CENTRAL HUDSON GAS & ELECTRIC CORP
10-K405, 1999-03-01
ELECTRIC & OTHER SERVICES COMBINED
Previous: GENESCO INC, 424B3, 1999-03-01
Next: AIM FUNDS GROUP/DE, NSAR-B, 1999-03-01



                                 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, 1998

                         Commission file number 1-3268

                   CENTRAL HUDSON GAS & ELECTRIC CORPORATION
            ------------------------------------------------------
            (Exact name of registrant as specified in its charter)


            New York                               14-0555980
- -------------------------------                  ----------------
(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, $5.00 par value                   New York Stock Exchange

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

                               Title of Each Class
                               -------------------
                           Cumulative Preferred Stock:
                                  4 1/2% Series
                                  4.75% Series


<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 [   ]            YES  [ X ]

            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. [ X ]

            The  aggregate  market  value of the  voting and  non-voting  common
equity held by  non-affiliates  of the  Registrant as of February 18, 1999,  was
$628,112,741 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, 1999, was 16,862,087.

                      DOCUMENTS INCORPORATED BY REFERENCE
                      -----------------------------------

            Certain portions of Registrant's Annual Report to Shareholders,  for
the fiscal year ended December 31, 1998, are  incorporated by reference in Parts
I, II and IV of this Report.

            Registrant's  definitive Proxy Statement, to be dated March 1, 1999,
and to be used in connection  with its Annual Meeting of Shareholders to be held
on April 27, 1999, is incorporated by reference in Part III hereof.


<PAGE>



                               TABLE OF CONTENTS

                                                                        Page
                                                                        ----

Table of Contents
- -----------------

                                    PART I
                                    ------

ITEM 1    BUSINESS                                                       1
- ------

            Generally                                                    1

            Rates                                                        2

            Regulation                                                   3

            Construction Program and Financing                           3

            Fuel Supply and Cost                                         4

            Environmental Quality                                        6

            Other Matters                                                9

            Executive Officers of the Company                           11

ITEM 2   PROPERTIES                                                     13
- ------

            Electric                                                    13

            New York Power Pool/Independent System Operator             18

            Gas                                                         19

            Other Matters                                               21

ITEM 3   LEGAL PROCEEDINGS                                              21
- ------

ITEM 4   SUBMISSION OF MATTERS TO A VOTE OF SECURITY
- ------   HOLDERS                                                        24

                                      (i)


<PAGE>



                          TABLE OF CONTENTS (Cont'd)

                                                                       Page
                                                                       ----

                                    PART II
                                    -------

ITEM 5      MARKET FOR THE COMPANY'S COMMON EQUITY AND
- ------      RELATED STOCKHOLDER MATTERS                                 24

ITEM 6      SELECTED FINANCIAL DATA                                     25
- ------

ITEM 7      MANAGEMENT'S DISCUSSION AND ANALYSIS OF
- ------      FINANCIAL CONDITION AND RESULTS OF OPERATIONS               27

ITEM 7A     QUANTITATIVE AND QUALITATIVE DISCLOSURE ABOUT
- -------     MARKET RISK                                                 50

ITEM 8      FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA                 51
- ------

ITEM 9      CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS
- ------      ON ACCOUNTING AND FINANCIAL DISCLOSURE                     100

                                   PART III
                                   --------

ITEM 10     DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY  100
- -------

ITEM 11     EXECUTIVE COMPENSATION                                     100
- -------

ITEM 12     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
- -------     OWNERS AND MANAGEMENT                                      100

ITEM 13     CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS             100
- -------

                                    PART IV
                                    -------

ITEM 14     EXHIBITS, FINANCIAL STATEMENT SCHEDULE, AND
- -------     REPORTS ON FORM 8-K                                        101

SIGNATURES                                                             103

                                     (ii)


<PAGE>



                                    PART I
                                    ------

FORWARD LOOKING STATEMENTS

            This Form 10-K 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  Company'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 hazardous waste remediation
requirements.

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

GENERALLY

            Registrant  ("Company") is a 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. The Company
generates,  purchases and distributes electricity, and purchases and distributes
gas.  The  Company,  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 622,000.  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 Company employees, at December 31, 1998,
was 1,149.

            The Company'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.

                                      1


<PAGE>



            For  information  concerning  revenues and  operating  income before
taxes and operating  profits and information  regarding assets for the electric,
gas, and other segments,  which are currently the significant  industry segments
of the Company, see Note 10 - "Segments and Related Information" of the Notes to
the  Financial  Statements  referred  to in Item 8 hereof  (each such Note being
hereinafter called the "Note").

            In 1998,  the  competitive  market  place  continued  to develop for
electric  utilities and certain electric customers were given the opportunity to
purchase  energy and  related  services  from  sources  other  than their  local
utility. These opportunities also exist today for natural gas customers.

            See Item 7 hereof under the caption "Competition/  Deregulation" and
Note 2 -  "Regulatory  Matters"  hereof  for a  discussion  of the  Amended  and
Restated Settlement Agreement  ("Agreement") reached between the Company and the
Public  Service  Commission  of the  State  of New  York  ("PSC")  in the  PSC's
Competitive  Opportunities   Proceeding,   which  Agreement  may  affect  future
operations of the Company.  See the caption "Holding Company  Restructuring"  in
Note 2 - "Regulatory  Matters"  hereof for a discussion of the proposed  holding
company restructuring of the Company.

RATES

            Generally:  The electric and gas rates of the Company  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 are regulated by the Federal Energy  Regulatory  Commission
("FERC").

            The Company's present full-service retail rate structure consists of
various service classifications covering residential,  commercial and industrial
customers.  During 1998,  the average price of electricity to such customers was
8.45 cents per kilowatthour ("kWh"),  representing a 1.2% decrease from the 1997
average price.

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

            Cost  Adjustment  Clauses:  For  information  with  respect  to  the
Company'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."

                                      2


<PAGE>



REGULATION

            Generally:  The  Company 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.

            Certain of the Company's  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 the Company's  transmission
and sales for resale of electric energy in interstate commerce.

            The Company is not subject to the provisions of the Natural Gas Act.

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

            Purchased  Electric Power Generation:  Pursuant to the provisions of
the federal Public Utility  Regulatory  Policies Act of 1978 ("PURPA"),  and the
New York  Public  Service Law  ("NYPSL"),  the Company is required to enter into
long-term  contracts  to  purchase  electric  power  generated  by small  hydro,
alternative   energy  and  cogeneration   facilities  which  meet  qualification
standards  established by such statutes and the regulatory programs  promulgated
thereunder.  With respect to facilities  qualified under PURPA, the Company must
pay its avoided cost (the cost the Company would otherwise incur to generate the
increment  of power  purchased)  for electric  power  purchased  from  qualified
facilities.  As of December  31,  1998,  the  Company's  avoided cost at the 115
kilovolt ("kV") transmission level was approximately 3.0 cents per kWh.

CONSTRUCTION PROGRAM AND FINANCING

            For  estimates  of   construction   expenditures,   internal   funds
available,  mandatory  and  optional  redemption  of long-term  securities,  and
working  capital  requirements  for  the  two-year  period  1999-2000,  see  the
subcaption  "Construction  Program" in Item 7 hereof under the caption  "Capital
Resources and Liquidity."

            For a  discussion  of the  Company'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" and "Short-Term  Debt" of the caption "Capital
Resources and Liquidity."

                                      3


<PAGE>



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

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

FUEL SUPPLY AND COST

            The  Company'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  "Electric  - General"  and
"Electric - Roseton Plant") and the Danskammer  Point Steam Electric  Generating
Station  ("Danskammer Plant") (referred to in Item 2 hereof under the subcaption
"Electric - General").  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 the 12 months ended  December 31, 1998,  the sources and related
costs of electric generation for the Company were as follows:

                                Aggregate
Sources of                    Percentage of                 Costs in 1998
Generation                  Energy Generated                   ($000)
- ----------                  ----------------                -------------
Purchased Power                   22.4%                       $ 40,441
Coal                              40.1                          43,289
Gas                                5.5                           8,190
Nuclear                           10.4                           2,984
Oil                               19.3                          27,892
Hydroelectric                     2.3                              450
                                -----

                                100.0%
                                =====

Fuel Handling Costs                                              1,729
Deferred Fuel Cost                                                 286
                                                              --------
                                                              $125,261
                                                              ========

          Residual Oil: At December 31, 1998, there were 403,369 barrels of fuel
oil in inventory in  Company-owned  tanks for use in the  Danskammer and Roseton
Plants, which aggregate amount

                                      4


<PAGE>



represents an average daily supply for 20 days.  The total oil storage  capacity
as of December 31,  1998,  for these  Plants was 16,251 and  1,079,000  barrels,
respectively. The Company's share of the Roseton Plant's oil storage capacity is
377,650 barrels.

            During  1998,  there  were no  purchases  of fuel  oil  made for the
Danskammer Plant.

            During 1998, the Roseton Plant's fuel oil requirements were supplied
under both firm and spot market  contracts.  The prices under the firm  contract
were  determined on the basis of published  market indices in effect at the time
of  delivery.  The term of the firm  contract  became  effective on September 1,
1996, and continued through its expiration on August 31, 1998. This contract was
replaced with the Company making spot market purchases.

            Coal: In order to provide for its future requirements for coal to be
burned in Units 3 and 4 at the Danskammer Plant, the Company,  effective January
1, 1997,  entered into two supply  contracts for the purchase of an aggregate of
720,000 tons per year of low sulfur (0.7% maximum) coal.

            One contract provides for the delivery of coal by water from sources
in Venezuela and Colombia, South America. As required by this contract, the base
price of purchases  under this  contract are  renegotiated  by the parties on an
annual  basis.  The  contract,  as last  renegotiated,  now covers the term from
January 1, 1998 through December 31, 2001.

            The second  contract,  which  provided  for the delivery of domestic
coal by rail,  expired on December  31, 1998.  The base price of  purchases  was
fixed for the term of that  contract.  The  Company,  effective  January 1, 1999
through December 31, 2001, has entered into another supply contract from sources
in Venezuela and Colombia and a third  contract  which provides for the delivery
of  domestic  coal by water or  rail.  All  three  contracts  can be  terminated
effective  December 31, 2000,  with six months'  written notice to the supplier.
The base price is fixed for 1999 with annual  reopeners  which provide for rates
to be renegotiated by all parties thereafter.

            The Company has also entered into a long-term  rail contract for the
delivery  of coal.  This  contract  covers  the period  January 1, 1997  through
December 31, 2001.  During the first two years of this contract,  rail rates are
fixed and thereafter such rates will be negotiated by the parties.

            The Company also purchased during 1998 approximately 172,600 tons of
its coal supply on the spot market.

                                      5


<PAGE>



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

ENVIRONMENTAL QUALITY

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

            Air: State  regulations  affecting the Company'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"),  nitrogen oxides ("NOx")and  suspended  particulates
must be complied with in the area surrounding the Company's  generating  plants.
Based on the operation of its continuous  emission stack monitoring  systems and
its ambient air quality  monitoring  system in the area  surrounding the Roseton
and Danskammer  Plants,  the Company believes that present air quality standards
for NOx, SO2 and particulates are satisfied in those areas.

            However,  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  the  Company,  is in the  process  of  negotiating,  or has
negotiated,  the various terms and  conditions of a draft consent order with the
NYSDEC. The Company's  Danskammer Plant and the Roseton Plant are the subject of
these  negotiations.  The  outcome  of this  matter is  uncertain  at this time;
however,  the Company  believes that the amount of any civil penalty payment and
implementation of an opacity reduction  program,  in the aggregate,  will not be
material.

            The  Danskammer  Plant burns coal having a maximum sulfur content of
0.7%, fuel oil having a maximum sulfur content of 1%

                                      6


<PAGE>



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.

            For more  information  on the impact of the Clean Air Act Amendments
of 1990 ("CAA  Amendments")  on the  Company's  efforts  to attain and  maintain
national  ambient air quality  standards  for emissions  from its  fossil-fueled
electric  power  plants,  the proposal of the federal  Environmental  Protection
Agency ("EPA") to modify emission standards for NOx and suspended  particulates,
and the proposal of the NYSDEC to modify NOx standards for generating facilities
operating in New York State, see Note 9 "Commitments and Contingencies,"  hereof
under the caption, "Environmental Matters - Clean Air Act Amendments."

            Except as set forth  above,  the  Company is unable to  predict  the
effect  (including  cost) of these programs on its power plant  operations since
the  details  of the CAA  Amendments  are yet to be  completely  established  by
implementing  regulations to be issued over a period of years by the EPA and the
NYSDEC.

          Water:  The Company 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,
industrial  waste  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.

            The Company 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  are  pending  before the
NYSDEC.

            The Roseton  Plant  application  is  currently  being  reviewed in a
NYSDEC  proceeding.  The subject of the  restriction on use of water for cooling
purposes at that Plant (as referred

                                      7


<PAGE>



to in Item 3 hereof  under  the  caption  "Environmental  Litigation")  is being
considered in that proceeding.

            It is the Company's  belief that the expired SPDES permits  continue
in full force and effect pending issuance of the new SPDES permits.

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

            Toxic  Substances  and Hazardous  Wastes:  The Company 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 the Company or by predecessors to the
Company  were once  located.  Two other  sites,  which  formerly  contained  gas
manufacturing  plants, have been identified by the Company.  The Company 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  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,  the Company  concluded
that no remedial  actions  were  required at any of these  sites.  In 1991,  the
NYSDEC advised the Company that four of the six sites had been deleted from such
Registry.  In 1992, the NYSDEC advised the Company 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 may be  required to  determine
whether or not wastes on site are  hazardous.  If, as a result of such potential
new analytical tests, or otherwise,  remedial actions are ultimately required at
these 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 Company if the Company  could not recover all, or a  substantial  portion
thereof, through insurance and rates.

            For a discussion  of litigation  filed by the City of Newburgh,  New
York  against  the  Company   involving  one  of  the  Company's   eight  former
manufactured gas sites and a recent ruling

                                      8


<PAGE>



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  the Company  that the NYSDEC
suspected that the Company'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 the  Company's
consultant  submitted  to the  NYSDEC in 1996,  the  Company  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 ground water
beneath  the site.  Operations  conducted  on the site by the  Company  since it
purchased  the property in 1978 are not believed to have  contributed  to either
the soil or the ground  water  contamination.  The  Company  and the NYSDEC have
reached an  agreement  in  principle  that the Company  will conduct a voluntary
clean-up of the site in terms to be further negotiated between the parties.  The
Company  can make no (i)  prediction  regarding  what action the NYSDEC may take
with regard to the  reports,  or (ii)  prediction  as to the outcome of recovery
attempts  against third parties by the Company.  However,  the Company  believes
that the cost of such  site  assessment  and  remediation,  if any,  will not be
material.

            Other:  The  Company's  expenditures  attributable,  in  whole or in
substantial part, to environmental  considerations totaled $8.7 million in 1998,
of which  approximately $.5 million related to capital projects and $8.2 million
were  charged  to  expense.  It is  estimated  that in 1999  the  total  of such
expenditures will be approximately $9.5 million.

            The Company is not 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 - Newburgh Manufactured Gas Site," and as
described  in  Note  9 -  "Commitments  and  Contingencies,"  hereof  under  the
subcaption "Environmental Matters - Former Manufactured Gas Plant Facilities."

OTHER MATTERS

            Labor Relations:  The Company has agreements with the  International
Brotherhood  of Electrical  Workers  ("IBEW") for its 801  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 Locals 2218 and 320

                                      9


<PAGE>



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.

          AFFILIATES:

          CH  Energy  Group,  Inc.:  CH Energy  Group,  Inc.  is a  wholly-owned
subsidiary  of the Company  formed in April 1998.  Effective  upon a one-for-one
share  exchange  expected  to occur  during  the first  half of 1999,  a holding
company restructuring will be effected so that CH Energy Group, Inc. will become
the holding company parent  corporation of the Company and its then wholly-owned
subsidiaries  (with  the  exception  of  Phoenix  Development   Company,   Inc.)
identified below.

          For further information  regarding the holding company  restructuring,
see Item 7 hereof under the  captions  "Competition/Deregulation  -  Competitive
Opportunities Proceeding Settlement Agreement" and Note 2 - "Regulatory Matters"
hereof  under the  captions  "Competitive  Opportunities  Proceeding  Settlement
Agreement" and "Holding Company Restructuring."

          Central Hudson  Enterprises  Corporation:  Central Hudson  Enterprises
Corporation  ("CHEC") is engaged in the business of marketing electric,  gas and
oil  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.  During 1998, CHEC formed Scasco, Inc.
("SCASCO"),  a Connecticut corporation,  as CHEC's wholly-owned  subsidiary.  In
August  1998,  SCASCO  purchased  the assets of a fuel oil  business  located in
Connecticut,  for the purpose of expanding  the customer base of CHEC and SCASCO
and providing additional  energy-based services. This expansion continued during
February 1999, when SCASCO purchased Island Sound Commercial Energy Sales, Inc.,
a business which holds contracts to sell natural gas to customers in Connecticut
and Rhode Island, to be SCASCO's wholly-owned subsidiary.

          CH Resources, Inc.: CH Resources, Inc. is a wholly-owned subsidiary of
the Company established to hold real property for generating electricity and for
other uses of the  Company,  directly or  indirectly  through one or more of its
affiliates.  In December  1998,  CH  Resources  acquired  an 80 megawatt  ("MW")
combined cycle gas turbine facility in Solvay,  New York and in December,  1998,
it acquired an 80 MW combined  cycle gas turbine  facility in Beaver Falls,  New
York.

                                      10


<PAGE>



          CH Syracuse  Properties,  Inc.: In December  1998, CH Resources,  Inc.
established  CH Syracuse  Properties,  Inc.,  a  wholly-owned  subsidiary  of CH
Resources, Inc., to lease real property.

          Phoenix  Development  Company,  Inc.,  and  Greene  Point  Development
Corporation:  These corporations,  are wholly-owned subsidiaries of the Company,
established to hold or lease real property for the future use of the Company, or
to participate in energy-related  ventures.  Currently, the assets held by these
subsidiaries are not material.

EXECUTIVE OFFICERS OF THE COMPANY

            The names of the current  officers of the Board of Directors and the
executive officers of the Company,  their positions held and business experience
during the past five (5) years and ages (at December 31, 1998) are as follows:

                                         Principal Occupation or
                                         Employment and Positions
Name of Officer, Age                   and Offices with the Company
 and Position Held                    During the Past Five (5) Years
- --------------------                  ------------------------------

                             Officers of the Board
                             ---------------------

John E. Mack III,  64,                Present  positions,  except  Chairman
  Chairman of the Board;              of the Board since August 1,
  Chairman of the                     1998;  Chairman  of  the  Board  and
  Executive, Retirement               Chief  Executive  Officer,  December
  and Finance Committees              1993-July 31, 1998; Chairman of
                                      the Committee on Finance, April
                                      1996

Jack Effron, 65,                      Present position since April 1994;
  Chairman of Committee               President of EFCO Products, a
  on Compensation and                 bakery ingredients corporation;
  Succession                          member of the St. Francis Health
                                      Care Foundation; Chairman of the
                                      Chief Executive's Network for
                                      Manufacturing of the Council of
                                      Industry of Southeastern New York

Heinz K. Fridrich, 65,                Present position since April 1995;
  Chairman of the                     Courtesy Professor, University of
  Committee on Audit                  Florida at Gainsville since 1994;
                                      Board of Trustees, Mount St. Mary
                                      College

                                      11


<PAGE>



                                         Principal Occupation or
                                         Employment and Positions
Name of Officer, Age                   and Offices with the Company
 And Position Held                    During the Past Five (5) Years
- --------------------                  ------------------------------

                       Executive Officers of the Company
                       ---------------------------------

Paul J. Ganci, 60,                    Present position since August 1,
  President and Chief                 1998; President and Chief Oper-
  Executive Officer                   ating Officer, December 1993-
                                      July 31, 1998

Carl E. Meyer, 51,                    Present position since April 1998;
  Executive Vice                      Senior Vice President - Customer
  President - Operations              Services, April 1996-April 1998;
                                      Vice President - Customer
                                      Services, December 1993-April 1996

Allan R. Page, 51,                    Present position since April 1998;
  Executive Vice                      Senior Vice President - Corporate
  President - Energy                  Services, April 1996-April 1998;
  Resources & Development             Vice President - Corporate
                                      Services, December 1993-April 1996

Ronald P. Brand, 60,                  Present position since November
  Senior Vice President -             1998; Vice President - Engineering
  Engineering,                        and Environmental Affairs,
  Environmental Affairs &             December 1993-November 1998
  Special Projects

Joseph J. DeVirgilio, Jr.,            Present position since November
  47, Senior Vice                     1998; Vice President - Human
  President - Corporate               Resources and Administration,
  Services and                        December 1993-November 1998
  Administration

Arthur R. Upright, 55,                Present position since November
  Senior Vice President -             1998; Assistant Vice President -
  Regulatory Affairs,                 Cost & Rate and Financial Plan-
  Financial Planning and              ning, February 1994-November 1998;
  Accounting                          Manager, Cost & Rate and Financial
                                      Planning, December 1993-February
                                      1994

James P. Lovette, 49,                 Present position since November
  Vice President - Fossil             1998; Assistant Vice President -
  Production                          Fossil Production, October 1997-
                                      November 1998; Plant Superinten-
                                      dent, December 1993-November 1997

                                      12


<PAGE>



                                         Principal Occupation or
                                         Employment and Positions
Name of Officer, Age                   and Offices with the Company
 and Position Held                    During the Past Five (5) Years
- --------------------                  ------------------------------

                Executive Officers of the Company - (Continued)
                -----------------------------------------------

Steven V. Lant, 41,                 Present position since November
  Chief Financial Officer,          1998; Treasurer and Assistant
  Treasurer and Corporate           Secretary, December 1993-November
  Secretary                         1998

Donna S. Doyle, 50,                 Present position since April 1995;
  Controller                        Assistant Controller, April 1994-
                                    April 1995; Manager of Taxes
                                    Budgets & Customer Acctg.,
                                    December 1993-April 1995

Gladys  L.  Cooper,  47,            Present  positions  since  September
  Assistant  Vice  President        1995;  leave of absence  for
  -  Governmental Relations         educational purposes, December
                                    1993-September 1995; Corporate
                                    Secretary, December 1993-April
                                    1994

John C. Checklick, 50,              Present position since November
  Assistant Vice President -        1998; Manager of Customer
  Customer Services                 Services, December 1993-November
                                    1998

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

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

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

ELECTRIC

          General:  The net  capability  of the  Company's  electric  generating
plants as of December 31, 1998,  the net output of each plant for the year ended
December  31,  1998,   and  the  year  each  plant  was  placed  in  service  or
rehabilitated are as set forth below:

                                      13


<PAGE>

<TABLE>


<CAPTION>
                                                                                (MW)*
Electric                                                                        Net Capability                1998 Unit
Generating                                               Year Placed                (97-98)                   Net Output
Plant                      Type of Fuel                  in Service           Summer       Winter                (Mwh)
- ----------                 ------------                  ----------           ------       ------             ----------

<S>                        <C>                           <C>                 <C>          <C>                 <C>
Danskammer                 Residual Oil, Natural         1951-1967              492          502              2,721,238
Plant **                   Gas and Coal

Roseton Plant              Residual Oil                  1974                   425          404              1,320,329
(35% share)**              and Natural Gas

Neversink                  Water                         1953                    23           22                 64,232
Hydro Station

Dashville                  Water                         1920                     5            5                 13,995
Hydro Station

Sturgeon Pool              Water                         1924                    16           16                 58,229
Hydro Station

High Falls                 Water                         1986                     3            4                  7,701
Hydro Station

Coxsackie Gas              Kerosene or                   1969                    19           24                  2,554
Turbine ("GT")             Natural Gas

So. Cairo GT               Kerosene                      1970                    19           21                  1,532

Nine Mile 2                Nuclear                       1988
Plant (9% share)                                                               103          104                 653,322
                                                                             -----        -----               ---------
                          Total                                              1,105        1,102               4,843,132
                                                                             =====        =====               =========
</TABLE>

*   Reflects  maximum  one-hour net  capability  of the  Company'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."

                                      14


<PAGE>



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

            See Item 1 hereof, under the caption "Regulation" and the subcaption
"Purchased  Electric Power  Generation,"  with respect to  alternative  electric
power generation interconnected with the Company's system.

            The Company  owns 83  substations  having an  aggregate  transformer
capacity of 4.5 million kVa. The transmission  system consists of 588 pole miles
of line and the  distribution  system of 7,277 pole miles of overhead  lines and
860 trench miles of underground lines.

            Load and Capacity:  The Company's maximum one-hour demand within its
own territory,  for the year ended December 31, 1998, occurred on July 22, 1998,
and amounted to 900 MW. The  Company's  maximum  one-hour  demand within its own
territory,  for that part of the 1998-1999  winter  capability  period,  through
February 18, 1999, occurred on January 14, 1999 and amounted to 825 MW.

            Based on current  projections of peak one-hour  demands for the 1999
summer  capability  period,  the Company  estimates  that it will have  capacity
available to satisfy its  projected  peak demands plus the  estimated  installed
reserve generating  capacity  requirements which it is required to maintain as a
member of the New York Power Pool ("NYPP"), described herein.

            The Company plans to divest its Roseton and Danskammer  Plants under
the terms of the  Agreement.  This  divestiture  is likely to occur between late
1999 and mid-2001.

            For further information  regarding the Agreement,  see Item 7 hereof
under the caption  "Competition/Deregulation"  and Note 2 - "Regulatory Matters"
hereof.  Following such  divestiture,  the Company will no longer own sufficient
capacity  to  serve  the  peak  demands  of its  transmission  and  distribution
customers and may need to rely on purchased  capacity from third party providers
to meet such demands not satisfied.

            See the caption "New York Power  Pool/Independent  System Operator,"
of this Item for further  information  regarding the termination of the NYPP and
the  formation  of  the  Independent   System  Operator  ("ISO")  to  coordinate
reliability and transmission of New York State's bulk power systems.

                                      15


<PAGE>



The following  table sets forth the amounts of any excess capacity by summer and
winter capability periods for 1999 and 2000:
<TABLE>
<CAPTION>

                          Forecasted          Forecasted
                            Peak -              Peak -             Peak Plus                                Excess of Capacity
                            Total                Full              Installed                                over Peak Plus NYPP
                           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>
1999      Summer             910                 860                 1,015                1,149                134      13.2
1999-2000 Winter             845                 800                 1,015*               1,169                134      15.2

</TABLE>

*    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

                                      16


<PAGE>



          Roseton Plant: The Roseton Plant is located in the Company's franchise
area at Roseton,  New York,  and is owned by the  Company,  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").  The  Company 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.

          The Company,  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.
However,  by  agreement  dated  March 30,  1994  between the Company and Niagara
Mohawk,  Niagara Mohawk was given,  among other things,  an option to retain its
25% interest in the Roseton Plant,  provided that Niagara Mohawk  exercises such
option by May 31, 1999.

            As part of Niagara  Mohawk's  restructuring  plan,  the PSC,  in May
1998,  authorized  Niagara Mohawk to divest its fossil- fueled and hydroelectric
generating  assets by auction by mid- 1999,  except  that the auction of Niagara
Mohawk's interest in the Roseton Plant was permitted by the PSC to be delayed to
be coordinated  with the Company's  auction of that Plant. Con Edison has agreed
to divest and transfer certain of its electric  generating assets (including its
interest in the Roseton Plant) to unregulated entities,  including third parties
and Con Edison affiliates,  by the end of 2002. The Company,  Niagara Mohawk and
Con Edison adopted Principles of Agreement on October 7, 1998, concluding that a
joint  auction of the Roseton Plant will  maximize  proceeds from the sale,  and
that the  cotenants  intend to enter into an agreement  whereby the Company will
conduct the auction  sale on behalf of the  cotenants in  coordination  with the
auction of the Company's adjacent Danskammer Plant, which Agreement was accepted
by the PSC by order  issued and  effective  December 18,  1998.  For  additional
information  with respect to the  Company's  obligation  to divest itself of its
interest in the  Roseton  and  Danskammer  Plants,  see Item 7 hereof  under the
caption   "Competition/Deregulation   -  Competitive   Opportunities  Proceeding
Settlement  Agreement"  and Note 2 -  "Regulatory  Matters,"  under the  caption
"Competitive Opportunities Settlement Agreement."

            The 345 kV transmission  lines and related facilities to connect the
Roseton  Plant  with  other  points in the  system of the  Company  and with the
systems of Con Edison and Niagara Mohawk to the north and west of such Plant are
100%-owned by the Company.

                                      17


<PAGE>



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
the  Company for such use by the other  parties.  In  addition,  the Company has
contract  rights  which  entitle  the  Company  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,  the Company
agreed to provide PASNY  capacity in the 345 kV  transmission  lines the Company
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 the  Company's  ownership
interest in, costs for, 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."

NEW YORK POWER POOL/INDEPENDENT SYSTEM OPERATOR

            The  Company  is a  member  of the  NYPP  consisting  of  the  major
investor-owned  electric  utility  companies in the State,  Long Island Lighting
Company ("LILCO"), a subsidiary of the Long Island Power Authority ("LIPA"), and
PASNY. The members of the NYPP, by agreement,  provide for coordinated operation
of their bulk  power  electric  systems  with the  objectives  of using the most
economical source of electricity,  for the maintenance of a reserve margin equal
to at  least  18% of each  member's  forecasted  peak  load and for the sale and
interchange of electric generating capability and energy among such members. The
members of the NYPP also provide for the  cooperative  development of long-range
plans for the expansion on an  integrated  basis of the bulk power supply system
for New York State, compatible with environmental  standards,  and appropriately
related to interstate and international capacity and reliability considerations.

            As part of the ongoing  discussions  regarding the  restructuring of
the electric  industry in New York State  referred to in Item 7 hereof under the
caption  "Competition/Deregulation,"  proposals  have been made to terminate the
NYPP and establish the following: In a filing with FERC, dated January 31, 1997,
the member systems of the NYPP proposed a new market  structure that included as
its key elements  the  establishment  of an ISO, the New York State  Reliability
Council ("NYSRC"),  and the New York Power Exchange ("NYPE"). The ISO, NYSRC and
NYPE will collectively replace the NYPP.

                                      18


<PAGE>



            By order dated June 30,  1998,  FERC  conditionally  authorized  the
establishment of the ISO and, by order dated January 27, 1999 FERC conditionally
accepted,  with  modifications,  the proposed ISO tariff and the proposed market
rules of the ISO and granted the request for market-based rates. The January 27,
1999,  order calls for public  hearings on certain aspects of the proposed rates
and provides for settlement judge proceedings.  Future filings with FERC will be
required to obtain FERC  approval  of the  transfer of control of all  necessary
facilities  to the ISO;  any such  transfer  would not involve  the  transfer of
ownership of such assets.

            The ISO's  principal  mission will be to maintain the reliability of
the New York State bulk power systems and to provide  transmission  service on a
comparable  and  non-discriminatory  basis.  The ISO  will  be  open to  buyers,
sellers,  consumers,  and transmission providers;  each of these groups would be
represented  on the Board of  Directors  of the ISO,  which is  proposed to be a
not-for-profit New York corporation.  The NYSRC's mission will be 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 NYSRC is to be  governed by a  committee  comprised  of
transmission providers and representatives of buyers,  sellers, and consumer and
environmental  groups.  The NYPE will provide a vehicle through which buyers and
sellers  can  participate  in the markets for  energy,  capacity  and  ancillary
services.  For more  information  on the ISO,  see caption  "Independent  System
Operator" in Note 2 "Regulatory Matters" hereof.

GAS

          General:   The  Company's   gas  system   consists  of  161  miles  of
transmission pipelines and 986 miles of distribution pipelines.

            During 1998,  natural gas was  available to firm gas  customers at a
price competitive with that of alternative  fuels. As compared to 1997, in 1998,
firm retail gas sales,  normalized for weather,  decreased by 1% and the average
number of firm gas  customers  increased  by 1% or 633.  Sales to  interruptible
customers  decreased  22% in 1998 as compared to 1997.  As compared to 1997,  in
1998, firm retail  transportation  sales,  normalized for weather,  increased by
983% due to the average  number of  customers  using firm retail  transportation
service increasing to 31 customers.  In total, as compared with 1997 normalized,
firm gas sendout increased by 1% in 1998.

                                      19


<PAGE>



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

            For the year  ended  December  31,  1998,  the  total  amount of gas
purchased  from all sources was 16,962,360  million cubic feet  ("Mcf."),  which
includes 369,067 Mcf. purchased directly for use as a boiler fuel at the Roseton
Plant.

            The  Company  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 the Company's customers for the year ended December 31, 1998,
occurred on December  30,  1998,  and  amounted  to 91,070  Mcf.  The  Company's
peak-day  gas  capability  in 1998 was 116,865  Mcf.  The peak daily  demand for
natural gas by the Company's  customers  for that part of the 1998-1999  heating
season through February 18, 1999,  occurred on January 14, 1999, and amounted to
109,676 Mcf.

            Other:  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 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  by-passing  the  distribution  utility.  None  of  the
Company's customers have elected this by-pass 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 the  Company  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" of the caption
"Competition/ Deregulation."

                                      20


<PAGE>



OTHER MATTERS

            The  Danskammer  Plant  and the  Roseton  Plant and all of the other
principal generating plants and important property units of the Company 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 the  Company
consisting of flowage or other riparian rights.  The Company'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 the Company are subject to  rights-of-way  and easements  which do
not interfere with the Company's operations. In the case of certain distribution
lines,  the Company 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 the Company
pursuant to long-term contractual arrangements.

            All of the physical  properties of the Company,  other than property
such as material and supplies  excluded in the  Company'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
the Company pays regularly as and when due.

            During the  three-year  period ended  December 31, 1998, the Company
made gross  property  additions of $139.4 million and property  retirements  and
adjustments   of  $32.5  million,   resulting  in  a  net  increase   (including
Construction Work in Progress) in utility plant of $106.9 million, or 7.4%.

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

ASBESTOS LITIGATION

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

ENVIRONMENTAL LITIGATION

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

                                      21


<PAGE>



            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 Company.  The Consent Order was extended until February 1, 1998, by
agreement of the parties and Court approval. The Consent Order has since lapsed;
however,  both parties 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 - Water," and Note 9  "Commitments  and  Contingencies,"
under the caption  "Environmental  Matters - Clean Water Act  Compliance." For a
description of the Company's negotiations with the NYSDEC on a consent order for
alleged   opacity   violations,   see  Item  1  hereof   under  the   subcaption
"Environmental Quality - Air."

            Newburgh Manufactured Gas Site: For a discussion of litigation filed
against the Company by the City of Newburgh,  New York,  on May 26, 1995, in the
United States District Court,  Southern  District of New York, and the Company'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 the  Company'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  have been
commenced  against  the  Company  arising out of such  incident,  including  the
following which could be material to the Company:

            By complaint, dated February 2, 1994, Carl Fatzinger, as executor of
the estate of Mildred Fatzinger,  and Virginia Fatzinger  commenced an action in
the Supreme Court of the State of New York,  Greene County,  against the Company
and two  other  defendants.  The  complaint  sought  an  unspecified  amount  of
compensatory  and punitive  damages  based on theories of  negligence,  absolute
liability  and gross  negligence  for the death of Mildred  Fatzinger,  personal
injuries to Virginia  Fatzinger and property  damage alleged to have been caused
by said explosion.

            By complaint, dated October 18, 1993, and filed in the Supreme Court
of the State of New York, Greene County, Frank Reyes commenced an action against
the Company for  unspecified  personal  injuries and property  damage alleged to
have  been  caused  by  said  explosion.  The  complaint  seeks  $2  million  in
compensatory damages and $2 million in punitive damages from the Company,  based
on theories of negligence and gross negligence.

                                      22


<PAGE>



            The Fatzinger  lawsuit was settled by the Company in January 1999 in
an  amount  that is not  material  to the  Company.  With  regard  to the  Reyes
litigation,  the Company believes that it has adequate  insurance with regard to
the claims for compensatory damages. The Company's insurance,  however, does not
extend to punitive damages.  If punitive damages were ultimately  awarded in the
Reyes lawsuit,  such award could have a material adverse effect on the financial
condition of the Company. At this time, the Company can make no prediction as to
any other litigation which may arise out of this incident.

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 the  Company's  service  territory.  Lawsuits  have  been
commenced  against  the  Company  arising out of such  incident,  including  the
following:

            On August  31,  1994,  the  Company  was served  with a summons  and
complaint  in an action  brought by John  DeLorenzo  against the Company 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 of  negligence,  for personal  injuries and property  damage alleged to
have been caused by the incident.

            On  March 9,  1995,  the  Company  was  served  with a  summons  and
complaint  in an action  brought by Cengiz  Ceng,  individually  and as executor
under the last will and  testament of  Nizamettin  Ceng,  and Tarkan Thomas Ceng
against the Company and the Village of Wappingers  Falls in the Supreme Court of
the State of New York,  County of  Dutchess.  The  complaint  seeks  recovery of
$250,000  from the  Company,  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
the Company; however, no trial date has been set.

            The Company  continues to investigate these claims and presently has
insufficient information on which to predict their outcome. The Company believes
that it has  adequate  insurance  with  regard to the  claims  for  compensatory
damages;  however,  the Company's insurance does not extend to punitive damages.
If punitive  damages were ultimately  awarded,  in any of these  lawsuits,  such
award(s) could have a material adverse effect on the financial  condition of the
Company.  At this  time,  the  Company  can make no  prediction  as to any other
litigation which may arise out of this incident.

                                      23


<PAGE>



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

            No matter was  submitted  to a vote of security  holders  during the
fourth quarter of the Company's fiscal year covered by this Report.

                                    PART II
                                    -------

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

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

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

            For  information on the Company's  program to repurchase some of its
issued and outstanding  common stock pursuant to a program  approved by the PSC,
see Item 7 hereof under the subcaption "Financing Program."

                                      24


<PAGE>



      ITEM 6 - SELECTED FINANCIAL DATA
      --------------------------------

FIVE-YEAR SUMMARY OF CONSOLIDATED OPERATIONS AND SELECTED FINANCIAL DATA*
(In Thousands)
<TABLE>
<CAPTION>

                                                            1998           1997            1996               1995          1994
                                                            ----           ----            ----               ----          ----
<S>                                                      <C>           <C>             <C>               <C>           <C>          
Operating Revenues
  Electric........................................       $ 418,507     $ 416,429       $  418,761        $  409,445    $  411,082
  Gas.............................................          84,962       103,848           95,210           102,770       104,586
                                                         ---------     ---------        ---------         ---------     ---------
    Total.........................................         503,469       520,277          513,971           512,215       515,668
                                                         ---------     ---------        ---------         ---------     ---------

Operating Expenses

  Operations......................................         266,472      284,714           267,779           274,665       274,497
  Maintenance.....................................          26,904       27,574            28,938            29,440        32,716
  Depreciation and amortization...................          45,560       43,864            42,580            41,467        40,380
  Taxes, other than income tax....................          63,458       64,879            66,145            66,709        66,899
  Federal income tax..............................          29,775       29,190            32,700            29,040        28,043
                                                         ---------     --------         ---------         ---------     ---------
    Total.........................................         432,169      450,221           438,142           441,321       442,535
                                                         ---------     --------         ---------         ---------     ---------

Operating Income..................................          71,300       70,056            75,829            70,894        73,133
                                                         ---------     --------         ---------         ---------     ---------

Other Income
  Allowance for equity funds
   used during construction.......................             585          387               466               986           866
  Federal income tax..............................           1,148        2,953             1,632               353         1,237
  Other - net.....................................           6,865        8,079             4,815             8,886         6,296
                                                         ---------     --------         ---------         ---------     ---------
    Total.........................................           8,598       11,419             6,913            10,225         8,399
                                                         ---------     --------         ---------         ---------     ---------

Income before Interest Charges....................          79,898       81,475            82,742            81,119        81,532

Interest Charges..................................          27,354       26,389            26,660            28,397        30,603
                                                         ---------     --------         ---------         ---------     ---------
</TABLE>




                                      25


<PAGE>


<TABLE>

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

                                                                1998          1997           1996               1995          1994
                                                                ----          ----           ----               ----          ----
<S>                                                        <C>           <C>             <C>               <C>           <C>
Net Income........................................             52,544        55,086          56,082            52,722        50,929
Premium on Preferred Stock Redemption-Net.........               -             -                378               169          -
Dividends Declared on Cumulative Preferred Stock..              3,230         3,230           3,230             4,903         5,127
                                                            ---------     ---------       ---------         ---------     ---------
Income Available for Common Stock.................             49,314        51,856          52,474            47,650        45,802

Dividends Declared on Common Stock................             36,567        37,137          37,128            36,459        35,541
                                                            ---------     ---------       ---------         ---------     ---------
Amount Retained in the Business...................             12,747        14,719          15,346            11,191        10,261
Retained Earnings - beginning of year.............            120,540       105,821          90,475            79,284        69,023
                                                            ---------     ---------       ---------         ---------     ---------
Retained Earnings - end of year...................         $  133,287    $  120,540      $  105,821        $   90,475    $   79,284
                                                            =========     =========       =========         =========     =========

Common Stock
  Average shares outstanding (000s)...............             17,034        17,435          17,549            17,380        17,102
  Earnings per share on
   average shares outstanding.....................              $2.90         $2.97           $2.99             $2.74         $2.68
  Dividends declared per share....................             $2.155        $2.135          $2.115            $2.095        $2.075
  Book value per share (at year-end)..............             $28.00        $27.61          $26.87            $25.96        $25.34

Total Assets......................................         $1,316,038    $1,252,090      $1,249,106        $1,250,092    $1,250,781
Long-term Debt....................................            356,918       361,829         362,040           389,245       389,364
Cumulative Preferred Stock........................             56,030        56,030          56,030            69,030        81,030
Common Equity.....................................            472,180       477,104         471,709           454,239       436,731

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

                                      26


<PAGE>



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

COMPETITION/DEREGULATION

GENERAL

            The Company  remains  subject to regulation  for 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, the Company is experiencing increased electric and gas competition.

COMPETITIVE OPPORTUNITIES PROCEEDING SETTLEMENT AGREEMENT

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

FORMATION OF HOLDING COMPANY

            For  information  with  respect to the  Company's  proposed  holding
company restructuring see the caption "Holding Company  Restructuring" in Note 2
- - "Regulatory Matters" hereof.

FERC - ELECTRIC

            On  April  24,  1996,  the FERC  released  Order  Nos.  888 and 889,
promoting  wholesale  competition  between  public  utilities by providing  open
access,  non-discriminatory transmission services. The Orders have the effect of
(i) requiring  electric  utilities to open their transmission lines to wholesale
competitors, while allowing recovery of certain "stranded costs," (ii) requiring
electric  utilities to establish  electronic  systems to share information about
available  transmission  capacity,  subject to certain standards of conduct, and
(iii)  requiring  certain  functional  separation of power  marketing from other
operations.  The Company duly filed its open access transmission tariff ("OATT")
with FERC, as required by Order No. 888, which tariff has been approved by FERC.
Under the OATT,  the  Company  must  offer  transmission  service  to  wholesale
customers on a basis that is  comparable to that which it provides  itself.  The
Company is also  required to offer and/or  provide  certain  ancillary  services
which contribute to the reliability and security of the transmission system. For
information  with  respect to filings  with the FERC to  terminate  the NYPP and
establish an ISO, see the caption

                                      27


<PAGE>



"Independent System Operator" in Note 2 - "Regulatory Matters" hereof.

NATURAL GAS-PSC RESTRUCTURING POLICY STATEMENT

            On November 3, 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
requires local  distribution  companies  ("LDCs") to cease assigning capacity to
migrating  customers  no later than April 1, 1999,  and  indicates  LDCs will be
provided a reasonable  opportunity to recover  strandable  capacity costs.  LDCs
will also be  required to develop  individual  plans to  effectuate  the changes
required  by the  PSC.  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

OVERVIEW

            Over the last several decades, certain computer systems and programs
were designed to identify the year with two digits.  Such systems may read dates
in the year 2000 and  thereafter  as if those dates  represent  the year 1900 or
thereafter.  As a result,  errors  may  occur if  computers  cannot  distinguish
between 1900 and 2000. All mainframe and personal computers, and related system,
application code and process control systems using embedded chip technology have
a potential for being adversely affected by the use of two digit definitions for
the  identification  of the year  component of date  information.  These include
corporate business  applications,  facilities maintenance and operation systems,
energy  generation,  control and  distribution  processes,  customer service and
support activities and the equipment related to the support of these activities.
If such adverse  effects are not  successfully  remediated  before  December 31,
1999,  interruption  to electric  and/or  natural gas service could occur,  with
attendant lost revenues and adverse customer relations impacts.

            At the Company,  the Year 2000 problem project ("Project") is a high
priority undertaking,  encompassing all aspects of the Company's operations. The
Project focuses on mission critical systems affecting delivery of service to the
Company's  customers  and  business  critical  applications  necessary  for  the
operational and financial stability of the Company.  The Project is currently on
schedule with  implementation  projected to be completed by June 1999. A Project
Committee  comprised of Company officers reports directly to the Chief Executive
Officer

                                      28


<PAGE>



on a monthly  basis on the status of its efforts to assess and  remediate any of
the Company's Year 2000 problems.

            The Company is actively  engaged in the coordination and remediation
of  Year  2000  problems  potentially  affecting  interconnection  affiliations,
electric  transmission grid impact planning,  service  reliability and emergency
and  operational  requirements  with the  North  American  Electric  Reliability
Council   ("NERC")  and  NYPP.  The  Company  has  combined  with  domestic  and
international  electric utilities in developing and sharing  information through
the Electric Power Research  Institute  ("EPRI") data base  addressing Year 2000
problem  assessment,  testing and  remediation of digital and embedded  systems.
Under the NERC guidelines, the Company's remediation is scheduled for completion
by July 1999. The PSC has accepted the NERC guidelines and schedule. The Company
has joined in similar  initiatives to facilitate Year 2000 problem solving among
electric and gas utilities under the auspices of the Edison  Electric  Institute
("EEI") and American Gas Association ("AGA"), respectively.

            The Company has not experienced  any significant  Year 2000 problems
to date nor does it anticipate  problems which may impact the Company's  ability
to provide uninterrupted service to its customers. However, given the complexity
of Year 2000 problems and the Company's technology sensitive industry,  even the
most  comprehensive  and intensive  program cannot  guarantee that an unforeseen
problem will not occur. Therefore,  all Company operational emergency,  disaster
recovery and  contingency  plans  currently in place are being reviewed  against
potential Year 2000 problem  impacts.  A Year 2000 problem  contingency  plan to
deal with any  unanticipated  problems  which may occur  will be in place by the
summer of 1999 and will address the reasonably likely worst-case scenarios. This
contingency  plan will  identify  supplemental  staffing  required  to  manually
operate critical systems and intervene to resolve  unanticipated  problems.  The
Company also plans for an  independent,  external  review and  assessment of all
Project activities in the second quarter of 1999.

SCOPE & STATUS

            The Project  began in 1995 to determine  the  potential for the Year
2000 problem to interrupt the Company's ability to provide reliable electric and
gas services to its customers.  The Project Committee was established to address
the issues  and  established  Year 2000  problem  Project  teams for each of the
Company's operating areas to address the following key components:

1.   Computer hardware and software operating systems and infrastructure;

                                      29


<PAGE>



2.    Information applications,  including customer service, financial and human
      resource systems;

3.    Telecommunication systems;

4.    Digital  systems  and  devices  with  embedded  processors  such as  power
      instrumentation, controls and metering; and

5.    Major suppliers.

            The part of the Project dealing with the inventory and assessment of
all known  Company  mission  critical  and  business  critical  systems has been
completed.  These items are those believed by the Company to affect the delivery
of service to the customer, the integrity of the environment,  the financial and
operational infrastructure of the Company and the safety of individuals.

            The part of the Project  dealing with the  remediation,  testing and
implementation  of required  modifications  to Company  assets to eliminate Year
2000  problems  and  achieve  Year  2000  compliant  status  is on, or ahead of,
schedule. The design, development and testing of Company contingency planning is
following the guidelines for content and completeness as issued by the NERC.

            The process of identifying and prioritizing critical suppliers,  has
been  completed with  evaluation of supplier  status  currently in progress.  To
identify the Company's critical  suppliers,  the Company's materials control and
fuels procurement  personnel  reviewed those materials and services required for
support of mission and business critical activities. These results were reviewed
with management and formed the basis of direct written requests to suppliers for
information  on their Year 2000  compliance.  Evaluation  of  responses to those
requests will determine future verification  procedures.  Validation of supplier
compliance  may  include  on-site  verification  of their  Year  2000  readiness
information,  including  individual  and/or  industry  compliance  test results.
Supplier contingency  planning is scheduled to be developed  concurrently and as
part of the Company's overall contingency planning.

COSTS

            Total  Project  costs  for  all  activities,   including  inventory,
remediation  and testing  required to become Year 2000  compliant are not deemed
material nor significant  relative to the Company's  financial  position.  It is
expected that all Project  expenditures will be paid for by the Company from its
normal operating and maintenance budgets.

            Of a total  Project  estimate  of $3.0  million  approximately  $1.4
million has been expended through December, 1998, including $814,400 of internal
labor  charges.  The Company does not expect final  Project costs to exceed this
estimate; however, no assurances can be given.

                                      30


<PAGE>



RISKS

            The reasonably likely worst-case  scenario should the Company and/or
its suppliers fail to correct a material Year 2000 problem is an interruption in
the  Company's  ability to deliver  electric  and/or gas  service to  customers,
thereby adversely impacting the ability of major customers to continue effective
operations. If such interruption extended for a lengthy period of time, it could
result in a loss of revenue  that could  have a material  adverse  effect on the
Company's financial  position.  Additionally,  Year 2000-related  problems could
disrupt  the  operations  of major  customers,  reducing  their  use of  Company
services or their ability to pay for such services. However, it is expected that
any  potential  impact  to the  Company  specifically  related  to a  Year  2000
problem-induced  business failure for any of its customers would not differ from
an extended  Company  service  interruption  attributable  to  physical  service
failures,  weather  events or natural  disaster.  The Company  believes that the
completion of the Project as scheduled will significantly reduce the possibility
of significant  interruptions  to its normal business  operations;  however,  no
assurance can be given.

RATE PROCEEDINGS

ELECTRIC

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

GAS

            The Company currently does not have a gas rate case on file with the
PSC.  Management  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

            As shown  in the  Consolidated  Statement  of Cash  Flows,  the cash
expenditures  related to the Company's  construction  program  amounted to $45.1
million in 1998,  a $1.6 million  increase  from the $43.5  million  expended in
1997. As shown in the table below, cash  construction  expenditures for 1999 are
estimated  to be $50.7  million,  an increase of $5.6  million  compared to 1998
expenditures.

            In 1999,  the  Company  expects  to  satisfy  its  external  funding
requirements,  either through short-term  borrowings or issuances of medium term
notes.

                                      31


<PAGE>



            Estimates of construction  expenditures,  internal funds  available,
mandatory and optional  redemption or  repurchase of long-term  securities,  and
working capital  requirements for the two-year period 1999-2000 are set forth by
year in the following table:

                                                                       Total
                                        1999           2000          1999-2000
                                        ----           ----          ---------
                                              (In Thousands)

Construction Expenditures*.....      $ 50,700        $ 49,100        $ 99,800
Internal Funds Available.......        55,200          45,200         100,400
                                      -------         -------         -------

Excess of Construction
 Expenditures over Internal
 Funds.........................        (4,500)          3,900             600)
                                      -------         -------          ------

Mandatory Redemption of Long-
 term debt.....................        20,100          35,100          55,200


Optional Redemption or Purchase
 of Long-term debt.............        37,600            -             37,600

Other Cash Requirements........         3,000          19,000          22,000
                                      -------         -------         -------

Total Cash Requirements........      $ 56,200        $ 58,000        $114,200
                                      =======         =======         =======

* 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 January 1, 2000.  The actual date of divestiture is
likely to occur at some future date in 2000.

            Included  in the 1999  construction  expenditures  are  expenditures
which are  required to comply with the Clean Air Act and related  Amendments  of
1990.

            As shown in the table above,  it is presently  estimated  that funds
available  from  internal  sources  will  finance  100%  of the  Company's  cash
construction  expenditures  in 1999 and 92% in 2000.  During this same  two-year
period, total external financing  requirements are projected to amount to $114.2
million,  of which  $55.2  million  is related to the  mandatory  redemption  of
long-term  securities and $37.6 million is related to the optional redemption of
long-term securities.

                                      32


<PAGE>



CAPITAL STRUCTURE

            Over the period 1989-1996, the Company worked to increase its common
equity  ratio to a target range of 50% to 52%,  which it achieved in 1996.  As a
result of the ratio  exceeding  this  target  range  during  1997,  the  Company
instituted a common stock repurchase program,  which enabled the Company to both
maintain  the target  equity ratio and enhance  earnings per share in 1998.  The
Company  reached the target  equity ratio  through the retention of a portion of
its  earnings,  original  issuances  of its  common  stock  under  its  Dividend
Reinvestment Program ("DRP") and its Customer Stock Purchase Plan ("CSPP") (both
of which have since been superseded, effective January 1, 1997, by the Company's
Stock  Purchase  Plan  described  in this  Item 7 under the  caption  "Financing
Program,"  below and in Note 6  "Capitalization  - Capital  Stock"  hereof)  and
redemptions of debt and preferred stock. However, the common equity ratio target
range of 50% to 52% was established under a "vertically integrated" structure in
effect  prior to the  effectiveness  of the  Agreement,  (described  in Note 2 -
"Regulatory  Matters"  hereof  under  the  caption  "Competitive   Opportunities
Proceeding  Settlement  Agreement").  The  Agreement  requires  that the Company
divest  itself of its  fossil-fueled  generation  and  permits  the  Company  to
establish a holding company  structure which will allow the Company to invest in
unregulated business ventures. Divesture of its fossil-fueled generation and the
formation  of the  holding  company  structure  will  require  that the  Company
reevaluate  its common  equity  ratio  target.  The target  equity  ratio may be
reduced  in view of a  potentially  lower  level of  business  risk  after  such
divestiture.  This reduction may make  additional  equity  capital  available to
invest in unregulated business ventures.

            The  increase  in the common  equity  ratio has  contributed  to the
significant improvement in the Company's interest coverage ratios as shown under
the caption "Financial  Indices" in this Item 7. The Company's interest coverage
ratios have also  improved  due to the  refinancing  of a portion of its debt at
lower interest rates.  Despite a tightening of bond rating  criteria  applied to
the electric utility industry, the Company has maintained or improved its senior
secured debt ratings since 1991. During 1998, Moody's Investors  Service,  Inc.,
upgraded the Company's senior debt rating from "A3" to "A2." The Company's other
bond ratings,  which were  reaffirmed  during 1998, are "A" by Standard & Poor's
Corporation,  Duff & Phelps Credit Rating Co. and Fitch/IBCA  Investors Service.
The Company's continuing goal is to achieve and maintain bond ratings at the "A"
level.

            Under the terms of the Agreement,  the Company may invest up to $100
million in unregulated  businesses  prior to the formation of a holding  company
structure, which formation is contemplated to become effective in the first half
of 1999. After its formation, such holding company structure will be free

                                      33


<PAGE>



to invest in new businesses subject only to the terms of the Agreement. Pursuant
to the terms of the  Agreement,  the Company has  invested an  additional  $25.5
million of equity capital in unregulated ventures.

            Set forth below is certain information with respect to the Company's
capital structure at the end of 1998, 1997 and 1996:

                                       YEAR-END CAPITAL STRUCTURE
                                    -------------------------------
                                    1998          1997         1996
                                    ----          ----         ----
Long-term debt ..........           41.0%(a)     40.5%         40.1%
Short-term debt .........            1.9           -            1.7
Preferred stock .........            6.1          6.3           6.2
Common equity ...........           51.0         53.2          52.0
                                   -----        -----         -----
                                   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, discussed below
    under the subcaption "Financing Program."

FINANCING PROGRAM

            By an Order issued and effective  December 4, 1996,  the PSC granted
the Company authorization to issue and sell, through December 31, 1999, up to an
additional $40 million of securities which can be comprised of medium term notes
or common stock solely or a  combination  of medium term notes and common stock.
The December 1996 Order also authorizes the Company to acquire, through December
31, 1999, not more than 2.5 million shares of its issued and outstanding  common
stock.  The Company also received  approval to combine its DRP, its CSPP and its
Employee Stock Purchase Plan ("ESPP") into a new Stock Purchase Plan,  which was
done  effective  January 1, 1997. The Stock Plan can be either an original issue
plan or an open market  purchase  plan.  The Stock Purchase Plan is currently an
open-market purchase plan.

            Pursuant to the aforementioned PSC  authorization,  the Company,  in
January 1997,  instituted a common stock  repurchase  program  primarily for the
purpose of managing its common  equity ratio.  Since  inception of such program,
the Company  repurchased through December 31, 1998, 692,900 shares of its common
stock.  As a result of such program and the issuance of  incremental  debt,  the
Company's common equity ratio declined to 51.0% at December 31, 1998. In view of
the price per share of common stock,  cash flow and opportunities to reinvest in
the Company's business or invest in new unregulated businesses,  the Company has
suspended this program,  effective December 31, 1998. However,  the Company will
continue to reevaluate  reactivation  of its  repurchase  program on a quarterly
basis.

          Under  the terms of the  Agreement,  prior to the  formation  of a new
holding company structure, the Company may

                                      34


<PAGE>



transfer  up to  $100  million  from  its  regulated  utility  business  to  its
unregulated   businesses,   of  which   approximately  $25.5  million  has  been
transferred  as of  December  31,  1998.  The  Company  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.   This
authorization is separate from the securities  issuance  authorization under the
PSC's  December,  1996 Order  discussed  above.  Following  the formation of the
holding company structure contemplated under the Agreement,  the holding company
may issue new securities in furtherance of its business plan.

            On  September  8, 1998,  the  Company  issued and sold a $15 million
tranche of its unsecured Medium-Term Notes, Series B, under its medium term note
program  pursuant  to said PSC Order of December  1996.  Such notes bear a fixed
annual  interest  rate of  5.93%,  mature on  September  10,  2001,  and are not
redeemable at the option of the Company  prior to maturity.  The net proceeds to
the  Company  from the sale of such notes  were  $14,947,500  or 99.65%  (before
deducting expenses).

            On December 2, 1998,  the Company  refinanced  the 8.375%  series of
pollution control bonds issued on its behalf in 1988 in the aggregate  principal
amount of $16.7 million by NYSERDA (the "1988  NYSERDA  Bonds") by refunding the
1988  NYSERDA  Bonds with the  proceeds of the issuance and sale on that date of
$16.7 million  aggregate  principal amount of a new series of NYSERDA bonds (the
"1998 NYSERDA  Bonds").  The redemption date for the 1988 NYSERDA Bonds is March
1, 1999.  The 1998 NYSERDA Bonds have the same maturity date  (December 1, 2028)
as the 1988 NYSERDA Bonds they  refunded;  however,  the 1998 NYSERDA Bonds have
multi-  modal  features,  which allows the Company in certain  circumstances  to
convert the 1998 NYSERDA  Bonds from time to time to and from  certain  interest
rate modes (variable and fixed) of varying lengths, at the end of which the 1998
NYSERDA are subject to mandatory  tender and purchase and may be remarketed,  or
their  interest  rate may be  converted to a fixed rate until  maturity.  During
certain  variable  interest  rate modes,  the 1998 NYSERDA  Bonds are subject to
optional  tender and purchase by their holders and may be  remarketed.  The 1998
NYSERDA Bonds are insured as to payment of principal and interest as they become
due by a municipal bond insurance  policy issued by Ambac Assurance  Corporation
and purchased by the Company.  The 1998 NYSERDA Bonds were issued initially in a
term rate mode for five years,  ending on November 30, 2003, during which period
they will bear interest at the fixed annual rate of 4.20%.  Upon their mandatory
tender for  purchase on December  1, 2003,  the Company  will have the option to
convert the 1998 NYSERDA  Bonds to an alternate  interest  rate mode or to bonds
bearing a fixed rate of interest  for the  remainder  of their term as described
above.

            On January  15,  1999,  the  Company  issued and sold a $20  million
tranche of its unsecured Medium-Term Notes, Series C, under its medium term note
program  pursuant  to said PSC Order of December  1996.  Such notes bear a fixed
annual interest rate of

                                      35


<PAGE>



6.00%,  mature on January 15, 2009,  and are not redeemable at the option of the
Company prior to maturity. The net proceeds to the Company 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  $20,000,000
tranche  of the  Company's  unsecured  Medium-Term  Notes,  Series  A, that bore
interest at a fixed annual interest rate of 5.38%.

            If interest rates are  favorable,  the Company may redeem its 6 1/4%
NYSERDA Bonds ($4.1 million) at par and its 7 3/8% NYSERDA Bonds ($33.4 million)
at 103%.

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

SHORT-TERM DEBT

            As  more  fully   discussed  in  Note  5  -  "Short-Term   Borrowing
Arrangements"  hereof,  the Company has a revolving  credit  agreement with four
commercial  banks for borrowing up to $50 million  through  October 23, 2001. In
addition,  the Company 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 the Company competitive options to minimize its
cost of short-term  borrowing.  Authorization from the PSC limits the amount the
Company may have  outstanding at any time under all of its short-term  borrowing
arrangements to $52 million in the aggregate.

            As part of its establishing a holding company,  structure, CH Energy
Group,  Inc., the proposed holding  company,  has established a revolving credit
agreement with three  commercial  banks for borrowing up to $50 million  through
December 4, 2001. No borrowings  are permitted  under such  agreement  until the
share exchange  establishing CH Energy Group, Inc. as a holding company has been
effected.

RESULTS OF OPERATIONS

            The following discussion and analysis includes an explanation of the
significant  changes in revenues and expenses  when  comparing  1998 to 1997 and
1997 to 1996. 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:

                                      36


<PAGE>



                                               1998        1997        1996
                                               ----        ----        ----

Average shares outstanding (000s)..           17,034      17,435      17,549
Earnings per share.................           $ 2.90      $ 2.97      $ 2.99
Return earned on common equity
 per financial statements*.........            10.3%       10.8%       11.1%

* Return on equity  for  regulatory  rate-making  purposes  differs  from  these
figures.

            Earnings per share in 1998 when compared to 1997  decreased $.07 per
share.  This  decrease  resulted  primarily  from the net effect of $.11 for the
non-recurring  items recorded in 1998 and 1997. The 1998 non-recurring items are
the  final  provision  for the  non-recoverable  portion  of a  purchased  power
contract and the gain on the sale of a subsidiary asset.  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 non-recoverable  portion of a purchased power contract. Also contributing to
the decrease  was  increased  depreciation  of $.07 on the  Company's  plant and
equipment and decreased  net  operating  revenues of $.07.  The reduction in net
operating  revenues  includes a reduction in gas net operating  revenues of $.05
resulting  primarily  from a decrease in 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 of
$.11,  of which $.10 is a reduction  in  employee  compensation  and  associated
fringe  benefits  and  the  favorable  impact  of  the  Company's  common  stock
repurchase  program of $.07. The reduction in compensation is primarily due to a
reduction in the number of employees.

            Earnings per share in 1997, when compared to 1996 results, decreased
$.02 per share.  This decrease resulted  substantially  from a $.13 reduction in
electric and gas net  operating  revenues  (including  fuel costs and  purchased
electricity)  attributable largely to decreased sales resulting primarily from a
decrease  in  usage  by  residential  and  industrial   electric  customers  and
residential and commercial gas customers due to unseasonable weather experienced
in 1997.  Heating billing degree days were 8% lower and cooling degree days were
16%  lower,  when  1997  results  were  compared  to 1996.  The  effect of these
unseasonable  weather  conditions  alone reduced  earnings by an estimated $.22,
despite a 1%  increase  in the number of  customers.  Also  contributing  to the
decrease in 1997 earnings were decreased electric earnings related to regulatory
incentive  programs based on fuel costs and energy  efficiency of $.10,  largely
due to the reduced availability of purchased power at a cost below the Company's
fossil-fueled  generation,  and  increased  depreciation  expense of $.07 on the
Company's plant and equipment.

                                      37


<PAGE>



            Partially  offsetting  these  decreases in 1997  earnings was a $.09
increase  resulting from the net effect of two  non-recurring  items as follows:
the 1997 recording of tax adjustments  from the favorable  settlement of various
IRS audits and the 1997 provision for the non-recoverable portion of a purchased
power  contract.   Other  items  which  impacted  earnings  favorably  included:
decreased  uncollectible  accounts of $.05,  avoided  interest  expense from the
optional redemption in May 1996 of the Company's 8 3/4% Series $30 million First
Mortgage  Bonds of $.04 and $.10 due to the  combined  effect of  various  other
items  including a decrease in interest  expense and an increase in interest and
dividend income.

            The Company has  established  a projection  for earnings in calendar
year 1999 of $2.79 per  share.  This  projected  level,  which is $.11 per share
below the actual 1998 level of $2.90 per share, reflects the planned transfer of
equity capital from regulated  utility  operations to unregulated  affiliates in
stages  over the course of the year.  These  transfers  will fund  expansion  of
unregulated  affliates into new competitive  energy markets to take advantage of
opportunities expected to develop due to industry restructuring.  However, these
transfers are projected to result in a modest reduction in earnings per share in
1999 as the new operations mature. As a result of the Company's strong financial
condition  and  conservative  dividend  policy,  the  Company  expects  that any
resulting  reduction in earnings as new business  development  activities mature
will not impact the Company's ability to maintain the current level of dividend,
although no assurances can be given.

                                      38


<PAGE>



OPERATING REVENUES

            Total  operating  revenues  decreased  $16.8 million (3%) in 1998 as
compared to 1997 and increased $6.3 million (1%) in 1997, as compared to 1996.

See the table below for details of the variations:
<TABLE>

                                                              INCREASE OR (DECREASE) FROM PRIOR YEAR
                                    -------------------------------------------------------------------------------------------
                                                       1998                                               1997
                                                       ----                                               ----
                                    ELECTRIC           GAS            TOTAL             ELECTRIC          GAS             TOTAL
                                    --------           ---            -----             --------          ---             -----
                                                                        (In Thousands)
<S>                                 <C>             <C>             <C>                 <C>             <C>             <C>
Customer sales.............         $   770         $(12,797)       $(12,027)           $(7,860)        $ 2,624         $(5,236)
Sales to other utilities...           6,991              561           7,552              4,840          (2,290)          2,550
Fuel cost adjustment.......           1,743           (8,172)         (6,429)              (291)          8,846           8,555
Deferred revenues..........          (7,013)           1,563          (5,450)               675          (1,125)           (450)
Miscellaneous..............            (412)             (42)           (454)               304             583             887
                                     ------          -------         -------             ------          ------          ------
      Total...............          $ 2,079         $(18,887)       $(16,808)           $(2,332)        $ 8,638         $ 6,306
                                     ======          =======         =======             ======          ======          ======
</TABLE>



                                      39


<PAGE>



SALES

            The  Company'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  the  Company's   service  territory
increased  1% in 1998  and  decreased  3% in  1997.  Electric  sales  in 1998 to
residential,  commercial  and  industrial  customers each increased 1%. In 1997,
electric  sales  decreased  3% due  primarily  because of a decrease in usage by
residential and industrial  customers  largely due to the  unseasonable  weather
conditions experienced in 1997, when compared to 1996.

            Firm  sales  of  natural  gas  (which  excludes   interruptible  and
transportation sales) decreased 12% in 1998 due primarily to a decrease in usage
by residential and commercial  customers largely due to the unseasonable weather
conditions experienced in 1998. In addition,  firm sales to industrial customers
decreased  due  substantially  to a  decrease  in  usage  by a large  industrial
customer  and  the   conversion   of  a  number  of   industrial   customers  to
transportation  service.  Firm sales of  natural  gas in 1997  decreased  5% due
primarily to a decrease in usage by residential and commercial customers.

            Changes  in sales from last year by major  customer  classification,
including  interruptible  gas sales, are set forth below. Also indicated are the
changes related to energy delivery service:

                                            % Increase (Decrease)
                                                From Prior Year
                                     ----------------------------------------
                                       Electric (MWh)           Gas (Mcf)
                                       --------------           ---------
                                     1998        1997        1998        1997
                                     ----        ----        ----        ----
Residential......................      1          (2)        (11)         (6)
Commercial.......................      1           -          (9)         (6)
Industrial.......................      1          (6)        (32)         11
Interruptible....................     N/A         N/A        (22)        111
Energy Delivery Service
  Electric ......................     (a)         N/A        N/A         N/A
  Gas - Firm Customers...........     N/A         N/A        869         (a)
      - Interruptible............     N/A         N/A         (3)         74

(a) - Prior year was zero.

            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 1998,  sales of  electricity  to  residential  customers
increased  1% due  to an  increase  in  usage  per  customer.  Commercial  sales
increased  1%  resulting  from the net effect of a 2%  increase in the number of
customers  and  a 1%  decrease  in  usage  per  customer.  Unseasonable  weather
conditions  (billing degree days were 11% lower)  contributed to the decrease in
residential and commercial sales

                                      40


<PAGE>



of gas.  Sales  of gas to  residential  customers  decreased  11% due to the net
effect of a 12%  decrease  in usage per  customer  due to  unseasonable  weather
conditions  and a 1%  increase  in the  number of  customers.  Commercial  sales
decreased 9% due to the net effect of a 12% decrease in usage per customer and a
3% increase in the number of customers.

            In 1997, residential electric and gas sales and commercial gas sales
decreased  primarily  because of a decrease in customer usage largely due to the
unseasonable  weather  experienced in the Company's  service  territory in 1997.
Heating billing degree days were 8% lower and cooling degree days were 16% lower
in 1997 than in the prior year.

            Industrial Electric Sales: In 1998, as compared to 1997,  industrial
electric sales increased 1%. In 1997, as compared to 1996,  industrial  electric
sales  decreased 6% primarily  due to a decrease in usage by a large  industrial
customer.

            Industrial  Gas  Sales:  In  1998,  firm  gas  sales  to  industrial
customers  decreased  32%  primarily  because of a decrease  in usage by a large
industrial  customer and the  conversion of a number of industrial  customers to
firm  transportation  service.  Firm gas sales to industrial  customers for 1997
increased  11%  primarily  because  of  increased  usage  by a large  industrial
customer.

            Interruptible Gas Sales: In 1998,  interruptible gas sales decreased
22%  largely  due to a  decrease  in boiler gas usage for  electric  generation.
Interruptible  gas sales  increased  111% in 1997, due largely to an increase in
natural gas sold for use as a boiler fuel at the Roseton  Plant.  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
the Company'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  transportation of  customer-owned  gas,  variations
from year to year typically have a minimal impact on earnings.

            Electric  Delivery  Service:  The  phase-in  of  retail  access  for
residential,  commercial and small industrial customers began in 1998 as part of
the  Agreement.  As a  result  of .1% of the  Company's  customers  moving  from
purchases of electricity from the Company within the Company's franchise area to
purchases from energy marketers  (retail access),  53 million kWh of electricity
was delivered to retail access customers in 1998.

          Transportation of Customer-owned Gas: The volume of customer-owned gas
transported for firm customers  increased 869% in 1998 due to an increase in the
number of customers switching

                                      41


<PAGE>



from  full gas  supply to firm  transportation  service,  which had no  material
revenue  impact on the Company.  No volumes of gas were  transported in 1996 for
firm customers. Transported gas for interruptible customers decreased 3% in 1998
due to a decrease in usage by a large industrial customer. In 1997,  transported
gas for interruptible  customers  increased 74% due to an increase in usage by a
large industrial customer.

INCENTIVE ARRANGEMENTS

            Pursuant to certain  incentive  formulas  approved  by the PSC,  the
Company 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  and gas to  other  utilities,  interruptible  gas  sales,  capacity
release transactions and customer satisfaction.

            The net results of these incentive  formulas were to increase pretax
earnings by $1.0 million, $700,000 and $2.9 million during 1998, 1997, and 1996,
respectively.

OPERATING EXPENSES

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

                                             Increase or (Decrease)
                                                From Prior Year
                                     --------------------------------------
                                             1998              1997
                                      ----------------   -----------------
                                       Amount      %        Amount      %
                                       ------      -        ------      -
                                                 (In Thousands)
Operating Expenses:
  Fuel and purchased
   electricity...............        $  3,280       3      $  7,584      7
  Purchased natural gas......         (16,550)    (27)       10,878     22
  Other expenses of
   operation.................          (4,972)     (5)       (1,527)    (2)
  Maintenance................            (670)     (2)       (1,364)    (5)
  Depreciation and
   amortization..............           1,696       4         1,284      3
  Taxes, other than
   income tax................          (1,421)     (2)       (1,266)    (2)
  Federal income tax.........             585       2        (3,510)   (11)
                                      -------               -------
          Total..............        $(18,052)     (4)     $ 12,079      3
                                      =======               =======

            The most  significant  elements of  operating  expenses are fuel and
purchased electricity in the Company's electric department and purchased natural
gas in the Company's gas

                                      42


<PAGE>



department.  Approximately  30% in 1998 and 29% in 1997 of every revenue  dollar
billed by the Company's  electric  department was expended for the combined cost
of fuel used in electric generation and purchased electricity. The corresponding
figures in the Company's gas  department  for the cost of purchased gas were 53%
and 59%, respectively.

            In an  effort  to  keep  the  cost  of  electricity  at  the  lowest
reasonable level, the Company purchases energy from sources such as other member
companies of the NYPP,  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 the Company's plants.

            Purchased  natural gas decreased $16.6 million (27%) in 1998 largely
due to lower firm and  interruptible  gas sales,  including gas used as a boiler
fuel. Other expenses of operations decreased $5.0 million (5%) in 1998 resulting
from  decreased  employee  compensation  due to fewer  employees and  associated
fringe benefits.  In 1997, fuel and purchased electricity increased $7.6 million
(7%)  primarily  because of a 3% increase in total system  sales which  includes
sales to other utilities. Purchased natural gas increased $10.9 million (22%) in
1997 primarily because of higher interruptible gas sales including gas used as a
boiler fuel at the Roseton Plant.

            See Note 4 -  "Federal  Income  Tax,"  hereof  for an  analysis  and
reconciliation of the federal income tax.

OTHER INCOME AND INTEREST CHARGES

           Other income  (excluding  AFDC)  decreased $3.0 million (27%) in 1998
and increased $4.6 million (71%) in 1997. The 1998 decrease  resulted  primarily
from interest  refunded in 1997 from the  settlement of various IRS audits.  The
1997 increase was due primarily to interest refunded in 1997 from the settlement
of  various  IRS  audits  and the 1996  charges  associated  with  the  optional
redemption of the 8 3/4% Series of First Mortgage Bonds.

           Total interest  charges  (excluding AFDC) increased $1.0 million (4%)
in 1998  primarily  because of an increase in  borrowings,  and $533,000 (2%) in
1997.

                                      43


<PAGE>



           The  following  table sets forth  some of the  pertinent  data on the
Company's outstanding debt:

                                            1998        1997         1996
                                            ----        ----         ----
                                                 (In Thousands)
Long-term debt:
  Debt retired................           $     90    $     85      $ 30,000
  Outstanding at year-end*:
  Amount (including current
   portion)...................            396,998     363,744       364,026
  Effective rate..............              6.56%       6.78%         6.70%
Short-term debt:
  Average daily amount
   outstanding ...............           $  1,171    $  1,692      $  5,477
  Weighted average
   interest rate .............              5.51%       5.54%         5.59%

*Including  debt of  subsidiaries of $9.0 million in 1998, $7.4 million in 1997,
and $7.6 million in 1996.

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 Company.

NUCLEAR OPERATIONS

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

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

          The  Company's  share of operating  expenses,  taxes and  depreciation
pertaining  to the  operation  of the  Nine  Mile 2 Plant  are  included  in the
Company's  financial  results.  For  both  1998 and  1997,  the  actual  cost of
operations  was  less  than  the  allowable  Nine  Mile 2  Plant  operation  and
maintenance  expenses  provided  in  Supplement  No.  5 to the  1990  Settlement
Agreement,  as approved by the PSC. In both 1998 and 1997,  the  underruns  were
entirely  deferred for the future benefit of customers (see Note 2 - "Regulatory
Matters").

          The Company has continued to participate  actively in the  management,
operations and accounting committees for the Nine Mile 2 Plant and will continue
to do so in the future.

          On October 12, 1996,  Niagara Mohawk and Rochester  announced plans to
establish  a joint  nuclear  operating  company to be known as New York  Nuclear
Operating Company ("NYNOC").  NYNOC was envisioned to assume full responsibility
for  operation of all the nuclear  plants in New York State,  including the Nine
Mile 2 Plant, Niagara Mohawk's Unit No. 1 of the Nine Mile Point Nuclear Station
and Rochester's Ginna Nuclear Plant. Since that time

                                      44


<PAGE>



NYNOC has been  organized  as a New York  Limited  Liability  Company with three
members:  Niagara Mohawk,  Rochester, and Con Edison. Although not a member, the
PASNY has  participated  in the  development of plans to implement  NYNOC. It is
expected that NYNOC could  contribute to maintaining a high level of operational
performance,  contribute to continued satisfactory Nuclear Regulatory Commission
("NRC")  regulatory   compliance,   provide  opportunities  for  continued  cost
reductions  and provide the basis for  satisfactory  economic  regulation by the
PSC.  The initial work  associated  with plans for  implementation  of NYNOC was
completed  in  1998.  No  substantial  further  work  on its  implementation  is
anticipated  until  completion  of the PSC  proceeding  regarding  the future of
nuclear  power  plants  in New  York  State  (as  described  below).  Sufficient
information is not available for the Company to make an assessment of such plans
or  whether it would  consent  to such plans to the extent  that the Nine Mile 2
Plant is affected.  Until such  assessment  can be made, the Company can take no
position with respect to such plans.

            On or about June 15, 1998, NYSEG, one of the owners of the Nine Mile
2 Plant,  commenced an action  against  Niagara Mohawk (which is the operator of
the Nine Mile 2 Plant)  in  Supreme  Court of the  State of New  York,  Tompkins
County,  demanding,  among other things,  judgment to (i) enjoin  Niagara Mohawk
from  transferring  operating  responsibility of the Nine Mile 2 Plant to NYNOC;
and  (ii)  declare  that  Niagara  Mohawk  may  not  transfer  its   operational
responsibility for the Nine Mile 2 Plant to NYNOC without NYSE&G's consent.  The
Company can make no prediction as to the outcome of this litigation.

            Niagara Mohawk and NYSE&G  publicly  announced in January 1999 plans
to pursue the sale of their nuclear assets, including their interest in the Nine
Mile 2 Plant.  The Company can make no  prediction as to whether or not any such
sale will occur, or if such sale occurs, the effect on the Company's interest in
the Nine Mile 2 Plant or its operations.

            On  August  27,  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  generation  facilities,  should be  subject  to the  discipline  of
market-based pricing.

            On March 20,  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:
(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,

                                      45


<PAGE>



(c)  questioned  PSC  Staff's  position  that  would  leave  funding  and  other
decommissioning responsibilities with the sellers of nuclear power interests and
(d)  indicated  interest  in the  potential  for the NYNOC to benefit  customers
through  efficiency  gains and  directed  pursuit of that matter in this nuclear
generating  proceeding or separately upon the filing of a formal NYNOC proposal.
The proceeding is expected to be completed in 1999.

            A  decommissioning  study for the Nine Mile 2 Plant was completed in
1995.  The  study's   estimate  of  the  cost  to  decommission   the  Plant  is
significantly  higher  than  previous  estimates.   The  Company  believes  that
decommissioning  costs, if higher than currently  estimated,  will ultimately be
recovered in rates,  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 Company cannot predict
the outcome of these  developments.  For further information on decommissioning,
see Note 3 - "Nine Mile 2 Plant."

            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 to 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  December  28,  1998,  the  NRC  announced
commencement of 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. The Company is unable
to predict how such increased stringency may affect the results of operations or
financial condition of the Nine Mile 2 Plant.

            On July 5, 1998, the Nine Mile 2 Plant completed its sixth refueling
outage,  which commenced on May 2, 1998. It is scheduled to commence its seventh
refueling outage March 1, 2000.

                                      46


<PAGE>



OTHER MATTERS

            New Accounting  Standards:  In June 1998,  the Financial  Accounting
Standards Board ("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.  SFAS 133 is effective for
fiscal years beginning after June 15, 1999, and is effective for interim periods
in the  initial  year  of  adoption.  The  Company  currently  does  not own any
derivative  instruments;  however,  the Company  intends to  implement an energy
trading  risk  management  program 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 Company may utilize various
financial instruments, such as futures, options, swaps, caps, floors and collars
to  stabilize  the price  volatility  of these  commodities.  At this time,  the
Company cannot assess the impact that the proposed hedging program would have on
its financial position or results of operations.

            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 two 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  second  quarter  of  1999).  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. In addition, an effective date for
the new exposure  draft has not yet been  determined.  The FASB is  deliberating
this issue and the resulting  final  pronouncement  could be different from that
proposed in the exposure draft.  The Company 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 Company.

                                      47


<PAGE>



            Other   Issues:   On  an  ongoing   basis,   the  Company   assesses
environmental issues which could impact the Company and its customers.  Note 3 -
"Nine Mile 2 Plant" and Note 9 "Commitments and  Contingencies"  discuss current
environmental   issues   affecting   the   Company,   including   (i)  the  1995
decommissioning  cost study of the Nine Mile 2 Plant,  (ii) the Clean  Water Act
and CAA  Amendments,  which  require  control of  emissions  from  fossil-fueled
electric  generating  units,  (iii) asbestos  litigation cases, and (iv) a legal
action filed in 1995 against the Company by the City of Newburgh, New York.

                                      48


<PAGE>


<TABLE>

FINANCIAL INDICES

            Selected  financial indices for the last five years are set forth in
the following table:
<CAPTION>
                                                                     1998          1997          1996          1995          1994
                                                                     ----          ----          ----          ----          ----
<S>                                                                  <C>           <C>           <C>           <C>           <C>
Pretax coverage of total interest charges:
     Including AFDC.....................................             3.83x         3.94x         4.08x         3.68x         3.38x
     Excluding AFDC.....................................             3.54x         3.69x         3.83x         3.43x         3.15x
     Funds from Operations..............................             4.39x         5.18x         5.29x         4.69x         4.24x

Pretax coverage of total interest
 charges and preferred stock dividends..................             3.27x         3.37x         3.47x         2.97x         2.74x

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...................              17%           13%            13%           16%           16%

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

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

                                      49


<PAGE>



COMMON STOCK DIVIDENDS AND PRICE RANGES

            The Company and its principal  predecessors  have paid  dividends on
its common stock in each year  commencing  in 1903,  and the common stock of the
Company has been  listed on the New York Stock  Exchange  since 1945.  The price
ranges and the  dividends  paid for each  quarterly  period during the Company's
last two fiscal years are as follows:
<TABLE>
<CAPTION>

                                   1998                                             1997
                   ----------------------------------                ----------------------------------
                     HIGH          LOW       DIVIDEND                  HIGH         LOW        DIVIDEND


<S>                 <C>          <C>          <C>                    <C>          <C>          <C>
1st Quarter        $43 3/4       $39 5/8      $.535                  $33 3/8      $30 1/2      $ .53
2nd Quarter         46            38 7/8       .535                   34 3/4       29 3/4        .53
3rd Quarter         47 1/16       40 7/8       .54                    35 7/8       32 1/8        .535
4th Quarter         45 1/8        39 7/8       .54                    43 7/8       34 11/16      .535
</TABLE>

            On June 26, 1998, the Company increased its quarterly  dividend rate
to $.54 per share from $.535 in 1997.  On June 27, 1997,  the Company  increased
its quarterly dividend rate to $.535 per share from $.53 per share.

            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.  One such  consideration  will be the
effect on the Company of the proposed holding company restructuring described in
this Item 7 under the caption "Competition/Deregulation."

            The number of registered  holders of common stock as of December 31,
1998,  was 21,416.  Of these,  20,836 were accounts in the names of  individuals
with  total  holdings  of  5,132,676  shares,  or an  average  of 246 shares per
account.  The 580  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 Company  intends to implement an energy trading risk  management
program 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 Company may utilize various financial  instruments,  such as,
futures,  options,  swaps,  caps,  floors  and  collars to  stabilize  the price
volatility of these  commodities.  At this time,  the Company  cannot assess the
impact that this proposed  hedging program would have on its financial  position
or results of operations.

                                      50


<PAGE>



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

I - Index to Financial Statements:                               PAGE
                                                                 ----
       Report of Independent Accountants                          52
       Statement of Management's Responsibility                   53
       Consolidated Balance Sheet at
         December 31, 1998 and 1997                               54
       Consolidated Statement of Income for the
         three years ended December 31, 1998                      56
       Consolidated Statement of Retained Earnings
         for the three years ended December 31, 1998              58
       Consolidated Statement of Cash Flows for the
         three years ended December 31, 1998                      59
       Notes to Consolidated Financial Statements                 61
       Selected Quarterly Financial Data (Unaudited)              98

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.

                                      51


<PAGE>



REPORT OF INDEPENDENT ACCOUNTANTS

To the Board of Directors and Shareholders of Central Hudson Gas
& Electric Corporation

In our opinion, the consolidated financial statements listed in the accompanying
index  present  fairly,  in all material  respects,  the  financial  position of
Central Hudson Gas & Electric  Corporation and its  subsidiaries at December 31,
1998 and 1997, and the results of their operations and their cash flows for each
of the three years in the period ended  December 31, 1998,  in  conformity  with
generally accepted  accounting  principles.  These financial  statements are the
responsibility of the Company'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  generally  accepted
auditing  standards  which  require that we plan and perform the audit to obtain
reasonable assurance about whether 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 29, 1999

                                      52


<PAGE>



STATEMENT OF MANAGEMENT'S RESPONSIBILITY

Management is responsible for the preparation,  integrity and objectivity of the
consolidated  financial  statements of Central Hudson Gas & Electric Corporation
and  its  subsidiaries  (collectively,   the  Company)  as  well  as  all  other
information  contained  in this Form 10-K  Report.  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 Company's Management, giving due consideration to materiality.

The Company 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  Company  are  properly  safeguarded.  The systems of internal
control are documented,  evaluated and tested by the Company'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 Company has maintained
an effective  system of internal  control over the  preparation of its financial
information including the consolidated financial statements of the Company as of
December 31, 1998.

Independent  accountants  were  engaged  to  audit  the  consolidated  financial
statements  of the  Company  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 Report.

The  Company's  Board of  Directors  maintains  a  Committee  on Audit  which is
composed of Directors  who are not  employees of the Company.  The  Committee on
Audit meets with Management,  its Internal Auditing Manager, and its independent
accountants  several times a year to discuss  internal  controls and  accounting
matters, the Company's consolidated financial statements,  the scope and results
of the  audits  performed  by the  independent  accountants  and  the  Company's
Internal  Auditing  Department.  The  independent  accountants and the Company's
Internal Auditing Manager have direct access to the Committee on Audit.

John E. Mack III                             DONNA S. DOYLE
Chairman of the Board                        Controller

                                        January 29, 1999

                                      53


<PAGE>



CONSOLIDATED BALANCE SHEET
(In Thousands)
                                                        December 31,
ASSETS                                                1998            1997
                                                      ----            ----
Utility Plant
  Electric...............................          $1,222,743     $1,193,735
  Gas....................................             158,165        151,222
  Common.................................              94,271         91,522
  Nuclear fuel...........................              42,317         37,262
                                                    ---------      ---------
                                                    1,517,496      1,473,741

  Less: Accumulated depreciation.........             597,383        560,304
        Nuclear fuel amortization........              35,381         33,059
                                                    ---------      ---------
                                                      884,732        880,378

  Construction work in progress..........              43,512         52,413
                                                    ---------      ---------
    Net Utility Plant....................             928,244        932,791
                                                    ---------      ---------

Other Property and Plant.................              19,059          1,089
                                                    ---------      ---------

Investments and Other Assets
  Prefunded pension costs................              40,218         23,536
  Other..................................              18,209         13,869
                                                    ---------      ---------
    Total Investments and Other Assets...              58,427         37,405
                                                    ---------      ---------
Current Assets
  Cash and cash equivalents..............              10,499          9,054
  Accounts receivable from customers -
   net of allowance for doubtful accounts;
   $2.4 million in 1998 and $2.8 million
   in 1997...............................              45,564         49,643
  Accrued unbilled utility revenues......              15,233         16,229
  Other receivables......................               4,555          2,073
  Materials and supplies, at average cost:
    Fuel.................................              11,797         11,920
    Construction and operating...........              11,790         12,180
  Special deposits and prepayments.......              34,823         14,210
                                                    ----------     ---------
    Total Current Assets.................             134,261        115,309
                                                    ----------     ---------
Deferred Charges
  Regulatory assets (Note 2).............             149,261        139,236
  Unamortized debt expense...............               5,062          5,002
  Other..................................              21,724         21,258
                                                   ----------     ----------
    Total Deferred Charges...............             176,047        165,496
                                                   ----------     ----------

           TOTAL ASSETS                            $1,316,038     $1,252,090
                                                    =========      =========


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

                                      54


<PAGE>



CONSOLIDATED BALANCE SHEET  (CONT'D)
(In Thousands)

                                                          December 31,
CAPITALIZATION AND LIABILITIES                        1998           1997
                                                      ----           ----
Capitalization
 Common Stock Equity
   Common stock, $5 par value (Note 6)...          $   87,775     $   87,775
   Paid-in capital (Note 6)..............             284,465        284,465
   Retained earnings.....................             133,287        120,540
   Reacquired capital stock (Note 6).....             (27,143)       (9,398)
   Capital stock expense.................              (6,204)       (6,278)
                                                    ---------      --------
    Total Common Stock Equity............             472,180        477,104
                                                    ---------      ---------
 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).................             356,918        361,829
                                                    ---------      ---------

    Total Capitalization.................             885,128        894,963
                                                    ---------      ---------

Current Liabilities
 Current maturities of long-term debt....              39,507          1,317
 Notes payable...........................              18,000              -
 Accounts payable........................              23,591         24,368
 Dividends payable.......................               9,913         10,052
 Accrued taxes and interest..............               6,334          3,240
 Accrued vacation .......................               4,400          4,339
 Customer deposits.......................               4,248          4,001
 Other...................................               7,932          6,545
                                                    ---------      ---------
    Total Current Liabilities............             113,925         53,862
                                                    ---------      ---------

Deferred Credits and Other Liabilities
 Regulatory liabilities (Note 2).........              81,065         81,271
 Operating reserves......................               5,995          6,582
 Other...................................              27,251         10,019
                                                    ---------      ---------
  Total Deferred Credits and
   Other Liabilities.....................             114,311         97,872
                                                    ---------      ---------

Deferred Income Tax (Note 4).............             202,674        205,393
                                                    ---------      ---------
Commitments and contingencies
  (Notes 2, 3 and 9).....................

 TOTAL CAPITALIZATION AND LIABILITIES              $1,316,038     $1,252,090
                                                    =========      =========

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

                                      55


<PAGE>



CONSOLIDATED STATEMENT OF INCOME
(In Thousands)


                                                 Year ended December 31,
                                            1998          1997           1996
                                            ----          ----           ----
Operating Revenues
  Electric.........................      $418,507       $416,429       $418,761
  Gas..............................        84,962        103,848         95,210
                                          -------        -------        -------
    Total Operating Revenues.......       503,469        520,277        513,971
                                          -------        -------        -------

Operating Expenses
 Operation:
  Fuel used in electric
   generation.......................       84,688         66,117         58,874
  Purchased electricity.............       40,573         55,864         55,523
  Purchased natural gas.............       44,964         61,514         50,636
  Other expenses of operation              96,247        101,219        102,746
 Maintenance........................       26,904         27,574         28,938
 Depreciation and amortization
 (Note 1)...........................       45,560         43,864         42,580
 Taxes, other than income
  tax...............................       63,458         64,879         66,145
 Federal income tax
 (Note 4)............................      29,775         29,190         32,700
                                          -------        -------        -------
    Total Operating Expenses.........     432,169        450,221        438,142
                                          -------        -------        -------

Operating Income.....................      71,300         70,056         75,829
                                          -------        -------        -------
Other Income
  Allowance for equity funds
   used during construction
   (Note 1)..........................         585            387            466
  Federal income tax (Note 4)               1,148          2,953          1,632
  Other - net........................       6,865          8,079          4,815
                                          -------        -------        -------
    Total Other Income...............       8,598         11,419          6,913
                                          -------        -------        -------
Income before Interest
  Charges............................      79,898         81,475         82,742
                                          -------        -------        -------











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

                                      56


<PAGE>



CONSOLIDATED STATEMENT OF INCOME (CONT'D)
(In Thousands)

                                                  Year ended December 31,
                                            1998          1997          1996
                                            ----          ----          ----
Interest Charges
 Interest on long-term debt..........      23,115         23,097        23,617
 Other interest......................       3,639          2,647         2,626
 Allowance for borrowed
  funds used during
  construction (Note 1)..............        (324)          (261)         (523)
 Amortization of expense on
  debt...............................         924            906           940
                                          -------        -------       -------
   Total Interest Charges............      27,354         26,389        26,660
                                          -------        -------       -------

Net Income...........................      52,544         55,086        56,082

Premium on Preferred Stock
  Redemptions-Net....................           -              -           378
Dividends Declared on Cumul-
 ative Preferred Stock...............       3,230          3,230         3,230
                                          -------        -------       -------
Income Available for
 Common Stock........................    $ 49,314       $ 51,856      $ 52,474
                                          =======        =======       =======
Common Stock:
  Average shares outstanding
  (000s).............................      17,034         17,435         17,549
  Earnings per share on
   average shares outstanding........       $2.90          $2.97          $2.99














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

                                      57


<PAGE>



CONSOLIDATED STATEMENT OF RETAINED EARNINGS
(In Thousands)
                                                   Year ended December 31,
                                             1998          1997           1996
                                             ----          ----           ----

Balance at beginning of year.........    $120,540       $105,821       $ 90,475

Net Income...........................      52,544         55,086         56,082
Premium on preferred stock
  redemption-net.....................        -              -               378

Dividends declared:
  On cumulative preferred
   stock.............................       3,230          3,230          3,230
  On common stock ($2.155 per
   share 1998; $2.135 per
   share 1997 $2.115 per
   share 1996).......................      36,567         37,137         37,128
                                          -------        -------        -------

     Total dividends declared........      39,797         40,367         40,358
                                          -------        -------        -------

Balance at end of year...............    $133,287       $120,540       $105,821
                                          =======        =======        =======












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

                                      58


<PAGE>



CONSOLIDATED STATEMENT OF CASH FLOWS
(In Thousands)                                  Year ended December 31,
                                           1998           1997          1996
                                           ----           ----          ----
Operating Activities
  Net Income ........................    $ 52,544      $ 55,086       $ 56,082
  Adjustments to reconcile net
      income to net cash provided
      by operating activities:
       Depreciation and amortization
         including nuclear fuel
         amortization................      49,011        48,348         47,073
     Deferred income taxes...........        (116)       14,077         17,848
     Allowance for equity funds used
       during construction...........        (585)         (387)          (466)
     Nine Mile 2 Plant deferred
       finance charges, net..........      (4,855)       (4,855)        (4,855)
     Provisions for uncollectibles...       2,639         3,493          4,336
     Accrued pension costs...........     (12,277)       (8,555)        (6,757)
      Deferred gas costs.............       1,072          3,475        (4,861)
      Deferred gas refunds...........      (1,640)         1,695        (1,556)
     Other - net.....................       4,888          7,233         4,039
  Changes in current assets and
   liabilities, net:
     Accounts receivable and unbilled
       utility revenues..............         (46)        (4,420)       (6,338)
     Materials and supplies..........         513          3,995          (505)
     Special deposits and
       prepayments...................     (20,613)          (770)         (781)
     Accounts payable................        (777)        (1,769)        1,704
     Accrued taxes and interest......       3,094         (2,107)       (2,477)
     Other current liabilities.......       1,695            (61)          602
                                         --------        --------       -------
  Net cash provided by operating
   activities........................      74,547        114,478       103,088
                                         --------        -------       -------
















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

                                      59


<PAGE>



CONSOLIDATED STATEMENT OF CASH FLOWS (CONT'D)
(In Thousands)                             1998            1997          1996
                                           ----            ----          ----
Investing Activities
  Additions to plant.................   (45,661)         (43,868)      (49,860)
  Allowance for equity funds used
   during construction...............       585              387           466
                                       --------          -------       -------
  Net additions to plant.............   (45,076)         (43,481)      (49,394)
  Subsidiaries' fixed asset
   additions.........................   (19,460)             -             -
  Nine Mile 2 Plant decommissioning
   trust fund........................      (868)            (868)       (1,008)
  Other - net........................      (801)             396          (526)
                                       --------          -------       -------
  Net cash used in investing
   activities........................   (66,205)         (43,953)      (50,928)
                                       --------          -------       -------
Financing Activities
  Proceeds from issuance of:
    Long-term debt...................    35,250            2,000         3,090
    Common stock.....................       -                -           1,817
  Net borrowings (repayments) of
   short-term debt...................    18,000          (15,600)       15,600
  Retirement & redemption
   of long-term debt.................    (2,466)          (2,282)      (30,779)
  Retirement & redemption of
   cumulative preferred stock........       -                -         (13,000)
  Premium on preferred stock
   redemption........................       -                -            (378)
  Dividends paid on cumulative
   preferred and common stock........   (39,936)        (40,426)       (40,489)
  Issuance and redemption costs......       -               -              736
  Reacquired capital stock...........   (17,745)         (9,398)           -
                                       --------         -------        -------
  Net cash used in financing
   activities........................    (6,897)        (65,706)       (63,403)
                                       --------         -------        -------


Net Change in Cash and Cash
 Equivalents.........................     1,445           4,819         (11,243)
Cash and Cash Equivalents at
 Beginning of Year...................     9,054           4,235          15,478
                                       --------         -------         -------
Cash and Cash Equivalents at End
 of Year.............................  $ 10,499        $  9,054        $  4,235
                                        =======         =======         =======
Supplemental Disclosure of Cash
 Flow Information
    Interest paid....................  $ 24,002        $ 24,309        $ 25,184
    Federal income taxes paid........    26,900          17,111          15,875


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

                                      60


<PAGE>



NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

PRINCIPLES OF CONSOLIDATION

            The  consolidated  financial  statements  include  the  accounts  of
Central Hudson Gas & Electric Corporation (the "Company"), and its subsidiaries.
Intercompany balances and transactions have been eliminated.

            The Company's  subsidiaries  are each directly or indirectly  wholly
owned  and are  comprised  of  landholding,  cogeneration,  fuel  oil,  electric
generating  or energy  management  companies.  The net  income of the  Company's
subsidiaries  is  reflected  in the  Consolidated  Statement  of Income as other
non-operating income.

            Effective   April  24,  1998,  the  Company  formed  a  wholly-owned
subsidiary  named CH  Energy  Group,  Inc.,  which,  after a  one-for-one  share
exchange, will become the holding company parent of the Company and its existing
subsidiaries (with the exception of Phoenix Development Company, Inc.). See Note
2 - "Regulatory Matters," under the caption "Holding Company  Restructuring" for
further details.

RATES, REVENUES AND COST ADJUSTMENT CLAUSES

            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").

            Revenues  are  recognized  on the basis of cycle  billings  rendered
monthly or bimonthly.  Estimated revenues are accrued for those customers billed
bimonthly whose meters are not read in the current month.

            The Company'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.
The Company's 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. The Company'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

                                      61


<PAGE>



$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 non-cash  item.  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

            The Company 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").

            The Company'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, 1998 and 1997, were:

                                                  1998               1997
                                                  ----               ----
                                                       (In Thousands)
      Nine Mile 2 Plant
       Plant in service...................     $315,358           $316,123
       Accumulated depreciation...........      (77,178)           (70,202)
       Construction work in progress......        2,132              1,032
     Roseton Plant
       Plant in service...................     $135,197           $134,555
       Accumulated depreciation...........      (80,486)           (77,438)
       Construction work in progress......          213                571

ALLOWANCE FOR FUNDS USED DURING CONSTRUCTION

            The  Company'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 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 8.5% in 1998 and 8.0% in 1997 and 7.5% in 1996.

            For a  discussion  of the  effect  of  the  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  the  Company's  fossil-fueled   generating  plants,  see  Note  2
"Regulatory  Matters," under the caption "Impact of Amended Settlement Agreement
on Accounting  Policies."  Accordingly,  beginning in 1998,  significant capital
projects relating to the

                                      62


<PAGE>



fossil-fueled  generating plants include  capitalized  interest instead of AFDC.
For 1998 no such projects met the criteria for capitalized interest.

DEPRECIATION AND AMORTIZATION

            For  financial  statement  purposes,   the  Company'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,  which is 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.   The  Company   performs
depreciation  studies on a  continuing  basis  and,  upon  approval  by the PSC,
periodically adjusts the rates of its various classes of depreciable property.

            The Company's  composite rates for  depreciation  were 3.2% in 1998,
3.16% in 1997 and  3.13% in 1996 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 39.6% in 1998,  38.2% in 1997 and 36.5%
in 1996.

            For federal  income tax  purposes,  the Company 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.

CASH AND CASH EQUIVALENTS

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

FEDERAL INCOME TAX

            The Company and its  wholly-owned  subsidiaries  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 to  recognize  that  income  taxes will be
recoverable or refundable through future revenues.

                                      63


<PAGE>



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

            Derivatives  and Hedging  Accounting:  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.  SFAS 133 is effective for fiscal years  beginning  after June 15, 1999,
and is  effective  for interim  periods in the  initial  year of  adoption.  The
Company currently does not own any derivative instruments;  however, the Company
intends to implement an energy trading risk management program 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
Company may utilize various  financial  instruments,  such as futures,  options,
swaps,  caps,  floors,  and collars to stabilize  the price  volatility of these
commodities.  At this time,  the  Company  cannot  assess  the  impact  that the
proposed  hedging  program  would have on its  financial  position or results of
operations.

            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 two 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 second quarter of
1999). 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. In addition, an effective date for
the new

                                      64


<PAGE>



exposure draft has not yet been determined.  The FASB is deliberating this issue
and the resulting final  pronouncement  could be different from that proposed in
the exposure  draft.  The Company 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 Company.

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"),  the Company, 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,  the  Company and
other electric utilities filed a court challenge to such Order. In addition, the
Public  Utility Law Project  ("PULP") filed a similar  appeal.  Both appeals are
stayed at this time.  Subsequently,  in December 1998,  PULP filed an additional
appeal  with  respect  to  such  Order  approving  the  Company's  restructuring
settlement.  The Company has moved to dismiss  this  second  appeal.  The matter
remains  pending at this time and the Company can make no  prediction  as to the
potential outcome of these matters.

            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  (at  December  31,  1998,  the Company
recorded an estimated  regulatory liability of $651,000 due to excess earnings);
(iv) a  reasonable  opportunity  to recover all  prudently  incurred  strandable
costs, defined as "production expenditures of the company made 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 the Company's
Danskammer Steam Generating Station ("Danskammer Plant") and its interest in the
Roseton  Plant in 1998;  (vi)  transfer of title by an auction of the  Company's
Danskammer  Plant and its interest in the Roseton  Plant to be completed by June
30,  2001,  (an  affiliate  of the Company  can bid,  and the PSC  reserved  its
authority  to require an auction  and  transfer of the  Company'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,

                                      65


<PAGE>



2001,  which holding company  initially would own the Company and all but one of
the Company's existing wholly-owned subsidiaries;  and (viii) permission for the
Company to transfer up to $100 million of equity from the Company to unregulated
affiliates prior to such holding company restructuring.

            In addition,  the PSC  directed  the PSC Staff to provide  assurance
that the  Company  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 the Company, the Company
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, and savings in excess of the recovery
will be disposed of by the PSC.

            The consideration received by the Company in an auction, referred to
in (vi) of the second preceding paragraph above, would, up to the net book value
of the assets sold,  be  available  for  investment  in  unregulated  operations
without PSC approval. Any excess over such net book value will be required to be
used to offset the Company's fossil-fueled  generation related regulatory assets
and, to the extent of any  remaining  consideration,  to reduce the book cost of
the Company's  investment  in the Nine Mile 2 Plant.  In the event that the sale
price of any such assets is below the Company's then current net book value, the
difference  will be preserved  for recovery as strandable  costs.  The Company's
potential  strandable costs are those prior utility  investments and commitments
that may not be recoverable in a competitive energy market. Examples include any
unrecovered cost of the Company's  fossil-fueled  generating  plants  (resulting
from the auction process) and net generation related  regulatory assets.  During
the period  ending  June 30,  2001,  the  Company  will  continue to recover its
potential electric strandable costs in the rates it charges its transmission and
distribution  customers.  Following  June  2001,  the  Company  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. The net book value of the Company's fossil generating
assets at December 31, 1998, represented approximately 18% of net utility plant.

            In the event that no Company affiliate elects to bid in its auction,
the Company will retain, prior to application of the consideration  described in
the immediately  preceding paragraph,  10% of the proceeds in excess of the book
value of the Company's  fossil-fueled  generation  assets,  not to exceed in the
aggregate $17.5 million.

          After  such  divestiture,  the  Company  expects  to be  obligated  to
continue to serve a portion of its electric

                                      66


<PAGE>



customers.  The Company  cannot predict the amount of such service which it will
be obligated to provide or the cost or  availability  of  electricity to satisfy
its service obligations.

HOLDING COMPANY RESTRUCTURING

            Effective   April  24,  1998,  the  Company  formed  a  wholly-owned
subsidiary  named  CH  Energy  Group,  Inc.  which,  after a  one-for-one  share
exchange,  will  become the holding  company  parent of the Company and its then
existing  subsidiary  companies  (with  the  exception  of  Phoenix  Development
Company,  Inc.). The Company has received  approval from its  shareholders,  the
PSC,  the FERC,  and the  Nuclear  Regulatory  Commission  ("NRC")  to form such
holding  company.  While no specific date has been  established,  it is expected
that the  holding  company  restructuring  will occur some time during the first
half of 1999.  This will  allow the  Company  to  coordinate  closely  with such
restructuring the transfer of up to $100 million in equity (as authorized by the
PSC under the Agreement)  from the Company to unregulated  operations,  of which
approximately  $25.5  million  has been  transferred  as of December  31,  1998.
Initially,  the holding company (CH Energy Group,  Inc.) will own, as first tier
subsidiaries,  the Company and its  existing  subsidiaries,  as described in the
subcaption  "Affiliates"  under the caption in Item 1 "Other Matters",  with one
exception:  Phoenix  Development  Company,  Inc.,  which holds real property for
future use,  will remain a  wholly-owned  subsidiary  of the Company.  CH Energy
Group, Inc., following the share exchange, may also establish other subsidiaries
over time.

IMPACT OF AMENDED SETTLEMENT AGREEMENT ON ACCOUNTING POLICIES

            The Agreement  created certain  changes to the Company's  accounting
policies.  The  Company'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 the Company'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

                                      67


<PAGE>



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 the  Company'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 the Company's  fossil-fueled
generating plant assets.  Therefore,  these balances continue to be reflected in
the total for regulatory  assets and  liabilities in the Company's  consolidated
balance sheet. At December 31, 1998, and 1997, net regulatory  assets associated
with the fossil-fueled generating assets totalled $6.5 million and $7.6 million,
respectively.

                                      68


<PAGE>



SUMMARY OF REGULATORY ASSETS AND LIABILITIES

            The following table sets forth the Company's  regulatory  assets and
liabilities:

At December 31,                                        1998         1997
Regulatory Assets (Debits):                            ----         ----
- ---------------------------                              (In Thousands)
Deferred finance charges -
  Nine Mile 2 Plant......................           $  67,326     $  68,470
Income taxes recoverable
  through future rates....................             35,221        49,220
Deferred Newburgh Gas Site (Note 9).......             22,679         2,195
Other.....................................             24,035        19,351
                                                     --------      --------
  Total Regulatory Assets.................          $ 149,261     $ 139,236
                                                     --------      --------
Regulatory Liabilities (Credits):
- ---------------------------------
Deferred finance charges -
  Nine Mile 2 Plant.......................          $  10,431     $  16,431
Income taxes refundable...................             17,574        28,516
Deferred Nine Mile 2 Plant costs..........             15,790        11,296
Deferred pension costs overcollection
 (Note 8).................................             11,693         8,306
Deferred OPEB costs overcollection
 (Note 8).................................              9,796         6,824
Customer benefits account.................              5,447          -
Other.....................................             10,334         9,898
                                                     --------      --------
  Total Regulatory Liabilities............             81,065        81,271
                                                     --------      --------
     Net Regulatory Assets................          $  68,196     $  57,965
                                                     ========      ========

            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 the  Company's  investment  in that  Plant.  The
Company 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 other  deferred  balances as
directed by the PSC. The Company 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

                                      69


<PAGE>



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,  the Company 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 the Company's net deferred tax obligation. As it is probable that
the increase will be recovered  from  customers,  the Company  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 1998 and 1997,  the Nine Mile 2 Plant  incurred  less  actual  expense  than
authorized,  and the Company's share has been recorded as a regulatory liability
in accordance with Supplement No. 5.

            Customer Benefits Account:  The Agreement  requires that the Company
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

                                      70


<PAGE>



generated by the  installation of the Company'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,  the  Company is  required  to sell its fossil
generation  plants and transfer title by June 30, 2001. The Company has provided
for the necessary  internal and external resources to carry out the auction that
is called for in the Agreement.  An auction plan is being developed for approval
by the PSC. The plan is intended to maximize  the value  received for the assets
and provide for an orderly process and objective bid evaluation. Approval of the
auction plan is expected  during 1999 and selection of the winning  bidder(s) is
anticipated in 2000.

INDEPENDENT SYSTEM OPERATOR

            The  Company is 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,  provide  for  coordinated  operation  of their bulk  power  electric
systems.  In a filing with the FERC,  dated January 31, 1997, the member systems
of the NYPP proposed a new market  structure that would include as a key element
the  establishment  of an Independent  System Operator ("ISO") and certain other
entities to supersede the NYPP. The ISO's principal mission would be to maintain
the  reliability  of the New  York  State  bulk  power  systems  and to  provide
transmission  service on a comparable and  non-discriminatory  basis.  By Order,
dated June 24, 1998, the FERC  conditionally  authorized the establishment of an
ISO by the member systems of the NYPP.  Said Order made an interim  finding that
the member  systems'  conditional  proposal to restructure the New York electric
wholesale  market satisfied the principles set forth in FERC Order 888. The FERC
deferred action on other aspects of such proposal including the rates, terms and
conditions of the ISO's open access tariff.  By order dated June 30, 1998,  FERC
conditionally authorized the establishment of the ISO and by order dated January
27, 1999, FERC  conditionally  accepted,  with  modifications,  the proposed ISO
tariff and the  proposed  market  rules of the ISO and  granted  the request for
market-based  rates.  The January 27, 1999,  order called for public hearings on
certain  aspects  of the  proposed  rates  and  provided  for  settlement  judge
proceedings.  Future  filings with FERC will be required to obtain FERC approval
of the transfer of

                                      71


<PAGE>



control of all  necessary  facilities  to the ISO; any such  transfer  would not
involve the transfer of ownership of such assets.

            Significant  changes to pricing procedures now in effect within NYPP
are  expected,  but it is unclear what effect these  changes may have once other
regulatory  changes in New York State are implemented.  At the present time, the
Company cannot predict what effects regulations  ultimately adopted by FERC will
have, if any, on future operations or the financial condition of the Company.

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 Power Corporation ("Niagara Mohawk"). The Nine Mile 2
Plant is owned as  tenants-  in- common by the Company  (9%  interest),  Niagara
Mohawk (41% interest), New York State Electric & Gas Corporation ("NYSE&G") (18%
interest),  LILCO, as a subsidiary of the 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  cotenants  in the same
proportions  as the cotenants'  respective  ownership  interests.  The Company'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 cotenants, Niagara
Mohawk acts as operator of the Nine Mile 2 Plant,  and all five cotenants  share
certain  policy,  budget  and  managerial  oversight  functions.  The  Operating
Agreement remains in effect subject to termination on six months notice.

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.  The Company 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  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.

                                      72


<PAGE>



NUCLEAR PLANT DECOMMISSIONING COSTS

            The  Company's  9% share of costs to  decommission  the Nine  Mile 2
Plant is estimated to be  approximately  $209.6  million  ($80.4 million in 1998
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  the  Company  in meeting  this  obligation,  the
Company  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 the Company.

            The qualified  external  decommissioning  trust fund at December 31,
1998  and  1997,  amounted  to  $13.9  million  and $11  million,  respectively,
including  net  reinvested  earnings  to  date of $6.4  million.  The  qualified
external  decommissioning trust fund is reflected in the Company's  Consolidated
Balance Sheet in "Investments and Other Assets-Other." At December 31, 1998, the
external decommissioning trust fund investments carrying value approximated fair
market value. The amount of accumulated  decommissioning costs recovered through
rates  and the net  earnings  of the  external  decommissioning  trust  fund are
reflected in  accumulated  depreciation  in the Company's  Consolidated  Balance
Sheet and amount to $15.6  million and $12.6  million at  December  31, 1998 and
1997, 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 Company believes that if decommissioning  costs are greater than
currently  estimated,  such revised costs would be recovered in rates.  However,
future   developments  in  the  utility  industry,   including  the  effects  of
deregulation and increasing competition, could change this conclusion.

                                      73


<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:

                                            1998       1997        1996
                                          -------     ------      ------
                                                (In Thousands)

Charged to operating expense:
  Federal income tax.................    $28,408      $19,004     $18,936
  Deferred income tax................      1,367       10,186      13,764
                                          ------       ------      ------
    Income tax charged to
      operating expense..............     29,775       29,190      32,700
                                          ------       ------      ------
 Charged (credited) to other
 income and deductions:
  Federal income tax.................        335       (6,844)     (5,716)
  Deferred income tax................     (1,483)       3,891       4,084
                                          ------       ------      ------
    Income tax (credited)
      to other income and
       deductions....................     (1,148)      (2,953)     (1,632)
                                          ------       ------      ------
    Total federal income tax.........    $28,627      $26,237     $31,068
                                          ======       ======      ======


                                      74


<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:

                                        1998         1997        1996
                                      --------     --------    -------
                                             (In Thousands)

Net income.......................     $52,544      $55,086     $56,082
Federal income tax...............      28,743       12,160      13,220
Deferred income tax..............        (116)      14,077      17,848
                                       ------       ------      ------
  Income before taxes............     $81,171      $81,323     $87,150
                                       ======       ======      ======
Computed tax @ 35%
 statutory rate..................     $28,410      $28,463     $30,503
Increase (decrease) to computed
 tax due to:
  Pension expense................      (4,486)      (2,855)     (2,424)
  Deferred finance charges -
   Nine Mile 2 Plant.............      (1,700)      (1,699)     (1,699)
  Alternative minimum tax........      (1,048)      (7,350)     (2,262)
  Tax depreciation...............       4,248       (4,225)    (10,499)
  Customer Benefits Account......       1,906          -           -
  Nine Mile 2 settlement costs          1,282        1,567       1,043
  Deferred gas costs.............         375        1,216      (1,703)
  Deferred storm costs...........         -         (2,257)        -
  Other..........................        (244)        (700)        261
                                       ------       ------      ------
Federal income tax...............      28,743       12,160      13,220
Deferred income tax..............        (116)      14,077      17,848
                                       ------       ------      ------
  Total federal income tax.......     $28,627      $26,237     $31,068
                                       ======       ======      ======
 Effective tax rate..............       35.3%        32.3%       35.6%
                                       ======       ======      ======



                                      75


<PAGE>



            The following is a summary of the  components  of deferred  taxes at
December 31, 1998 and 1997, as reported in the Consolidated Balance Sheet:

                                                   1998          1997
                                                  ------        ------
                                                     (In Thousands)
Accumulated Deferred Income
   Tax Assets:
      Future tax benefits on
        investment tax credit basis
        difference...................             $ 14,033    $ 14,837
      Unbilled revenues..............                5,261       5,675
      Alternative minimum tax........                  -         1,048
      Other..........................               32,938      29,047
                                                   -------     -------
 Accumulated Deferred Income
   Tax Assets........................             $ 52,232    $ 50,607
                                                   -------     -------
Accumulated Deferred Income
   Tax Liabilities:
      Tax depreciation...............             $180,339    $181,314
      Accumulated deferred investment
        tax credit...................               26,062      27,555
      Future revenues - recovery of
        plant basis differences......               11,319      17,475
      Other..........................               37,186      29,656
                                                   -------     -------
 Accumulated Deferred Income
   Tax Liabilities...................              254,906     256,000
                                                   -------     -------
 Net Accumulated Deferred Income
   Tax Liability.....................             $202,674    $205,393
                                                   =======     =======

NOTE 5 - SHORT-TERM BORROWING ARRANGEMENTS

            The  Company 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 the Company 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, the Company 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, 1998 or 1997. In order
to diversify its sources of short-term  financing,  the Company has entered into
short-term  credit  facilities  agreements  with several  commercial  banks.  At
December 31, 1998, the Company had  outstanding  short-term  debt of $18 million
under such facilities with a weighted average interest rate of 5.5%. The Company
had no short-term debt outstanding at December 31, 1997.

                                      76


<PAGE>



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

            As part of its establishing a holding company  structure,  CH Energy
Group,  Inc.,  the  proposed  holding  company,  has  established  a $50 million
revolving credit agreement with three commercial banks through December 4, 2001.
No  borrowings  are  permitted  under such  agreement  until the share  exchange
establishing CH Energy Group, Inc. as a holding company is effected.

                                      77


<PAGE>


<TABLE>

NOTE 6 - CAPITALIZATION  - CAPITAL STOCK COMMON STOCK, $5 par value;  30,000,000
shares authorized:
<CAPTION>
                                                                                                                Reacquired
                                                           Common Stock                     Paid-In              Capital
                                                    Shares            Amount                Capital               Stock
                                                  Outstanding         ($000)                ($000)                ($000)
                                                  -----------         ------               --------             ----------
<S>                                                <C>                <C>                  <C>                  <C>
January 1, 1996.....................               17,496,051         $87,480              $282,942             $    -
 Issued under dividend
  reinvestment plan("DRP")(a).......                   49,023             245                 1,278                  -
 Issued under customer stock
  purchase plan ("CSPP")(a).........                    9,913              50                   245                  -
                                                   ----------          ------               -------              -------
December 31, 1996...................               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)
 Repurchase under common
  stock repurchase plan.............                 (417,700)            -                     -                (17,745)
                                                   ----------          ------               -------              -------
December 31, 1998...................               16,862,087         $87,775              $284,465             $(27,143)
                                                   ==========          ======               =======              =======

(a) In May 1996, the Company  converted its DRP and its CSPP from original issue
to open market purchase of common shares.
</TABLE>

                                      78


<PAGE>



CUMULATIVE PREFERRED STOCK, $100 par value; 1,200,000 shares authorized:

                         Final         Redemption        Shares Outstanding
                       Redemption        Price               December 31,
            Series       Date           12/31/98          1998         1997
            ------    ----------       ----------         ----         ----
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 (a)                     150,000      150,000
                                                        -------      -------
                                                        350,000      350,000
                                                        -------      -------
                    Total                               560,300      560,300
                                                        =======      =======

(a) Cannot be redeemed prior to October 1, 2003.

            The  Company  had  no  cumulative  preferred  stock  redemptions  or
issuances  during  1998 and 1997;  however,  on  January 1,  1996,  the  Company
optionally redeemed its 7.72% Series Cumulative  Preferred Stock (par value $100
per  share) at a  redemption  price of  $101.00  per  share.  The $13.1  million
redemption price paid and associated costs were funded through internal sources.

            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.

            By Order,  issued and effective December 4, 1996, the PSC authorized
the issuance and sale of certain debt and equity securities of the Company.

            That Order authorizes the Company, through December 31, 1999, to: 1)
issue and sell up to $40 million of new  securities  comprised  of common  stock
and/or  medium  term notes,  2) acquire not more than 2.5 million  shares of its
issued and outstanding  common stock, of which the Company  repurchased  692,900
shares through December 31, 1998, and 3) effective January 1, 1997,  combine its
existing DRP, its CSPP and its Employee  Stock  Purchase Plan into a single plan
called the Stock Purchase Plan. The Stock Purchase Plan became effective January
1, 1997,  superseded  such other plans and operates as an original issue or open
market purchase plan.

                                      79


<PAGE>



NOTE 7 - CAPITALIZATION - LONG-TERM DEBT

  Details of long-term debt are as follows:

                                                          December 31,
                                                      --------------------
                                                      1998            1997
                                                      ----            ----
                                                         (In Thousands)
      Series                 Maturity Date
      ------                 -------------
First Mortgage Bonds:

 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)                   August 11, 2003         10,000           10,000
 6 1/4%(b)                   June 1, 2007             4,325            4,415
 9 1/4%                      May 1, 2021             70,000           70,000
 8.12% (a)                   August 29, 2022         10,000           10,000
 8.14% (a)                   August 29, 2022         10,000           10,000
 8.375%(b)(d)                December 1, 2028        16,700           16,700
                                                    -------          -------
                                                    172,025          172,115

Promissory Notes:

1984 Series A (7 3/8%)(c)    Oct. 1, 2014            16,700           16,700
1984 Series B (7 3/8%)(c)    Oct. 1, 2014            16,700           16,700
1985 Series A (Var. rate)(c) Nov. 1, 2020            36,250           36,250
1985 Series B (Var. rate)(c) Nov. 1, 2020            36,000           36,000
1987 Series A (Var. rate)(c) June 1, 2027            33,700           33,700
1987 Series B (Var. rate)(c) June 1, 2027             9,900            9,900
1998 Series A (4.20%)(c)     Dec. 1, 2028            16,700             -
 5.38% (a)                   Jan. 15,1999            20,000           20,000
 5.93% (a)                   Sept.10,2001            15,000             -
 7.85% (a)                   July 2, 2004            15,000           15,000
                                                    -------          -------
                                                    215,950          184,250

Secured Notes Payable of Subsidiary                   9,023            7,379
Unamortized Discount on Debt                           (573)            (598)
                                                    -------          -------
                Total long-term debt                396,425          363,146
                                                    -------          -------
Less Current Portion                                (39,507)          (1,317)
                                                    -------          -------
                                                   $356,918         $361,829
                                                    =======          =======

(a)  Issued under the Company'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)  To be redeemed March 1, 1999.

                                      80


<PAGE>



LONG-TERM DEBT MATURITIES

            The aggregate  principal  amounts of long-term debt maturing for the
next five years and  thereafter  are as follows:  $39.5  million in 1999,  $36.4
million in 2000,  $16.4 million in 2001, $1.1 million in 2002,  $26.7 million in
2003 and $276.3 million thereafter.

FIRST MORTGAGE BONDS

            The Company,  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 the
Company's  First  Mortgage  Bonds of like  principle  amount.  Such  bonds  were
refinanced  with lower cost NYSERDA  pollution  control  bonds,  which bonds are
supported by the Company'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 will be  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
Company's  Balance Sheet. The Company did not issue or redeem any First Mortgage
Bonds during 1997;  however, on May 1, 1996, the Company redeemed $30 million of
its 8 3/4% Series due 2001 at a redemption  price of 102.07% of their  principal
amount.

MEDIUM TERM NOTES

            On  September  8, 1998,  the  Company  issued and sold a $15 million
tranche of its unsecured Medium-Term Notes, Series B, under its medium term note
program.  Such  notes  bear a fixed  annual  interest  rate of 5.93%,  mature on
September 10, 2001, and are not redeemable at the option of the Company prior to
maturity.  The net  proceeds  to the  Company  from the sale of such  notes were
$14,947,500 or 99.65% (before deducting expenses).

            On January  15,  1999,  the  Company  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 the Company prior to
maturity.  The net  proceeds  to the  Company  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 $20,000,000  tranche of the
Company's  unsecured  Medium-Term Notes, Series A, that bore interest at a fixed
annual interest rate of 5.38%.

                                      81


<PAGE>



AMENDED SETTLEMENT AGREEMENT

            Under the terms of the  Agreement  described  in Note 2  "Regulatory
Matters," the Company may transfer up to $100 million from its regulated utility
business to its unregulated  businesses  prior to completing the holding company
restructuring.  As of December 31, 1998,  approximately  $25.5  million has been
transferred.  The Company may, pursuant to this authorization,  issue up to $100
million of new securities  prior to June 30, 2001. The Company  expects to issue
medium term notes;  however,  the amount and timing of any such  issuance is not
determinable at this time.

NYSERDA

            The NYSERDA Pollution Control Revenue Bonds issued in 1985 (Series A
and B) and 1987  (Series A and B)  (collectively,  the  "1985  and 1987  NYSERDA
Bonds") are variable rate  obligations  subject to weekly repricing and investor
tender.  The Company has the right,  exercisable  independently  with respect to
each series of the 1985 and 1987 NYSERDA  Bonds,  to convert those Bonds of each
such series to a fixed rate for the remainder of their term. In its rate orders,
the  PSC has  authorized  deferred  accounting  for the  interest  costs  on the
Company's  1985 and 1987  Series A and B  Promissory  Notes which were issued in
connection with the sale of the 1985 and 1987 NYSERDA Bonds.  The  authorization
provides for full  recovery of the  variance  between that portion of the actual
interest costs supporting  utility  operations and the interest costs allowed in
rates. The percent of interest costs supporting  utility  operations  represents
approximately  95%  of  the  total  costs.  The  deferred  balances  under  such
accounting  were $4.9  million and $3.8  million at December  31, 1998 and 1997,
respectively,  and  were  included  in  "Regulatory  Assets"  in  the  Company's
Consolidated Balance Sheet. Such deferred balances are to be addressed in future
rate cases. By Order,  issued and effective December 4, 1996, the PSC authorized
the  Company to issue up to  $132.55  million of  tax-exempt  NYSERDA  Pollution
Control Revenue Bonds for refunding  purposes or for the purpose of refinancing,
if economical, a like amount of such bonds presently outstanding.

LETTERS OF CREDIT

            The Company has in place irrevocable letters of credit which support
certain  payments  required to be made on the 1985 and 1987 NYSERDA Bonds.  Such
letters  of credit,  which  expire in 1999 and 2000,  will be  renewed  prior to
expiration.  The Company anticipates being able to extend such letters of credit
if the interest  rate on the related  series of such Bonds is not converted to a
fixed  interest  rate. If the Company were unable to extend the letter of credit
that is related to a particular

                                      82


<PAGE>



series of such Bonds,  that series would have to be redeemed unless a fixed rate
of  interest  became  effective.  Payments  made under the  letters of credit in
connection  with  purchases of tendered  1985 and 1987 NYSERDA  Bonds are repaid
with the proceeds from the remarketing of such Bonds. To the extent the proceeds
are not  sufficient,  the Company  would be required to reimburse  the bank that
issued  the letter of credit  for the  amount of any  resulting  draw under that
letter prior to its expiration date.

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 the Company of
certain financial ratios and contain other restrictive covenants.

MORTGAGE INDENTURE COVENANT

            Article XXI of the  Company's  Indenture  of  Mortgage,  pursuant to
which the Company'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 the Company 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, the Company must
deposit cash with the Mortgage  Trustee in the amount of such  deficiency,  less
certain  credits  available to the Company  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 the Company in an amount equal to the
cost of property  additions  acquired by the Company subsequent to such calendar
year, or may be applied by the Mortgage Trustee,  at the request of the Company,
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 the  Company's  mortgage  bonds  of any  series  created  prior  to 1994  are
outstanding under the Mortgage.

                                      83


<PAGE>



            For  calendar  year 1997,  the  Company  experienced  an Article XXI
Deficiency in the amount of $722,226,  in  satisfaction  of which,  on March 24,
1998, it deposited with the Mortgage  Trustee cash in that amount.  For calendar
year 1998, the Company  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 the Company  from the  proceeds of the
1998 NYSERDA Bonds. Such cash deposited will be applied by the Mortgage Trustee,
at the  request of the  Company,  to the  redemption,  on March 1, 1999,  of the
Company's First Mortgage Bonds, 8.375% Series due 2028.

NOTE 8 - POSTEMPLOYMENT BENEFITS

PENSION BENEFITS

            The  Company   has  a   non-contributory   retirement   income  plan
("Retirement Plan") covering substantially all of its employees.  The Retirement
Plan provides pension benefits that are based on the employee's compensation and
years of service. It has been the Company's practice to provide periodic updates
to the benefit formula stated in the Retirement Plan.

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

            The 1998 and 1997 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,  the  Company  sponsors  a
non-qualified  plan for  eligible  officers  (the  "EDCP")  and a  non-qualified
pension restoration plan.

OTHER POSTRETIREMENT BENEFITS

            The Company provides certain health care and life insurance benefits
for retired employees through its post-retirement benefit plan ("Benefit Plan").
Substantially  all of the  Company's  employees  may become  eligible  for these
benefits if they reach  retirement age while working for the Company.  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,  the Company  requires  employees who
retired  on or after  October  1, 1994,  to  contribute  toward the cost of such
benefits.

          The Company is fully recovering its net periodic  postretirement costs
in accordance with PSC guidelines. Under

                                      84


<PAGE>



these guidelines, the difference between the amounts of post-retirement benefits
recoverable in rates and the amounts of post-retirement  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.

            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:
<TABLE>
<CAPTION>

                                    Pension Benefits                  Other Benefits
                                 ----------------------           -------------------------
                                   1998           1997             1998              1997
                                   ----           ----             ----              ----
                                       In Thousands                     In Thousands
                                       ------------                     ------------
<S>                              <C>            <C>               <C>             <C>
Change in Benefit
 Obligation:
  Benefit obligation
   at beginning of
   year                          $225,038       $201,779          $78,953         $ 71,481
    Service cost                    5,205          4,578            2,076            1,745
    Interest cost                  16,234         15,504            5,610            5,264
    Plan amendments                14,439           -                -                -
    Benefits paid                 (12,433)       (11,750)          (2,973)          (2,606)
    Actuarial (gain)
     or loss                       22,021         14,927            9,805            3,069
                                 --------       --------          -------         --------
  Benefit Obligation
   at End of Year                $270,504       $225,038          $93,471         $ 78,953
                                 --------       --------          -------         --------
Change in Plan
Assets:
  Fair value of plan
   assets at begin-
   ning of year                  $316,852       $268,615          $45,109         $ 31,402

    Actual return on
     plan assets                    6,040         60,842           10,607           10,004
    Employer
     contributions                     72             48            5,489            6,431
    Benefits paid                 (12,433)       (11,750)          (3,569)          (2,606)
    Administrative
     Expenses                      (1,494)          (903)            (456)            (122)
                                 --------       --------          -------         --------
  Fair Value of Plan
   Assets at End of
   Year                          $309,037       $316,852          $ 57,180        $ 45,109
                                 --------       --------          -------         --------
</TABLE>




<PAGE>
<TABLE>
<CAPTION>

                                    Pension Benefits                  Other Benefits
                                 ----------------------           -------------------------
                                   1998           1997             1998              1997
                                   ----           ----             ----              ----
                                       In Thousands                     In Thousands
                                       ------------                     ------------
<S>                              <C>            <C>               <C>             <C>
Reconciliation of
 Funded status
  Funded status                  $ 38,533       $ 91,814          $(36,291)      $(33,844)
   Unrecognized
   actuarial (gain)               (18,985)       (73,949)           (9,800)       (14,716)
  Unrecognized
   transition (asset)
   or obligation                   (2,065)        (2,700)           43,579         46,693
  Unamortized prior
   service cost                    20,179          6,292              (129)          (139)
                                 --------       --------          --------       --------
Accrued Benefit Cost             $ 37,662       $ 21,457          $ (2,641)      $ (2,006)
                                 --------       --------          --------       --------
Components of Net
 Periodic Benefit
 Cost
  Service cost                   $  5,205       $  4,578          $  2,076       $  1,745
  Interest cost                    16,234         15,504             5,610          5,264
  Expected return on
   plan assets                    (27,325)       (24,373)           (2,867)        (1,886)
  Amortization of
   prior service cost                 552            355               (10)           (10)
  Amortization of
   transitional
   (asset) or
   obligation                        (635)          (635)            3,114          3,114
  Recognized
   actuarial
   (gain) or loss                 (10,162)        (7,846)           (1,789)        (1,504)
                                 --------       --------          --------       --------
Net Periodic Benefit
 Cost                            $(16,131)      $(12,417)         $  6,134       $  6,723
                                 --------       --------          --------       --------
Weighted-average
 assumptions as of
 December 31
  Discount rate                      6.50%          7.25%             6.50%         7.25%
  Expected long-term
   rate of return on
   plan assets                       8.50%          9.25%             6.80%         6.80%
  Rate of compen-
  sation increase                    4.00%          4.50%             4.00%         4.50%
</TABLE>




                                      86


<PAGE>



            For measurement purposes, a 9.5% (9.9% for participants over age 65)
annual rate of increase  in the per capita  cost of covered  health  benefits is
assumed for 1999. 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 1998                     $ 1,138,000             $  (987,000)

Effect on year-end 1998
 postretirement benefit
 obligation                         $12,245,000             $(10,826,000)

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,  the  Company's  potential
assessment  (based  on its 9%  ownership  interest  in the Nine Mile 2 Plant and
assuming that the other Nine Mile 2 Plant  cotenants  were to  contribute  their
proportionate  shares  of the  potential  assessments)  would  be  $7.6  million
(subject to adjustment for inflation) and the Company could be assessed $378,000
(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.

            The Company also carries  insurance to cover the additional costs of
replacement power (under a Business  Interruption and/or Extra Expense Insurance
Policy) incurred by the Company in the event of a prolonged accidental outage of
the Nine Mile 2 Plant. This insurance arrangement provides for payments of up to
$276,000 per week if the Nine Mile 2 Plant

                                      87


<PAGE>



experiences a continuous  accidental  outage which extends beyond 21 weeks. Such
payments will continue for 52 weeks after  expiration of the 21-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, the Company 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.

            The  Company 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  Company  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,  the  Company  assesses environmental
issues which could impact the Company and its customers.

           Clean  Water  Act  Compliance:  In 1992 the  Company  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. The
Company is a party to an active  proceeding before the New York State Department
of  Environmental  Conservation  ("NYSDEC")  related  to the  processing  of the
application  for the Roseton Plant.  The utility  participants in the proceeding
agreed to prepare  and submit a revised  Draft  Environmental  Impact  Statement
("DEIS")  with a target date of December 31,  1999.  NYSDEC has  indicated  that
draft SPDES  permits  will be issued  after the revised  DEIS is filed.  At this
stage of the proceeding, the Company can make no determination as to the outcome
of the proceeding or the impact, if any, on the Company's financial position.

          Clean Air Act Amendments: 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.
At December 15, 1998, the Company believes it was in

                                      88


<PAGE>



full compliance with  regulations  promulgated to date under the CAA Amendments.
Ongoing  federal  and state  clean air  initiatives  may  require the Company to
reduce its emissions in the future.

            The Company's  emissions of nitrogen  oxides ("NOx") were subject to
additional  controls,  effective  May  31,  1995,  under  Title  I  of  the  CAA
Amendments.  The Company has installed  appropriate  controls in compliance with
this requirement. The Northeast Ozone Transport Commission ("OTC"), of which New
York State is a member,  has agreed that additional  reductions of NOx emissions
will be  required  in 1999 and,  possibly,  in the year  2003.  The  NYSDEC  has
proposed regulations intended to implement the 1999-2002 NOx emissions reduction
contemplated  by OTC. The Company is developing  plans to comply with the NYSDEC
proposal and believes  that it can do so by fuels and operation  management  not
requiring the use of additional back-end emissions controls.

            In  July  1997,   the   Environmental   Protection   Agency  ("EPA")
promulgated proposed revisions to the National Ambient Air Quality Standards for
ozone and particulates.  These regulations may result in the need for additional
reductions  of sulfur  dioxide and NOx  emissions,  depending  on the results of
ongoing  ambient air  monitoring  programs.  Should  monitoring  determine  that
counties in the vicinity of the Company's  electric  generating  stations exceed
the new standards,  emissions reductions could be required. However, ambient air
monitoring for particulates  will not be completed until 2002, at which time the
EPA also  intends to complete a  reassessment  of health risks  associated  with
particulate emissions.  Additional controls of NOx emissions that are associated
with ozone formation are required in 2003 under rules  promulgated by the EPA in
September  1998.  EPA has  established  limits on NOx  emissions  for each of 22
states in the midwest, southeast and northeast.

            While it is not  presently  possible  to  determine  the  additional
emissions  reductions,  if any, required at the Company's  facilities under this
EPA rule, the Company expects that they can be achieved by conventional  control
technologies, in combination with prudent operational management.

            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  the  Company,  is in the  process  of  negotiating,  or has
negotiated,  the various terms and  conditions of a draft consent order with the
NYSDEC. The Company's  facilities,  which are the subject of these negotiations,
are in its Danskammer Plant and its Roseton Plant. The outcome of this matter is
uncertain at this time;  however,  the Company  believes  that the amount of any
civil penalty payment and implementation of an opacity reduction program, in the
aggregate, will not be material.

                                      89


<PAGE>



FORMER MANUFACTURED GAS PLANT FACILITIES

            In October 1995, the Company and the NYSDEC entered into an Order on
Consent  regarding the development and  implementation  of an investigation  and
remediation  program for the Company'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.  Remedial  investigations
were  completed in September  1997.  A draft  report on the  investigations  was
provided  to the  NYSDEC for its review and  comment on October  31,  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.  There
are several  possible  sources of the  contaminants  due to the long  industrial
history and current uses of the area.

            The Company is conducting additional studies as part of the remedial
investigation required by the Order on Consent with NYSDEC. The results of these
studies  will be  provided  as part of a revised  final  report on the  remedial
investigation to the NYSDEC in early 1999.

            Following  NYSDEC's  approval  of the report  and its  determination
whether  or  not  the  contaminants  found  in  the  investigation  may  pose  a
significant threat to human health or the environment, a risk assessment will be
completed by the Company,  if required.  Remedial  alternatives  addressing  any
unacceptable  risks  identified in the risk assessment will be evaluated.  It is
currently  anticipated that the risk assessment and remedial alternatives report
will be completed in 1999.

            In May 1995,  the City filed suit  against the Company in the United
States  District  Court for the Southern  District of New York. The City alleges
that the Company has released certain allegedly  hazardous  substances without a
permit from the Central Hudson Site in Newburgh, New York into the ground at the
Central  Hudson  Site and into  adjacent  and nearby  property  of the City,  in
violation of the federal Comprehensive Environmental Response,  Compensation and
Liability Act ("CERCLA"),  the federal  Resource  Conservation  and Recovery Act
("RCRA")  and the federal  Emergency  Planning and  Community  Right to Know Act
("EPCRA").  The City also  alleges a number of  nuisance,  trespass,  damage and
indemnification claims pursuant to New York State law.

            The City seeks  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

                                      90


<PAGE>



$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.

            The trial on this matter began  November  30, 1998,  and on December
18, 1998, the jury made its determination  that the proper cost of environmental
remediation on the City's property is $20 million and the Company's share is 80%
(or $16 million). In addition, the jury awarded the City $435,000 of damages for
increased costs of future operations of the City's sewage treatment plant due to
the existence of contamination.

            The Court reserved to itself decision on the City's allegations that
the Company violated  certain  provisions of the federal RCRA and the EPCRA. The
extent of exposure to the Company under these  allegations  cannot be estimated.
In addition,  the City's request for attorney's and consultant's fees (estimated
to be approximately $5 million) also is yet to be determined by the Court.

            The Court is expected to issue a decision on the matters referred to
in the immediately  preceding  paragraph in the Spring of 1999. Upon issuance of
such  decision  either  party will have 30 days to appeal  the  jury's  decision
and/or the Court's decision.

            The  Company  and the City  have  stipulated  that the  damages  for
clean-up  costs  awarded  by the jury  will be  deposited  by the  City  into an
interest earning account ("Clean-up Fund") which, upon Court approval,  shall be
applied to the costs of the  environmental  clean-up  of the  City's  properties
pursuant to the said Order on Consent.  Any excess  funds in the  Clean-up  Fund
shall be retained by the City.  Within 45 days after any appeals become final in
this matter, the City may apply to the NYSDEC to assume the  responsibilities of
the  Company  under  said  Order on  Consent.  If the City  does not so apply to
NYSDEC,  or does apply and is not accepted for  substitution by the NYSDEC,  the
Company shall  continue to be  responsible  for the clean-up under said Order on
Consent.  In the event the  amount in the  Clean-up  Fund is not  sufficient  to
satisfy the  clean-up  responsibilities  under said Order on Consent,  the party
responsible  for the clean-up  will be  responsible  for any excess  required to
comply with said Order on Consent.

            In July 1998,  the City and the Company  entered  into an  agreement
("Newburgh Agreement") which allowed the City to recommence  construction at its
sewage  treatment  plant.  The  Newburgh  Agreement  provides  for  the  City to
construct a clarifier at the sewage  treatment  plant and to deal  appropriately
with any contaminants that may be encountered during the construction activities
and for the  Company to fund these  construction  and  related  activities.  The
Company  estimates that the cost of such construction and other related activity
is  approximately  $2.8 million.  The Company's  obligation to fund the costs of
constructing  the clarifier at the City's sewage  treatment plant is in addition
to the jury award, discussed above.

                                      91


<PAGE>



            As of December 31, 1998, the Company  recorded  liabilities of $16.4
million and $2.4 million  regarding  this matter which are included in "Deferred
Credits  and Other  Liabilities  - Other"  and  "Current  Liabilities  - Other,"
respectively, in the Company's Consolidated Balance Sheet.

            By letter  dated June 3, 1997,  the Company  received  authorization
from the PSC to defer costs  related to this  matter,  including  legal  defense
costs,  but  excluding  the  Company's  labor,  related  to  environmental  site
investigation and remediation  actions.  The Company has deferred costs expended
to date that it expects to be recovered in future rates. The cumulative deferred
costs  for  1998  amounted  to $22.7  million  and were  included  in  "Deferred
Charges-Regulatory Assets" in the Company's Consolidated Balance Sheet.

            The Company 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  implementation of environmental clean-up under said
Order on Consent.

ASBESTOS LITIGATION

            Since 1987,  the Company,  along with many other  parties,  has been
joined as a  defendant  or  third-party  defendant  in 1,576  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 Company facilities.

            To date,  of the  1,576  cases  that had been  brought  against  the
Company,  642 remained  pending against the Company.  The 934 cases that were no
longer pending  against the Company,  as of December 31, 1998,  were resolved as
follows:  (i) the Company negotiated  voluntary  dismissals in 685 cases and won
summary  judgement  dismissals  in 10 cases;  (ii) 113  third-party  claims were
extinguished  with respect to the Company when the third party plaintiff,  Owens
Corning Fiberglas  settled the cases with the plaintiffs;  and (iii) the Company
settled 126 cases. The Company is presently unable to assess the validity of the
remaining  asbestos  lawsuits;  accordingly,  it cannot  determine  the ultimate
liability  relating to these cases. Based on information known to the Company at
this time,  including its experience in settling asbestos cases and in obtaining
dismissals of asbestos cases,  the Company believes that the cost to be incurred
in  connection  with the  remaining  lawsuits  will not have a material  adverse
effect on the Company's financial position or results of operations.

                                      92


<PAGE>



            The  Company  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  reimbursement for its defense
costs and liability.

PURCHASED POWER COMMITMENTS

            Under federal and New York State laws and  regulations,  the Company
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 the Company'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 the Company has contracts represent 6% of the Company's
energy purchases in 1998.

OTHER MATTERS

            The Company 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 Company's financial position or results of operations.

            Included  in such  proceedings  are  lawsuits  against  the  Company
arising from a November 1992 explosion in a dwelling in Catskill,  New York. One
lawsuit in this matter alleging personal injuries, the death of an occupant, and
property  damage and  recovery  of an  unspecified  amount of  compensatory  and
punitive  damages was settled in January  1999 in an amount that is not material
to the Company; and one lawsuit remains, alleging personal injuries and property
damage and compensatory and punitive damages in the sum of $4 million.

            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
the Company's service territory. A short time later, a second explosion and fire
destroyed a nearby commercial  facility.  Lawsuits commenced against the Company
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 the Company. All such lawsuits have been consolidated;  however,
no trial date has been set.

          The  Company  is  investigating  the above  claims and  presently  has
insufficient information on which to predict their

                                      93


<PAGE>



outcome.  The  Company  believes  that it has  adequate  insurance  to cover any
compensatory damages that might be awarded.  The Company's  insurance,  however,
does not extend to punitive  damages  which,  if awarded,  could have a material
adverse effect on the Company's financial position.

NOTE 10 - SEGMENTS AND RELATED INFORMATION

            The Company adopted SFAS No. 131,  "Disclosures about Segments of an
Enterprise and Related Information," during the fourth quarter of 1998. SFAS No.
131 established  standards for reporting information about operating segments in
annual financial  statements and requires  selected  information about operating
segments  in  interim  financial   reports  issued  to  stockholders.   It  also
established  standards for related disclosures about products and services,  and
geographic areas.  Operating segments are defined as components of an enterprise
about which  separate  financial  information  is  available  that is  evaluated
regularly by the chief operating  decision maker, or  decision-making  group, in
deciding how to allocate resources and in assessing  performance.  The Company's
chief operating decision-making group includes the senior executive officers.

            The Company's reportable operating segments are its electric and gas
operations.  The Company's "Other Segment" consists  primarily of Central Hudson
Enterprises Corporation and CH Resources,  Inc., both of which are non-regulated
energy businesses. 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.

                                      94


<PAGE>



                         Central Hudson Gas & Electric
                         Segment Disclosure - FAS 132
                            Year Ended December 31,

                                                      1998
                                -----------------------------------------------
                                Electric      Gas          Other         Total
                                --------      ---          -----         -----

Net revenues from
 external customers          $  418,426     $ 84,898      $  -        $  503,324
Intersegment net
 revenues                            80           65         -               145
                             ----------     --------      -------     ----------
   Total net revenues           418,506       84,963         -           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                         24,646        3,981         -            28,627
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


                                                      1997
                                -----------------------------------------------
                                Electric      Gas          Other         Total
                                --------      ---          -----         -----
Net revenues from
 external customers          $  416,346     $103,835      $  -        $  520,181
Intersegment net
 revenues                            83           13         -                96
                             ----------     --------      -------     ----------
   Total net 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


                                      95


<PAGE>



                    Central Hudson Gas & Electric (Cont'd)
                         Segment Disclosure - FAS 132
                            Year Ended December 31,

                                                      1996
                                -----------------------------------------------
                                Electric      Gas          Other         Total
                                --------      ---          -----         -----
Net revenues from
 external customers         $  418,673      $ 95,228      $  -        $  513,901
Intersegment net                                             -
 revenues                          88            (18)                         70
                             ----------     --------      -------     ----------
  Total net revenues           418,761        95,210         -           513,971
                             ----------     --------      -------     ----------
Depreciation and
 amortization                   38,401         4,179         -            42,580
Interest expense                23,649         3,534         -            27,183
Interest income                263,426        36,748         -           300,174
Income tax (credit)
 expense                        27,103         3,965         -            31,068
Earnings per share                2.67          0.27         0.05           2.99
Segment assets               1,066,185       160,764       22,157      1,249,106
Construction
 Expenditures                   43,359         6,501         -            49,860


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 the
Company for debt of the same remaining maturities and quality.

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

                                      96


<PAGE>



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

                                                   December 31, 1998
                                                ------------------------
                                                Carrying           Fair
                                                 Amount            Value
                                                --------           -----
                                                     (In Thousands)

Cumulative preferred stock subject
  to mandatory redemption.............          $ (35,000)       $ (37,083)
Long-term debt (including
  current maturities).................           (396,425)        (413,905)


                                                   December 31, 1997
                                                ------------------------
                                                Carrying           Fair
                                                 Amount            Value
                                                --------           -----
Cumulative preferred stock subject
  to mandatory redemption.............          $ (35,000)       $ (39,100)
Long-term debt (including
  current maturities).................           (363,146)        (382,837)



                                      97


<PAGE>


<TABLE>

SELECTED QUARTERLY FINANCIAL DATA (UNAUDITED)

            Selected  financial data for each  quarterly  period within 1998 and
1997 are presented below:
<CAPTION>

                                                                                 Earnings Per
                                                                   Income           Average
                                                                 Available          Share of
                                                                    for             Common
                               Operating        Operating          Common            Stock
                               Revenues          Income            Stock         Outstanding
                               --------         ---------        ---------       ------------
                                              (In Thousands)                       (Dollars)
                               -------------------------------------------       ------------
Quarter Ended:

       1998
       ----

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

       1997
       ----

  March 31............        $151,875          $25,802           $20,678           $1.18
  June 30.............         118,604           14,842             9,657            .55
  September 30........         123,507           17,911            12,561            .72
  December 31.........         126,291           11,501             8,963            .52

</TABLE>


                                      98


<PAGE>


<TABLE>

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
- -----------                         ---------      --------          --------       --------          ------
<S>                                 <C>            <C>              <C>            <C>             <C>
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
                                     =========      =========        =========      =========       =========

YEAR ENDED DECEMBER 31, 1996

Operating Reserves........          $6,024,101     $2,665,136       $  195,608     $4,129,581      $4,755,264
                                     =========      =========        =========      =========       =========
Reserve for Uncollectible
 Accounts.................          $2,500,000     $4,335,676       $    -         $3,635,676      $3,200,000
                                     =========      =========        =========      =========       =========

</TABLE>


                                      99


<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 COMPANY
      -----------------------------------------------------------

            The  information  with  respect  to the  Directors  of  the  Company
required  hereunder is  incorporated  by  reference to the caption  "Election of
Directors" in the Company's  definitive  proxy  statement,  to be dated March 1,
1999, and to be used in connection with its Annual Meeting of Shareholders to be
held  on  April  27,  1999,  which  proxy  statement  will be  submitted  to the
Securities and Exchange Commission pursuant to that Commission's Regulation S-T.

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

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

            The information  required  hereunder is incorporated by reference to
the  caption  "Executive   Compensation"  in  the  Company's   definitive  proxy
statement,  to be dated  March 1, 1999,  and to be used in  connection  with its
Annual Meeting of Shareholders to be held on April 27, 1999.

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

            The information  required  hereunder is incorporated by reference to
the caption "Security Ownership" in the Company's definitive proxy statement, to
be dated March 1, 1999, and to be used in connection  with its Annual Meeting of
Shareholders to be held on April 27, 1999.

      ITEM 13 -   CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
      ----------------------------------------------------------

            There were no  relationships or transactions of the type required to
be described by this Item.

                                     100


<PAGE>



                                    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
      ------

      Directors' Deferred Compensation Plan, effective October 1, 1980. (Exhibit
      (10)(iii)1)

      Executive  Deferred  Compensation Plan of the Company,  effective March 1,
      1992,  together with Amendments  thereto  effective  December 17, 1993 and
      December 1, 1998. (Exhibits (10)(iii)2, 5 and 17)

      Retirement Benefit Restoration Plan of the Company, 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 Registrant and Mellon Bank,
      N.A.,  amending  and  restating,  effective  April 1,  1994,  Registrant'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)

      Executive Incentive Compensation Plan of the Company, effective January 3,
      1993,  as  amended  and  restated,  effective  April  4,  1995.  (Exhibits
      (10)(iii)6 and 10)

      Stock Plan for Outside Directors of the Company, dated November 17, 1995.
      (Exhibit (10)(iii)11)

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

                                     101


<PAGE>



      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.

      Form of Employment  Agreement,  dated October 23, 1998, effective December
      1, 1998, for all officers of the Company.

      Employment Agreement,  dated October 23, 1998, effective December 1, 1998,
      for the President and Chief Executive Officer of the Company.

(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 the Company:

      1)    Report  dated  October 9, 1998,  relating to a special  shareholders
            meeting held on September  25, 1998, at which more than the required
            two-thirds of outstanding  shares of the Company were voted in favor
            of  establishing a holding  company,  CH Energy Group,  Inc.,  which
            holding   company  is  more  fully   described   under  the  caption
            "Competition/Deregulation" in Item 7 of Part I of this Annual Report
            on Form 10-K and the Company's Registration  Statement, on Form S-4,
            Registration No. 333-52797 filed with the SEC.

      2)    Report dated December 22, 1998, relating to the jury decision in the
            lawsuit  filed  by the  City of  Newburgh  against  the  Company  as
            reported   under  the  caption   "Former   Manufactured   Gas  Plant
            Facilities"  in  Note 9 -  "Commitments  and  Contingencies"  to the
            Company's  Consolidated  Financial  Statements  made a part  of this
            Annual Report on Form 10-K.

      3)    Report dated January 15, 1999,  relating to the Company's  sale of a
            tranche of Medium Term Notes in the  aggregate  principal  amount of
            $20 million,  such sale being  authorized  under the Company'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.

                                     102


<PAGE>


(d)   Financial  Statement Schedule required by Regulation S-X which is excluded
      --------------------------------------------------------------------------
      from the Company's Annual Report to Shareholders for the fiscal year ended
      --------------------------------------------------------------------------
      December 31, 1998
      -----------------

      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 Company has duly caused this Report to be
signed on its behalf by the undersigned, thereunto duly authorized.

                        CENTRAL HUDSON GAS & ELECTRIC CORPORATION

                        By (SGD.) John E. Mack III
                        --------------------------
                             (John E. Mack III,
                             Chairman of the Board

Dated:  March 1, 1999

                                     103


<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
Company and in the capacities and on the date indicated:

      SIGNATURE                        TITLE                DATE
      ---------                        -----                ----

(a) Principal Executive
      Officer or Officers:

(SGD.) John E. Mack III
- -----------------------
(John E. Mack III)                   Chairman of
                                     the Board            March 1, 1999

(SGD.) Paul J. Ganci
- -----------------------
(Paul J. Ganci)                      President and
                                     Chief Executive
                                     Officer              March 1, 1999

(b) Principal Accounting
      Officer:

(SGD.) Donna S. Doyle
- -----------------------
(Donna S. Doyle)                     Controller           March 1, 1999

(c) Chief Financial
      Officer:

(SGD.) Steven V. Lant
- -----------------------
(Steven V. Lant)                    Chief Financial
                                    Officer, Treasurer
                                    and Corporate
                                    Secretary             March 1, 1999

(d) A majority of Directors:

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

By  (SGD.) John E. Mack III
- ---------------------------
          (John E. Mack III)                              March 1, 1999




                                     104


<PAGE>


- -----------------
*John E. Mack III, 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 Securities and Exchange Commission as Exhibit 24 hereof.

                                     105


<PAGE>


                                 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
                              Registrant  under  Section  807  of  the  Business
                              Corporation  Law,  filed  August 14,  1989.  ((1);
                              Exhibit (3)1)

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

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

            (ii)       1--    Bylaws 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  the
                              Registrant  and  American  Exchange  Irving  Trust
                              Company, as Trustee. ((2); Exhibit (4)(ii)1)

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

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

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

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

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

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

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

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

             (ii)      10--   Ninth  Supplemental  Indenture  dated  December 1,
                              1967  between  the  Registrant  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 the  Registrant  and Irving Trust
                              Company, as Trustee. ((3); Exhibit 2.12)

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

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

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

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

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

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

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

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

             (ii)      20--   Nineteenth  Supplemental  Indenture  dated  as  of
                              August  15,  1981  between  Registrant  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  Registrant  and Irving
                              Trust   Company,   as   Trustee.   ((2);   Exhibit
                              (4)(ii)21)

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

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

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

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

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

             (ii)      27--   Twenty-Sixth  Supplemental  Indenture  dated as of
                              May 1, 1991 between Registrant 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  Registrant  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
                              Registrant's debt securities  attached thereto, as
                              filed  pursuant to Rule 424(b) in connection  with
                              Registration  Statement  No. 33- 46624.  ((6)(a)),
                              and, as applicable to

                                       E-4


<PAGE>



                              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 Registrant 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  Registrant'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   Registrant'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
                              Registrant  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 Registrant'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  Registrant'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   Registrant'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 Registrant'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:

                                        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))

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

             (ii)   32--      The  Registrant  has entered  into  certain  other
                              instruments with respect to long- term debt of the
                              Registrant.   No  such   instrument   relates   to
                              securities  authorized thereunder which exceed 10%
                              of the  total  assets  of the  Registrant  and its
                              subsidiaries   on  a   consolidated   basis.   The
                              Registrant agrees to provide the Commission,  upon
                              request,  copies of any  instruments  defining the
                              rights  of  holders  of  long-term   debt  of  the
                              Registrant and subsidiaries for which 

                                       E-8


<PAGE>

                              consolidated    or    unconsolidated     financial
                              statements  are  required  to be  filed  with  the
                              Commission.

(10)        Material contracts:

            (i)     1--       Agreement  dated  October  31,  1968  between  the
                              Registrant 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
                              Registrant,  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  Registrant
                              and the Power  Authority of the State of New York.
                              ((11); Exhibit 5.19)

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

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

            (i)     6--       Agreement   dated   December   29,  1975   between
                              Registrant 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 Registrant and

                                       E-9


<PAGE>

                              New York State Electric & Gas Corporation.  ((12);
                              Exhibit 5.25)

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

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

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

            (i)     11--      Purchase  Agreement,  dated as of June 1, 1980, by
                              and between  Registrant  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  Registrant and Philadelphia  Electric
                              Company. ((16); Exhibit (10)(i)23)

            (i)     13--      Purchase Agreement,  dated as of June 18, 1980, by
                              and between Registrant 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  Registrant and Connecticut  Light and
                              Power Company. ((16); Exhibit (10)(i)25)

            (i)     15--      Letter  Amendment  Agreement,  dated  December 16,
                              1980, by and between Registrant 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.,  Registrant,  Consolidated  Edison
                              Company

                                     E-10


<PAGE>



                              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
                              Registrant and the Power Authority of the State of
                              New York. ((2); Exhibit (10)(i)24)

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

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

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

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

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

            (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  Registrant  and  the  Bank  named
                              therein. ((2); Exhibit (10)(i)36)

                                     E-11


<PAGE>



            (i)     25--      General   Joint   Use   Pole   Agreement   between
                              Registrant  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 Registrant,
                              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  the
                              Registrant 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
                              Registrant,  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
                              Registrant,  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)

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

                                     E-12


<PAGE>



            (i)     31--      Memorandum of Understanding, dated as of March 22,
                              1988, by and among  Registrant,  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
                              Registrant  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
                              Registrant's accounts receivables.  ((18); Exhibit
                              (28) (10)(i)101)

            (i)     33--      Credit  Agreement,  dated as of December 17, 1990,
                              among  Registrant  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
                              Registrant. ((19); Exhibit (19)(10)(i)75)

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

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

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

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

                                     E-13


<PAGE>



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

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

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

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

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

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

            (i)     45--      Agreement  dated as of  February  7, 1991  between
                              Registrant 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
                              Registrant 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)

            (i)     47--      Agreement  dated as of  February  7, 1991  between
                              Registrant and Alberta  Northeast Gas, Limited for
                              the  purchase of Canadian  natural gas from ProGas
                              Limited to be delivered on the Iroquois Gas

                                     E-14


<PAGE>



                              Transmission System. ((19); Exhibit (19)(10)(i)94)

            (i)     48--      Agreement  No.  2 dated  as of  February  7,  1991
                              between  Registrant  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  Registrant  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
                              Registrant and Iroquois Gas Transmission System to
                              transport gas imported by Alberta  Northeast  Gas,
                              Limited    to    Registrant.     ((19);    Exhibit
                              (19)(10)(i)97)

            (i)     51--      Service  Agreement,   dated  September  30,  1986,
                              between  Registrant 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
                              Registrant 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)

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

                                     E-15


<PAGE>



            (i)     54--      Utility Services  Contract,  effective  October 1,
                              1991, between  Registrant 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 Registrant 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 Registrant 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
                              Registrant   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--      Amendment  Nos. 1-4,  dated February 21, 1989, May
                              31,  1990,  January 8, 1991 and November 20, 1991,
                              respectively,   by  and  between   Registrant  and
                              Norfolk  Southern  Railway,  to  Contract,   dated
                              October 5, 1987,  between  Registrant  and Norfolk
                              and  Western   Railway   Company,   providing  for
                              transportation  of coal to the  Danskammer  Plant.
                              [Certain  portions  of said  amendment  4  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.] ((20); Exhibit (19)(10)(i)107)

            (i)     59--      Agreement   dated  as  of  July  1,  1992  between
                              Registrant and Tennessee Gas Pipeline  Company for
                              storage of natural gas. ((21); Exhibit (10)(i)114)

                                     E-16


<PAGE>



            (i)     60--      Agreement   dated  as  of  July  1,  1992  between
                              Registrant and Tennessee Gas Pipeline  Company for
                              firm  transportation   periods.   ((21);   Exhibit
                              (10)(i)115)

            (i)     61--      Agreement,   dated   November  1,  1990,   between
                              Tennessee   Gas   Pipeline  and   Registrant   for
                              transportation  of  third-party  gas for injection
                              into and withdrawal from Penn York storage.  ((2);
                              Exhibit (19)(10)(i)100)

            (i)     62--      Agreement,   dated   December  1,  1991,   between
                              Registrant  and Iroquois Gas  Transmission  System
                              for  interruptible  gas  transportation   service.
                              ((2); Exhibit (19)(10)(i)101)

            (i)     63--      Letter Agreement,  dated August 24, 1992,  between
                              Registrant  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)     64--      Agreement,  dated  as of July  16,  1993,  between
                              Registrant,  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)     65--      Nine Mile Point  Nuclear  Station Unit 2 Operating
                              Agreement,  effective January 1, 1993, between and
                              among    Registrant,    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)     66--      Gas   Transportation   Agreement,   dated   as  of
                              September 1, 1993,  by and between  Tennessee  Gas
                              Pipeline  Company and  Registrant.  ((1);  Exhibit
                              (19)(10)(i)108)

                                     E-17


<PAGE>



            (i)     67--      Agreement,  dated  as of  May  20,  1993,  between
                              Registrant  and  New  York  State  Electric  & Gas
                              Corporation. ((24); Exhibit (10)(i)93)

            (i)     68--      Fuel  Oil  Supply   Contract,   effective   as  of
                              September 1, 1996, between Bayway Refining Company
                              and  Central  Hudson Gas &  Electric  Corporation,
                              Consolidated  Edison Company of New York, Inc. and
                              Niagara Mohawk Power  Corporation  for the Roseton
                              Electric  Generating  Plant.  [Certain portions of
                              the contract  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.]   ((29);   Exhibit
                              (10)(i)106)

            (i)      69--     Agreement for the Sale and Purchase of Coal, dated
                              as  of   December  1,  1996,   among   Registrant,
                              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)      70--     Agreement for the Sale and Purchase of Coal, dated
                              as of  January  1,  1997,  among  Registrant,  HPM
                              Corporation   and  Integrity   Coal  Sales,   Inc.
                              [Certain  portions of the 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.]
                              ((30); Exhibit (10)(i)108)

            (i)     71--      Transportation  Contract by and between Registrant
                              and  Consolidated  Rail  Corporation,  dated as of
                              November  26,  1996.   [Certain  portions  of  the
                              agreement  setting  forth or  relating  to pricing
                              provisions are omitted and filed

                                     E-18


<PAGE>



                              separately   with  the   Securities  and  Exchange
                              Commission  pursuant to a request for confidential
                              treatment  under  the  rules of said  Commission.]
                              ((30); Exhibit (10)(i)109)

            (i)     72--      Credit  Agreement,  dated as of October 23,  1996,
                              among  Registrant  and The Banks listed herein and
                              Morgan  Guaranty  Trust  Company  of New York,  as
                              Agent. ((30); Exhibit (10)(i)110)

            (i)     73--      Settlement Agreement,  dated March 20, 1997, among
                              the  Registrant,  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)     74--      Amended and Restated Settlement  Agreement,  dated
                              January 2, 1998,  among the Registrant,  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)     75--      Amendment,  dated as of  March  20,  1994,  to the
                              Agreement,  dated as of September 9, 1987, between
                              Registrant  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)

            (i)      76--     Amendment,  dated as of November  1, 1997,  to the
                              Agreement for the Sale and Purchase of Coal, dated
                              December 1, 1996, among Registrant, 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

                                     E-19


<PAGE>



                              pursuant to a request for  confidential  treatment
                              under  the  rules  of  said  Commission.]   ((33);
                              Exhibit (10)(i)113)

            (i)     77--      Order  of the  Public  Service  Commission  of the
                              State of New York,  issued and effective  February
                              19, 1998,  adopting the terms of the  Registrant's
                              Amended Settlement  Agreement,  subject to certain
                              modifications  and  conditions.   ((34);   Exhibit
                              (10)(i)114)

            (i)      78--     Modification   to   the   Amended   and   Restated
                              Settlement  Agreement,  dated  February  26, 1998,
                              signed by the Registrant,  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)      79--     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 the  Registrant,  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  the
                              Registrant's  Board of 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)




                                     E-20


<PAGE>



            (i)      80--     Amendment II, dated as of November 1, 1998, to the
                              Agreement for the Sale and Purchase of Coal, dated
                              December 1, 1996, among Registrant, 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)      81--     Agreement,  dated as of November 1, 1998,  between
                              Registrant  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)     82--      Participation  Agreement,  dated as of December 1,
                              1998,   by  and  between  New  York  State  Energy
                              Research  and   Development   Authority   and  the
                              Registrant.

            (i)     83--      Reimbursement Agreement, dated as of July 1, 1987,
                              between  Registrant  and the  Bank  named  herein.
                              ((17); Exhibit (19) (10)(i)90)

            (i)     84--      First Amendment, dated as of September 1, 1987, to
                              the Reimbursement Agreement,  dated as of November
                              1,  1985,  between  Registrant  and the Bank named
                              therein. ((17); Exhibit (19)(10)(i)93)

            (i)     85--      Second Amendment, dated as of July 1, 1990, to the
                              Reimbursement  Agreement,  dated as of November 1,
                              1985,   between  Registrant  and  the  Bank  named
                              therein. ((19); Exhibit (19)(10)(i)93)

            (i)     86--      First Amendment,  dated as of July 1, 1990, to the
                              Reimbursement Agreement, dated as of July 1, 1987,
                              between  Registrant  and the Bank  named  therein.
                              ((19); Exhibit (19)(10)(i)73)

                                     E-21


<PAGE>



            (i)     87--      Third Amendment, dated as of July 29, 1992, to the
                              Reimbursement  Agreement,  dated as of November 1,
                              1985,   between  Registrant  and  the  Bank  named
                              therein. ((2); Exhibit (19)(10)(i)106)

            (i)     88--      Second  Amendment,  dated as of July 29, 1992,  to
                              the Reimbursement  Agreement,  dated as of July 1,
                              1987,   between  Registrant  and  the  Bank  named
                              therein. ((2); Exhibit (19)(10)(i)107)

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

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

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

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

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

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

            (iii)   7--       Agreement,  made March 14,  1994,  by and  between
                              Registrant  and Mellon  Bank,  N.A.,  amending and
                              restating,  effective April 1, 1994,  Registrant'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  Registrant.   ((26);  Exhibit
                              (10)(iii)19)

                                     E-22


<PAGE>



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

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

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

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

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

            (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.

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

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

            (iii)   17--      Amendment,  dated  December 1, 1998,  to the
                              Executive   Deferred   Compensation  Plan  of  the
                              Registrant.

            (iii)   18--      Amendment,  dated  December 1, 1998,  to the
                              Retirement   Benefit   Restoration   Plan  of  the
                              Registrant.

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

                                     E-23


<PAGE>



(21) --     Subsidiaries of the Registrant:

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

CH Energy Group, Inc.         New York          CH Energy Group, 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.

Central Hudson                New York          Central Hudson
Enterprises                                     Enterprises Corporation
Corporation

  SCASCO, Inc.                Connecticut       SCASCO

    Island Sound
    Commercial Energy
    Sales, Inc.               Delaware          SCASCO/Paragon
 
(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  Registrant  authorizing  execution and
            filing of this Annual Report on Form 10-K by John E. Mack III.

(27) --     Financial Data Schedule

                                     E-24


<PAGE>



(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,  Registrant,  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 Registrant
                        relating to Registrant'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 the
                        Registrant,  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--     Registrant'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 Registrant's  Amended and Restated
                        Settlement  subject  to  modifications  and  conditions.
                        ((34); Exhibit 99(i)10)

- --------------------






                                     E-25


<PAGE>



The following are notes to the Exhibits listed above:

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

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

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

          (5)       Incorporated    herein   by   reference   to    Registrant'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   Registrant'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.

                                     E-26


<PAGE>



                (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.

                (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.

                                     E-27


<PAGE>



                (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  Registrant's  Current
                    Report on Form 8-K, dated May 27, 1992 (File No. 1-3268).

          (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 Registrant'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-

                                     E-28


<PAGE>



                    Term  Notes,  Series B, and the  Prospectus  Dated  April 4,
                    1995,  relating  to (i)  $80,000,000  of  Registrant'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  Registrant'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) 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 Registrant'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  Registrant'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    Registrant's
                    Registration Statement No. 2-50276.

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

                                     E-29


<PAGE>



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

          (14)      Incorporated  herein by  reference  to  Registrant'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    Registrant's
                    Registration Statement No. 2-60496.

          (16)      Incorporated  herein by  reference  to  Registrant's  Annual
                    Report on Form 10-K for the fiscal year ended  December  31,
                    1989 (File No. 1-3268).

          (17)      Incorporated  herein by  reference  to  Registrant'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 Registrant'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  Registrant'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  Registrant'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 Registrant'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 Registrant'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  Registrant's  Current
                    Report on Form 8-K, dated May 15, 1987 (File No. 1-3268).

                                     E-30


<PAGE>



          (24)      Incorporated  herein by  reference  to  Registrant'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 Registrant'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  Registrant'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  Registrant's  Current
                    Report on Form 8-K, dated May 15, 1995 (File No. 1-3268).

          (28)      Incorporated  herein by reference to Registrant'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 Registrant'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  Registrant'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  Registrant's  Current
                    Report on Form 8-K, dated April 1, 1997 (File No. 1-3268).

          (32)      Incorporated  herein by  reference to  Registrant's  Current
                    Report on Form 8-K, dated January 7, 1998 (File No. 1-3268).

          (33)      Incorporated  herein by  reference  to  Registrant'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  Registrant's  Current
                    Report  on Form  8-K,  dated  February  10,  1998  (File No.
                    1-3268).

                                     E-31


<PAGE>


          (35)      Incorporated  herein by reference to Registrant'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
                    Registrant'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.

                (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.

*         Exhibits  preceded by an asterisk have  heretofore  been classified as
          basic  documents  under  previous  Rule  24(b)  of the  SEC  Rules  of
          Practice.


                                     E-32


<PAGE>


                                                            Exhibit (3)(ii)(1)


                                 B Y - L A W S



                                      OF



                   CENTRAL HUDSON GAS & ELECTRIC CORPORATION



                                                                        2/10/99

<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                               4

  Section  1.     Number and Qualifications                        4
  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        5
  Section  6.     Election of Directors by Holders of Preferred
                    Stock                                          5
  Section  7.     Regular Meetings                                 6
  Section  8.     Special Meetings                                 6
  Section  9.     Notice and Place of Meetings                     6
  Section 10.     Business Transacted at Meetings                  7
  Section 11.     Quorum and Manner of Acting                      7
  Section 12.     Compensation                                     7
  Section 13.     Indemnification of Officers and Directors        7
  Section 14.     Committees of the Board                          8


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                             9
  Section  4.     Quorum                                           9
  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    12
                   Executive Officer
  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                                   17

  Section  1.     Issue of Certificates of Stock                  17
  Section  2.     Transfer of Stock                               17
  Section  3.     Lost, Destroyed and Mutilated Certificates      17


<PAGE>

                                   - 3 -

                                                                 Page

ARTICLE VII.      DIVIDENDS, SURPLUS, ETC.                        18

  Section  1.     General Discretion of Directors                 18


ARTICLE VIII.     MISCELLANEOUS PROVISIONS                        19

  Section  1.     Fiscal Year                                     19
  Section  2.     Waiver of Notice                                19
  Section  3.     Notices                                         19
  Section  4.     Examination of Books                            19
  Section  5.     Gender                                          20


ARTICLE IX.       AMENDMENTS                                      21

  Section  1.     Amendment by Directors                          21
  Section  2.     Amendment by Shareholders                       21

<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  last  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 the  Board  of
Directors or by the Chairman of the Board of Directors or by the  President,  or
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  or the
President 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


<PAGE>


                                   - 2 -


or by  first-class  mail, not fewer than ten nor more than sixty days before the
date of the meeting, provided,  however, that a copy of such notice may be given
by third-class  mail not fewer than  twenty-four nor more than 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


<PAGE>


                                   - 3 -


adjourned are announced at the meeting at which the adjournment is taken, and at
the  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.


<PAGE>


                                   - 4 -


                                  ARTICLE II.

                              BOARD OF DIRECTORS


SECTION 1.  Number and Qualifications.

      The number of directors  constituting  the entire Board shall be nine. The
number of directors  may be  increased,  or decreased to not less than three nor
more than 25, 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.


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
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.

<PAGE>


                                   - 5 -


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 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

<PAGE>


                                   - 6 -


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.


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 the  Chairman of the
Board of Directors or by the  President or by any two  directors at any time and
must be called by the Secretary on the written request of any 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


<PAGE>

                                   - 7 -


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.

      Any five of the  directors  in  office at the time of any  meeting  of the
Board shall consti tute 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 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.

      Any  person  made,  or  threatened  to be made a party  to any  action  or
proceedings,  whether  civil or  criminal,  by reason  of the fact that he,  his
testator  or  intestate,  is or  was a  director  or  officer  of the  Board  of
Directors,  or officer or  employee of the  Corporation  or serves or served any
other  corporation in any capacity at the request of the  Corporation,  shall be
indemnified  by the  Corporation,  and the  Corporation  may advance his related
expenses, to the full extent authorized or permitted by law. The Corporation may
enter into indemnification  agreements with such directors and officers,  as the
Chairman  of the Board  and/or  President  shall  authorize,  to the full extent
authorized or permitted by law.

<PAGE>


                                   - 8 -


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.


<PAGE>


                                   - 9 -


                                 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 two or more of the directors, together with the Chairman of
the Board of Directors, and the President, 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  or the  President  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.


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.

<PAGE>

                                   - 10 -


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 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, 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, the President 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

<PAGE>
                                   - 12 -


term in the  manner  provided  in these  by-laws  for the  regular  election  or
appointment of such officer.


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.

      The Chairman of the Board of Directors shall,  when presented,  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 shall delegate to him.


SECTION 8.  President and Chief Executive Officer.

      The President and Chief Executive Officer shall,  subject to the authority
of the Chairman of the Board of Directors, have the power and perform the duties
usually  appertaining  to  the  president  and  chief  executive  officer  of  a
corporation, and such power and duties as the Chairman of the Board of Directors
shall assign to him. He shall be a member of the Board of  Directors  and of the
Executive Committee.


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,  or by the Chairman
of the Board in the  President's  absence.  When  performing  the  duties of the
President,  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 or the President,  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 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 or the President; 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 or the
            President.

<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 or the President,  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
or the  President  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 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.

<PAGE>


                                   - 17 -


                                  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  or by  the  President  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.


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.

<PAGE>


                                   - 18 -


                                 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>


                                   - 19 -


                                 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

<PAGE>


                                   - 20 -


State of New York  unless and until  authorized  so to do by  resolution  of the
Board of Directors or shareholders of the Corporation.


SECTION 5.  Gender.

      Words used in these  by-laws  importing the male gender shall be construed
to include the female gender, wherever appropriate.


<PAGE>


                                   - 21 -


                                  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>


                                   - 22 -


      I, Steven V. Lant,  Corporate  Secretary of Central  Hudson Gas & Electric
Corporation,  do hereby  certify that the foregoing is a full,  true and correct
copy of the by-laws of said Corporation as in effect at the date hereof.

      IN WITNESS WHEREOF, I have hereunto set my hand as Corporate  Secretary of
said  Corporation  and  hereunto  affixed  its  corporate  seal this 17th day of
February 1999.




                               /s/ Steven V. Lant
                               ___________________________
                               Corporate Secretary




Amended:  January 29, 1999



                                                            Exhibit (10)(i)80)
THIS EXHIBIT CONTAINS CONFIDENTIAL INFORMATION WHICH HAS BEEN REDACTED AND FILED
SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.


                          AMENDMENT II TO THE AGREEMENT
                        FOR THE SALE AND PURCHASE OF COAL


            THIS AMENDMENT  ("AMENDMENT"),  dated as of November 1, 1998 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 by 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 I of the  AGREEMENT  provides that
beginning July 1, 1998, 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



<PAGE>



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 I 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.

          In recognition of the pending Auction of the Danskammer

                                      2

<PAGE>



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 300,000  Metric Tons (+ or - 10%) per year. In addition,  there will be up to
60,000 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
30,000 Metric Tons (+ or - 10%) will be shipped under this Agreement.  The third
Vessel in the first and fourth quarter will deliver Incremental Tonnage provided
(1)

                                       3

<PAGE>



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 time in the ensuing twelve
(12) months (commencing with the

                                       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.


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) 30,000 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    Blend C
            Santander         70%         100%       50%
            Mina Norte         0%           0%       30%
            Tachira           30%           0%       20%

            If the coal  blend of the  shipment  is  within  a X%  deadband  per
component  (ie: for a XX% component  blend the deadband  would be XX.X% to XX.X%
inclusive)  there  will be no  adjustment  to the  Base  Price  or the  accepted
Incremental Price. The Base Price and the accepted Incremental Price will not be
increased  unless Central  Hudson  requests a change to the desired blend of the
delivery  which,  on actual  loading,  falls  outside the above  ranges.  The X%
deadband methodology shall also be used if a replacement blend is requested.  If
the coal blend is outside of the X% deadband  the Base Price will be adjusted to
the actual weighted blend using the rates as per Attachment III. The Incremental
Price will be adjusted by; (1)adjust the Base Price,(2) reduce the result by the
differential per NT between the Base Price and the accepted Incremental Price.


                                       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 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 , $ XX.XX per NT for Blend B and
$ XX.XX per NT for Blend C for the Contract  Year 1999.  Buyer has requested and
Seller has agreed to ship  Blends A & B in  contract  year 1999  however  Seller
reserves  the  option to ship  Blend C in the event  that coal  stocks or vessel
availability make Blends A & B untenable.

            Section 2. On or before  July 1, 1999,  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,  1999,  if
negotiations for the following year have not been completed by October 1.


                                       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.



                                   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/ Allan R. Page
                    ______________________
                      Allan R. Page
                   Executive Vice President
                Energy Resources and Development


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>





                                                      Attachment III
CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.





Base Price/Blend:



    Component                  $/MMBtu             Min %               Max %
    ---------                  -------             -----               -----
Mina Norte                      $X.XX                0                   30

Norte de Santander              $X.XXX              50                  100

Tachira                         $X.XXX               0                   30



Weighted  Prices  per short ton  determined  using  the  above  $/MMBtu  and the
guaranteed contract Btu/Lb.




                                                            Exhibit (10(i)81)
THIS EXHIBIT CONTAINS CONFIDENTIAL INFORMATION WHICH HAS BEEN REDACTED AND FILED
SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.

                         TERM COAL PURCHASE AGREEMENT


                                    BETWEEN


                   CENTRAL HUDSON GAS & ELECTRIC CORPORATION


                                      AND


                                 GLENCORE LTD.























                                      CENTRAL HUDSON CONTRACT #__________


<PAGE>








                               TABLE OF CONTENTS



Article                                                                 Page

      I.    TERM OF AGREEMENT                                           2
     II.    DELIVERIES                                                  2
    III.    SPECIFICATIONS & QUALITY & WEIGHT                           7
     IV.    PAYMENT                                                     9
      V.    ADJUSTMENT IN PRICE FOR QUALITY                            10
     VI.    SAMPLING AND ANALYSIS                                      12
    VII.    CHANGES IN LAW                                             14
   VIII.    OTHER GOVERNMENTAL LEGISLATION, REGULATIONS AND ORDERS     15
     IX.    FORCE MAJEURE                                              15
      X.    EMPLOYEE INTEREST                                          16
     XI.    WAIVER                                                     17
    XII.    NOTICES                                                    17
   XIII.    GOVERNING LAW                                              18
    XIV.    FINALITY                                                   18
     XV.    TITLES                                                     18
    XVI.    INTERPRETATION                                             19
   XVII.    AGREEMENT FOR BENEFIT OF PARTIES ONLY                      19
  XVIII.    ASSIGNMENT - TERMINATION                                   19
    XIX.    COUNTERPARTS                                               20
     XX.    REPRESENTATIONS AND WARRANTIES OF BOTH PARTIES             20




ATTACHMENT I:     ROSETON DOCK AND HUDSON RIVER LIMITATIONS


<PAGE>



            This Agreement, made and entered into as of the 1ST day of November,
1998 by and  between  Central  Hudson  Gas & Electric  Corporation  (hereinafter
referred  to as  "Buyer"),  with  its  principal  office  at 284  South  Avenue,
Poughkeepsie,  New York 12601-4879,  a New York  corporation,  and Glencore Ltd.
(hereinafter  referred  to as  "Seller"),  with its  principal  office  at Three
Stamford Plaza, 301 Tresser Boulevard, Stamford, CT 06901.


                                  WITNESSETH

            WHEREAS,  Seller has  mining  facilities  known as the  Caesar  Mine
("Operations"),  the Operations are located on lands in Colombia,  South America
and which Operations (except as hereinafter  provided) are the source of coal to
be sold and purchased  hereunder  and Seller also has a port  facility  known as
Prodeco from which the herein referenced coal will be shipped; and,

            WHEREAS, Buyer is a consumer of coal and desires to purchase coal
from Seller;and,

            WHEREAS,  the  parties  hereto  wish  to  enter  into a coal  supply
agreement based on the terms and conditions hereof.

            NOW  THEREFORE,  the  parties  hereto for good and  valuable  mutual
consideration, and intending to be legally bound, hereby agree as follows:


                                      1

<PAGE>



                                   ARTICLE I
                               TERM OF AGREEMENT

            The  term of this  Agreement  shall  be for a  period  commencing  1
January 1999 and continuing  until  midnight,  31 December  2001,  unless sooner
terminated as provided for herein.

            In recognition of the pending  Auction of the Danskammer  Generating
Station, and to provide the new owner 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 II
                                  DELIVERIES

            Section 1.  Quantities/Delivery  Schedule:  Except as  provided  for
below,  the annual  quantity of coal sold and purchased  hereunder shall be four
(4) Firm  cargoes  of 30,000  Metric  Tons (+ or - 10%) each plus two (2) Option
cargoes of 30,000  Metric Tons (+ or - 10%) each.  Delivery of all cargoes shall
be made by ocean-going  vessel during ten (10) day lay day periods  scheduled by
Buyer at least  forty  five (45) days prior to the start of the ten (10) day lay
day period. Delivery of the Option cargoes shall be subject to; (1) Buyer's need
for additional coal and (2) Seller's  acceptance of revised pricing equal to the
lower of quoted spot coal for the delivery calendar quarter, other fuel that can
be used in the Danskammer coal-burning units or the equivalent cost of purchased
energy.  Every  third  cargo  (#3 & #6) shall be an Option  cargo.  Buyer  shall
provide  pricing for the Option  cargoes when  scheduling  same and Seller shall
have ten (10)  calendar  days  thereafter  to indicate  acceptance of the Option
cargo  pricing.  Option  cargoes  will be priced at the Base Price as  specified
herein if Buyer fails to quote an Option Cargo price.

      For water-borne deliveries,  the Buyer will provide to Seller the ten (10)
day delivery  window  (Buyer's Dock) for the Vessel.  Ten (10) days prior to the
scheduled arrival,  the vessel's ETA will be reduced to a five (5) day window by
the Seller. Seller's maximum obligation under this

                                      2

<PAGE>



Agreement is six (6) cargoes  however  Seller is not obligated to load more than
one (1) cargo in a  calendar  month.  In  addition,  Seller may offer any passed
Option cargoes during the remainder of the Contract Term at a mutually agreeable
time and price.

            Buyer will be scheduling and receiving other  deliveries of coal and
oil during the  Contract  Term.  The Roseton Dock which is used for both oil and
coal  deliveries  can handle only one vessel at a time.  Therefore,  if Seller's
vessel arrives  outside of its five (5) day delivery  window and within the time
frame of another scheduled fuel delivery,  Seller will hold Buyer harmless as to
any and all demurrage charges associated with either delivery.

            Section 2. Passage of Title:  The coal sold and delivered  solely by
water to Buyer  hereunder is CIFFO Roseton Dock  (Incoterms  1990) and, title to
and  risk of loss of the coal  supplied  hereunder  shall  pass to Buyer as coal
passes from the vessel's conveyor into the receival hopper at the Roseton Dock.

            Section 3. Initial Quality  Notification:  The Parties recognize the
Buyer's need to know the quality of the coal prior to receipt of the shipment at
the Danskammer Plant. Two (2) days prior to loading,  the Seller shall submit in
writing a loading  plan which  lists the source of the coal  inventories  at the
load facility, the average (or projected) quality of each pile, and the quantity
of each pile to be loaded.  The loading plan should include a brief  description
of the method to be used to blend the coals into a homogenous  mixture  prior to
loading. The Buyer or Buyer's Agent shall have access to the Seller's facilities
to inspect the coal inventory and loading equipment and shall have the option of
collecting and analyzing  samples of the individual piles prior to loading.  The
coal blend shall be sampled in  5,000-ton  sub-lots as it is loaded and analyzed
expeditiously by a mutually agreed upon independent coal testing laboratory. The
Seller shall notify the Buyer by telephone,  telegram, or TWX of the average "as
received"  analytical  results of the shipment within 48 hours of the load date.
The additional  results (AFT,  HGI,  Ultimate  Analysis and Ash Analysis) of the
composite sample shall be reported within 72 hours.


                                      3

<PAGE>



            Section 4. Shipping  Notice:  For each  shipment of coal  hereunder,
Seller shall  promptly  mail or courier to Buyer's  Danskammer  Plant and to the
Roseton Administrative Offices,  Central Hudson Gas & Electric Corporation,  992
River Road, Newburgh,  New York 12550, a shipping notice showing weight, type of
car and number of each railway car contained in the shipment,  shipping date and
origin mine; or in the case of water-borne deliveries the B/L date,
total B/L weights, name of Vessel and ETA Roseton Dock.

            Section  5.  Delivery  by Water  Only:  Coal  delivered  under  this
Agreement by Seller is done so CIFFO the Roseton  Dock.  Prices  quoted by Buyer
and accepted by Seller include all transportation components. Coal deliveries to
the Roseton Dock can only be made in Belt Self  Unloading  Vessels that meet the
Roseton Dock and Hudson River  limitations  as described in Attachment I herein.
However,  Seller and its Agents are  responsible for the safe passage of Vessels
under their control in all waters and any  limitations  thereon,  whether or not
they are included in Attachment I.

            Buyer  will  provide  a safe  berth,  free of  wharfage  or  dockage
charges,  to which Vessels may proceed and from which they may depart, and where
they may always lie safely  afloat.  With  assistance as necessary  from Buyer's
dockside  personnel  (Buyer will  provide  shore-  side labor for line  handling
during docking/undocking  procedures),  it shall be the responsibility of Seller
to secure the Vessel to Buyer's berth prior to such discharging of coal.

            Section 6. Importer of Record: For imported coal, Seller will act as
importer of record on behalf of Buyer.  Usual and  customary  costs  incurred in
clearing cargo will be reimbursed by Buyer to Seller as per a statement from the
Customs broker.


                                      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.


            Section 7. Vessels can be berthed/deberthed  any time during the day
or night and docking/undocking will only be constrained through directions given
by the docking/undocking pilot if such a pilot is required.

            If upon arrival of the Vessel the discharge berth at Roseton Dock is
open and ready to receive the Vessel for immediate docking, Seller's vessel will
tender its notice of  readiness  to start  discharging  coal  provided  that the
Vessel is in all respects ready to start discharging coal from its conveyor boom
into Buyer's  dockside  hopper.  Buyer will receive the coal from the tip of the
Vessel's  conveyor at an average  minimum  rate of X,XXX short  tons/hour  and a
maximum rate not to exceed  X,XXX short  tons/hour.  Buyer's belt scale  results
will be used as  documentation  of the  Vessel's  unloading  rate.  In addition,
Seller will be responsible  for demurrage  charged by other vessels held out due
to Seller's  Vessel's  inability to offload at an average  minimum rate of X,XXX
short tons per hour and/or by Seller's  Vessel  arrival  outside of its five (5)
day delivery window.

            Any delays experienced  shore-side  preventing the Vessel to achieve
its X,XXX short tons/hour  average  minimum rate will count as laytime.  Allowed
laytime is defined as follows:

                  Cargo Size in Short Tons = allowed hours
                  ________________________

                   X,XXX Short Tons/Hour


            If upon arrival of the Vessel the discharge berth at Roseton Dock is
not available for immediate  docking,  Seller's Vessel will tender its notice of
readiness  WIBON,  WIFPON,  WCCON from the closest  practical safe anchorage and
laytime will start counting provided the Vessel arrives within Seller's five (5)
day delivery window and the Roseton Dock is occupied.  Subsequent  shifting time
from anchorage to berth will not count as laytime.


                                      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.


            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  has used  more  time to
offload the entire cargo than allowed,  Seller will  reimburse  Buyer for excess
laytime used at the rate of USD $XX,XXX for each 24 hours, fractions pro rata.



                                      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 III
                       SPECIFICATIONS & QUALITY & WEIGHT

            Section 1. Origin:  The coal shall be from the Caesar  (mine,  seam,
region) and shall meet the specifications herein. Coals from other sources shall
not be shipped without prior written approval of Buyer.

            Section 2.  As Received Quality Specifications: The quality of coal 
sold and purchased hereunder shall meet the following specifications:


                              Expected    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.X           --           X.X         Calculated
     Grind (HGI)                XX           XX(1)        XX           D 409-85
     Ash Fusion (Reducing)
     (I.D., Deg. F)           X,XXX        X,XXX          --            D 1587
     Coal Fines:
      (A)  1/4" Round Hole      --           --           XX%           D 4749
      (B) 35 Mesh U.S. Standard --           --           XX%           D4749

(1) Subject to approval by Buyer.

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).


                                      7

<PAGE>



            Section 3a. 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 herein, 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 Sections 2 and 3 of this Article III.

            Section 3b. Buyer's Right to Reject  Individual  Shipments:  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
                     ------------------------------------
      Sulphur (By Weight)                         0.7% Maximum
      Volatiles                                    30% Minimum
      Ash Fusion (I.D.)                        2,400 F Minimum (1)
      Grind (HGI)                                   43 Minimum
      Gross Calorific Value (BTU/LB)            12,300 Minimum
      SO2/Million BTU                         1.1 LBS. Maximum

      (1) Lower value subject to approval by Buyer.


            Seller  shall pay all  freight,  diversion,  demurrage,  testing and
other expenses in connection with any such rejected shipment, or shipments found
by Seller 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.


                                      8

<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  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  set forth in above 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 set
forth above.

                                  ARTICLE IV
                                    PAYMENT

            Section 1.  Price:  The Base Price of the Firm  cargoes of coal sold
hereunder in contract  year 1999 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 1999 & 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 the  then  current  contract  year  if  negotiations  for the
following year have not been completed by November 1st.

            Section 3.  Submission of Analysis and Weight: 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 Lab(s) for each shipment within five days after each
shipment.

            For rail only  deliveries,  the  Buyer  shall  submit to Seller  the
certified  weights  within five (5)  working  days after the  certified  weights
become available.

            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.

                                      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.


            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.

            Section 4. Invoice:  Thereafter,  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 IV Section 2 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.

     Section  5.  Taxes:  All taxes due on Vessel or cargo in  Colombia  are for
Seller's  account.  All taxes due on cargo in U.S.A.  upon transfer of title per
Incoterms (1990) are for Buyer's account.

Section 6. 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 7. Payment:  Buyer shall make payment to Seller within fifteen (15)
calendar  days from Bill of Lading  Date.  There shall be no discount  for early
payment.

            Payment shall be made by wire transfer as directed by Seller.


                                   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

                                      10

<PAGE>

CONFIDENTIAL INFORMATION REPRESENTED IN THIS FILING BY AN "X" HAS BEEN REDACTED
AND FILED SEPARATELY WITH THE U.S. SECURITIES AND EXCHANGE COMMISSION.

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 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;

            [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.

            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.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 ton shall be paid to Seller
for each X.X% Ash Value  variation  below X.X%. If the Ash Value is greater than
X.X% but less than X% then a penalty of $.XXX per ton shall be deducted from the
Price for each X.X% Ash Value  variation in excess of X.X%.  If the Ash Value is
greater  than X% but less than XX% then a penalty  of $.XX per ton for each 0.1%
of ash greater than X.X%.

            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
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%.


                                      11

<PAGE>



                                  ARTICLE VI
                             SAMPLING AND ANALYSES

            Two recognized Independent  Laboratories experienced in the sampling
and analyzing of coal,  shall be mutually agreed upon by Buyer and Seller as the
Labs of  Record.  One of these  laboratories  shall be  engaged by each Party to
perform the  sampling,  sample  preparation,  and  analysis of the coal  shipped
hereunder.  The other laboratory at the option of either the Buyer or the Seller
shall  perform  analyses of the  prepared  splits from the sublot and  composite
samples.  At least one of the Labs of Record shall utilize the High  Temperature
Combustion  Method with Infrared  Absorption  Detection  Procedures  (ASTM D4239
Method C) for determination of sulfur in samples of coal.

            During  the  loading  of the rail  cars,  barges,  or  ship,  sample
increments  shall be  collected  by the most  reliable,  practical  and mutually
agreeable  procedures  in  accordance  with either ASTM D2234  (manual) or D4702
(mechanical).  The frequency and mass of the  increments  shall be in accordance
with ASTM standards.  For all water deliveries,  the cargo shall be divided into
5,000 MT  sublots.  The  preparation  of each  sublot  sample  shall  yield  the
following four mesh sample splits: a) laboratory analyses,  b) referee split and
c) Buyer's  split.  A 60 mesh split of the  sublots  shall be  prepared  for the
second laboratory as well as an 8 mesh split of the composite sample.  The Buyer
or Buyer's Agent shall have access to witness all sampling,  sample preparation,
screen testing and sealing of samples.  The  Independent  Lab shall provide upon
request the splits of the sublot  samples to the Buyer or Buyer's  Agent  and/or
Seller as soon as the  sample is  prepared.  The Labs of Record  shall  properly
identify, seal, and retain the referee splits of each sublot sample for a period
of 60 days so that the Buyer or Seller may  analyze  such  samples.  The Buyer's
Agent will be permitted to place a suitable seal on Referee samples.

            The sublot  samples shall be analyzed by the first Lab of Record for
total moisture,  ash, sulfur,  volatile, and gross calorific value (BTU/LB). The
initial sublot(s) shall be tested

                                      12

<PAGE>



immediately  and the  results  reported to Seller and  Buyer/Buyer's  Agent upon
completion  of  testing.  The  second  Lab of Record at the option of either the
Seller or Buyer shall  analyze the 60 mesh splits of the sublot  samples for Dry
Basis:   ash,   volatile,   sulfur,   and  gross  calorific  value.  The  sulfur
determination  shall be run in duplicate by both Labs of Record.  The  certified
analysis  shall be the weighted  mathematical  average for all sublot values for
moisture,  ash,  volatile,  sulfur,  and  calorific  value.  Should the weighted
average of the sulfur values differ by more than 0.04% then the highest reported
sulfur  value shall be used to determine  whether or not the shipment  should be
rejected.

            A physical  composite sample of the sublot samples shall be prepared
and analyzed by the first  laboratory for  grindability  index (HGI), ash fusion
temperature,  mineral  ash, and ultimate  analyses.  The cost of the  laboratory
services for such sampling and  analyzing of the coal in each shipment  shall be
paid for by the Buyer and Seller, equally.

            If the  Buyer or  Seller  should  question  the  correctness  of the
analyses made by the Independent  Lab, they may, within 30 days after the Vessel
unloading,  notify the other Party in writing to request that the Referee splits
be  analyzed  by  a  third  mutually  agreeable  Independent  Laboratory.   This
notification  should  specify which  analytical  parameter or parameters  are in
dispute.  The  Independent  Lab shall  provide the Referee Lab with the properly
identified sealed Referee sublot samples.

            The  integrity  of the  moisture  in  reserve  samples  is the  most
difficult  to preserve.  Therefore,  if the  moisture  value is in dispute,  the
governing  result  will be the  higher of the  averaged  value  reported  by the
Independent  and  Referee  Laboratory.  Other  analytical  parameters  shall  be
determined on a 'dry basis' and  corrected to the 'as received'  basis using the
governing moisture.


                                      13

<PAGE>



            The   following  are  the   acceptable   tolerance  for  other  test
parameters:  Ash +/- 0.3%; Sulphur +/- 0.03%; Volatile +/- 0.5%; Calorific Value
+/- 100 BTU/LB Dry Basis; Ash Fusion  Temperature I.D. +/- 75 Degrees F. and HGI
3.  Should  the  results  fall  within  these  tolerances,  the  results  of the
Independent Lab will stand. Should the results fall outside the tolerance,  then
the
Referee analyses shall be the governing result.

            Should the grindability (HGI) result be in dispute,  the Referee Lab
will prepare the physical  composite  sample from the Referee  sublot samples to
perform the HGI test. If the HGI test result of the Referee laboratory is within
tolerance (3), the original  laboratory  result will stand. If out of tolerance,
the Referee results will be the governing analysis.

            The  cost  of this  Referee  analysis  will  be  paid  by the  Party
requesting the check analysis.

            Neither  Party shall  require the other  Party to use  equipment  or
procedures which exceed the requirements of ASTM.

                                  ARTICLE VII
                                CHANGES IN LAW

            Seller hereby  certifies that it is in substantial  compliance  with
the rules,  practices and standards issued by any  governmental  agencies having
jurisdiction  with  respect to  applicable  legislation,  regulations,  rules or
mandates which were in effect as of 24 June 1998.

            Seller and Buyer  recognize  that this coal  purchase  is of limited
duration and  therefore  agree that there shall be no  adjustment  in price as a
result of enactment,  modification,  or revision of any federal,  state or local
legislation or regulations, rules or mandates issues pursuant thereto after such
above date,  which  affects the  bituminous  coal  industry  with respect to the
reclamation,  conservation,  environmental protection, mine safety, mine working
conditions and

                                      14

<PAGE>



practices,  ventilation,  health,  employee  retirement  programs,  occupational
hazards,  research  and  reclamation  and  conservation  of  mine  areas,  which
increases or decreases Seller's cost of producing coal under this Agreement.


                                 ARTICLE VIII
            OTHER GOVERNMENTAL LEGISLATION, REGULATIONS AND ORDERS

            Section  1.  Compliance  with  Law:  Each  Party  shall use its best
efforts to comply with the provisions of all applicable federal, state and other
governmental  laws  and  any  applicable  orders  and/or  regulations,   or  any
amendments  or  supplements  thereto,  which have  been,  or may at any time be,
issued by a governmental agency.


                                  ARTICLE IX
                                 FORCE MAJEURE

            No Party  shall be  subject  to  liability  to the  other  Party for
failure to perform in conformity  with this Agreement where such failure results
from an event or occurrence  beyond the control of the party  affected  thereby,
whether  foreseen,  foreseeable  or  unforeseeable,  which  wholly or  partially
prevents the mining,  preparation,  loading or shipping of coal by Seller or the
receiving, unloading or utilization of coal by Buyer. Such events shall include,
by  way  of  illustration  but  not by way of  limitation,  acts  of  God,  war,
insurrection,  riots,  nuclear  disaster,  strikes,  labor  disputes,  labor and
material shortages,  fires, explosions,  floods, river freezeups,  breakdowns or
damage to mines, plant equipment or facilities  (including  emergency outages of
equipment or  facilities to make repairs to avoid  breakdowns  thereof or damage
thereto),  interruptions to  transportation,  railway car shortages,  embargoes,
orders  or  acts  of  civil  or  military   authority,   laws,   regulations  or
administrative rulings.

                                      15

<PAGE>



  The provisions of the above sentence shall not excuse a Party from  performing
unless  such Party shall give  reasonable  notice to the other Party and furnish
reasonable  information  as to the cause of  inability  to perform and  probable
extent thereof within ten (10) calendar days after such cause occurs. Failure to
give such notice and furnish such information within the time specified shall be
deemed a waiver of all rights  under this Article for such period of time during
which  notice was not given.  No  suspension  or  reduction  by reasons of force
majeure shall  invalidate the remainder of this Agreement but, on the removal of
the cause,  shipments  shall resume at the specified  rate.  During such periods
when force majeure conditions result in a reduction in deliveries,  Seller shall
equitably prorate shipments among its customers.  Nothing herein contained shall
be construed as requiring  Seller or Buyer to accede to any demands of labor, or
labor  unions,  or suppliers,  or other parties which Seller or Buyer  considers
unacceptable. Deficiencies in shipments so caused shall not be made up except by
mutual consent.


                                   ARTICLE X
                               EMPLOYEE INTEREST

            Seller  represents  to Buyer that  Seller has not given and will not
give,  directly  or  indirectly,  anything  of  value to any  employee  or other
representative  of Central  Hudson Gas & Electric  Corporation  with the view of
securing this  Agreement or obtaining  favorable  treatment  with respect to the
performance of this  Agreement.  If such  representation  is untrue,  or becomes
untrue, Buyer shall have the right to declare this Agreement null and void or to
terminate  it,  to sue for  damages  and to take  such  other  action  as may be
provided by law. If Seller obtains  knowledge at any time that any such employee
has a direct  or  indirect  interest  in Seller  or its  affiliates,  (excluding
routine  purchases in the open market by such employee of  securities  issued by
Seller or its parent  corporations)  it will  immediately  inform  Buyer of such
fact.


                                      16

<PAGE>



                                  ARTICLE XI
                                    WAIVER

            The failure of any party to insist in any one or more instances upon
strict  performance  of any of the  provisions  of  this  Agreement  or to  take
advantage  of any of its rights  hereunder  shall not be  construed  as a future
waiver of any such provisions or the  relinquishment of any such rights, but the
same  shall  continue  and  remain in full force and effect for the term of this
Agreement.


                                  ARTICLE XII
                                    NOTICES

            Notices and other  communications  provided  for or required  herein
shall be given  (effective,  if written,  when  presented for delivery by postal
authorities  when sent by postage  prepaid,  certified  mail) or by facsimile as
follows:

            TO BUYER:

            CENTRAL HUDSON GAS & ELECTRIC CORPORATION
            284 SOUTH AVENUE
            POUGHKEEPSIE, NEW YORK  12601-4879

            ATTENTION:  MR. DONALD L. DU BOIS, JR.
                        DIRECTOR OF FUELS

            PHONE:      (914) 486-5844
            FAX:        (914) 486-5626



            TO SELLER:

            GLENCORE LTD.
            THREE STAMFORD PLAZA, 301 TRESSER BOULEVARD
            STAMFORD, CT 06901

            ATTENTION:  MR. GREGORY L. MARCUM

            PHONE:      (203) 328-3119
            FAX:        (203) 978-2630

                                      17

<PAGE>



                                 ARTICLE XIII
                                 GOVERNING LAW

            This  Agreement  shall  be  construed,  enforced  and  performed  in
accordance with the laws of the State of New York.

                                  ARTICLE XIV
                                   FINALITY

            This  Agreement  is intended as the final,  complete  and  exclusive
statement of the terms of the  Agreement  among the Parties.  The Parties  agree
that  parol or  extrinsic  evidence  may not be used to vary or  contradict  the
express  terms of this  Agreement.  No waiver of any  provision  hereof shall be
effective, unless set forth in a written instrument authorized and executed with
the same formality as this Agreement.


                                  ARTICLE XV
                                    TITLES

            The titles of the articles and sections of this  Agreement have been
inserted as a matter of convenience for reference only.



                                      18

<PAGE>



                                  ARTICLE XVI
                                INTERPRETATION

            No understandings,  agreements or trade customs not expressly stated
in or  required  to be applied in  accordance  with the terms of this  Agreement
shall be binding on the  Parties in the  interpretation  or  performance  hereof
unless such  understandings,  agreements or trade customs are reduced to writing
and signed by the respective Parties.


                                 ARTICLE XVII
                     AGREEMENT FOR BENEFIT OF PARTIES ONLY

            Buyer agrees to  indemnify,  including  reasonable  attorneys  fees,
defend, and hold Producer/Seller harmless from any and all claims of any broker,
consultant,  finder or like agent  with whom  Buyer has dealt,  or is alleged to
have dealt,  regarding  this  Agreement.  Producer/Seller  agrees to  indemnify,
including  reasonable  attorneys' fees,  defend, and hold Buyer harmless against
any and all  claims of any  broker,  consultant,  finder or like agent with whom
Producer/Seller has dealt, or is alleged to have dealt regarding this Agreement.


                                 ARTICLE XVIII
                           ASSIGNMENT - TERMINATION

            All of the rights and  obligations of this Agreement  shall inure to
and be binding upon the legal representatives,  successors and permitted assigns
of the Parties hereto. No assignment shall impose upon the  non-assigning  Party
any  obligation  or burden in excess of those  obligations  or  burdens as exist
between the original  Parties to this Agreement.  This Agreement or any interest
herein  shall not be  assigned  without the prior  written  consent of the other
Parties, which consent shall not be unreasonably withheld.

                                      19

<PAGE>



            Subject to the  provisions  of the  Federal  Bankruptcy  Code,  this
Contract  shall not be deemed an asset of either  Seller or Buyer and, upon five
(5) days prior written  notice,  either such Party may terminate  this Agreement
without  penalty at any time in the event the other such Party  enters  into any
voluntary or involuntary receivership,  bankruptcy, or insolvency proceedings in
any applicable national jurisdiction.


                                  ARTICLE XIX
                                 COUNTERPARTS

            This  Agreement is being executed in several  counterparts,  each of
which is an original and all of which  together  constitute but one and the same
Agreement.


                                  ARTICLE XX
                REPRESENTATIONS AND WARRANTIES OF BOTH PARTIES

            Each party warrants and represents to the other that:

              (i) it has all  requisite  power,  authority,  licenses,  permits,
permissions,  approvals and franchises,  corporate or otherwise,  to execute and
deliver this Agreement and perform its obligations hereunder;

             (ii) its execution, delivery, and performance of this Agreement has
been duly authorized by, or is in accordance with, its organic instruments, this
Agreement  has been duly executed and  delivered  for it by the  signatories  so
authorized,  and  this  Agreement  constitutes  its  legal,  valid  and  binding
obligation   enforceable   in   accordance   with  its  terms   except  as  such
enforceability  may  be  limited  by  bankruptcy,  insolvency,   reorganization,
moratorium or similar laws  affecting the  enforcement  of creditors'  rights in
general and by general principles of equity;

                                      20

<PAGE>



            (iii) its  execution,  delivery,  and  performance of this Agreement
will not result in a breach or violation of, or constitute a default under,  any
agreement,  lease  or  instrument  to  which it is a party or by which it or its
properties may be bound or affected; and

             (iv)  it has  not  received  any  notice,  nor to the  best  of its
knowledge is there  pending or  threatened  any notice,  of any violation of any
applicable laws,  ordinances,  regulations,  rules, decrees,  awards, permits or
orders which would materially adversely affect its ability to perform hereunder.


            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/ Allan R. Page               
_______________________________________

ITS  Executive Vice President - Energy Resources and Development


SELLER:     GLENCORE LTD.

BY   /s/ Gregory L. Marcum
_______________________________________

ITS Trader
_______________________________________



                                      21

<PAGE>



                                                            Attachment I



Roseton Dock and Vessel Limitations:
- -     LOA - 890 Feet Maximum
- -     Beam - No Restriction
- -     Water Depth in Berth - 36+ Feet MLW
      (Operational Draft 31 Feet MLW Channel at Haverstraw is Limiting)



Current List of Vessels which have Delivered Coal to Roseton:
- -     Ambassador
- -     Nelvana
- -     Bernhard Oldendorff
- -     Ballangen
- -     Energy Enterprise















<PAGE>


                                                             Exhibit (10)(i)82)
- ------------------------------------------------------------------------------

- ------------------------------------------------------------------------------






                         NEW YORK STATE ENERGY RESEARCH


                            AND DEVELOPMENT AUTHORITY


                                       AND


                  CENTRAL HUDSON GAS & ELECTRIC CORPORATION


- ------------------------------------------------------------------------------
                             PARTICIPATION AGREEMENT
- ------------------------------------------------------------------------------
                          Dated as of December 1, 1998









                                 - relating to -
                    Pollution Control Refunding Revenue Bonds
       (Central Hudson Gas & Electric Corporation Project), 1998 Series A
                                TABLE OF CONTENTS
                                Table of Contents
                                                                            Page

                                    ARTICLE I
      DEFINITIONS; RULES OF CONSTRUCTION; EFFECTIVE DATE AND DURATION OF
                             PARTICIPATION AGREEMENT

SECTION 1.01. Definitions; Rules of Construction.............................2
SECTION 1.02. Effective Date of Participation Agreement; Duration of
               Participation Agreement.......................................2

                                   ARTICLE II
                                 REPRESENTATIONS

SECTION 2.01. Representations and Warranties by the Authority................3
SECTION 2.02. Representations and Warranties by the Company..................3

                                       i
<PAGE>

                                   ARTICLE III
                         THE PROJECT; ISSUANCE OF BONDS

SECTION 3.01. The Project....................................................4
SECTION 3.02. Sale of Bonds and Deposit of Proceeds; Liability Under
               Bonds.........................................................4
SECTION 3.03. No Interest in Project Conferred...............................5
SECTION 3.04. Operation, Maintenance and Repair..............................5
SECTION 3.05. Agreement not to Exercise Option to Convert to Fixed Rate
               Absent Specified Rating.......................................5
SECTION 3.06. Securities Depository..........................................5
SECTION 3.07. Investments Under the Indenture................................5

                                   ARTICLE IV
           COMPANY NOTE AND PAYMENTS; CREDIT AND LIQUIDITY SUPPORT

SECTION 4.01. Execution and Delivery of Company Note to Trustee..............6
SECTION 4.02. Redemption of Bonds............................................6
SECTION 4.03. Obligation for Payment Absolute; Deficiencies..................6
SECTION 4.04. Administration Fees; Expenses, Etc.............................6
SECTION 4.05. Compensation of Fiduciaries, Remarketing Agents and
               Indexing Agents...............................................7
SECTION 4.06. Project Not Security for Bonds.................................7
SECTION 4.07. Payment of Taxes and Assessments; No Liens or Charges..........7
SECTION 4.08. Indemnification of Authority, Fiduciaries, Remarketing
               Agents and Indexing Agents....................................8
SECTION 4.09. Company to Pay Attorneys' Fees and Disbursements...............8
SECTION 4.10. No Abatement of Administration Fees and Other Charges..........8
SECTION 4.11. Payment to Tender Agent........................................9
SECTION 4.12. Support Facilities.............................................9


                                       ii
<PAGE>


                                    ARTICLE V
                                SPECIAL COVENANTS

SECTION 5.01. No Warranty as to Suitability of Project.......................9
SECTION 5.02. Authority's Rights to Inspect Project and Plans and
               Specifications................................................9
SECTION 5.03. Company Consent to Amendment of Indenture......................9
SECTION 5.04. Tax Covenant...................................................9
SECTION 5.05. Company Agrees to Perform Obligations Imposed by
               Indenture....................................................10
SECTION 5.06. Maintenance of Office or Agency of Company....................10
SECTION 5.07. Further Assurances............................................10
SECTION 5.08. Payment of Taxes and Other Charges............................10
SECTION 5.09. Maintenance of Properties.....................................10
SECTION 5.10. Insurance.....................................................11
SECTION 5.11. Proper Books of Record and Account............................11
SECTION 5.12. Certificates as to Defaults...................................11
SECTION 5.13. Company Not to Permit Hindrance or Delay of Payment of
               Company Note.................................................11
SECTION 5.14. Consolidation, Merger or Sale of Assets.......................11
SECTION 5.15. Financial Statements of Company...............................12
SECTION 5.16. Compliance with Laws..........................................12

                                   ARTICLE VI
                          DEFAULTS BY COMPANY; REMEDIES

SECTION 6.01. Events of Default; Acceleration...............................13
SECTION 6.02. Certain Events of Default; Authority or Trustee May Take
               Certain Actions..............................................14
SECTION 6.03. Judicial Proceedings by Trustee...............................15

                                   ARTICLE VII
                                  MISCELLANEOUS

SECTION 7.01. Disposition of Amounts After Payment of Bonds.................15
SECTION 7.02. Notices.......................................................15
SECTION 7.03. Successors and Assigns........................................15
SECTION 7.04. References to the Liquidity Facility..........................16
SECTION 7.05. Amendment of Participation Agreement..........................16
SECTION 7.06. Assignment and Transfer.......................................16
SECTION 7.07. Participation Agreement Supersedes Any Prior Agreements.......17
SECTION 7.08. Counterparts..................................................17
SECTION 7.09. Severability..................................................17
SECTION 7.10. New York Law To Govern........................................17

EXHIBIT A: FORM OF PROMISSORY NOTE.........................................A-1

                                       iii
<PAGE>

      This  PARTICIPATION  AGREEMENT,  dated as of December 1, 1998, between NEW
YORK STATE ENERGY  RESEARCH AND  DEVELOPMENT  AUTHORITY,  a body  corporate  and
politic,  constituting a public benefit  corporation,  established  and existing
under and by virtue of the laws of the State of New York (the "Authority"),  and
CENTRAL  HUDSON GAS & ELECTRIC  CORPORATION,  a corporation  duly  organized and
existing and qualified to do business as a public  utility under the laws of the
State of New York (the "Company"),

                            W I T N E S S E T H :

      WHEREAS,  pursuant to a special act of the Legislature of the State of New
York (Title 9 of Article 8 of the Public  Authorities  Law of New York,  as from
time to time amended and  supplemented,  herein called the "Act"),  the New York
State Energy  Research and  Development  Authority  (the  "Authority")  has been
established  as a body  corporate  and politic,  constituting  a public  benefit
corporation;

      WHEREAS,  pursuant to the Act, the Authority is empowered to contract with
any power  company to  participate  in the  incorporation  of  features in power
plants and the  construction of associated  facilities to the extent required by
the public interest in development,  health, recreation, safety, conservation of
natural resources, and aesthetics;

      WHEREAS,  pursuant to the Act, the  Authority is also  empowered to extend
credit  and make loans from bond  proceeds  to any person for the  construction,
acquisition,  and  installation  of, or for the  reimbursement to any person for
costs in connection with, any special energy project, including, but not limited
to, any land,  works,  system,  building or other  improvement  and all real and
personal  properties  of any  nature or any  interest  in any of them  which are
suitable for or related to the furnishing, generation, or production of energy;

      WHEREAS,  the Authority is also  authorized  under the Act to borrow money
and  issue its  negotiable  bonds and notes to  provide  sufficient  moneys  for
achieving  its  corporate  purposes,  including  the  refunding  of  outstanding
obligations of the Authority;

      WHEREAS,  the Authority is also authorized under the Act to enter into any
contracts  and to  execute  all  instruments  necessary  or  convenient  for the
exercise of its corporate powers and the fulfillment of its corporate purposes;

      WHEREAS, the Company is a public utility corporation doing business in the
State of New York and operates power plants in the State of New York;

      WHEREAS,  the Company has requested that the Authority issue bonds for the
purpose of refunding the Pollution  Control  Revenue Bonds (Central Hudson Gas &
Electric Corporation  Projects),  Series C (the "Prior Bonds"), of the Authority
which were  issued to finance a portion of the cost of  construction  of certain
pollution  control and other  facilities at Nine Mile Point Nuclear Station Unit
No. 2 generating station located in Oswego, New York;

      WHEREAS,  the Authority proposes to issue such bonds and make the proceeds
thereof available to the Company to refund the Prior Bonds;

      WHEREAS,  simultaneously with the issuance and delivery of such bonds, the
Company will deliver a promissory  note dated the date of issuance of such bonds
as evidence of its obligation to repay the advance of the proceeds of the bonds;
and

                                       1
<PAGE>



      WHEREAS, the Authority,  pursuant to Resolution No. 922, adopted September
28, 1998, has determined to issue its Pollution  Control Refunding Revenue Bonds
(Central  Hudson  Gas &  Electric  Corporation  Project),  1998  Series A, in an
aggregate  principal  amount of $16,700,000  (the  "Bonds"),  for the purpose of
refunding  the Prior Bonds,  all such Bonds to be issued under and secured by an
Indenture of Trust dated as of December 1, 1998,  between the  Authority and The
Chase Manhattan Bank, as Trustee (the "Indenture");

      NOW, THEREFORE, for and in consideration of the premises and of the mutual
covenants  and  agreements  hereinafter  set forth,  it is hereby  agreed by and
between the parties as follows:

                                    ARTICLE I
               DEFINITIONS; RULES OF CONSTRUCTION; EFFECTIVE DATE
                     AND DURATION OF PARTICIPATION AGREEMENT

     SECTION  1.01.  Definitions;  Rules of  Construction.  Unless  the  context
otherwise  indicates,  terms  defined  in the  Indenture  are used  herein as so
defined; and:

     (a) Words importing the singular number shall include the plural number and
vice versa;

     (b) All references herein to particular articles or sections are references
to articles or sections of this Participation Agreement;

     (c) The  captions  and  headings  herein  are  solely  for  convenience  of
reference and shall not  constitute a part of this  Participation  Agreement nor
shall they affect its meaning, construction or effect;

     (d) The terms "hereby," "hereof,"  "hereto," "herein,"  "hereunder" and any
similar  terms,  as  used  in  this  Participation  Agreement,   refer  to  this
Participation  Agreement in its entirety  and not to the  particular  article or
section  of this  Participation  Agreement  in which they  appear,  and the term
"hereafter" means after, and the term "heretofore"  means before,  the effective
date of this Participation Agreement; and

     (e) In the event that there is any conflict  between the provisions of this
Participation  Agreement  and  those of the  Indenture,  the  provisions  of the
Indenture shall govern the disposition of such conflict.

     SECTION  1.02.  Effective  Date of  Participation  Agreement;  Duration  of
Participation  Agreement.  This  Participation  Agreement shall become effective
upon its  execution and  delivery,  and shall  continue in full force and effect
until the principal  of, and premium,  if any, and interest on, the Company Note
and Bonds have been fully paid (or  provision for their payment has been made in
accordance  with the  provisions  of the  Indenture)  and all sums to which  the
Authority or the Fiduciaries are entitled hereunder have been fully paid.

                                   ARTICLE II
                                 REPRESENTATIONS

     SECTION  2.01.   Representations  and  Warranties  by  the  Authority.  The
Authority represents and warrants as follows:

     (a) The Authority is a body  corporate and politic,  constituting  a public
benefit corporation, established and existing under the laws of the State of New
York;

                                       2
<PAGE>


     (b) The  Authority has full power and authority to execute and deliver this
Participation  Agreement,  the Indenture and the Tax Regulatory Agreement and to
consummate the transactions  contemplated  hereby and thereby and to perform its
obligations hereunder and thereunder;

     (c) The Authority is not in default under any of the  provisions of the
laws of the State of New York which  would  affect its  existence  or its powers
referred to in the preceding paragraph (b);

     (d) The Authority has determined that its participation in the financing of
the Project, as contemplated by this Participation  Agreement,  is in the public
interest;

     (e) The  Authority has duly  authorized  the execution and delivery of this
Participation  Agreement, the Indenture and the Tax Regulatory Agreement and the
execution and delivery of the other  documents  incidental to this  transaction,
and all necessary  authorizations therefor or in connection with the performance
by the Authority of its  obligations  hereunder or thereunder have been obtained
and are in full force and effect; and

     (f) The  execution  and  delivery by the  Authority  of this  Participation
Agreement,  the Indenture and the Tax Regulatory  Agreement and the consummation
of the  transactions  herein  or  therein  contemplated  will  not  violate  any
indenture, mortgage, loan agreement or other contract or instrument to which the
Authority is a party or by which it is bound or, to the best of the  Authority's
knowledge,  any judgment,  decree, order, statute, rule or regulation applicable
to the Authority.

     SECTION 2.02.  Representations  and Warranties by the Company.  The Company
represents and warrants as follows:

     (a) The Company is a  corporation  duly  incorporated  and in good standing
under the laws of the State of New York,  is duly  qualified  and  authorized to
engage in  business as a public  utility in the State of New York,  has power to
enter into, execute and deliver this Participation Agreement, the Tax Regulatory
Agreement  and the  Company  Note  by  proper  corporate  action  and  has  duly
authorized the execution and delivery by it of this Participation Agreement, the
Tax Regulatory Agreement and the Company Note;

     (b) The  execution  and  delivery  by the  Company  of  this  Participation
Agreement,   the  Tax  Regulatory   Agreement  and  the  Company  Note  and  the
consummation  of the  transactions  herein  contemplated do not conflict with or
constitute  a  breach  of  or a  default  under  the  Company's  Certificate  of
Incorporation,  By-Laws or any  indenture,  mortgage,  loan  agreement  or other
contract or  instrument  to which the Company is a party or by which it is bound
or,  to the  best of the  Company's  knowledge,  any  judgment,  decree,  order,
statute, rule or regulation applicable to the Company;

     (c) This  Participation  Agreement,  the Tax  Regulatory  Agreement and the
Company Note constitute  valid and legally  binding  obligations of the Company,
enforceable  against  the Company in  accordance  with their  respective  terms,
except as the right of  indemnity  hereunder  may be  limited by  principles  of
public policy and except as enforcement may be limited by applicable bankruptcy,
insolvency,  moratorium,  reorganization  or other laws,  judicial  decisions or
principles  of equity  relating to or 

                                       3
<PAGE>

affecting the enforcement of creditors' rights or contractual obligations 
generally (regardless of whether enforceability is considered in a proceeding in
equity or at law);

     (d) The  issuance  and  delivery by the Company of the Company  Note in the
manner and for the  purposes  herein set forth have been duly  authorized  by an
order of the Public Service Commission of the State of New York;

     (e) No  additional  authorizations  for or approvals of the  execution  and
delivery  by the Company of this  Participation  Agreement,  the Tax  Regulatory
Agreement  and the  Company  Note need be obtained by the Company or if any such
authorization or approval is necessary it has been obtained; and

     (f) The  representations  of the  Company  set forth in the Tax  Regulatory
Agreement are hereby incorporated by reference as though fully set forth herein.

                                   ARTICLE III
                         THE PROJECT; ISSUANCE OF BONDS

     SECTION  3.01.  The  Project.  The Company  represents  that the Project is
complete. The Project belongs to and is the property of the Company. In order to
effectuate the purposes of this Participation  Agreement, the Company will do or
cause to be done all  things  requisite  or proper  for the  fulfillment  of the
obligations of the Company under this Participation Agreement.

     SECTION 3.02. Sale of Bonds and Deposit of Proceeds; Liability Under Bonds.
1. In order to refund the Prior Bonds,  the  Authority,  as soon as  practicable
after the execution of this Participation Agreement will issue, sell and deliver
the Bonds to the  Underwriters  thereof,  all pursuant to and as provided in the
Bond Purchase  Agreement for the Bonds among the Authority,  the Company and the
Underwriters  and will  deposit the  proceeds of such sale of the Bonds with the
Trustee in the Proceeds Fund.

     2. The Bonds shall not be general  obligations of the Authority,  and shall
not  constitute an  indebtedness  of, or a charge against the general credit of,
the  Authority or give rise to any  pecuniary  liability of the  Authority.  The
liability  of the  Authority  under the Bonds shall be  enforceable  only to the
extent provided in the Indenture, and the Bonds shall be payable solely from the
Company Note  Payments,  any payments by the Company under  Section 4.11,  funds
paid under the Support  Facilities and any other funds held by the Trustee under
the  Indenture or the Tender Agent under the Bond Purchase  Trust  Agreement and
available  for such  payment.  The Bonds shall not be a debt of the State of New
York, and the State of New York shall not be liable thereon.

     SECTION 3.03. No Interest in Project  Conferred.  Neither the Authority nor
the Trustee  shall be  entitled to any  interest in the Project by reason of the
advance of Bond proceeds pursuant to this Participation Agreement.

     SECTION  3.04.  Operation,  Maintenance  and Repair.  The Authority and the
Company  recognize  that the  Project  constitutes  integrated  portions  of the
electric energy and production  facilities of the Company and its co-tenants and
that  it is  not  feasible  to  administer  the  Project  separately  from  such
facilities.  The  Company  shall  operate the Project or cause the Project to be
operated (with such changes,  improvements  or additions as the Company may deem
desirable) as part of such  facilities  for the joint useful life of the Project
and such facilities,  shall maintain and 

                                       4
<PAGE>

repair the Project or cause the Project to be  maintained  and  repaired in
conformity with the Company's and its co-tenants'  normal maintenance and repair
programs  for such  facilities  and shall  proceed in good faith to maintain the
availability of the Project for use as an authorized  project under the Act; but
the Company and its co-tenants shall have no obligation to operate,  maintain or
repair or cause to be  operated,  maintained,  or  repaired,  or proceed in good
faith to maintain  the  availability  of the  Project  for use as an  authorized
project  under the Act with  respect  to, any element or item of the Project the
operation,  maintenance,  or repair of which  becomes  uneconomic to the Company
because of damage or destruction or obsolescence (including physical, functional
and economic  obsolescence),  or change in government standards and regulations,
or the  termination of the operation of the portion of such  facilities to which
the element or item of the Project is an adjunct, or the sale, transfer or other
disposition by the Company of its interest in such facilities.

     SECTION  3.05.  Agreement  not to Exercise  Option to Convert to Fixed Rate
Absent  Specified  Rating.  The  Company  agrees not to direct that a Fixed Rate
become  effective  pursuant to Section 4.02 of the Indenture  unless the Company
shall have  delivered to the Authority  evidence  satisfactory  to the Authority
that upon  conversion  to a Fixed Rate the Bonds are  expected to be rated in at
least the third highest rating category  (without regard to gradations  therein)
of Moody's or S&P,  currently  "A" in the case of Moody's and "A" in the case of
S&P.

     SECTION 3.06.  Securities  Depository.  The Company  acknowledges  that the
Authority and the Trustee, at the request of the Company,  have arranged for the
initial  deposit of the Bonds with The  Depository  Trust Company  ("DTC") which
will act as  Securities  Depository  in order to  effectuate  a  book-entry-only
system  and  that  this  system  may  be  discontinued   or,  if   discontinued,
reinstituted (with DTC or another Securities  Depository) in accordance with the
Indenture. The Company agrees to take all actions necessary, and to refrain from
taking  actions  contrary  to  the  effectuation  of  a  book-entry-only  system
established  pursuant to the Indenture and any arrangements among the Authority,
the Trustee and any Securities  Depository.  The Authority  shall not enter into
any  written  agreements  with  a  Securities  Depository  without  receipt  and
acceptance of such agreements by the Company.

     SECTION 3.07.  Investments Under the Indenture.  Any money held in any fund
under the  Indenture  shall be invested  and  reinvested  as provided in the Tax
Regulatory Agreement and Article IX of the Indenture.

                                   ARTICLE IV
             COMPANY NOTE AND PAYMENTS; CREDIT AND LIQUIDITY SUPPORT

     SECTION  4.01.  Execution  and  Delivery  of Company  Note to  Trustee.  1.
Concurrently  with  the  authentication  by  the  Trustee  and  delivery  by the
Authority of the Bonds and in order to evidence the obligation of the Company to
the  Authority to repay the advance of the proceeds of the Bonds,  the Authority
hereby  directs the  Company,  and the  Company  hereby  agrees,  to execute and
deliver to the  Trustee  its  Company  Note and to duly and  punctually  pay the
principal of,  premium,  if any, and interest on, the Company Note at the place,
the  times  and in the  manner  provided  therein.  The  Company  Note  shall be
substantially in the form attached hereto as Exhibit A.

      2. The  obligation of the Company to make any payment of principal of, and
premium, if any, and interest on, the Company Note shall be deemed satisfied and
discharged by

                                       5
<PAGE>

and to the extent of a corresponding  payment made by a Liquidity  Provider
(other than as Purchase Price), but not by any payment under the Policy.

     SECTION 4.02.  Redemption of Bonds.  Whenever Bonds are redeemable in whole
or in part,  the Authority  will redeem the same at the written  direction of an
Authorized  Corporation  Representative given in accordance with Section 5.01 of
the Indenture. Expenses in connection with the redemption of Bonds shall be paid
by the Company.

     SECTION 4.03.  Obligation for Payment Absolute;  Deficiencies.  The Company
agrees that its  obligation to make the Company Note Payments and payments under
Section  4.11 at the times and in the amounts  provided in the Company  Note and
this  Participation  Agreement shall be absolute,  irrevocable and unconditional
and shall not be subject to any  defense  (other  than  payment) or any right of
set-off,   counterclaim  or  recoupment  for  any  reason,  including,   without
limitation,  the unenforceability (because of judicial decision or otherwise) or
the impossibility of performance of the Company Note obligations,  or any breach
by  the  Authority  of  any  obligation  to  the  Company,  whether  under  this
Participation Agreement or otherwise, or inaccuracy of any representation by the
Authority  to the Company  under this  Participation  Agreement  or in any other
instrument, or any indebtedness or liability at any time owing to the Company by
the  Authority,  or the  destruction by fire or other casualty of the Project or
any portion  thereof,  or the taking of title  thereto or the use thereof by the
exercise  of the  power  of  eminent  domain.  If for any  reason  Company  Note
Payments,  together with other money held by the Trustee and then  available for
such  purpose  (including  money  paid by a  Liquidity  Provider  other  than as
Purchase Price),  would not be sufficient to make the corresponding  payments of
principal of, and premium, if any, and interest on, the Bonds when such payments
are due, the Company will pay the amounts  required from time to time to make up
any such  deficiency.  If for any reason  payments under Section 4.11,  together
with other money held by the Trustee and the Tender Agent and then available for
such purpose  (including  money paid by the  Liquidity  Provider),  would not be
sufficient to make the corresponding payments of the Purchase Price of the Bonds
when such payments are due, the Company will pay the amounts  required from time
to time to make up any such deficiency.

     SECTION  4.04.  Administration  Fees;  Expenses,  Etc. In order to defray a
portion  of  the  expenses   incurred  by  the  Authority  in   conducting   and
administering  its programs for the acquisition  and  construction of facilities
for the furnishing of  electricity,  special energy projects and the development
of advanced  technologies,  the Company  shall pay to the  Authority  an initial
Administration  Fee in the amount of  $41,750 on the date of the  authentication
and  delivery  of the Bonds and an annual  Administration  Fee in the  amount of
$2,210 on December 1 of each year commencing  December 1, 1999,  until the Bonds
are no longer  outstanding.  In addition,  the Company shall pay to the State of
New York with  respect  to the  Bonds a bond  issuance  charge in the  amount of
$46,760 on the date of authentication and delivery of the Bonds.

      In addition to such Administration Fees, the Company will pay or reimburse
the Authority upon its request for all reasonable  expenses,  disbursements  and
advances  incurred or made by the Authority  (including  printing  costs and the
reasonable fees,  expenses and disbursements of its counsel and bond counsel) in
connection with this Participation  Agreement, the Indenture, the Tax Regulatory
Agreement  or any  transaction  or  event  contemplated  by  this  Participation
Agreement, the Tax Regulatory Agreement or the Indenture.

                                       6
<PAGE>

     SECTION 4.05. Compensation of Fiduciaries,  Remarketing Agents and Indexing
Agents. The Company agrees:

            (1) to pay to the  Trustee  from  time  to  time  upon  its  request
      reasonable  compensation  for all services  rendered by it in any capacity
      under  the  Indenture  (which  compensation  shall not be  limited  by any
      provision of law in regard to the  compensation of a trustee of an express
      trust);

            (2) except as so otherwise  expressly  provided herein, to reimburse
      the Trustee upon its request for all  reasonable  expenses,  disbursements
      and advances incurred by it in any capacity under the Indenture (including
      the  reasonable  compensation  and the expenses and  disbursements  of its
      agents and counsel),  except any such expense,  disbursement or advance as
      may be attributable to its negligence or bad faith;

            (3) to pay to the Fiduciaries,  other than the Trustee, from time to
      time upon their request, reasonable compensation for all services rendered
      by them  under the  Indenture  and  reimburse  them for  their  reasonable
      expenses incurred under the Indenture (including  reasonable  compensation
      and expenses and  disbursements  of their agents and counsel),  except any
      such expense as may be attributable to their negligence or bad faith; and

            (4) to pay to the  Remarketing  Agents and the Indexing Agents their
      reasonable  fees and expenses as and when the same become due,  except any
      such expense as may be  attributable  to such  person's  negligence or bad
      faith.

     SECTION 4.06. Project Not Security for Bonds. It is expressly recognized by
the  parties  hereto that  neither  the  Project  nor any other  property of the
Company will constitute any part of the security for the Bonds.

     SECTION 4.07.  Payment of Taxes and Assessments;  No Liens or Charges.  The
Company will (a) pay, when the same shall become due, all taxes and assessments,
including income, profits,  property or excise taxes, if any, or other municipal
or governmental charges,  imposed,  levied or assessed by the Federal,  state or
any municipal  government  upon the Authority or any Fiduciary in respect of any
payments  (other than  payments made pursuant to Sections 4.04 and 4.05) made or
to be made pursuant to this Participation  Agreement or the Company Note and (b)
pay or cause to be discharged,  within 60 days after the same shall accrue,  any
lien or charge upon any such payment made or to be made under this Participation
Agreement,  provided  that the Company shall not be required to pay any such tax
or assessment so long as (i) the Company at its expense contests, by appropriate
legal  proceedings  conducted in good faith and with due diligence,  the amount,
validity  or  application  of any such  tax,  assessment  or  charge,  (ii) such
proceedings shall have the effect of suspending the collection  thereof from the
Authority or such Fiduciary,  and (iii) the Company shall indemnify and hold the
Authority and each Fiduciary harmless from any losses, costs, charges,  expenses
(including  reasonable   attorneys'  fees  and  disbursements),   judgments  and
liabilities  arising  in  respect  of such tax,  assessment  or  charge  and the
nonpayment thereof.

     SECTION 4.08. Indemnification of Authority, Fiduciaries, Remarketing Agents
and Indexing Agents.  Any obligation of the Authority  created by or arising out
of this Participation  Agreement shall be a limited obligation of the Authority,
payable solely from the Company Note

                                       7
<PAGE>

Payments,  any payments by the Company under Section 4.11, funds paid under
the  Support  Facilities  and any  other  funds  held by the  Trustee  under the
Indenture  and  available  for  such  payment,   and  shall  not  constitute  an
indebtedness  of or a charge  against the general  credit of the  Authority  and
shall not  constitute or give rise to any pecuniary  liability of the Authority;
nevertheless, if the Authority shall incur any such pecuniary liability, then in
such event the Company shall indemnify and hold the Authority harmless by reason
thereof.  The Company releases the Authority,  the Fiduciaries,  the Remarketing
Agents and the Indexing Agents from, agrees that the Authority, the Fiduciaries,
the  Remarketing  Agents and the  Indexing  Agents  shall not be liable for, and
agrees to indemnify and hold the Authority,  the  Fiduciaries,  the  Remarketing
Agents and the Indexing  Agents  harmless  from,  any  liability for any loss or
damage  to  property  or any  injury  to or  death  of any  person  that  may be
occasioned by any cause whatsoever  arising out of the construction or operation
of the Project.  The Company  agrees to indemnify  and hold the  Authority,  its
members, officers and employees, the Fiduciaries, the Remarketing Agents and the
Indexing Agents harmless from any losses,  costs,  charges,  expenses (including
reasonable  attorneys'  fees  and  disbursements),   judgments  and  liabilities
incurred by it or them, as the case may be, in connection  with any claims made,
or any action, suit or proceeding  instituted or threatened,  in connection with
the transactions contemplated by this Participation Agreement, the Bond Purchase
Trust Agreement,  any Remarketing  Agreement or the Indenture (i) so long as, in
the case of the Authority,  its members,  officers and employees, it or they, as
the  case  may be,  have  acted in good  faith  to  carry  out the  transactions
contemplated by this Participation  Agreement,  the Remarketing  Agreement,  the
Bond Purchase Trust Agreement and the Indenture and (ii) so long as, in the case
of the Fiduciaries,  the Indexing Agents and the Remarketing  Agents, it or they
shall not have acted  negligently,  in bad faith or with willful  misconduct  in
carrying out the transactions  contemplated by this Participation Agreement, the
Remarketing Agreement, the Bond Purchase Trust Agreement and the Indenture.

     SECTION 4.09.  Company to Pay  Attorneys'  Fees and  Disbursements.  If the
Company  shall  default  under  any  of the  provisions  of  this  Participation
Agreement  and the  Authority  or the  Trustee  or both  of  them  shall  employ
attorneys or incur other  expenses for the collection of payments due under this
Participation  Agreement or for the  enforcement of performance or observance of
any  obligation  or  agreement  on the  part of the  Company  contained  in this
Participation  Agreement,  the Company  will on demand  therefor  reimburse  the
reasonable  fees of such attorneys and such other  reasonable  disbursements  so
incurred.

     SECTION 4.10. No Abatement of Administration  Fees and Other Charges. It is
understood  and  agreed  that,  so long as any Bonds are  outstanding  under the
Indenture,  Administration  Fees and  other  charges  payable  to the  Authority
pursuant to this  Participation  Agreement  shall  continue to be payable at the
times and in the amounts herein  specified,  whether or not the Project,  or any
portion thereof,  shall have been destroyed by fire or other casualty,  or title
thereto or the use thereof shall have been taken by the exercise of the power of
eminent domain, and that there shall be no abatement of any such  Administration
Fees and other charges by reason thereof.

     SECTION  4.11.  Payment to Tender  Agent.  The Company shall timely pay, or
cause to be paid,  to the Tender Agent  amounts  equal to the amounts to be paid
pursuant  to Article V of the  Indenture  in respect of Bonds duly  tendered  or
deemed tendered for purchase; but the obligation of the Company to make any such
payment shall be deemed satisfied to the extent of any money available  pursuant
to a Liquidity Facility or from the proceeds of remarketing.

                                       8
<PAGE>

     SECTION 4.12. Support  Facilities.  The Company has obtained the Policy and
the Surety  Bond.  At all times on or prior to the Fixed Rate  Conversion  Date,
except during any period when all the Bonds then  outstanding are held by or for
the account of the Company,  a Liquidity  Facility  meeting the  requirements of
this  Section  4.12  shall be in  effect  and,  in the event  that an  Alternate
Liquidity  Facility  is to replace a Liquidity  Facility,  the  requirements  of
Section 6.02 of the  Indenture  with regard to such  Liquidity  Facility will be
fulfilled. A Liquidity Facility shall expire no earlier than the earliest of (1)
its stated  expiration  date, which shall be no earlier than the second business
day after  the next  succeeding  date when  Bonds are  subject  to  optional  or
mandatory  tender for purchase not less than six months from its effective date,
(2) when all  available  amounts  have been drawn,  (3) the second  business day
following  the Fixed Rate  Conversion  Date,  (4) on the  effective  date of any
Alternate   Liquidity  Facility  that  replaces  the  then  effective  Liquidity
Facility, (5) the earliest date on which no Bonds are outstanding and (6) twelve
days after the Trustee  receives  notice from the Liquidity  Provider that it is
terminating  the  Liquidity  Facility  and  directing  the  Trustee  to  cause a
mandatory tender and purchase of the Bonds.

                                   ARTICLE V
                                SPECIAL COVENANTS

     SECTION 5.01. No Warranty as to Suitability of Project. The Authority makes
no  warranty,  either  express or  implied,  with  respect to actual or designed
capacity of the Project,  as to the  suitability of the Project for the purposes
specified in this Participation  Agreement,  as to the condition of the Project,
or as to the suitability of the Project for the Company's purposes or needs.

     SECTION  5.02.   Authority's  Rights  to  Inspect  Project  and  Plans  and
Specifications.  The Authority  shall have the right at all reasonable  times to
examine and inspect the Project  and, to the extent  reasonably  available,  the
plans  and  specifications  therefor  and such  other  information  and  records
relating  to the  Project  as may  be  reasonably  necessary  to  establish  the
qualification  of the Project for financing  under the Act and  compliance  with
this Participation Agreement.

     SECTION  5.03.  Company  Consent to Amendment of  Indenture.  The Authority
shall  not  enter  into  any  indenture  supplemental  to or  amendatory  of the
Indenture without the prior consent of the Company as evidenced by a certificate
in writing signed by an Authorized Corporation Representative.

     SECTION 5.04. Tax Covenant. Notwithstanding any other provision hereof, the
Company  covenants  and agrees that it will not take or  authorize or permit any
action to be taken  with  respect  to the  Project,  or the  proceeds  of Bonds,
including  any  amounts  treated  as  proceeds  of the Bonds for any  purpose of
Section  103 of the Code,  which  will  result in the loss of the  exclusion  of
interest on the Bonds from gross income for Federal  income tax  purposes  under
Section 103 of the Code  (except  for any Bond during any period  while any such
Bond is held by a person  referred  to in  Section  147(a)  of the  Code).  This
provision  shall  control  in case of  conflict  or  ambiguity  with  any  other
provision of this Participation  Agreement.  In furtherance of such covenant and
agreement,  the Authority  and the Company have entered into the Tax  Regulatory
Agreement and the Company  hereby agrees to comply with the  provisions  thereof
insofar as the Tax Regulatory Agreement relates to the Bonds.

                                       9
<PAGE>

     SECTION 5.05. Company Agrees to Perform  Obligations  Imposed by Indenture.
The Company  agrees to perform such  obligations as may be required of it by the
provisions of the Indenture.

     SECTION 5.06.  Maintenance of Office or Agency of Company. The Company will
at all times keep in Poughkeepsie, New York, or another location in the State of
New York,  an office or agency where  notices and demands to or upon the Company
with respect to the Company Note and this Participation Agreement may be served,
and  will,  from  time to time,  give  written  notice  to the  Trustee  and the
Authority  of the  location of such  office or agency;  and, in case the Company
shall  fail so to do,  notices  may be  served  and  demands  may be made at the
principal office of the Trustee.

     SECTION 5.07. Further  Assurances.  Upon request of the Trustee in writing,
the Company will make,  execute,  acknowledge and deliver,  or cause to be made,
executed,  acknowledged  and delivered,  to the Trustee any and all such further
acts,  instruments or assurances as may be reasonably  required for effectuating
the intention of this Participation Agreement and the Company Note.

     SECTION 5.08. Payment of Taxes and Other Charges. The Company will promptly
pay and discharge,  or cause to be paid and  discharged,  as the same become due
and payable,  any and all taxes, rates,  levies,  assessments,  and governmental
liens, claims and other charges at any time lawfully imposed or accruing upon or
against the Company or upon or against its  properties or any part  thereof,  or
upon the  income  derived  therefrom  or from  the  operations  of the  Company,
provided that the Company shall not be required to pay or discharge, or cause to
be paid or discharged, any such obligation,  tax, rate, levy, assessment,  lien,
claim  or  other  charge  so long  as in good  faith  and by  appropriate  legal
proceedings the validity thereof shall be contested.

     SECTION 5.09. Maintenance of Properties. The Company will at all times make
or cause to be made such expenditures for repairs,  maintenance and renewals, or
otherwise,  as shall be  necessary to maintain  its  properties  in good repair,
working  order and  condition  as an  operating  system or systems to the extent
necessary to meet the Company's  obligations under the Public Service Law of the
State of New York and this  Participation  Agreement;  provided,  however,  that
nothing herein  contained shall be construed to prevent the Company from ceasing
to own or operate any of its plants or any other  property,  if, in the judgment
of the Company, it is advisable not to own or operate the same and the ownership
or operation  thereof  shall not be essential to the  maintenance  and continued
operation of the rest of the operating system or systems, and the security under
the Indenture afforded by the Company Note will not be substantially impaired by
the termination of such operation.

     SECTION  5.10.  Insurance.  The Company  will keep or cause to be kept such
parts  of  its  properties  as,  in the  opinion  of an  Authorized  Corporation
Representative  (who shall for this  purpose be a  professional  experienced  in
corporate  risk  management  or a  licensed  professional  engineer),  are of an
insurable  nature,  insured against loss or damage by fire or other  casualties,
the risk of which is customarily insured against by companies similarly situated
and operating like properties,  to the extent that property of similar character
is  customarily  insured  against by such  companies,  either  (a) by  reputable
insurers  or (b) in whole or in part in the form of  reserves  or of one or more
insurance   funds   created  by  the  Company,   whether  alone  or  with  other
corporations.

                                       10
<PAGE>

     SECTION 5.11.  Proper Books of Record and Account.  The Company will at all
times  keep or cause to be kept  proper  books of record and  account,  in which
full, true and correct entry will be made of all dealings,  business and affairs
of the Company,  including  proper and  complete  entries to capital or property
accounts  covering  property  worn  out,  obsolete,  abandoned  or sold,  all in
accordance with the requirements of any system of accounting or keeping accounts
or the rules,  regulations or orders prescribed by a regulatory  commission with
jurisdiction  over the rates of the Company  giving rise to more than 50% of the
Company's  gross  revenues,  or if  there  are no such  requirements  or  rules,
regulations or orders,  then in compliance  with generally  accepted  accounting
principles.  

     SECTION 5.12.  Certificates as to Defaults. The Company shall file with the
Trustee,  on or before  November  1 of each  year,  a  certificate  signed by an
Authorized  Corporation   Representative  stating  that,  to  the  best  of  his
knowledge, information and belief, the Company has kept, observed, performed and
fulfilled each and every one of its covenants and obligations  contained in this
Participation  Agreement  and in the  Company  Note  and,  to  the  best  of his
knowledge,  information  and  belief,  there  does not exist at the date of such
certificate any default by the Company under this Participation Agreement or any
event of default  hereunder  or other event  which,  with notice or the lapse of
time specified in Section 6.01, or both, would become an event of default or, if
any such  default or event of default or other event shall so exist,  specifying
the same and the nature and status thereof.

     SECTION  5.13.  Company  Not to Permit  Hindrance  or Delay of  Payment  of
Company Note. The Company will not  voluntarily  do, suffer or permit any act or
thing intended to hinder or delay the payment of the  indebtedness  evidenced by
the Company Note.

     SECTION 5.14. Consolidation, Merger or Sale of Assets. (a) The Company will
not  consolidate  with or  permit  itself  to be  merged  into  any  individual,
corporation,  partnership,  joint venture,  trust,  limited liability company or
corporation,   unincorporated   organization  or  government  or  any  political
subdivision   thereof,   or  any   department,   agency   authority   or   other
instrumentality  of any  government or political  subdivision  thereof  (each, a
"Person") or Persons or convey,  transfer,  lease or otherwise dispose of all or
substantially  all of its properties and assets (any such conveyance,  transfer,
lease or other  disposition,  a  "Transfer"),  except in the manner and upon the
terms and conditions set forth in this Section 5.14.

     (b) Nothing  contained in this  Participation  Agreement shall prevent (and
this  Participation  Agreement shall be construed as permitting and authorizing)
any lawful  consolidation or merger of the Company with or into any other Person
lawfully  authorized to acquire and operate the properties of the Company,  or a
series of consolidations or mergers, or successive consolidations or mergers, in
which the  Company  or its  successor  or  successors  shall be a party,  or any
Transfer  to a Person  lawfully  authorized  to acquire  and  operate  the same;
provided that upon any consolidation,  merger or Transfer,  the Person formed by
such  consolidation,  or into  which  such  merger may be made if other than the
Corporation,  or the Person that is a transferee in a Transfer shall execute and
deliver to the  Trustee an  instrument,  in form  satisfactory  to the  Trustee,
whereby such Person shall effectually assume the due and punctual payment of the
principal of, and premium,  if any, and interest on, the Company Note  according
to its  tenor  and  the due  and  punctual  performance  and  observance  of all
covenants  and  agreements  to be  performed  by the  Company  pursuant  to this
Participation Agreement, the Tax Regulatory Agreement and the Company Note; and,
thereupon,  the  Company  shall be  released  

                                       11
<PAGE>

from its obligations under this  Participation  Agreement and under the Tax
Regulatory Agreement and the Company Note.

     (c) Every such successor  Person (or transferee  Person under Section 7.06)
shall  possess,  and may exercise,  from time to time,  each and every right and
power of the Company hereunder and under the Note, in its name or otherwise; and
any act,  proceeding,  resolution  or  certificate  by any of the  terms of this
Participation  Agreement,  the Tax  Regulatory  Agreement  and the Company  Note
required  or  provided  to be done,  taken and  performed  or made,  executed or
verified by any board or officer of the Company shall and may be done, taken and
performed  or made,  executed  or  verified  with like  force and  effect by the
corresponding board or officer of any such successor Person.

      (d) If  consolidation,  merger  or  sale  or  other  Transfer  is  made as
permitted by this Section, the provisions of this Section shall continue in full
force and effect and no further consolidation,  merger or Transfer shall be made
except in compliance with the provisions of this Section.

     SECTION 5.15.  Financial Statements of Company. So long as the Company is a
publicly-owned  corporation,  it shall (a)  furnish the Trustee and Ambac with a
copy of its annual report to shareholders for each year, beginning with the year
1998, on or before March 31 of the subsequent  year or as soon  thereafter as it
is reasonably  available,  and (b) furnish to the Trustee,  to Ambac, and to any
owner of the  Bonds  if  requested  in  writing  by such  owner,  all  financial
statements  which it sends to its  shareholders  generally.  While the Municipal
Bond  Insurance  Policy is in effect,  the Company  shall  furnish to Ambac such
additional information it may reasonably request. To the extent that the Company
has entered into a continuing  disclosure  undertaking  pursuant to Rule 15c2-12
under the Securities Exchange Act as in effect on the date of this Participation
Agreement or any successor thereto (the "Rule") with respect to the Bonds, Ambac
shall be  included  as party to  receive  notices  of all  material  events  (as
described in paragraph (b)(5)(i)(C) of the Rule).

     SECTION  5.16.  Compliance  with Laws.  The Company  agrees to use its best
efforts to comply in all material  respects with all applicable  laws, rules and
regulations and orders of any governmental authority,  non-compliance with which
would  materially   adversely  affect  the  Company's  ability  to  perform  its
obligations hereunder or under the Tax Regulatory Agreement or the Company Note,
except laws, rules, regulations or orders being contested in good faith or laws,
rules,  regulations  or orders for which the Company  has applied for  variances
from or exceptions to.

                                   ARTICLE VI
                          DEFAULTS BY COMPANY; REMEDIES

     SECTION 6.01. Events of Default;  Acceleration.  In case one or more of the
following  events of default (each,  an "event of default")  shall have occurred
and be continuing:

     (a) failure by the  Company to pay when due any amount  required to be paid
under this  Participation  Agreement or the Company Note, which failure causes a
default  in the  payment  when  due  of the  interest  on any of the  Bonds  and
continuance of such default for five Business Days;

                                       12
<PAGE>


     (b) failure by the  Company to pay when due any amount  required to be paid
under this  Participation  Agreement or the Company Note, which failure causes a
default in the payment when due of the principal of, or premium,  if any, on any
of the Bonds;  provided  that,  with respect to any payment of principal  of, or
premium,  if any,  payable on Bonds called for  redemption,  such failure by the
Company shall continue for five Business Days; or

     (c)  failure  by the  Company to pay when due any amount  required to be
paid under Section 4.11,  which failure causes a default in the payment when due
of any amount payable pursuant to Article V of the Indenture;

     (d) failure on the part of the Company duly to observe or perform any other
of the  covenants  or  agreements  on the part of the Company  contained in this
Participation  Agreement  (other than failure to pay amounts required to be paid
under Sections 4.04,  4.05, 4.07, 4.08, 4.09 or 4.10) or in the Company Note for
a period of 90 days  after  the date on which  written  notice of such  failure,
requiring  the Company to remedy the same,  shall have been given to the Company
by the  Authority or the Trustee,  provided,  however,  that, if such failure is
such  that it  cannot be  corrected  within  such  90-day  period,  it shall not
constitute  an event of  default  if  corrective  action  is  instituted  by the
Corporation  within such 90-day period and diligently pursued until such failure
is corrected; or

     (e) an Act of Bankruptcy relating to the Company;

then,  and in any such event,  the Trustee  with the consent of Ambac,  may, and
upon the  written  request of Ambac or the  owners of at least 25% in  aggregate
principal  amount of the Bonds then outstanding with the consent of Ambac shall,
by notice in writing to the Company and Ambac and provided  that the default has
not  theretofore  been cured,  declare  the  Company  Note to be due and payable
immediately,  and upon any such  declaration  the same shall become and shall be
immediately due and payable,  anything contained in this Participation Agreement
or in the Company Note to the contrary notwithstanding. Any amounts collected by
the Trustee pursuant to action taken under this Section 6.01 shall be applied in
accordance with the Indenture.  In addition, if at any time the principal of the
Bonds shall have been declared to be due and payable by acceleration pursuant to
the terms of the  Indenture,  the  Company  Note shall  thereupon  become and be
immediately  due and payable,  subject to such  declaration  with respect to the
Bonds being rescinded or annulled pursuant to the Indenture.

      The right or  obligation  of the Trustee to make any such  declaration  as
aforesaid,  however,  is  subject  to the  condition  that if, at any time after
declaration,  but before all the Bonds shall have  matured by their  terms,  the
principal  of,  premium,  if any,  and interest on, the Company Note which shall
have become due and payable  otherwise than by such  declaration,  and all other
sums payable  hereunder,  except the  principal of, and interest on, the Company
Note which  shall have become due and  payable by such  declaration,  shall have
been paid or provision satisfactory to the Trustee shall have been made for such
payment,  and the  reasonable  expenses  of the Trustee and of the owners of the
Bonds  incurred  pursuant  to the  Indenture  shall  have been  paid,  including
reasonable  attorneys'  fees paid or incurred,  and all defaults  hereunder  and
under the Bonds or under the  Indenture,  except as to the payment of  principal
and interest due and payable solely by reason of such declaration, shall be made
good or be secured to the satisfaction of the Trustee or provision deemed by the
Trustee to be adequate shall be made therefor,  then and in every such

                                       13
<PAGE>


case the owners of a majority in  aggregate  principal  amount of the Bonds then
outstanding,  by written  notice to the Authority and to the Trustee,  may
rescind  such  declaration  and annul such default in its  entirety,  or, if the
Trustee shall have acted in the absence of a written request of the owners of at
least 25% in aggregate  principal amount of the outstanding  Bonds, and if there
shall not have been  theretofore  delivered to the Trustee written  direction to
the contrary by the owners of at least 25% in aggregate  principal amount of the
outstanding  Bonds,  then any such declaration  shall ipso facto be deemed to be
rescinded and any such default and its  consequences  shall ipso facto be deemed
to be annulled,  but no such  rescission and annulment shall extend to or affect
any  subsequent  default  or impair  or  exhaust  any right or power  consequent
thereon.

     Anything in this Participation  Agreement to the contrary  notwithstanding,
upon the  occurrence and  continuance of an event of default as defined  herein,
Ambac  Assurance (if not in default) shall be entitled to control and direct the
enforcement of all rights and remedies granted to the Bondholders or the Trustee
for  the  benefit  of  the  Bondholders  under  this  Participation   Agreement,
including,  without limitation: (i) the right to accelerate the principal of the
Company Note as described in this Participation Agreement, and (ii) the right to
rescind any  declaration  of  acceleration,  and Ambac  Assurance  shall also be
entitled to approve all waivers of events of default.

     In case the Trustee  shall have  proceeded  to enforce any right under this
Participation Agreement or the Company Note and such proceedings shall have been
discontinued or abandoned for any reason or shall have been determined adversely
to the Trustee,  then and in every such case the Company,  the Authority and the
Trustee  shall be restored  respectively  to their former  positions  and rights
hereunder, and all rights, remedies and powers of the Company, the Authority and
the Trustee shall continue as though no such proceedings had been taken.

     In the event of any Act of Bankruptcy, reorganization or liquidation, Ambac
Assurance  shall  have the right to vote on behalf of all  Bondholders  absent a
default by Ambac Assurance under the Policy.

     SECTION  6.02.  Certain  Events of Default;  Authority  or Trustee May Take
Certain  Actions.  In case the  Company  shall  have  failed to comply  with its
obligations under Article III or under Sections 4.04, 4.08, 4.09, 4. 10 or 5.16,
which event shall have continued for a period of 90 days after the date on which
written notice of such failure,  requiring the Company to remedy the same, shall
have been given to the Company by the Authority or the Trustee, the Authority or
the Trustee may take whatever action at law or in equity as may appear necessary
or  desirable  to  enforce  performance  or  observance  of any  obligations  or
agreements  of the Company  under said Article or Sections.  In case the Company
shall have failed to comply with its obligations under Section 4.05, which event
shall have  continued  for a period of 90 days  after the date on which  written
notice of such  failure,  requiring  the Company to remedy the same,  shall have
been given to the Company by the Trustee,  the Trustee may take whatever  action
at law or in equity as may  appear  necessary  or  desirable  to the  Trustee to
enforce  performance  or  observance  of any  obligations  or  agreements of the
Company under said Section.

     SECTION 6.03.  Judicial  Proceedings  by Trustee.  Upon the  occurrence and
continuance of an event of default (as defined in Section 6.01) the Trustee may,
and  upon the  written  request  of the  owners  of at  least 25 % in  aggregate
principal  amount of the Bonds then  outstanding  and  receipt by the Trustee of
indemnity  satisfactory to it shall, institute any actions or proceedings at law
or in  equity  for the  collection  of any  amounts  then due and  unpaid on the
Company  Note,

                                       14
<PAGE>

and may  prosecute  any such  action or  proceeding  to  judgment  or final
decree,  and may  collect in the manner  provided  by law the money  adjudged or
decreed to be payable.

                                   ARTICLE VII
                                  MISCELLANEOUS

     SECTION 7.01.  Disposition  of Amounts After Payment of Bonds.  Any amounts
determined  by the  Trustee  to be  remaining  in the  funds  created  under the
Indenture  after payment in full, or provision for payment in full, of principal
of, and premium,  if any, and interest on, all of the Bonds,  in accordance with
the  provisions  of the  Indenture,  and  payment of all the fees,  charges  and
expenses of the  Authority,  the  Fiduciaries,  the  Remarketing  Agents and the
Indexing  Agents  in  accordance  with  the  Indenture  and  this  Participation
Agreement  and any amounts  required to be paid to the United  States of America
pursuant to the Tax  Regulatory  Agreement,  shall  belong to and be paid to the
Company.

     SECTION  7.02.  Notices.  All  notices,  certificates,  requests  or  other
communications  between the Authority,  the Company and the Trustee  required or
permitted to be given under this Participation  Agreement or under the Indenture
(except as otherwise  provided therein) shall be sufficiently given and shall be
deemed  given when  delivered  or mailed by first class mail,  postage  prepaid,
addressed  as  follows:  if to the  Authority,  at  Corporate  Plaza  West,  286
Washington Avenue Extension, Albany, New York 12203, Attention: President; if to
the Company, at 284 South Avenue, Poughkeepsie, New York 12601-4879,  Attention:
Treasurer;  if to the Trustee,  at 450 West 33rd Street,  New York,  N.Y. 10001,
Attention:  Global Trust Services;  if to the Remarketing  Agent, at the address
set forth in the Remarketing  Agreement;  and if to the Tender Agent or Ambac to
the addresses set forth for such persons in Section  17.09 of the  Indenture.  A
duplicate copy of each notice, certificate, request or other communication given
hereunder  to the  Authority,  Ambac,  the Company or the Trustee  shall also be
given to the others.  The Company,  Ambac, the Authority and the Trustee may, by
notice given  hereunder,  designate any further or different  addresses to which
subsequent  notices,  certificates,  requests or other  communications  shall be
sent.

     SECTION 7.03.  Successors and Assigns.  This Participation  Agreement shall
inure to the benefit of and shall be binding  upon the  Authority,  the Company,
the Fiduciaries,  all providers of Support  Facilities,  the Remarketing Agents,
the Indexing Agents and their respective  successors and assigns.  To the extent
that this  Participation  Agreement confers upon or gives or grants to Ambac any
right, remedy or claim under or by reason of this Participation Agreement, Ambac
(if not in default under the Policy) is hereby explicitly  recognized as being a
third-party beneficiary hereunder and may enforce any such right remedy or claim
conferred,  given or granted hereunder.  Nothing in this Participation Agreement
expressed or implied is intended or shall be  construed  to confer  upon,  or to
give or grant to, any Person,  other than the Authority,  the  Fiduciaries,  the
providers of Support  Facilities,  the Remarketing  Agents, the Indexing Agents,
the Company and the Bondholders,  any right,  remedy or claim under or by reason
of this  Participation  Agreement  or any  covenant,  condition  or  stipulation
hereof,  and  all  covenants,  stipulations,  promises  and  agreements  in this
Participation  Agreement  contained by and on behalf of the Company shall be for
the sole and exclusive benefit of the Authority, the Fiduciaries,  all providers
of Support  Facilities,  the Remarketing  Agents,  the Indexing Agents,  and the
Bondholders.

                                       15
<PAGE>


     SECTION 7.04. References to the Liquidity Facility.  After establishment of
a Fixed Rate for the Bonds and upon  receipt by the  Trustee of notice  from the
Liquidity  Provider  that all amounts  payable to the  Liquidity  Provider  with
respect to the Liquidity  Facility have been  received,  all  references in this
Participation  Agreement to the  Liquidity  Facility or the  Liquidity  Provider
shall be ineffective.

     SECTION 7.05.  Amendment of  Participation  Agreement.  This  Participation
Agreement may not be amended  except by an  instrument in writing  signed by the
parties hereto and upon  compliance  with the applicable  provisions of Sections
14.06,  14.07 and 14.08 of the  Indenture.  Subject to the provisions of Section
14.06 of the Indenture,  any provision of this Participation Agreement expressly
recognizing  or granting  rights in or to Ambac  Assurance may not be amended in
any manner which  affects the rights of Ambac  Assurance  hereunder  without the
prior written consent of Ambac Assurance.

     SECTION  7.06.  Assignment  and Transfer.  The  Authority  shall assign its
rights under and interest in this Participation Agreement (except the rights and
interest of the Authority under Article III and Sections 4.04,  4.08, 4.09, 4.10
and 5.16, clause (a) of this Section 7.06, and insofar as the obligations of the
Company  under  Section  4.07 relate to taxes and  assessments  imposed upon the
Authority  and  not the  Fiduciaries,  Section  4.07  thereof),  subject  to the
provisions of this Participation Agreement relating to the amendment thereof, to
the Trustee pursuant to the Indenture,  as security for payment of the principal
of, and premium,  if any, and interest on, the Bonds.  In addition,  the Trustee
shall have the same  power as the  Authority  to  enforce  from time to time the
rights of the Authority  set forth in Article III and Section  5.16,  subject to
the provisions of this Participation Agreement relating to the amendment hereof.
Except as provided in this Section 7.06,  the Authority  will not sell,  assign,
transfer,  convey or  otherwise  dispose of its  interest in this  Participation
Agreement during the term of this Participation Agreement.

     The Company may convey, transfer, lease or otherwise dispose of the Project
and be released from its obligations under this Participation Agreement, the Tax
Regulatory  Agreement and the Company Note, in a transaction not  constituting a
Transfer as defined in Section 5.14(a), subject to the following:

     (a) The Authority shall have consented to the conveyance,  transfer,  lease
or  other  disposition  upon  receipt  of legal  opinions  and  other  documents
satisfactory to it under the circumstances.

     (b) The Person  that is a  transferee  of the  Project  shall  execute  and
deliver to the  Trustee an  instrument,  in form  satisfactory  to the  Trustee,
whereby such Person shall effectually assume the due and punctual payment of the
principal of, and premium,  if any, and interest on, the Company Note  according
to its  tenor  and  the due  and  punctual  performance  and  observance  of all
covenants  and  agreements  to be  performed  by the  Company  pursuant  to this
Participation Agreement, the Tax Regulatory Agreement and the Company Note.

     (c) If a disposition  is made as permitted by this Section,  the provisions
of this Section and Section 5.14 shall  continue in full force and effect and no
further  disposition  shall be made except in compliance  with the provisions of
this Section or Section 5.14.

                                       16
<PAGE>

     SECTION 7.07. Participation Agreement Supersedes Any Prior Agreements. This
Participation  Agreement and the related  documents  identified herein supersede
any other  prior  agreements  or  understandings,  written or oral,  between the
parties with respect to the transactions contemplated hereby.

     SECTION 7.08. Counterparts. This Participation Agreement may be executed in
any number of  counterparts,  each of which when so executed and delivered shall
be an original,  but such counterparts shall together constitute but one and the
same Participation Agreement.

     SECTION  7.09.  Severability.  If any clause,  provision or section of this
Participation  Agreement is held illegal,  invalid or unenforceable by any court
or  administrative  body,  such  Participation  Agreement shall be construed and
enforced as if such  illegal or invalid or  unenforceable  clause,  provision or
section had not been  contained  in this  Participation  Agreement.  In case any
agreement or obligation contained in this Participation  Agreement shall be held
to be in violation of law, then such agreement or obligation  shall be deemed to
be the agreement or obligation of the Authority or the Company,  as the case may
be, to the full extent permitted by law.

     SECTION 7.10. NEW YORK LAW TO GOVERN.  THE DOMESTIC LAW OF THE STATE OF NEW
YORK SHALL GOVERN THE CONSTRUCTION OF THIS PARTICIPATION AGREEMENT.


                                       17
<PAGE>


     IN WITNESS  WHEREOF,  the parties  hereto  have  caused this  Participation
Agreement to be duly executed as of the day and year first written above.

                                            NEW YORK STATE ENERGY RESEARCH
                                            AND DEVELOPMENT AUTHORITY


                                            By:  /s/ Paul J. Ganci
                                                _____________________ 
                                                      President

(SEAL)

ATTEST:

Vice President and Secretary


                                            CENTRAL HUDSON GAS & ELECTRIC
                                            CORPORATION


                                            By:    /s/ Steven V. Lant
                                                 _______________________
                                                 Chief Financial Officer,
                                                 Treasurer and Secretary


(SEAL)

ATTEST:

 /s/ William P. Reilly
_______________________
Assistant Secretary




                                       18
<PAGE>

                                    EXHIBIT A


                     (To Participation Agreement dated as of
                       December 1, 1998, between New York
                      State Energy Research and Development
            Authority and Central Hudson Gas & Electric Corporation)


                    CENTRAL HUDSON GAS & ELECTRIC CORPORATION


                                   $16,700,000

                                 PROMISSORY NOTE
                                       FOR
                    POLLUTION CONTROL REFUNDING REVENUE BONDS
       (CENTRAL HUDSON GAS & ELECTRIC CORPORATION PROJECT), 1998 SERIES A


     Central  Hudson  Gas & Electric  Corporation  (the  "Company"),  a New York
corporation,  for value received, hereby promises to pay, on or before the dates
set forth below,  the amounts set forth below,  to The Chase Manhattan Bank, New
York,  New York,  as trustee or its  successor  or  successors  as trustee  (the
"Trustee")  under the Trust Indenture dated as of December 1, 1998,  between the
New York State Energy Research and Development  Authority (the  "Authority"),  a
body  corporate  and  politic,   constituting  a  public  benefit   corporation,
established  and  existing  under  and by virtue of the laws of the State of New
York,  and  the  Trustee.  Such  Trust  Indenture,  as  it  may  be  amended  or
supplemented  from  time to time,  is  herein  called  the  "Indenture."  Unless
otherwise defined herein,  the terms used in this promissory note (the " Company
Note ") which are  defined  in  Section  1.01 of the  Indenture  shall  have the
meanings,  respectively,  herein which such terms are given in said Section 1.01
of the Indenture.

     This  Company  Note is issued  pursuant to the  Participation  Agreement in
order to evidence the  obligation  of the Company to the  Authority to repay the
advance of the  proceeds  of the Bonds.  In  accordance  with the  Participation
Agreement,  the Authority has  authorized and directed the Company to issue this
Company  Note payable to the order of the Trustee as security for the payment of
principal  of,  premium,  if any,  and  interest  on, the Bonds.  The rights and
interest of the Authority under the  Participation  Agreement (except the rights
and interest of the Authority under Article III and Sections 4.04,  4.08,  4.09,
4.10  and  5.16  thereof,  clause  (a)  of  Section  7.06,  and  insofar  as the
obligations  of the Company under  Section 4.07 relate to taxes and  assessments
imposed upon the  Authority  and not the  Fiduciaries,  Section  4.07  thereof),
subject  to  the  provisions  of the  Participation  Agreement  relating  to the
amendment thereof,  have been assigned to the Trustee pursuant to the Indenture.
In  addition,  the  Authority  has  granted  the  Trustee  the same power as the
Authority to enforce from time to time the rights of the  Authority set forth in
said  Article  III  and  Section  5.16,   subject  to  the   provisions  of  the
Participation  Agreement  relating to the amendment  thereof.  All of the terms,
conditions and provisions of the 

                                      A-1
<PAGE>

Participation Agreement are, by this reference thereto, incorporated herein as
part of this Company Note.

     This Company Note shall be payable as to  principal,  premium,  if any, and
interest as follows:

     (a) On or before each Interest Payment Date, commencing June 1, 1999, a sum
which together with other money then available for such purpose in the Bond Fund
will  enable the  Trustee to pay the  interest  on the Bonds  coming due on such
date;

     (b) On or before any redemption date for the Bonds (other than a redemption
date pursuant to Section 5.06 of the Indenture), a sum which together with other
money then  available  for such purpose in the Bond Fund will enable the Trustee
to pay the principal of, premium, if any, and interest on the Bonds which are to
be redeemed on such date; and

     (c) On or before December 1, 2028, a sum which together with other money
then  available for such purpose in the Bond Fund will enable the Trustee to pay
the outstanding principal amount of the Bonds;

provided  that,  if the Bonds  are  redeemed  pursuant  to  Section  5.06 of the
Indenture,  the amounts that would  otherwise  have been payable on this Company
Note if not for such  redemption,  shall continue to be payable at the times and
in the amounts  set forth  above as if such  redemption  had not  occurred;  and
provided further that if the Bonds are redeemed  pursuant to Section 5.06 of the
Indenture the Company shall have the right at any time thereafter to prepay this
Company  Note by paying the amount due on this  Company Note at the time of such
prepayment  together with unpaid  interest  accrued  thereon to the date of such
prepayment.

      The  obligation  of the Company to make any payment of  principal  of, and
premium,  if any, and  interest on, this Company Note shall be deemed  satisfied
and  discharged to the extent of the  corresponding  payment made by a Liquidity
Provider (other than as Purchase Price).

      All payments of principal  of, and premium,  if any, and interest on, this
Company Note shall be made by wire transfer in  immediately  available  funds to
the Trustee at its corporate trust office,  450 West 33rd Street, New York, N.Y.
10001,  ABA  Routing  Number:  F021000021,  to Account  No.  323-332749;  Attn.:
NYSERDA/Central Hudson 1998 Series A, or to such different address or account as
the  Trustee  may from time to time  designate,  on or before each date on which
such principal,  premium, if any, or interest is due in such coin or currency of
the United States of America as at the time of payment shall be legal tender for
the payment of public and private debts.

      The  Company  has agreed in the  Participation  Agreement  that if for any
reason Company Note Payments, together with other moneys held by the Trustee and
then available for such purpose  (including  money paid by a Liquidity  Provider
(other  than  as  Purchase  Price)),   would  not  be  sufficient  to  make  the
corresponding  payments of principal  of, and premium,  if any, and

                                      A-2
<PAGE>

interest on, the Bonds when such payments are due, the Company will pay the
amounts required from time to time to make up any such deficiency.

      In the event that payment has been made in respect of the principal of and
premium,  if any, and interest on, all of the Bonds,  or provision  therefor has
been made in  accordance  with the  Indenture,  then this  Company Note shall be
deemed paid in full and shall be cancelled and returned to the Company; provided
that  this  Company  Note  shall  not be  deemed  paid in full if the  Bonds are
redeemed pursuant to Section 5.06 of the Indenture.

      No  reference  herein to the  Participation  Agreement  shall  impair  the
obligation  of the Company to pay the  principal  of and  premium,  if any,  and
interest on this  Company  Note at the time and place and in the amounts  herein
prescribed,  which obligation is absolute,  irrevocable and unconditional and is
not  subject  to any  defense  (other  than  payment)  or any right of  set-off,
counterclaim or recoupment for any reason,  including,  without limitation,  any
breach by the  Authority of any  obligation  to the Company,  whether  under the
Participation Agreement or otherwise, or inaccuracy of any representation by the
Authority to the Company under the Participation  Agreement, or any indebtedness
or liability at any time owing to the Company by the Authority or any failure to
complete the Project or the destruction by fire or other casualty of the Project
or any portion thereof, or the taking of title thereto or the use thereof by the
exercise of the power of eminent domain.

      In  case of an  event  of  default  (as  defined  in  Section  6.01 of the
Participation  Agreement),  the principal of and interest to the date of payment
of this Company Note may be declared  immediately due and payable as provided in
the Participation  Agreement.  In addition,  if at any time the principal of the
Bonds shall have been declared to be due and payable by acceleration pursuant to
the terms of the  Indenture,  this  Company Note shall  thereupon  become and be
immediately  due and payable,  subject to such  declaration  with respect to the
Bonds being annulled pursuant to the Indenture.

      This Company Note may not be amended  except by an  instrument  in writing
signed by the Company,  by the  Authority  and by the Trustee,  on behalf of the
owners of the Bonds, in the manner and subject to the conditions provided in the
Indenture.

      This Company Note may not be  transferred  by the Trustee except to effect
an assignment to a successor  Trustee under the Indenture or pursuant to Section
5.06 of the Indenture.

      THIS COMPANY NOTE SHALL BE GOVERNED BY AND  CONSTRUED IN  ACCORDANCE  WITH
THE DOMESTIC LAW OF THE STATE OF NEW YORK.

      Presentment,  demand,  protest and notice of dishonor are hereby expressly
waived.


                                      A-3
<PAGE>


             IN WITNESS WHEREOF,  the Company has caused this Company Note to be
duly executed and delivered as of December 1, 1998.

                                          CENTRAL HUDSON GAS & ELECTRIC
                                          CORPORATION



                                          By:    /s/ Steven V. Lant
                                               ________________________________
(SEAL)                                            Chief Financial Officer,
                                                  Treasurer and Secretary



ATTEST:


/s/ William P. Reilly
____________________________
Assistant Secretary





                                                            Exhibit (10)(iii)14)

                      CHANGE-OF-CONTROL SEVERANCE POLICY

                                 Introduction

            The Board of Directors of Central Hudson Gas & Electric  Corporation
recognizes  that the Company may  experience a Change of Control,  and that this
possibility and the uncertainty it creates may result in the loss or distraction
of  employees  of  the  Company  to  the   detriment  of  the  Company  and  its
shareholders.

            The Board considers the avoidance of such loss and distraction to be
essential to protecting  and enhancing the best interests of the Company and its
shareholders. The Board also believes that when a Change of Control is perceived
as imminent,  or is  occurring,  the Board should be able to receive and rely on
disinterested service from employees regarding the best interests of the Company
and its  shareholders  without  concern that  employees  might be  distracted or
concerned by the personal  uncertainties  and risks created by the perception of
an imminent or occurring Change of Control.

            In  addition,  the Board  believes  that it is  consistent  with the
Company's  employment  practices  and policies and in the best  interests of the
Company and its  shareholders  to treat fairly its  employees  whose  employment
terminates in connection with or following a Change of Control.

            Accordingly,  the Board has determined that appropriate steps should
be taken to assure the Company of the  continued  employment  and  attention and
dedication to duty of its employees  and to seek to ensure the  availability  of
their  continued  service,  notwithstanding  the  possibility or occurrence of a
Change of Control.

            Therefore,  in order to fulfill the above  purposes,  the  following
plan has been developed and is hereby adopted.

                                    ARTICLE I
                              ESTABLISHMENT OF PLAN

            As of the Effective Date, the Company hereby establishes the Central
Hudson Gas & Electric  Corporation  Change-of-Control  Severance  Policy, as set
forth in this document.

                                   ARTICLE II
                                   DEFINITIONS

            As used  herein  the  following  words and  phrases  shall  have the
following respective meanings (unless the context clearly indicates otherwise):

            (a) Base Salary. The amount a Participant is entitled to receive as


<PAGE>



wages or salary on an annualized basis, excluding all bonus, overtime, incentive
compensation,  payable by the Company or any of its affiliates as  consideration
for the Participant's services.

            (b) Board. The Board of Directors of the Company.  

            (c)  Cause.  A termination for "Cause" shall  have  occurred  where 
a Participant is terminated because of (A) the willful and continued  failure of
the  Participant  to perform  substantially  the  Participant's  duties with the
Company or any of its  affiliates  (other than any such failure  resulting  from
incapacity due to physical or mental  illness);  or (B) the willful  engaging by
the Participant in illegal conduct or gross  misconduct  which is materially and
demonstrably injurious to the Company.

            (d) Change of Control.  Any of the following events: 

     (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 20% or more of
either (a) the then out  standing  shares of common  stock of the  Company  (the
"Outstanding Company Common Stock") or (b) 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  (i), the following  acquisitions
shall not constitute a Change of Control:  (A) any acquisition directly from the
Company, (B) any acquisition by the Company, (C) any acquisition by any employee
benefit plan (or related  trust)  sponsored or  maintained by the Company or any
corporation  controlled  by the  Company or (d) any  acquisition  pursuant  to a
transaction  which complies with clauses (A), (B) and (C) of subsection (iii) of
this Section 2(c); or

     (ii)  Individuals  who, as of the date of this Plan,  constitute  the Board
(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 of this Plan 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  comprising 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

     (iii) Consummation of a reorganization,  merger or consolidation or sale or
other  disposition of all or  substantially  all of the assets of the Company or
the acquisition of assets of another entity (a "Corporate Transaction"), in each
case, unless, following such

                                     -2-
<PAGE>


Corporate Transaction,  (A) 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 Corporate  Transaction  beneficially own,  directly or indirectly,  more
than 60% of,  respectively,  the then outstanding shares of common stock and the
combined voting power of 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 Corporate  Transaction  (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  Corporate  Transaction  of the  Outstanding  Company
Common Stock and Outstanding Company Voting Securities,  as the case may be, (B)
no Person (excluding any employee benefit plan (or related trust) of the Company
or such corporation resulting from such Corporate Transaction) beneficially own,
directly  or  indirectly,  20% or more of,  respectively,  the then  outstanding
shares  of  common  stock  of the  corporation  resulting  from  such  Corporate
Transaction  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 Corporate Transaction and (C) at least a majority of the members of
the  board  of  directors  of the  corporation  resulting  from  such  Corporate
Transaction  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
Corporate Transaction;  or 

     (iv) Approval by the shareholders of the Company of a complete  liquidation
or dissolution of the Company.

            (e) Code.  The Internal Revenue Code of 1986, as amended from time
to time.  

            (f) Committee. The Committee on Compensation and Succession of the
Board.

            (g) Company.  Central Hudson Gas & Electric Corporation and any 
successor thereto.

            (h) Date of Termination. As defined in Section 4.2(a).

            (i) Disability.  A termination for "Disability" shall have occurred
where a Participant  is  terminated  because  of a  disability  entitling  him 
or her to long-term  disability benefits under the applicable long-term 
disability plan of the Company or any of its affiliates.

            (j)  Effective  Date.  Such date as the Board shall designate in its
resolution approving the Plan.

                                     -3-
<PAGE>



            (k) Employee. Any regular,  full-time or part-time employee of the
Company or any of its affiliates.

            (l)  Good  Reason.  With  respect  to  any  Participant,   the
occurrence  of any of the  following  events  after a Change of  Control:  (A) a
reduction in the Participant's Base Salary below the Required Base Salary; (B) a
material and adverse change in the Participant's  duties and responsibilities in
comparison  to the  duties  and  responsibilities  enjoyed  by  the  Participant
immediately  prior to the Change of  Control;  (C) a material  reduction  in the
aggregate level of the incentive  compensation and employee  benefits offered to
the  Participant  in  comparison  to the  incentive  compensation  and  benefits
arrangements  enjoyed  by the  Participant  immediately  prior to the  Change of
Control;  or (D) a  requirement  that the  Participant  be  based at a  location
outside the Company's service territory (as it existed  immediately prior to the
Change of Control) unless the  Participant is provided with relocation  benefits
at least as favorable as those that would have been provided under the Company's
relocation policy as in effect immediately before the Change of Control.

            (m) Multiple. As defined in Section 4.2(a).

            (n)  Participant.   An  Employee  who  meets  the  eligibility
requirements of Section 3.1.

            (o)  Plan.  The  Central  Hudson  Gas &  Electric  Corporation
Change-of-Control Severance Policy.

            (p)  Qualified  Transfer.  With  respect  to any  Participant,
either (i) a sale,  distribution or other  disposition (a "Sale") by the Company
or an affiliate of the Company of the subsidiary,  branch or other business unit
in which  the  Participant  was  employed  before  such  sale,  distribution  or
disposition, if the Participant is offered employment with the purchaser of such
subsidiary,  branch or other  business unit or the  corporation  or other entity
which is the owner thereof,  or (ii) a transfer of the Participant to the employ
of a subsidiary or other affiliate of the Company (a "Transfer"), in either case
on  substantially  the same terms and  conditions  under  which the  Participant
worked immediately before the Sale or Transfer,  including,  without limitation,
base salary, duties and responsibilities, program of benefits and location where
based,  and a  legally  binding  agreement  or plan  covering  such  Participant
providing that upon a termination of employment with the subsidiary,  affiliate,
branch or business unit (or the  corporation  or other entity which is the owner
thereof)  or any  successor  of the kind  described  in Article VI of this Plan,
within two years after the Change of Control of the Company,  the  Participant's
employer or any successor will pay to such former Participant an amount equal to
the  Separation  Benefit and other benefits that such former  Participant  would
have  received  under the Plan had he or she been a  Participant  at the time of
such  termination,  and which new employer plan or agreement treats service with
the Company and its  affiliates  (irrespective  of whether the  affiliate was an
affiliate of the Company or the Employee was a  Participant  at the time of such
service) and the new employer as continuous service for purposes of calculating

                                     -4-
<PAGE>



separation benefits.

            (q) Release. As defined in Section 4.5.

            (r) Required Base Salary. With respect to any Participant, the
higher of (x) the  Participant's  Base Salary as in effect  immediately prior to
the Change of Control and (y) the Participant's highest Base Salary in effect at
any time thereafter.

            (s)  Retirement.  A  termination  by  "Retirement"  shall have
occurred where a Participant's termination is due to his or her voluntary normal
or early  retirement under a pension plan sponsored by the Company or any of its
affiliates, as defined in such plan.

            (t)  Separation  Benefit.  The benefits  payable in accordance
with Section 4.2 of the Plan.

            (u)   Weekly Salary.  The Participant's Required Base Salary divided
by 52.

            (v) Year of  Service.  A  twelve-month  continuous  period  of
employment,  including  periods  of  authorized  vacation,  authorized  leave of
absence  and  short-term  disability  leave,  with  the  Company  or  any of its
affiliates or their predecessors or successors.
                                   ARTICLE III
                                   ELIGIBILITY

     3.1  Participation.  Each individual (i) who is an Employee of the Company,
(ii) who is not a party to an employment agreement with the Company that becomes
effective in the event of a Change of Control, and (iii) who is not covered by a
collective  bargaining  agreement  shall  be a  Participant  in  the  Plan.  The
Committee   may  also   designate   any  other   Employee   as  a   Participant.
Notwithstanding the foregoing,  the Committee may cause any Employee to cease to
be a  Participant  at any time prior to the  occurrence  of a Change of Control,
provided that such action is not taken in connection  with or in anticipation of
a Change of Control. 

     3.2  Duration  of  Participation.   A  Participant  shall  cease  to  be  a
Participant  in the Plan when he or she ceases to be an  Employee of the Company
or otherwise ceases to be eligible pursuant to Section 3.1, unless the Committee
specifically   determines   that  the  Employee   shall  remain  a  Participant.
Notwithstanding  the foregoing,  a Participant  who is entitled,  as a result of
ceasing to be an Employee of the Company,  to payment of a Separation Benefit or
any other amounts  under the Plan shall remain a  Participant  in the Plan until
the full amount of the  Separation  Benefit and any other amounts  payable under
the Plan have been paid to the Par ticipant.

                                     -5-
<PAGE>



                                   ARTICLE IV
                               SEPARATION BENEFITS

     4.1 Right to Separation Benefit. A Participant shall be entitled to receive
from the Company a Separation Benefit in the amount provided in Section 4.2 if a
Change of Control has occurred and the  Participant's  employment is terminated:
(i) by action of the Company or any of its affiliates, unless the termination is
because of the Participant's death, Disability, or Retirement,  for Cause, or as
a result of a  Qualified  Transfer;  or (ii) by the  Participant  within 90 days
after the occurrence of an event constituting Good Reason;  provided,  in either
event, that either (A) such termination  occurs after such Change of Control and
on or before the second anniversary thereof, or (B) the termination described in
clause (i), or the event constituting Good Reason giving rise to the termination
described in clause (ii),  as  applicable,  occurs before such Change of Control
but the Participant can reasonably  demonstrate  that such termination or event,
as  applicable,  occurred  at the  request of a third  party who had taken steps
reasonably   calculated   to  effect  a  Change  of  Control  or   otherwise  in
contemplation  of or in  connection  with a Change of  Control.  

     4.2 Separation Benefits.  

            (a)  In  General.  If a Participant's employment is terminated  in
circumstances  entitling  him or her to a  Separation  Benefit  as  provided  in
Section 4.1, the Company shall pay such Participant, within ten days of the date
such termination  takes effect (the "Date of Termination")  or, if later, on the
date the Participant's Release ceases to be revocable, a Separation Benefit in a
lump sum in cash equal to the Multiple times the Weekly  Salary,  reduced by any
severance  pay or pay in lieu of  notice  required  to be paid to such  Employee
under  applicable law. The "Multiple" for a particular  Participant  means three
times the number of Years of Service completed by the Participant as of the Date
of  Termination,  but subject to the  following  minimum and maximum  Multiples,
depending upon the Participant's  salary grade as of the Date of Termination or,
if higher, as of immediately before the Change of Control:



Salary Grade                Minimum Multiple           Maximum Multiple
- ------------                ----------------           ----------------

IX and X                           8                         104

VIII through V                     6                          75

IV through I and executive and     3                          30
human resources secretaries

                                     -6-


<PAGE>



            (b) Welfare Benefits. In addition, a Participant entitled to a
Separation  Benefit will  continue to be  provided,  for the period of two years
beginning on the Date of  Termination,  with medical,  life  insurance and other
welfare  benefits,  comparable  in  scope  and  cost to the  Participant  to the
coverage that would have been provided if the Participant had continued to be an
Employee, for the Separation Period;  provided,  that if the Participant becomes
re-employed  with another  employer and is eligible to receive any such benefits
from such  employer,  the benefits  provided  pursuant to this sentence shall be
secondary to those provided under such other plans.

     4.3 Other Benefits  Payable.  The Separation  Benefit provided  pursuant to
Section 4.2 above  shall be  provided  in  addition  to, and not in lieu of, all
other accrued or vested or earned but deferred compensation,  rights, options or
other benefits which may be owed to a Participant upon or following termination,
including but not limited to accrued  vacation or sick pay,  amounts or benefits
payable under any bonus or other  compensation  plans, stock purchase plan, life
insurance plan,  health plan,  disability plan or similar or successor plan. 

     4.4 Certain Reduction of Payments by the Company.  

            (a) For purposes of this Section 4.4:(i) a "Payment" shall mean any
payment or distribution in the nature of compensation to or for the benefit of a
Participant,  whether paid or payable  pursuant to this Plan or otherwise;  (ii)
"Separation  Payment" shall mean a Payment paid or payable pursuant to this Plan
(disregarding  this  Section);  (iii)  "Present  Value"  shall  mean such  value
determined in accordance with Sections  280G(b)(2)(A)(ii)  and 280G(d)(4) of the
Code; and (iv) "Reduced  Amount" shall mean an amount expressed in Present Value
that  maximizes the  aggregate  Present  Value of  Separation  Payments  without
causing any Payment to be  nondeductible  by the Company because of Section 280G
of the Code.  

            (b) Anything in the Plan to the contrary notwithstanding, in the 
event the Accounting Firm (as defined below) shall determine that receipt of all
Payments would subject the Participant to tax under Section 4999 of the Code, 
the aggregate Separation Payments shall be reduced (but not below zero) to meet 
the definition of Reduced Amount. The "Accounting Firm" means a major accounting
firm with expertise in such matters designated by the Participant.

            (c) If the Accounting Firm determines that aggregate Separation 
Payments should be reduced to the Reduced Amount, the Company shall promptly 
give the Participant notice to that effect and a copy of the detailed 
calculation thereof, and the Participant may  then  elect, in his or her sole 
discretion,  which and how  much of the Separation  Payments shall be eliminated
or  reduced  (as long as after such election the Present Value of the aggregate
Separation Payments equals the Reduced Amount), and shall advise the Company in
writing of his or her election within ten days of his or her receipt of notice. 
If no such election is made by the Participant within such ten-day period, the 
Company may elect which of such Separation Payments shall be eliminated or 
reduced  (as long as after such election the Present Value of the

                                     -7-
<PAGE>



aggregate  Separation  Payments  equals the Reduced Amount) and shall notify the
Participant promptly of such election. All determinations made by the Accounting
Firm under this Section  shall be binding  upon the Company and the  Participant
and  shall  be made  within  60  days  of a  termination  of  employment  of the
Participant.  As promptly as  practicable  following  such de  termination,  the
Company  shall pay to or  distribute  for the  benefit of the  Participant  such
Separation Payments as are then due to the Participant under this Plan and shall
promptly pay to or distribute  for the benefit of the  Participant in the future
such Separation Payments as become due to the Participant under this Plan.

            (d) As a  result  of the  uncertainty  in the  application  of
Section  4999  of the  Code  at the  time of the  initial  determination  by the
Accounting  Firm  hereunder,  it is possible that amounts will have been paid or
distributed  by the Company to or for the benefit of a  Participant  pursuant to
this Plan which should not have been so paid or distributed  ("Overpayment")  or
that  additional  amounts  which will have not been paid or  distributed  by the
Company to or for the benefit of a Participant  pursuant to this Plan could have
been so paid or distributed ("Underpayment"),  in each case, consistent with the
calculation  of the Reduced Amount  hereunder.  In the event that the Accounting
Firm,  based upon the assertion of a deficiency by the Internal  Revenue Service
against either the Company or the Participant which the Accounting Firm believes
has a high probability of success  determines that an Overpayment has been made,
any such Overpayment paid or distributed by the Company to or for the benefit of
a  Participant  shall be treated for all  purposes as a loan to the  Participant
which the Participant  shall repay to the Company  together with interest at the
applicable  federal  rate  provided  for in  Section  7872(f)(2)  of  the  Code;
provided,  however,  that no such loan  shall be deemed to have been made and no
amount  shall be payable by a  Participant  to the  Company if and to the extent
such  deemed loan and  payment  would not either  reduce the amount on which the
Participant  is subject to tax under  Section 1 and Section  4999 of the Code or
generate a refund of such taxes.  In the event that the Accounting  Firm,  based
upon  controlling  precedent  or  substantial  authority,   determines  that  an
Underpayment has occurred,  any such Underpayment  shall be promptly paid by the
Company to or for the benefit of the  Participant  together with interest at the
applicable federal rate provided for in Section 7872(f)(2) of the Code.

            (e)  All  fees  and  expenses  of  the   Accounting   Firm  in
implementing the provisions of this Section 4.4 shall be borne by the Company.

     4.5 Release and Waiver.  Notwithstanding  any other provision of this Plan,
the right of a Participant to receive  Separation  Benefits  hereunder  shall be
subject to the execution by the  Participant  of a general  release of claims in
favor  of the  Company  in form and  substance  reasonably  satisfactory  to the
Company  (a  "Release");  provided,  that the  Release  shall  not  require  the
Participant to relinquish  all or any portion of his or her Separation  Benefit,
nor to relinquish or waive any rights or benefits described in Section 4.3 above
that have vested as of the Date of Termination, nor impose any noncompetition or
other covenants or obligations on the Participant  that were not in effect prior
to the Date of Termination.

                                     -8-
<PAGE>



     4.6 Payment  Obligations  Absolute.  Upon a Change of  Control,  subject to
Sections  4.4 and 4.5,  the  obligations  of the  Company to pay the  Separation
Benefits  described in Section 4.2 shall be absolute and unconditional and shall
not be  affected  by  any  circumstances,  including,  without  limitation,  any
set-off,  counterclaim,  recoupment, defense or other right which the Company or
any of its Subsidiaries  may have against any  Participant.  In no event shall a
Participant  be obligated to seek other  employment  or take any other action by
way of  mitigation  of the  amounts  payable to a  Participant  under any of the
provisions  of this  Plan,  nor shall the  amount of any  payment  hereunder  be
reduced by any compensation earned by a Participant as a result of employment by
another  employer.  

                                    ARTICLE V
                              SUCCESSOR TO COMPANY

     This Plan  shall  bind any  successor  of the  Company,  its  assets or its
businesses (whether direct or indirect,  by purchase,  merger,  consolidation or
otherwise),  in the same manner and to the same extent that the Company would be
obligated  under this Plan if no succession had taken place.  In the case of any
transaction  in which a successor  would not by the  foregoing  provision  or by
operation of law be bound by this Plan, the Company shall require such successor
expressly  and  unconditionally  to assume  and agree to perform  the  Company's
obligations  under this Plan, in the same manner and to the same extent that the
Company would be required to perform if no such succession had taken place.  The
term  "Company,"  as used in this Plan,  shall mean the Company as  hereinbefore
defined and any  successor or assignee to the business or assets which by reason
hereof  becomes  bound  by  this  Plan.  

                                   ARTICLE VI
                      DURATION, AMENDMENT AND TERMINATION

     6.1  Duration.  If a Change of Control  has not  occurred,  this Plan shall
expire five years from the Effective Date designated by the Board, unless sooner
terminated  as provided in Section  7.2, or unless  extended  for an  additional
period or periods  by  resolution  adopted by the Board.  If a Change of Control
occurs,  this  Plan  shall  continue  in full  force  and  effect  and shall not
terminate  or expire  until after all  Participants  who become  entitled to any
payments hereunder shall have received such payments in full and all adjustments
required to be made  pursuant to Section 4.4 have been made.  

     6.2 Amendment and Termination. The Plan may be terminated or amended in any
respect by  resolution  adopted by a majority  of the Board,  unless a Change of
Control has previously occurred.  However, in connection with or in anticipation
of a Change of Control, this Plan may not be terminated or amended in any manner
which would adversely affect the rights or potential rights of Participants.  If
a Change of Control  occurs,  the Plan shall no longer be subject to  amendment,
change, substitution,  deletion,  revocation or termination in any respect which
ad versely affects the rights of Participants.

                                     -9-
<PAGE>


     6.3 Form of Amendment. The form of any amendment or termination of the Plan
shall be a written instrument signed by a duly authorized officer or officers of
the Company,  certifying  that the amendment or termination has been approved by
the Board.  An amendment of the Plan in  accordance  with the terms hereof shall
automatically  effect a  corresponding  amendment  to all  Participants'  rights
hereunder.  A termination of the Plan shall in accordance  with the terms hereof
automatically  effect a  termination  of all  Participants'  rights and benefits
hereunder.  

                                  ARTICLE VII
                                 MISCELLANEOUS

     7.1  Indemnification.  If a  Participant  institutes  any  legal  action in
seeking to obtain or enforce,  or is required to defend in any legal  action the
validity or  enforceability  of, any right or benefit provided by this Plan, the
Company or the Employer shall reimburse the Participant for all reasonable costs
and expenses relating to such legal action, including reasonable attorney's fees
and  expenses  incurred by such  Participant,  unless a court or other finder of
fact having  jurisdiction  thereof makes a determination  that the Participant's
position  was  frivolous.  In no event  shall the  Participant  be  required  to
reimburse  the Company for any of the costs and expenses  relating to such legal
action.  The  Company's  obligations  under this  Section 7.1 shall  survive the
termination of this Plan. 

     7.2  Employment  Status.  This  Plan  does not  constitute  a  contract  of
employment or impose on the  Participant  or the Company and its  affiliates any
obligation to retain the Participant as an Employee, to change the status of the
Participant's  employment,  or to change the Company's  policies or those of its
affiliates regarding  termination of employment.  

     7.3 Validity and Severability.  The invalidity or  unenforceability  of any
provision  of the Plan shall not affect the  validity or  enforceability  of any
other  provision of the Plan,  which shall remain in full force and effect,  and
any prohibition or  unenforceability in any jurisdiction shall not invalidate or
render  unenforceable  such provision in any other  jurisdiction.  

     7.4  Governing  Law.  The  validity,   interpretation,   construction   and
performance  of the Plan shall in all  respects  be  governed by the laws of the
State of New York, without reference to principles of conflict of law.

                                    -10-

                                                            Exhibit (10)(iii)15)
                              EMPLOYMENT AGREEMENT

     AGREEMENT by and between Central Hudson Gas & Electric  Corporation,  a New
York  corporation  (the  "Company") and _________  _________ (the  "Executive"),
dated as of the 1st day of December, 1998.

     The Board of Directors of the Company (the "Board"), has determined that it
is in the best interests of the Company and its  shareholders to assure that the
Company will have the continued dedication of the Executive, notwithstanding the
possibility,  threat or occurrence of a Change of Control (as defined  below) of
the Company.  The Board  believes it is  imperative  to diminish the  inevitable
distraction of the Executive by virtue of the personal  uncertainties  and risks
created  by a pending  or  threatened  Change of Control  and to  encourage  the
Executive's  full attention and  dedication to the Company  currently and in the
event of any  threatened  or  pending  Change of  Control,  and to  provide  the
Executive with  compensation and benefits  arrangements upon a Change of Control
which ensure that the  compensation  and benefits  expectations of the Executive
will be satisfied and which are  competitive  with those of other  corporations.
Therefore,  in order to accomplish  these  objectives,  the Board has caused the
Company to enter into this Agreement.

  NOW, THEREFORE, IT IS HEREBY AGREED AS FOLLOWS:

     1. Certain Definitions.  (a) The "Effective Date" shall mean the first date
during  the Change of Control  Period  (as  defined in Section  1(b)) on which a
Change of Control (as defined in Section 2) occurs.  Anything in this  Agreement
to the  contrary  notwithstanding,  if a Change  of  Control  occurs  and if the
Executive's employment with the Company is terminated prior to the date on which
the  Change of  Control  occurs,  and if it is  reasonably  demonstrated  by the
Executive that such  termination of employment (i) was at the request of a third
party who has taken steps reasonably calculated to effect a Change of Control or
(ii) otherwise  arose in connection with or anticipation of a Change of Control,
then for all purposes of this Agreement the "Effective Date" shall mean the date
immediately prior to the date of such termination of employment.

     (b) The "Change of Control Period" shall mean the period  commencing on the
date hereof and ending on July 31, 1999; provided,  however,  that commencing on
July 31, 1999,  and on each annual  anniversary of such date (such date and each
annual  anniversary  thereof  shall be  hereinafter  referred to as the "Renewal
Date"),  unless  previously  terminated,  the Change of Control  Period shall be
automatically  extended  so as to  terminate  one year from such  Renewal  Date,
unless at least 60 days prior to the Renewal Date the Company  shall give notice
to the  Executive  that the Change of Control  Period  shall not be so extended;
provided,  that  such a  notice  shall  be null  and  void  if it is  reasonably
demonstrated by the Executive that such notice was given (i) at the request of a
third  party who has taken  steps  reasonably  calculated  to effect a Change of
Control or (ii)  otherwise in  connection  with or  anticipation  of a Change of
Control.

     
<PAGE>



     (c) The "Multiple" shall mean three.

     2.  Change of  Control.  For the  purpose of this  Agreement,  a "Change of
Control" shall mean:

     (a) 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  (a), 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  acquisition  by any
corporation  pursuant to a transaction which complies with clauses (i), (ii) and
(iii) of subsection (c) of this Section 2; or

     (b)  Individuals  who,  as of the date  hereof,  constitute  the Board (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  comprising  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

     (c)  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  shares  of common  stock and the  combined
voting  power  of 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

                                     2

<PAGE>



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

     (d) Approval by the  shareholders of the Company of a complete  liquidation
or dissolution of the Company.

     3. Employment  Period.  The Company hereby agrees to continue the Executive
in its employ,  and the  Executive  hereby agrees to remain in the employ of the
Company  subject to the terms and conditions of this  Agreement,  for the period
commencing on the  Effective  Date and ending on the third  anniversary  of such
date (the "Employment Period").

     4. Terms of Employment.  (a) Position and Duties. (i) During the Employment
Period,  (A) the Executive's  position  (including status,  offices,  titles and
reporting  requirements),  authority,  duties and  responsibilities  shall be at
least  commensurate in all material  respects with the most significant of those
held,  exercised and assigned at any time during the 120-day period  immediately
preceding the Effective Date and (B) the Executive's services shall be performed
at the location  where the  Executive  was employed  immediately  preceding  the
Effective Date or any office or location within the Company's  service territory
(as it  existed  immediately  before the  Effective  Date);  provided,  that the
Executive  may be required to relocate  outside  such  service  territory if the
Company provides the Executive with relocation benefits at least as favorable as
those that would have been provided under the Company's  relocation policy as in
effect immediately before the Effective Date.

     (ii) During the  Employment  Period,  and excluding any periods of vacation
and sick leave to which the  Executive  is  entitled,  the  Executive  agrees to
devote  reasonable  attention  and  time  during  normal  business  hours to the
business  and affairs of the Company  and, to the extent  necessary to discharge
the responsibilities assigned to the Executive hereunder, to use the Executive's
reasonable   best   efforts  to  perform   faithfully   and   efficiently   such
responsibilities.  During the  Employment  Period it shall not be a violation of
this Agreement for the Executive to (A) serve on corporate,  civic or charitable
boards or committees,  (B) deliver  lectures,  fulfill  speaking  engagements or
teach at educational  institutions and (C) manage personal investments,  so long
as such  activities do not  significantly  interfere with the performance of the
Executive's  responsibilities  as an employee of the Company in accordance  with
this  Agreement.  It is expressly  understood and agreed that to the extent that
any such  activities have been conducted by the Executive prior to the Effective
Date,  the continued  conduct of such  activities  (or the conduct of activities
similar in nature and scope thereto) subsequent to the Effective Date shall

                                     3

<PAGE>



not  thereafter  be  deemed  to  interfere  with  the  performance  of  the
Executive's responsibilities to the Company.

     (b)  Compensation.  (i) Base  Salary.  During the  Employment  Period,  the
Executive  shall  receive an annual base salary  ("Annual Base  Salary"),  which
shall be paid at a monthly  rate,  at least  equal to twelve  times the  highest
monthly  base salary paid or payable,  including  any base salary which has been
earned  but  deferred,  to the  Executive  by the  Company  and  its  affiliated
companies in respect of the twelve-month period immediately  preceding the month
in which the Effective  Date occurs.  During the Employment  Period,  the Annual
Base  Salary  shall be  reviewed  no more than 12 months  after the last  salary
increase  awarded to the Executive prior to the Effective Date and thereafter at
least  annually.  Any increase in Annual Base Salary shall not serve to limit or
reduce any other  obligation to the Executive under this Agreement.  Annual Base
Salary  shall not be reduced  after any such  increase  and the term Annual Base
Salary as  utilized  in this  Agreement  shall refer to Annual Base Salary as so
increased.  As used in this Agreement,  the term  "affiliated  companies"  shall
include any company  controlled by, controlling or under common control with the
Company.

     (ii) Annual Bonus.  In addition to Annual Base Salary,  the Executive shall
be awarded,  for each fiscal year ending during the Employment Period, an annual
bonus (the  "Annual  Bonus") in cash at least equal to the  Executive's  highest
bonus under the Company's Management  Incentive Plan, or Executive  Compensation
Plan, as  applicable,  or any comparable  annual bonus under any  predecessor or
successor plan, for the last three full fiscal years prior to the Effective Date
(annualized  in the event that the Executive was not employed by the Company for
the whole of such fiscal year) (the  "Recent  Annual  Bonus").  Each such Annual
Bonus  shall be paid no later than the end of the third month of the fiscal year
next following the fiscal year for which the Annual Bonus is awarded.

     (iii)  Incentive,  Savings  and  Retirement  Plans.  During the  Employment
Period, the Executive shall be entitled to participate in all incentive, savings
and retirement plans,  practices,  policies and programs applicable generally to
other peer  executives of the Company and its  affiliated  companies,  but in no
event shall such plans,  practices,  policies and programs provide the Executive
with incentive  opportunities (measured with respect to both regular and special
incentive  opportunities,  to the  extent,  if any,  that  such  distinction  is
applicable), savings opportunities and retirement benefit opportunities, in each
case,  less  favorable,  in the  aggregate,  than  the most  favorable  of those
provided by the Company and its  affiliated  companies for the  Executive  under
such plans, practices, policies and programs as in effect at any time during the
120-day period immediately  preceding the Effective Date or if more favorable to
the Executive,  those provided generally at any time after the Effective Date to
other peer executives of the Company and its affiliated companies.

     (iv) Welfare  Benefit Plans.  During the Employment  Period,  the Executive
and/or  the  Executive's  family,  as the case may be,  shall  be  eligible  for
participation  in and shall receive all benefits  under welfare  benefit  plans,
practices, policies and programs provided by the

                                     4

<PAGE>



Company  and  its  affiliated  companies  (including,  without  limitation,
medical, prescription, dental, disability, employee life, group life, accidental
death and travel accident insurance plans and programs) to the extent applicable
generally to other peer executives of the Company and its affiliated  companies,
but in no event shall such plans,  practices,  policies and programs provide the
Executive with benefits  which are less  favorable,  in the aggregate,  than the
most favorable of such plans, practices, policies and programs in effect for the
Executive  at any time  during the  120-day  period  immediately  preceding  the
Effective Date or, if more favorable to the Executive,  those provided generally
at any time after the Effective Date to other peer executives of the Company and
its affiliated companies.

     (v) Expenses. During the Employment Period, the Executive shall be entitled
to receive  prompt  reimbursement  for all reasonable  expenses  incurred by the
Executive  in  accordance  with  the  most  favorable  policies,  practices  and
procedures  of the  Company  and its  affiliated  companies  in  effect  for the
Executive  at any time  during the  120-day  period  immediately  preceding  the
Effective Date or, if more favorable to the Executive, as in effect generally at
any time thereafter with respect to other peer executives of the Company and its
affiliated companies.

     (vi) Fringe Benefits.  During the Employment Period, the Executive shall be
entitled to fringe benefits, including, without limitation, use of an automobile
and payment of related  expenses,  in accordance with the most favorable  plans,
practices,  programs and policies of the Company and its affiliated companies in
effect for the  Executive  at any time  during the  120-day  period  immediately
preceding  the  Effective  Date or, if more  favorable to the  Executive,  as in
effect generally at any time thereafter with respect to other peer executives of
the Company and its affiliated companies.

     (vii) Office and Support Staff. During the Employment Period, the Executive
shall be  entitled  to an office and  support  staff at least  equal to the most
favorable  of the  foregoing  provided to the  Executive  by the Company and its
affiliated companies at any time during the 120-day period immediately preceding
the Effective Date or, if more favorable to the Executive, as provided generally
at any time  thereafter with respect to other peer executives of the Company and
its affiliated companies.

     (viii)Vacation.  During  the  Employment  Period,  the  Executive  shall be
entitled to paid vacation in accordance with the most favorable plans, policies,
programs and practices of the Company and its affiliated  companies as in effect
for the Executive at any time during the 120-day  period  immediately  preceding
the  Effective  Date  or,  if more  favorable  to the  Executive,  as in  effect
generally at any time  thereafter  with respect to other peer  executives of the
Company and its affiliated companies.

     5.  Termination of Employment.  (a) Death or  Disability.  The  Executive's
employment shall terminate  automatically  upon the Executive's death during the
Employment  Period. If the Company  determines in good faith that the Disability
of the Executive has

                                     5

<PAGE>



occurred  during the  Employment  Period  (pursuant  to the  definition  of
Disability  set forth  below),  it may give to the Executive  written  notice in
accordance  with Section  12(b) of this  Agreement of its intention to terminate
the Executive's  employment.  In such event, the Executive's employment with the
Company shall  terminate  effective on the 30th day after receipt of such notice
by the Executive (the "Disability Effective Date"), provided that, within the 30
days after such  receipt,  the  Executive  shall not have  returned to full-time
performance  of  the  Executive's   duties.  For  purposes  of  this  Agreement,
"Disability" shall mean the absence of the Executive from the Executive's duties
with the Company on a full-time  basis for 180  consecutive  business  days as a
result of incapacity due to mental or physical illness which is determined to be
total and  permanent by a physician  selected by the Company or its insurers and
acceptable to the Executive or the Executive's legal representative.

     (b) Cause. The Company may terminate the Executive's  employment during the
Employment Period for Cause. For purposes of this Agreement, "Cause" shall mean:

          (i) the  willful and  continued  failure of the  Executive  to perform
     substantially  the  Executive's  duties  with  the  Company  or  one of its
     affiliates  (other than any such failure  resulting from  incapacity due to
     physical  or  mental  illness),  after a  written  demand  for  substantial
     performance  is  delivered  to the  Executive  by the  Board  or the  Chief
     Executive Officer of the Company which  specifically  identifies the manner
     in which the Board or Chief Executive  Officer  believes that the Executive
     has not substantially performed the Executive's duties, or

          (ii) the willful engaging by the Executive in illegal conduct or gross
     misconduct which is materially and demonstrably injurious to the Company.

     For  purposes of this  provision,  no act or failure to act, on the part of
the Executive, shall be considered "willful" unless it is done, or omitted to be
done,  by the  Executive  in bad faith or  without  reasonable  belief  that the
Executive's  action or omission was in the best  interests  of the Company.  Any
act, or failure to act, based upon authority given pursuant to a resolution duly
adopted by the Board or upon the instructions of the Chief Executive  Officer or
a senior  officer of the  Company  or based  upon the advice of counsel  for the
Company shall be conclusively presumed to be done, or omitted to be done, by the
Executive in good faith and in the best interests of the Company.  The cessation
of employment  of the  Executive  shall not be deemed to be for Cause unless and
until there shall have been  delivered  to the  Executive a copy of a resolution
duly  adopted by the  affirmative  vote of not less than  three-quarters  of the
entire  membership  of the Board at a meeting  of the Board  called and held for
such  purpose  (after  reasonable  notice is provided to the  Executive  and the
Executive is given an opportunity, together with counsel, to be heard before the
Board),  finding that, in the good faith opinion of the Board,  the Executive is
guilty  of the  conduct  described  in  subparagraph  (i)  or  (ii)  above,  and
specifying the particulars thereof in detail.

                                     6

<PAGE>



     (c) Good  Reason.  The  Executive's  employment  may be  terminated  by the
Executive for Good Reason.  For purposes of this Agreement,  "Good Reason" shall
mean:

          (i) the assignment to the Executive of any duties  inconsistent in any
     respect with the Executive's  position (including status,  offices,  titles
     and  reporting  requirements),  authority,  duties or  responsibilities  as
     contemplated by Section 4(a) of this Agreement,  or any other action by the
     Company which results in a diminution in such position,  authority,  duties
     or responsibilities,  excluding for this purpose an isolated, insubstantial
     and inadvertent  action not taken in bad faith and which is remedied by the
     Company promptly after receipt of notice thereof given by the Executive;

          (ii) any failure by the  Company to comply with any of the  provisions
     of Section 4(b) of this  Agreement,  other than an isolated,  insubstantial
     and inadvertent failure not occurring in bad faith and which is remedied by
     the  Company  promptly  after  receipt  of  notice  thereof  given  by  the
     Executive;

          (iii) the Company's  requiring the Executive to be based at any office
     or  location  other than as provided  in Section  4(a)(i)(B)  hereof or the
     Company's  requiring  the  Executive  to travel on  Company  business  to a
     substantially  greater  extent  than  required  immediately  prior  to  the
     Effective Date;

          (iv) any  purported  termination  by the  Company  of the  Executive's
     employment otherwise than as expressly permitted by this Agreement; or

          (v) any  failure by the  Company to comply  with and  satisfy  Section
     11(c) of this Agreement.

     For purposes of this Section 5(c),  any good faith  determination  of "Good
Reason" made by the Executive shall be conclusive. Anything in this Agreement to
the contrary  notwithstanding,  a  termination  by the  Executive for any reason
during the 30-day  period  immediately  following the first  anniversary  of the
Effective  Date  shall be deemed to be a  termination  for Good  Reason  for all
purposes of this Agreement.

     (d) Notice of Termination.  Any termination by the Company for Cause, or by
the Executive for Good Reason, shall be communicated by Notice of Termination to
the other party hereto given in accordance with Section 12(b) of this Agreement.
For purposes of this Agreement, a "Notice of Termination" means a written notice
which (i) indicates the specific termination  provision in this Agreement relied
upon, (ii) to the extent  applicable,  sets forth in reasonable detail the facts
and circumstances  claimed to provide a basis for termination of the Executive's
employment under the provision so indicated and (iii) if the Date of Termination
(as defined  below) is other than the date of receipt of such notice,  specifies
the  termination  date  (which date shall be not more than thirty days after the
giving of such notice). The failure by the Executive or the Company to set forth
in the Notice of Termination any fact or circumstance

                                     7

<PAGE>



which  contributes to a showing of Good Reason or Cause shall not waive any
right of the Executive or the Company,  respectively,  hereunder or preclude the
Executive or the Company, respectively, from asserting such fact or circumstance
in enforcing the Executive's or the Company's rights hereunder.

     (e) Date of Termination. "Date of Termination" means (i) if the Executive's
employment is terminated by the Company for Cause,  or by the Executive for Good
Reason,  the date of  receipt  of the  Notice of  Termination  or any later date
specified  therein,  as the case may be, (ii) if the  Executive's  employment is
terminated  by the  Company  other  than for  Cause or  Disability,  the Date of
Termination  shall be the date on which the Company  notifies  the  Executive of
such termination and (iii) if the Executive's employment is terminated by reason
of death or Disability,  the Date of  Termination  shall be the date of death of
the Executive or the Disability Effective Date, as the case may be.

     6. Obligations of the Company upon Termination. (a) Good Reason; Other Than
for Cause,  Death or Disability.  If, during the Employment  Period, the Company
shall terminate the Executive's employment other than for Cause or Disability or
the Executive shall terminate employment for Good Reason:

     (i) the Company  shall pay to the Executive in a lump sum in cash within 30
days after the Date of Termination the aggregate of the following amounts:

               A. the sum of (1) the Executive's  Annual Base Salary through the
          Date of  Termination  to the  extent  not  theretofore  paid,  (2) the
          product of (x) the higher of (I) the Recent  Annual Bonus and (II) the
          Annual Bonus paid or payable,  including any bonus or portion  thereof
          which has been earned but deferred (and annualized for any fiscal year
          consisting  of less  than  twelve  full  months  or  during  which the
          Executive was employed for less than twelve full months), for the most
          recently  completed fiscal year during the Employment  Period,  if any
          (such higher amount being  referred to as the "Highest  Annual Bonus")
          and (y) a fraction,  the  numerator  of which is the number of days in
          the current  fiscal  year  through  the Date of  Termination,  and the
          denominator of which is 365 and (3) any accrued  vacation pay, in each
          case to the  extent  not  theretofore  paid  (the  sum of the  amounts
          described in clauses (1), (2), and (3) shall be  hereinafter  referred
          to as the "Accrued Obligations"); and

               B. the amount  equal to the product of (1) the  Multiple  and (2)
          the sum of (x) the Executive's  Annual Base Salary and (y) the Highest
          Annual Bonus;

     (ii) for a number of years after the Executive's Date of Termination  equal
to the  Multiple,  or such longer  period as may be provided by the terms of the
appropriate  plan,  program,  practice  or policy,  the Company  shall  continue
benefits to the Executive and/or the Executive's  family at least equal to those
which would have been provided to

                                     8

<PAGE>



them in  accordance  with  the  plans,  programs,  practices  and  policies
described in Section  4(b)(iv) of this Agreement if the  Executive's  employment
had not been  terminated or, if more  favorable to the  Executive,  as in effect
generally at any time  thereafter  with respect to other peer  executives of the
Company and its affiliated companies and their families, provided, however, that
if the Executive  becomes  reemployed  with another  employer and is eligible to
receive medical or other welfare benefits under another employer  provided plan,
the medical and other welfare  benefits  described  herein shall be secondary to
those  provided  under  such  other  plan  during  such  applicable   period  of
eligibility.  For  purposes  of  determining  eligibility  (but  not the time of
commencement of benefits) of the Executive for retiree benefits pursuant to such
plans,  practices,  programs and policies,  the Executive shall be considered to
have remained  employed until the expiration of a number of years after the Date
of Termination equal to the Multiple and to have retired on the last day of such
period;

     (iii) the  Company  shall,  at its sole  expense as  incurred,  provide the
Executive with out placement  services from a recognized  out placement  service
provider,  the scope of which  shall be selected  by the  Executive  in his sole
discretion but the cost to the Company of which shall not exceed $30,000; and

     (iv) to the extent not  theretofore  paid or  provided,  the Company  shall
timely pay or provide to the Executive any other amounts or benefits required to
be paid or provided  or which the  Executive  is  eligible to receive  under any
plan,  program,  policy or practice or contract or  agreement of the Company and
its affiliated  companies  (such other amounts and benefits shall be hereinafter
referred to as the "Other Benefits").

               (b) Death. If the Executive's  employment is terminated by reason
          of the Executive's death during the Employment Period,  this Agreement
          shall terminate  without further  obligations to the Executive's legal
          representatives  under  this  Agreement,  other  than for  payment  of
          Accrued  Obligations  and the  timely  payment or  provision  of Other
          Benefits.  Accrued Obligations shall be paid to the Executive's estate
          or beneficiary, as applicable, in a lump sum in cash within 30 days of
          the  Date of  Termination.  With  respect  to the  provision  of Other
          Benefits,  the term Other  Benefits as utilized in this  Section  6(b)
          shall include,  without limitation,  and the Executive's estate and/or
          beneficiaries shall be entitled to receive, benefits at least equal to
          the most  favorable  benefits  provided by the Company and  affiliated
          companies to the estates and  beneficiaries  of peer executives of the
          Company and such  affiliated  companies  under such  plans,  programs,
          practices  and  policies  relating  to death  benefits,  if any, as in
          effect with respect to other peer  executives and their  beneficiaries
          at any time  during  the  120-day  period  immediately  preceding  the
          Effective Date or, if more favorable to the Executive's  estate and/or
          the  Executive's  beneficiaries,  as in  effect  on  the  date  of the
          Executive's death with respect to other peer executives of the Company
          and its affiliated companies and their beneficiaries.

               (c) Disability.  If the  Executive's  employment is terminated by
          reason of the  Executive's  Disability  during the Employment  Period,
          this Agreement shall terminate as of the

                                     9

<PAGE>



          Disability  Effective Date,  without  further  obligations to the
          Executive,  other  than for  payment of  Accrued  Obligations  and the
          timely  payment or provision of Other  Benefits.  Accrued  Obligations
          shall be paid to the Executive in a lump sum in cash within 30 days of
          the  Date of  Termination.  With  respect  to the  provision  of Other
          Benefits,  the term Other  Benefits as utilized in this  Section  6(c)
          shall  include,   and  the  Executive  shall  be  entitled  after  the
          Disability Effective Date to receive, disability and other benefits at
          least equal to the most favorable of those  generally  provided by the
          Company and its  affiliated  companies to disabled  executives  and/or
          their families in accordance with such plans, programs,  practices and
          policies  relating to disability,  if any, as in effect generally with
          respect to other peer executives and their families at any time during
          the 120-day  period  immediately  preceding the Effective  Date or, if
          more favorable to the Executive and/or the Executive's  family,  as in
          effect at any time  thereafter  generally  with  respect to other peer
          executives  of the  Company  and its  affiliated  companies  and their
          families.

               (d)  Cause;  Other  than  for  Good  Reason.  If the  Executive's
          employment shall be terminated for Cause during the Employment Period,
          this Agreement  shall  terminate  without  further  obligations to the
          Executive  other than the  obligation  to pay to the Executive (x) his
          Annual Base Salary through the Date of Termination,  (y) the amount of
          any compensation  previously deferred by the Executive,  and (z) Other
          Benefits,  in  each  case to the  extent  theretofore  unpaid.  If the
          Executive  voluntarily  terminates  employment  during the  Employment
          Period,  excluding a termination for Good Reason, this Agreement shall
          terminate without further obligations to the Executive, other than for
          Accrued  Obligations  and the  timely  payment or  provision  of Other
          Benefits.  In such case, all Accrued  Obligations shall be paid to the
          Executive  in a lump  sum in  cash  within  30  days  of the  Date  of
          Termination.

     7.  Non-exclusivity  of Rights.  Nothing in this Agreement shall prevent or
limit the Executive's  continuing or future  participation in any plan, program,
policy or practice  provided by the Company or any of its  affiliated  companies
and for which the Executive may qualify,  nor,  subject to Section 12(f),  shall
anything herein limit or otherwise  affect such rights as the Executive may have
under any  contract  or  agreement  with the  Company  or any of its  affiliated
companies. Amounts which are vested benefits or which the Executive is otherwise
entitled  to  receive  under any plan,  policy,  practice  or  program of or any
contract or agreement with the Company or any of its affiliated  companies at or
subsequent to the Date of Termination  shall be payable in accordance  with such
plan, policy,  practice or program or contract or agreement except as explicitly
modified by this Agreement.

     8. Full Settlement.  The Company's obligation to make the payments provided
for in this Agreement and otherwise to perform its  obligations  hereunder shall
not be  affected  by any  set-off,  counterclaim,  recoupment,  defense or other
claim,  right or action  which the Company may have  against  the  Executive  or
others. In no event shall the Executive be obligated to seek other employment or
take any  other  action  by way of  mitigation  of the  amounts  payable  to the
Executive  under any of the  provisions of this Agreement and such amounts shall
not be reduced  whether  or not the  Executive  obtains  other  employment.  The
Company agrees to

                                     10

<PAGE>



pay as  incurred,  to the full extent  permitted by law, all legal fees and
expenses  which the  Executive may  reasonably  incur as a result of any contest
(regardless of the outcome  thereof) by the Company,  the Executive or others of
the validity or  enforceability  of, or liability  under,  any provision of this
Agreement or any guarantee of performance  thereof (including as a result of any
contest  by the  Executive  about the  amount of any  payment  pursuant  to this
Agreement),  plus in each case interest on any delayed payment at the applicable
Federal rate provided for in Section  7872(f)(2)(A) of the Internal Revenue Code
of 1986, as amended (the "Code").

     9. Certain Additional Payments by the Company.

     (a) Anything in this Agreement to the contrary  notwithstanding  and except
as set forth  below,  in the event it shall be  determined  that any  payment or
distribution  by the  Company  or its  affiliates  to or for the  benefit of the
Executive  (whether paid or payable or distributed or distributable  pursuant to
the terms of this Agreement or otherwise,  but determined  without regard to any
additional  payments  required  under  this  Section 9) (a  "Payment")  would be
subject to the excise tax imposed by Section 4999 of the Code or any interest or
penalties  are incurred by the  Executive  with respect to such excise tax (such
excise tax,  together  with any such  interest and  penalties,  are  hereinafter
collectively  referred  to as the "Excise  Tax"),  then the  Executive  shall be
entitled to receive an  additional  payment (a "Gross-Up  Payment") in an amount
such that after payment by the Executive of all taxes (including any interest or
penalties imposed with respect to such taxes),  including,  without  limitation,
any income taxes (and any interest and penalties  imposed with respect  thereto)
and Excise Tax imposed  upon the  Gross-Up  Payment,  the  Executive  retains an
amount  of the  Gross-Up  Payment  equal  to the  Excise  Tax  imposed  upon the
Payments.  Notwithstanding the foregoing  provisions of this Section 9(a), if it
shall be determined  that the Executive is entitled to a Gross-Up  Payment,  but
that the  Payments  do not exceed  110% of the  greatest  amount  (the  "Reduced
Amount") that could be paid to the  Executive  such that the receipt of Payments
would not give rise to any Excise Tax, then no Gross-Up Payment shall be made to
the  Executive  and the  Payments,  in the  aggregate,  shall be  reduced to the
Reduced Amount.

     (b) Subject to the provisions of Section 9(c), all determinations  required
to be made under this Section 9, including  whether and when a Gross-Up  Payment
is required and the amount of such Gross-Up  Payment and the  assumptions  to be
utilized in arriving at such determination,  shall be made by a major accounting
firm with expertise in such matters designated by the Executive (the "Accounting
Firm") which shall provide detailed supporting  calculations both to the Company
and the  Executive  within 15  business  days of the  receipt of notice from the
Executive that there has been a Payment, or such earlier time as is requested by
the Company.  All fees and expenses of the Accounting Firm shall be borne solely
by the Company.  Any Gross-Up Payment, as determined pursuant to this Section 9,
shall be paid by the Company to the Executive within five days of the receipt of
the Accounting  Firm's  determination.  Any determination by the Accounting Firm
shall be  binding  upon  the  Company  and the  Executive.  As a  result  of the
uncertainty  in the  application  of Section 4999 of the Code at the time of the
initial determination by the Accounting Firm hereunder, it is possible that

                                     11

<PAGE>



Gross-Up  Payments which will not have been made by the Company should have
been made ("Underpayment"), consistent with the calculations required to be made
hereunder.  In the event that the  Company  exhausts  its  remedies  pursuant to
Section 9(c) and the  Executive  thereafter is required to make a payment of any
Excise Tax, the Accounting Firm shall  determine the amount of the  Underpayment
that has  occurred  and any such  Underpayment  shall  be  promptly  paid by the
Company to or for the benefit of the Executive.

     (c) The  Executive  shall notify the Company in writing of any claim by the
Internal  Revenue Service that, if successful,  would require the payment by the
Company of the Gross-Up  Payment.  Such  notification  shall be given as soon as
practicable  but no later than ten business days after the Executive is informed
in  writing of such claim and shall  apprise  the  Company of the nature of such
claim and the date on which such claim is  requested to be paid.  The  Executive
shall not pay such claim prior to the expiration of the 30-day period  following
the date on which it gives such notice to the Company  (or such  shorter  period
ending on the date that any payment of taxes with respect to such claim is due).
If the Company notifies the Executive in writing prior to the expiration of such
period that it desires to contest such claim, the Executive shall:

               (i) give the Company any information  reasonably requested by the
          Company relating to such claim,

               (ii) take such action in connection with contesting such claim as
          the Company  shall  reasonably  request in writing  from time to time,
          including,  without  limitation,  accepting legal  representation with
          respect  to such  claim  by an  attorney  reasonably  selected  by the
          Company,

               (iii)   cooperate  with  the  Company  in  good  faith  in  order
          effectively to contest such claim, and

               (iv)  permit  the  Company  to  participate  in  any  proceedings
          relating to such claim;

provided,  however,  that the Company shall bear and pay directly all costs
and  expenses   (including   additional  interest  and  penalties)  incurred  in
connection  with  such  contest  and  shall  indemnify  and hold  the  Executive
harmless,  on an after-tax  basis,  for any Excise Tax or income tax  (including
interest  and  penalties  with  respect  thereto)  imposed  as a result  of such
representation  and payment of costs and  expenses.  Without  limitation  on the
foregoing  provisions  of this  Section  9(c),  the  Company  shall  control all
proceedings  taken in connection with such contest and, at its sole option,  may
pursue or forgo any and all administrative  appeals,  proceedings,  hearings and
conferences  with the taxing  authority in respect of such claim and may, at its
sole option,  either  direct the  Executive to pay the tax claimed and sue for a
refund or contest the claim in any permissible  manner, and the Executive agrees
to prosecute such contest to a determination before any administrative tribunal,
in a court of initial jurisdiction and in one

                                     12

<PAGE>



or  more  appellate  courts,  as the  Company  shall  determine;  provided,
however, that if the Company directs the Executive to pay such claim and sue for
a refund, the Company shall advance the amount of such payment to the Executive,
on an interest-free  basis and shall indemnify and hold the Executive  harmless,
on an after-tax basis, from any Excise Tax or income tax (including  interest or
penalties  with  respect  thereto)  imposed with respect to such advance or with
respect to any imputed income with respect to such advance; and further provided
that any  extension of the statute of  limitations  relating to payment of taxes
for the  taxable  year of the  Executive  with  respect to which such  contested
amount  is  claimed  to be due is  limited  solely  to  such  contested  amount.
Furthermore,  the  Company's  control of the contest  shall be limited to issues
with  respect to which a Gross-Up  Payment  would be payable  hereunder  and the
Executive shall be entitled to settle or contest,  as the case may be, any other
issue raised by the Internal Revenue Service or any other taxing authority.

     (d) If,  after the receipt by the  Executive  of an amount  advanced by the
Company pursuant to Section 9(c), the Executive  becomes entitled to receive any
refund with respect to such claim, the Executive shall (subject to the Company's
complying with the requirements of Section 9(c)) promptly pay to the Company the
amount of such refund (together with any interest paid or credited thereon after
taxes applicable  thereto).  If, after the receipt by the Executive of an amount
advanced by the Company  pursuant to Section 9(c), a determination  is made that
the Executive shall not be entitled to any refund with respect to such claim and
the Company  does not notify the  Executive  in writing of its intent to contest
such  denial  of  refund  prior  to  the   expiration  of  30  days  after  such
determination,  then such advance shall be forgiven and shall not be required to
be repaid and the amount of such advance  shall offset,  to the extent  thereof,
the amount of Gross-Up Payment required to be paid.

     10.  Confidential  Information.  The  Executive  shall hold in a  fiduciary
capacity for the benefit of the Company all secret or confidential  information,
knowledge or data  relating to the Company or any of its  affiliated  companies,
and their respective businesses, which shall have been obtained by the Executive
during  the  Executive's  employment  by the  Company  or any of its  affiliated
companies and which shall not be or become public  knowledge (other than by acts
by the  Executive  or  representatives  of the  Executive  in  violation of this
Agreement).  After  termination of the Executive's  employment with the Company,
the Executive shall not,  without the prior written consent of the Company or as
may otherwise be required by law or legal  process,  communicate  or divulge any
such  information,  knowledge or data to anyone other than the Company and those
designated by it. In no event shall an asserted  violation of the  provisions of
this Section 10  constitute a basis for  deferring  or  withholding  any amounts
otherwise payable to the Executive under this Agreement.

     11. Successors. (a) This Agreement is personal to the Executive and without
the  prior  written  consent  of the  Company  shall  not be  assignable  by the
Executive  otherwise than by will or the laws of descent and distribution.  This
Agreement  shall inure to the benefit of and be enforceable  by the  Executive's
legal representatives.

                                     13

<PAGE>



     (b) This  Agreement  shall inure to the benefit of and be binding  upon the
Company and its successors and assigns.

     (c) The Company will require any successor (whether direct or indirect,  by
purchase, merger, consolidation or otherwise) to all or substantially all of the
business  and/or assets of the Company to assume  expressly and agree to perform
this  Agreement in the same manner and to the same extent that the Company would
be required to perform it if no such succession had taken place. As used in this
Agreement,  "Company"  shall mean the  Company as  hereinbefore  defined and any
successor to its business and/or assets as aforesaid which assumes and agrees to
perform this Agreement by operation of law, or otherwise.

     12. Miscellaneous. (a) This Agreement 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.  The captions of this  Agreement are not part of
the provisions hereof and shall have no force or effect.  This Agreement may not
be amended or modified  otherwise  than by a written  agreement  executed by the
parties hereto or their respective successors and legal representatives.

     (b) All notices and other communications  hereunder shall be in writing and
shall be given by hand delivery to the other party or by registered or certified
mail, return receipt requested, postage prepaid, addressed as follows:

            If to the Executive:

                        ----------------------------

                        ----------------------------

                        ----------------------------

            If to the Company:


                       Central Hudson Gas & Electric Corporation
                       284 South Avenue
                       Poughkeepsie, New York 12601-4879


                       Attention: Chief Executive Officer



or to such other address as either party shall have  furnished to the other
in writing in accordance herewith.  Notice and communications shall be effective
when actually received by the addressee.

                                     14

<PAGE>



     (c) The invalidity or  unenforceability  of any provision of this Agreement
shall not affect the validity or  enforceability  of any other provision of this
Agreement.

     (d) The Company may withhold from any amounts  payable under this Agreement
such Federal,  state, local or foreign taxes as shall be required to be withheld
pursuant to any applicable law or regulation.

     (e)  The  Executive's  or the  Company's  failure  to  insist  upon  strict
compliance  with any  provision  of this  Agreement or the failure to assert any
right the  Executive  or the  Company  may have  hereunder,  including,  without
limitation,  the right of the Executive to terminate  employment for Good Reason
pursuant to Section  5(c)(i)-(v) of this Agreement,  shall not be deemed to be a
waiver  of such  provision  or right  or any  other  provision  or right of this
Agreement.

     (f) The Executive and the Company acknowledge that, except as may otherwise
be provided  under any other  written  agreement  between the  Executive and the
Company,  the  employment  of the  Executive  by the  Company  is "at will" and,
subject to Section 1(a) hereof,  prior to the Effective  Date,  the  Executive's
employment  and/or this  Agreement  may be terminated by either the Executive or
the Company at any time prior to the Effective Date, in which case the Executive
shall have no further rights under this Agreement; provided, that this Agreement
may not be  terminated by the Company if it is  reasonably  demonstrated  by the
Executive that such  termination (i) was at the request of a third party who has
taken  steps  reasonably  calculated  to  effect a  Change  of  Control  or (ii)
otherwise arose in connection with or anticipation of a Change of Control.  From
and after the Effective Date this Agreement  shall supersede any other agreement
between the parties with respect to the subject  matter  hereof,  other than the
letter dated ____________ regarding confidentiality.

                                     15

<PAGE>


     IN WITNESS  WHEREOF,  the Executive has hereunto set the  Executive's  hand
and, pursuant to the authorization from its Board of Directors,  the Company has
caused  these  presents to be executed in its name on its behalf,  all as of the
day and year first above written.

                                   _____________________________________
                                                [Executive]



                                   CENTRAL HUDSON GAS & ELECTRIC
                                   CORPORATION



                                   By _______________________________-







                                    16

<PAGE>

                                                            Exhibit (10)(iii)16)

                              EMPLOYMENT AGREEMENT

     AGREEMENT by and between Central Hudson Gas & Electric  Corporation,  a New
York corporation (the "Company") and Paul J. Ganci (the  "Executive"),  dated as
of the first day of December, 1998.

     The Board of Directors of the Company (the "Board"), has determined that it
is in the best interests of the Company and its  shareholders to assure that the
Company will have the continued dedication of the Executive, notwithstanding the
possibility,  threat or occurrence of a Change of Control (as defined  below) of
the Company.  The Board  believes it is  imperative  to diminish the  inevitable
distraction of the Executive by virtue of the personal  uncertainties  and risks
created  by a pending  or  threatened  Change of Control  and to  encourage  the
Executive's  full attention and  dedication to the Company  currently and in the
event of any  threatened  or  pending  Change of  Control,  and to  provide  the
Executive with  compensation and benefits  arrangements upon a Change of Control
which ensure that the  compensation  and benefits  expectations of the Executive
will be satisfied and which are  competitive  with those of other  corporations.
Therefore,  in order to accomplish  these  objectives,  the Board has caused the
Company to enter into this Agreement.

     NOW, THEREFORE, IT IS HEREBY AGREED AS FOLLOWS:

     1. Certain Definitions.  (a) The "Effective Date" shall mean the first date
during  the Change of Control  Period  (as  defined in Section  1(b)) on which a
Change of Control (as defined in Section 2) occurs.  Anything in this  Agreement
to the  contrary  notwithstanding,  if a Change  of  Control  occurs  and if the
Executive's employment with the Company is terminated prior to the date on which
the  Change of  Control  occurs,  and if it is  reasonably  demonstrated  by the
Executive that such  termination of employment (i) was at the request of a third
party who has taken steps reasonably calculated to effect a Change of Control or
(ii) otherwise  arose in connection with or anticipation of a Change of Control,
then for all purposes of this Agreement the "Effective Date" shall mean the date
immediately prior to the date of such termination of employment.

     (b) The "Change of Control Period" shall mean the period  commencing on the
date hereof and ending on July 31, 1999; provided,  however,  that commencing on
July 31, 1999,  and on each annual  anniversary of such date (such date and each
annual  anniversary  thereof  shall be  hereinafter  referred to as the "Renewal
Date"),  unless  previously  terminated,  the Change of Control  Period shall be
automatically  extended  so as to  terminate  one year from such  Renewal  Date,
unless at least 60 days prior to the Renewal Date the Company  shall give notice
to the  Executive  that the Change of Control  Period  shall not be so extended;
provided,  that  such a  notice  shall  be null  and  void  if it is  reasonably
demonstrated by the Executive that such notice was given (i) at the request of a
third  party who has taken  steps  reasonably  calculated  to effect a Change of
Control or (ii)  otherwise in  connection  with or  anticipation  of a Change of
Control; and provided,  further,  that in any event the Change of Control Period
shall end on May 1, 2003.

<PAGE>

     2.  Change of  Control.  For the  purpose of this  Agreement,  a "Change of
Control" shall mean:

     (a) 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  (a), 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  acquisition  by any
corporation  pursuant to a transaction which complies with clauses (i), (ii) and
(iii) of subsection (c) of this Section 2; or

     (b)  Individuals  who,  as of the date  hereof,  constitute  the Board (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  comprising  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

     (c)  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  shares  of common  stock and the  combined
voting  power  of 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
                                       -2- 
<PAGE>

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

     (d) Approval by the  shareholders of the Company of a complete  liquidation
or dissolution of the Company.

     3. Employment  Period.  The Company hereby agrees to continue the Executive
in its employ,  subject to the terms and conditions of this  Agreement,  for the
period  commencing  on the  Effective  Date  and  ending  on May  1,  2003  (the
"Employment  Period").  It is understood and agreed that the  termination of the
Executive's  employment for any reason,  whether before,  at or after the end of
the  Employment  Agreement,  shall  be  considered  to be a  retirement  of  the
Executive for all purposes of the employee  benefit plans,  practices,  policies
and programs of the Company and its affiliated companies.

     4. Terms of Employment.  (a) Position and Duties. (i) During the Employment
Period,  (A) the Executive's  position  (including status,  offices,  titles and
reporting  requirements),  authority,  duties and  responsibilities  shall be at
least  commensurate in all material  respects with the most significant of those
held,  exercised and assigned at any time during the 120-day period  immediately
preceding the Effective Date and (B) the Executive's services shall be performed
at the location  where the  Executive  was employed  immediately  preceding  the
Effective Date or any office or location within the Company's  service territory
(as it  existed  immediately  before the  Effective  Date);  provided,  that the
Executive  may be required to relocate  outside  such  service  territory if the
Company provides the Executive with relocation benefits at least as favorable as
those that would have been provided under the Company's  relocation policy as in
effect immediately before the Effective Date.

(ii) During the  Employment  Period,  and  excluding any periods of vacation and
sick leave to which the Executive is entitled,  the  Executive  agrees to devote
reasonable  attention and time during normal  business hours to the business and
affairs  of  the  Company  and,  to  the  extent   necessary  to  discharge  the
responsibilities  assigned to the Executive  hereunder,  to use the  Executive's
reasonable   best   efforts  to  perform   faithfully   and   efficiently   such
responsibilities.  During the  Employment  Period it shall not be a violation of
this Agreement for the Executive to (A) serve on corporate,  civic or charitable
boards or committees,  (B) deliver  lectures,  fulfill  speaking  engagements or
teach at educational  institutions and (C) manage personal investments,  so long
as such  activities do not  significantly  interfere with the performance of the
Executive's  responsibilities  as an employee of the Company in accordance  with
this  Agreement.  It is expressly  understood and agreed that to the extent that
any such  activities have been conducted by the Executive prior to the Effective
Date,  the continued  conduct of such  activities  (or the conduct of activities
similar in nature and scope thereto)  subsequent to the Effective Date shall not
thereafter  be deemed  to  interfere  with the  performance  of the  Executive's
responsibilities to the Company.

(b) Compensation.  (i) Base Salary.  During the Employment Period, the Executive
shall receive an annual base salary ("Annual Base Salary"),  which shall be paid
at a
                                    -3-
<PAGE>

     monthly  rate,  at least  equal to twelve  times the highest  monthly  base
salary paid or  payable,  including  any base  salary  which has been earned but
deferred,  to the  Executive  by the Company  and its  affiliated  companies  in
respect of the twelve-month period immediately  preceding the month in which the
Effective  Date occurs.  During the  Employment  Period,  the Annual Base Salary
shall be reviewed no more than 12 months after the last salary increase  awarded
to the Executive  prior to the Effective Date and thereafter at least  annually.
Any  increase in Annual Base Salary shall not serve to limit or reduce any other
obligation to the Executive under this  Agreement.  Annual Base Salary shall not
be reduced  after any such  increase and the term Annual Base Salary as utilized
in this Agreement shall refer to Annual Base Salary as so increased.  As used in
this  Agreement,  the term  "affiliated  companies"  shall  include  any company
controlled by, controlling or under common control with the Company.

     (ii) Annual Bonus.  In addition to Annual Base Salary,  the Executive shall
be awarded,  for each fiscal year ending during the Employment Period, an annual
bonus (the  "Annual  Bonus") in cash at least equal to the  Executive's  highest
bonus under the Company's Management  Incentive Plan, or Executive  Compensation
Plan, as  applicable,  or any comparable  annual bonus under any  predecessor or
successor plan, for the last three full fiscal years prior to the Effective Date
(annualized  in the event that the Executive was not employed by the Company for
the whole of such fiscal year) (the  "Recent  Annual  Bonus").  Each such Annual
Bonus  shall be paid no later than the end of the third month of the fiscal year
next following the fiscal year for which the Annual Bonus is awarded.

     (iii)  Incentive,  Savings  and  Retirement  Plans.  During the  Employment
Period, the Executive shall be entitled to participate in all incentive, savings
and retirement plans,  practices,  policies and programs applicable generally to
other peer  executives of the Company and its  affiliated  companies,  but in no
event shall such plans,  practices,  policies and programs provide the Executive
with incentive  opportunities (measured with respect to both regular and special
incentive  opportunities,  to the  extent,  if any,  that  such  distinction  is
applicable), savings opportunities and retirement benefit opportunities, in each
case,  less  favorable,  in the  aggregate,  than  the most  favorable  of those
provided by the Company and its  affiliated  companies for the  Executive  under
such plans, practices, policies and programs as in effect at any time during the
120-day period immediately  preceding the Effective Date or if more favorable to
the Executive,  those provided generally at any time after the Effective Date to
other peer executives of the Company and its affiliated companies.

     (iv) Welfare  Benefit Plans.  During the Employment  Period,  the Executive
and/or  the  Executive's  family,  as the case may be,  shall  be  eligible  for
participation  in and shall receive all benefits  under welfare  benefit  plans,
practices,  policies  and  programs  provided by the Company and its  affiliated
companies  (including,  without  limitation,   medical,  prescription,   dental,
disability,  employee life,  group life,  accidental  death and travel  accident
insurance plans and programs) to the extent  applicable  generally to other peer
executives of the Company and its  affiliated  companies,  but in no event shall
such plans, practices, policies and programs provide the Executive with benefits
which are less  favorable,  in the  aggregate,  than the most  favorable of such
plans, practices,  policies and programs in effect for the Executive at any time
during the 120-day period  immediately  preceding the Effective Date or, if more

                                        -4-
<PAGE>

favorable to the Executive,  those provided generally at any time after the
Effective  Date to other  peer  executives  of the  Company  and its  affiliated
companies.

     (v) Expenses. During the Employment Period, the Executive shall be entitled
to receive  prompt  reimbursement  for all reasonable  expenses  incurred by the
Executive  in  accordance  with  the  most  favorable  policies,  practices  and
procedures  of the  Company  and its  affiliated  companies  in  effect  for the
Executive  at any time  during the  120-day  period  immediately  preceding  the
Effective Date or, if more favorable to the Executive, as in effect generally at
any time thereafter with respect to other peer executives of the Company and its
affiliated companies.

     (vi) Fringe Benefits.  During the Employment Period, the Executive shall be
entitled to fringe benefits, including, without limitation, use of an automobile
and payment of related  expenses,  in accordance with the most favorable  plans,
practices,  programs and policies of the Company and its affiliated companies in
effect for the  Executive  at any time  during the  120-day  period  immediately
preceding  the  Effective  Date or, if more  favorable to the  Executive,  as in
effect generally at any time thereafter with respect to other peer executives of
the Company and its affiliated companies.

     (vii) Office and Support Staff. During the Employment Period, the Executive
shall be  entitled  to an office and  support  staff at least  equal to the most
favorable  of the  foregoing  provided to the  Executive  by the Company and its
affiliated companies at any time during the 120-day period immediately preceding
the Effective Date or, if more favorable to the Executive, as provided generally
at any time  thereafter with respect to other peer executives of the Company and
its affiliated companies.

     (viii)  Vacation.  During the  Employment  Period,  the Executive  shall be
entitled to paid vacation in accordance with the most favorable plans, policies,
programs and practices of the Company and its affiliated  companies as in effect
for the Executive at any time during the 120-day  period  immediately  preceding
the  Effective  Date  or,  if more  favorable  to the  Executive,  as in  effect
generally at any time  thereafter  with respect to other peer  executives of the
Company and its affiliated companies.

     5.  Termination of Employment.  (a) Death or  Disability.  The  Executive's
employment shall terminate  automatically  upon the Executive's death during the
Employment  Period. If the Company  determines in good faith that the Disability
of the  Executive has occurred  during the  Employment  Period  (pursuant to the
definition of Disability set forth below),  it may give to the Executive written
notice in accordance  with Section  12(b) of this  Agreement of its intention to
terminate the Executive's employment.  In such event, the Executive's employment
with the Company shall terminate effective on the 30th day after receipt of such
notice by the Executive (the "Disability Effective Date"), provided that, within
the 30 days  after  such  receipt,  the  Executive  shall not have  returned  to
full-time performance of the Executive's duties. For purposes of this Agreement,
"Disability" shall mean the absence of the Executive from the Executive's duties
with the Company on a full-time  basis for 180  consecutive  business  days as a
result of incapacity due to mental or physical illness which is determined to be
total and  permanent by a physician  selected by the Company or its insurers and
acceptable to the Executive or the Executive's legal representative.

                                        -5- 
<PAGE>

     (b) Cause. The Company may terminate the Executive's  employment during the
Employment Period for Cause. For purposes of this Agreement, "Cause" shall mean:

     (i)  the  willful  and  continued  failure  of  the  Executive  to  perform
     substantially  the  Executive's  duties  with  the  Company  or  one of its
     affiliates  (other than any such failure  resulting from  incapacity due to
     physical  or  mental  illness),  after a  written  demand  for  substantial
     performance  is  delivered  to the  Executive  by the  Board  or the  Chief
     Executive Officer of the Company which  specifically  identifies the manner
     in which the Board or Chief Executive  Officer  believes that the Executive
     has not substantially performed the Executive's duties, or

     (ii) the willful  engaging  by the  Executive  in illegal  conduct or gross
     misconduct which is materially and demonstrably injurious to the Company.

For  purposes of this  provision,  no act or failure to act, on the part of
the Executive, shall be considered "willful" unless it is done, or omitted to be
done,  by the  Executive  in bad faith or  without  reasonable  belief  that the
Executive's  action or omission was in the best  interests  of the Company.  Any
act, or failure to act, based upon authority given pursuant to a resolution duly
adopted by the Board or upon the instructions of the Chief Executive  Officer or
a senior  officer of the  Company  or based  upon the advice of counsel  for the
Company shall be conclusively presumed to be done, or omitted to be done, by the
Executive in good faith and in the best interests of the Company.  The cessation
of employment  of the  Executive  shall not be deemed to be for Cause unless and
until there shall have been  delivered  to the  Executive a copy of a resolution
duly  adopted by the  affirmative  vote of not less than  three-quarters  of the
entire  membership  of the Board at a meeting  of the Board  called and held for
such  purpose  (after  reasonable  notice is provided to the  Executive  and the
Executive is given an opportunity, together with counsel, to be heard before the
Board),  finding that, in the good faith opinion of the Board,  the Executive is
guilty  of the  conduct  described  in  subparagraph  (i)  or  (ii)  above,  and
specifying the particulars thereof in detail.

     (c) By the Executive.  The Executive's  employment may be terminated by the
Executive for any reason.

     (d) Notice of  Termination.  Any termination by the Company for Cause or by
the Executive for any reason shall be  communicated  by Notice of Termination to
other party hereto given in accordance with Section 12(b) of this Agreement. For
purposes of this  Agreement,  a "Notice of  Termination"  means a written notice
which (i) indicates the specific termination  provision in this Agreement relied
upon, (ii) to the extent  applicable,  sets forth in reasonable detail the facts
and circumstances  claimed to provide a basis for termination of the Executive's
employment under the provision so indicated and (iii) if the Date of Termination
(as defined  below) is other than the date of receipt of such notice,  specifies
the  termination  date  (which date shall be not more than thirty days after the
giving of such notice). The failure by the Company to set forth in the Notice of
Termination  any fact or  circumstance  which  contributes to a showing of Cause
shall not waive any right of the Company  hereunder or preclude the Company from
asserting such fact or circumstance in enforcing the Company's rights hereunder.

                                      -6-
<PAGE>


     (e) Date of Termination. "Date of Termination" means (i) if the Executive's
employment is  terminated by the Company for Cause,  or by the Executive for any
reason,  the date of  receipt  of the  Notice of  Termination  or any later date
specified  therein,  as the case may be, (ii) if the  Executive's  employment is
terminated  by the  Company  other  than for  Cause or  Disability,  the Date of
Termination  shall be the date on which the Company  notifies  the  Executive of
such termination and (iii) if the Executive's employment is terminated by reason
of death or Disability,  the Date of  Termination  shall be the date of death of
the Executive or the Disability Effective Date, as the case may be.

     6. Obligations of the Company upon  Termination.  (a) Other Than for Cause,
Death or  Disability.  If,  during the  Employment  Period,  the  Company  shall
terminate the Executive's  employment  other than for Cause or Disability or the
Executive      shall      terminate      employment      for     any     reason:

     (i) until the last day of the Employment  Period,  or such longer period as
     may be provided by the terms of the appropriate plan, program,  practice or
     policy,  the Company shall  continue  benefits to the Executive  and/or the
     Executive's  family at least equal to those which would have been  provided
     to them in  accordance  with the plans,  programs,  practices  and policies
     described  in  Section  4(b)(iv)  of  this  Agreement  if  the  Executive's
     employment had not been  terminated or, if more favorable to the Executive,
     as in effect  generally at any time  thereafter  with respect to other peer
     executives of the Company and its affiliated  companies and their families,
     provided,  however,  that if the Executive becomes  reemployed with another
     employer and is eligible to receive medical or other welfare benefits under
     another  employer  provided  plan,  the medical and other welfare  benefits
     described herein shall be secondary to those provided under such other plan
     during  such  applicable  period  of  eligibility;   and  for  purposes  of
     determining  eligibility  (but not the time of commencement of benefits) of
     the  Executive  for retiree  benefits  pursuant  to such plans,  practices,
     programs and policies,  the Executive  shall be considered to have remained
     employed until May 1, 2003 and to have retired on May 1, 2003; and

     (ii) to the extent not  theretofore  paid or  provided,  the Company  shall
     timely pay or  provide  to the  Executive  any other  amounts  or  benefits
     required  to be paid or  provided  or which the  Executive  is  eligible to
     receive  under any  plan,  program,  policy  or  practice  or  contract  or
     agreement of the Company and its affiliated  companies  (such other amounts
     and benefits shall be hereinafter referred to as the "Other Benefits").

     (b) Death.  If the  Executive's  employment  is terminated by reason of the
Executive's death during the Employment  Period,  this Agreement shall terminate
without further obligations to the Executive's legal  representatives under this
Agreement,  other than for payment of Accrued Obligations (as defined below) and
the timely payment or provision of Other Benefits.  Accrued Obligations shall be
paid to the Executive's estate or beneficiary,  as applicable,  in a lump sum in
cash within 30 days of the Date of Termination. With respect to the provision of
Other  Benefits,  the term Other Benefits as utilized in this Section 6(b) shall
include,  without  limitation,  and the Executive's estate and/or  beneficiaries
shall be  entitled to  receive,  benefits  at least equal to the most  favorable
benefits  provided by the Company and

                                      -7-
<PAGE>

affiliated companies to the estates and beneficiaries of peer executives of
the Company and such affiliated companies under such plans, programs,  practices
and policies  relating to death  benefits,  if any, as in effect with respect to
other peer  executives  and their  beneficiaries  at any time during the 120-day
period  immediately  preceding the Effective  Date or, if more  favorable to the
Executive's  estate and/or the  Executive's  beneficiaries,  as in effect on the
date of the  Executive's  death with  respect to other  peer  executives  of the
Company and its affiliated companies and their beneficiaries.  The term "Accrued
Obligations" means the sum of (1) the Executive's Annual Base Salary through the
Date of Termination to the extent not  theretofore  paid, (2) the product of (x)
the higher of (I) the  Recent  Annual  Bonus and (II) the  Annual  Bonus paid or
payable,  including  any bonus or  portion  thereof  which has been  earned  but
deferred (and annualized for any fiscal year consisting of less than twelve full
months or during  which the  Executive  was  employed  for less than twelve full
months),  for the most  recently  completed  fiscal year  during the  Employment
Period, if any and (y) a fraction,  the numerator of which is the number of days
in the current fiscal year through the Date of Termination,  and the denominator
of which is 365 and (3) any accrued vacation pay, in each case to the extent not
theretofore paid.

     (c) Disability.  If the  Executive's  employment is terminated by reason of
the Executive's  Disability during the Employment  Period,  this Agreement shall
terminate as of the Disability  Effective Date,  without further  obligations to
the  Executive,  other than for  payment of Accrued  Obligations  and the timely
payment or provision of Other Benefits,  and except as provided in Section 6(e).
Accrued  Obligations shall be paid to the Executive in a lump sum in cash within
30 days of the Date of  Termination.  With  respect  to the  provision  of Other
Benefits,  the term  Other  Benefits  as  utilized  in this  Section  6(c) shall
include, and the Executive shall be entitled after the Disability Effective Date
to receive,  disability  and other benefits at least equal to the most favorable
of those  generally  provided  by the Company and its  affiliated  companies  to
disabled  executives  and/or  their  families  in  accordance  with such  plans,
programs,  practices and policies  relating to disability,  if any, as in effect
generally  with respect to other peer  executives and their families at any time
during the 120-day period  immediately  preceding the Effective Date or, if more
favorable to the Executive  and/or the Executive's  family,  as in effect at any
time  thereafter  generally with respect to other peer executives of the Company
and its affiliated companies and their families.

     (d) Cause.  If the  Executive's  employment  shall be terminated  for Cause
during the Employment  Period,  this Agreement shall  terminate  without further
obligations  to the Executive  other than the obligation to pay to the Executive
(x) his Annual Base Salary  through the Date of  Termination,  (y) the amount of
any compensation  previously deferred by the Executive,  and (z) Other Benefits,
in each case to the extent theretofore unpaid. 

     (e) Retirement  Benefits.  Notwithstanding the foregoing and the provisions
of the Company's  Executive  Deferred  Compensation Plan and Retirement  Benefit
Restoration Plan (together, the "Nonqualified Plans"), following the termination
of the Executive's  employment during the Employment Period for any reason other
than by the  Company  for Cause or as a result  of the  Executive's  death,  the
Executive and his  beneficiaries  shall receive  benefits under the Nonqualified
Plans  (the  "Guaranteed  Retirement  Benefits")  such that the  total  benefits
received under the Nonqualified  Plans (as modified  hereby),  together with the

                                     -8-
<PAGE>

actual benefits they receive under the Company's  Retirement Income Plan and any
successor  thereto  in  which  the  Executive  participates  (collectively,  the
"Qualified Plan"),  equal the benefits the Executive and his beneficiaries would
have received if (A) the  Executive had continued to be employed  through May 1,
2003, with the compensation and benefits required by Section 4 of this Agreement
except that it shall be assumed that the Executive's  base salary and other cash
compensation  would each have  increased  by 10% annually on each October 1 from
and after the actual Date of Termination,  (B) the Executive had then retired on
May 1, 2003, and (C) the  Nonqualified  Plans and Qualified Plan had remained in
effect without amendment  adverse to the Executive and his  beneficiaries  after
the Effective Date (but taking into account any  amendments  after the Effective
Date that are favorable to the Executive and his beneficiaries).  The Guaranteed
Retirement  Benefits  shall begin to be paid  immediately  following the Date of
Termination  except  to  the  extent  otherwise  elected  by  the  Executive  in
accordance with the applicable plans.

     7.  Non-exclusivity  of Rights.  Nothing in this Agreement shall prevent or
limit the Executive's  continuing or future  participation in any plan, program,
policy or practice  provided by the Company or any of its  affiliated  companies
and for which the Executive may qualify,  nor,  subject to Section 12(f),  shall
anything herein limit or otherwise  affect such rights as the Executive may have
under any  contract  or  agreement  with the  Company  or any of its  affiliated
companies.  Amounts which are vested benefit or which the Executive is otherwise
entitled  to  receive  under any plan,  policy,  practice  or  program of or any
contract or agreement with the Company or any of its affiliated  companies at or
subsequent to the Date of Termination  shall be payable in accordance  with such
plan, policy,  practice or program or contract or agreement except as explicitly
modified by this Agreement.

     8. Full Settlement.  The Company's obligation to make the payments provided
for in this Agreement and otherwise to perform its  obligations  hereunder shall
not be  affected  by any  set-off,  counterclaim,  recoupment,  defense or other
claim,  right or action  which the Company may have  against  the  Executive  or
others. In no event shall the Executive be obligated to seek other employment or
take any  other  action  by way of  mitigation  of the  amounts  payable  to the
Executive  under any of the  provisions of this Agreement and such amounts shall
not be reduced  whether  or not the  Executive  obtains  other  employment.  The
Company  agrees to pay as  incurred,  to the full extent  permitted  by law, all
legal fees and expenses which the Executive may reasonably  incur as a result of
any contest (regardless of the outcome thereof) by the Company, the Executive or
others of the validity or  enforceability  of, or liability under, any provision
of this Agreement or any guarantee of performance thereof (including as a result
of an contest by the Executive about the amount of any payment  pursuant to this
Agreement),  plus in each case interest on any delayed payment at the applicable
Federal rate provided for in Section  7872(f)(2)(A) of the Internal Revenue Code
of 1986, as amended (the "Code").

     9. Certain Additional Payments by the Company.

     (a) Anything in this Agreement to the contrary  notwithstanding  and except
as set forth  below,  in the event it shall be  determined  that any  payment or
distribution  by the  Company  or its  affiliates  to or for the  benefit of the
Executive  (whether paid or payable or 
 
                                     -9-
<PAGE>


distributed  or  distributable  pursuant to the terms of this  Agreement or
otherwise,  but determined  without regard to any additional  payments  required
under this Section 9) (a  "Payment")  would be subject to the excise tax imposed
by Section 4999 of the Code or any  interest or  penalties are incurred by the
Executive  with respect to such excise tax (such excise tax,  together  with any
such interest and penalties,  are  hereinafter  collectively  referred to as the
"Excise  Tax"),  then the  executive  shall be entitled to receive an additional
payment (a  "Gross-Up  Payment")  in an amount  such that  after  payment by the
executive of all taxes (including any interest or penalties imposed with respect
to such  taxes),  including,  without  limitation,  any  income  taxes  (and any
interest and penalties imposed with respect thereto) and Excise Tax imposed upon
the Gross-Up  Payment,  the Executive  retains an amount of the Gross-Up Payment
equal to the Excise Tax imposed upon the Payments. Notwithstanding the foregoing
provisions of this Section 9(a), if it shall be determined that the Executive is
entitled to a Gross-Up Payment,  but that the Payments do not exceed 110% of the
greatest amount (the "Reduced  Amount") that could be paid to the Executive such
that the  receipt of  Payments  would not give rise to any Excise  Tax,  then no
Gross-Up  Payment  shall  be made to the  Executive  and  the  Payments,  in the
aggregate, shall be reduced to the Reduced Amount.

     (b) Subject to the provisions of Section 9(c), all determinations  required
to be made under this Section 9, including  whether and when a Gross-Up  Payment
is required and the amount of such Gross-Up  Payment and the  assumptions  to be
utilized in arriving at such determination,  shall be made by a major accounting
firm with expertise in such matters designated by the Executive (the "Accounting
Firm") which shall provide detailed supporting  calculations both to the Company
and the  Executive  within 15 busines  days of the  receipt  of notice  from the
Executive that there has been a Payment, or such earlier time as is requested by
the Company.  All fees and expenses of the Accounting Firm shall be borne solely
by the Company.  Any Gross-Up Payment, as determined pursuant to this Section 9,
shall be paid by the Company to the Executive within five days of the receipt of
the Accounting  Firm's  determination.  Any determination by the Accounting Firm
shall be  binding  upon  the  Company  and the  Executive.  As a  result  of the
uncertainty  in the  application  of Section 4999 of the Code at the time of the
initial  determination  by the Accounting  Firm  hereunder,  it is possible that
Gross-Up  Payments which will not have been made by the Company should have been
made  ("Underpayment"),  consistent  with the  calculations  required to be made
hereunder.  In the event that the  Company  exhausts  its  remedies  pursuant to
Section 9(c) and the  Executive  thereafter is required to make a payment of any
Excise Tax, the Accounting Firm shall  determine the amount of the  Underpayment
that has  occurred  and any such  Underpayment  shall  be  promptly  paid by the
company to or for the benefit of the Executive.

     (c) The  Executive  shall notify the Company in writing of any claim by the
Internal  Revenue Service that, if successful,  would require the payment by the
Company of the Gross-Up  Payment.  Such  notification  shall be given as soon as
practicable  but no later than ten business days after the Executive is informed
in  writing of such claim and shall  apprise  the  Company of the nature of such
claim and the date on which such claim is  requested to be paid.  The  Executive
shall not pay such claim prior to the expiration of the 30-day period  following
the date on which it gives such notice to the company  (or such  shorter  period
ending on the date that any payment of taxes with respect to such claim is due).
If the Company notifies the

                                     -10-
<PAGE>

Executive in writing prior to the expiration of such period that it desires
to contest such claim, the Executive shall:

     (i) give the Company any  information  reasonably  requested by the Company
     relating to such claim,

     (ii) take such  action in  connection  with  contesting  such  claim as the
     Company shall reasonably  request in writing from time to time,  including,
     without  limitation,  accepting legal  representation  with respect to such
     claim by an attorney reasonably selected by the Company,

     (iii)  cooperate  with the  Company in good faith in order  effectively  to
     contest such claim, and

     (iv) permit the Company to participate in any proceedings  relating to such
     claim;

provided,  however,  that the Company  shall bear and pay directly all costs and
expenses  (including  additional  interest and penalties) incurred in connection
with such contest and shall  indemnify  and hold the Executive  harmless,  on an
after-tax  basis,  for any  Excise  Tax or income tax  (including  interest  and
penalties with respect thereto) imposed as a result of such  representation  and
payment of costs and expenses. Without limitation on the foregoing provisions of
this Section 9(c), the Company shall control all proceedings taken in connection
with such  contest  and,  at its sole  option,  may  pursue or forgo any and all
administrative  appeals,  proceedings,  hearings and conferences with the taxing
authority  in respect of such claim and may, at its sole option,  either  direct
the  Executive  to pay the tax claimed and sue for a refund or contest the claim
in any permissible manner, and the Executive agrees to prosecute such contest to
a  determination  before  any  administrative  tribunal,  in a court of  initial
jurisdiction  and  in  one or  more  appellate  courts,  as  the  company  shall
determine;  provided,  however, that if the company directs the executive to pay
such claim and sue for a refund,  the Company  shall  advance the amount of such
payment to the Executive, on an interest-free basis and shall indemnify and hold
the executive harmless, on an after-tax basis, from any Excise Tax or income tax
(including  interest or penalties with respect  thereto) imposed with respect to
such advance or with respect to any imputed income with respect to such advance;
and further  provided that any extension of the statute of limitations  relating
to payment of taxes for the taxable year of the Executive  with respect to which
such  contested  amount is claimed to be due is limited solely to such contested
amount.  Furthermore,  the Company's  control of the contest shall be limited to
issues with respect to which a Gross-Up  Payment would be payable  hereunder and
the  Executive  shall be entitled to settle or contest,  as the case may be, any
other  issue  raised  by  the  Internal  Revenue  Service  or any  other  taxing
authority.

(d) If, after the receipt by the Executive of an amount  advanced by the Company
pursuant to Section 9(c), the Executive  becomes  entitled to receive any refund
with  respect to such claim,  the  Executive  shall  (subject  to the  Company's
complying with the requirements of Section 9(c)) promptly pay to the Company the
amount of such refund (together with any interest paid or credited thereon after
taxes applicable  thereto).  If, after the receipt by the Executive of an amount
advanced by the Company  pursuant to Section 9(c), a 

                                        -11-
<PAGE>

determination  is made  that the  Executive  shall not be  entitled  to any
refund with respect to such claim and the Company does not notify the  Executive
in  writing  of its  intent  to  contest  such  denial  of  refund  prior to the
expiration  of 30 days  after such  determination,  then such  advance  shall be
forgiven  and shall not be required to be repaid and the amount of such  advance
shall offset, to the extent thereof,  the amount of Gross-Up Payment required to
be paid.

     10.  Confidential  Information.  The  Executive  shall hold in a  fiduciary
capacity for the benefit of the Company all secret or confidential  information,
knowledge or data  relating to the Company or any of its  affiliated  companies,
and their respective businesses, which shall have been obtained by the Executive
during  the  Executive's  employment  by the  Company  or any of its  affiliated
companies and which shall not be or become public  knowledge (other than by acts
by the  Executive  or  representatives  of the  Executive  in  violation of this
Agreement).  After  termination of the Executive's  employment with the Company,
the Executive shall not,  without the prior written consent of the Company or as
may otherwise be required by law or legal  process,  communicate  or divulge any
such  information,  knowledge or data to anyone other than the Company and those
designated by it. In no event shall an asserted  violation of the  provisions of
this Section 10  constitute a basis for  deferring  or  withholding  any amounts
otherwise payable to the Executive under this Agreement.

     11. Successors. (a) This Agreement is personal to the Executive and without
the  prior  written  consent  of the  Company  shall  not be  assignable  by the
Executive  otherwise than by will or the laws of descent and distribution.  This
Agreement  shall inure to the benefit of and be enforceable  by the  Executive's
legal representatives. ----------------

     (b) This  Agreement  shall inure to the benefit of and be binding  upon the
Company and its successors and assigns.

     (c) The Company will require any successor (whether direct or indirect,  by
purchase, merger, consolidation or otherwise) to all or substantially all of the
business  and/or assets of the Company to assume  expressly and agree to perform
this  Agreement in the same manner and to the same extent that the Company would
be required to perform it if no such succession had taken place. As used in this
Agreement,  "Company"  shall mean the  Company as  hereinbefore  defined and any
successor to its business and/or assets as aforesaid which assumes and agrees to
perform this Agreement by operation of law, or otherwise.

     12. Miscellaneous. (a) This Agreement 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.  The captions of this  Agreement are not part of
the provisions hereof and shall have no force or effect.  This Agreement may not
be amended or modified  otherwise  than by a written  agreement  executed by the
parties  hereto  or  their  respective  successors  and  legal  representatives.


     (b) All notices and other communications  hereunder shall be in writing and
shall be given by hand delivery to the other party or by registered or certified
mail, return receipt requested, postage prepaid, addressed as follows:

                                    -12-
<PAGE>

     If to the Executive:

         Paul J. Ganci
         50 Pleasant Ridge
         Poughkeepsie, New York  12603

     If to the Company:

         Central Hudson Gas & Electric Corporation
         284 South Avenue
         Poughkeepsie, New York  12601-4879

         Attention:  Chairman of the Board

or to such other address as either party shall have  furnished to the other
in writing in accordance herewith.  Notice and communications shall be effective
when actually received by the addressee.

     (c) The invalidity or  unenforceability  of any provision of this Agreement
shall not affect the validity or  enforceability  of any other provision of this
Agreement.

     (d) The Company may withhold from any amounts  payable under this Agreement
such Federal,  state, local or foreign taxes as shall be required to be withheld
pursuant to any applicable law or regulation.

     (e)  The  Executive's  or the  Company's  failure  to  insist  upon  strict
compliance  with any  provision  of this  Agreement or the failure to assert any
right the Executive or the Company may have hereunder  shall not be deemed to be
a waiver  of such  provision  or right or any other  provision  or right of this
Agreement.

     (f) The Executive and the Company acknowledge that, except as may otherwise
be provided  under any other  written  agreement  between the  Executive and the
Company,  the  employment  of the  Executive  by the  Company  is "at will" and,
subject to Section 1(a) hereof,  prior to the Effective  Date,  the  Executive's
employment  and/or this  Agreement  may be terminated by either the Executive or
the Company at any time prior to the Effective Date, in which case the Executive
shall have no further rights under this Agreement; provided, that this Agreement
may not be  terminated by the Company if it is  reasonably  demonstrated  by the
Executive that such  termination (i) was at the request of a third party who has
taken  steps  reasonably  calculated  to  effect a  Change  of  Control  or (ii)
otherwise arose in connection with or anticipation of a Change of Control.  From
and after the Effective Date this Agreement  shall supersede any other agreement
between the parties with respect to the subject  matter  hereof,  other than the
letter dated May 30, 1990 regarding confidentiality.

                                     -13-
<PAGE>


IN WITNESS  WHEREOF,  the Executive has hereunto set the  Executive's  hand and,
pursuant  to the  authorization  from its Board of  Directors,  the  Company has
caused  these  presents to be executed in its name on its behalf,  all as of the
day and year first above written.


                                                  /s/ Paul J. Ganci
                                                  _________________

                                                    Paul J. Ganci


                                                  CENTRAL HUDSON GAS & ELECTRIC
                                                  CORPORATION



                                                  By /s/ John E. Mack III
                                                     ____________________
                                  


                                    -14-

                                                            Exhibit (10)(iii)17)
                                     FORM OF


                               SECOND AMENDMENT TO


                   CENTRAL HUDSON GAS & ELECTRIC CORPORATION


                      EXECUTIVE DEFERRED COMPENSATION PLAN


     WHEREAS,   Central  Hudson  Gas  &  Electric  Corporation  (the  "Company")
established,  effective March 1, 1992, its Executive Deferred  Compensation Plan
(the "Plan"), and amended the Plan effective December 17, 1993; and

     WHEREAS,  the  Company  now  desires to  further  amend the Plan to protect
benefits thereunder in the event of a Change of Control of the Company;

     NOW,  THEREFORE,  the Company  hereby  amends the Plan as set forth  below,
effective as of December 1, 1998.

     1. Article I of the Plan is hereby  amended by inserting a new Section 1.07
at the end thereof, reading in its entirety as follows:

          1.07 "Change of Control" shall mean:

          (a) 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 (a), 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  acquisition  by any
     corporation pursuant to a transaction which complies with clauses (i), (ii)
     and (iii) of subsection (c) of this Section 1.07; or

          (b) 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  comprising
     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




<PAGE>




          (c) 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 shares of
     common stock and the combined voting power of 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 Busiess Combination; or

          (d)  Approval  by  the  shareholders  of  the  Company  of a  complete
     liquidation or dissolution of the Company.

     2. Article II of the Plan is hereby amended by adding a new Section 2.05 at
the end thereof, reading in its entirety as follows:

          2.05 Change of Control Vesting. Notwithstanding anything herein to the
     contrary,  upon a Change of Control,  all Participants in the Plan who have
     not then reached age 60 and 10 years of service  with the Company  shall be
     vested in the benefits described in Section 2.01 (and, thereupon,  shall be
     eligible to receive such benefits on retirement) as if they had reached age
     60 and had 10  years of  service  with  the  Company  as of the date of the
     Change of Control.

     3.  Article  3.06 is hereby  amended  by adding  the  following  at the end
thereof:

          Notwithstanding the foregoing:  (i) any termination of employment that
     gives rise to a right,  on the part of a  Participant,  to severance pay or
     benefits under a

                                    -2-


<PAGE>




     Change-of-Control  Employment  Agreement  between  the Company and the
     Participant  shall be treated as a retirement  rather than a resignation by
     the Participant or termination of the Participant by the Company;  and (ii)
     clause c. of the preceding sentence shall be inapplicable after a Change of
     Control.

          The Plan is in all  other  respects  ratified  and  confirmed  without
     amendment.


          Pursuant to  authorization  of the Board of  Directors  of the Company
     granted on October 23, 1998, I have executed this Second Amendment this 1st
day  of December, 1998.




                                            /s/ Paul J. Ganci
                                   _________________________________________ 
                                                Paul J. Ganci 
                                                President and 
                                            Chief Executive Officer







                                    -3-

<PAGE>

                                                            Exhibit (10)(iii)18)
                                     FORM OF

                               FIRST AMENDMENT TO

                  CENTRAL HUDSON GAS & ELECTRIC CORPORATION

                       RETIREMENT BENEFIT RESTORATION PLAN


     WHEREAS,   Central  Hudson  Gas  &  Electric  Corporation  (the  "Company")
established,  effective March 1, 1992, its Retirement  Benefit  Restoration Plan
(the "Plan"); and

     WHEREAS,  the  Company  now  desires to amend the Plan to protect  benefits
thereunder in the event of a Change of Control of the Company;

     NOW,  THEREFORE,  the Company  hereby  amends the Plan as set forth  below,
effective as of December 1, 1998.

     1. Article I of the Plan is hereby  amended by inserting  new Sections 1.10
and 1.11 at the end thereof, reading in their entirety as follows:

          1.10 "Change of Control" shall mean:

          (a) 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 (a), 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  acquisition  by any
     corporation pursuant to a transaction which complies with clauses (i), (ii)
     and (iii) of subsection (c) of this Section 1.10; or

          (b) 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  comprising
     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
                                 
<PAGE>

          (c) 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 shares of
     common stock and the combined voting power of 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 Busiess Combination; or

          (d)  Approval  by  the  shareholders  of  the  Company  of a  complete
     liquidation or dissolution of the Company.

          1.11 "Employment Agreement" shall mean a Change-of-Control  Employment
     Agreement between a Participant and the Company.

     2.  Article II of the Plan is hereby  amended by adding the  following  new
Section 2.04 at the end thereof, reading in its entirety as follows:

          2.04 Change-of-Control Benefit. Notwithstanding any other provision of
     the Plan, if a Participant's  employment is terminated under  circumstances
     entitling  him or her to  severance  pay or  benefits  under an  Employment
     Agreement that becomes effective as a result of the Change of Control,  the
     amount (but not the time for payment) of the Unrestricted  Benefit shall be
     computed as if the  Participant's  employment had continued for a number of
     years equal to the Multiple (as defined in such Employment Agreement), with
     compensation   equal  to  the  compensation   required  by  the  Employment
     Agreement,  and as if the Participant's  accrued benefits were fully vested
     even if they are not then fully vested.

                                 -2-
<PAGE>

     3.  Section 3.02 of the Plan is hereby  amended by adding the  following at
the end thereof:

          Notwithstanding the foregoing, for three years following a Change
          of Control:  (a) the Plan may not be amended in any manner  adverse to
          any individual who is a Participant in the Plan immediately before the
          Change of Control (a "Protected  Participant"),  or a beneficiary of a
          Protected  Participant;  and (b) the Plan may not be  terminated  with
          respect to Protected Participants and their beneficiaries.

     4.  The  Plan is in all  other  respects  ratified  and  confirmed  without
amendment.


     Pursuant to  authorization of the Board of Directors of the Company granted
on  October  23,  1998,  I  have  executed  this  First  Amendment  this 1st day
of December, 1998.


                                      /s/ Paul J. Ganci
                                   _____________________________
                                        Paul J. Ganci
                                        President and 
                                   Chief Executive Officer







                                        -3-



<PAGE>

<TABLE>
                                                                              Exhibit 12
CENTRAL HUDSON GAS & ELECTRIC CORPORATION
COMPUTATION OF RATIO OF EARNINGS TO FIXED CHARGES AND RATIO OF EARNINGS TO FIXED CHARGES
 AND PREFERRED DIVIDENDS
<CAPTION>
                                                           Year Ended December 31,                
                                              ----------------------------------------------------
                                                1998       1997 (1)    1996 (1)     1995       1994
                                                ----       ----        ----         ----       ----
<S>                                           <C>        <C>         <C>         <C>         <C>     
   Earnings:
A.  Net Income                                $ 52,544   $ 55,086    $ 56,082    $ 52,722    $ 50,929
B.  Federal Income Tax                          28,627     26,237      31,068      28,687      26,806
                                              --------   --------    --------    --------    --------

C.   Earnings before Income Taxes             $ 81,171   $ 81,323    $ 87,150    $ 81,409    $ 77,735
                                              ========   ========    ========    ========    ========

D.  Total Fixed Charges
     Interest on Mortgage Bonds                 14,225     14,237      15,112      16,862      19,624
     Interest on Other Long-Term Debt            8,890      8,860       8,505       9,063       7,917
     Other Interest                              3,639      2,647       2,626       1,917       1,784
     Interest Portion of Rents                   1,004      1,020       1,094       1,522       1,561
     Amortization of Premium & Expense
      on Debt                                      924        906         940       1,069       1,793
                                              --------   --------    --------    --------    --------
                                                28,682     27,670      28,277      30,433      32,679
                                              --------   --------    --------    --------    --------

E. Total Earnings                             $109,853   $108,993    $115,427    $111,842    $110,414
                                              ========   ========    ========    ========    ========

   Preferred Dividend Requirements:
F.  Allowance for Preferred Stock
     Dividends Under IRC Sec 247              $  3,230   $  3,230    $  3,230    $  4,903    $  5,127
G.  Less Allowable Dividend Deduction              127        127         127         528         528
                                              --------   --------    --------    --------    --------
H.  Net Subject to Gross-up                      3,103      3,103       3,103       4,375       4,599
I.  Ratio of Earnings before Income
     Taxes to Net Income (C/A)                   1.545      1.476       1.554       1.544       1.526
                                              --------   --------    --------    --------    --------
J.  Pref. Dividend (Pre-tax) (HxI)               4,794      4,580       4,822       6,755       7,018
K.  Plus Allowable Dividend Deduction              127        127         127         528         528
                                              --------   --------    --------    --------    --------

L. Preferred Dividend Factor                     4,921      4,707       4,949       7,283       7,546

M. Fixed Charges (D)                            28,682     27,670      28,277      30,433      32,679
                                              --------   --------    --------    --------    --------
N.  Total Fixed Charges
     and Preferred Dividends                  $ 33,603   $ 32,377    $ 33,226    $ 37,716    $ 40,225
                                              ========   ========    ========    ========    ========

O. Ratio of Earnings to Fixed
    Charges (E/D)                                 3.83       3.94        4.08        3.68        3.38
                                              ========   ========    ========    ========    ========
P. Ratio of Earnings to Fixed Charges
    and Preferred Dividends (E/N)                 3.27       3.37        3.47        2.97        2.74
                                              ========   ========    ========    ========    ========


(1) Restated to properly reflect the exclusion of AFUDC from fixed charges.



</TABLE>


                                                                      Exhibit 23



                      Consent of Independent Accountants

We hereby  consent  to the  incorporation  by  reference  in (I) the  Prospectus
constituting part of the Registration  Statement,  on Form S-3 (Registration No.
333-11521),  relating  to  Central  Hudson Gas &  Electric  Corporation's  Stock
Purchase  Plan, and (ii) the Prospectus  constituting  part of the  Registration
Statement, on Form S-3 (Registration No. 333-65597), relating to $110 million of
Central Hudson Gas & Electric Corporation's debt securities, of our report dated
January 29,  1999,  appearing  in this  Annual  Report on Form 10-K for the year
ended December 31, 1998.




/s/ PRICEWATERHOUSECOOPERS LLP
- --------------------------------

PRICEWATERHOUSECOOPERS LLP

New York, New York
March 1, 1999




                                                                      Exhibit 24

                               POWER OF ATTORNEY



      KNOW ALL MEN BY THESE PRESENTS,  that I, JOHN E. MACK III, Chairman of the
Board,  a Principal  Executive  Officer  and a Director of Central  Hudson Gas &
Electric Corporation ("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,  1998,  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 29th day of January,
1999.



                                      /s/ JOHN E. MACK III     L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of January,  1999, 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, PAUL J. GANCI, President and Chief
Executive  Officer,  a  Principal  Executive  Officer  and a Director of Central
Hudson Gas & Electric Corporation  ("Corporation"),  have made,  constituted and
appointed,  and by these presents do make,  constitute and appoint, JOHN E. MACK
III,  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, 1998, 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 29th day of January,
1999.


                                      /s/ PAUL J. GANCI        L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of January, 1999, 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, EDWARD P. SWYER, a
Director of Central Hudson Gas & Electric Corporation
("Corporation"), have made, constituted and appointed, and by
these presents do make, constitute and appoint, JOHN E. MACK III,
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, 1998, 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 29th day of January,
1999.

                                      /s/ EDWARD P. SWYER      L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of January,  1999,  before me  personally  came EDWARD P.
SYWER 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 Central
Hudson Gas & Electric Corporation  ("Corporation"),  have made,  constituted and
appointed,  and by these presents do make,  constitute and appoint, JOHN E. MACK
III, 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, 1998,  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 29th day of January,
1999.

                                      /s/ JACK EFFRON          L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of January,  1999,  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 Central Hudson Gas & Electric Corporation
("Corporation"), have made, constituted and appointed, and by
these presents do make, constitute and appoint, JOHN E. MACK III,
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, 1998, 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 29th day of January,
1999.

                                      /s/ HEINZ K. FRIDRICH    L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of  January,  1999,  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 Central Hudson Gas & Electric
Corporation ("Corporation"), have made, constituted and
appointed, and by these presents do make, constitute and appoint,
JOHN E. MACK III, 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, 1998, 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 29th day of January,
1999.

                                     /s/ EDWARD F. X. GALLAGHER L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

On this 29th day of  January,  1999,  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
Central  Hudson  Gas  &  Electric   Corporation   ("Corporation"),   have  made,
constituted  and  appointed,  and by  these  presents  do make,  constitute  and
appoint,  JOHN E. MACK III,  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, 1998, 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 29th day of January,
1999.


                                      /s/ CHARLES LAFORGE     L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of  January,  1999,  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 Central Hudson Gas & Electric
Corporation ("Corporation"), have made, constituted and
appointed, and by these presents do make, constitute and appoint,
JOHN E. MACK III, 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, 1998, 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 29th day of January,
1999.

                                      /s/ FRANCES D. FERGUSSON  L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of January,  1999,  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, DONNA S. DOYLE,  Controller  and
Principal  Accounting  Officer  of Central  Hudson  Gas &  Electric  Corporation
("Corporation"),  have made, constituted and appointed, and by these presents do
make,  constitute and appoint,  JOHN E. MACK III, PAUL J. GANCI, 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, 1998, 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 29th day of January,
1999.

                                      /s/ DONNA S. DOYLE       L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of  January,  1999,  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,  Treasurer and Corporate  Secretary and the Principal Financial Officer
of  Central  Hudson  Gas &  Electric  Corporation  ("Corporation"),  have  made,
constituted  and  appointed,  and by  these  presents  do make,  constitute  and
appoint,  JOHN E. MACK III,  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, 1998, 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 29th day of January,
1999.

                                      /s/ STEVEN V. LANT       L.S.

STATE OF NEW YORK  )
                      : ss.:
COUNTY OF DUTCHESS )

      On this 29th day of January,  1999,  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

                                          February 17, 1999



      I, Steven V. Lant,  Corporate  Secretary of Central  Hudson Gas & Electric
Corporation,  hereby  certify  that at the meeting of the Board of  Directors of
Central Hudson Gas & Electric  Corporation,  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 January 29, 1999,  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,
            1998, in the form presented to this meeting,  be and the same hereby
            is in all respects approved;  and that the Chairman of the Board 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 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 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 its corporate seal this
17th day of February, 1999.



                                    /s/     Steven V. Lant
                                   ____________________________________

                                            Steven V. Lant
                                          Corporate Secretary




<TABLE> <S> <C>
                                                              
<ARTICLE>      OPUR1
<LEGEND>                                                               
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FOR 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-31-1998
<PERIOD-START>                                        JAN-01-1998
<PERIOD-END>                                          DEC-31-1998
<BOOK-VALUE>                                             PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                                $928,244
<OTHER-PROPERTY-AND-INVEST>                               $77,486
<TOTAL-CURRENT-ASSETS>                                   $134,261
<TOTAL-DEFERRED-CHARGES>                                 $176,047
<OTHER-ASSETS>                                                 $0
<TOTAL-ASSETS>                                         $1,316,038
<COMMON>                                                  $87,775
<CAPITAL-SURPLUS-PAID-IN>                                $278,261
<RETAINED-EARNINGS>                                      $133,287
<TOTAL-COMMON-STOCKHOLDERS-EQ>                           $472,180
                                     $35,000
                                               $21,030
<LONG-TERM-DEBT-NET>                                     $356,918
<SHORT-TERM-NOTES>                                        $18,000
<LONG-TERM-NOTES-PAYABLE>                                      $0
<COMMERCIAL-PAPER-OBLIGATIONS>                                 $0
<LONG-TERM-DEBT-CURRENT-PORT>                             $39,507
                                      $0
<CAPITAL-LEASE-OBLIGATIONS>                                    $0
<LEASES-CURRENT>                                               $0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                           $373,403
<TOT-CAPITALIZATION-AND-LIAB>                          $1,316,038
<GROSS-OPERATING-REVENUE>                                $503,469
<INCOME-TAX-EXPENSE>                                      $29,775
<OTHER-OPERATING-EXPENSES>                               $402,394
<TOTAL-OPERATING-EXPENSES>                               $432,169
<OPERATING-INCOME-LOSS>                                   $71,300
<OTHER-INCOME-NET>                                         $8,598
<INCOME-BEFORE-INTEREST-EXPEN>                            $79,898
<TOTAL-INTEREST-EXPENSE>                                  $27,354
<NET-INCOME>                                              $52,544
                                $3,230
<EARNINGS-AVAILABLE-FOR-COMM>                             $49,314
<COMMON-STOCK-DIVIDENDS>                                  $36,567
<TOTAL-INTEREST-ON-BONDS>                                 $14,225
<CASH-FLOW-OPERATIONS>                                    $74,547
<EPS-PRIMARY>                                               $2.90
<EPS-DILUTED>                                                  $0
        

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission