
            executives; and

      (3)   The Plan establishes long-term incentives that include:

            (a)   Annual awards of performance  based shares that are awarded on
                  the basis of achieving  superior total  shareholder  return as
                  measured against an industry index; and

            (b)   Long-term   incentives  which  are  based  on  awarding  stock
                  options, the value of which are directly tied to the long-term
                  increased market value of the Corporation's common stock.

For purposes of the Plan, the following terms are defined as set forth below:

a.    "Affiliate"  means  a  corporation  or  other  entity  controlled  by  the
      Corporation and designated by the Committee, as defined in Section 2, from
      time to time as such.

b.    "Award" means a Stock Appreciation Right, Stock Option, Restricted Stock,
      Performance Share or Performance Unit.

c.    "Award Cycle" shall mean a period of consecutive  fiscal years or portions
      thereof  designated by the Committee over which Awards are to be earned or
      are to vest.

d.    "Board" means the Board of Directors of the Corporation.


                                                                               1

<PAGE>



e.    "Cause"  means (1)  conviction of a  participant  for  committing a felony
      under  federal law or the law of the state in which such action  occurred,
      (2)  dishonesty  in the course of  fulfilling a  participant's  employment
      duties or (3) willful and deliberate  failure on the part of a participant
      to perform employment duties in any material respect, or such other events
      as shall be determined by the Committee. The Committee shall have the sole
      discretion to determine  whether  "Cause"  exists,  and its  determination
      shall be final.

f.    "Change of Control" and "Change of Control Price" have the meanings set
      forth in Sections 10(b) and (c), respectively.

g.    "Code" means the Internal Revenue Code of 1986, as amended from time to
      time,and any successor thereto.

h.    "Commission" means the Securities and Exchange Commission or any successor
      agency.

i.    "Committee" means the Committee, as defined in Section 2.

j.    "Common Stock" means the common stock of the Corporation.

k.    "Corporation" means Central Hudson Gas & Electric Corporation,  a New York
      corporation  and upon the  assignment to and  assumption of the Plan by CH
      Energy Group, Inc., "Corporation" shall mean CH Energy Group, Inc.

l.    "Covered Employee" means a participant designated prior to the grant of an
      Award or Awards by the  Committee  who is or may be a  "covered  employee"
      within the meaning of Section  162(m)(3)  of the Code in the year in which
      an award or awards are expected to be taxable to such participant.

m.    "Disability" means permanent and total disability as determined under
      procedures established by the Committee for purposes of the Plan.

n.    "Early  Retirement"  means  retirement  from  active  employment  with the
      Corporation or an Affiliate pursuant to the early retirement provisions of
      the applicable pension plan of such employer.

o.    "Exchange Act" means the Securities Exchange Act of 1934, as amended from
      time to time, and any successor thereto.

p.    "Fair  Market  Value"  means,  as of any given date,  the mean between the
      highest and lowest reported sales prices of the Corporation's Common Stock
      on the New York Stock  Exchange  Composite  Tape or, if not listed on such
      exchange,  on any other national  securities  exchange on which the Common
      Stock is listed or on NASDAQ. If there is no regular public trading market
      for such Common Stock,  the Fair Market Value of the Common Stock shall be
      determined by the Committee in good faith.

q.    "Incentive  Stock  Option"  means  any Stock  Option  designated  as,  and
      qualified  as, an "Incentive  Stock Option"  within the meaning of Section
      422 of the Code.

                                                                               2

<PAGE>




r.    "Non-qualified Stock Option" means any Stock Option that is not an
      Incentive Stock Option.

s.    "Non-Employee  Director"  means a member of the Board who  qualifies  as a
      Non- Employee Director as defined in Rule  16b-3(b)(3),  as promulgated by
      the Commission under the Exchange Act, or any successor definition adopted
      by the Commission.

t.    "Normal Retirement" means retirement from active employment with the
      Corporation, or an Affiliate at or after age 65.

u.   "Performance  Goals" means the performance goals established by the
     Committee  prior to the grant of Restricted  Stock,  Performance  Shares or
     Performance  Units  that  are  based  on  the  attainment  of  one  or  any
     combination of the following:  Specified  levels of earnings per share from
     continuing operations, operating income, revenues, return on assets, return
     on equity,  return on invested capital,  shareholder value,  economic value
     added,  shareholder return (measured in terms of stock price  appreciation)
     and/or  total  shareholder   return  (measured  in  terms  of  stock  price
     appreciation  and/or  dividend  growth),   achievement  of  cost  controls,
     delivery cost per  Kilowatthour or delivery cost per Millions of Cubic Feet
     of natural gas,  customer  satisfaction  ratings,  frequency or duration of
     electric or gas service interruptions,  number of or severity of gas leaks,
     avoidance of environmental, public or employee safety problems, realization
     of the regulated return on equity, or the price of the Common Stock,  fixed
     on a company-wide basis or with reference to the Affiliate,  business unit,
     division  or  department  of  the  Corporation  for  or  within  which  the
     participant is primarily  employed,  and that are intended to qualify under
     Section  162(m)(4)(C) of the Code. Such Performance Goals also may be based
     upon attaining  specified  levels of  performance  under one or more of the
     measures described above relative to the performance of other corporations.
     Such Performance Goals shall be set by the Committee within the time period
     prescribed by Section 162(m) of the Code and related regulations.

v.    "Performance Units" or "Performance Shares" means awards made pursuant to
      Section 8 or Section 9 respectively.

w.    "Plan" means the Corporation's Long-Term Performance-Based Incentive Plan,
      as set forth herein and as hereinafter amended from time to time.

x.    "Restricted Stock" means an award granted under Section 7.

y.    "Retirement" means Normal or Early Retirement.

z.    "Rule 16b-3" means Rule 16b-3,  as  promulgated  by the  Commission  under
      Section 16(b) of the Exchange Act, as amended from time to time.

aa.   "Stock Appreciation Right" means a right granted under Section 6.

bb.   "Stock Option" means an option granted under Section 5.


                                                                               3

<PAGE>



cc.  "Termination of Employment" means the termination of the participant's
     employment with the Corporation and any Affiliate.  A participant  employed
     by an Affiliate  shall also be deemed to incur a Termination  of Employment
     if the Affiliate  ceases to be such an Affiliate and the  participant  does
     not immediately thereafter become an employee of the Corporation or another
     Affiliate.  Temporary absences from employment because of illness, vacation
     or leave of absence and  transfers  among the  Corporation  and  Affiliates
     shall not be considered Terminations of Employment.

In addition,  certain other terms used herein have definitions  given to them in
the first place in which they are used.


                          SECTION 2.   ADMINISTRATION

The  Corporation,  acting by and  through  its Board of  Directors,  shall  have
overall  responsibility  for the  operation  of the  Plan.  The  Plan  shall  be
administered by the Committee on Compensation and  Succession/Retirement or such
other  committee of the Board as the Board may from time to time  designate (the
"Committee"),  which  shall  be  composed  of not  less  than  two  Non-Employee
Directors,  each of whom  shall be  required  to be an  "outside  director"  for
purposes of Section  162(m)(4) of the Code,  and shall be appointed by and serve
at the pleasure of the Board.

The Committee shall have plenary authority to grant Awards pursuant to the terms
of the Plan to officers and employees of the Corporation and its Affiliates.

Among other things, the Committee shall have the authority, subject to the terms
of the Plan and subject to approval of the Board:

(a)   To select the officers and other employees of the Corporation and its
      Affiliates to whom Awards may from time to time be granted;

(b)   Determine whether and to what extent an Award or any combination of Awards
      are to be granted hereunder;

(c)   Determine the number of shares of Common Stock to be covered by each Award
      granted hereunder;

(d)   Determine  the  terms  and  conditions  of  any  Award  granted  hereunder
      (including,  but not  limited  to, the option  price  (subject  to Section
      5(a)),  any vesting  condition,  restriction  or limitation  (which may be
      related to the  performance  of the  participant,  the  Corporation or any
      Affiliate) and any vesting acceleration or forfeiture waiver regarding any
      Award and the  shares  of Common  Stock  relating  thereto,  based on such
      factors as the Committee shall determine;

(e)   Modify, amend or adjust the terms and conditions of any Award, at any time
      or from time to time,  including  but not  limited to  Performance  Goals;
      provided  however,  that the Committee  may not adjust  upwards the amount
      payable to a  designated  Covered  Employee  with  respect to a particular
      Award upon the satisfaction of applicable Performance Goals;

                                                                               4

<PAGE>



(f)   Determine  to what extent and under what  circumstances  Common  Stock and
      other amounts payable with respect to an Award shall be deferred; and

(g)   Determine under what circumstances and/or in what proportions an Award may
      be settled in cash or Common Stock under Sections 5(j) and 8(b)(i).

The  Committee  shall  have the  authority  to  adopt,  alter  and  repeal  such
administrative  rules,  guidelines and practices  governing the Plan as it shall
from time to time deem  advisable,  to interpret the terms and provisions of the
Plan and any Award issued under the Plan (and any  agreement  relating  thereto)
and to otherwise supervise the administration of the Plan.

The Committee  may act only by a majority of its members then in office,  except
that the members  thereof may (i) delegate to an officer of the  Corporation the
authority to make decisions pursuant to paragraphs (c), (f), (g), (h) and (i) of
Section 5  (provided  that no such  delegation  may be made that would cause any
Award or transaction  under the Plan to cease to be exempt from Section 16(b) of
the  Exchange  Act or cause any Award or payment  made in respect  thereof to be
"applicable  employee  remuneration" under Section 162(m)(4)(A) of the Code) and
(ii) authorize any one or more of their number or any officer of the Corporation
to execute and deliver documents on behalf of the Committee.

Any  determination  made by the  Committee  or pursuant to  delegated  authority
pursuant to the  provisions  of the Plan with respect to any Award shall be made
in the sole  discretion  of the  Committee  or such  delegate at the time of the
grant of the Award or, unless in  contravention of any express term of the Plan,
at any time thereafter. All decisions made by the Committee or any appropriately
delegated  officer  pursuant  to the  provisions  of the Plan shall be final and
binding on all persons, including the Corporation and Plan participants, subject
to the next paragraph.

The Committee annually shall report to the Corporation's Board of Directors with
respect to the operation of the Plan and at least  annually shall meet with such
Board to review the  Committee's  acts and  determinations  with  respect to the
Plan. The Board of Directors of the  Corporation  shall have the right to review
any  decision,  act or  determination  made by the  Committee and shall have the
right  to  amend,  modify,   reverse  or  rescind  any  such  decision,  act  or
determination,  which Board  action  shall be final and binding on all  persons,
including the Corporation and Plan participants.


                   SECTION 3.   COMMON STOCK SUBJECT TO PLAN

The total number of shares of Common  Stock  reserved  and  available  for grant
under the Plan shall be 500,000,  no more than 50,000 of which  shares  shall be
granted as Awards of Restricted Stock which do not have Performance Goals as the
sole or partial  conditions for vesting.  No  participant  may be granted Awards
covering in excess of 150,000  shares of Common Stock over the life of the Plan,
including  Awards that expire or  terminate  unexercised.  Shares  subject to an
Award under the Plan may be  authorized  and unissued  shares or may be treasury
shares or may be purchased on the open market or any combination thereof.

Any  shares  subject  to an Award  under the Plan,  which  Award for any  reason
expires or is terminated  unexercised as to such shares,  shall,  subject to the
provisions of the previous

                                                                               5

<PAGE>



paragraph that may restrict their reissuance to a particular participant,  again
be available for the grant of other Awards under the Plan.

Subject to Sections  7(c)(iv) and 9(b) (iii), if any shares of Restricted  Stock
or  Performance  Shares are  forfeited or if any Stock Option (and related Stock
Appreciation Right, if any) terminates without being exercised,  or if any Stock
Appreciation  Right is exercised for cash,  shares subject to such Awards shall,
subject  to the  provisions  of the first  paragraph  of this  section  that may
restrict their distribution to a particular participant,  again be available for
distribution in connection with Awards under the Plan.

In the event of any change in corporate capitalization, such as a stock split or
a  corporate  transaction,  such  as  any  merger,  consolidation,   separation,
including  a  spin-off,  or  other  distribution  of stock  or  property  of the
Corporation, any reorganization (whether or not such reorganization comes within
the  definition  of such  term in  Section  368 of the Code) or any  partial  or
complete liquidation of the Corporation ("Corporate Transaction"), the Committee
or Board may make such  substitution or adjustments in the aggregate  number and
kind of shares  reserved for issuance  under the Plan,  in the number,  kind and
option  price  of  shares  subject  to  outstanding   Stock  Options  and  Stock
Appreciation  Rights,  in the  number  and  kind  of  shares  subject  to  other
outstanding   Awards  granted  under  the  Plan  and/or  such  other   equitable
substitution  or  adjustments  as it may determine to be appropriate in its sole
discretion;  provided  however,  that the number of shares  subject to any Award
shall always be a whole number. Such adjusted option price shall also be used to
determine the amount payable by the  Corporation  upon the exercise of any Stock
Appreciation Right associated with any Stock Option.


                           SECTION 4.   ELIGIBILITY

Officers  and other  employees of the  Corporation  and its  Affiliates  who are
responsible  for  or  contribute  to  the  management,  governance,  growth  and
profitability  of the business of the Corporation or its Affiliates are eligible
to be granted Awards under the Plan. No grant shall be made under this Plan to a
director who is not an officer or a salaried  employee of the Corporation or its
Affiliates.


                          SECTION 5.   STOCK OPTIONS

Stock Options may be granted alone or in addition to other Awards  granted under
the Plan and may be of two types,  Incentive  Stock  Options  and  Non-qualified
Stock Options.  Any Stock Option granted under the Plan shall be in such form as
the Committee may from time to time approve.

The  Committee  shall have the authority to grant any optionee  Incentive  Stock
Options,  Non-qualified  Stock  Options or both types of Stock  Options (in each
case with or without Stock Appreciation  Rights);  provided however, that grants
hereunder  are  subject  to  the   aggregate   limit  on  grants  to  individual
participants set forth in Section 3. Incentive Stock Options may be granted only
to  employees  of the  Corporation  and its  Affiliates  (within  the meaning of
Section  424(f)  of the  Code).  To the  extent  that any  Stock  Option  is not
designated  as an  Incentive  Stock  Option  or even if so  designated  does not
qualify as an Incentive Stock Option, it shall constitute a Non-qualified  Stock
Option.

                                                                               6

<PAGE>



Stock Options shall be evidenced by option agreements,  the terms and provisions
of which may differ.  An option  agreement shall indicate on its face whether it
is intended to be an agreement for an Incentive  Stock Option or a Non-qualified
Stock  Option.  The grant of a Stock Option shall occur on the date on which the
Committee by resolution  selects an individual to be a participant  in any grant
of a Stock Option, determines the number of shares of Common Stock to be subject
to such Stock Option to be granted to such  individual  and  specifies the terms
and provisions of the Stock Option.  The Corporation  shall notify a participant
of any grant of a Stock  Option,  and a written  option  agreement or agreements
shall be duly executed and delivered by the Corporation to the participant. Such
agreement or agreements shall become effective upon execution by the Corporation
and the participant.

Anything  in the  Plan to the  contrary  notwithstanding,  no  term of the  Plan
relating to Incentive Stock Options shall be interpreted, amended or altered nor
shall any  discretion or authority  granted under the Plan be exercised so as to
disqualify the Plan under Section 422 of the Code or, without the consent of the
optionee  affected,  to disqualify any Incentive Stock Option under said Section
422.

Stock Options granted under the Plan shall be subject to the following terms and
conditions  and  shall  contain  such  additional  terms and  conditions  as the
Committee shall deem desirable:

(a)   Option Price. The option price per share of Common Stock purchasable under
      a Stock Option shall be  determined  by the Committee and set forth in the
      option agreement,  but shall not be less than the Fair Market Value of the
      Common Stock subject to the Stock Option on the date of grant.

(b)   Option  Term.  The  term  of each  Stock  Option  shall  be  fixed  by the
      Committee, but no Incentive Stock Option shall be exercisable more than 10
      years after the date on which the Stock Option is granted.

(c)   Exercisability.  Except as otherwise provided herein,  Stock Options shall
      be  exercisable  at such  time or times  and  subject  to such  terms  and
      conditions  as shall be  determined  by the  Committee.  If the  Committee
      provides that any Stock Option is exercisable  only in  installments,  the
      Committee may at any time waive such installment exercise  provisions,  in
      whole or in part, based on such factors as the Committee may determine. In
      addition,  the Committee may at any time accelerate the  exercisability of
      any Stock Option.

(d)   Method of  Exercise.  Subject to the  provisions  of this Section 5, Stock
      Options  may be  exercised,  in whole or in part,  at any time  during the
      option  term by giving  written  notice  of  exercise  to the  Corporation
      specifying  the  number of shares of  Common  Stock  subject  to the Stock
      Option to be purchased.

      Such notice shall be  accompanied by payment in full of the purchase price
      by certified or bank check or such other instrument as the Corporation may
      accept.  If approved by the  Committee,  payment,  in full or in part, may
      also be made in the form of unrestricted Common Stock already owned by the
      optionee  (based on the Fair Market  Value of the Common Stock on the date
      the Stock Option is exercised) and which has been held by the optionee for
      at least six (6) months; provided

                                                                               7

<PAGE>



      however,  that, in the case of an Incentive Stock Option the right to make
      a payment  in the form of  already  owned  shares  of Common  Stock may be
      authorized only at the time the Stock Option is granted.

      In the  discretion of the  Committee,  payment for any shares subject to a
      Stock Option may also be made by delivering a properly  executed  exercise
      notice  to  the   Corporation,   together  with  a  copy  of   irrevocable
      instructions to a broker to deliver promptly to the Corporation the amount
      of sale or loan proceeds to pay the purchase price, and, if requested,  by
      the amount of any federal,  state, local or foreign  withholding taxes. To
      facilitate the foregoing,  the  Corporation  may enter into agreements for
      coordinated procedures with one or more brokerage firms.

      In addition,  in the discretion of the  Committee,  payment for any shares
      subject to a Stock Option may also be made by instructing the Committee to
      withhold a number of such shares having a Fair Market Value on the date of
      exercise equal to the aggregate exercise price of such Stock Option.

      No shares of Common Stock shall be issued until full payment  therefor has
      been made. An optionee  shall have all of the rights of a  shareholder  of
      the  Corporation  holding  the class or series  of  Common  Stock  that is
      subject to such Stock Option (including, if applicable,  the right to vote
      the shares  and the right to receive  dividends),  when the  optionee  has
      given written notice of exercise, has paid in full for such shares and, if
      requested, has given the representation described in Section 13 (a).

(e)  Nontransferability  of  Stock  Options.  No  Stock  Option  shall  be
     transferable  by the  optionee  other  than  (i) by will or by the  laws of
     descent  and  distribution;  or (ii) in the case of a  Non-qualified  Stock
     Option, pursuant to (a) a qualified domestic relations order (as defined in
     the Code or Title I of the Employee Retirement Income Security Act of 1974,
     as  amended,  or the  rules  thereunder)  or (b) a gift to such  optionee's
     children,  whether  directly  or  indirectly  or by  means  of a  trust  or
     partnership  or  otherwise,  if expressly  permitted  under the  applicable
     option  agreement.  All Stock Options shall be exercisable,  subject to the
     terms of this Plan, during the optionee's lifetime, only by the optionee or
     by the guardian or legal  representative of the optionee or, in the case of
     a  Non-qualified  Stock  Option,  its  alternative  payee  pursuant to such
     qualified  domestic  relations  order or the recipient of a gift  permitted
     under the applicable option  agreement,  it being understood that the terms
     "holder" and "optionee"  include the guardian and legal  representative  of
     the optionee named in the option agreement and any person to whom an option
     is transferred by will or the laws of descent and  distribution  or, in the
     case of a Non-  qualified  Stock Option,  pursuant to a qualified  domestic
     relations order or a gift permitted under the applicable option agreement.

(f)   Termination by Death. Unless otherwise determined by the Committee,  if an
      optionee's employment terminates by reason of death, any Stock Option held
      by such optionee may thereafter be exercised in full,  whether or not then
      exercisable,  or on such accelerated basis as the Committee may determine,
      for a period of three (3) years (or such other period as the Committee may
      specify in the option  agreement) from the date of such death or until the
      expiration  of the stated term of such Stock Option,  whichever  period is
      the shorter.

                                                                               8

<PAGE>



(g)  Termination by Reason of Disability. Unless otherwise determined by the
     Committee,  if an optionee's employment terminates by reason of Disability,
     any Stock Option held by such  optionee may  thereafter be exercised by the
     optionee,  to the extent it was exercisable at the time of termination,  or
     on such accelerated  basis as the Committee may determine,  for a period of
     three (3) years (or such shorter period as the Committee may specify in the
     option  agreement) from the date of such termination of employment or until
     the expiration of the stated term of such Stock Option, whichever period is
     the  shorter;  provided  however,  that if the  optionee  dies  within such
     period,   any  unexercised  Stock  Option  held  by  such  optionee  shall,
     notwithstanding  the expiration of such period,  continue to be exercisable
     to the extent to which it was exercisable at the time of death for a period
     of one (1) year from the date of such death or until the  expiration of the
     stated term of such Stock Option,  whichever period is the shorter.  In the
     event of termination of employment by reason of Disability, if an Incentive
     Stock Option is exercised after the expiration of the exercise periods that
     apply for  purposes  of Section  422 of the Code,  such Stock  Option  will
     thereafter be treated as a Non-qualified Stock Option.

(h)  Termination by Reason of Retirement. Unless otherwise determined by the
     Committee,  if an optionee's employment terminates by reason of Retirement,
     any Stock Option held by such  optionee may  thereafter be exercised by the
     optionee,  to the extent it was exercisable at the time of such Retirement,
     or on such accelerated  basis as the Committee may determine,  for a period
     of five (5) years (or such shorter  period as the  Committee may specify in
     the option  agreement)  from the date of such  termination of employment or
     until the  expiration  of the stated term of such Stock  Option,  whichever
     period is the shorter;  provided however,  that if the optionee dies within
     such period,  any  unexercised  Stock Option held by such  optionee  shall,
     notwithstanding  the expiration of such period,  continue to be exercisable
     to the extent to which it was exercisable at the time of death for a period
     of twelve (12)  months from the date of such death or until the  expiration
     of the stated term of such Stock Option,  whichever  period is the shorter.
     In the event of termination  of employment by reason of  Retirement,  if an
     Incentive  Stock Option is exercised  after the  expiration of the exercise
     periods  that apply for  purposes  of Section  422 of the Code,  such Stock
     Option will thereafter be treated as a Non- qualified Stock Option.

(i)  Other Termination. Unless otherwise determined by the Committee: (A) If
     an optionee incurs a Termination of Employment for Cause, all Stock Options
     held by such optionee  shall  thereupon  terminate;  and (B) If an optionee
     incurs a  Termination  of  Employment  for any  reason  other  than  death,
     Disability  or  Retirement  or for  Cause,  any Stock  Option  held by such
     optionee,  to the extent then exercisable,  or on such accelerated basis as
     the Committee may  determine,  may be exercised for the lesser of three (3)
     months from the date of such  Termination  of  Employment or the balance of
     such Stock  Option's  term;  provided  however,  that if the optionee  dies
     within such three (3)-month  period,  any unexercised  Stock Option held by
     such  optionee  shall,  notwithstanding  the  expiration of such three (3)-
     month  period,  continue  to be  exercisable  to the extent to which it was
     exercisable at the time of death for a period of 12 months from the date of
     such death or until the expiration of the stated term of such Stock Option,
     whichever  period is the  shorter.  Notwithstanding  the  foregoing,  if an
     optionee incurs a Termination of Employment at or after a Change of Control
     (as defined Section 10(b)), other than

                                                                               9

<PAGE>



      by reason of death,  Disability  or  Retirement,  any Stock Option held by
      such optionee  shall be  exercisable  for the lesser of (1) six (6) months
      and one (1) day from the date of such  Termination of Employment,  and (2)
      the balance of such Stock  Option's  term. In the event of  Termination of
      Employment, if an Incentive Stock Option is exercised after the expiration
      of the  exercise  periods  that apply for  purposes  of Section 422 of the
      Code,  such Stock  Option will  thereafter  be treated as a  Non-qualified
      Stock Option.

(j)   Cashing Out of Stock Option.  Upon receipt of written  notice of exercise,
      the  Committee  may  elect to cash out all or part of the  portion  of the
      shares of Common  Stock for  which a Stock  Option is being  exercised  by
      paying the  optionee  an  amount,  in cash or Common  Stock,  equal to the
      excess of the Fair Market  Value of the Common Stock over the option price
      times the  number of shares of Common  Stock for which the Option is being
      exercised on the effective date of such cash-out.

(k)  Change of Control Cash-Out.  Notwithstanding any other provision of the
     Plan,  during the  60-day  period  from and after a Change of Control  (the
     "Exercise  Period"),  unless the Committee shall determine otherwise at the
     time of grant,  an optionee shall have the right,  whether or not the Stock
     Option is fully  exercisable  and in lieu of the  payment  of the  exercise
     price for the shares of Common Stock being purchased under the Stock Option
     and by giving  notice to the  Corporation,  to elect  (within the  Exercise
     Period) to surrender all or part of the Stock Option to the Corporation and
     to receive cash,  within 30 days of such notice,  in an amount equal to the
     amount by which the  Change of Control  Price per share of Common  Stock on
     the date of such  election  shall  exceed the  exercise  price per share of
     Common Stock under the Stock Option (the "Spread") multiplied by the number
     of shares of Common  Stock  granted  under the Stock Option as to which the
     right granted under this Section 5(k) shall have been exercised.

(l)  Notwithstanding anything in the Plan to the contrary, no Stock Option shall
     be reissued or repriced.


                     SECTION 6.  STOCK APPRECIATION RIGHTS

(a)   Grant  and  Exercise.   Stock  Appreciation   Rights  may  be  granted  in
      conjunction  with all or part of any Stock Option  granted under the Plan.
      In the case of a  Non-qualified  Stock Option,  such rights may be granted
      either at or after the time of grant of such Stock Option.  In the case of
      an Incentive Stock Option,  such rights may be granted only at the time of
      grant of such Stock Option. A Stock Appreciation Right shall terminate and
      no longer be exercisable  upon the  termination or exercise of the related
      Stock Option.

      A Stock  Appreciation  Right may be exercised by an optionee in accordance
      with Section 6(b) by  surrendering  the applicable  portion of the related
      Stock Option in accordance with  procedures  established by the Committee.
      Upon such  exercise  and  surrender,  the  optionee  shall be  entitled to
      receive an amount  determined  in the manner  prescribed  in Section 6(b).
      Stock  Options  which  have  been  so  surrendered   shall  no  longer  be
      exercisable to the extent the related Stock Appreciation  Rights have been
      exercised.

                                                                              10

<PAGE>



(b)   Terms and Conditions.  Stock Appreciation  Rights shall be subject to such
      terms and  conditions as shall be determined by the  Committee,  including
      the following:

      (i)   Stock Appreciation  Rights shall be exercisable only at such time or
            times and to the extent that the Stock  Options to which they relate
            are exercisable in accordance with the provisions Section 5 and this
            Section 6.

      (ii)  Upon the exercise of a Stock  Appreciation  Right, an optionee shall
            be entitled to receive an amount in cash,  shares of Common Stock or
            both,  equal in value to the excess of the Fair Market  Value of one
            share of Common Stock over the option  price per share  specified in
            the  related  Stock  Option  multiplied  by the  number of shares in
            respect  of which  the  Stock  Appreciation  Right  shall  have been
            exercised, with the Committee having the right to determine the form
            of payment.

      (iii) Stock  Appreciation  Rights shall be transferable  only to permitted
            transferees  of the  underlying  Stock  Option  in  accordance  with
            Section 5(e).

      (iv)  Upon the exercise of a Stock Appreciation Right, the Stock Option or
            part thereof to which such Stock Appreciation Right is related shall
            be deemed to have been  exercised for the purpose of the  limitation
            set forth in Section 3 on the number of shares of Common Stock to be
            issued  under the  Plan,  but only to the  extent  of the  number of
            shares  covered  by the  Stock  Appreciation  Right  at the  time of
            exercise based on the value of the Stock  Appreciation Right at such
            time.


                         SECTION 7.   RESTRICTED STOCK

(a)  Administration.  Shares of Restricted Stock may be awarded either alone
     or in addition to other Awards granted under the Plan. The Committee  shall
     determine  the officers  and other  employees  of the  Corporation  and its
     Affiliates  to whom and the time or times  at which  grants  of  Restricted
     Stock  will  be  awarded,  the  number  of  shares  to be  awarded  to  any
     participant  (subject  to the  aggregate  limit  on  grants  to  individual
     participants set forth in Section 3), the conditions for vesting,  the time
     or times  within  which such  Awards may be subject to  forfeiture  and any
     other terms and conditions of the Awards, in addition to those contained in
     Section 7(c).

      The Committee may, prior to grant,  condition  vesting of Restricted Stock
      upon the attainment of Performance  Goals.  The Committee may, in addition
      to requiring satisfaction of Performance Goals, condition vesting upon the
      continued  service of the participant.  The provisions of Restricted Stock
      Awards (including the applicable  Performance  Goals) need not be the same
      with respect to each recipient. All Performance Goals applicable to Awards
      of  Restricted  Stock  shall be approved  by the  Committee  in writing as
      required  by  Section  162(m) of the Code and the  rules  and  regulations
      thereunder  in order  for the  value  of the  Restricted  Stock  delivered
      pursuant to such Award to be deductible.

(b)   Awards and Certificates.  Shares of Restricted Stock shall be evidenced in
      such manner as the Committee may deem appropriate, including book- entry
      registration

                                                                              11

<PAGE>



      or issuance of one or more stock  certificates.  Any certificate issued in
      respect of shares of  Restricted  Stock shall be registered in the name of
      such  participant  and shall bear an appropriate  legend  referring to the
      terms, conditions and restrictions applicable to such Award, substantially
      in the following form:

         "THE  TRANSFERABILITY  OF THIS  CERTIFICATE  AND THE  SHARES  OF  STOCK
      REPRESENTED  HEREBY  ARE  SUBJECT TO THE TERMS AND  CONDITIONS  (INCLUDING
      FORFEITURE)  OF  CH  ENERGY  GROUP,  INC.  LONG-  TERM   PERFORMANCE-BASED
      INCENTIVE PLAN AND A RESTRICTED STOCK  AGREEMENT.  COPIES OF SUCH PLAN AND
      AGREEMENT  ARE ON FILE AT THE OFFICES OF THE SECRETARY OF CH ENERGY GROUP,
      INC., 284 SOUTH AVENUE, POUGHKEEPSIE, NEW YORK."

      The Committee may require that the certificates  evidencing such shares be
      held in custody by the Corporation  until the  restrictions  thereon shall
      have lapsed and that, as a condition of any Award of Restricted Stock, the
      participant  shall  have  delivered  a stock  power,  endorsed  in  blank,
      relating to the Common Stock covered by such Award.

(c)   Terms and Conditions.  Shares of Restricted Stock shall be subject to the
      following terms and conditions:

     (i)  Subject to the  provisions  of the Plan and the  Restricted  Stock
          Agreement referred to in Section 7(c)(vi),  during the period, if any,
          set by the Committee, commencing with the date of such Award for which
          such  participant's  continued  service is required (the  "Restriction
          Period"), and until the later of (i) the expiration of the Restriction
          Period and (ii) the date the applicable Performance Goals (if any) are
          satisfied,  the  participant  shall not be permitted to sell,  assign,
          transfer,  pledge or otherwise  encumber  shares of Restricted  Stock;
          provided,  that the  foregoing  shall not prevent a  participant  from
          pledging  Restricted Stock as security for a loan, the sole purpose of
          which is to provide  funds to pay the option price for Stock  Options.
          Within  these  limits,  the  Committee  may  provide  for the lapse of
          restrictions based upon period of service in installments or otherwise
          and may accelerate or waive, in whole or in part,  restrictions  based
          upon period of service or upon performance;  provided however, that in
          the case of Restricted Stock subject to Performance Goals granted to a
          participant  who is a Covered  Employee,  the  applicable  Performance
          Goals have been satisfied.

     (ii) Except as provided in this  paragraph  (ii) and Section  7(c)(i) and
          the Restricted  Stock  Agreement,  the participant  shall have, with
          respect to the shares of  Restricted  Stock,  all of the rights of a
          shareholder of the Corporation holding the class or series of Common
          Stock that is the subject of the  Restricted  Stock,  including,  if
          applicable,  the right to vote the  shares  and the right to receive
          any  cash  dividends.  If so  determined  by  the  Committee  in the
          applicable  Restricted  Stock Agreement and subject to Section 13(e)
          of the  Plan,  (1) cash  dividends  on the class or series of Common
          Stock that is the  subject of the  Restricted  Stock  Award shall be
          automatically  deferred  and  reinvested  in  additional  Restricted
          Stock,  held subject to vesting of the underlying  Restricted Stock,
          or held subject to

                                                                              12

<PAGE>



            meeting  Performance  Goals  applicable  only to dividends,  and (2)
            dividends  payable  in  Common  Stock  shall  be paid in the form of
            Restricted  Stock of the same class as the  Common  Stock with which
            such  dividend was paid,  held subject to vesting of the  underlying
            Restricted Stock,  and/or held subject to meeting  Performance Goals
            applicable only to dividends.

      (iii) Except to the extent otherwise provided in the applicable Restricted
            Stock Agreement and Sections 7(c)(i), 7(c)(iv) and 10(a)(ii), upon a
            participant's  Termination  of Employment  for any reason during the
            Restriction  Period or before the applicable  Performance  Goals are
            satisfied,   all  shares  still  subject  to  restriction  shall  be
            forfeited by the participant.

      (iv)  Except to the extent otherwise provided in Section 10(a)(ii), in the
            event that a participant retires or such participant's employment is
            involuntarily terminated (other than for Cause), the Committee shall
            have the  discretion  to  waive,  in  whole  or in part,  any or all
            remaining  restrictions (other than, in the case of Restricted Stock
            with  respect  to  which  a  participant  is  a  Covered   Employee,
            satisfaction  of  any  applicable   Performance   Goals  unless  the
            participant's  employment  is  terminated  by  reason  of  death  or
            Disability) with respect to any or all of such participant's  shares
            of Restricted Stock.

      (v)   If and when any applicable  Performance  Goals are satisfied and the
            Restriction  Period  expires  without  a  prior  forfeiture  of  the
            Restricted Stock,  unlegended  certificates for such shares shall be
            delivered  to  the  participant   upon  surrender  of  the  legended
            certificates.

      (vi)  Each Award shall be confirmed  by, and be subject to, the terms of a
            Restricted Stock Agreement.


                        SECTION 8.   PERFORMANCE UNITS

(a)  Administration.  Performance  Units may be awarded  either alone or in
     addition  to other  Awards  granted  under the Plan.  The  Committee  shall
     determine  the officers  and other  employees  of the  Corporation  and its
     Affiliates to whom and the time or times at which  Performance  Units shall
     be  awarded,  the  number  of  Performance  Units  to  be  awarded  to  any
     participant  (subject  to the  aggregate  limit  on  grants  to  individual
     participants  set forth in Section 3), the  duration of the Award Cycle and
     any other terms and conditions of the Award, in addition to those contained
     in Section 8(b).

     The Committee may, prior to grant, condition the settlement of Performance
     Units upon  continued  employment  and/or the  attainment  of  Performance
     Goals. The provisions of such Awards (including the applicable Performance
     Goals)  need  not  be  the  same  with  respect  to  each  recipient.  All
     Performance Goals applicable to Awards of Performance Units awarded during
     an Award Cycle shall be approved by the  Committee  in writing as required
     by Section 162(m) of the Code and the rules and regulations  thereunder in
     order for the cash and/or property  delivered pursuant to such Award to be
     deductible.


                                                                              13

<PAGE>



(b)   Terms and Conditions.  Performance Units Awards shall be subject to the
      following terms and conditions:

     (i)  Subject to the  provisions of the Plan and the  Performance  Units
          Agreement  referred to in Section 8(b)(vi),  Performance Units may not
          be sold, assigned, transferred, pledged or otherwise encumbered during
          the Award Cycle.  At the expiration of the Award Cycle,  the Committee
          shall  evaluate  the   Corporation's   performance  in  light  of  the
          Performance Goals for such Award to the extent  applicable,  and shall
          determine the value of  Performance  Units granted to the  participant
          which have been earned,  and the  Committee  may then elect to deliver
          (1) the cash amount  equal to the value and number of the  Performance
          Units  determined  by the  Committee to have been  earned,  or (2) the
          number of shares of Common  Stock whose Fair Market  Value is equal to
          cash  value and  number of the  Performance  Units  determined  by the
          Committee to have been earned the  participant.  The maximum  value of
          cash and/or  property that any participant may receive with respect to
          Performance Units in any year is $600,000.

     (ii) Except  to  the  extent   otherwise   provided  in  the   applicable
          Performance  Unit Agreement and Sections  8(b)(iii) and  10(a)(iii),
          upon a participant's Termination of Employment for any reason during
          the  Award  Cycle or before  any  applicable  Performance  Goals are
          satisfied, the rights to the shares still covered by the Performance
          Units Award shall be forfeited by the participant.

      (iii) Except to the extent otherwise  provided in Section  10(a)(iii),  in
            the event that a participant's  employment is terminated (other than
            for  Cause) or in the event a  participant  retires,  the  Committee
            shall have the discretion to waive,  in whole or in part, any or all
            remaining   payment   limitations   (other  than,  in  the  case  of
            Performance  Units with respect to which a participant  is a Covered
            Employee,  satisfaction of any applicable  Performance  Goals unless
            the  participant's  employment  is  terminated by reason of death or
            Disability)  with  respect  to  any or  all  of  such  participant's
            Performance Units.

      (iv)  A participant  may elect to further defer receipt of the Performance
            Units payable under an Award (or an  installment  of an Award) for a
            specified period or until a specified event, subject in each case to
            the Committee's  approval and to such terms as are determined by the
            Committee  (the  "Elective  Deferral  Period").  Such  election must
            generally be made prior to  commencement  of the Award Cycle for the
            Award (or for such installment of an Award).

      (v)   If and when any applicable  Performance  Goals are satisfied and the
            Elective  Deferral Period expires without a prior  forfeiture of the
            Performance Units, payment in accordance with Section 8(b)(i) hereof
            shall be made to the participant.

      (vi)  Each Award shall be confirmed  by, and be subject to, the terms of a
            Performance Unit Agreement.



                                                                              14

<PAGE>



                        SECTION 9.   PERFORMANCE SHARES

(a)  Administration.  Performance  Shares may be awarded either alone or in
     addition  to other  Awards  granted  under the Plan.  The  Committee  shall
     determine  the officers  and other  employees  of the  Corporation  and its
     Affiliates to whom and the time or times at which Performance  Shares shall
     be  awarded,  the  number  of  Performance  Shares  to be  awarded  to  any
     participant  (subject  to the  aggregate  limit  on  grants  to  individual
     participants  set forth in Section 3), the  duration of the Award Cycle and
     any other terms and conditions of the Award, in addition to those contained
     in Section 9(b).

      The Committee may, prior to grant, condition the settlement of Performance
      Shares upon  continued  employment  and/or the  attainment of  Performance
      Goals. The provisions of such Awards (including the applicable Performance
      Goals)  need  not  be  the  same  with  respect  to  each  recipient.  All
      Performance  Goals  applicable  to Awards of  Performance  Shares  awarded
      during an Award Cycle shall be  approved  by the  Committee  in writing as
      required  by  Section  162(m) of the Code and the  rules  and  regulations
      thereunder in order for the property  delivered  pursuant to such Award to
      be deductible by the Corporation under the Code.

(b)   Terms and Conditions.  Performance Shares Awards shall be subject to the
      following terms and conditions:

      (i) Subject to the provisions of the Plan and the  Performance  Shares
          Agreement referred to in Section 9(b)(vi),  Performance Shares may not
          be sold, assigned, transferred, pledged or otherwise encumbered during
          the Award Cycle.  At the expiration of the Award Cycle,  the Committee
          shall  evaluate  the   Corporation's   performance  in  light  of  the
          Performance Goals for such Award to the extent  applicable,  and shall
          determine the value and number of  Performance  Shares and  associated
          reinvested  dividends earned by the  participant.  If so determined by
          the  Committee in the  applicable  Performance  Shares  Agreement  and
          subject to Section 13(e) of the Plan,  (1) cash dividends on the class
          or series of Common Stock that is the subject of the Performance Share
          Award shall be  automatically  deferred and  reinvested  in additional
          shares of Common  Stock,  held  subject to  vesting of the  underlying
          Performance Shares, or held subject to meeting Performance Goals , and
          (2)  dividends  payable in Common  Stock  shall be paid in the form of
          shares of Common  Stock of the same  class as the  Common  Stock  with
          which  such  dividend  was  paid,  held  subject  to  vesting  of  the
          underlying   Performance  Shares,  or  held  subject  to  meeting  the
          Performance  Goals. The maximum value of property that any participant
          may  receive  with  respect  to  Performance  Shares  in any  year  is
          $600,000.  Delivery  to the  participant  will be in  shares of Common
          Stock only.

      (ii)Except  to  the  extent   otherwise   provided  in  the   applicable
          Performance  Unit Agreement and Sections  9(b)(iii) and  10(a)(iii),
          upon a participant's Termination of Employment for any reason during
          the  Award  Cycle or before  any  applicable  Performance  Goals are
          satisfied, the rights to the shares still covered by the Performance
          Shares Award shall be forfeited by the participant.

                                                                              15

<PAGE>



      (iii) Except to the extent otherwise  provided in Section  10(a)(iii),  in
            the event that a participant's  employment is terminated (other than
            for  Cause) or in the event a  participant  retires,  the  Committee
            shall have the discretion to waive,  in whole or in part, any or all
            remaining   payment   limitations   (other  than,  in  the  case  of
            Performance  Shares with respect to which a participant is a Covered
            Employee,  satisfaction of any applicable  Performance  Goals unless
            the  participant's  employment  is  terminated by reason of death or
            Disability)  with  respect  to  any or  all  of  such  participant's
            Performance Shares.

      (iv)  A participant  may elect to further defer receipt of the Performance
            Shares  payable under an Award (or an installment of an Award) for a
            specified period or until a specified event, subject in each case to
            the Committee's  approval and to such terms as are determined by the
            Committee (the "Elective  Deferral  Period").  Such election must be
            made prior to  commencement of the Award Cycle for the Award (or for
            such installment of an Award).

      (v)   If and when any applicable  Performance  Goals are satisfied and the
            Elective  Deferral Period expires without a prior  forfeiture of the
            Performance  Shares,  payment in  accordance  with  Section  9(b)(i)
            hereof shall be made to the participant.

      (vi)  Each Award shall be confirmed  by, and be subject to, the terms of a
            Performance Unit Agreement.


                  SECTION 10.   CHANGE OF CONTROL PROVISIONS

(a)   Impact of Event. Notwithstanding any other provision of the Plan to the
      contrary, in the event of a Change of Control:

      (i)   Any Stock Options and Stock  Appreciation  Rights  outstanding as of
            the date such Change of Control is determined to have occurred,  and
            which  are not then  exercisable  and  vested,  shall  become  fully
            exercisable and vested to the full extent of the original grant.

      (ii)  The  restrictions  and  deferral   limitations   applicable  to  any
            Restricted Stock shall lapse, and such Restricted Stock shall become
            free of all restrictions and become fully vested and transferable to
            the full extent of the original grant.

      (iii) All Performance  Shares shall be considered to be earned and payable
            to the extent that any  Performance  Goals which the Committee shall
            establish  have  been met or  exceeded,  and any  deferral  or other
            restriction shall lapse and such Performance Shares shall be settled
            in cash as promptly as is practicable.

(b)   Definition of Change of Control.  For purposes of the Plan, a "Change of
      Control" shall mean the happening of any of the following events:


                                                                              16

<PAGE>



   (i)    The  acquisition  by any  individual,  entity or group (within the
          meaning of Section 13(d)(3) or 14(d)(2) of the Securities Exchange Act
          of 1934, as amended (the  "Exchange  Act")) (a "Person") of beneficial
          ownership  (within  the  meaning of Rule 13d-3  promulgated  under the
          Exchange Act) of 50% or more of either (1) the then outstanding shares
          of  Common  Stock of the  Corporation  (the  "Outstanding  Corporation
          Common  Stock")  or  (2)  the  combined   voting  power  of  the  then
          outstanding  voting  securities  of the  Corporation  entitled to vote
          generally in the election of directors (the  "Outstanding  Corporation
          Voting  Securities");  provided,  however,  that for  purposes of this
          subsection  (i), the  following  acquisitions  shall not  constitute a
          Change of Control;  (1) any acquisition directly from the Corporation,
          (2) any acquisition by the  Corporation,  or (3) any acquisition by an
          employee  benefit plan (or related  trust)  sponsored or maintained by
          the Corporation or any corporation controlled by the Corporation.

   (ii)   Approval  by the  shareholders  of  the  Corporation  of a  complete
          liquidation or dissolution of the  Corporation or the sale of all or
          substantially  all of the  assets of the  Company  or the  merger or
          consolidation of the Corporation with or into another corporation.

(c)  Change of Control Price.  For purposes of the Plan,  "Change of Control
     Price" means the higher of (i) the highest  reported  sales price,  regular
     way, of a share of Common Stock in any transaction reported on the New York
     Stock  Exchange  Composite  Tape or other  national  exchange on which such
     shares  are  listed or on NASDAQ  during  the  60-day  period  prior to and
     including  the date of a Change of Control or (ii) if the Change of Control
     is the result of a tender or exchange offer or a Corporate Transaction, the
     highest  price per share of Common  Stock paid in such  tender or  exchange
     offer  or  Corporate  Transaction;  provided  however,  that in the case of
     Incentive Stock Options and Stock Appreciation Rights relating to Incentive
     Stock  Options,  the Change of Control Price shall be in all cases the Fair
     Market Value of the Common Stock on the date such Incentive Stock Option or
     Stock Appreciation Right is exercised. To the extent that the consideration
     paid in any such  transaction  described  above  consists all or in part of
     securities or other non- cash  consideration,  the value of such securities
     or other noncash  consideration  shall be determined in the sole discretion
     of the Board.


                 SECTION 11.   TERM, AMENDMENT AND TERMINATION

The Plan will  terminate 10 years after the effective  date of the Plan.  Awards
outstanding as of such date shall not be affected or impaired by the termination
of the Plan.

The Board may amend, alter or discontinue the Plan, but no amendment, alteration
or  discontinuation  shall be made  which  would  (i)  impair  the  rights of an
optionee  under a Stock  Option or a recipient  of a Stock  Appreciation  Right,
Restricted  Stock  Award,  Performance  Share  Award or  Performance  Unit Award
therefore granted without the optionee's or recipient's consent,  except such an
amendment  made to cause the Plan to qualify for the exemption  provided by Rule
16b-3, or (ii)  disqualify the Plan or any Award or transaction  thereunder from
the exemption  provided by Rule 16b-3.  In addition,  no such amendment shall be
made without the approval of the Corporation's shareholders to the

                                                                              17

<PAGE>



extent such approval is required by law, regulation or agreement.

The Committee may amend the terms of any Stock Option or other Award theretofore
granted, prospectively or retroactively,  but no such amendment shall impair the
rights of any holder without the holder's  consent except such an amendment made
to cause the Plan,  or Award,  transaction  or payment  made under the Plan,  to
qualify for the exemption provided by Rule 16b-3 and any such amendment shall be
subject to Section 2(e) hereof.

Subject to the above  provisions,  the Board shall have  authority  to amend the
Plan to take into account changes in law and tax and accounting rules as will as
other developments,  and to grant Awards which qualify for beneficial  treatment
under such rules with shareholder approval.


                     SECTION 12.   UNFUNDED STATUS OF PLAN

It is presently  intended that the Plan shall  constitute an "unfunded" plan for
incentive and deferred compensation. The Committee may authorize the creation of
trusts or other  arrangements to meet the obligations  created under the Plan to
deliver  Common  Stock or make  payments;  provided  however,  that  unless  the
Committee  otherwise   determines,   the  existence  of  such  trusts  or  other
arrangements is consistent with the "unfunded" status of the Plan.


                       SECTION 13.   GENERAL PROVISIONS

(a)   The  Committee  may require each person  purchasing  or  receiving  shares
      pursuant to an Award to  represent  to and agree with the  Corporation  in
      writing  that such person is  acquiring  the shares  without a view to the
      distribution  thereof.  The  certificates  for such shares may include any
      legend which the Committee deems  appropriate to reflect any  restrictions
      on transfer.

      Notwithstanding  any  other  provision  of the  Plan  or  agreements  made
      pursuant  thereto,  the  Corporation  shall  not be  required  to issue or
      deliver any certificate or  certificates  for shares of Common Stock under
      the Plan prior to fulfillment of all of the following conditions:

      (1)   Listing or approval for listing upon notice of issuance of such
            shares on the New York Stock Exchange,Inc., or such other securities
            exchange as may at the time be the principal market for the Common
            Stock;

      (2)   Any  registration  or  other  qualification  of such  shares  of the
            Corporation  under  any  state  or  federal  law or  regulation,  or
            maintaining in effect any such  registration or other  qualification
            which the  Committee  shall,  in its  absolute  discretion  upon the
            advice of counsel, deem necessary or advisable; and

      (3)   Obtaining  any other  consent,  approval or permit from any state or
            federal  governmental  agency  which  the  Committee  shall,  in its
            absolute discretion after receiving the advice of counsel, determine
            to be necessary or advisable.

                                                                              18

<PAGE>



(b)   Nothing  contained  in the  Plan  shall  prevent  the  Corporation  or any
      Affiliate from adopting other or additional compensation  arrangements for
      its employees.

(c)   Neither  adoption of the Plan nor the grant or any Award  thereunder shall
      confer upon any employee any right to continued  employment,  nor shall it
      interfere in any way with the right of the Corporation or any Affiliate to
      terminate the employment of any employee at any time.

(d)  No later than the date as of which an amount first  becomes  includible
     in the gross income of the participant for federal income tax purposes with
     respect  to any  Award  under the Plan,  the  participant  shall pay to the
     Corporation, or make arrangements satisfactory to the Corporation regarding
     the  payment of, any  federal,  state,  local or foreign  taxes of any kind
     required  by law  to be  withheld  with  respect  to  such  amount.  Unless
     otherwise  determined by the  Corporation,  withholding  obligations may be
     settled with Common Stock, including Common Stock that is part of the Award
     that gives rise to the  withholding  requirement.  The  obligations  of the
     Corporation  under  the Plan  shall be  conditioned  upon such  payment  or
     arrangements,  and the Corporation and its Affiliates  shall, to the extent
     permitted by law,  have the right to deduct any such taxes from any payment
     otherwise  due  to  the  participant.  The  Committee  may  establish  such
     procedures as it deems appropriate, including making irrevocable elections,
     for settlement of withholding obligations with Common Stock.

(e)   Reinvestment  of dividends in additional  Restricted  Stock or Performance
      Shares at the time of any dividend  payment shall only be  permissible  if
      sufficient  shares of Common Stock are available  under Section 3 for such
      reinvestment (taking into account then outstanding Stock Options and other
      Awards).

(f)   The Committee shall establish such procedures as it deems  appropriate for
      a participant  to designate a beneficiary  to whom any amounts  payable in
      the event of the participant's  death are to paid or by whom any rights of
      the participant, after the participant's death, may be exercised.

(g)   In the case of a grant of an Award to any  employee of an Affiliate of the
      Corporation,  the Corporation  may, if the Committee so directs,  issue or
      transfer the shares of Common Stock,  if any,  covered by the Award to the
      Affiliate,  for such lawful  consideration  as the  Committee may specify,
      upon the condition or  understanding  that the Affiliate will transfer the
      shares of Common Stock to the employee in accordance with the terms of the
      Award specified by the Committee pursuant to the provisions of the Plan.

(h)   Notwithstanding the foregoing,  if any right granted pursuant to this Plan
      would   make   a   Change   of   Control   transaction    ineligible   for
      pooling-of-interests accounting under APB No.16 that but for the nature of
      such grant would otherwise be eligible for such accounting treatment,  the
      Committee  shall  have the  ability  to  substitute  for any cash  payable
      pursuant to such right  Common Stock with a Fair Market Value equal to the
      cash that would otherwise be payable hereunder.

(i)   Notwithstanding  anything  in this Plan to the  contrary,  no  transaction
      between a participant and the Corporation  that requires as a condition of
      its exemption from

                                                                              19

<PAGE>


      Section  16 of the  Exchange  Act  approval  in the  manner  set  forth in
      paragraph  (d)(1) or (d)(2) of Rule 16b-3 shall be consummated  until such
      approval is obtained;  but failure to obtain such approval shall not cause
      a transaction  consummated  to be void or voidable  without the consent of
      such  participant nor shall it disqualify the transaction from the benefit
      of any of available exemption from said Section 16.

(j)  Unless the Committee shall otherwise  determine or any provision of the
     Plan shall  otherwise  specifically  require,  no  delivery  of cash and/or
     property shall be made to any "covered  employee",  as that term is defined
     in Section  162(m)(3) of the Code,  or any  transferee to whom the right of
     such  covered  employee  to  receive  such cash  and/or  property  has been
     transferred as the result of a transfer  permitted by the Plan, in any year
     to the extent that the value such cash and/or  property,  together with the
     value of all other cash and/or property  delivered to such covered employee
     or transferee in such year, shall not be deductible by the Corporation as a
     result of the  operation  of Section  162(m) of the Code.  Any cash  and/or
     property  not  deliverable  because  of the  application  of  the  previous
     sentence  shall be  delivered  together  with the value of all  other  cash
     and/or  property  delivered to such covered  employee or transferee in such
     year, is so  deductible,  until such cash and/or  property  shall have been
     delivered  in full.  Such  undelivered  cash  and/or  property  shall  bear
     interest  from  the  date  on  which  it was  first  payable,  but  for the
     application  of this Section (j), until paid in full, at a rate of interest
     per annum to be determined  by the  Committee in accordance  with any rules
     adopted  under said Section 162. For purposes of computing  such  interest,
     the Committee  shall  determine the value of such property,  based upon (i)
     its Fair Market  Value  (adjusted  as the  Committee  shall see fit, but at
     least quarterly) if it is Common Stock or if its value is determinable with
     reference  to the  price of  Common  Stock or (ii) as the  Committee  shall
     determine in all other  cases.  This Section (j) shall cease to have effect
     upon the occurrence of a Change of Control and the Plan shall thereafter be
     construed  as if this  Section (j) had never been part  thereof,  except in
     respect of the obligation of the  Corporation  to pay interest  pursuant to
     the provisions of this Section (j); without limiting the generality of this
     sentence, (i) all property deliverable as a result of such occurrence shall
     be delivered  when due as if this Section (j) were not part of the Plan and
     (ii) all property deliverable,  but for the provisions of this Section (j),
     shall  become  deliverable  upon such  Change  of  Control,  together  with
     interest accrued thereon.

(k)   The Plan  and all  Awards  made  and  actions  taken  thereunder  shall be
      governed by and construed in accordance  with the laws of the State of New
      York, without reference to principles of conflict of laws.


               SECTION 14. EFFECTIVE DATE - SHAREHOLDER APPROVAL

The Plan shall  become  effective on January 1, 2000,  subject to obtaining  the
approval of the  shareholders  of the  Corporation  as required by Code  Section
422(b) and Rule 16 b- 3(d)(2) of the Exchange Act.

                                                                              20

<PAGE>



<TABLE>
                                                                                    EXHIBIT 12
<CAPTION>
CH ENERGY GROUP, INC.
COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS TO FIXED CHARGES
 AND PREFERRED DIVIDENDS
                                                           Year Ended December 31,
                                                1999       1998 (1)    1997 (1)    1996 (1)    1995 (1)
                                                ----       ----        ----        ----        ----
   Earnings:
<S>                                           <C>        <C>         <C>         <C>         <C>
A.  Net Income                                $ 48,573   $ 49,314    $ 51,856    $ 52,852    $ 47,819
B.  Federal Income Tax                          28,925     28,627      26,237      31,068      28,687
                                              --------   --------    --------    --------    --------
C.   Earnings before Income Taxes             $ 77,498   $ 77,941    $ 78,093    $ 83,920    $ 76,506
                                              ========   ========    ========    ========    ========

D.  Total Fixed Charges
     Interest on Mortgage Bonds                 13,057     14,225      14,237      15,112      16,862
     Interest on Other Long-Term Debt           11,094      8,890       8,860       8,505       9,063
     Other Interest                              4,860      3,639       2,647       2,626       1,917
     Interest Portion of Rents                     993      1,004       1,020       1,094       1,522
     Amortization of Premium & Expense
      on Debt                                      993        924         906         940       1,069
     Preferred Stock Dividends of
      Central Hudson                             5,078      5,031       4,800       5,054       7,528
                                              --------   --------    --------    --------    --------
                                                36,075     33,713      32,470      33,331      37,961
                                              --------   --------    --------    --------    --------
E. Total Earnings                             $113,573   $111,654    $110,563    $117,251    $114,467
                                              ========   ========    ========    ========    ========

   Preferred Dividend Requirements:

F.  Allowance for Preferred Stock
     Dividends Under IRC Sec 247              $  3,230   $  3,230    $  3,230    $  3,230    $  4,903
G.  Less Allowable Dividend Deduction             (127)      (127)       (127)       (127)       (528)
                                              --------   --------    --------    --------    --------
H.  Net Subject to Gross-up                      3,103      3,103       3,103       3,103       4,375
I.  Ratio of Earnings before Income
     Taxes to Net Income (C/A)                   1.595      1.581       1.506       1.588       1.600
                                              --------   --------    --------    --------    --------
J.  Pref. Dividend (Pre-tax) (HxI)               4,951      4,904       4,673       4,927       7,000
K.  Plus Allowable Dividend Deduction              127        127         127         127         528
                                              --------   --------    --------    --------    --------
L.  Preferred Dividend Factor                    5,078      5,031       4,800       5,054       7,528
                                              ========   ========    ========    ========    ========

M. Ratio of Earnings to Fixed Charges
    and Preferred Dividends (E/D)                 3.15       3.31        3.41        3.52        3.02
                                              ========   ========    ========    ========    ========


(1)  CH Energy Group, Inc. was formed on December 15, 1999.  Prior Periods have been restated to
     reflect preferred stock dividends as a component of fixed charges.


</TABLE>


                                                                EXHIBIT 23





                       CONSENT OF INDEPENDENT ACCOUNTANTS


We  hereby  consent  to  the   incorporation  by  reference  in  the  Prospectus
constituting part of the Registration  Statement,  on Form S-3 (Registration No.
333-11521-99),  relating to CH Energy Group,  Inc.'s Stock Purchase Plan, of our
report dated  January 28, 2000  appearing in this Annual Report on Form 10-K for
the year ended December 31, 1999.






New York, New York
March 1, 2000





                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE  PRESENTS,  that I, PAUL J.  GANCI,  Chairman of the
Board,  President and Chief Executive Officer, a Principal Executive Officer and
a Director of CH Energy Group, Inc. ("Corporation"),  have made, constituted and
appointed, and by these presents do make, constitute and appoint, DONNA S. DOYLE
and STEVEN V.  LANT,  WILLIAM P.  REILLY,  and each of them,  my true and lawful
attorneys, for me and in my name, place and stead, and in my office and capacity
as aforesaid,  to sign and file the  Corporation's  Annual Report, on Form 10-K,
for the  year  ended  December  31,  1999,  with  the  Securities  and  Exchange
Commission, pursuant to the applicable provisions of the Securities Exchange Act
of 1934,  together with any and all  amendments  and  supplements to said Annual
Report  and any and  all  other  documents  to be  signed  and  filed  with  the
Securities and Exchange Commission in connection  therewith,  hereby granting to
said  attorneys,  and each of them,  full power and  authority to do and perform
each and every act and thing  whatsoever  requisite  and necessary to be done in
the premises as fully,  to all intents and  purposes,  as I might or could do if
personally  present,  hereby  ratifying and  confirming in all respects all that
said  attorneys  or any of them may or shall  lawfully do or cause to be done by
virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ PAUL J. GANCI               L.S.

STATE OF NEW YORK    )
                            : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February, 2000, before me personally came PAUL J. GANCI
to me known and known to me to be the  individual  described in and who executed
the foregoing instrument, and duly acknowledged to me that he executed the same.



                                          /s/ DONNA M. GIAMETTA
                                                Notary Public

<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS, that I, JOHN E. MACK III, a Director of CH
Energy Group, Inc. ("Corporation"), have made, constituted and appointed, and by
these presents do make,  constitute and appoint,  PAUL J. GANCI, DONNA S. DOYLE,
STEVEN  V.  LANT,  WILLIAM  P.  REILLY,  and  each of them,  my true and  lawful
attorneys, for me and in my name, place and stead, and in my office and capacity
as aforesaid,  to sign and file the  Corporation's  Annual Report, on Form 10-K,
for the  year  ended  December  31,  1999,  with  the  Securities  and  Exchange
Commission, pursuant to the applicable provisions of the Securities Exchange Act
of 1934,  together with any and all  amendments  and  supplements to said Annual
Report  and any and  all  other  documents  to be  signed  and  filed  with  the
Securities and Exchange Commission in connection  therewith,  hereby granting to
said  attorneys,  and each of them,  full power and  authority to do and perform
each and every act and thing  whatsoever  requisite  and necessary to be done in
the premises as fully,  to all intents and  purposes,  as I might or could do if
personally  present,  hereby  ratifying and  confirming in all respects all that
said  attorneys  or any of them may or shall  lawfully do or cause to be done by
virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ JOHN E. MACK III             L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February,  2000, before me personally came JOHN E. MACK
III to me  known  and  known  to me to be the  individual  described  in and who
executed the foregoing instrument,  and duly acknowledged to me that he executed
the same.




                                          /s/ DONNA M. GIAMETTA
                                               Notary Public

<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS, that I, EDWARD P.
SWYER, a Director of CH Energy Group, Inc. ("Corporation"), have made,
constituted and appointed, and by these presents do make, constitute and
appoint, PAUL J. GANCI, DONNA S. DOYLE, STEVEN V. LANT, WILLIAM
P. REILLY, and each of them, my true and lawful attorneys, for me and in
my name, place and stead, and in my office and capacity as aforesaid, to
sign and file the Corporation's Annual Report, on Form 10-K, for the year
ended December 31, 1999, with the Securities and Exchange Commission,
pursuant to the applicable provisions of the Securities Exchange Act of
1934, together with any and all amendments and supplements to said
Annual Report and any and all other documents to be signed and filed with
the Securities and Exchange Commission in connection therewith, hereby
granting to said attorneys, and each of them, full power and authority to do
and perform each and every act and thing whatsoever requisite and
necessary to be done in the premises as fully, to all intents and purposes,
as I might or could do if personally present, hereby ratifying and confirming
in all respects all that said attorneys or any of them may or shall lawfully do
or cause to be done by virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ EDWARD P. SWYER       L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February,  2000,  before me  personally  came EDWARD P.
SWYER to me known  and  known to me to be the  individual  described  in and who
executed the foregoing instrument,  and duly acknowledged to me that he executed
the same.


                                          /s/ DONNA M. GIAMETTA
                                               Notary Public

<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE  PRESENTS,  that I, JACK  EFFRON,  a Director  of CH
Energy Group, Inc. ("Corporation"), have made, constituted and appointed, and by
these presents do make,  constitute and appoint,  PAUL J. GANCI, DONNA S. DOYLE,
STEVEN  V.  LANT,  WILLIAM  P.  REILLY,  and  each of them,  my true and  lawful
attorneys, for me and in my name, place and stead, and in my office and capacity
as aforesaid,  to sign and file the  Corporation's  Annual Report, on Form 10-K,
for the  year  ended  December  31,  1999,  with  the  Securities  and  Exchange
Commission, pursuant to the applicable provisions of the Securities Exchange Act
of 1934,  together with any and all  amendments  and  supplements to said Annual
Report  and any and  all  other  documents  to be  signed  and  filed  with  the
Securities and Exchange Commission in connection  therewith,  hereby granting to
said  attorneys,  and each of them,  full power and  authority to do and perform
each and every act and thing  whatsoever  requisite  and necessary to be done in
the premises as fully,  to all intents and  purposes,  as I might or could do if
personally  present,  hereby  ratifying and  confirming in all respects all that
said  attorneys  or any of them may or shall  lawfully do or cause to be done by
virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ JACK EFFRON               L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February,  2000,  before me personally came JACK EFFRON
to me known and known to me to be the  individual  described in and who executed
the foregoing instrument, and duly acknowledged to me that he executed the same.





                                          /s/ DONNA M. GIAMETTA
                                                Notary Public

<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS, that I, HEINZ K.
FRIDRICH, a Director of CH Energy Group, Inc. ("Corporation"), have
made, constituted and appointed, and by these presents do make,
constitute and appoint, PAUL J. GANCI, DONNA S. DOYLE, STEVEN V.
LANT, WILLIAM P. REILLY, and each of them, my true and lawful
attorneys, for me and in my name, place and stead, and in my office and
capacity as aforesaid, to sign and file the Corporation's Annual Report, on
Form 10-K, for the year ended December 31, 1999, with the Securities and
Exchange Commission, pursuant to the applicable provisions of the
Securities Exchange Act of 1934, together with any and all amendments
and supplements to said Annual Report and any and all other documents to
be signed and filed with the Securities and Exchange Commission in
connection therewith, hereby granting to said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
whatsoever requisite and necessary to be done in the premises as fully, to
all intents and purposes, as I might or could do if personally present, hereby
ratifying and confirming in all respects all that said attorneys or any of them
may or shall lawfully do or cause to be done by virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ HEINZ K. FRIDRICH           L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of  February,  2000,  before me  personally  came HEINZ K.
FRIDRICH to me known and known to me to be the  individual  described in and who
executed the foregoing instrument,  and duly acknowledged to me that he executed
the same.



                                         /s/ DONNA M. GIAMETTA
                                               Notary Public


<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS, that I, EDWARD F. X.
GALLAGHER, a Director of CH Energy Group, Inc. ("Corporation"), have
made, constituted and appointed, and by these presents do make,
constitute and appoint, PAUL J. GANCI, DONNA S. DOYLE, STEVEN V.
LANT, WILLIAM P. REILLY, and each of them, my true and lawful
attorneys, for me and in my name, place and stead, and in my office and
capacity as aforesaid, to sign and file the Corporation's Annual Report, on
Form 10-K, for the year ended December 31, 1999, with the Securities and
Exchange Commission, pursuant to the applicable provisions of the
Securities Exchange Act of 1934, together with any and all amendments
and supplements to said Annual Report and any and all other documents to
be signed and filed with the Securities and Exchange Commission in
connection therewith, hereby granting to said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
whatsoever requisite and necessary to be done in the premises as fully, to
all intents and purposes, as I might or could do if personally present, hereby
ratifying and confirming in all respects all that said attorneys or any of them
may or shall lawfully do or cause to be done by virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ EDWARD F. X. GALLAGHER    L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February,  2000, before me personally came EDWARD F. X.
GALLAGHER to me known and known to me to be the individual  described in and who
executed the foregoing instrument,  and duly acknowledged to me that he executed
the same.




                                          /s/ DONNA M. GIAMETTA
                                                Notary Public

<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS,  that I, CHARLES LAFORGE, a Director of CH
Energy Group, Inc. ("Corporation"), have made, constituted and appointed, and by
these presents do make,  constitute and appoint,  PAUL J. GANCI, DONNA S. DOYLE,
STEVEN  V.  LANT,  WILLIAM  P.  REILLY,  and  each of them,  my true and  lawful
attorneys, for me and in my name, place and stead, and in my office and capacity
as aforesaid,  to sign and file the  Corporation's  Annual Report, on Form 10-K,
for the  year  ended  December  31,  1999,  with  the  Securities  and  Exchange
Commission, pursuant to the applicable provisions of the Securities Exchange Act
of 1934,  together with any and all  amendments  and  supplements to said Annual
Report  and any and  all  other  documents  to be  signed  and  filed  with  the
Securities and Exchange Commission in connection  therewith,  hereby granting to
said  attorneys,  and each of them,  full power and  authority to do and perform
each and every act and thing  whatsoever  requisite  and necessary to be done in
the premises as fully,  to all intents and  purposes,  as I might or could do if
personally  present,  hereby  ratifying and  confirming in all respects all that
said  attorneys  or any of them may or shall  lawfully do or cause to be done by
virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ CHARLES LAFORGE      L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of  February,  2000,  before me  personally  came  CHARLES
LAFORGE to me known and known to me to be the  individual  described  in and who
executed the foregoing instrument,  and duly acknowledged to me that he executed
the same.



                                          /s/ DONNA M. GIAMETTA
                                                Notary Public


<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS, that I, FRANCES D.
FERGUSSON, a Director of CH Energy Group, Inc. ("Corporation"), have
made, constituted and appointed, and by these presents do make,
constitute and appoint, PAUL J. GANCI, DONNA S. DOYLE, STEVEN V.
LANT, WILLIAM P. REILLY, and each of them, my true and lawful
attorneys, for me and in my name, place and stead, and in my office and
capacity as aforesaid, to sign and file the Corporation's Annual Report, on
Form 10-K, for the year ended December 31, 1999, with the Securities and
Exchange Commission, pursuant to the applicable provisions of the
Securities Exchange Act of 1934, together with any and all amendments
and supplements to said Annual Report and any and all other documents to
be signed and filed with the Securities and Exchange Commission in
connection therewith, hereby granting to said attorneys, and each of them,
full power and authority to do and perform each and every act and thing
whatsoever requisite and necessary to be done in the premises as fully, to
all intents and purposes, as I might or could do if personally present, hereby
ratifying and confirming in all respects all that said attorneys or any of them
may or shall lawfully do or cause to be done by virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ FRANCIS D. FERGUSSON  L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February,  2000,  before me personally  came FRANCES D.
FERGUSSON to me known and known to me to be the individual  described in and who
executed the foregoing instrument, and duly acknowledged to me that she executed
the same.




                                          /s/ DONNA M. GIAMETTA
                                               Notary Public


<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS, that I, STANLEY J.
GRUBEL, a Director of CH Energy Group, Inc. ("Corporation"), have made,
constituted and appointed, and by these presents do make, constitute and
appoint, PAUL J. GANCI, DONNA S. DOYLE, STEVEN V. LANT, WILLIAM
P. REILLY, and each of them, my true and lawful attorneys, for me and in
my name, place and stead, and in my office and capacity as aforesaid, to
sign and file the Corporation's Annual Report, on Form 10-K, for the year
ended December 31, 1999, with the Securities and Exchange Commission,
pursuant to the applicable provisions of the Securities Exchange Act of
1934, together with any and all amendments and supplements to said
Annual Report and any and all other documents to be signed and filed with
the Securities and Exchange Commission in connection therewith, hereby
granting to said attorneys, and each of them, full power and authority to do
and perform each and every act and thing whatsoever requisite and
necessary to be done in the premises as fully, to all intents and purposes,
as I might or could do if personally present, hereby ratifying and confirming
in all respects all that said attorneys or any of them may or shall lawfully do
or cause to be done by virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ STANLEY J. GRUBEL    L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February,  2000,  before me personally  came STANLEY J.
GRUBEL  to me known and known to me to be the  individual  described  in and who
executed the foregoing instrument, and duly acknowledged to me that she executed
the same.





                                          /s/ DONNA M. GIAMETTA
                                               Notary Public


<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE PRESENTS,  that I, DONNA S. DOYLE,  Vice President -
Accounting and  Controller,  Officer of CH Energy Group,  Inc.  ("Corporation"),
have made, constituted and appointed,  and by these presents do make, constitute
and appoint,  PAUL J. GANCI and STEVEN V. LANT,  WILLIAM P. REILLY,  and each of
them, my true and lawful attorneys,  for me and in my name, place and stead, and
in my office  and  capacity  as  aforesaid,  to sign and file the  Corporation's
Annual  Report,  on Form 10-K,  for the year ended  December 31, 1999,  with the
Securities and Exchange Commission, pursuant to the applicable provisions of the
Securities  Exchange  Act of  1934,  together  with any and all  amendments  and
supplements  to said Annual Report and any and all other  documents to be signed
and filed with the Securities and Exchange  Commission in connection  therewith,
hereby granting to said attorneys, and each of them, full power and authority to
do and perform each and every act and thing  whatsoever  requisite and necessary
to be done in the premises as fully, to all intents and purposes,  as I might or
could do if personally present,  hereby ratifying and confirming in all respects
all that said  attorneys or any of them may or shall  lawfully do or cause to be
done by virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ DONNA S. DOYLE              L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of  February,  2000,  before me  personally  came DONNA S.
DOYLE to me known  and  known to me to be the  individual  described  in and who
executed the foregoing instrument,  and duly acknowledged to me that he executed
the same.





                                          /s/ DONNA M. GIAMETTA
                                               Notary Public


<PAGE>
                                                                 Exhibit 24


                               POWER OF ATTORNEY




      KNOW ALL MEN BY THESE  PRESENTS,  that I, STEVEN V. LANT,  Chief Financial
Officer and  Treasurer,  of CH Energy Group,  Inc.  ("Corporation"),  have made,
constituted  and  appointed,  and by  these  presents  do make,  constitute  and
appoint,  PAUL J. GANCI, DONNA S. DOYLE, WILLIAM P. REILLY, and each of them, my
true and lawful  attorneys,  for me and in my name,  place and stead,  and in my
office and  capacity as  aforesaid,  to sign and file the  Corporation's  Annual
Report,  on Form 10-K, for the year ended December 31, 1999, with the Securities
and Exchange Commission, pursuant to the applicable provisions of the Securities
Exchange Act of 1934,  together with any and all amendments  and  supplements to
said Annual  Report and any and all other  documents to be signed and filed with
the Securities and Exchange Commission in connection therewith,  hereby granting
to said attorneys,  and each of them, full power and authority to do and perform
each and every act and thing  whatsoever  requisite  and necessary to be done in
the premises as fully,  to all intents and  purposes,  as I might or could do if
personally  present,  hereby  ratifying and  confirming in all respects all that
said  attorneys  or any of them may or shall  lawfully do or cause to be done by
virtue hereof.

      IN WITNESS WHEREOF,  I have set my hand and seal this 4th day of February,
2000.



                                          /s/ STEVEN V. LANT              L.S.



STATE OF NEW YORK    )
                                     : ss.:
COUNTY OF DUTCHESS )

      On this 4th day of February,  2000,  before me  personally  came STEVEN V.
LANT to me known  and  known  to me to be the  individual  described  in and who
executed the foregoing instrument,  and duly acknowledged to me that he executed
the same.




                                          /s/ DONNA M. GIAMETTA
                                                Notary Public

<PAGE>

                                                                      EXHIBIT 24

      I, Gladys L. Cooper,  Corporate Secretary of CH Energy Group, Inc., hereby
certify that at the meeting of the Board of Directors of CH Energy Group,  Inc.,
a corporation organized under the laws of the State of New York, duly called and
held at the  office  of said  Corporation,  284  South  Avenue,  in the  City of
Poughkeepsie,  State of New York,  on  February  4, 2000,  at which a quorum was
present and voting throughout, the following resolution was unanimously and duly
adopted and is now in full force and effect:

                  RESOLVED,  that  the  Annual  Report  to  the  Securities  and
            Exchange  Commission,  on Form 10-K, for the year ended December 31,
            1999, in the form presented to this meeting,  be and the same hereby
            is in all  respects  approved;  and that the  Chairman of the Board,
            President  and Chief  Executive  Officer  and the  officers  of this
            Corporation  be and they  hereby are  authorized  in the name and on
            behalf of this Board of Directors  and this  Corporation  to execute
            said Form 10-K Report,  in the form  presented to this meeting,  and
            that the officers  and  Directors  of this  Corporation  be and they
            hereby are requested and authorized to join in the execution of said
            Form 10-K Report, and that the Chairman of the Board,  President and
            Chief Financial  Officer and the officers of this Corporation be and
            they hereby are authorized and directed to file or cause to be filed
            as  required  or  permitted  by law said Form  10-K,  together  with
            appropriate Exhibits,  as required in connection therewith,  subject
            to such changes therein as the Chairman of the Board,  President and
            Chief  Executive  Officer  and the  officers  of  this  Corporation,
            advised by counsel, may deem necessary or appropriate to comply with
            the requirements of the Securities and Exchange  Commission;  and to
            do and cause to be done any and all things  necessary or appropriate
            to effect the filing of said Form 10-K and any amendments thereto.

      IN WITNESS WHEREOF, I have hereunto set my hand as Corporate  Secretary of
Central Hudson Gas & Electric Corporation and affixed it corporate seal this 4th
day of February, 2000.


                                                      /s/   Gladys L. Cooper
                                                   ----------------------------
                                                            Gladys L. Cooper
                                                            Corporate Secretary



<PAGE>

<TABLE> <S> <C>

<ARTICLE>                                                             OPUR1
<LEGEND>
THIS  SCHEDULE  CONTAINS  SUMMARY  FINANCIAL  INFORMATION  EXTRACTED  FROM  THE
CONSOLIDATED BALANCE SHEET, CONSOLIDATED STATEMENT OF INCOME AND CONSOLIDATED
STATEMENT OF CASH FLOWS AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH
FINANCIAL STATEMENTS.
</LEGEND>
<MULTIPLIER>           1,000

<S>                                           <C>
<PERIOD-TYPE>                             YEAR
<FISCAL-YEAR-END>                                            DEC-31-1999
<PERIOD-START>                                               JAN-01-1999
<PERIOD-END>                                                 DEC-31-1999
<BOOK-VALUE>                                                    PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                                       $921,416
<OTHER-PROPERTY-AND-INVEST>                                      $98,808
<TOTAL-CURRENT-ASSETS>                                          $147,422
<TOTAL-DEFERRED-CHARGES>                                        $168,253
<OTHER-ASSETS>                                                        $0
<TOTAL-ASSETS>                                                $1,335,899
<COMMON>                                                          $1,686
<CAPITAL-SURPLUS-PAID-IN>                                       $349,924
<RETAINED-EARNINGS>                                             $132,796
<TOTAL-COMMON-STOCKHOLDERS-EQ>                                  $484,406
                                            $35,000
                                                      $21,030
<LONG-TERM-DEBT-NET>                                            $335,451
<SHORT-TERM-NOTES>                                               $50,000
<LONG-TERM-NOTES-PAYABLE>                                             $0
<COMMERCIAL-PAPER-OBLIGATIONS>                                        $0
<LONG-TERM-DEBT-CURRENT-PORT>                                    $35,100
                                             $0
<CAPITAL-LEASE-OBLIGATIONS>                                           $0
<LEASES-CURRENT>                                                      $0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                                  $374,912
<TOT-CAPITALIZATION-AND-LIAB>                                 $1,335,899
<GROSS-OPERATING-REVENUE>                                       $521,940
<INCOME-TAX-EXPENSE>                                             $27,758
<OTHER-OPERATING-EXPENSES>                                      $423,544
<TOTAL-OPERATING-EXPENSES>                                      $451,302
<OPERATING-INCOME-LOSS>                                          $70,638
<OTHER-INCOME-NET>                                               $10,779
<INCOME-BEFORE-INTEREST-EXPEN>                                   $81,417
<TOTAL-INTEREST-EXPENSE>                                         $29,614
<NET-INCOME>                                                     $48,573
                                       $3,230
<EARNINGS-AVAILABLE-FOR-COMM>                                         $0
<COMMON-STOCK-DIVIDENDS>                                         $36,422
<TOTAL-INTEREST-ON-BONDS>                                        $13,057
<CASH-FLOW-OPERATIONS>                                          $103,803
<EPS-BASIC>                                                         2.88
<EPS-DILUTED>                                                          0


</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission