CENTRAL VERMONT PUBLIC SERVICE CORP
10-K, 1996-03-27
ELECTRIC SERVICES
Previous: BULOVA CORP, 10-K405, 1996-03-27
Next: CHEMICAL FINANCIAL CORP, 10-K, 1996-03-27



<PAGE>
                      SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C.  20549
                                   _________

                                   FORM 10-K


(Mark One)

[X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
     ACT OF 1934 [FEE REQUIRED]
     For the fiscal year ended December 31, 1995

                                      OR

[ ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
     EXCHANGE ACT OF 1934 [NO FEE REQUIRED]
     For the transition period from            to


                        Commission file number 1-8222
                 Central Vermont Public Service Corporation
           (Exact name of registrant as specified in its charter)

             Vermont                                         03-0111290
(State or other jurisdiction of                          (IRS Employer
  incorporation or organization)                           Identification No.)

    77 Grove Street, Rutland, Vermont                            05701
(Address of principal executive offices)                       (Zip Code)

Registrant's telephone number, including area code   (802) 773-2711
________________________________________________________________________

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

                                                Name of each exchange on which
    Title of each class                                   registered

 Common Stock $6 Par Value                         New York Stock Exchange


Securities registered pursuant to Section 12(g) of the Act: None

     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.    Yes..X...  No......

     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 or any amendment to this Form 10-K.    [ ]




                                  Cover page
<PAGE>
     State the aggregate market value of the voting stock held by non-
affiliates of the registrant:  $157,923,942 based upon the closing price as of
January 31, 1996 of Common Stock, $6 Par Value, on the New York Stock Exchange
as reported in the Eastern Edition of the Wall Street Journal.

     Indicate the number of shares outstanding of each of the registrant's
classes of Common Stock:  As of January 31, 1996, there were outstanding
11,590,748 shares of Common Stock, $6 Par Value.


                     DOCUMENTS INCORPORATED BY REFERENCE

     No documents are incorporated by reference in this report.














































                             Cover page continued
<PAGE>
                               Form 10-K - 1995


                               TABLE OF CONTENTS


                                                                          Page
                                    Part I

Item 1.   Business................................................          2
Item 2.   Properties..............................................         18
Item 3.   Legal Proceedings.......................................         19
Item 4.   Submission of Matters to a Vote of Security Holders.....         20


                                    Part II

Item 5.   Market for the Registrant's Common Equity and Related
           Stockholder Matters....................................         21
Item 6.   Selected Financial Data.................................         22
Item 7.   Management's Discussion and Analysis of Financial 
           Condition and Results of Operations....................         23
Item 8.   Financial Statements and Supplementary Data.............         34
Item 9.   Changes in and Disagreements with Accountants on
           Accounting and Financial Disclosure....................         59


                                   Part III

Item 10.  Directors and Executive Officers of the Registrant......         59
Item 11.  Executive Compensation..................................         63
Item 12.  Security Ownership of Certain Beneficial Owners and
           Management.............................................         69
Item 13.  Certain Relationships and Related Transactions..........         73


                                    Part IV

Item 14.  Exhibits, Financial Statement Schedules, and Reports
           on Form 8-K............................................         74
Signatures........................................................         94

<PAGE>
                                    PART I

Item 1.   Business.

Overview.

     Central Vermont Public Service Corporation (the "Company"), incorporated
under the laws of Vermont on August 20, 1929, is engaged in the purchase,
production, transmission, distribution and sale of electricity.  The Company
has various wholly and partially owned subsidiaries.  These subsidiaries are
described below.

     The Company is the largest electric utility in Vermont and serves 135,166
customers in nearly three-quarters of the towns, villages and cities in
Vermont.  This represents about 50% of the Vermont population.  In addition,
the Company supplies electricity to one municipal, one rural cooperative, and
one private utility.

     The Company's sales are derived from a diversified customer mix.  The
Company's sales to residential, commercial and industrial customers accounted
for 56% of total MWH sales for the year 1995.  Sales to the five largest retail
customers receiving electric service from the Company during the same period
constituted about 4.4% of the Company's total electric revenues for the year. 
The Company's requirements resale sales accounted for approximately 4%,
entitlement sales accounted for 24% and other resale sales which include
contract sales, opportunity sales and sales to NEPOOL accounted for
approximately 16% of total MWH sales for the year 1995.

     Connecticut Valley Electric Company Inc. (Connecticut Valley), a wholly
owned subsidiary of the Company, incorporated under the laws of New Hampshire
on December 9, 1948, distributes and sells electricity in parts of New
Hampshire bordering the Connecticut River.  It serves 10,126 customers in 13
communities in New Hampshire.  About 2% of the New Hampshire population resides
in its service area.  Connecticut Valley's sales are also derived from a
diversified customer mix.  Connecticut Valley's sales to residential,
commercial and industrial customers accounted for 99.5% of total MWH sales for
the year 1995.  Sales to its five largest retail customers during the same
period equaled about 16% of Connecticut Valley's total electric revenues for
the year.

     The Company also owns 56.8% of the common stock and 46.6% of the preferred
stock of Vermont Electric Power Company, Inc. (VELCO).  VELCO owns the high
voltage transmission system in Vermont.  VELCO created a wholly owned
subsidiary, Vermont Electric Transmission Company, Inc. (VETCO), to finance,
construct and operate the Vermont portion of the 450 KV DC transmission line
connecting Quebec with Vermont and New England.  In addition, the Company owns
31.3% of the common stock of Vermont Yankee Nuclear Power Corporation (Vermont
Yankee), a nuclear generating company.  The Company also owns 2% of the
outstanding common stock of Maine Yankee Atomic Power Company, 2% of the
outstanding common stock of Connecticut Yankee Atomic Power Company and 3.5% of
the outstanding common stock of Yankee Atomic Electric Company.

     The Company has two wholly owned subsidiaries that were created for the
purpose of financing and constructing two hydroelectric facilities in Vermont: 
Central Vermont Public Service Corporation - Bradford Hydroelectric, Inc.
(Bradford), which became operational December 20, 1982, and Central Vermont
Public Service Corporation - East Barnet Hydroelectric, Inc. (East Barnet),
which became operational September 1, 1984.  These hydro electric facilities
have  been leased and operated by the Company since their respective in-service
dates.  Bradford was dissolved effective January 16, 1996.

     The Company also has the following wholly owned non-utility subsidiaries: 
C.V. Realty Inc., a real estate company, Catamount Energy Corporation whose
primary purpose is to invest in non-regulated, energy-supply projects, and
SmartEnergy Services, Inc. whose purpose is to profitably provide reliable
energy efficient products and services, including the rental of electric water
heaters.

     Catamount Energy Corporation currently has six wholly owned subsidiaries: 
(See "DIVERSIFICATION"); Catamount Rumford Corporation, Equinox Vermont
Corporation, Appomattox Vermont Corporation, Catamount Williams Lake L.P.,
Catamount Rupert Corporation and Catamount Glenns Ferry Corporation.  For
additional information of the Company's diversification activities, see Item 8
herein.

                      REGULATION AND COMPETITION

State Commissions.

     The Company is subject to the regulatory authority of the Vermont Public
Service Board (PSB) with respect to rates, and the Company and VELCO are
subject to PSB jurisdiction respecting securities issues, construction of major
generation and transmission facilities and various other matters.  The Company
is subject to the regulatory authority of the New Hampshire Public Utilities
Commission as to matters pertaining to construction and transfers of utility
property in New Hampshire.  Additionally, the Public Utilities Commission of
Maine and the Connecticut Department of Public Utility Control exercise limited
jurisdiction over the Company based on its joint-ownership interest as a
tenant-in-common of Wyman #4, a 619 MW generating plant and Millstone #3, an
1149 MW nuclear generating facility, respectively.

     Connecticut Valley is subject to the regulatory authority of the New
Hampshire Public Utilities Commission (NHPUC) with respect to rates, securities
issues and various other matters.

Federal Power Act.

     Certain phases of the businesses of the Company and VELCO, including
certain rates, are subject to the jurisdiction of the Federal Energy Regulatory
Commission (FERC) as follows:  the Company as a licensee of hydroelectric
developments under Part I, and the Company and VELCO as interstate public
utilities under Parts II and III of the Federal Power Act, as amended and
supplemented by the National Energy Act.

     The Company has licenses expiring at various times under Part I of the
Federal Power Act for twelve of its hydroelectric plants.  The Company has
obtained an exemption from licensing for the Bradford and East Barnet projects.

Public Utility Holding Company Act of 1935.

     Although the Company, by reason of its ownership of utility subsidiaries,
is a holding company, as defined in the Public Utility Holding Company Act of
1935, it is presently exempt, pursuant to Rule 2, promulgated by the Commission
under said Act, from all the provisions of said Act except Section 9(a)(2)
thereof relating to the acquisition of securities of public utility affiliates.

Environmental Matters.

     In recent years, public concern for the physical environment has resulted
in increased governmental regulation of environmental matters.  The Company is
subject to these regulations in the licensing and operation of the generation,
transmission, and distribution facilities in which it has interest, as well as
the licensing and operation of the facilities in which it is a co-licensee. 
These environmental regulations are administered by local, state and Federal
regulatory authorities and concern the impact of the Company's generation,
transmission, distribution, transportation and waste handling facilities on
air, water, land and aesthetic qualities.

     The Company cannot presently forecast the costs or other effects which
environmental regulation may ultimately have upon its existing and proposed
facilities and operations.  The Company believes that any such costs related to
its utility operations would be recoverable through the rate-making process. 
For additional information see Item 7 herein and refer to Item 8 herein for
disclosures relating to environmental contingencies, hazardous substance
releases and the control measures related thereto.

Nuclear Matters.

     The nuclear generating facilities of Vermont Yankee and the other nuclear
facilities in which the Company has an interest are subject to extensive
regulations by the Nuclear Regulatory Commission (NRC).  The NRC is empowered
to regulate the siting, construction and operation of nuclear reactors with
respect to public health, safety, environmental and antitrust matters.  Under
its continuing jurisdiction, the NRC may, after appropriate proceedings,
require modification of units for which operating licenses have already been
issued, or impose new conditions on such licenses, and may require that the
operation of a unit cease or that the level of operation of a unit be
temporarily or permanently reduced.  Refer to Item 8 herein for disclosures
relating to the shut down of the Yankee Atomic Nuclear Power plant.

Competition.

    Competition now takes several forms.  At the wholesale level, other
electric power providers compete as suppliers to resale customers.  Another
competitive threat is the potential for customers to form municipally owned
utilities in the Company's service territory.  At the retail level, customers
have long had energy options such as propane, natural gas or oil for heating,
cooling and water heating, and self-generation for larger customers.  Changes
anticipated as a result of the National Energy Policy Act of 1992 and potential
future change in state regulatory policy may result in retail customers being
able to purchase electric power generated by competing suppliers for delivery
over the Company's transmission and distribution facilities.

     Pursuant to Vermont statutes (30 V.S.A. Section 249), the PSB has
established as the service area for the Company the area it now serves.  Under
30 V.S.A. Section 251(b) no other company is legally entitled to serve any
retail customers in the Company's established service area except as follows:

     An amendment to 30 V.S.A. Section 212(a) enacted May 28, 1987 authorizes
the Vermont Department of Public Service (Department) to purchase and
distribute power at retail to all customers of electricity in Vermont, subject
to certain preconditions specified in new sections 212(b) and 212(c).  Section
212(b) provides that a review board consisting of the Governor and certain
other designated legislative officers review and approve any retail proposal by
the Department if they are satisfied that the benefits outweigh any potential
risk to the State.  However, the Department may proceed to file the retail
proposal with the PSB either upon approval by the review board or the failure
of the board to act within sixty (60) days of the submission.  Section 212(c)
provides that the Department shall not enter into any retail sales arrangement
before the PSB determines and approves certain findings.  Those findings are
(1) the need for the sale, (2) the rates are just and reasonable, (3) the sale
will result in economic benefit, (4) the sale will not adversely affect system
stability and reliability and (5) the sale will be in the best interest of
ratepayers.

     Section 212(d) provides that upon PSB approval of the Department retail
sales proposal, Vermont utilities shall make arrangements for distributing such
electricity on terms and conditions that are negotiated.  Failing such
negotiation, the PSB is directed to determine such terms as will compensate the
utility for all costs reasonably and necessarily incurred to provide such
arrangements.  See Rate Developments below for additional details involving
retail sales by the Department.

     In addition, Chapter 79 of Title 30 authorizes municipalities to acquire
the electric distribution facilities located within their boundaries.  The
exercise of such authority is conditioned upon an affirmative three-fifths vote
of the legal voters in an election and upon the payment of just compensation
including severance damages.  Just compensation is determined either by
negotiation between the municipality and the utility or, in the event the
parties fail to reach an agreement, by the Public Service Board after a
hearing.  If either party is dissatisfied, the statute allows them to appeal
the Board's determination to the Vermont Supreme Court.  Once the price is
determined, whether by agreement of the parties or by the PSB, a second
affirmative three-fifths vote of the legal voters is required.

     There has been only one instance where Chapter 79 of Title 30 has been
invoked; the Town of Springfield acted to acquire the Company's distribution
facilities in that community pursuant to a vote in 1977.  This action was
subsequently discontinued by agreement between Springfield and the Company in
1985.

     In addition, in late 1994 the Select Board of the Town of Bennington
considered whether to publicly warn a vote to acquire the Company's facilities
located in Bennington pursuant to Chapter 79 of Title 30.  By vote of the
Selectors taken on January 9, 1995, the Town decided not to pursue the vote at
this time.

     No other municipality served by the Company, so far as is known to the
Company, has taken any formal steps in an attempt to establish a municipal
electric distribution system.

     Competition in the energy services market exists between electricity and
fossil fuels.  In the residential and small commercial sectors this competition
is primarily for electric space and water heating from propane and oil dealers. 
Competitive issues are price, service, convenience, cleanliness and safety.

     In the large commercial and industrial sectors, cogeneration and self-
generation are the major competitive threats to electric sales.  Competitive
risks in these market segments are primarily related to seasonal, one-shift
operations that can tolerate periodic power outages, and for industrial
customers with steady heat loads where the generator's waste heat can be used
in their manufacturing process.  Competitive advantages for electricity in
those segments are the cost of back up power sources, space requirements, noise
problems, and maintenance requirements.

     In Docket DE 94-163, Order No. 21,683 (reh'g denied, Order No. 21,776),
the New Hampshire Public Utilities Commission (NHPUC) ruled that Public Service
Company of New Hampshire's (PSNH) rights to its franchise territory are not
exclusive as a matter of law.  Connecticut Valley was an intervenor in that
docket.  PSNH appealed the NHPUC's decision to the State of New Hampshire
Supreme Court, and Connecticut Valley has filed a brief with the Court in favor
of PSNH's position.  This matter is still pending.

     In Docket DR 95-250, the NHPUC seeks to implement a Retail Competition
Pilot Program (Pilot), through which three percent of each New Hampshire
electric utility's load will be available for competitive electric service from
alternative suppliers, for a period of up to two years.  Connecticut Valley has
engaged in a collaborative process with interested parties, including NHPUC
Staff, and has proposed a recommendation for implementation of the Pilot in its
service territory.

     For a discussion relating to utility restructuring in Vermont, see Item 7
herein.

     For a discussion relating to the Company's wholesale electric business see
Wholesale Rates below.

                              RATE DEVELOPMENTS

Vermont Retail Rates.

     In response to a March 1993 PSB inquiry into the appropriateness of a
general review of the Company's retail rates, in April 1993 the DPS and the
Company entered into a Stipulation that was approved by the PSB in September
1993.  In the Stipulation the Company agreed (1) to a decrease in its allowed
rate of return on common equity from 12.5% to 12.0% for 1993, (2) to accelerate
the recovery of $1.5 million of Conservation and Load Management (C&LM) costs
deferred in 1993, (3) to not seek recovery of further C&LM costs deferred in
1993 equal to amounts in excess of the 12.0% rate of return on common equity
for 1993, and (4) to not file a general rate increase that would become
effective before August 1, 1994.  The PSB in its September 1993 order also
announced the opening of an investigation on November 16, 1993, the earliest
date the Company could file for a rate increase under the Stipulation, into the
Company's cost of service and resulting rates.

     In response to that investigation, on January 18, 1994 the Company filed a
revenue requirement supporting a $16.1 million or 8.0% increase in retail rates
for the year beginning November 1, 1993.  The Company noted in its filing that
current rate levels are justified and that the Company does not request any
rate increase to be effective for that period.  The Company also noted in its
filing that rate relief would be needed in late 1994.

     On February 15, 1994, the Company filed for a rate increase of 
$17.9 million or 8.9% to become effective November 1, 1994.  By PSB order dated
October 31, 1994 and revised PSB order dated December 14, 1994, the PSB ordered
(1) no changes in rates pursuant to its investigation and (2) a $10.192 million
or 5.07% rate increase effective November 1, 1994 pursuant to the Company's
rate increase request.  The 10.75% rate of return on common equity allowed by
the PSB was reduced by a 0.75% concurrent penalty based on the PSB's
conclusions that there had been "mismanagement of power supply options" and
because of "the Company's failed efforts to acquire all cost-effective energy
efficiency resources."

     On October 17, 1995, the Company filed for a rate increase of $31.0
million or 14.6%.  The PSB suspended the filing and approved a schedule for the
rate increase to become effective July 1, 1996.  The rate increase is primarily
caused by increases in the cost of power and transmission, the most significant
portion of which the cost of power purchased from Hydro-Quebec.  See Power
Resources below for additional discussion.  The rate increase also seeks in two
ways to restore the Company's return on common equity for its Vermont utility
business.  First, the Company proposes an 11.0% return on common equity. 
Second, the Company seeks to remove the 0.75% concurrent ROE penalties
described above.  Five individuals or entities intervened in the proceeding. 
The requests of four of them, including Killington, Ltd. (Killington) were
ultimately granted by the PSB.  On February 13, 1996, the Company reached an
agreement with the Department regarding this rate increase request.  Under
terms of the agreement, the Company would increase rates by 5.5% effective 
June 1, 1996 and by 2% effective January 1, 1997.  Except for extravating
circumstances, the Company would not be able to increase rates prior to January
1, 1998 under the agreement.  However, the Company believes that the rate
increase settlement reached with the Department, if approved by the PSB, will
be adequate through 1997.  The agreement effectively caps the Company's allowed
return on common equity in its Vermont retail business for 1996 and 1997 at
11%, by requiring the Company to reduce deferred CL&M costs to the extent its
Vermont retail return on common equity would otherwise exceed 11%.  In
addition, the agreement would remove the penalties imposed in a PSB rate order
dated October 31, 1994 discussed above.  The agreement is subject to PSB
approval.

     Killington, a wholly owned subsidiary of S-K-I, Ltd. (S-K-I), is a
publicly held company.  Killington owns and operates the Killington Ski Area
and is one of the Company's largest customers (about 1% of retail MWH sales in
1995).  Preston Leete Smith, a director of the Company since 1977, is S-K-I's
chief executive officer and chairman of its executive committee.  He is also
chairman of the board of directors of Killington.  Mr. Smith has informed the
Company that because he recuses himself from all matters concerning
Killington's relationship with the Company, he learned of Killington's request
to intervene after the fact and as a matter of policy continues to recuse
himself from all discussions related to the intervention, as well as other
matters related to Killington's relationship with the Company.  Similarly, as a
matter of policy, Mr. Smith would recuse himself from consideration of any
matters by the Company involving Killington or S-K-I.

     The Company does not believe that Killington's intervention is of itself
an action that is adverse to the Company's interests, and the Company does not
know at this time whether Killington's intervention will result in its taking
any action or legal positions adverse to the Company and if so whether such
action or legal positions would be considered material to the Company.

     As required by the PSB, the Company filed in May 1995 a comprehensive
retail rate redesign which would be revenue neutral overall.  The redesign
would narrow the seasonal rate differential by reducing the higher winter
charges and increasing the lower summer charges and would maintain the emphasis
on more revenue collection via fixed-type charges (KW and service charges)
instead of the more fluctuating KWH components of rates.  The Company would
also offer new service options under the redesign.  Negotiations between the
Company and the Department are ongoing and technical hearings before the PSB
have been scheduled for mid-1996.

     The Company recognizes adequate and timely rate relief is necessary,
particularly since Vermont regulatory rules do not allow for changes in
purchased power and fuel costs to be passed on to consumers through automatic
rate adjustment clauses.  The Company's practice of reviewing costs
periodically will continue and rate increases will be requested when warranted.

New Hampshire Retail Rates.

     Connecticut Valley's retail rate tariffs, approved by the NHPUC, contain a
fuel adjustment clause (FAC) and a purchased power cost adjustment clause
(PPCA).  Under these clauses, Connecticut Valley recovers its estimated annual
costs for purchased energy and capacity which are reconciled when actual data
is available.  On the basis of estimates of costs for 1995 and reconciliations
from 1994, the combined PPCA and FAC resulted in a decrease in revenues of
approximately $489,000 or 2.7% for 1995.  On the basis of estimates of costs
for 1996 and reconciliations from 1995, the combined PPCA and FAC will result
in an increase in revenues of approximately $1.2 million for 1996.  The NHPUC
order allowing the increase in 1996 revenues also ordered Connecticut Valley to
file testimony and supporting material concerning the Hydro-Quebec/Vermont
Joint Owners contract.  The order also stated that the NHPUC would file a
letter with the FERC requesting that the FERC issue a decision on the
Wheelabrator complaint (see below) if one is pending or in the alternative
inform the NHPUC as to when to expect a decision.

     Connecticut Valley's retail rate tariffs, approved by the NHPUC, also
provide for a Conservation and Load Management Percentage Adjustment (C&LMPA)
for residential and commercial/industrial customers in order to collect
forecast C&LM costs.  The forecast costs are updated effective January 1 of
each year and are reconciled when actual data are available.  In addition,
Connecticut Valley's earnings reflect the recovery of lost revenues related to
fixed costs which Connecticut Valley fails to otherwise recover as a result of
C&LM activities.  However, the Company is not made whole because a portion of
the fixed costs of the wholesale transaction between the Company and
Connecticut Valley is not recovered when C&LM activities occur in Connecticut
Valley.  The C&LMPA further provides for the future recovery of shareholder
incentives related to past C&LM activities.

     In November 1995 Connecticut Valley filed its annual update of the 1996
C&LMPA rates.  The Company requested approval of a decrease in program spending
and hence a decrease in revenues of $383,000 or 2.1%.  Settlement negotiations
resulted in a decrease in revenues of $519,000 or 2.8% effective March 4, 1996
which the NHPUC approved.

     Connecticut Valley also purchases power from several small power producers
who own qualifying facilities as defined by the Public Utility Regulatory
Policies Act of 1978.  In 1995, under long-term contracts with these qualifying
facilities, Connecticut Valley purchased 40,323 MWH, of which 37,822 MWH were
purchased from a New Hampshire/Vermont solid waste plant owned by Wheelabrator
Claremont Company, L.P., (Wheelabrator).  Connecticut Valley has filed a
complaint with the FERC stating its concern that Wheelabrator has not been a
qualifying facility since the plant began operation.  Potential outcomes of
this complaint could result in a refund, with interest, of past purchased power
costs as well as lower future costs.  Any refunds and lower future costs are
likely to be reflected in the FAC.  Pursuant to a Company request, the NHPUC
issued an accounting order allowing deferral of litigation costs related to
this FERC complaint, with recovery to be determined when the outcome of the
FERC complaint is known and petitioned for implementation.

Wholesale Rates.

     The Company sells firm power to Connecticut Valley under a wholesale rate
schedule based on forecast data for each calendar year which is reconciled to
actual data annually.  The rate schedule provides for an automatic update of
annual rates, as well as a subsequent reconciliation to actual data.  The
Company filed and the FERC approved (1) a revenue increase of $466,000 or 4.7%
for 1995 power costs, (2) a reconciliation of 1994 revenues to actual costs
which resulted in a refund of $85,482, including interest, and (3) a revenue
decrease of $78,000 or 0.7% for 1996 power costs.

     As ordered by the NHPUC in Connecticut Valley's 1994 C&LMPA docket, the
Company entered into negotiations with the NHPUC Staff to redesign the RS-2
wholesale rate under which Connecticut Valley purchases power from the Company. 
The redesign features marginal cost based energy and capacity charges for all
energy and capacity purchases above or below a base level.  Such negotiations
concluded at the end of 1994.  A summary report was filed with the NHPUC on
February 13, 1995.  The NHPUC issued an order approving the summary report in
June 1995.  The Company is preparing the filing with the FERC.  Connecticut
Valley's costs of wholesale power will be lower than they otherwise would be
only if Connecticut Valley's growth rate exceeds that of the Company's Vermont
retail operations.

     One of the Company's requirements wholesale customers, New Hampshire
Electric Cooperative, Inc. (NHEC), with an average monthly peak of 2.8 MW gave
the Company notice of termination of service under FERC Electric Tariff, First
Revised Volume No. 1, effective in March 1995.  The Company negotiated a
interim temporary power sale to NHEC commencing with the termination date and a
long-term power sale effective May 1, 1995.

     On March 1, 1995, the Company filed a comprehensive, open access
transmission tariff (Tariff) with the FERC.  The Tariff is designed to provide
firm and non-firm network transmission service, as well as firm point-to-point
service over the transmission systems of the Company and Connecticut Valley. 
In addition, the Tariff would permit customers to make use of the Company's
contract rights to the transmission facilities of the Vermont Electric Power
Company, Inc. and New England Power Company.  The Tariff would provide
transmission service that is comparable to that provided to native load
customers.  Charges for such service would be based upon the Company's cost of
service for transmission.

     The Company prepared and filed the Tariff in anticipation of developing
business opportunities in the area of electric transmission service.  In
addition, recent FERC orders led the Company to believe that all electric
utilities owning transmission facilities would be required to prepare and file
such a tariff in the near future.  FERC issued a Notice Of Proposed Rulemaking
(NOPR) dated March 29, 1995, requiring such utilities to make available
comparable transmission service.  The Company's tariff complies with many
requirements proposed by the FERC in its NOPR.

     Nine parties intervened in the Company's Tariff filing.  On April 28,
1995, the FERC issued a deficiency letter asking for more information in a
number of areas.  The Company filed a timely response to the deficiency letter
on June 14, 1995.  Three parties filed protests in response to the Company
filing, and one additional party filed a request for late intervention.  The
FERC accepted the Tariff for filing on August 14, 1995, suspended it and set it
for hearing.  The order allowed the Tariff to become effective August 15, 1995,
subject to refund and subject to the outcome of the Open Access NOPR
proceeding.  The NHEC began taking transmission service under the Tariff as of
its effective date.

     The Company entered into negotiations with FERC Staff and intervenors and
reached a settlement in principle in January 1996 on all rate issues contained
in the Tariff filing but one which was settled in March 1996.  The settlement
provided for resolution of several rate issues based on the outcome of the NOPR
or other cases before the FERC.  The non-rate issues will be decided based on
the outcome of the NOPR.  However, further discussions within Vermont and New
England continue on at least some of the non-rate issues.

                            POWER RESOURCES

Overview.

     The Company's and Connecticut Valley's energy production, which includes
generated and purchased power, required to serve their retail and firm
wholesale customers was 2,425,967 MWH for the year ended December 31, 1995. 
The maximum one-hour integrated demand during that period was 407.7 MW, which
occurred on January 11, 1995.  The Company's and Connecticut Valley's total
production in 1995, including production related to all resale customers, was
3,951,973 MWH.

     The following tabulation shows the sources of such energy and capacity
available to the Company and Connecticut Valley for the year ended December 31,
1994 and at the time of the Company's own peak.  For additional information
related to purchased power costs, refer to Item 7 herein.
<TABLE>
<CAPTION>
                                                   Year Ended December 31, 1995
                                          ___________________________________________________
                                          Effective                            Generated and
                                          Capability                           Purchased at
                                           12 Month         Generated          Time of the
                                           Average        and Purchased       Company's Peak
                                          __________    _________________     _______________
                                             MW            MWH        %          MW       % 
          <S>                              <C>          <C>        <C>         <C>     <C>
          WHOLLY-OWNED PLANTS:
            Hydro.......................    42.5          170,775    4.3        10.9     2.7
            Diesel and Gas Turbine.....     28.5            1,925     -           -       -
          JOINTLY OWNED PLANTS:
            Millstone #3................    19.7          138,644    3.5         7.4     1.8
            Wyman #4....................    11.0            9,992    0.2        15.6     3.8
            McNeil......................    10.5           27,191    0.7         9.9     2.4
          EQUITY OWNERSHIP IN PLANTS:
           (Purchased)
            Vermont Yankee..............   157.6        1,176,271   29.8       106.3    26.1
            Maine Yankee................    15.7            3,542    0.1          -       -
            Connecticut Yankee..........    11.5           73,242    1.9        11.0     2.7
          MAJOR LONG-TERM PURCHASES:
            Hydro-Quebec................   178.9          637,151   16.1        69.4    17.0
            Merrimack #2................    47.0          304,634    7.7        24.0     5.9
          OTHER PURCHASES:
            System and other purchases..    79.9          723,088   18.3        50.9    12.5
            Small Power Producers.......    34.0          190,105    4.8        16.2     4.0
            Unit Purchases..............    55.3          129,795    3.3        43.5    10.7
            Entitlement Purchases.......     0.4           14,179    0.4          -       -
            Pumped Storage Hydro........     4.2            4,455    0.1         3.1     0.7
          NEPEX.........................      -           346,984    8.8        39.5     9.7
                                           -----        ---------  -----       -----   -----
               TOTAL....................   696.7        3,951,973  100.0       407.7   100.0
                                           =====        =========  =====       =====   =====
</TABLE>

Wholly Owned Plants.

     The Company owns and operates 20 hydroelectric generating facilities in
Vermont which have an aggregate nameplate capability of 41.2 MW and two gas-
fired and one diesel generating facilities on a peaking or standby basis having
a combined nameplate capability of 28.9 MW.

Jointly Owned Plants.

     The Company has a joint-ownership interest in the following generating and
transmission plants:
<TABLE>
<CAPTION>
                                                                    Net
                                  Fuel                  MW       Generation    Load    Net Plant
Name                Location      Type    Ownership  Entitlement    MWH       Factor   Investment
<S>                 <C>           <C>       <C>         <C>        <C>          <C>   <C>
Millstone #3        Waterford,    Nuclear    1.73%      20         138,644      79%   $57,712,022
                     Connecticut

Wyman #4            Yarmouth,     Oil        1.78%      11           9,992      10%   $ 1,651,408
                     Maine

Joseph C. McNeil    Burlington,   Various   20.00%      10.6        27,191      29%   $ 9,218,955
                     Vermont

Highgate Trans-     Highgate Springs,       46.08%      N/A           N/A       N/A   $ 9,030,890
 mission Facility    Vermont
</TABLE>

     The Company receives its share of the output and capacity of Millstone #3,
an 1149 MW nuclear generating facility; and Wyman #4 and Joseph C. McNeil, a
619  MW and a 53 MW respectively, generating plants and is responsible for its
share of the operating expenses of each.

     The Highgate Convertor, a 200 MW facility is directly connected to the
Hydro-Quebec System to the north of the Convertor and to the VELCO System for
delivery of power to Vermont Utilities.  This facility can deliver power either
direction, but normally delivers power from Hydro-Quebec to Vermont.

Equity Ownership in Plants.

     In 1966 the Company purchased 35% of the Vermont Yankee common stock and
was entitled to receive a like percentage of the output of the unit.  In late
1969 and early 1970, the Company sold at cost a combined total of 3.7% of its
original equity investment and currently resells at cost 4.5% of its
entitlement.  The Company's current equity ownership and net entitlement
percentages are 31.3 and 30.5, respectively.

     The Atomic Energy Commission, now the NRC, granted a full-term (40-year),
full power operating license for the Vermont Yankee plant, which was to expire
in December 2007.  On December 17, 1990 the NRC issued an amendment of the
operating license extending its term to March 2012.

     Vermont Yankee's net capability is 514 MW of which 156.7 MW (See Note 1)
is the Company's net entitlement.  Vermont Yankee's plant performance for the
past five years is shown below:

                                  Availability                     Capacity
                                     Factor                         Factor
                                  (See Note 2)                   (See Note 3)

1991.........................         93.6                           91.2
1992.........................         87.5                           82.7
1993.........................         78.3                           74.9
1994.........................         98.2                           95.8
1995.........................         86.3                           84.8


     Vermont Yankee was down for scheduled refueling outages in 1993 and 1995,
as well as unscheduled outages in 1993.

     As described in the overview section above, the Company is a stockholder,
together with other New England electric utilities, in the following three
nuclear generating companies:  Maine Yankee Atomic Power Company, Connecticut
Yankee Atomic Power Company and Yankee Atomic Electric Company.

                                               Net            Company's
               Company                     Capability        Entitlement

          Maine Yankee (See Note 4).....     847 MW        2.0% - 16.9 MW
          Connecticut Yankee............     582 MW        2.0% - 11.6 MW
          Yankee Atomic.................   (See Note 5)     (See Note 5)


     The Company is obligated to pay its entitlement percentage of the
operating expenses of Vermont Yankee and the other Yankee companies, including
depreciation and a return on invested capital, whether or not the plant is
operating.  The Company is obligated to contribute its entitlement percentage
of the capital requirements of Vermont Yankee and Maine Yankee and has a
similar, but more limited obligation to Connecticut Yankee.  The Company's
entitlement percentages are identical to the ownership percentages except that
Vermont Yankee's entitlement percentage is 35%.  For additional information
regarding Equity Ownership in Plants, refer to Item 8 herein.
_______________
Notes:
(1)  Currently, the Company resells at cost, through VELCO, 23.2 MW of its 
     original entitlement to other Vermont utilities.

(2)  "Availability Factor" means the hours that the plant is capable of 
      producing electricity divided by the total hours in the period.

(3)  "Capacity Factor" means the total net electrical generation divided by 
      the product of the maximum design electrical rating capacity of 514 
      through April 30, 1995 and 522 effective May 1, 1995, multiplied by 
      the total hours in the period.

(4)  Currently, the Company resells at cost 1.8 MW of its entitlement to 
     certain municipal utilities in Massachusetts.

(5)  Yankee Atomic permanently ceased power operations of the Yankee Nuclear
     Power Station.  See Decommissioning Expense discussion below.


Decommissioning Expense.

     Each of the Yankee companies and Millstone #3 has developed its own
estimate of the cost of decommissioning its nuclear generating unit.  These
estimates vary depending upon the method of decommissioning, economic
assumptions, site and unit specific variables, and other factors.  Each of the
Yankee Companies includes charges for decommissioning costs in the cost of
capacity, as approved by the FERC.  Decommissioning costs for Millstone #3 are
included in depreciation expenses.

     The Company's entitlement percentage of decommissioning costs for Vermont
Yankee, Connecticut Yankee, Maine Yankee, Yankee Atomic and Millstone #3 is as
follows (dollars in millions):
                                                                     CVPS's  
                                             Total                  Share of 
                                 Date of   Estimated     CVPS's      Funded  
                                  Study    Obligation  Obligation  Obligation
Nuclear generating companies:
  Vermont Yankee                  1993       $312.7      $109.4      $47.1
  Maine Yankee                    1993       $316.6        $6.3       $2.8
  Connecticut Yankee              1992       $309.0        $6.2       $3.6
  Yankee Atomic                   1994       $370.0       $13.0       $3.9
  Millstone #3                    1992       $477.9        $8.3       $1.4


     Although the estimated costs of decommissioning are subject to change due
to changing technologies and regulations, the Company expects that the nuclear
generating companies' liability for decommissioning, including any future
changes in the liability, will be recovered in their rates over their operating
or license lives.  See Item 8 for additional disclosure.

     The Company owns interests in two of the five nuclear plants operated by
Northeast Utilities (NU):  1) a 2% equity interest in the Connecticut Yankee
Atomic Power Company (Haddam Neck Plant), and 2) a 1.7303% joint-ownership
interest in the Millstone Unit #3 of the Millstone Nuclear Power Station.

     In March 1996, the NRC ordered NU to submit a plan within 30 days
verifying operational compliance with licensing documentation at Millstone Unit
#3 and the Haddam Neck Plant, or risk having the plants shut down.  This order
follows noncompliances discovered at two of Northeast Utilities' other nuclear
units.  The Company is unable to determine at this time what the results of the
NRC order will be on the operations of the Millstone Unit #3 and Haddam Neck
Plant, or what the impact would be on the Company if the units were to be shut
down.



     For information regarding the premature shutdown of Yankee Atomic nuclear
power plant, refer to Item 8 herein.

     In 1982 the State of Maine enacted legislation that requires the
development of a decommissioning trust fund for the Maine Yankee nuclear plant. 
This statute also provides that, if the trust has insufficient funds to
decommission the plant, the licensee, Maine Yankee, is responsible for the
deficiency and, if the licensee is unable to provide the entire amount, the
owners of the licensee are jointly and severally responsible for the remainder. 
The definition of owner under the statute includes the Company.  It is expected
that any payments required by the Company under these provisions would be
recovered through rates.

Nuclear Fuel.

     Vermont Yankee has approximately $123.8 million of "requirements based"
purchase contracts for nuclear fuel needs to meet substantially all of its
power production requirements through 2002.  Under these contracts, any
disruption of operating activity would allow Vermont Yankee to cancel or
postpone deliveries until actually needed.

     Vermont Yankee has a contract with the United States Department of Energy
(DOE) for the permanent disposal of spent nuclear fuel.  Under the terms of
this contract, in exchange for the one-time fee discussed below and a quarterly
fee of $.001 per KWH of electricity generated and sold, the DOE agrees to
provide disposal services when a facility for spent nuclear fuel and other
high-level radioactive waste is available, which is required by contract to be
prior to January 31, 1998.

     The DOE contract obligates Vermont Yankee to pay a one-time fee of 
$39.3 million for disposal costs for all spent fuel discharged through April 7,
1983.  Although such amount has been collected in rates from the Sponsors,
Vermont Yankee has elected to defer payment of the fee to the DOE as permitted
by the DOE contract.  The fee must be paid no later than the first delivery of
spent nuclear fuel to the DOE.  Interest accrues on the unpaid obligation based
on the thirteen-week Treasury Bill rate and is compounded quarterly.  Through
1995 Vermont Yankee accumulated approximately $65.9 million in an irrevocable
trust to be used exclusively for defeasing this obligation ($89.0 million
including accrued interest) at some future date provided the DOE complies with
the terms of the aforementioned contract.

     The average energy and capacity costs to the Company of energy generated
at the Vermont Yankee plant was 3.69, 4.71, 5.34, 3.77 and 4.68 cents per KWH
for the years 1991 through 1995, respectively.

     The Company has been advised by the companies operating other nuclear
generating stations in which the Company has an interest that they have
contracted for certain segments of the nuclear fuel production cycle through
various dates.  Contracts for the remainder of the fuel cycle will be required
but their availability, prices and terms cannot be predicted.

Nuclear Liability and Insurance.

     The Price-Anderson Act currently limits public liability from a single
incident at a nuclear power plant to $8.9 billion.  Any damages beyond $8.9
billion are indemnified under an agreement with the Nuclear Regulatory
Commission, but subject to Congressional approval.  The first $200 million of
liability coverage is the maximum provided by private insurance.  The Secondary
Financial Protection Program is a retrospective insurance plan providing
additional coverage up to $8.7 billion per incident by assessing each of the
110 reactor units that are currently subject to the Program in the United
States, a total of $79.3 million, limited to a maximum assessment of 
$10 million per incident per nuclear unit in any one year.  The maximum
assessment is expected to be adjusted at least every five years to reflect
inflationary changes.  The Company's interests in the nuclear power units are
such that it could become liable for an aggregate of approximately $4.1 million
of such maximum assessment per incident per year.

Major long-term purchases.

Canadian Purchases -  Under various contracts, the Company purchases from
Hydro-Quebec capacity and associated energy.  Under the terms of these
contracts, the Company is required to pay certain fixed capacity costs whether
or not energy purchases above a minimum level described in the contracts are
made.  Such minimum energy purchases must be made whether or not other less
expensive energy sources might be available.

     The Company will receive varying amounts of capacity and energy from
Hydro-Quebec under the Vermont Joint Owners (VJO) contract during the 1996-2016
period.  A contract between the state of Vermont and Hydro-Quebec terminated on
September 22, 1995.  Related contracts were negotiated between the Company and
Hydro-Quebec which in effect alter the terms and conditions contained in the
VJO contract, reducing the overall power requirements and cost of the original
contract.

     The maximum net amount of capacity that the Company will purchase during
the term of the agreements is 143 MW.  The total commitment in the next five
years to purchase power under these contracts is approximately $346 million,
less approximately $98 million of power sellbacks, yielding a net cost of
approximately $248 million.  The Company recently reached an agreement with
Hydro-Quebec that will lower our 1997 cost of power by approximately 
$5.8 million.  As part of this agreement, the Company will deliver to NEPOOL
under existing firm energy contracts or joint marketing activities 54 MW of
Phase II transmission capacity (see Transmission, Phase I and Phase II below)
for a five-year period beginning July 1, 1996 through June 30, 2001.  In
addition, the agreement provides for continuing negotiations with Hydro-Quebec
to further reduce future power cost increases.

     In the early phase of the VJO contract, two sellback contracts were
negotiated, the first delaying the purchase of about 24 MW of capacity and
associated energy, the second reducing the net purchase of Hydro Quebec power. 
In 1994, the Company negotiated a third sellback arrangement whereby the
Company receives an effective discount on up to 70 MW of capacity starting in
November 1995 for the 1996 contract year (declining to 30 MW in the 1999
contract year).  In exchange for this sellback, Hydro-Quebec has the right to
reduce capacity deliveries by up to 50 MW beginning as early as 2004 until
2015, including the use of a like amount of the Company's Phase I/II facility
rights and the ability to reduce the amounts of energy delivered during a 
five-year term beginning in 2000.

     Details of these purchases and sell-back contracts are described in the
table that follows (dollars in thousands):
<TABLE>
<CAPTION>
                                        State of VT   Schedule   Schedule   Schedule   Schedule   Schedule  Schedule
                                          Contract       A         C-1         C-2        B         C-3        C-4a 
<S>                                       <C>         <C>       <C>        <C>        <C>        <C>        <C>
Capacity in MW                                  69         25         31         21         93          -         24
Contract period                            '85-'95    '91-'95    '91-'12    '92-'12    '95-'15    '95-'15    '96-'12


Minimum energy(load factor)                  50.0%      50.0%      75.0%      75.0%      75.0%      75.0%      75.0%

Minimum annual MWH                         220,752     79,844    201,863    138,141    610,077         26    155,801

Actual 1995 energy charges                  $4,209     $2,570     $4,885     $3,343     $3,373         $0        N/A


Estimated 1st full year future
 energy charges                                N/A        N/A     $5,040     $3,449    $15,204     $1,000     $4,140
Estimated average % change from
 1st year future                                                    3.0%       3.0%       3.0%       3.0%       3.0%
                                                                ('96-'12)  ('96-'12)  ('96-'15)  ('96-'15)  ('96-'12)


Actual 1995 annual capacity charge          $3,224     $1,740     $7,252     $5,016     $6,467         $0        N/A

Estimated 1st year future
 capacity charge                               N/A        N/A     $7,374     $5,046    $23,431         $1     $6,071
Estimated average % change from 1st
 year future                                                        0.0%       0.0%       0.0%       0.0%       0.0%
                                                                ('96-'12)  ('96-'12)  ('96-'15)  ('96-'15)  ('96-'12)


Actual 1995 average cost in cents/KWH          3.0        5.5        6.0        6.1        7.1        N/A        N/A

Estimated 1st year future
 average cost in cents/KWH                     N/A        N/A        6.1        6.1        6.3        6.3        6.6
Estimated average % change from 1st
 year future                                                        1.2%       1.2%       1.2%       1.2%       1.2%
                                                                ('96-'12)  ('96-'12)  ('96-'15)  ('96-'15)  ('96-'12)


1995 Sellback in average  MW                   N/A         25         30         20        2.6        N/A        N/A

Actual 1995 sellback revenue                    $0     $4,310     $9,526     $6,553        N/A        N/A        N/A


Expected sellback #1 revenue                                       25 MW
Estimated 1st year future annual                                 $10,101
                                                                   (1996)


Estimated out-years average annual                               $11,060
Estimated average annual % change                                   1.2%
                                                                ('97-'12)


Expected sellback #2 revenue                                      5.7 MW      20 MW
Estimated 1996 annual                                             $1,433     $5,006


Expected sellback #3-net sellback & purchase                                              up to 70 MW
                                                                                 Approx. 90% of capacity costs
Est.1st contract yr. (11/95-10/96) future                                              $16,170  70 MW
Est.2nd contract yr. (11/96-10/97) future                                              $11,400  50 MW
Est.3rd contract yr. (11/96-10/98) future                                               $9,120  40 MW
Est.4th contract yr. (11/98-10/99) future                                               $6,840  30 MW
</TABLE>

Merrimack #2 - The Company, through Velco, purchases power from Merrimack #2, a
320 MW capacity coal-fired steam unit located in Bow, New Hampshire, and owned
by NU under a thirty-year contract which expires April 30, 1998.

     Beginning in 1995, the Merrimack #2 unit is subject to air emission limits
for sulfur dioxide (SO2) and Nitrogen Oxides (NOx) mandated by the Clean Air
Act Amendments of 1990 (CAAA).  The CAAA establishes SO2 allowances to reduce
SO2 emissions.  NU expects to have sufficient SO2 allowances to meet CAAA SO2
requirements.  If any gains are realized from the sale of excess allowances,
the Company will receive its proportionate share from VELCO.  Likewise, the
Company will pay its share of any allowances purchased.

     NU complied with the Merrimack #2 NOx limits by installing Selective
Catalytic Reduction (SCR) equipment in 1995 at a cost of approximately 
$19 million increasing operating costs by about $1.6 million annually.  The SCR
equipment is expected to have a negligible effect on unit fuel efficiency.  The
Company will share on a pro-rata basis the cost of the SCR equipment based on
its share of the VELCO contract.  The total cost to the Company of energy
generated by the Merrimack #2 unit was 3.03 cents per KWH in 1995.

     Beginning in 1995, under the Clean Air Act Amendment of 1990, the plant is
required to purchase allowances if its output of sulfur dioxide (SO2) exceeds
about 21,400 tons of which the Company's share is about 3,100 tons.  In 1995,
Merrimack 2 emitted about 26,000 tons and the Company's share was about 3,800
tons, which required the purchase of allowances for a cost of approximately
$600,000.  The Company's share was about $87,000.

Other Purchases.

     Cogeneration/Small Power Qualifying Facilities - A number of small
producers using hydroelectric, biomass, and refuse-burning generation are
currently producing energy that the Company is purchasing.  For the year ended
December 31, 1995, the Company received 190,105 MWH from these sources for
which it paid $19,169,894.

     New England Power Pool - The Company, through VELCO, is a participant in
the New England Power Pool (NEPOOL), which is open to all investor-owned,
municipal and cooperative utilities in New England under an agreement in effect
since 1971.  The NEPOOL Agreement provides for joint planning and operation of
generating and transmission facilities and also incorporates generating
capacity reserve obligations and provisions regarding the use of major
transmission lines and payment for such use.  Because of its participation in
NEPOOL, the Company's operating revenues and costs are affected to some extent
by the operations of other participants in that agreement.

     The primary purposes of NEPOOL are to provide energy reliability for the
region, centralized economic dispatch and coordination of generation planning
and construction by the individual participants.  The Company's peak demand for
1995 occurred on January 11, 1995 and equaled 407.7 MW.  At the time of this
peak, the Company had a reserve margin of 31.0%.  NEPOOL's peak for the year
occurred on July 27, 1995 and totaled 20,499 MW.  NEPOOL had a 26% reserve
margin at the time of its 1995 peak.

Power Resources - Future.

     The Company purchases about 90% of the power it needs, including the power
it receives as part owner of the various Yankee nuclear plants.  In 1995, about
30% of the Company's purchased power came from renewable sources, primarily
water and wood.  The Company's core business has no plans at this time to build
any new generating facilities to supply power, instead it intends to satisfy
customers' energy needs through a combination of power purchases and 
energy-efficiency services.  Therefore, the Company uses a process called 
"integrated
resource planning," or IRP, to help determine the resources necessary to meet
future power needs.  IRP is an evolving, on-going process.  An
interdisciplinary team representing various functional planning area works
together continuously to coordinate and integrate planning.  The primary
objective of IRP is to provide reliable, least-cost energy resources consistent
with the Company's policy to protect the environment.  The choice of least-cost
resources explicitly seeks a balance between traditional supply resources and
energy efficiency investments with the Company's customers.  Flexibility and
diversity are investment guidelines designed to provide least-cost resources
over a broad range of possible futures.

     Based upon current load forecasts, the Company expects to be able to
satisfy its load requirements into the first decade of the next century through
its ownership in various generating facilities and purchases from various other
New England, New York, Canadian utilities, Independent Power Producers, and
Conservation and Load Management.  Current load and capacity forecasts for
NEPOOL indicate adequate reserves and availability of power for the region as a
whole and the Northeast well past the year 2000.

                             TRANSMISSION

Vermont Electric Power Company, Inc.

     VELCO engages in the operation of a high-voltage transmission system which
interconnects the electric utilities in the State including the areas served by
the Company.  VELCO is also engaged in the business of purchasing bulk power
for resale, at cost, to the Company and the other electric utilities
(cooperative, municipal and investor-owned) in Vermont (the "Vermont
utilities") and transmitting such power for the Vermont utilities.  Refer to
Item 8 herein for a discussion of the 1985 Four Party Agreement between the
Company, VELCO and two other major distribution companies in Vermont.

     VELCO provides transmission services for the State of Vermont, acting by
and through the Department, and for all of the electric distribution utilities
in the State of Vermont.  VELCO is reimbursed for its costs (as defined in the
agreements relating thereto) for the transmission of power for such entities.
The Company, as the largest electric distribution utility in Vermont, is the
major user of VELCO's transmission system.

     The Company owns 34,083 shares (56.8%) of the Class B common stock of
VELCO, the balance being owned by other Vermont utilities.  Each share of Class
B common stock has one vote.  The Company also owns 46,624 shares (46.6%) of
the Class C preferred stock of VELCO, the balance being owned by other Vermont
utilities.  Shares of Class C preferred stock have no voting rights except the
limited right to vote VELCO's shares of common stock in Vermont Electric
Transmission Company, Inc. (VETCO) if certain dividend requirements are not
met.

NEPOOL Arrangements.

     VELCO participates for itself and as agent for the Company and twenty-one
other Vermont utilities in NEPOOL.  See "Business-New England Power Pool" for
additional details.

Capitalization.

     VELCO has authorized 92,000 shares of Class B common stock, $100 par
value, of which 60,000 shares were outstanding on December 31, 1995 and 125,000
shares of Class C preferred stock, of which 100,000 shares were outstanding at
December 31, 1995.  On that date there were authorized and outstanding three
issues of First Mortgage Bonds, aggregating $34,558,000, issued under an
Indenture of Mortgage dated as of September 1, 1957, as amended, between VELCO
and Bankers Trust Company, as Trustee (the "VELCO Indenture").  The issuance of
bonds under the VELCO Indenture is unlimited in amount but is subject to
certain restrictions.

     New transmission and associated facilities will be required by VELCO in
1996 to transmit power to Vermont utilities.  The costs of such facilities are
presently estimated at $7,600,000 including allowance for funds used during
construction calculated at a rate of approximately 6.75%.  For a description of
VELCO's properties, see "VELCO" under Item 2.

Management.

     In 1957 VELCO entered into an agreement (the "Three-Party Agreement")
whereby the Company and Green Mountain agreed that, if VELCO transmits firm
power owned by it (which it does not now do), they would have the right to
purchase all such firm power not sold to others with their consent and the
obligation to pay (in agreed proportions) amounts sufficient, together with
VELCO's revenues from other sources, to pay all VELCO's operating expenses,
debt service and taxes.  In connection with the transfer to VELCO of
entitlements of the output of the Vermont Yankee plant, the Company and Green
Mountain entered into a Three-Party Transmission Agreement, dated November 21,
1969, as amended, whereby they have agreed to pay transmission charges thereon
in an aggregate amount sufficient, with VELCO's other revenues, to pay all of
VELCO's expenses including capital costs.  VELCO's Bonds are secured by a first
mortgage on the major part of VELCO's transmission properties and by the
assignment to the Trustee of the Three-Party Agreement, the Three-Party
Transmission Agreement and certain other contracts as specified in the VELCO
Indenture.  See Item 8 herein for information relating to the 1985 Four-Party
Agreement.

Vermont Electric Transmission Company, Inc.

     In connection with the importing of Canadian power, VELCO has created a
wholly owned subsidiary, VETCO, to construct, finance, own and operate the
Vermont portion of the transmission line which connects the Hydro-Quebec lines
at the Canadian border to the lines of New England Electric Transmission
Corporation, a subsidiary of New England Electric System, at the New Hampshire
border on the Connecticut River.  VETCO entered into a Capital Funds Agreement
with VELCO pursuant to which VETCO may request up to $12,500,000 (of which
$10,000,000 was contributed as of December 31, 1995) of capital contributions
from VELCO and has entered into Transmission Line Support Agreements with 20
New England utilities, including VELCO as representative for 15 Vermont
utilities, pursuant to which those utilities have agreed to pay the
transmission line costs, whether or not the line is operational.  VELCO, as
such representative, has entered into a similar agreement with New England
Electric Transmission Corporation with respect to the New Hampshire portion of
the DC transmission line and the DC/AC converter station.  VELCO has entered
into a Vermont Participation Agreement and a Capital Funds Support Agreement
with 15 Vermont distribution utilities, including the Company, pursuant to
which those utilities assume their pro rata share (based upon 1980 sales) of
the benefits and obligations of VELCO under the Support Agreements and the
VETCO Capital Funds Agreement.

     VETCO has authorized 10 shares of common stock, $100 par value, all of
which were outstanding on December 31, 1995 and owned by VELCO, with each share
having one vote.  During 1986 VETCO paid off its construction financing by
issuing $37,000,000 of secured notes, maturing in 2006, and receiving a
$9,999,000 equity contribution from VELCO.  The notes are secured by a First
Mortgage on the major part of VETCO's transmission properties and by the
assignment of its rights under the Support Agreements.

Phase I and Phase II.

     The Company participated with other electric utilities in the construction
of the Phase I Hydro-Quebec transmission facilities in northeastern Vermont,
which were completed at a total cost of approximately $140 million.  Under a
support agreement relating to the Company's participation in the facilities,
the Company is obligated to pay its 4.42% share of Phase I Hydro-Quebec capital
costs over a 20 year recovery period through and including 2006.  The Company
also participated in the construction of Phase II Hydro-Quebec transmission
facilities which began operation in November 1990.  This service increased the
maximum capacity of the Hydro-Quebec 450 KV DC line from 690 MW to 2000 MW and
extended Phase I line from Comerford, New Hampshire to Sandy Pond,
Massachusetts.  The Company uses this transmission path to deliver a portion of
the Company's long-term Hydro-Quebec firm power contract.  The project cost
approximately $487 million.  Under a similar support agreement, the Company is
obligated to pay its 5.132% share of Phase II Hydro-Quebec capital costs over a
25-year recovery period through and including 2015.  Under the support
agreement, the Company is eligible for savings associated with certain energy
transactions by NEPOOL, which will offset the Company's support cost
obligations.

                     CONSERVATION AND LOAD MANAGEMENT

     The primary purpose of Conservation and Load programs is to offset the
need for long-term power supply and delivery resources that are more expensive
to purchase or develop than customer-efficiency programs.  For additional
information regarding C&LM programs see Item 7, "Liquidity and Capital
Resources" herein.

     The Company provides information to customers to help them use electricity
more efficiently, first by ensuring that the customers are on the correct rate
and have incorporated efficiency and conservation measures; secondly, by
continually evaluating new energy management systems and other technologies to
identify and develop programs to address new market opportunities and the
competitive strengths of electricity.

                                 DIVERSIFICATION

     See Items 7 and 8 herein for information regarding the Company's
diversification activities.

     The Company is continually assessing additional diversification
opportunities.  Any new investments will be financed primarily through a
combination of debt and equity.

                              EMPLOYEE INFORMATION

     A Local Union No. 300 affiliated with the International Brotherhood of
Electrical Workers represents operating and maintenance employees of the
Company and its wholly owned subsidiaries.  At December 31, 1995 the Company
and its wholly owned subsidiaries employed 670 persons, of which 234 are
represented by the union.  On December 31, 1992, the Company and its employees
represented by the union agreed to a three-year contract, which provided for an
annual wage increase of 3.95% for a three year period ending December 31, 1995. 
This contract expired on December 31, 1995, but it was extended until January
26, 1996, when a new three-year contract was agreed to by the Company and its
employees represented by the Union.  The new contract expires on December 31,
1998 and provides for general wage increases of 2.0%, 2.1% and 2.5% effective
January 14, 1996, December 29, 1996 and December 28, 1997, respectively.  Under
the terms of  the new agreement, effective in April 1996, Company's employees
represented by the union will contribute weekly premiums for medical coverage
of two, three and four dollars for the years 1996, 1997 and 1998, respectively.

                          SEASONAL NATURE OF BUSINESS

     The Company experiences its heaviest loads in the colder months of the
year.  Winter recreational activities, longer hours of darkness and heating
loads from cold weather usually cause the Company's peak of electric MWH sales
to occur in January or late December.  For additional information regarding the
seasonal nature of business see Item 8 herein.

Item 2.   Properties.

     The Company.  The Company's properties are operated as a single system
which is interconnected by transmission lines of VELCO, New England Power
Company and PSNH.  The Company owns and operates 21 small generating stations
with a total current nameplate capability of 66,370 KW, has a 1.78% 
joint-ownership interest in an oil generating plant in Maine, has a 20% 
joint-ownership interest in a wood, gas and oil-fired generating plant in 
Vermont,
has a 1.73% joint-ownership interest in a nuclear generating plant in
Connecticut, has a 46.08% joint-ownership interest in a transmission
interconnection with Hydro-Quebec in Vermont and leases and operates two hydro
generating stations from wholly owned subsidiaries, Bradford and East Barnet,
1,500 KW and 2,200 KW, respectively.  However, Bradford was dissolved effective
January 16, 1996.

     The electric transmission and distribution systems of the Company include
about 614 miles of overhead transmission lines, about 7,228 miles of overhead
distribution lines and about 223 miles of underground distribution lines which
are located in Vermont except for about 23 miles of transmission lines which
are located in New Hampshire and about two miles of transmission lines which
are located in New York.

     Connecticut Valley.  Connecticut Valley's electric properties consist of
two principal systems in New Hampshire which are not interconnected with each
other but each of which is connected directly with facilities of the Company.

     The electric systems of Connecticut Valley include about two miles of
transmission lines and about 426 miles of overhead distribution lines and about
11 miles of underground distribution lines.

     All the principal plants and important units of the Company and its
subsidiaries are held in fee.  Transmission and distribution facilities which
are not located in or over public highways are, with minor exceptions, located
either on land owned in fee or pursuant to easements substantially all of which
are perpetual.  Transmission and distribution lines located in or over public
highways are so located pursuant to authority conferred on public utilities by
statute, subject to regulation of state or municipal authorities.

     VELCO.   VELCO's properties consist of about 483 miles of high voltage
overhead transmission lines and associated substations.  The lines connect on
the west at the Vermont-New York state line with the lines of Niagara Mohawk
Power Corporation near Whitehall, New York, and Bennington, Vermont and with
the submarine cable of NYPA near Plattsburg, New York; on the south and east
with lines of New England Power Company and PSNH; on the south with the
facilities of Vermont Yankee; and on the north with lines of Hydro-Quebec
through a converter station and tie line jointly owned by the Company and
several other Vermont utilities.

     VETCO.  VETCO has approximately 52 miles of high voltage DC transmission
line connecting at the Quebec-Vermont border in the Town of Norton, Vermont
with the transmission line of Hydro-Quebec and connecting at the Vermont-New
Hampshire border near New England Power Company's Moore hydro-electric
generating station with the transmission line of New England Electric
Transmission Corporation, a subsidiary of New England Electric System.

Item 3.   Legal Proceedings.

     On March 20, 1992, Sunnyside Cogeneration Associates filed suit in the
United States District Court for the District of Vermont against the Company,
CV Energy Resources, Inc. (CVER) and a subsidiary of CVER alleging damages in
excess of five million dollars resulting from the parties' inability to come to
agreement on the terms of CVER's proposed investment in the plaintiff's waste
coal cogeneration facility under construction in Sunnyside, Utah.  The Company
filed an answer denying the allegations and both sides have filed motions for
summary judgment which were denied.  The plaintiff has also submitted its
Requests for Finding of Fact, in which it claims damages of approximately 
$8.7 million.  The case is expected to be tried later this spring or summer.

     On December 30, 1994, a lawsuit was filed in the United States District
Court for the District of Vermont, Civil Action No. 2:94-CV386, by Bradford E.
White, Michel J. Messier and John A. Wasik, against the Company, its present
directors and certain former directors.  This lawsuit (the "Shareholder Suit"),
which purports to be on behalf of a class of consumers as well as on behalf of
the Company s stockholders in enforcing the rights of the Company, alleges,
among other things, (i) that F. Ray Keyser, Jr., Chairman of the Company's
Board of Directors, violated Section 8 of the Clayton Act, 15 U.S.C. Subchapter
19, which precludes certain interlocking directorships, (ii) that Mr. Keyser
violated his fiduciary duties to the Company's stockholders by acquiring and
operating a series of businesses in competition with the Company without
offering those business opportunities to the Company, (iii) that the remaining
individual defendants violated their fiduciary duties to the Company's
stockholders by failing to analyze, or to cause management to analyze,
diversification into propane and fossil fuels, and by failing to make the
Company an effective competitor of alternative fuel companies, and (iv) that
the Company violated the applicable provision of the Vermont General
Corporation Law by failing to provide a list of the Company's stockholders. 
The Shareholder Suit seeks an unspecified amount of damages (including treble
damages against Mr. Keyser), attorney's fees and costs, a list of the Company's
stockholders, and a court order to enjoin the defendants from alleged
continuing violations of the law.  Each of the individual defendants and the
Company itself deny the allegations against them and intend to vigorously
defend the Shareholder Suit.  The Company and its directors have filed a Motion
to Dismiss which is currently pending before the Court.  Information regarding
the Company's advancement of expenses incurred by the Company's directors in
connection with the Shareholder Suit is set forth in Item 13 below under the
captions "Report of Indemnification and Advancement of Expenses" and
"Compensation Committee Interlocks and Insider Participation".

     In response to a shareholder letter received in November 1994, the
Company's Board formed a Special Investigation Committee (the Committee),
comprised of three outside directors, to investigate the shareholder's
allegations concerning management's judgment in deciding, in August 1991, to
commit, as part of a consortium of Vermont utilities, to a long-term purchase
of a large amount of hydro-electric power from Hydro-Quebec.  The shareholder
also alleged that the Company misled the PSB, prior to the Company's decision
to commit to the purchase, concerning the status of negotiations relating to
the purchase.  The Committee hired outside counsel to aid in the investigation
and to render legal advice to it and the Board.  At the conclusion of its
investigation, the Committee recommended to the outside members of the full
Board that pursuit of any legal claims implicated by the shareholder's letter
would not be in the best interests of the Company and its shareholders and that
the Company should take no further action with respect to the shareholder's
letter.  At the Board's regularly scheduled meeting in September 1995, the
outside directors of the Board voted unanimously to adopt the Committee's
recommendations.

     At the Company's 1994 Annual Meeting, shareholders approved two amendments
to the Company's Articles of Incorporation subject to obtaining the necessary
regulatory approval.  One of the amendments was a so-called Fair Price
provision.  The other amendment served to limit The Board of Directors'
liability in certain circumstances.  Because, under Vermont law, the Company
cannot amend its Articles of Incorporation without the Public Service Board's
(PSB) permission, the Company filed a petition seeking the necessary regulatory
approval.  The Department of Public Service vigorously opposed both amendments,
significantly decreasing the likelihood of obtaining PSB approval.  The case
was further complicated by the participation of Mr. Bradford White, a plaintiff
in the lawsuit discussed in the afore mentioned paragraph.  In light of the
limited prospect of obtaining regulatory approval, as well as the ongoing costs
associated with the proceeding, the Company decided to withdraw the petition
with prejudice.  Accordingly, on October 17, 1995, the Company filed a notice
of withdrawal, which the PSB granted.

     There are no other material pending legal proceedings, other than ordinary
routine litigation incidental to the business, to which the Company or any of
its subsidiaries is a party or to which any of their property is subject.

Item 4.   Submission of Matters to a Vote of Security Holders.

     There were no matters submitted to security holders during the fourth
quarter of 1995.

                                PART II

Item 5.   Market for Registrant's Common Equity 
          and Related Stockholder Matters.
     (a)  The Company's common stock is traded on the New York Stock Exchange
(NYSE) under the trading symbol CV.

     The table below shows the high and low sales price of the Company's common
stock, as reported on the NYSE composite tape by The Wall Street Journal, for
each quarterly period during the last two years as follows:

                                                   Market Price
                                                 High          Low
                1995
     First quarter..............              $ 14 1/4      $ 13 1/4
     Second quarter.............                14 1/4        13 1/4
     Third quarter..............                14 3/8        13 3/8
     Fourth quarter.............                14 3/8        13 1/4 

                1994
     First quarter..............              $ 22          $ 18 3/8 
     Second quarter.............                19 1/8        14 1/4 
     Third quarter..............                15 1/2        12 1/8 
     Fourth quarter.............                14 1/2        12 3/8


     (b)  As of December 31, 1995, there were 15,718 holders of the Company's
common stock, $6 par value.

     (c)  Common stock dividends have been declared quarterly.  Cash dividends
of $.355 per share were paid for all quarters of 1994 and cash dividends of
$.20 were paid for all quarters of 1995.

     So long as any Senior Preferred Stock or Second Preferred Stock is
outstanding, except as otherwise authorized by vote of two-thirds of each such
class, if the Common Stock Equity (as defined) is, or by the declaration of any
dividend will be, less than 20% of Total Capitalization (as defined), dividends
on Common Stock (including all distributions thereon and acquisitions thereof),
other than dividends payable in Common Stock, during the year ending on the
date of such dividend declaration, shall be limited to 50% of the Net Income
Available for Dividends on Common Stock (as defined) for that year; and if the
Common Stock Equity is, or by the declaration of any dividend will be, from 20%
to 25% of Total Capitalization, such dividends on Common Stock during the year
ending on the date of such dividend declaration shall be limited to 75% of the
Net Income Available for Dividends on Common Stock for that year.  The defined
terms identified above are used herein in the sense as defined in subdivision
8A of the Company's Articles of Association; such definitions are based upon
the unconsolidated financial statements of the Company.  As of December 31,
1995, the Common Stock Equity of the Company was 56.4% of total capitalization.

     For additional information regarding dividend payment level and dividend
restrictions see Item 8 herein.

Item 6.   Selected Financial Data.

                           (Dollars in thousands, except per share amounts)

<TABLE>
<CAPTION>
                                           1995       1994       1993       1992       1991  
<S>                                      <C>        <C>        <C>        <C>        <C>
For the year
Operating revenues                       $288,277   $277,158   $279,389   $275,375   $233,469
Net income*                              $ 19,851   $ 14,800   $ 21,292   $ 21,422   $ 18,576
Earnings available for common stock*     $ 17,823   $ 12,662   $ 18,634   $ 18,764   $ 17,514
Consolidated return on average
 common stock equity*                       10.0%       7.2%      11.0%      11.8%      11.8%
Earnings per share of common stock*         $1.53      $1.08      $1.64      $1.71      $1.65
Cash dividends paid per share of
 common stock                                $.80      $1.42      $1.42      $1.39      $1.39
Book value per share of common stock       $15.51     $14.56     $15.03     $14.21     $14.03
Net cash provided by operating
 activities                              $ 41,711   $ 49,410   $ 36,833   $ 48,904   $ 42,033
Dividends paid                           $ 11,350   $ 18,845   $ 18,112   $ 18,174   $ 15,677
Construction and plant expenditures      $ 21,337   $ 22,621   $ 20,519   $ 20,503   $ 18,950
Deferred conservation and load
 management expenditures                 $  3,899   $  6,159   $  9,874   $  3,539   $  1,946

At end of year
Long-term debt                           $120,142   $120,157   $122,419   $107,879   $130,163
Redeemable preferred stock               $ 20,000   $ 20,000   $ 20,000   $ 20,000   $ 20,000
Total capitalization
  (excluding current portion of debt)    $327,956   $318,995   $331,309   $302,023   $316,897
Total assets                             $490,062   $490,399   $480,150   $451,052   $430,748


* After deducting non-recurring charge-offs (net of taxes) of $1,703 ($.15 per share) and $4,336 ($.37 per share) for
   1995 and 1994, respectively; and reflecting the Appomattox gain (net of taxes) of $905 ($.08 per share) for 1995.
</TABLE>

Item 7.   Management's Discussion and Analysis of
          Financial Condition and Results of Operations.

Earnings Overview.

     The Company's 1995 net income was $19.9 million or $1.53 per share of
common stock, which equates to a 10.0% return on average common equity.  Net
income and earnings per share of common stock for 1995 compare to $14.8 million
and $1.08 in 1994, and $21.3 million and $1.64 in 1993.  The return on average
common equity was 7.2% for 1994 and 11.0% for 1993.

     The improved earnings for 1995 result from an $.08 per share gain on the
sale by Catamount Energy Corporation (Catamount), a wholly owned non-utility
subsidiary of the Company, of approximately half of its limited partnership
interest in the Appomattox Cogeneration Limited Partnership; the 5.07% retail
rate increase effective November 1, 1994 and increased retail sales.

     In January 1996, the Vermont Public Service Board (PSB) issued an
Accounting Order authorizing the Company to accelerate recovery of
approximately $2.9 million or $.15 per common share of restructuring costs
originally deferred pursuant to a PSB Accounting Order dated March 11, 1994. 
As a result of this acceleration, future annual amortization expense, including
the Company's current rate increase request discussed below, will be reduced by
approximately $.8 million through May 1999.

     The 1994 net income and earnings per share of common stock were reduced by
approximately $4.3 million and $.37, respectively, for three non-recurring
charges resulting from 1) cost disallowances associated with the PSB Rate Order
which reduced after-tax earnings and earnings per share of common stock by
approximately $1.8 million and $.16, respectively; 2) the Company's decision to
discontinue its proposed new headquarters office building which reduced 
after-tax earnings and earnings per share of common stock by $1.7 million and 
$.14,
respectively; and 3) writing down SmartEnergy Services, Inc.'s investment in
Green Technologies, Inc.'s (Green Technologies) common stock to reflect
management's estimate in the decline in value of the investment which reduced
after-tax earnings and earnings per share of common stock by $.8 million and
$.07, respectively.  Earnings per share of common stock and return on common
equity for 1993 were $1.64 and 11.0%, respectively.

     Absent the non-recurring charges and the Appomattox gain, net income and
earnings per share of common stock would have been as follows (dollars in
thousands):

                                        Year Ended December 31
                                     1995        1994        1993

     Net income as reported        $19,851     $14,800     $21,292
     Non-recurring charges,
      net of taxes                   1,703       4,336         -  
     Appomattox gain, net of
      taxes                           (905)        -           -  
                                   -------     -------     -------
     Net income before
      non-recurring charges
      and Appomattox gain          $20,649     $19,136     $21,292
                                   -------     -------     -------
     Earnings per share of 
      common stock before
      non-recurring charges
      and Appomattox gain            $1.60       $1.45       $1.64


     In 1995, the Company earned 10.75% return on average common equity on its
Vermont utility business and 7.7% return on non-utility investments.  The
combined non-utility investments' return on average common equity of 7.7%
resulted from a 9.4% return from Catamount and 10.5% loss from SmartEnergy
Services, Inc. (SmartEnergy).  The loss of SmartEnergy was caused primarily by
the write-off of its remaining investment in Green Technologies.  See Note 3 to
the Consolidated Financial Statements for additional details on the Company's
non-utility investments.

     Principally as a result of increasing purchased power costs, the Company
filed for a 14.6% or $31.0 million general rate increase on October 17, 1995 to
become effective July 1, 1996, to offset the increasing cost of providing
service as more fully discussed below.  On February 13, 1996, the Company
reached an agreement with the Vermont Department of Public Service (DPS)
regarding this rate increase request.  Under terms of the agreement, the
Company would increase rates 5.5% June 1, 1996 and 2% January 1, 1997.  The
agreement effectively caps the Company's allowed return on common equity in its
Vermont retail business for 1996 and 1997 at 11%, by requiring the Company to
reduce deferred Conservation and Load Management (C&LM) costs to the extent its
Vermont retail return on common equity would otherwise exceed 11%.  In
addition, the agreement would remove the penalties imposed in a PSB rate order
dated October 31, 1994 discussed in Note 12 to the Consolidated Financial
Statements.  The agreement is subject to PSB approval.

Results of Operations.

     The major elements of the Consolidated Statement of Income are discussed
below.

Operating revenues and MWH sales  A summary of MWH sales and operating revenues
for 1995 and 1994 (and the related percentage changes from 1994) is set forth
below:
<TABLE>
<CAPTION>
                                                      Percentage                       Percentage
                                       MWH Sales       Increase      Revenues (000's)   Increase
                                    1995       1994   (Decrease)     1995        1994  (Decrease)
<S>                              <C>        <C>         <C>        <C>         <C>        <C> 
Residential                        946,342    954,329     (.8)     $103,365    $ 99,991     3.4
Commercial                         876,735    860,474     1.9        93,950      89,209     5.3
Industrial                         404,487    391,928     3.2        31,565      30,002     5.2
Other retail                         7,361      7,564    (2.7)        1,794       1,744     2.9
                                 ---------  ---------              --------    --------
     Total retail sales          2,234,925  2,214,295     0.9       230,674     220,946     4.4
Resale sales:
  Firm                               4,860     17,469   (72.2)          223         634   (64.8)
  Entitlement                      895,409    834,304     7.3        39,802      37,220     6.9
  Other                            580,048    642,802    (9.8)       13,269      14,201    (6.6)
                                 ---------  ---------              --------    --------
Total resale sales               1,480,317  1,494,575    (1.0)       53,294      52,055     2.4
Other revenues                         -          -                   4,309       4,157     3.7
                                 --------   ---------              --------    -------- 
     Total                      3,715,242   3,708,870     0.2      $288,277    $277,158     4.0
</TABLE>

     Year-to-year fluctuations in total retail MWH sales are primarily affected
by customer growth, C&LM programs, as well as relative prices of alternate
energy sources, weather patterns and conservation induced by price changes and
income elasticity responses of customers.  Total retail MWH sales for 1995
increased .9% compared to 1994.  Retail MWH sales declined during the first
quarter of 1995 due to warm weather and its impact on winter recreational
activities.  However, retail MWH sales improved throughout the remainder of the
year.  Retail revenues for 1995 increased $9.7 million or 4.4% due to an 
$8.0 million increase in price resulting from the 5.07% retail rate increase
and $1.8 million associated with the .9% increase in MWH sales.

     In anticipation of a more competitive environment and to better align
costs with revenues by rate class, on May 24, 1995, the Company filed with the
PSB a request for a retail rate redesign which would be revenue neutral
overall.  The rate redesign, if subsequently approved by the PSB, would
decrease the average rate per kilowatt hour for the commercial and industrial
sectors by approximately 4% and would increase the average rate per kilowatt
hour for the residential sector by about 5%.  If approved by the PSB, the rate
redesign will also reduce the gap between peak and off-peak rates.  Technical
hearings before the PSB for the proposed rate design changes have been
scheduled for mid-1996.

     Due to current market conditions, some of the Company's firm resale
customers chose not to extend their contracts.  As a result, firm resale MWH
sales and revenues declined for 1995 and 1994.  However, two of those customers
are currently purchasing power from the Company based on market rates.

     Entitlement MWH sales and revenues increased 7.3% and 6.9%, respectively,
due to the sale of power purchased from Hydro-Quebec to Boston Edison Company. 
However, this increase was partially offset by decreased MWH sales made in
conjunction with a swap arrangement with Commonwealth Electric, which
terminated on October 31, 1995, reduced sell-backs to Hydro-Quebec of purchased
power and reduced sales to UNITIL due to the scheduled refueling and
maintenance shutdown of Vermont Yankee that began on March 17, 1995.

     Other resale sales for 1995 decreased 62,754 MWH and related revenues
decreased $.9 million, primarily from lower short-term sales to NEPOOL.

     The Company continues to make every effort to maintain or increase resale
sales despite the weak market for capacity and energy in the region.

     The table below analyzes the components of increases or decreases in
revenues compared to the prior year (dollars in thousands):

                                                     1995       1994
        Revenue increase (decrease) from:
          Retail MWH sales                         $ 1,765    $   826
          Retail rates                               7,963      2,019
          Changes in firm resale sales                (411)    (2,113)
          Changes in entitlement sales               2,582     (5,197)
          Changes in other resale sales               (932)     8,006
          Changes in other revenues                    152        (70)
          Deferred revenues                            -       (6,075)
                                                   -------    -------
        Net increase (decrease) over prior year    $11,119    $(2,604)
                                                   =======    =======


     The increases in retail rates are due to the 5.07% retail rate increase
that became effective with service rendered November 1, 1994.

     The decrease in entitlement sales and revenues for 1994 compared to 1993
is due to reduced sell-back of the Hydro-Quebec power, partially offset by
increased sales made in conjunction with a swap arrangement with Commonwealth
Electric as well as higher sales to UNITIL.

     The increase in other resale sales for 1994 resulted from increased sales
to NEPOOL and other utilities in New England.

     Deferred revenues of $(6.1) million in 1994 relate to the recognition in
1993 of revenues deferred from 1991.

Purchased power  The Company purchases approximately 90% of its power needs
under several contracts of varying duration.  Over 30% of these purchases are
from affiliated companies whereby the Company receives its entitlement share of
the output.  The Company's purchased power portfolio assures that a diversified
mix of sources and fuel types are available to meet the Company's long-term
load growth while providing short and intermediate term opportunities to
purchase or sell capacity and energy to reduce overall power costs.  The
percentages of the Company's energy sources were as follows:

                                            Year Ended December 31
                                            1995     1994     1993

            Nuclear generating companies     32%      39%      34%
            Canadian imports                 33       20       28
            PSNH--coal                        8        7        8
            Company-owned hydro               4        5        5
            Jointly owned units               4        5        4
            Small power producers             5        5        5
            Other sources                    14       19       16
                                            ---      ---      ---
                                            100%     100%     100%
                                            ===      ===      ===

     The Company has equity ownership interests in four nuclear generating
companies: Vermont Yankee (VY), Maine Yankee (MY), Yankee Atomic (YA) and
Connecticut Yankee (CY).

     The VY nuclear plant, which provides approximately one-third of the
Company's power supply, was unavailable from August 27 through October 24, 1993
and from March 17 through May 2, 1995 due to its scheduled refueling outages. 
VY also had unscheduled outages from April 7 to April 16, 1993 and December 6
to December 20, 1993.

     The MY plant was shut down for refueling and maintenance from July 30
through October 13, 1993.  For details relating to MY's 1995 shutdown and the
permanent shutdown of YA, see Note 2 to the Consolidated Financial Statements.

     The CY plant was shut down for a scheduled refueling outage from May 15
through July 21, 1993 and from January 28 through April 18, 1995.  There were
no scheduled refueling outages and no major unscheduled outages during 1994.

     During scheduled refueling outages, the Company purchases more costly
replacement energy from other sources to satisfy energy needs.  In accordance
with current rate-making treatment, the Company defers and amortizes to expense
over their respective fuel cycles the incremental replacement energy and
maintenance costs associated with these refueling outages for the Yankee plants
and the Millstone #3 jointly owned nuclear generating unit.  During 1995, the
Company deferred $2.4 million and $6.9 million of replacement energy and
capacity costs, respectively, for VY, MY, CY and Millstone #3; and for 1993,
deferred $2.4 million and $6.5 million of energy and capacity costs,
respectively, for VY, MY, CY and Millstone #3.

     Under various long-term purchase power contracts expiring in 2016, the
Company receives varying amounts of capacity and energy from Hydro-Quebec.  See
Note 13 to the Consolidated Financial Statements for further details related to
the Hydro-Quebec power contracts.

     Under a 30-year contract, which expires in 1998, the Company, through
Vermont Electric Power Company, Inc., purchases 46.98 MW of capacity from
Merrimack #2, a coal-fired generating plant owned by Northeast Utilities.

     The Company also owns 20 hydroelectric generating units which have a total
nameplate capability of 41.2 MW and two gas-fired and one diesel-peaking units
with a combined nameplate capability of 28.9 MW.  In addition, the Company
maintains joint-ownership interests in Joseph C. McNeil, a 53 MW wood, gas and
oil-fired unit; Wyman #4, a 619  MW oil-fired unit; and Millstone #3, an 
1149 MW nuclear unit.  Millstone #3 was shut down from July 31 through 
November 7, 1993 and from April 14 to June 6, 1995 for  refueling outages.  The
Company's percentage ownership in these units is 20%, 1.78% and 1.73%,
respectively.

     The Company, under long-term contracts, purchases power from a number of
small power producers who own qualifying facilities under the Public Utility
Regulatory Policies Act of 1978.  These qualifying facilities produce energy
using hydroelectric, wood, biomass and refuse-burning generation.  During 1995,
the Company purchased 190,105 MWH of which approximately 135,504 MWH is
associated with the Vermont Power Exchange and 37,822 MWH with a New
Hampshire/Vermont solid waste plant.

     The Company engages in purchases and sales with other electric utilities
and with NEPOOL to take advantage of immediate pricing and other market
conditions.  These purchases are included in Other sources in the table above.

     The net cost components of purchased power and production fuel costs for
the past three years were as follows (dollars in thousands):
<TABLE>
<CAPTION>
                                         1995                  1994                  1993      
                                   Units     Amount      Units     Amount     Units     Amount
<S>                              <C>        <C>        <C>        <C>       <C>        <C>
Purchased and produced:
  Capacity (MW)                        585  $ 85,758         568  $ 83,677        496  $ 86,857
  Energy (MWH)                   3,603,446    63,907   3,544,563    59,485  3,338,298    59,726
                                            --------              --------             --------
     Total purchased power costs             149,665               143,162              146,583
  Production fuel (MWH)            348,528     2,358     381,819     1,932    313,020     1,737
                                            --------              --------             --------
     Total purchased power and
      production fuel costs                  152,023               145,094              148,320
Entitlement and other 
 resale sales (MWH)              1,475,457    53,071   1,477,106    51,421   1,195,068   48,862
                                            --------              --------             --------
     Net purchased power and
      production fuel costs                 $ 98,952              $ 93,673             $ 99,458
                                            ========              ========             ========
</TABLE>

     Purchased capacity costs increased $2.1 million for 1995 resulting from a
3% or $2.5 million increase in the amount of MW purchased offset by a favorable
price variance of approximately $.4 million.  The decrease of $3.2 million for
1994 resulted from a favorable price variance of $15.7 million offset by an
increase of 14.5% or $12.5 million in the amount of MW purchased.  The 1994
variances are primarily due to the absence of refueling outages for Vermont
Yankee.

     Energy costs are directly related to the variable prices of oil, nuclear
fuel and coal but, more importantly, to the proportion of the Company's
purchased energy that comes from each of these fuel sources.  In total, energy
costs for 1995 increased $4.4 million.  Cost per MWH purchased increased 5.7%
or $3.4 million and the amount of MWH purchased increased 1.7% or $1.0 million. 
For 1994, energy costs were about the same as 1993.  Cost per MWH purchased
decreased 6.2% or $3.9 million offset by an increase of 6.2% or $3.7 million in
the amount of MWH purchased.

     The Company is responsible for paying its entitlement percentage of
decommissioning costs for VY, CY, MY and YA as well as its joint ownership
percentage of decommissioning costs for Millstone #3.  See Notes 2 and 13 to
the Consolidated Financial Statements.  Recently, the staff of the Securities
and Exchange Commission has questioned certain current accounting practices of
the electric utility industry, including the Company, regarding the
recognition, measurement and classification of decommissioning costs for
nuclear generating stations in financial statements of electric utilities.  In
response to these questions, the Financial Accounting Standards Board has
agreed to review the industry-wide accounting for nuclear decommissioning
costs.  If current electric utility industry accounting practices for such
decommissioning costs are changed, it is possible that annual provisions for
decommissioning costs could increase, the total estimated costs for
decommissioning could be recorded as a liability, and income from external
decommissioning trusts could be reported as investment income instead of a
reduction to decommissioning expense.  The Company does not believe that such
changes, if required, would have an adverse effect on results of operations due
to its ability to recover decommissioning costs through the regulatory process. 
See Liquidity and Capital Resources - Competition, for related information.

     Production fuel costs increased $.4 million for 1995.  The increase
results from an increase in price of approximately $.7 million offset by an
8.8% decrease in the amount of MWH generated primarily by one of the Company's
jointly owned units, Millstone #3, due to its scheduled refueling outage.  The
1994 increase of $.2 million resulted from a 22.0% or 68,799 MWH increase in
the amount of MWH generated mostly by Millstone #3.

     In order to optimize its power mix for baseload, intermediate and peaking
power, the Company engages in sales and purchases with other electric
utilities, primarily in New England and with NEPOOL.  These transactions
typically take advantage of immediate pricing and other market conditions.  The
profits from these transactions are used to reduce purchased power costs.

     As stated earlier, the Company is making every effort to maintain or
increase these sales despite the weak resale market for excess capacity and
energy in the region.

     The Company's forecast indicates that net purchased power and production
fuel costs will be approximately $109.4 million, $119.9 million and $130.5
million for the period 1996 through 1998.

Other operation expenses  Other operation expenses were relatively flat for
1995 and increased 13.2% or $4.8 million for 1994 primarily due to the 
charge-off of approximately $2.9 million in costs related to the proposed new
corporate headquarters office building, an increase in pension and benefit
costs and regulatory commission expenses.

Depreciation  The increases in depreciation expense for 1995 and 1994 are due
to property additions and the installation of new computer systems in 1993.

Income taxes  Federal and state income taxes fluctuate with the level of 
pre-tax earnings.  These taxes increased for 1995 as a result of higher 
pre-tax
earnings.  For 1994, these taxes decreased as a result of lower pre-tax
earnings.  However, the decrease was offset by the write-off of $1.6 million of
SFAS No. 109 deferred tax assets which were expected to be collected from
customers through rates.  Recovery of these taxes was disallowed by the PSB in
its October 31, 1994 Rate Order.

Other income and deductions  Equity in earnings of affiliates increased 6.3%
for 1995 resulting from higher earnings from the Company's nuclear generating
affiliates.  For 1994, it decreased 14.3% as compared to 1993.  The decrease
was attributable to a lower rate of return allowed by the Federal Energy
Regulatory Commission (FERC) to some of the Company's nuclear generating
affiliates.

     The increase in allowance for equity and borrowed funds used during
construction for 1994 is due to increased capital expenditures and higher rates
used for capitalization of these funds.

     The increase in other income (expenses), net results primarily from the
$1.5 million pre-tax gain on the sale of a partial interest in the Appomattox
project in 1995 and the $1.3 million write-down of the Company's investment in
Green Technologies during 1994.  However, the increase was partially offset by
a $.4 million additional write-off of the Company's investment in Green
Technologies in 1995 to reflect management's estimate of the permanent decline
in the value of the investment.  This eliminates SmartEnergy's investment in
Green Technologies.  On December 29, 1995, Green Technologies filed for
bankruptcy under Chapter 7.

     The decrease of approximately $.9 million for 1994 compared to 1993
reflects the $1.3 million write-down in 1994 partially offset by higher income
from non-utility subsidiaries as well as higher interest on temporary cash
investments due to a combination of higher investment levels and interest rates
during 1994.

Interest on long-term debt  Interest on long-term debt for 1995 was about the
same as 1994.  The 1994 increase over 1993 results from the issuance of 
$43 million of First Mortgage Bonds in December 1993.

Other interest expense  Due to increased short-term debt levels and higher
interest rates, other interest expense increased for 1995 compared to 1994. 
The 1994 increase of approximately $.4 million was due to the 1993 FERC
settlement related to certain wholesale customers.

Cash Dividends Declared

Preferred

     In January 1994, the Company redeemed 280,000 shares of preferred stock 9%
dividend series at a premium of $.25 per share.  This redemption resulted in a
decrease in preferred dividends declared for 1995 and 1994.

Common

     The decrease in common dividends declared for 1995 results from an
advanced quarterly common dividend declaration in December 1994 payable
February 15, 1995.  As a result, the accompanying Consolidated Financial
Statements reflect three quarterly dividend declarations in 1995 and five in
1994.  The December 1994 declaration reflected the 44% reduction in dividends
paid per share.

Liquidity and Capital Resources

Competition  As described in Note 1 to the Consolidated Financial Statements,
management believes that the Company meets the requirement of SFAS No. 71,
"Accounting for the Effects of Certain Types of Regulation", but continues to
evaluate significant changes in the regulatory and competitive environment to
ensure and assess the Company's overall consistency with the criteria of SFAS
No. 71.  In the future, if the Company determines that it no longer meets the
criteria for following SFAS No. 71, the accounting impact would be an
extraordinary non-cash charge to operations of an amount that could be
material.  Although these conditions do not currently exist, the Company
anticipates future competition will place pressure on both unit sales and the
price the Company can charge.  As a result, increased competitive pressure in
the electric utility industry may restrict the Company's ability to establish
prices to recover embedded costs and may lead to a significant change in the
manner rates are set by regulators from cost-based regulation to a different
form of regulation that approximates market conditions.  Singly or together
these events may give rise to the discontinuance of SFAS No. 71 and, in
addition, could diminish the Company's ability to recover its embedded costs of
providing service.

Utility Restructuring  The electric utility industry is in a period of
potential transition that may result in a shift away from cost of service and
return on equity rates to one with more market based rates.  In many states,
including Vermont and New Hampshire, where the Company does business, new
mechanisms are being explored to bring greater competition, customer choice and
market influence to the industry while retaining the public benefits associated
with the current regulatory system.

     In Vermont, the PSB by Order dated October 17, 1995, opened a process
requiring all 22 electric utilities in Vermont to file proposed restructuring
plans by mid-1996, facilitating open competition for retail consumers.  The
goal, as set forth in the Order, is to achieve restructuring by December 31,
1997.  The Company released its vision statement for a restructured electric
industry to interested parties on January 26, 1996.

     The Company's vision statement provides for full recovery of prudently
incurred utility investments and obligations that may become stranded as a
result of restructuring in the electric industry.  Potentially, costs that are
currently being recovered in rates could become stranded in the future if the
Company were unable to reflect such costs in its rates after restructuring. 
Sources of potential stranded costs would include any then above market
purchased power contracts or generation costs, nuclear decommissioning
obligations, unrecovered regulatory assets, as well as other unrecovered
investments and commitments made as a provider of electric utility service. 
Recovery of stranded costs would be sought through a mandatory distribution
"wires" charge for access to the distribution system.

     The extent of potential stranded costs, if any, depends upon the timing,
nature, and degree of competition that may result from future changes in
regulatory policies governing the Company's activities and prices as well as
future power costs and market prices of power.  As such, it is not currently
possible to predict with any reasonable precision the level of costs that could
be considered stranded as a result of future electric utility industry
restructuring.  However, it is possible that stranded cost exposure could
exceed the Company's current total common stock equity.

     In New Hampshire, the New Hampshire Public Utilities Commission (NHPUC),
directed by the New Hampshire legislature, has begun the process of
establishing a Pilot Program (Pilot) to determine the implications of retail
competition in the electric utility industry.  The Pilot is for a three-year
period beginning May 1, 1996 and will be open to all electric utilities and to
all classes of customers in New Hampshire, although only a small percentage of
customers will be selected to participate.  Connecticut Valley Electric Company
Inc. (Connecticut Valley), the Company's wholly owned New Hampshire subsidiary,
will be able to compete as a full or partial service provider to retain its
customers and to acquire additional load currently served by other New
Hampshire utilities.  Connecticut Valley has engaged in a collaborative process
with interested parties, including NHPUC staff, and has proposed a
recommendation for implementation of the Pilot in its service territory.

Construction  The Company's liquidity is primarily affected by the level of
cash generated from operations and the funding require-ments of its ongoing
construction and C&LM programs.  Net cash provided by operating activities
generated $41.7 million in 1995, $49.4 million in 1994 and $36.8 million in
1993.

     The Company ended the 1995 year with cash and cash equivalents of 
$12.0 million, an increase of $4.4 million from the beginning of the year.  The
increase in cash for 1995 was the result of $41.7 million provided by operating
activities, $21.8 million used for investing activities and $15.5 million used
for financing activities.

Operating Activities  Approximately $39.6 million was provided from net income
before non-cash items, primarily depreciation and deferred income taxes.  About
$5.7 million was provided from other operation activities, including C&LM
programs, restructuring costs and net deferral/amortization of nuclear
replacement energy and maintenance costs, while $3.6 million was applied to
fluctuations in working capital.

Investing Activities  Construction and plant expenditures consumed
approximately $21.3 million, about $3.9 million was used for C&LM programs, $.3
million was used for non-utility investments and $2.7 million was deposited in
a special account in anticipation of a non-utility investment.  Proceeds of
$6.4 million were generated from the sale of a partial interest in a 
non-utility investment.

Financing Activities  Dividends paid on common stock were $9.3 million, while
preferred stock dividends were $2.0 million.  Dividends paid on common stock
for 1995 reflect the 44% reduction from the 1994 level.  Short-term obligations
provided $2.0 million while retirement of long-term debt and the repurchase of
common stock required $4.3 million and $1.9 million, respectively.

     Excluding allowance for funds used during construction, construction
expenditures are estimated at $21.8 million, $21.5 million, $17.7 million,
$17.6 million and $19.3 million for the years 1996 through 2000, respectively. 
These spending levels are consistent with the Company's goal to move toward
limiting annual capital expenditures to annual depreciation.

Financing and Capitalization

Utility  The level of short-term borrowings fluctuates based on seasonal
corporate needs, the timing of long-term financings and market conditions. 
Short-term borrowings are supported by committed lines of credit and
uncommitted loan facilities with several banks totaling $37.25 million.  
Short-term borrowings generally are reduced when long-term debt or equity 
securities
are issued.  In December 1993, the Company issued $43 million of long-term
debt, of which $14.5 million replaced First Mortgage Bonds redeemed in October
1993 and $4.325 million replaced First Mortgage Bonds redeemed in January 1994. 
The balance was used to reduce short-term debt outstanding.  In December 1994,
the Company's wholly owned New Hampshire subsidiary, Connecticut Valley, issued
a promissory note of $2.5 million under a five-year loan agreement.  The
proceeds were used to repay its 9 1/2% note of $2.5 million held by the parent
company.  In the past, the Company has been able to finance its construction
and C&LM programs out of net-cash generated by operating activities and it
expects to meet future commitments in the same manner.

     On November 8, 1994, the Board of Directors (Board) reduced the quarterly
dividend rate from $.355 to $.20.  As a result, the annual dividend of $1.42
was reduced 44% to $.80 effective with the first quarter dividend paid in
February 1995.  Also, the Board authorized the purchase of up to 2 million
shares of its outstanding common stock from time to time in open market
transactions.  Through December 31, 1995, the Company had  purchased 195,100
shares at an average price of $13.42 per share.  These transactions are
recorded as treasury stock, at cost, in the Company's Consolidated Balance
Sheet.

     No shares of common stock were purchased by the Company subsequent to
December 31, 1995.

     In January 1994, the Company redeemed $7 million of the 9.00% Series
Preferred Stock, $25 par value.

     Beginning in August 1994, Dividend Reinvestment and Common Stock Purchase
Plan, and Employee Stock Ownership Plan requirements are satisfied by the
purchase of shares of common stock on the open market.

     The Company's capital structure ratios (including amounts of long-term
debt due within one year) for the past three years were as follows:

                                                      December 31     
                                                1995      1994    1993

           Common stock equity                   55%       53%     52%
           Preferred stock                        8         9      10
           Long-term debt                        37        38      38
                                                ---       ---     ---
                                                100%      100%    100%
                                                ===       ===     ===

     On July 21, 1994 and on August 5, 1994, Duff & Phelps, Inc. (Duff &
Phelps) and Standard & Poor's Corporation (Standard & Poor's), respectively,
lowered their rating on the Company's First Mortgage Bonds and Preferred Stock. 
Duff & Phelps stated that the downgrade reflected its concerns about the
continuing recession in New England, intensifying competition in the utility
industry and excess power in the northeastern region, as well as the Company's
loss of wholesale revenues.  Standard & Poor's stated "the downgrade reflected
the Company's weak financial profile, adjusted for off-balance sheet
obligations, primarily associated with purchased power, combined with the
Company's low average business position, as well as, restrictive Vermont
regulation, the state of the Vermont economy, nuclear asset concentration and
increasing investments into non-regulated businesses are other factors
impacting the Company's business position".  Standard & Poor's also revised its
ratings outlook on the Company to "stable" from "negative".

     Current credit ratings for the Company's securities as of February 1996
are as follows:

                                   Duff &       Standard
                                   Phelps       & Poor's

          First Mortgage Bonds      BBB+           BBB
          Preferred Stock           BBB-           BBB-


Non-Utility  Catamount Energy Corporation, a wholly owned subsidiary of the
Company, maintains an Irrevocable Standby Letter of Credit with a bank to
borrow up to an aggregate amount of $1.2 million to replace its share of cash
in the Appomattox Cogeneration Limited Partnership's Project Debt Service
Reserve Fund.  This Letter of Credit is for a one-year term with annual
extensions available and requires fees of 1.5% of credit available.

     SmartEnergy, also a wholly owned subsidiary of the Company, maintains a
$1.0 million revolving line of credit with a bank to provide working capital
and financing assistance for investment purposes.

     Financial obligations of the non-utility wholly owned subsidiaries are
non-recourse to the Company.

C&LM Programs  The primary purpose of these programs is to offset the need for
long-term power supply and delivery resources that are more expensive to
purchase or develop than customer-efficiency programs.  Total C&LM expenditures
in 1994 and 1995 were $7.9 million and $4.8 million, respectively, and are
expected to be approximately $5.1 million in 1996.

     On April 7, 1995, the Company and the DPS jointly filed a Stipulation
resolving issues related to the role of fuel switching as a C&LM resource,
promotion of electricity, and C&LM spending levels for 1995 and 1996.  This
Stipulation resolves the outstanding material issues related to C&LM until the
end of 1996.  It also establishes a process to remove the return on equity
penalty related to "the Company's failed efforts to acquire all cost-effective
energy efficiency resources" imposed by the PSB in the Company's last rate
case.  Although not yet approved by the PSB, the parties are implementing the
Stipulation as outlined in its terms.  The parties have recommended that the
PSB remove the return on equity penalty related to the C&LM programs because
the Company has met the conditions outlined in the stipulation.

Diversification  Catamount was formed for the purpose of investing in 
non-regulated energy-related projects.  Currently, Catamount, through its wholly
owned subsidiaries, has interests in six operating independent power projects
located in Rumford, Maine; East Ryegate, Vermont; Hopewell, Virginia; Williams
Lake, British Columbia, Canada; and Glenns Ferry and Rupert, Idaho.

     SmartEnergy was formed for the purpose of profitably providing reliable,
energy-efficient products and services, including the rental of electric water
heaters.

Rates and Regulation  The Company recognizes adequate and timely rate relief is
necessary if the Company is to maintain its financial strength, particularly
since Vermont regulatory rules do not allow for changes in purchased power and
fuel costs to be passed on to consumers through automatic rate adjustment
clauses.  The Company's practice of reviewing costs periodically will continue
and rate increases will be requested when warranted.  The Company filed for a
14.6% or $31.0 million general rate increase on October 17, 1995 to become
effective July 1, 1996, to offset the increasing cost of providing service. 
Approximately $29.0 million or 93.5% of the rate increase request is to recover
increased purchased power costs.  As part of the rate filing, the Company
proposed a special "Lifeline" program for low-income customers which, if
approved, would serve to limit some of the impact of the rate case and rate
design on residential low-income customers.  On February 13, 1996, the Company
reached an agreement with the DPS regarding this rate increase request.  For
detail, see Earnings Overview.

     At the Company's 1994 Annual Meeting, shareholders approved two amendments
to the Company's Articles of Incorporation subject to obtaining the necessary
regulatory approval.  One of the amendments was a so-called Fair Price
provision.  The other  amendment served to limit the Board's liability in
certain circumstances.  Because under Vermont law the Company cannot amend its
Articles of Incorporation without the PSB's permission, the Company filed a
petition seeking the necessary regulatory approval.  The DPS vigorously opposed
both amendments, significantly decreasing the likelihood of obtaining PSB
approval.  The case was further complicated by the intervention of one of the
plaintiffs in the lawsuit discussed in Note 13 to the Consolidated Financial
Statements.  In light of the limited prospect of obtaining regulatory approval,
as well as the ongoing costs associated with the proceeding, the Company
decided to withdraw the petition with prejudice.  Accordingly, on October 17,
1995, the Company filed a notice of withdrawal, which the PSB granted.

Inflation  The annual rate of inflation, as measured by the Consumer Price
Index, was 2.5% for 1995 and 2.7% for 1994 and 1993.  The Company's revenues,
however, are based on rate regulation that generally recognizes only historical
costs.  Although the rate of inflation has eased in recent years, it continues
to have an impact on most aspects of the business.

New Accounting Pronouncements  Effective January 1, 1996, the Company adopted
SFAS No. 121, "Accounting for the Impairment of Long-Lived Assets and for 
Long-Lived Assets to Be Disposed Of" and decided not to adopt the accounting 
option
of SFAS No. 123, "Accounting for Stock-Based Compensation".  Refer to Note 14
to the Consolidated Financial Statements for additional information regarding
these pronouncements.

Item 8.   Financial Statements and Supplementary Data.

Index to Financial Statements and Supplementary Data

                                                                       Page No.

Report of Independent Public Accountants                                  35


Financial Statements:

  Consolidated Statement of Income for each of the
   three years ended December 31, 1995                                    36


  Consolidated Statement of Cash Flows for each of
   the three years ended December 31, 1995                                37


  Consolidated Balance Sheet at December 31, 1995
   and 1994                                                               38


  Consolidated Statement of Capitalization at
   December 31, 1995 and 1994                                             39


  Consolidated Statement of Changes in Common Stock
   Equity for each of the three years ended
   December 31, 1995                                                      40


  Notes to Consolidated Financial Statements                              41

<PAGE>
Report of Independent Public Accountants
  To the Board of Directors of
  Central Vermont Public Service Corporation:

     We have audited the accompanying consolidated balance sheet and statement
of capitalization of Central Vermont Public Service Corporation and its wholly
owned subsidiaries as of December 31, 1995 and 1994, and the related
consolidated statements of income, changes in common stock equity and cash
flows for each of the three years in the period ended December 31, 1995.  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 in accordance with generally accepted auditing
standards.  Those standards 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.  An audit
also includes assessing the accounting principles used and significant
estimates made by management, as well as evaluating the overall financial
statement presentation.  We believe that our audits provide a reasonable basis
for our opinion.

     In our opinion, the financial statements referred to above present fairly,
in all material respects, the financial position of Central Vermont Public
Service Corporation and its wholly owned subsidiaries as of December 31, 1995
and 1994 and the results of their operations and cash flows for each of the
three years in the period ended December 31, 1995 in conformity with generally
accepted accounting principles.


                                          ARTHUR ANDERSEN LLP


Boston, Massachusetts
February 5, 1996


<PAGE>
<TABLE>
<CAPTION>
CONSOLIDATED STATEMENT OF INCOME
(Dollars in thousands, except per share amounts)

                                                                     Year Ended December 31
                                                                 1995        1994       1993
<S>                                                            <C>         <C>        <C>
Operating Revenues                                             $288,277    $277,158   $279,389

Operating Expenses
            Operation
              Purchased power                                   149,665     143,162    146,583
              Production and transmission                        20,883      21,122     21,188
              Other operation                                    42,116      40,691     35,933
            Maintenance                                          12,874      12,245     11,719
            Depreciation                                         17,297      16,478     15,402
            Other taxes, principally property taxes              10,543      10,423     10,022
            Taxes on income                                      10,662      11,934     12,496
                                                               --------    --------   --------
            Total operating expenses                            264,040     256,055    253,343
                                                               --------    --------   --------
Operating Income                                                 24,237      21,103     26,046
                                                               --------    --------   --------
Other Income and Deductions
            Equity in earnings of affiliates                      3,292       3,098      3,613
            Allowance for equity funds during construction          243         232         35
            Other income (expenses), net                          2,493         (27)       827
            Benefit (provision) for income taxes                   (246)        525       (276)
                                                               --------    --------   --------
            Total other income and deductions, net                5,782       3,828      4,199
                                                               --------    --------   --------
Total Operating and Other Income                                 30,019      24,931     30,245
                                                               --------    --------   --------
Interest Expense
            Interest on long-term debt                            9,544       9,611      8,804
            Other interest                                          798         657        226
            Allowance for borrowed funds during construction       (174)       (137)       (77)
                                                               --------    --------   --------
            Total interest expense, net                          10,168      10,131      8,953
                                                               --------    --------   --------

Net Income                                                       19,851      14,800     21,292

Preferred Stock Dividends Requirements                            2,028       2,138      2,658
                                                               --------    --------   --------
Earnings Available For Common Stock                            $ 17,823    $ 12,662   $ 18,634
                                                               ========    ========   ========

Average Shares of Common Stock Outstanding                   11,648,981  11,716,926 11,383,109

Earnings Per Share of Common Stock                                $1.53       $1.08      $1.64

Dividends Paid Per Share of Common Stock                          $ .80       $1.42      $1.42

The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
<PAGE>
CONSOLIDATED STATEMENT OF CASH FLOWS
(Dollars in thousands)<TABLE>
<CAPTION>
                                                                      Year Ended December 31
                                                                    1995       1994      1993
<S>                                                               <C>        <C>       <C>
Cash Flows Provided (Used) By
  Operating Activities
             Net income                                           $ 19,851   $ 14,800  $ 21,292
             Adjustments to reconcile net income to net cash
              provided by operating activities
                Deferred revenues                                      -          -      (7,507)
                Depreciation                                        17,297     16,478    15,402
                Write-down investment                                  424      1,332       -
                Write-off corporate headquarters costs                 -        2,857       -
                Deferred income taxes and investment tax credits     2,707      3,522     9,615
                Allowance for equity funds during construction        (243)      (232)      (35)
                Net deferral and amortization of nuclear
                 replacement energy and maintenance costs           (3,299)     5,353    (3,797)
                Gain on sale of non-utility investment              (1,517)       -         -
                Amortization of conservation & load management
                 costs                                               3,362      1,128     2,192
                Amortization of restructuring costs                  3,937        632       -
                (Increase) decrease in accounts receivable          (1,280)    (1,598)    1,127
                Increase (decrease) in accounts payable              1,803     (1,298)   (3,475)
                Increase (decrease) in accrued income taxes         (2,500)     3,209    (2,991)
                Decrease in other working capital items             (1,576)     1,916     2,028
                Other, net                                           2,745      1,327     2,988
                                                                  --------   --------  --------
             Net cash provided by operating activities              41,711     49,426    36,839
                                                                  --------   --------  --------
  Investing Activities
             Construction and plant expenditures                   (21,337)   (22,621)  (20,519)
             Deferred conservation and load management expenditures (3,899)    (6,159)   (9,874)
             Investments in affiliates                                 249        150       290
             Proceeds from sale of non-utility investment            6,400        -         -
             Special deposit                                        (2,686)     2,950    (2,950)
             Non-utility investments                                  (226)    (2,344)   (4,475)
             Other investments, net                                   (316)      (423)     (382)
                                                                  --------   --------  --------
             Net cash used for investing activities                (21,815)   (28,447)  (37,910)
                                                                  --------   --------  --------
  Financing Activities
             Issuance of long-term debt                                -        2,500    43,400
             Sale of common stock                                      -        3,988     8,325
             Repurchase of common stock                             (1,892)      (735)      -
             Short-term debt, net                                    1,994     10,155      (744)
             Retirement of preferred stock                             -       (7,070)      -
             Retirement of long-term debt                           (4,245)    (5,382)  (34,227)
             Common and preferred dividends paid                   (11,350)   (18,845)  (18,145)
             Other                                                     -          (16)      (26)
                                                                  --------   --------  --------
             Net cash used for financing activities                (15,493)   (15,405)   (1,417)
                                                                  --------   --------  --------

Net Increase (Decrease) In Cash and Cash Equivalents                 4,403      5,574    (2,488)
Cash and Cash Equivalents at Beginning of Year                       7,559       1,98     4,473
                                                                  --------   --------  --------
Cash and Cash Equivalents at End of Year                          $ 11,962   $  7,559  $  1,985
                                                                  ========   ========  ========
Supplemental Cash Flow Information
             Cash paid during the year for:
               Interest (net of amounts capitalized)              $  9,927   $  9,673  $  9,991
               Income taxes (net of refunds)                      $  7,721   $  4,687  $  5,337
Non-cash Investing and Financing Activities
               Regulatory assets (Notes 2 and 11)
               Long-term lease arrangements (Note 13)
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
<PAGE>
CONSOLIDATED BALANCE SHEET
(Dollars in thousands)<TABLE>
<CAPTION>
                                                                        December 31
                                                                     1995         1994
<S>                                                                <C>          <C>
Assets
Utility Plant, at original cost                                    $453,784     $434,059
            Less accumulated depreciation                           136,057      125,800
                                                                   --------     --------
                                                                    317,727      308,259
            Construction work in progress                             8,108       15,099
            Nuclear fuel, net                                         1,167        1,197
                                                                   --------     --------
            Net utility plant                                       327,002      324,555
                                                                   --------     --------
Investments and Other Assets
            Investments in affiliates, at equity                     26,464       26,765
            Non-utility investments                                  22,622       28,184
            Non-utility property, less accumulated depreciation       2,896        2,989
                                                                   --------     --------
            Total investments and other assets                       51,982       57,938
                                                                   --------     --------
Current Assets
            Cash and cash equivalents                                11,962        7,559
            Special deposits                                          3,868          575
            Accounts receivable                                      21,374       20,523
            Unbilled revenues                                        11,177       10,696
            Materials and supplies, at average cost                   4,023        4,182
            Prepayments                                               3,607        3,544
            Other current assets                                      4,564        4,231
                                                                   --------     --------
            Total current assets                                     60,575       51,310
                                                                   --------     --------
Regulatory Assets and Other Deferred Charges                         50,503       56,596
                                                                   --------     --------
Total Assets                                                       $490,062     $490,399
                                                                   ========     ========
Capitalization And Liabilities
Capitalization
            Common stock equity                                    $179,760     $170,784
            Preferred and preference stock                            8,054        8,054
            Preferred stock with sinking fund requirements           20,000       20,000
            Long-term debt                                          120,142      120,157
                                                                   --------     --------
            Total capitalization                                    327,956      318,995
                                                                   --------     --------
Long-term Lease Arrangements                                         19,385       20,467
                                                                   --------     --------
Current Liabilities
            Short-term debt                                          13,505       11,511
            Current portion of long-term debt                           -          4,230
            Accounts payable                                          4,726        5,970
            Accounts payable - affiliates                            10,559        8,435
            Accrued income taxes                                      1,497        3,997
            Dividends declared                                          507        2,853
            Other current liabilities                                26,101       26,673
                                                                   --------     --------
            Total current liabilities                                56,895       63,669
                                                                   --------     --------
Deferred Credits
            Deferred income taxes                                    57,191       52,710
            Deferred investment tax credits                           8,003        8,394
            Other deferred credits                                   20,632       26,164
                                                                   --------     --------
            Total deferred credits                                   85,826       87,268
                                                                   --------     --------
Commitments and Contingencies
Total Capitalization and Liabilities                               $490,062     $490,399
                                                                   ========     ========
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
<PAGE>
CONSOLIDATED STATEMENT OF CAPITALIZATION
(Dollars in thousands)
<TABLE>
<CAPTION>
                                                                        December 31
                                                                     1995         1994
<S>                                                               <C>          <C>
Common Stock Equity
         Common stock, $6 par value, authorized 19,000,000
          shares; outstanding 11,785,848 shares                   $ 70,715     $ 70,715
         Other paid-in capital                                      45,251       45,229
         Treasury stock (195,100 shares and 56,400 shares,
          respectively, at cost)                                    (2,628)        (735)
         Retained earnings                                          66,422       55,575
                                                                  --------     --------
         Total common stock equity                                 179,760      170,784
                                                                  --------     --------
Cumulative Preferred and Preference Stock
         Preferred stock, $100 par value, authorized
          500,000 shares
           Outstanding:
           Non-redeemable
            4.15 % Series; 37,856 shares                             3,786        3,786
            4.65 % Series; 10,000 shares                             1,000        1,000
            4.75 % Series; 17,682 shares                             1,768        1,768
            5.375% Series; 15,000 shares                             1,500        1,500
           Redeemable
            8.30 % Series; 200,000 shares                           20,000       20,000
         Preferred stock, $25 par value, authorized
          1,000,000 shares
           Outstanding - none                                          -            -
         Preference stock, $1 par value, authorized
          1,000,000 shares
           Outstanding - none                                          -            -  
                                                                  --------     --------
         Total cumulative preferred and preference stock            28,054       28,054
                                                                  --------     --------

Long-Term Debt
         First Mortgage Bonds
             5 1/8% Series M , due 1995                                -          4,230
             9.20 % Series EE, due 1998                              7,500        7,500
             9.20 % Series FF, due 2000                              7,500        7,500
             9.26 % Series GG, due 2002                              3,000        3,000
             9.97 % Series HH, due 2003                             25,000       25,000
             8.91 % Series JJ, due 2031                             15,000       15,000
             5.30 % Series KK, due 1998                             10,000       10,000
             5.54 % Series LL, due 2000                              5,000        5,000
             6.01 % Series MM, due 2003                              7,500        7,500
             6.27 % Series NN, due 2008                              3,000        3,000
             6.90 % Series OO, due 2023                             17,500       17,500

         Vermont Industrial Development Authority Bonds
             Variable, due 2013 (4.25% at December 31, 1995)         5,800        5,800
         New Hampshire Industrial Development Authority Bonds
             6 7/8%, due 2009                                        5,500        5,500
         Connecticut Development Authority Bonds
             Variable, due 2015 (3.50% at December 31, 1995)         5,000        5,000
         Other, various                                              2,842        2,857
                                                                  --------     --------
                                                                   120,142      124,387 
         Less current portion                                          -          4,230
                                                                  --------     --------
         Total long-term debt                                      120,142      120,157
                                                                  --------     --------

Total Capitalization                                              $327,956     $318,995
                                                                  ========     ========
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
<PAGE>
CONSOLIDATED STATEMENT OF CHANGES IN COMMON STOCK EQUITY
(Dollars in thousands)
<TABLE>
<CAPTION>
                                                                        Other
                                                 Common Stock          Paid-in    Treasury    Retained
                                             Shares         Amount     Capital      Stock     Earnings        Total 
<S>                                        <C>             <C>         <C>         <C>        <C>           <C>
Balance, December 31, 1992                 11,196,576      $67,180     $36,472     $   -      $ 55,438      $159,090
Sale of common stock                          365,643        2,193       6,132                                 8,325
Net income                                                                                      21,292        21,292
Cash dividends on capital stock:
  Common stock - $1.42 per share                                                               (12,193)      (12,193)
  Cumulative preferred stock:
   Non-redeemable                                                                                 (998)         (998)
   Redeemable                                                                                   (1,660)       (1,660)
Common stock issuance expenses                                             (26)                                  (26)
Amortization of preferred stock 
 issuance expenses                                                           6                                     6
                                           ----------      -------     -------     -------    --------      --------
Balance, December 31, 1993                 11,562,219       69,373      42,584         -        61,879       173,836
Sale of common stock                          223,629        1,342       2,646                                 3,988
Treasury stock at cost                        (56,400)                                (735)                     (735)
Net income                                                                                      14,800        14,800
Cash dividends on capital stock:
  Common stock - $1.42 per share                                                               (16,620)      (16,620)
  Common stock - $.20 per share                                                                 (2,346)       (2,346)
  Cumulative preferred stock:
   Non-redeemable                                                                                 (408)         (408)
   Redeemable                                                                                   (1,660)       (1,660)
   Premium                                                                                         (70)          (70)
Common stock issuance expenses                                             (16)                                  (16)
Amortization of preferred stock 
 issuance expenses                                                          15                                    15
                                           ----------      -------     -------     -------    --------      --------
Balance, December 31, 1994                 11,729,448       70,715      45,229        (735)     55,575       170,784
Treasury stock at cost                       (138,700)                              (1,893)                   (1,893)
Net income                                                                                      19,851        19,851
Cash dividends on capital stock:
  Common stock - $.80 per share                                                                 (6,976)       (6,976)
  Cumulative preferred stock:
    Non-redeemable                                                                                (368)         (368)
    Redeemable                                                                                  (1,660)       (1,660)
Amortization of preferred stock
 issuance expenses                                                          22                                    22
                                           ----------      -------     -------     -------    --------      --------
Balance, December 31, 1995                 11,590,748      $70,715     $45,251     $(2,628)   $ 66,422      $179,760
                                           ----------      -------     -------     -------    --------      --------
The accompanying notes are an integral part of these consolidated financial statements.
</TABLE>
<PAGE>
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


Note 1
Summary of significant accounting policies

Consolidation The consolidated financial statements include the accounts of the
Company and its wholly owned subsidiaries.

Regulation The Company is subject to regulation by the Vermont Public Service
Board (PSB), the Federal Energy Regulatory Commission (FERC) and, to a lesser
extent, the public utilities commissions in other New England states where the
Company does business, with respect to rates charged for service, accounting
and other matters pertaining to regulated operations.  As such, the Company
currently prepares its financial statements in accordance with Statement of
Financial Accounting Standards (SFAS) No. 71, "Accounting for the Effects of
Certain Types of Regulation", and records various regulatory assets and
liabilities.  In order for a Company to report under SFAS No. 71, the Company's
rates must be designed to recover its costs of providing service, and the
Company must be able to collect those rates from customers.  If rate recovery
of these costs becomes unlikely or uncertain, whether due to competition or
regulatory action, these accounting standards may no longer apply to the
Company's regulated operations.  Management believes that the Company currently
meets the criteria for continued application of SFAS No. 71, but will continue
to evaluate significant changes in the regulatory and competitive environment
to assess the Company's overall consistency with the criteria of SFAS No. 71. 
In the event the Company determines that it no longer meets the criteria for
applying SFAS No. 71, the accounting impact would be an extraordinary non-cash
charge to operations of an amount that could be material.

Revenues Estimated unbilled revenues are recorded at the end of accounting
periods.  Unbilled revenues of approximately $18.3 million, $18.5 million and
$18.7 million for 1993, 1994 and 1995, respectively, are included in revenues
on the Consolidated Statement of Income.

Maintenance Maintenance and repairs, including replacements not qualifying as
retirement units of property, are charged to maintenance expense.  Replacements
of retirement units are charged to utility plant.  The original cost of units
retired plus the cost of removal, less salvage, is charged to the accumulated
provision for depreciation.

Depreciation The Company uses the straight-line remaining life method of
depreciation.  Total depreciation expense was approximately 3.6% of the cost of
depreciable utility plant for each of the years 1993 through 1995.  

Income Taxes The Company records income taxes in accordance with SFAS No. 109,
"Accounting for Income Taxes", which requires an asset and liability approach
to determine income tax liabilities.  The standard recognizes tax assets and
liabilities for the cumulative effect of all temporary differences between
financial statement carrying amounts and the tax basis of assets and
liabilities, see Note 11.  Investment tax credits associated with utility plant
are deferred and amortized ratably to income over the lives of the related
properties.  Investment tax credits associated with non-utility plant are
recognized as income in the year realized.

Allowance for Funds During Construction Allowance for funds used during
construction (AFDC) is the cost, during the period of construction, of debt and
equity funds used to finance construction projects.  The Company capitalizes
AFDC as a part of the cost of major utility plant projects to the extent that
costs applicable to such construction work in progress have not been included
in rate base in connection with rate-making proceedings.  AFDC equity
represents a current non-cash credit to earnings which is recovered over the
life of the property.  The AFDC rates used by the Company were 5.09%, 8.05% and
8.41% for the years 1993 through 1995, respectively.  

Regulatory Assets and Other Deferred Charges Certain costs are deferred and
amortized in accordance with authorized or expected rate-making treatment.  The
major components of these costs are $20.5 million for Conservation and Load
Management, $9.1 million for SFAS No. 109, $7.9 million for Yankee Atomic
Electric Company dismantling costs, and $4.4 million of energy and capacity
deferrals.  During regular nuclear refueling outages, the increased costs
attributable to replacement energy purchased from NEPOOL and maintenance costs
are deferred and amortized ratably to expense until the next regularly
scheduled refueling shutdown.  The Company earns a return on the unamortized
replacement energy and maintenance costs.  See Note 2 to the Consolidated
Financial Statements for discussion of the costs associated with the
discontinued operation of the Yankee Atomic Nuclear Power Corporation nuclear
power plant.

Purchased Power The Company records the annual cost of power obtained under
long-term contracts as operating expenses.  Since these contracts, as more
fully described in Note 13, do not convey to the Company the right to use
property, plant, or equipment, they are considered executory in nature.  This
accounting treatment is in contrast to the Company's commitment with respect to
the Hydro Quebec Phase I and II transmission facilities which are considered
capital leases.  As such, the Company has recorded a liability for its
commitment under the Phase I and II arrangements and recognized an asset for
the right to use these facilities.

Use of Estimates  The Company's Consolidated Financial Statements required the
use of certain estimates, based on management's judgement, in determing the
Company's assets, liabilities, revenue and expenses.

Statement of Cash Flows The Company considers all highly liquid investments
with a maturity of three months or less when acquired to be cash equivalents.

Reclassifications Certain reclassifications have been made to prior year
Consolidated Financial Statements to conform with the 1995 presentation.

Note 2
Investments in affiliates

     The Company uses the equity method to account for its investments in the
following companies (dollars in thousands):
                                                                December 31
                                                 Ownership     1995     1994
Nuclear generating companies:
   Vermont Yankee Nuclear Power Corporation         31.3%    $16,740  $16,916
   Connecticut Yankee Atomic Power Company           2.0%      2,021    2,011
   Maine Yankee Atomic Power Company                 2.0%      1,412    1,338
   Yankee Atomic Electric Company                    3.5%        820      813
                                                             -------  -------
                                                              20,993   21,078
Vermont Electric Power Company, Inc.:
   Common stock                                     56.8%      3,496    3,494
   Preferred stock                                             1,975    2,193
                                                             -------  -------
                                                             $26,464  $26,765
                                                             =======  =======

     Each sponsor of the nuclear generating companies is obligated to pay an
amount equal to its entitlement percentage of fuel, operating expenses
(including decommissioning expenses) and cost of capital and is entitled to a
similar share of the power output of the plants.  The Company's entitlement
percentages are identical to the ownership percentages except that Vermont
Yankee's entitlement percentage is 35%.  The Company is obligated to contribute
its entitlement percentage of the capital requirements of Vermont Yankee and
Maine Yankee and has a similar, but limited, obligation to Connecticut Yankee. 
The Company is responsible for paying its entitlement percentage of
decommissioning costs for Vermont Yankee, Connecticut Yankee, Maine Yankee and
Yankee Atomic as follows (dollars in millions):
                                                                      CVPS's
                                              Total                  Share of
                                  Date of   Estimated     CVPS's      Funded
                                   Study    Obligation  Obligation  Obligation
Nuclear generating companies:
  Vermont Yankee                   1993       $312.7       $109.4      $47.1
  Maine Yankee                     1993       $316.6         $6.3       $2.8
  Connecticut Yankee               1992       $309.0         $6.2       $3.6
  Yankee Atomic                    1994       $370          $13.0       $3.9

     In 1992, the Board of Directors of Yankee Atomic decided to permanently
discontinue operation of their plant, and to decommission the facility.

     The Company relied on Yankee Atomic for less than 1.5% of its system
capacity.  Presently, purchased power costs billed to the Company by Yankee
Atomic, which include a provision for ultimate decommissioning of the unit, are
being collected from the Company's customers via existing retail rate tariffs.

     In 1995, the FERC approved a new settlement agreement regarding the
decommissioning plan, recovery of plant investment and all issues with respect
to the prudence of the decision to discontinue operation.

     The Company's total current share of its cost with respect to Yankee
Atomic's decision to discontinue operation is approximately $7.9 million.  This
amount is reflected in the accompanying balance sheet both as a regulatory
asset and deferred power contract obligation (current and non-current).

     The Company believes that its proportionate share of Yankee Atomic costs
will be recovered through the regulatory process and, therefore, the ultimate
resolution of the premature retirement of the Yankee Atomic plant has not and
will not have a material adverse effect on the Company's earnings or financial
condition.

     The Company owns 2% of the common stock of Maine Yankee and is entitled to
approximately 2% of the power output of the 880-megawatt nuclear generating
plant (Plant) located in Wiscasset, Maine.

     During the refueling and maintenance shutdown that commenced in early
February 1995, Maine Yankee detected an increased rate of degradation of the
Plant's steam generator tubes well above its expectations and began evaluating
several courses of action.

     On May 22, 1995, Maine Yankee announced its plan to repair the tubes in
the plant's three steam generators by sleeving all 17,000 steam generator
tubes.  The sleeving process was completed in December 1995 at a total cost of
approximately $28 million.  The Company's share of the cost to repair the steam
generator tubes was about $.6 million.  The Plant returned to service at 90% of
its 880-megawatt rating in January 1996.  The Company's additional costs for
replacement power while Maine Yankee was not operating was $1.2 million.

     Costs incurred for unanticipated replacement power and steam generator
repairs amounting to approximately $1.8 million have been included in the
Company's 1995 results of operations.

     Although the estimated costs of decommissioning are subject to change due
to changing technologies and regulations, the Company expects that the nuclear
generating companies' liability for decommissioning, including any future
changes in the liability, will be recovered in their rates over their operating
or license lives.

     The Price-Anderson Act currently limits public liability from a single
incident at a nuclear power plant to $8.9 billion.  Beyond that a licensee
maintains an indemnity agreement with the Nuclear Regulatory Commission, but
subject to Congressional approval.  The first $200 million of liability
coverage is the maximum provided by private insurance.  The Secondary Financial
Protection Program is a retrospective insurance plan providing additional
coverage up to $8.7 billion per incident by assessing $79.3 million against
each of the 110 reactor units that are currently subject to the Program in the
United States, limited to a maximum assessment of $10 million per incident per
nuclear unit in any one year.  The maximum assessment is to be adjusted at
least every five years to reflect inflationary changes.  The Company's
interests in the nuclear power units are such that it could become liable for
an aggregate of approximately $4.1 million of such maximum assessment per
incident per year.

     Summarized financial information for Vermont Yankee Nuclear Power
Corporation is as follows (dollars in thousands):

         Earnings                              1995        1994        1993

Operating revenues                           $180,437    $162,757    $180,145
Operating income                              $15,006     $14,355     $16,441
Net income                                     $6,790      $6,588      $7,794

Company's equity in net income                 $2,111      $2,067      $2,434


                                                           December 31
         Investment                                   1995           1994

Current assets                                      $ 52,267       $ 41,416
Non-current assets                                   479,026        470,726
Total assets                                         531,293        512,142

 Less:
  Current liabilities                                 25,058         29,115
  Non-current liabilities                            452,292        428,554
                                                    --------       --------
Net assets                                          $ 53,943       $ 54,473
                                                    --------       --------
Company's equity in net assets                      $ 16,740       $ 16,916


     Included in Vermont Yankee's revenues shown above are sales to the Company
of $52.3 million, $53.6 million and $52.9 million for 1993 through 1995,
respectively.  These amounts are reflected as purchased power net of deferrals
and amortization in the accompanying Consolidated Statement of Income.

     Vermont Electric Power Company, Inc. (Velco) and its wholly owned
subsidiary Vermont Electric Transmission Company, Inc. own and operate
transmission systems in Vermont over which bulk power is delivered to all
electric utilities in the state.  Velco has entered into transmission
agreements with the state of Vermont and the electric utilities and under these
agreements bills all costs, including interest on debt and a fixed return on
equity, to the state and others using the system.  These contracts enable Velco
to finance its facilities primarily through the sale of first mortgage bonds. 
Included in Velco's revenues shown below are transmission services to the
Company (reflected as production and transmission in the accompanying
Consolidated Statement of Income) amounting to $8.9 million, $8.4 million and
$7.9 million for 1993 through 1995, respectively.

     Velco operates pursuant to the terms of the 1985 Four-Party Agreement (as
amended) with the Company and two other major distribution companies in
Vermont.  Although the Company owns 56.8% of Velco's outstanding common stock,
the Four-Party Agreement effectively restricts the Company's control of Velco. 
Therefore, Velco's financial statements have not been consolidated.  The 
Four-Party Agreement continues in full force and effect until May 1997 and 
will be
extended for an additional two-year term in May 1997, and every two years
thereafter, unless at least ninety (90) days prior to any two-year anniversary
any party shall notify the other parties in writing that it desires to
terminate the agreement as of such anniversary.  No such notification has been
filed by the parties.  The Company also owns 46.6% of Velco's outstanding
preferred stock, $100 par value.

     Summarized financial information for Velco is as follows (dollars in
thousands):

            Earnings                          1995      1994       1993

      Transmission revenues                 $16,398   $16,761    $17,891
      Operating income                       $2,767    $3,350     $4,423
      Net income                             $1,297    $1,296     $1,375

      Company's equity in net income           $650      $638       $698


                                                      December 31
            Investment                            1995          1994

      Current assets                            $22,121       $16,549
      Non-current assets                         49,547        53,175
                                                -------       -------
      Total assets                               71,668        69,724

        Less:
          Current liabilities                    22,045        15,941
          Non-current liabilities                39,193        42,909
                                                -------       -------
      Net assets                                $10,430       $10,874
                                                =======       =======

      Company's equity in net assets            $ 5,471       $ 5,687


Note 3
Non-utility investments

     The Company's wholly owned subsidiary, Catamount Energy Corporation
(Catamount) invests through its wholly owned subsidiaries in non-regulated,
energy-related projects.  Certain financial information for Catamount's
investments is set forth in the table that follows (dollars in thousands):
<TABLE>
<CAPTION>
                                                                                                         Investment
                                                       Generating             In Service                December 31
      Projects                           Location       Capacity      Fuel       Date     Ownership    1995     1994
<S>                                   <C>                 <C>     <C>            <C>        <C>      <C>       <C>
Rumford Cogeneration Co. L.P. (Rumford)   Maine           85MW      Coal/Wood    1990       15.1%    $10,275   $9,804
Ryegate Associates (Equinox)              Vermont         20MW        Wood       1992       33.1%    $ 6,671   $6,587
Appomattox Cogeneration L.P. (Appomattox) Virginia        41MW      Coal/Wood    1982       25.3%    $ 4,521   $9,819
                                                                  Black liquor
NW Energy Williams Lake L.P.          British Columbia,   60MW        Wood       1993        8.1%    $ 1,155   $1,550
 (Williams Lake)                          Canada
Glenns Ferry Cogeneration Partners, Ltd.  Idaho           10MW        Gas        1996       50.0%        -        -
Rupert Cogeneration Partners, Ltd.        Idaho           10MW        Gas        1996       50.0%        -        -
</TABLE>

     On October 26, 1992, Catamount purchased a 50% partnership interest in
Appomattox Cogeneration L.P., which owns a power sales agreement associated
with a cogeneration facility currently in operation.

     On July 21, 1995, Catamount sold approximately half of its limited
partnership's interest in Appomattox.  The sale generated capital to fund new 
investments in independent power projects.  The sale resulted in a $1.5 million
gain (pre-tax) and added approximately $.08 to earnings per common share during
the third quarter of 1995.  Upon closing, Catamount's ownership percentage in
Appomattox was reduced to 25.25%.

     On October 2, 1995, Catamount's Board of Directors voted to invest,
through wholly owned subsidiaries of Catamount, up to $3.1 million to purchase
50% interests in two 10MW gas-fired cogeneration projects to be constructed in
Glenns Ferry and Rupert, Idaho.  At December 31, 1995, Catamount had $2.7
million in an escrow account in anticipation of this closing.  Both plants are
scheduled to come on line by the end of 1996.

     SmartEnergy Services, Inc. (SmartEnergy) also is a wholly owned subsidiary
of the Company, whose purpose is to profitably provide reliable, energy
efficient products and services, including the rental of electric water
heaters.

     On October 1, 1993, SmartEnergy purchased for $1.2 million, 304,125 shares
(5%) of Green Technologies common stock and on September 19, 1994, purchased
for $540,000, an additional 120,000 shares (1.8%).  This investment increased
SmartEnergy's ownership in Green Technologies to 6.8%.  Green Technologies of
Boulder, Colorado, manufactured Green Plug electricity savers for several types
of household appliances.  During the fourth quarter of 1994, SmartEnergy 
wrote-down its investment in Green Technologies by approximately $1.3 million 
and during the third quarter of 1995 wrote-off its remaining investment of
approximately $.4 million to reflect management's estimate of the permanent
decline in the value of the investment.  This eliminates SmartEnergy's
investment in Green Technologies.  On December 29, 1995, Green Technologies
filed for bankruptcy under Chapter 7.

Note 4 
Common Stock

     On November 8, 1994, the Company's board of directors (Board) reduced the
quarterly dividend rate from $.355 to $.20.  As a result, the annual dividend
of $1.42 was reduced 44% to $.80 effective with the first quarter dividend paid
in February 1995.  Also, the Board authorized the purchase of up to 2 million
shares of its outstanding common stock from time to time in open market
transactions.  Through December 31, 1995, the Company had purchased 195,100
shares at an average price of $13.42 per share.  These transactions are
recorded as treasury stock, at cost, in the Company's Consolidated Balance
Sheet.

     No shares of common stock were purchased by the Company subsequent to
December 31, 1995.

Note 5
Redeemable preferred stock

     Commencing in 1998, the 8.30% Dividend Series Preferred Stock is
redeemable at par through a mandatory sinking fund in the amount of $1.0
million per annum, and at its option, the Company may redeem at par an
additional non-cumulative $1.0 million per annum.

Note 6
Long-term debt and sinking fund requirements

     Based on issues outstanding at December 31, 1995, the aggregate amount of
long-term debt maturities and sinking fund requirements are approximately 
$1.0 million, $3.0 million, $20.5 million, $5.5 million and $16.5 million for
the years 1996 through 2000, respectively.  Substantially all property and
plant is subject to liens under the First Mortgage Bonds.

Note 7
Financial instruments

     The estimated fair values of the Company's financial instruments at
December 31, 1995 and 1994 are as follows (dollars in thousands):

                                           1995                  1994       
                                   Carrying   Fair       Carrying   Fair
                                    Amount    Value       Amount    Value

     Cash and cash equivalents     $ 11,962  $ 11,962    $  7,559  $  7,559
     Short-term debt               $ 13,505  $ 13,505    $ 11,511  $ 11,511
     Sale of accounts receivable
      and unbilled revenues        $ 12,000  $ 12,000    $ 12,000  $ 12,000
     Redeemable preferred stock    $ 20,000  $ 25,168    $ 20,000  $ 18,790
     Long-term debt                $120,142  $128,939    $124,387  $119,374


     The carrying amount for cash and cash equivalents and short-term debt
approximates fair value because of the short maturity of those instruments.

     The carrying amount for the sale of accounts receivable and unbilled
revenues approximates fair value because of the short maturity of those
instruments.

     The fair value of the Company's redeemable preferred stock and long-term
debt 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 maturation.

     Anticipated regulatory treatment of any excess or decline in the fair
value relative to the carrying value of the Company's financial instruments, if
they were settled at amounts approximating those above, would result in an
increase or decrease in the Company's rates over a prescribed amortization
period.  Accordingly, any settlement would not result in a material impact on
the Company's financial position or results of operations.

     The Company has no financial instruments that fall under the guidance of
SFAS No. 119, "Disclosure about Derivative Financial Instruments and Fair Value
of Financial Instruments".

     The Company adopted SFAS No. 115, "Accounting for Certain Investments in
Debt and Equity Securities", as of January 1, 1994.  SFAS No. 115 addresses the
accounting and reporting for investments in equity securities that have readily
determinable fair values and for all investments in debt securities.  The
adoption of SFAS No. 115 had no material impact on the Company's financial
position or results of operations.

Note 8
Accounts receivable

     At December 31, 1995 and 1994, a total of $12 million of accounts
receivable and unbilled revenues were sold under an accounts receivable
facility.

     Accounts receivable and unbilled revenues that have been sold were
transferred with limited recourse.  A pool of assets, varying between 3% to 5%
of the accounts receivable and unbilled revenues sold, are set aside for this
potential recourse liability.  Accounts receivable and unbilled revenues are
reflected net of sales of $4.4 million and $7.6 million, respectively, 
at December 31, 1995 and $4.2 million and $7.8 million, respectively, at 
December 31, 1994.

     Accounts receivable are also reflected net of an allowance for
uncollectible accounts of $1.6 million and $1.0 million at December 31, 1995
and 1994, respectively.

Note 9
Short-term debt

Utility

     The Company uses committed lines of credit and uncommitted loan facilities
to finance its construction and C&LM programs, on a short-term basis, and for
other corporate purposes.  As of December 31, 1995, the Company had 
$22.25 million of committed lines of credit and $15.0 million of uncommitted
loan facilities which are normally renewed upon expiration and require annual
fees ranging from zero to .25% of an individual line.  Borrowings under these
short-term debt arrangements are at interest rates ranging from less than prime
to the prime rate.  The Company had $13.5 million and $11.5 million of
outstanding short-term debt at December 31, 1995 and 1994, respectively, at
average interest rates of 6.59% for 1995 and 5.22% for 1994.

Non-Utility

     Catamount maintains an Irrevocable Standby Letter of Credit with a bank to
borrow up to an aggregate amount of $1.2 million to replace its share of cash
in the Appomattox Cogeneration Limited Partnership's Project Debt Service
Reserve Fund.  This Letter of Credit is for a one-year term with annual
extensions available and requires fees of 1.5% of credit available.  At
December 31, 1995 and 1994, there were no borrowings outstanding under this
Letter of Credit.  Catamount believes it will not have to perform under this
agreement.

     SmartEnergy maintains a $1.0 million revolving line of credit with a bank
to provide working capital and financing assistance for investment purposes. 
SmartEnergy had no outstanding short-term debt at December 31, 1995 and
$846,000 at December 31, 1994.  Average interest rates were 9.05% for 1995 and
7.29% for 1994.

     Financial obligations of the non-utility wholly owned subsidiaries are
non-recourse to the Company.

Note 10
Pension and postretirement benefits

     The Company has a non-contributory trusteed pension plan covering all
employees (union and non-union).  Under the terms of the pension plan,
employees are generally eligible for monthly benefit payments upon reaching the
age of 65 with a minimum of five years of service.  The Company's funding
policy is to contribute, at least, the statutory minimum to a trust.  The
Company is not required by its union contract to contribute to multi-employer
plans.

     The projected unit credit actuarial cost method was used to compute net
pension costs and the accumulated and projected benefit obligations.  The
following table sets forth the funded status of the pension plan and amounts
recognized in the Company's Balance Sheet and Statement of Income (dollars in
thousands):

                                                          December 31
                                                    1995      1994      1993
Funded status of the plan
  Vested benefit obligation                       $47,351   $35,869   $35,837
  Non-vested benefit obligation                       276       312       493
                                                  -------   -------   -------
    Accumulated benefit obligation                $47,627   $36,181   $36,330
                                                  -------   -------   -------

Projected benefit obligation                      $60,554   $46,669   $49,743
Market value of plan assets (primarily equity
  and fixed income securities)                     55,443    44,115    46,074
Projected benefit obligation more (less)
  than market value of plan assets                  5,111     2,554     3,669
Unrecognized net transition assets                  1,447     1,608     1,768
Unrecognized prior service costs                   (2,978)   (3,178)   (3,568)
Unrecognized net gain                               2,270     5,963     1,498
                                                  -------   -------   -------
  Net pension liability                             5,850     6,947     3,367
Less regulatory asset for restructuring costs         346     1,974       -
                                                  -------   -------   -------
  Effective accrued pension costs                 $ 5,504   $ 4,973   $ 3,367
                                                  -------   -------   -------

Net pension costs include the following components
  Service cost                                    $ 1,498   $ 2,065   $ 1,491
  Interest cost                                     4,027     3,694     3,377
  Actual return on plan assets                    (11,230)      515    (6,800)
  Net amortization and deferral                     7,393    (4,095)    3,391
                                                  -------   -------   -------
  Pension costs                                     1,688     2,179     1,459
Amortization of regulatory asset                    1,628       261       -
                                                  -------   -------   -------
  Effective pension costs                           3,316     2,440     1,459
Less amount allocated to other accounts               337       318       276
                                                  -------   -------   -------
  Net pension costs expensed                      $ 2,979   $ 2,122   $ 1,183
                                                  -------   -------   -------

Assumptions used in calculating pension cost were as follows:

                                                            December 31
                                                     1995      1994      1993

   Weighted average discount rates                   7.00%     8.50%     7.25%
   Expected long-term return on assets               9.50%     9.50%     9.75%
   Rate of increase in future compensation levels    4.50%     5.00%     4.75%


     The Company sponsors a defined benefit postretirement medical plan that
covers all employees who retire with ten years or more of service after age 45.

     The Company adopted, on a prospective basis, SFAS No. 106, "Employer's
Accounting for Postretirement Benefits Other Than Pensions" (OPEB) which
requires accrual of the expected costs of such benefits during the employees'
years of service.  In 1994, the Company adopted a policy to fund its OPEB
obligation through a Voluntary Employees' Benefit Association and 401(h)
Subaccount in its Pension Plan.

     The following table sets forth the plan's funded status and amounts
recognized in the Company's Balance Sheet and the amount of expense charged to
the Company's Statement of Income in accordance with SFAS No. 106 (dollars in
thousands):

                                                          December 31
                                                   1995       1994       1993
Accumulated postretirement benefit obligation
  Retirees                                       $(8,207)   $(8,265)   $(5,098)
  Fully eligible active plan participants           (600)      (521)    (1,207)
  Other active plan participants                  (1,033)      (806)    (1,293)
  Plan assets at fair value                        1,663        744         - 
                                                 -------    -------    --------
     Accumulated postretirement benefit
      obligation in excess of plan assets         (8,177)    (8,848)    (7,598)
  Unrecognized transition obligation               5,180      5,485      6,253
  Unrecognized net loss                              428        337        351
                                                 -------    -------    --------
     Accrued postretirement benefit cost          (2,569)    (3,026)      (994)
  Regulatory asset for restructuring costs           352      2,008         -
                                                 -------    -------    --------
     Effective accrued postretirement benefit
      costs                                      $(2,217)   $(1,018)   $  (994)
                                                 =======    =======    =======
Net postretirement benefit cost includes the
 following components
  Service cost                                   $   153    $   194    $   168
  Interest cost                                      755        682        588
  Actual return on plan assets                       (49)         1         -
  Deferral of asset loss during the year             (14)        (1)        -
  Amortization of transition obligation over
   a twenty-year period                              305        305        329
                                                 -------    -------    --------
     Postretirement benefit cost                   1,150      1,181      1,085
  Amortization of regulatory asset                 1,656        265         - 
                                                 -------    -------    --------
     Effective postretirement benefit cost         2,806      1,446      1,085
  Less amount allocated to other accounts            229        172        205
                                                 -------    -------    --------
     Net postretirement benefit cost expensed    $ 2,577    $ 1,274    $   880
                                                 =======    =======    =======


     Assumptions used in the per capita costs of the accumulated postretirement
benefit obligation were as follows:

                                                              December 31
                                                         1995    1994    1993
    Per capita percent increase in health care costs:
      Pre-65                                             8.00%   9.50%   9.50%
      Post-65                                            6.50%   8.00%   6.00%
    Weighted average discount rates                      7.00%   8.50%   7.25%
    Rate of increase in future compensation levels       4.50%   5.00%   4.75%
    Long-term return on assets                           8.50%     -       -


     Health care trend rates are assumed to decrease to 5.0% for pre-65 and
4.5% for post-65 for the year 2001 and thereafter.

     This decrease results from changes to the retiree medical plan limiting
the cost for employees retiring after 1995 to the 1995 per participant cost. 
Increasing the assumed health care cost trend rates by one percentage point in
each year would have resulted in an increase of approximately $691,000 in the
accumulated postretirement benefit obligation as of January 1, 1996, and an
increase of about $51,000 in the aggregate of the service cost and interest
cost components of net periodic postretirement benefit cost for 1995.

     Effective January 1, 1994, the Company adopted, on a prospective basis,
SFAS No. 112, "Employers' Accounting for Postemployment Benefits" which
requires accrual of the expected cost of postemployment benefits provided to
former or inactive employees, their beneficiaries, and covered dependents after
employment but before retirement.  The Company provides postemployment benefits
consisting of long-term disability benefits, and prior to January 1, 1994
expensed these costs as benefits were paid.  For 1993, such costs totaled
$156,000.  The accumulated postemployment benefit obligation at January 1, 1996
of approximately $1.1 million is reflected in the accompanying balance sheet as
a deferred postemployment benefit obligation (current and non-current) and is
offset by a corresponding regulatory asset of approximately $.9 million.  The
PSB in its October 31, 1994 Rate Order allowed the Company to recover the
regulatory asset over a 7-1/2 year period beginning November 1, 1994 through
April 30, 2002.  The postemployment benefit cost charged to expense in 1994 was
approximately $324,000 (pre-tax).  Beginning in 1995, the Company paid premiums
to insure the salary continuation portion of future long-term disability
obligations.  The post-employment benefit cost charged to expense in 1995,
including insurance premiums, was $100,000 (pre-tax).

     In the first quarter of 1994, the Company offered and recorded an
obligation related to a Voluntary Retirement Program (VRP).  The VRP was
accepted by 42 employees.  The estimated benefit obligation for the VRP as of
December 31, 1995 is about $3.3 million. This amount consists of pension
benefits and postretirement medical benefits of $1.8 million and $1.5 million,
respectively.  Additionally, 32 employees accepted a Voluntary Severance
Program (VSP) offered by the Company.  Eligible employees had until April 22,
1994 to apply.  The Company also announced a layoff of 20 employees on May 9,
1994.  VSP and layoff obligations of $.8 million and $.2 million, respectively,
were recorded in the second quarter of 1994.  The VRP, VSP and layoff combined
with attrition since mid-1993, yields a total work force reduction of
approximately 14%.  In January 1996, the PSB issued an Accounting Order
authorizing the Company to effectively cap its Vermont retail after-tax return
on equity at 10.75% and reduce, in 1995, deferred restructuring costs through
operating expense recognition of approximately $2.9 million.  On an after tax
basis, these costs represent a reduction of earnings of approximately 
$1.7 million or $.15 per common share.  The reduction of these additional
restructuring costs will reduce future annual amortization expense by
approximately $.8 million through May 1999.  These restructuring costs were
deferred pursuant to a PSB Accounting Order dated March 11, 1994.  The
unamortized balance of these costs was approximately $.8 million at 
December 31, 1995, which will be amortized over a 41-month period beginning
January 1, 1996.

Note 11
Income taxes

     The components of Federal and state income tax expense are as follows
(dollars in thousands):

                                                      Year Ended December 31
                                                      1995     1994     1993
Federal:
  Current                                           $ 6,703  $ 6,177  $ 2,751
  Deferred                                            2,610    3,417    7,893
  Investment tax credits, net                          (391)    (391)    (391)
                                                    -------  -------  -------
                                                      8,922    9,203   10,253
State:
  Current                                             1,498    1,710      406
  Deferred                                              488      496    2,113
                                                    -------  -------  -------
                                                      1,986    2,206    2,519
                                                    -------  -------  -------
    Total Federal and state income taxes            $10,908  $11,409  $12,772
                                                    =======  =======  =======

Federal and state income taxes charged (credited) to:
  Operating expenses                                $10,662  $11,934  $12,496
  Other income                                          246     (525)     276
                                                    -------  -------  -------
                                                    $10,908  $11,409  $12,772
                                                    =======  =======  =======


     The principal items comprising the difference between the total income tax
expense and the amount calculated by applying the statutory Federal income tax
rate to income before tax are as follows (dollars in thousands):

                                                   Year Ended December 31
                                                  1995       1994       1993

Income before income tax                        $30,759    $26,209    $34,064
Federal statutory rate                              35%        35%        35%
Federal statutory tax expense                   $10,766    $ 9,173    $11,922
Increases (reductions) in taxes resulting 
 from:
   Disallowed regulatory tax asset                  -        1,641        -
   Dividend received deduction                     (903)      (854)      (995)
   Deferred taxes on plant                          324        523        523
   State income taxes net of Federal tax 
    benefit                                       1,291      1,434      1,637
   Investment credit amortization                  (391)      (391)      (391)
   Seabrook project                                  22         76        139
   Book-to-return adjustments and other            (201)      (193)       (63)
                                                -------    -------    -------
     Total income tax expense provided          $10,908    $11,409    $12,772
                                                =======    =======    =======


     The tax effects of temporary differences and tax carry forwards that give
rise to significant portions of the deferred tax assets and deferred tax
liabilities are presented below (dollars in thousands):

                                                   Year Ended December 31
                                                  1995       1994       1993
Deferred tax assets
   Alternative minimum tax credit carry
     forward                                    $   203    $   900    $ 1,400
   Non-deductible accruals and other              4,887      4,682      4,186
   Deferred compensation and pension              3,546      4,651      4,058
   Environmental costs accrual                    2,205      2,335      2,142
                                                -------    -------    -------
        Total deferred tax assets                10,841     12,568     11,786
                                                -------    -------    -------
Deferred tax liabilities
   Property, plant and equipment                 45,670     41,609     38,304
   Net regulatory asset                           9,084     12,217     13,806
   Conservation and load management
     expenditures                                 8,211      7,664      5,123
   Nuclear refueling costs                        1,782        473      2,633
   Other                                          3,285      3,315      3,948
                                                -------    -------    -------
        Total deferred tax liabilities           68,032     65,278     63,814
                                                -------    -------    -------
     Net deferred tax liability                 $57,191    $52,710    $52,028
                                                =======    =======    =======

     As a result of adopting SFAS No. 109 in 1993, the Company recognized
additional net accumulated deferred income tax liabilities of approximately 
$15 million and a net corresponding regulatory asset from customers of
approximately $15 million for future revenues that will be received when the
temporary differences reverse and are settled in rates.  As a result of the
October 31, 1994 PSB Rate Order, during the fourth quarter of 1994, the Company
recognized an additional $1.6 million of tax expense related primarily to a
previous revenue agent review which were expected to be collected from
customers through rates.

     A valuation allowance has not been recorded, as the Company expects all
deferred income tax assets will be utilized in the future.

     The Company has an alternative minimum tax credit carry forward of 
$.2 million which is available to reduce future regular income taxes over an
indefinite period.

Note 12
Retail Rates

     The Company filed for a 14.6% or $31.0 million general rate increase on
October 17, 1995 to become effective July 1, 1996, to offset the increasing
cost of providing service.  Approximately $29.0 million or 93.5% of the rate
increase request is to recover increased purchased power costs.  The filing was
unanimously supported by the Company's board of directors.  Five individuals or
entities asked the PSB for permission to intervene in the proceeding.  The
request of four of them, including Killington, Ltd. (Killington) was ultimately
granted by the PSB.

     On February 13, 1996 the Company reached an agreement with the Vermont
Department of Public Service regarding this rate increase request.  Under terms
of the agreement, the Company would increase rates 5.5% June 1, 1996 and 2%
January 1, 1997.  The agreement effectively caps the Company's allowed return
on common equity in its Vermont retail business for 1996 and 1997 at 11% by
requiring the Company to reduce deferred C&LM costs to the extent its Vermont
retail return on common equity would otherwise exceed 11%.  In addition, the
agreement would remove the penalties imposed in a PSB rate order dated October
31, 1994 discussed below.  The agreement is subject to PSB approval.

     The Company does not believe that Killington's intervention is of itself
an action that is adverse to the Company's interests, and the Company does not
know at this time whether Killington's intervention will result in its taking
any action or legal positions adverse to the Company and if so whether such
action or legal positions would be considered material to the Company.

     Killington is a wholly owned subsidiary of S-K-I, Ltd. (S-K-I), a publicly
held holding company.  Killington owns and operates the Killington Ski Area and
is one of the Company's largest customers.  Preston Leete Smith, a director of
the Company since 1977, is S-K-I's chief executive officer and chairman of its
executive committee.  He is also chairman of the board of directors of
Killington.  Mr. Smith has informed the Company that because he recuses himself
from all matters concerning Killington's relationship with the Company, he
learned of Killington's request to intervene after the fact and as a matter of
policy continues to recuse himself from all discussions related to the
intervention, as well as other matters related to Killington's relationship
with the Company.  Similarly, as a matter of policy, Mr. Smith would recuse
himself from consideration of any matters by the Company involving Killington
or S-K-I.

     A PSB Rate Order dated October 31, 1994, subsequently amended, allowed the
Company a base retail rate increase of 5.07% or approximately $10.2 million. 
The PSB Rate Order also lowered the allowed rate of return on the Company's
common stock equity from 12% to 10%.  The allowed return on equity is after
deducting two concurrent  .75% penalties based on the PSB's conclusions that
there had been "mismanagement of power supply options" and because of "the
Company's failed efforts to acquire all cost-effective energy efficiency
resources".  The Company disagrees with the PSB's conclusion.

Note 13
Commitments and contingencies

     The Company's power supply is acquired from a number of sources including
its own generating units, jointly owned units, long-term contracts and 
short-term purchases from a variety of sources.  The cost of power obtained 
from sources other than wholly and jointly owned units, including payments 
required to be made whether or not energy is received by the Company, is 
reflected as Purchased power in the Consolidated Statement of Income.

     Through its investments in four nuclear generating companies, the Company
is entitled to receive power from those nuclear units. See Note 2 for a
discussion of the Company's obligations related to its investment in nuclear
generating companies. The Company is also a joint owner of the Millstone #3
nuclear generating plant.

     Through Velco, the Company purchases power from a coal-fired generating
plant owned by Northeast Utilities (NU) under a thirty-year contract which
expires April 30, 1998.  Under this contract the Company is obligated to make
capacity payments which amounted to approximately $3.8 million, $4.3 million
and $4.2 million for 1993 through 1995, respectively.  These capacity payments
will vary over the contract period due to factors such as changes in NU's net
investment, allowed rate of return and operating and maintenance costs.

     The Company purchases power from several small power producers who own
qualifying facilities under the Public Utility Regulatory Policies Act of 1978. 
These qualifying facilities produce energy using hydroelectric, wood, biomass,
and refuse-burning generation.  Under these long-term contracts, in 1995, the
Company purchased 190,105 MWH of which approximately 135,504 MWH is associated
with the Vermont Power Exchange and 37,822 MWH with the New Hampshire/Vermont
Solid Waste Plant owned by Wheelabrator Claremont Company, L.P.  The Company
expects to purchase approximately 199,000 MWH of small power output in each
year 1996 through 2000.  Based on the forecast level of production, the total
commitment in the next five years to purchase power from these qualifying
facilities is estimated to be $107 million.

     The Company will receive varying amounts of capacity and energy from
Hydro-Quebec under the Vermont Joint Owners (VJO) contract during the 1996 to
2016 period. A contract between the state of Vermont and Hydro-Quebec
terminated on September 22, 1995. Related contracts were negotiated between the
Company and Hydro-Quebec which in effect alter the terms and conditions
contained in the VJO contract, reducing the overall power requirements and cost
of the original contract.

     The maximum net amount of capacity that the Company will purchase during
the term of the agreements is 143 MW.  The total commitment in the next five
years to purchase power under these contracts is approximately $346 million,
less approximately $98 million of power sellbacks, yielding a net cost of
approximately $248 million.  The Company recently reached an agreement with
Hydro-Quebec that will lower our 1997 cost of power by approximately 
$5.8 million.  As part of this agreement, the Company will deliver to NEPOOL
under existing firm energy contracts or joint marketing activities 54 MW of
Phase II transmission capacity for a five- year period beginning July 1, 1996
through June 30, 2001.  In addition, the agreement provides for continuing
negotiations with Hydro-Quebec to further reduce future power cost increases.

     In the early phase of the VJO contract, two sellback contracts were
negotiated, the first delaying the purchase of about 24 MW of capacity and
associated energy, the second reducing the net purchase of Hydro-Quebec power. 
In 1994, the Company negotiated a third sellback arrangement whereby the
Company receives an effective discount on up to 70 MW of capacity starting in
November 1995 for the 1996 contract year (declining to 30 MW in the 1999
contract year).  In exchange for this sellback, Hydro-Quebec has the right to
reduce capacity deliveries by up to 50 MW beginning as early as 2004 until
2015, including the use of a like amount of the Company's Phase I/II facility
rights and the ability to reduce the amounts of energy delivered during a 
five-year term beginning in 2000.

Joint-ownership The Company's ownership interests in jointly owned generating
and transmission facilities are set forth in the table that follows and
recorded in the Company's Consolidated Balance Sheet (dollars in thousands):
<TABLE>
<CAPTION>
                           Fuel               In Service      MW         December 31
                           Type    Ownership     Date     Entitlement   1995         1994
<S>                        <C>        <C>        <C>         <C>          <C>       <C>
Generating plants:
  Wyman #4                 Oil       1.78%       1978         11      $  3,340    $  3,338
  Joseph C. McNeil       Various    20.00%       1984         11        14,931      14,871
  Millstone #3           Nuclear     1.73%       1986         20        75,380      75,101
Highgate transmission
 facility                           46.08%       1985                   12,786      12,775
                                                                      --------    --------
                                                                       106,437     106,085
Accumulated depreciation                                                28,824      25,683
                                                                      --------    --------
                                                                      $ 77,613    $ 80,402
                                                                      ========    ========
</TABLE>

     The Company's share of operating expenses for these facilities is included
in the corresponding operating accounts on the Consolidated Statement of
Income.  Each participant in these facilities must provide for its own
financing.

     The Company is responsible for paying its ownership percentage of
decommissioning costs for Millstone #3.  Based on a 1992 study, total estimated
obligation at December 31, 1995 was approximately $477.9 million and the funded
obligation was about $92.8 million.  The Company's share for the total
obligation and funded obligation was approximately $8.3 million and $1.4
million, respectively.

Environmental  The Company is engaged in various operations and activities
which subject it to inspection and supervision by both Federal and state
regulatory authorities including the United States Environmental Protection
Agency (EPA).  It is Company policy to comply with all environmental laws.  The
Company has implemented various procedures and internal controls to assess and
assure compliance.  If non-compliance is discovered, corrective action is
taken.  Based on these efforts and the oversight of those regulatory agencies
having jurisdiction, the Company believes it conforms, in all material
respects, with all environmental laws.

     Company operations occasionally result in unavoidable and inadvertent
spills or releases of regulated substances or materials, such as the rupture of
a pole mounted transformer, broken hydraulic line, or other similar
occurrences.  When the Company learns of such spills and releases from ongoing
operations, they are cleaned up to meet Federal and state requirements.  Except
as discussed in the following paragraphs, the Company is not aware of any
instances where it has caused, permitted or suffered a release or spill on or
about its properties or otherwise which will likely result in any material
environmental liabilities to the Company.

     The Company is an amalgamation of more than 100 predecessor companies. 
Those companies engaged in various operations and activities prior to being
merged into the Company.  At least two of these companies were involved in the
production of gas from coal to sell and distribute to retail customers at three
different locations.  These activities were discontinued by the Company in the
late 1940's or early 1950's.  The coal gas manufacturers, other predecessor
companies, and the Company itself may have engaged in waste disposal activities
which, while legal and consistent with commercially accepted practices at the
time, may not meet modern standards and thus represent potential liability.  

     The Company continues to investigate, evaluate, monitor and, where
appropriate, remediate contaminated sites related to these historic activities. 
The Company's policy is to accrue a liability for those sites where costs for
remediation, monitoring and other future activities are probable and can be
reasonably estimated.  The Company has established a process for determining
whether insurance proceeds are available to offset the costs associated with
these sites.

Cleveland Avenue Property  One such site is the Company's Cleveland Avenue
property located in the City of Rutland, Vermont, a site where one of its
predecessors operated a coal-gasification facility and later the Company sited
various operations functions.  Due to the presence of coal tar deposits and
Polychlorinated Biphenyl (PCB) contamination and uncertainties as to potential
off-site migration of those contaminants, the Company conducted studies to
determine the magnitude and extent of the contamination.  The Company engaged a
consultant to assist in evaluating clean-up methodologies and provide cost
estimates.  Those studies indicated the cost to remediate the site would be
approximately $5 million.  This was charged to expense in the fourth quarter of
1992.  In 1995, a final risk assessment report was completed and submitted to
the state for review.  The Company was formally contacted by the EPA in January
1995 asking for written consent to conduct a site evaluation of the Cleveland
Avenue property.  The Company does not believe the EPA's evaluation changes its
potential liability so long as reasonable further progress is made in
remediating the site.  Following state review, various remediation alternatives
will be investigated.  The Company has selected a consulting/engineering firm
to develop and implement a remediation plan for the site and to collect
additional data during 1996.

PCB, Inc.  In August 1995, the Company received an Information Request from the
EPA pursuant to a Superfund investigation of two related sites, one in the
state of Kansas and the other in the state of Missouri (Sites).  During the
mid-1980's, these Sites received materials containing PCBs from hundreds of
sources, including the Company.  The Company has complied with the information
request and will monitor EPA activities at the Sites.  At this time, there has
been no estimate of the cost to remediate the Sites.  Therefore, the Company
cannot predict whether the Sites represent the potential for a material adverse
effect on its financial condition or results of operations.  However, given the
fact EPA has identified more than 1,000 Potentially Responsible Parties (PRPs),
and, based on information currently available to the Company, that the
contaminated Sites and contamination at the Sites appears to be limited to
several buildings, the Company's liability with respect to the Sites is not
expected to be significant.

    The Company faces potential liability arising from the alleged disposal of
hazardous materials at three former municipal landfills: the Bennington
Landfill, the Parker Landfill, and the Trafton-Hoisington Landfill.

Bennington Landfill  The Bennington Landfill is a Superfund site located in
Bennington, Vermont. An investigation by the Company suggested that it is
unlikely that it contributed a meaningful amount of hazardous substances, if
any, to the site.

     In July 1994, the EPA notified the Company that it had reviewed evidence
which, in its opinion, indicated that the Company may have contributed to the
environmental contamination at the Bennington site but that a full
determination of its potential liability for the site had not been made.  EPA,
at that time, designated the Company a potentially interested party (PIP). 
Also in July 1994, the EPA notified the PRP Group, the Company and other PIPs
that it was proposing a response action at the site with an estimated total
present worth cost of approximately $9.5 million.

     During November 1994, the Company was notified that EPA had information
indicating that the Company was a PRP with regard to the Bennington site.  The
EPA letter also requested that the Company participate with other PRPs in the
response action described above and further made a demand against the Company
and other PRPs for reimbursement of approximately $.85 million in costs EPA had
incurred in responding to conditions at the site.

     The original PRP Group reformed into a larger group, incorporating
additional PRPs, including the Company, to undertake the remedial response, pay
EPA response expenses and obtain reimbursement for the $3 million it spent on
the Engineering Evaluation/Cost Analysis.  The Company determined its interests
would be best served by participating in the larger PRP Group while at the same
time exploring the possibility of a "De Minimis" settlement with the EPA,
either alone or as part of a group, premised on its minimal contribution to the
site.

     Negotiations between the PRP Group and the EPA continue.  The PRP and EPA
recently reached a tentative agreement.  Under the terms of that agreement, and
a related internal allocation, the Company's liability would be less than
$100,000. If a final settlement is not achieved, the Company will continue to
explore its settlement options, individually and as a part of a group of "De
Minimis" parties.  If all efforts at settlement fail, the Company will defend
any contribution action brought by the other PRPs or the EPA.

Parker Landfill  The Parker Landfill is a Superfund site located in
Lyndonville, Vermont.  In 1989, the Company received an information request
from the EPA.  An investigation conducted at the time concluded that the
Company occasionally sent general trash to the site, and that said trash did
not include hazardous substances.  In May  1994, the Company received a second
EPA request seeking additional information.  A renewed investigation by the
Company supported its earlier conclusion that the Company did not send
significant amounts of hazardous substances to the site.  In summer of 1994,
EPA announced its proposed preferred remedy for this site with an estimated
total present net worth cost of $28.2 million.  At this time, based on the
information available, the Company does not believe that this site represents a
material potential liability.  Currently, the Company is considered a PIP for
the site.  The Company has complied with the information requests and will
monitor EPA activities at the site.

Trafton-Hoisington Landfill  The Trafton-Hoisington Landfill was a municipal
and industrial landfill in the Town of Windsor, Vermont.  The site is presently
a state lead site although placement on the National Priorities List remains a
possibility.  The State of Vermont has reached an agreement with a small group
of PRPs to conduct a site investigation.  The Company was contacted by these
PRPs seeking a contribution toward the cost of the site investigation.  The
Company conducted an investigation and concluded that no significant amounts of
hazardous substances were sent to the site.  Accordingly, the Company has
advised the PRPs it will not make any contribution towards those expenses.

     At this time, the Company does not believe these landfill sites represent
the potential for a material adverse effect on its financial condition or
results of operations but will continue to monitor activities at the sites. 
The Company is not subject to any pending or threatened litigation with respect
to any other sites where remediation expenses could be material, nor has the
EPA or other Federal or state agency sought contribution from the Company for
the study or remediation of any such sites.

Dividend restrictions The indentures relating to long-term debt and the
Articles of Association contain certain restrictions on the payment of cash
dividends on capital stock.  Under the most restrictive of such provisions,
approximately $58 million of retained earnings was not subject to dividend
restriction at December 31, 1995.

Leases and support agreements The Company participated with other electric
utilities in the construction of the Phase I Hydro-Quebec transmission
facilities in northeastern Vermont, which were completed at a total cost of
approximately $140 million.  Under a support agreement relating to the
Company's participation in the facilities, the Company is obligated to pay its
4.42% share of Phase I Hydro-Quebec capital costs over a 20-year recovery
period through and including 2006.  The Company also participated in the
construction of Phase II Hydro-Quebec transmission facilities constructed
throughout New England, which were completed at a total cost of approximately
$487 million.  Under a similar support agreement, the Company is obligated to
pay its 5.132% share of Phase II Hydro-Quebec capital costs over a 25-year
recovery period through and including 2015.  All costs under these support
agreements are recorded as purchased transmission expense in accordance with
the Company's rate-making policies. Future minimum payments will be
approximately $3.0 million for each year from 1996 through 2015 and will
decline thereafter.  The Company's shares of the net capital cost of these
facilities, totaling approximately $20.5 million, are classified in the
accompanying Consolidated Balance Sheet as "Utility Plant" and "Long-term Lease
Arrangements" (current and non-current).

     Minimum rental commitments of the Company under non-cancelable leases as
of December 31, 1995, are not material.  Total rental expense entering into the
determination of net income, consisting principally of vehicle and equipment
rentals, was approximately $3.1 million, $3.3 million and $3.3 million for the
years 1993 through 1995, respectively.

Legal proceeding On December 30, 1994, the Company and its board were named as
defendants in a complaint filed in the United States District Court for the
District of Vermont by three shareholders.  The complaint alleges, among other
things, (i) that F. Ray Keyser Jr., Chairman of the Company's board, violated
Section 8 of the Clayton Act, 15 U.S.C. Subchapter 19, which precludes certain
interlocking directorships, (ii) that Mr. Keyser violated his fiduciary duties
to the Company's stockholders by acquiring and operating a series of businesses
in competition with the Company without offering those business opportunities
to the Company, (iii) that the remaining individual defendants violated their
fiduciary duties to the Company's stockholders by failing to analyze, or to
cause management to analyze, diversification into propane and fossil fuels, and
by failing to make the Company an effective competitor of alternative fuel
companies, and (iv) that the Company violated the applicable provision of the
Vermont General Corporation Law by failing to provide a list of the Company's
stockholders.  The complaint seeks an unspecified amount of damages (including
treble damages against Mr. Keyser), attorneys' fees and costs, a list of the
Company's stockholders, and a court order to enjoin the defendants from alleged
continuing violations of the law.  Each of the individual defendants and the
Company itself deny the allegations against them and intend to vigorously
defend the complaint.  To that end, the Company and its directors submitted a
Motion to Dismiss, which was argued before the Court on November 29, 1995. 
Action on this Motion to Dismiss is pending.

     In response to a shareholder letter received in November 1994, the
Company's Board formed a Special Investigation Committee (the Committee),
comprised of three outside directors, to investigate the shareholder's
allegations concerning management's judgment in deciding, in August 1991, to
commit, as part of a consortium of Vermont utilities, to a long-term purchase
of a large amount of hydro-electric power from Hydro-Quebec.  The shareholder
also alleged that the Company misled the PSB, prior to the Company's decision
to commit to the purchase, concerning the status of negotiations relating to
the purchase.  The Committee hired outside counsel to aid in the investigation
and to render legal advice to it and the Board.  At the conclusion of its
investigation, the Committee recommended to the outside members of the full
Board that pursuit of any legal claims implicated by the shareholder's letter
would not be in the best interests of the Company and its shareholders and that
the Company should take no further action with respect to the shareholder's
letter.  At the Board's regularly scheduled meeting in September 1995, the
outside directors of the Board voted unanimously to adopt the Committee's
recommendations.

Note 14
New Accounting Pronouncements

     In March 1995, the Financial Accounting Standards Board (FASB) issued
Statement of Financial Accounting Standards (SFAS) No. 121, "Accounting for the
Impairment of Long-Lived Assets and for Long-Lived Assets to Be Disposed Of,"
effective for fiscal years beginning after December 15, 1995.  SFAS No. 121
establishes accounting standards for the impairment of long-lived assets and
requires that regulatory assets which are no longer probable of recovery
through future revenues be charged to earnings.  The Company adopted SFAS No.
121 on January 1, 1996, and based on the current regulatory rate-making
process, the adoption of SFAS No 121 did not have a material impact on the
Company's financial position or results of operations.

     In October 1995, the FASB issued SFAS No. 123, "Accounting for Stock-Based
Compensation," effective for fiscal years beginning  after December 15, 1995. 
SFAS No. 123 requires that financial statements include certain disclosures
related to stock-based employee compensation arrangements regardless of the
method used to account for them.  The Company does not plan to adopt the
accounting under this pronouncement but rather adopt the required audited pro
forma disclosure.  Based on arrangements used by the pronouncement, the pro
forma effects on earnings and earnings per common share are not expected to be
material.


Note 15
Non-recurring Charge

     During the fourth quarter of 1994, the Company wrote-off approximately
$2.9 million of costs associated with its proposed new headquarters office
building which reduced after tax earnings by approximately $1.7 million.

Note 16
Unaudited quarterly financial information

     The following quarterly financial information is unaudited and includes
all adjustments consisting of normal recurring accruals which are, in the
opinion of management, necessary for a fair statement of results of operations
for such periods.  Variations between quarters reflect the seasonal nature of
the Company's business (dollars in thousands, except per share amounts):

                                         Quarter Ended              12 Months
                          March     June    September    December     Ended
         1995
Operating revenues       $86,863   $62,846   $60,314     $78,254     $288,277
Operating income         $14,928   $   314   $ 1,922     $ 7,073     $ 24,237
Net income (loss)        $13,796   $(1,063)  $ 1,748     $ 5,370     $ 19,851
Earnings (loss) per share
 of common stock           $1.13     $(.13)    $ .11       $ .42        $1.53
         1994
Operating revenues       $83,885   $57,684   $59,027     $76,562     $277,158
Operating income (loss)  $14,367   $  (447)  $   368     $ 6,815     $ 21,103
Net income (loss)        $12,608   $(2,003)  $  (791)    $ 4,986     $ 14,800
Earnings (loss) per share
 of common stock           $1.04     $(.22)    $(.11)       $.38        $1.08


Item 9.   Changes in and Disagreements with Accountants
           on Accounting and Financial Disclosure.

     None.


                                  PART III

Item 10.  Directors and Executive Officers of the Registrant.

     The Company's Articles of Incorporation and By-Laws provide for the
division of the Board of Directors into three classes having staggered terms of
office.  The directors whose terms will expire at the 1996 Annual Meeting of
Stockholders, consisting of the three nominees listed  below, will stand for
re-election to a three-year term expiring in 1999.  Mr. Robert P. Bliss, Jr.
will retire from the Board upon expiration of his current term.  The directors
have chosen not to fill the vacancy created upon Mr. Bliss' retirement from the
Board and in accordance with the Company's By-Laws, the Board has fixed at nine
(9) the number of directors for the ensuing year.

     Proxies will be voted (unless otherwise instructed) in favor of the
election of the three nominees as indicated in the table below.  While it is
not anticipated that any of the persons listed will be unable to serve as a
director, then the proxies will vote for such other person or persons as the
present Board of Directors shall determine.

     The following table sets forth certain information regarding the three
nominees for director, as well as all directors presently serving on the Board
whose terms will expire after the 1996 Annual Meeting.  Except for Mr. Young,
each of the individuals listed in the table has been employed by the firm or
has had the occupation set forth under his or her name for the past five years. 
Mr. Young, who was elected President and Chief Executive Officer of the Company
upon the retirement of Mr. Thomas C. Webb in December and appointed to fill Mr.
Webb's seat on the Board of Directors, has held a number of executive positions
with the Company during the past five years.  In general, the business
experience of each of these persons during this time was typical of a person
engaged in the principal occupation listed for each.

                               Director      Principal Occupation and 
Name and Age                    Since           Business Experience  

Nominees whose terms will expire in 1999:

Elizabeth Coleman - 58           1990        President, Bennington College,
                                             Bennington, Vermont

Preston Leete Smith - 65         1977        Chief Executive Officer,
                                             S-K-I Ltd., West Lebanon,
                                             New Hampshire (Ski Business) 

Robert H. Young - 48             1995        President and Chief Executive
                                             Officer of the Company; Executive
                                             Vice President and Chief
                                             Operating Officer of the Company
                                             from 1993 to 1995; Senior Vice
                                             President and Chief Financial
                                             Officer of the Company from 1988
                                             to 1993; Vice President and Chief
                                             Financial Officer of the Company
                                             from 1987 to 1988.

Directors whose terms will expire in 1998:

Luther F. Hackett - 62           1979        President, Hackett, Valine &
                                             MacDonald, Inc., Burlington,
                                             Vermont (Insurance Agents)


F. Ray Keyser, Jr. - 68          1980        Chairman of the Board of the
                                             Company; Of Counsel, Keyser,  
                                             Crowley, Meub, Layden, 
                                             Kulig & Sullivan, P.C. 
                                             Rutland, Vermont (Lawyers)

Gordon P. Mills - 59             1980        Chairman, EHV-Weidmann
                                             Industries, Inc.,
                                             St. Johnsbury, Vermont
                                             (Manufacturer of Electric
                                             Transformer Insulation) 

Directors whose terms will expire in 1997:

Frederic H. Bertrand - 59        1984        Chairman of the Board and
                                             Chief Executive Officer,
                                             National Life Insurance Co.,
                                             Montpelier, Vermont

Mary Alice McKenzie - 38         1992        President and Chief
                                             Executive Officer, John
                                             McKenzie Packing Co., Inc.,
                                             Burlington, Vermont
                                             (Manufacturer of Meat
                                             Products)

Robert D. Stout - 69             1985        Retired President and
                                             Chief Executive Officer,
                                             Putnam Memorial Health
                                             Corporation, Bennington,
                                             Vermont

Executive Officers of the Registrant:

Name and Age                         Office                  Officer Since

Thomas C. Webb, 61 (a)         Retired President and Chief
                               Executive Officer                   1985

Robert H. Young, 48            President and Chief
                               Executive Officer
                               Effective December 30, 1995         1987

Robert de R. Stein, 46         Senior Vice President-Energy
                               Resources and External Markets      1988

Francis J. Boyle, 50           Vice President-Finance &
                               Administration and Principal
                               Financial Officer                   1995

Frederick S. Potter, 50 (a)    Vice President-Finance &
                               Administration and Principal
                               Financial Officer                   1994

Jacquel-Anne Chouinard, 56 (a) Vice President-Human Resources      1986

Thomas J. Hurcomb, 58          Vice President-Marketing and
                               Public Affairs                      1975

Robert G. Kirn, 44             Vice President-Engineering and
                               Operations                          1991

William J. Deehan, 43          Assistant Vice President-Rates
                               and Economic Analysis               1991

Jonathan W. Booraem, 57        Treasurer                           1984

Joseph M. Kraus, 41            Secretary and General Counsel       1987

James M. Pennington, 40        Controller and Principal
                               Accounting Officer                  1993

     Mr. Young joined the Company in 1987.  Mr. Young was elected Senior Vice
President - Finance and Administration in 1988, and in 1993 was elected
Executive Vice President and Chief Operating Officer.  He was elected Director,
President and Chief Executive Officer on December 30, 1995 to succeed Mr. Webb.

     Mr. Stein joined the Company in 1988 and was elected Vice President -
Energy Supply Planning and Engineering effective January 1, 1990, and Senior
Vice President - Engineering and Energy Resources in 1993.  Mr. Stein assumed
his present position in 1994.

     Mr. Boyle joined the Company in October, 1995, as Vice President - Finance
and Administration and Chief Financial Officer.  From 1993 to 1995, Mr. Boyle
served as Chief Financial Officer of Westmoreland Coal Company (Westmoreland)
in Philadelphia, Pennsylvania.  In November, 1994, Westmoreland and several of
its subsidiaries commenced Chapter 11 proceedings to confirm a so-called
"prepackaged" plan of reorganization under which the court was asked to approve
a sale of assets, the proceeds of which were to be used to satisfy in full
certain maturing obligations of Westmoreland.  In December, 1994,
Westmoreland's plan of reorganization was confirmed, the asset sale was
consummated, the obligations in question were paid, and Westmoreland emerged
from Bankruptcy.  From 1985 to 1992, Mr. Boyle was Chief Financial Officer of
El Paso Natural Gas Company, El Paso, Texas.

     Mr. Hurcomb joined the Company in 1967.  He was elected Vice President -
External Affairs in 1975, and Vice President - Marketing and Public Affairs in
1993.

     Mr. Kirn joined the Company in 1991 as Vice President - Division
Operations and assumed his present position in 1994.  From 1979 to 1991, he was
employed by New York State Electric & Gas Corporation.

     Mr. Deehan joined the Company in 1985.  Prior to being elected to his
present position in 1991, he served as Director of Rate Administration and
Forecasting.

     Mr. Booraem joined the Company in 1969 and was elected to his present
position in 1984.

     Mr. Kraus joined the Company in 1981.  He was elected Corporate Secretary
and Senior Corporate Counsel in 1987 and Corporate Secretary and General
Counsel effective January 1, 1994.

     Mr. Pennington joined the Company in 1989.  He was named Director of Taxes
and Plant Accounting in 1990.  Mr. Pennington was designated Acting Controller
effective July 19, 1992, and was elected Controller and named Principal
Accounting Officer in 1993.

     (a) Thomas C. Webb retired effective December 30, 1995 and Jacquel-Anne
         Chouinard retired effective December 31, 1995; and Frederick S.
         Potter resigned from the Company effective May 9, 1995.

     The term of each officer is for one year or until a successor is elected.


Item 11.  Executive Compensation.

     The following table sets forth all cash compensation paid or to be paid by
the Company and its subsidiaries, as well as the number of stock option awards
earned during the last three fiscal years by the Company's current and retired
Chief Executive Officer and the four other most highly compensated executive
officers whose salary and bonus for services rendered to the Company and its
subsidiaries in all capacities for 1995 exceeded $100,000.
<TABLE>
<CAPTION>
                                SUMMARY COMPENSATION TABLE 
                                                                  Long Term
                                                                 Compensation
            Annual Compensation              Awards   


                                                                  Securities
                                                       Other      Underlying
                                                       Annual      Option/      All Other
Name and Principal               Salary    Bonus   Compensation      SARs     Compensation
Position (1)               Year  ($) (2)   ($)(3)     ($) (4)        (#)         ($) (5)  
<S>                        <C>   <C>       <C>           <C>        <C>            <C>
A. Robert H. Young         1995  178,423   12,500        -          6,000/0        5,876
   President and Chief     1994  153,756        0        -          6,000/0        4,927
   Executive Officer       1993  141,769   35,995        -          6,000/0        4,533

B. Robert de R. Stein      1995  124,153        -        -          4,500/0        4,874
   Senior Vice President-  1994  119,606        0        -          4,500/0        4,873
   Energy Resources and    1993  114,677   16,804        -          4,500/0        3,988
   External Markets

C. Thomas J. Hurcomb       1995  109,765        -        -          3,000/0        5,536
   Vice President          1994  104,115        0        -          3,000/0        4,534
   Marketing and           1993   98,382   15,606        -          3,000/0        4,996
   Public Affairs

D. Robert G. Kirn          1995  108,602        -        -          3,000/0        4,554
   Vice President -        1994   98,201        0        -          3,000/0        4,264
   Engineering and         1993   93,736   15,750        -          3,000/0        3,574
   Operations

E. Joseph M. Kraus         1995  102,485   12,500        -          3,000/0        8,820
   Corporate Secretary     1994   96,657        0        -          3,000/0        8,551
   and General Counsel     1993   78,553   16,612        -          1,500/0        4,791

F. Thomas C. Webb          1995  280,898   12,500      9,584        8,000/0        9,792
   Retired President       1994  260,759        0        -          8,000/0        7,946
   and Chief Executive     1993  248,755   67,183        -          8,000/0       12,453
   Officer
</TABLE>
1/  -  The principal positions listed were held as of December 31, 1995 by the
executive officers named in the Summary Compensation Table other than Mr. Webb
who retired from employment with the Company effective December 30, 1995.
    -  Mr. Young was elected Director, President and Chief Executive Officer
effective December 30, 1995.  Compensation reported for 1995 includes
compensation received in his position as Executive Vice President and Chief
Operating Officer.

2/  -  Includes compensation deferred at the election of all executive officers
named, and directors' retainers and fees earned from VELCO by Mr. Webb.
    -  Includes compensation for services performed by Mr. Webb for Vermont
Yankee and by Mr. Stein for VELCO for which the Company was reimbursed.

3/  -  Includes incentive awards by Catamount, as follows for:  A: 1995 -
$12,500, 1993 - $10,000; E: 1995 - $12,500, 1993 - $7,500; F: 1995 - $12,500,
1993 - $10,000.

4/  -  Payment of $9,584 for the Federal Insurance Contribution Assessment tax
on the present value of future benefits to be paid on the Supplemental
Retirement Plan.

5/  -  The total amounts shown in this column for the last fiscal year are
comprised as follows:
    -  Company matching contributions to the Employee Savings and Investment
Plan  includes for A: $5,525; B: $4,620; C: $4,391; D: $4,341; E: $4,096; F:
$5,994.
    -  Taxable term cost on executive split-dollar insurance.  (An insurance
plan that gives both employer and employee an interest in the policy death
benefit on the employee's life.) for A: $351; B: $254; C: $639; D: $213; E:
$109; F: $2,279.
    -  Includes accrued above-market interest on deferred compensation for C:
$506 and F: $1,519.
    -  Pay-in-lieu of taking vacation based on Company policy for employees who
qualify for E: $4,615.


Directors' Compensation.

     Directors of CVPS receive an annual retainer of $7,200 and members of the
Executive Committee are paid an additional retainer of $400.  The Chairman of
each committee receives an additional $1,600 retainer.  Directors are also paid
$520 plus expenses for each directors' meeting attended and $260 for each
committee meeting attended if held on the same day as a meeting of the Board or
held by telephone, and a fee of $520 plus expenses for attendance at each other
meeting of such committee.  These fees and retainers represent a reduction of
20% from amounts paid in previous years.  The Chairman of the Board does not
receive a salary, however, is paid an annual retainer of $30,000.  As President
and Chief Executive Officer, Mr. Young receives no director's retainer or other
fees for serving on the Board or any of its committees or for services
performed for consolidated subsidiary companies.

     Certain of the directors have elected to defer receipt of all or a portion
of their fees pursuant to the Company's Deferred Compensation Plan for
Directors, described below under the caption entitled "Deferred Compensation
Plan".

Stock Options.

     The following table sets forth stock options granted to the Company's
current and retired Chief Executive Officer and the four other most highly
compensated executive officers during 1995 under the Company's 1988 Stock
Option Plan for Key Employees.  Under SEC regulations, companies are required
to project an estimate of appreciation of the underlying shares of stock during
the option term.  The Company has chosen the Black-Scholes model formula
approved by the SEC.  However, the ultimate value will depend on the market
value of the Company's stock at a future date, which may or may not correspond
to the projections below.

                             Option/SAR Grants in Last Fiscal Year
                                                                   Grant Date
                            Individual Grants                         Value
                                                                               
                     Number of   % of Total
                     Securities   Options/
                     Underlying    SARs
                      Options/   Granted to   Exercise                Grant
                        SARs     Employees    Or Base      Expira-     Date
                      Granted    In Fiscal      Price       tion     Present
Name                  (#) 1/       Year       ($/Sh)        Date     Value 2/

Robert H. Young      6,000/0      15.8%       $13.5625    5/3/05     $10,253
Robert de R. Stein   4,500/0      11.8         13.5625    5/3/05       7,690
Thomas J. Hurcomb    3,000/0       7.9         13.5625    5/3/05       5,127
Robert G. Kirn       3,000/0       7.9         13.5625    5/3/05       5,127
Joseph M. Kraus      3,000/0       7.9         13.5625    5/3/05       5,127
Thomas C. Webb       8,000/0      21.1         13.5625    12/30/98    10,850

1/     A total of 38,000 shares were awarded to all plan participants in 1995.
Stock Options are exercisable in whole or in part from the date of the grant
for a period of ten years and one day but in no event later than three years
after retirement from the Company. 

2/     Per Black-Scholes model as certified by an independent consultant.  The
assumptions used for the Model are as follows:  Volatility-.1776 based on
monthly stock prices for the period of 12/31/92 to 12/31/95; Risk free rate of
return-7.5%; Dividend Yield-6.88% over the period of 12/31/92 to 12/31/95; and
a ten year exercise term.  For a three year exercise term, the assumptions used
are as follows for the same periods:  Volatility-.1776;  Risk free rate of
return-6.9%; and Dividend Yield-6.88%.

     The following table sets forth stock options exercised by the Company's
current and retired Chief Executive Officer and the four other most highly
compensated executive officers during 1995, and the number and value of all
unexercised options at year-end.  The value of "in-the-money" options refers to
options having an exercise price which is less than the market price of the
Company's Common Stock on December 29, 1995.
<TABLE>
<CAPTION>
                 OPTION/SAR EXERCISES AND YEAR-END VALUE TABLE
               Aggregated Option/SAR Exercises in Last Fiscal Year
                           and FY-End Option/SAR Value
     (a)                  (b)            (c)             (d)           (e)
                                                     Number of     
                                                     Securities     Value of
                                                     Underlying    Unexercised   
                                                     Unexercised   In-the-Money
                                                    Options/SARs   Options/SARs
                                                    At FY-End (#)  At FY-End ($)
                     Shares Acquired   Value        Exercisable/   Exercisable/
Name                 on Exercise (#) Realized($)1/  Unexercisable Unexercisable
- ---------------      --------------- -------------  ------------- -------------
<S>                       <C>           <C>             <C>             <C>
Robert H. Young         -                 -          22,500/0         -/-

Robert de R. Stein      -                 -          24,000/0         -/-

Thomas J. Hurcomb       -                 -          21,000/0         -/-

Robert G. Kirn          -                 -          14,250/0         -/- 

Joseph M. Kraus         -                 -           7,500/0         -/-

Thomas C. Webb          -                 -          30,000/0         -/-
</TABLE>
1/     The dollar values in columns (c) and (e) are calculated by determining
the difference between the fair market value of the securities underlying the
options and the exercise or base price of the options at exercise or fiscal
year end, respectively.

Deferred Compensation Plan. 

     Employees of the Company who are officers are eligible to defer receipt
of a portion of their compensation pursuant to the Company's Deferred
Compensation Plan (the "Deferred Plan") for Officers.  Also, certain of the
directors of the Company have elected to defer receipt of all or a portion of
their fees under a similar plan for directors.

     Under the Deferred Plan approved effective January 1, 1990 directors and
officers of the Company may elect to defer over a 5-year period receipt of a
specified amount of compensation or fees otherwise currently payable to them
until retirement at age 65 (age 70 for directors), or until their death,
disability, or resignation.  Officers may receive a reduced benefit beginning
at age 60 with 10 years of service.  Amounts deferred are not currently
taxable for state and federal income taxes.  The benefit is equal to the
compensation deferred plus interest credited by the Company.  The Deferred
Plan is a defined contribution program under which the Company recovers any
costs, including the cost of capital, through the proceeds of the supporting
life insurance policies.  In addition, if death of a director occurs before
age 70, an additional survivor benefit equal to the annual amount deferred
will be paid to the beneficiary each year for fifteen years.  This benefit is
also financed by life insurance proceeds.

Pension Plan.

     The Pension Plan of Central Vermont Public Service Corporation and Its
Subsidiaries (the "Pension Plan") is a defined benefit plan which covers
employees, among others, who are officers.  The Company pays the full cost of
the Pension Plan.

     The table below shows the annual amounts payable under the present
provisions of the Pension Plan as amended through December 31, 1995, based on
Final Average Earnings for various years of service, assuming the employee
would retire at age 65 in 1996.

     Assumed
   5-Year Final                             Years of Service
  AverageEarnings       15         20          25          30         35

    $ 80,000         $18,828    $25,105     $31,381     $37,657    $39,657
     100,000          24,078     32,105      40,131      48,157     50,657
     120,000          29,328     39,105      48,881      58,657     61,657
     140,000          34,578     46,105      57,631      69,157     72,657
     150,000          37,203(1)   49,605(1)   62,006(1)    74,407(1)   78,157(1)
     190,000          37,203(1)   49,605(1)   62,006(1)    74,407(1)   78,157(1)
     230,000          37,203(1)   49,605(1)   62,006(1)    74,407(1)   78,157(1)
     250,000          37,203(1)   49,605(1)   62,006(1)    74,407(1)   78,157(1)
     280,000          37,203(1)   49,605(1)   62,006(1)    74,407(1)   78,157(1)
     300,000          37,203(1)   49,605(1)   62,006(1)    74,407(1)   78,157(1)
________
(1)   Internal Revenue Code Section 401(a)(17) limits earnings used to
calculate qualified plan benefits to $150,000 for 1995. 

     Final Average Earnings is the highest five-year average of consecutive
years' Base Salary as set forth in the Salary column of the Summary
Compensation Table over an employee's career with the Company.

     The amounts above are payable for the life of the retiree only, and
would be reduced on an actuarial basis if survivor options were chosen.  In
addition, no Social Security offset applies to amounts above.

     The credited years of service at December 31, 1995 under the Pension
Plan for the named executive officers in the Summary Compensation Table were
as follows:  Mr. Young, 8.6 years; Mr. Stein, 7.7 years; Mr. Kraus, 14.5
years; Mr. Hurcomb, 28 years and Mr. Kirn, 4.8 years.  At the time of his
retirement, Mr. Webb had 11 years of service with the Company.

Officers' Insurance and Supplemental Retirement Plan.

     The Officers' Insurance and Supplemental Retirement Plan (the "SERP") is
designed to supplement the retirement benefits available to the Company's
officers.  The SERP is a part of the Company's overall strategy for
attracting and maintaining top managerial talent in the utility industry. 
Under this SERP, the named executive officers in the Summary Compensation
Table are covered, while employed, by life insurance at the following
multiple of salary:  Mr. Young, four times; Messrs. Stein, Hurcomb, Kirn and
Kraus, three times.

     Under the SERP, each officer is entitled to receive, upon retirement at
age 65, fifteen annual payments in amounts equal to a specified percentage of
the officer's final year's Base Salary.  The applicable percentages for the
named executive officers in the Summary Compensation Table are as follows:
Mr. Webb, 44.5%; Mr. Young, 44%; Messrs. Stein,  Hurcomb, Kirn, and Kraus,
33%.  A reduced benefit is available at age 60 for officers who attain age 55
with ten years of service.  Mr. Webb, who retired effective December 30,
1995, will receive an unreduced annual benefit of $120,595 under this SERP
per approval of the Board of Directors.  A paid-up life insurance of $100,000
is also provided to vested retirees under this SERP.  The SERP is financed
through the Company's acquisition of corporate-owned life insurance.  

     Shown below is the estimated Company provided benefit payable under the
SERP for the named executive officers in the Summary Compensation Table,
assuming they were to retire at age 65, and based on assumed final base pay
amount:

          Assumed Final
         Annual Base Pay          33%            44%          44.5%  
              $                    $              $             %    

            80,000              26,400         35,200        35,600
           100,000              33,000         44,000        44,500
           120,000              39,600         52,800        53,400
           140,000              46,200         61,600        62,300
           160,000              52,800         70,400        71,200
           180,000              59,400         79,200        80,100
           220,000              72,600         96,800        97,900
           260,000              85,800        114,400       115,700
           280,000              92,400        123,200       124,600
           300,000              99,000        132,000       133,500

Predecessor Deferred Compensation Plan. 

     Between 1986 and 1990, the Company allowed officers to defer receipt of
compensation in return for fifteen annual payments of a defined benefit
amount upon retirement.  The Company will pay the difference, if any, between
the defined benefit cost and the accumulated value of deferred compensation.

     Mr. Hurcomb, who elected to participate, will receive an estimated
annual Company-provided benefit, payable at age 65 of $13,900.  Mr. Webb, who
retired December 30, 1995, receives an annual reduced benefit of $26,100. 
Since these benefits do not apply to all of the named executive officers,
they have not been reflected in the foregoing pension table.  

Employee Savings and Investment Plan.

     Effective January 1, 1985 the Company adopted an Employee Savings and
Investment Plan (the "Plan") (also known as a 401(k) Plan) which provides a
means for eligible employees to accumulate savings and investment income
without payment of current income taxes.  Presently any employee of the
Company who has completed at least one year of service, as defined in the
Plan, is eligible to participate (Participant).  An eligible employee who
elects to participate in the Plan may authorize the Company to contribute to
the Plan for his or her account between 1% and 15% of their pre-tax base
compensation for each pay period.  For 1995, the Plan limits the maximum
annual deferral to $9,240 per Participant.  This maximum is adjusted annually
for inflation by the Internal Revenue Service.  The Company matches 100% of
the first 4% of the compensation the Participant contributes to the Plan.  A
Participant may direct the investment of his or her Plan account among six
funds specified in the Plan and is at all times fully vested in his or her
Plan account.  Generally, distribution of employee contributions is deferred
until the Participant's death, disability, retirement or other termination of
employment, except in cases of financial hardship.  Matching employer
contributions, however, may be withdrawn by the Participant at any time and
for any reason, provided either the amount withdrawn has been in the Plan for
at least two years or the Participant has been a member of the Plan for at
least 5 years.  Such in-service withdrawals are generally subject to ordinary
income tax and an additional 10% tax plus a mandatory 20% rollover tax
withholding effective January 1, 1993.  Distribution of Plan benefits may be
in the form of cash, an annuity, or in certain circumstances, Common Stock of
the Company.  Amounts voluntarily deferred by the named executive officers
are included in the Salary column of the Summary Compensation Table. 
Matching Company contributions credited to the Plan accounts of the named
executive officers during 1995 are set forth in the All Other Compensation
column of the Summary Compensation Table.

Contracts with Management.

     The Company has entered into severance compensation agreements with
Messrs. Young, Stein, Hurcomb, Kirn, Kraus and four other executive officers
of the Company.  The agreements have a term of five years provision for
renewal.  They provide that in the event of termination of employment, or a
significant change in employment status as defined in the agreement, within
three years following a change in control of the Company, Messrs. Young,
Stein, Hurcomb, Kirn, Kraus and one other executive officer will receive
2.999 times and three other executive officers will receive two times their
average annual compensation for the preceding five or fewer years of service
and certain legal fees and expenses incurred as a result of termination of
employment.

     The provisions of the agreement do not apply if the executive officer
retires, dies, or is disabled, voluntarily resigns, or is dismissed for
cause.  In exchange for agreeing to provide consulting services as requested
by the Company for one year and refraining from working in competition with,
or for a competitor of the Company for three years, the agreement permits
continued participation in and retention of benefits under the Deferred
Compensation Plan, Officers' Insurance and Supplemental Retirement Plans, and
health and disability plans.  The extent of these provisions depends on an
individual's participation and circumstances, and is specified in each
agreement.  The officers with less than 10 years of service would receive a
payment actuarially equivalent to benefits received under the Company's
Pension Plan at age 65 with ten years of service, less any benefit paid under
the Pension Plan.  The agreements also provide for the payment to executive
officers of an amount sufficient to offset any federal excise tax on the
termination payments under Section 4999 of the Internal Revenue Code.  
Non-qualified stock options not immediately exercisable will become 
exercisable in the event of a change of control of the Company as defined in 
the Plan.  

     A change of control occurs under the agreement when (1) any person,
corporation, partnership or group acquires 20% or more of the combined voting
power of the Company's outstanding securities; (2) if those members
constituting a majority of the directors at any given date no longer
constitute a majority of the directors at the end of a period of two
consecutive years thereafter (unless the nomination of each new director was
approved by a vote of at least two-thirds of the directors in office who were
directors at the beginning of the period); or (3) if a third party acquires
ownership or voting power of 10% or more of the outstanding voting securities
of the Company, and subsequently is a "public utility holding company" within
the  meaning of the Public Utility Holding Company Act of 1935, or the
Company loses its exemption from or is required to register under that Act.

     The Company entered into an agreement with Mr. Webb for consulting
services rendered to the Company after his retirement for 1996 and 1997 to
provide for an orderly management succession and for his continued service on
the Vermont Yankee Board of Directors.  The amount to be paid will be $75,000
per year if all contractual arrangements are met.

     During 1989, the Board also approved a severance plan in the event of a
change of control for key managers of the Company not covered by the above
plan.  In the event of a change in control as described above and a
subsequent discharge from employment within eighteen months for reason other
than cause, certain managers will receive a severance payment equal to one
year's base salary, outplacement services, and coverage under the Company's
medical plan for one year at Company expense.  Currently, eighteen  managers
are subject to the Plan.

     The Board of Directors believes that such agreements protect the
stockholders by ensuring officers and key managers can and will act in
stockholders' best interests without regard to personal situations or
concerns.  The Board also believes that such agreements will better ensure
retention and recruitment of high caliber officers and key managers.

Item 12.  Security Ownership of Certain Beneficial Owners and Management.

     The following table sets forth the number of shares of Common Stock of
the Company beneficially owned by each director and nominee director, each of
the executive officers named in the Summary Compensation Table and by all the
directors, nominee directors and executive officers as a group as of January
31, 1996.

                                       Shares of Common Stock         Percent
                      Name         Beneficially Owned (1)(2)(3)(4)      of Class

               Frederic H. Bertrand             11,278   (5)
               Elizabeth Coleman                 6,850
               Luther F. Hackett                12,432   (6)     
               Thomas J. Hurcomb                23,928
               F. Ray Keyser, Jr.               15,062   (7)
               Robert G. Kirn                   14,468
               Joseph M. Kraus                   8,765
               Mary Alice McKenzie               8,602   (8)
               Gordon P. Mills                  42,856   (9)
               Preston Leete Smith              10,549
               Robert de R. Stein               24,349
               Robert D. Stout                  13,780
               Thomas C. Webb                   44,129
               Robert H. Young                  23,195   (10)
                All directors and executive
                officers as a group (19)       280,579                 2.4%

     No director, nominee for director or executive officer owns any shares
of the various classes of the Company's outstanding non-voting preferred
stock.

(1)  No director, nominee for director or executive officer owns beneficially
in excess of 1% of CVPS' outstanding Common Stock.  Except as otherwise
indicated in the footnotes to the table, each of the named individual
possesses sole voting and investment power over the shares listed.  

(2)  Includes shares that the named individuals have a right to acquire
pursuant to options granted under the 1988 and 1993 Stock Option Plans for
Non-Employee Directors as follows:  Messrs. Bertrand, Keyser, Mills and
Stout, 9,750 shares; Ms. McKenzie and Mr. Smith, 8,250 shares; Ms. Coleman
and Mr. Hackett, 6,750 shares.

(3)  Includes shares that the named executive officers have a right to
acquire pursuant to options granted under the 1988 Stock Option Plan for Key
Employees as follows:  Mr. Hurcomb, 21,000 shares; Mr. Kirn, 14,250 shares;
Mr. Kraus, 7,500 shares; Mr. Stein, 24,000 shares; Mr. Webb, 30,000 shares;
Mr. Young, 22,500 shares; and all executive officers as a group, 159,170
shares.

(4)  Includes shares that the named executive officers hold indirectly under
the Company's Employee Savings and Investment and Employee Stock Ownership
Plans as follows:  Mr. Hurcomb, 2,913 shares; Mr. Kraus, 102 shares; Mr.
Webb, 9,628 shares; and Mr. Young, 339 shares.  

(5)  Includes 1,528 shares held jointly with his wife over which Mr. Bertrand 
has voting and investment power.

(6)  Includes 3,000 shares owned by corporations over which Mr. Hackett has
voting and investment power.

(7)  Includes 1,562 shares held jointly with his wife and 3,750 shares held
in a Keogh Trust over which Mr. Keyser has voting and investment power.

(8)  Includes 150 shares held jointly with her husband over which Ms.
McKenzie has voting and investment power.

(9)  Includes 15,000 shares held in a pension trust over which Mr. Mills has 
voting and investment power.

(10) Includes one share held by Mr. Young's wife as custodian for his son
over which Mr. Young disclaims beneficial ownership.

     The Company knows of no person, entity or group (within the meaning of
Section 13(d)(3) of the Securities Exchange Act of 1934) which owns
beneficially more than 5% of any class of the Company's outstanding equity
securities.

Reports of Beneficial Ownsership.

     Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's directors and executive officers to file reports of ownership and
changes in ownership of Company securities with the SEC and to furnish the
Company with copies of all such reports.  It also requires directors,
officers and persons who beneficially own more than ten percent (10%) of the
Company's stock to file initial reports of ownership and subsequent reports
of changes in ownership with the SEC and the NYSE. In making this statement,
the Company has relied on copies of reports that have been filed with the
Commission.

     In 1995, Mr. Robert H. Young inadvertently failed to file with the SEC
on a timely basis a Form 4 report involving the sale of 250 shares of Common
Stock of the Company which he beneficially owns.  Except for the foregoing,
based solely on a review of the copies of such reports prepared and filed
with the Commission during 1995 by the Company's executive officers and
directors, and on written representations that no other reports were
required, the Company believes its directors and executive officers have
complied with all Section 16(a) filing requirements.  The Company does not
have a ten percent holder. 


REPORT OF THE COMPENSATION COMMITTEE OF CENTRAL VERMONT PUBLIC SERVICE
CORPORATION

Executive Compensation.

     The philosophy of the Compensation Committee (Committee), with regard to
executive compensation, is to maintain a total compensation pay package
which, by virtue of its design and target levels, enables the Company to
recruit the best talent for our jobs, to retain high performing employees by
strongly rewarding exceptional performance, to encourage employees to develop
their skills and abilities; and encourages and supports performance and
decisions that strengthen the Company financially and strategically,
including service to the customer.

Base Annual Salary.

     It is the policy of the Committee to establish salaries within a range
that surrounds the 50th percentile of salaries of similar positions as
reported in the annual Executive Compensation Survey conducted by the Edison
Electric Institute, adjusted to reflect the size of the Company as determined
by revenues.

     Within this range the salary is determined based on an evaluation of the
individual's qualifications, experience and performance.  Increases are
limited by a merit increase budget pool, which is established annually.  The
size of the pool, which is then distributed among executive officers based on
an evaluation of their contribution, is based on published salary management
planning surveys, which report the planned merit increase budgets of other
companies.

Management Incentive Compensation Plans.

     The Company's executive officers participate in the core utility
Management Incentive Plan (the "Incentive Plan").  The purpose of the
Incentive Plan is to focus the efforts of the executive team on the
achievement of challenging and demanding corporate objectives.  When
corporate performance reaches or exceeds the specified annual performance
objectives, an award is granted.  A well-directed incentive plan, in
conjunction with competitive salaries, provides a level of compensation which
fully rewards the skills and efforts of the executives.  

     Participants are designated annually by the Board of Directors.  In
1995, eleven executive officers were eligible to participate including the
named executive officers in the Summary Compensation Table.  

     During 1995 the Compensation Committee restructured the Incentive Plan
as follows:

     It established a financial performance threshold, below which no
incentive awards would be paid.  The threshold is calibrated against the
allowed return on equity.  The degree to which the allowed return on equity
is achieved generates a pool which is available to fund incentive payouts.

     The pool funds awards, but performance measures must also be met in the
following areas to receive an award.  Each measure is equally weighted.

     Return on equity.  While this measure is used to establish the incentive
pool, it is also one of the measures which is assessed in determining
distribution of the pool.

     Operating costs and efficiency.  Measures the cost of operating and
maintenance expense expressed as a percent of kilowatt hour sales, as
compared to budgeted expense levels.

     Retail customer satisfaction index.  Measures service reliability by
compiling the combined number and duration of outages in the current year,
and the result of this calculation must be a 5% reduction as measured against
the previous five-year average.

     Individual performance.  Based on advice and recommendation from the
Chief Executive Officer for others reporting to him, the Committee evaluates
individual officer performance.

     If the maximum payout on all of the standards were to be achieved, the
total award would represent 30% of base salary for the Chief Executive
Officer, 25% of base salary for the Chief Operating Officer,  20% for Senior
Vice Presidents and Vice Presidents, and 15% for designated Assistant
Officers.  The amount of the payout, if any, to be awarded under the
Company's Incentive Plan for 1995 has not yet been determined.  

     Catamount Energy Corporation, a wholly owned subsidiary of the Company,
also has an Incentive Plan for officers of Catamount approved annually by its
Board of Directors.  Officers of the Company who are also officers of
Catamount may be granted a discretionary award by the Board based upon the
performance of Catamount and the Board's subjective evaluation of each
officer's individual contribution to that performance.

     The amounts paid under the Catamount Incentive Plan were based solely on
the profitable sale of a portion of the Company's interest in the Appomattox
project.  Amounts paid under the Catamount Incentive Plan for 1995 are set
forth in the Bonus column of the Summary Compensation Table.

Long-Term Incentives.

     The Committee views the Company's long-term Stock Option Plan for Key
Employees (Stock Option Plan), approved by the stockholders, as an important
component in its strategy for attracting and retaining executives of high
caliber and helps to motivate them to increase shareholder value.  

     The options are granted to executive officers annually by the full Board
on recommendation of the Committee.  In 1995, ten of the Company's executive
officers received options including the named executive officers in the
Summary Compensation Table.  The number of options is determined by reference
to the annual Edison Electric Institute Executive Compensation Survey, with
data statistically adjusted to reflect company size. This determination is
further validated by calculations made in accordance with the Black-Scholes
option pricing model.  All awards are provided by means of non-qualified
stock options which have an exercise price equal to 100% of the Fair Market
Value of the Common Stock of the Company on the date of grant.  The options
will have value only if the Company's stock price increases.  The Committee's
policy is that the exercise price of stock options should not be amended
after grant, except in the event of a stock dividend, stock split or other
change in corporate structure or capitalization affecting the Company's
Common Stock.

     The Stock Option Plan is effective for ten years terminating in 1997. 
Any new plan will require stockholder approval.

     Stock options are exercisable in whole or in part from the date of grant
for a period of ten years and one day but in no event later than three years
after retirement from the Company.  Options granted under the Stock Option
Plan are not transferrable except upon the death of the optionee and during
his or her lifetime are exercisable only by him or her. The options terminate
immediately upon termination of employment for cause or after a specified
period in the case of termination of employment for any other reason.

     It is the policy of the Committee not to compensate officers through the
use of perquisites.  A car is provided to the Chief Executive Officer and
periodic medical examinations for all officers.  There are no other
perquisites provided to any officer.

     The Company is eligible for tax deductions for compensation paid to its
officers, as each officer's compensation is less than the one million dollar
pay cap enacted by Congress as part of the Omnibus Budget Reconciliation Act
effective 1994.

     The Committee retains the services of an independent expert to advise it
with respect to the extent to which its pay practices are consistent with
prevailing industry standards.  With the assistance of its advisor, it
aggressively reviews its plans each year to assure that it competitively pays
and rewards executives to act in the interests of the ratepayers and the
shareholders.

                               Preston Leete Smith, Chairman
                               Frederic H. Bertrand
                               Elizabeth Coleman
                               F. Ray Keyser, Jr.
                               Gordon P. Mills



Five-Year-Shareholder Return Comparison.

     The Securities and Exchange Commission requires that the Company include
in this proxy statement a line-graph presentation comparing cumulative, 
five-year  shareholder returns on an indexed basis with the S&P 500 Stock 
Index and either a published industry or line-of-business index or an index 
of peer companies selected by the Company.  The Board of Directors has 
selected for its peer group index a stock index compiled by the Edison Electric
 Institute (EEI), because the Board feels it is the most comprehensive and
representative in as much as it includes stock performance data for 100
investor-owned electric utility companies.



               COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
                 CENTRAL VERMONT, EEI 100 ELECTRICS, S & P 500


     Measurement Period         CVPS        EEI           S&P 500
     (Fiscal Year Covered)

     Measurement Pt-12/31/90    $100        $100          $100

     FYE 12/31/91               $136.21     $128.87       $130.34
     FYE 12/31/92               $157.85     $138.69       $140.25
     FYE 12/31/93               $142.35     $154.11       $154.32
     FYE 12/31/94               $100.79     $136.28       $156.42
     FYE 12/31/95               $105.93     $178.55       $214.99

Assumes $100 Invested on December 31, 1990
*Total Return Assumes Quarterly Reinvestment of Dividends


Item 13.  Certain Relationships and Related Transactions.

Report of Indemnification and Advancement of Expenses.

     As described above under the caption "Legal Proceedings" each of the
directors and certain former directors of the Company are named defendants in
the Shareholder Suit.  In accordance with Article XI of the Company's By-Laws
and applicable provision of the Vermont Business Corporation ACT (VBCA), the
Company during 1995 advanced funds to pay the cost of such directors defense
of the Shareholder Suit, in the aggregate amount of approximately $367,000. 
As required by the Company's By-Laws and the VBCA, each of such directors
have agreed to repay advances made by the Company on his or her behalf if it
is ultimately determined that such director did not meet applicable standards
of conduct.  Such standards require that the director have acted in good
faith and in a manner that he or she reasonably believed (as to actions in
his or her official capacity with the Company) was in the Company's best
interests, or (in all other cases) was at least not opposed to the Company's
best interests.  The Company intends to continue to advance funds for payment
of the defendants' expenses in the Shareholder Suit to the extent permitted
under the Company's By-Laws and the VBCA.

Compensation Committee Interlocks and Insider Participation.

     The Compensation Committee consists of non-employee directors and is
responsible for reviewing and making recommendations to the Board of
Directors concerning the compensation of officers of the Company and certain
subsidiaries.  The members of the Compensation Committee are also responsible
for the administration of the Stock Option Plan for Key Employees.  During
1995, the Compensation Committee held five meetings.  
    
     During 1995, the Compensation Committee of the Board consisted of
Preston Leete Smith, Frederic H. Bertrand, Elizabeth Coleman, F. Ray Keyser,
Jr. and Gordon P. Mills.  Thomas C. Webb, retired President and Chief
Executive Officer, served as a member of the Board of Directors of S-K-I
Ltd., its Stock Option Committee and Profit Sharing Retirement Trust
Committee but not on its Executive Committee which generally performs the
functions of a compensation committee.  Preston Leete Smith, Chief Executive
Officer of S K I Ltd., serves as a Director of CVPS and as Chairman of its
Compensation Committee.

     Each of the members of the Compensation Committee is a named defendant
in the Shareholder Suit.  As described above, during 1995 the Company
advanced, and intends to advance during 1996, the cost of the directors'
defense of the Shareholder Suit in accordance with applicable provisions of
the Company's By-Laws and Vermont law.  See "Report of Indemnification and
Advancement of Expenses" above.
<PAGE>
                                                                    Filed
                                                                   Herewith
                                                                   at Page 
                                   PART IV

Item 14.  Exhibits, Financial Statement Schedules, and
           Reports on Form 8-K.

     (a)1.  The following financial statements for Central 
             Vermont Public Service Corporation and its 
             wholly owned subsidiaries are filed as part 
             of this report:                                     (See Item 8)

            1.1  Consolidated Statement of Income, for 
                  each of the three years ended 
                  December 31, 1995 

                 Consolidated Statement of Cash Flows, 
                  for each of the three years ended 
                  December 31, 1995

                 Consolidated Balance Sheet at December 31,
                  1995 and 1994

                 Consolidated Statement of Capitalization
                  at December 31, 1995 and 1994

                 Consolidated Statement of Changes in 
                  Common Stock Equity for each of the 
                  three years ended December 31, 1995

                 Notes to Consolidated Financial Statements

     (a)2.  Financial Statement Schedules:

            2.1  Central Vermont Public Service Corporation and
                  its wholly owned subsidiaries:

                   Schedule II - Reserves for each of the
                    three years ended December 31, 1995

            Schedules not included have been omitted because they 
            are not applicable or the required information is shown 
            in the financial statements or notes thereto.  Separate 
            financial statements of the Registrant (which is primarily 
            an operating company) have been omitted since they are 
            consolidated only with those of totally held subsidiaries. 
            Separate financial statements of subsidiary companies not 
            consolidated have been omitted since, if considered in 
            the aggregate, they would not constitute a significant 
            subsidiary.  Separate financial statements of 50% or less 
            owned persons for which the investment is accounted for 
            by the equity method by the Registrant have been omitted 
            since, if considered in the aggregate, they would not 
            constitute a significant investment.


         (a)3.  Exhibits (* denotes filed herewith)

            Each document described below is incorporated by reference 
            to the appropriate exhibit numbers and the Commission file 
            numbers indicated in parentheses, unless the reference to 
            the document is marked as follows:

            * - Filed herewith.

Exhibit 3  Articles of Incorporation and By-Laws


  *  3-1   By-Laws, as amended August 7, 1995. (Exhibit 3-1, Form 10-Q
           September 30, 1995, File No. 1-8222)

     3-2   Articles of Association, as amended August 11, 1992. (Exhibit 3-2,
           1992 10-K, File No. 1-8222)

Exhibit 4  Instruments defining the rights of security holders, including
           Indentures

     Incorporated herein by reference:

     4-1   Mortgage dated October 1, 1929, between the Company and Old
           Colony Trust Company, Trustee, securing the Company's First
           Mortgage Bonds. (Exhibit B-3, File No. 2-2364)

     4-2   Supplemental Indenture dated as of August 1, 1936. (Exhibit B-4,
           File No. 2-2364)

     4-3   Supplemental Indenture dated as of November 15, 1943. 
           (Exhibit B-3, File No. 2-5250)

     4-4   Supplemental Indenture dated as of December 1, 1943. (Exhibit B-4,
           File No. 2-5250)

     4-5   Directors' resolutions adopted December 14, 1943, establishing the
           Series C Bonds and dealing with other related matters.
           (Exhibit B-5, File No. 2-5250)

     4-6   Supplemental Indenture dated as of April 1, 1944. (Exhibit B-6,
           File No. 2-5466)

     4-7   Supplemental Indenture dated as of February 1, 1945. (Exhibit 7.6,
           File No. 2-5615) (22-385)

     4-8   Directors' resolutions adopted April 9, 1945, establishing
           the Series D Bonds and dealing with other matters. (Exhibit 7.8,
           File No. 2-5615 (22-385)

     4-9   Supplemental Indenture dated as of September 2, 1947. 
           (Exhibit 7.9, File No. 2-7489)

     4-10  Supplemental Indenture dated as of July 15, 1948, and directors'
           resolutions establishing the Series E Bonds and dealing with other
           matters. (Exhibit 7.10, File No. 2-8388)

     4-11  Supplemental Indenture dated as of May 1, 1950, and directors'
           resolutions establishing the Series F Bonds and dealing with other
           matters. (Exhibit 7.11, File No. 2-8388)

     4-12  Supplemental Indenture dated August 1, 1951, and directors'
           resolutions, establishing the Series G Bonds and dealing with
           other matters. (Exhibit 7.12, File No. 2-9073)

     4-13  Supplemental Indenture dated May 1, 1952, and directors'
           resolutions, establishing the Series H Bonds and dealing with
           other matters. (Exhibit 4.3.13, File No. 2-9613)

     4-14  Supplemental Indenture dated as of July 10, 1953. (July, 1953 Form
           8-K, File No. 1-8222)

     4-15  Supplemental Indenture dated as of June 1, 1954, and directors'
           resolutions establishing the Series K Bonds and dealing with other
           matters. (Exhibit 4.2.16, File No. 2-10959)

     4-16  Supplemental Indenture dated as of February 1, 1957, and
           directors' resolutions establishing the Series L Bonds and 
           dealing with other matters. (Exhibit 4.2.16, File No. 2-13321)

     4-17  Supplemental Indenture dated as of March 15, 1960. (March, 1960
           Form 8-K, File No. 1-8222)

     4-18  Supplemental Indenture dated as of March 1, 1962. (March, 1962
           Form 8-K, File No. 1-8222)

     4-19  Supplemental Indenture dated as of March 2, 1964. (March, 1964
           Form 8-K, File No, 1-8222)

     4-20  Supplemental Indenture dated as of March 1, 1965, and directors'
           resolutions establishing the Series M Bonds and dealing with other
           matters. (April, 1965 Form 8-K, File No. 1-8222)

     4-21  Supplemental Indenture dated as of December 1, 1966, and
           directors' resolutions establishing the Series N Bonds and 
           dealing with other matters. (January, 1967 Form 8-K, File 
           No. 1-8222)

     4-22  Supplemental Indenture dated as of December 1, 1967, and
           directors' resolutions establishing the Series O Bonds and 
           dealing with other matters. (December, 1967 Form 8-K, File 
           No. 1-8222)

     4-23  Supplemental Indenture dated as of July 1, 1969, and directors'
           resolutions establishing the Series P Bonds and dealing with other
           matters. (Exhibit B.23, July, 1969 Form 8-K, File No. 1-8222)

     4-24  Supplemental Indenture dated as of December 1, 1969, and
           directors' resolutions establishing the Series Q Bonds January,
           and dealing with other matters. (Exhibit B.24, January, 1970
           Form 8-K, File No. 1-8222)

     4-25  Supplemental Indenture dated as of May 15, 1971, and directors'
           resolutions establishing the Series R Bonds and dealing with other
           matters. (Exhibit B.25, May, 1971, Form 8-K, File No. 1-8222)

     4-26  Supplemental Indenture dated as of April 15, 1973, and directors'
           resolutions establishing the Series S Bonds and dealing with other
           matters. (Exhibit B.26, May, 1973, Form 8-K, File No. 1-8222)

     4-27  Supplemental Indenture dated as of April 1, 1975, and directors'
           resolutions establishing the Series T Bonds and dealing with other
           matters. (Exhibit B.27, April, 1975, Form 8-K, File No. 1-8222)

     4-28  Supplemental Indenture dated as of April 1, 1977. (Exhibit 2.42,
           File No. 2-58621)

     4-29  Supplemental Indenture dated as of July 29, 1977, and directors'
           resolutions establishing the Series U, V, W, and X Bonds and
           dealing with other matters. (Exhibit 2.43, File No. 2-58621)

     4-30  Thirtieth Supplemental Indenture dated as of September 15, 1978,
           and directors' resolutions establishing the Series Y Bonds and
           dealing with other matters.  (Exhibit B-30, 1980 Form 10-K, File
           No. 1-8222)

     4-31  Thirty-first Supplemental Indenture dated as of September 1, 1979,
           and directors' resolutions establishing the Series Z Bonds and
           dealing with other matters. (Exhibit B-31, 1980 Form 10-K, File
           No. 1-8222)

     4-32  Thirty-second Supplemental Indenture dated as of June 1, 1981,
           and directors' resolutions establishing the Series AA Bonds and
           dealing with other matters. (Exhibit B-32, 1981 Form 10-K, File
           No. 1-8222)

     4-45  Thirty-third Supplemental Indenture dated as of August 15, 1983,
           and directors' resolutions establishing the Series BB Bonds and
           dealing with other matters. (Exhibit B-45, 1983 Form 10-K, File
           No. 1-8222)

     4-46  Bond Purchase Agreement between Merrill, Lynch, Pierce, Fenner &
           Smith, Inc., Underwriters and The Industrial Development Authority
           of the State of New Hampshire, issuer and Central Vermont Public
           Service Corporation. (Exhibit B-46, 1984 Form 10-K, File
           No. 1-8222)

     4-47  Thirty-Fourth Supplemental Indenture dated as of January 15, 1985,
           and directors' resolutions establishing the Series CC Bonds and
           Series DD Bonds and matters connected therewith. (Exhibit B-47, 
           1985 Form 10-K, File No. 1-8222)

     4-48  Bond Purchase Agreement among Connecticut Development Authority
           and Central Vermont Public Service Corporation with E. F. Hutton
           & Company Inc. dated December 11, 1985. (Exhibit B-48, 1985 Form 
           10-K, File No. 1-8222)

     4-49  Stock-Purchase Agreement between Vermont Electric Power
           Company, Inc. and the Company dated August 11, 1986 relative
           to purchase of Class C Preferred Stock. (Exhibit B-49, 1986
           Form 10-K, File No. 1-8222)

     4-50  Thirty-Fifth Supplemental Indenture dated as of December 15, 1989
           and directors' resolutions establishing the Series EE, Series FF
           and Series GG Bonds and matters connected therewith. (Exhibit
           4-50, 1989 Form 10-K, File No. 1-8222)

     4-51  Thirty-Sixth Supplemental Indenture dated as of December 10, 1990
           and directors' resolutions establishing the Series HH Bonds and
           matters connected therewith.  (Exhibit 4-51, 1990 Form 10-K, File
           No. 1-8222)

     4-52  Thirty-Seventh Supplemental Indenture dated December 10, 1991 and
           directors' resolutions establishing the Series JJ Bonds and
           matters connected therewith. (Exhibit 4-52, 1991 Form 10-K, File
           No. 1-8222)

     4-53  Thirty-Eight Supplemental Indenture dated December 10, 1993
           establishing Series KK, LL, MM, NN, OO. (Exhibit 4-53, 1993 Form
           10-K, File No. 1-8222)

Exhibit 10  Material Contracts  (*Denotes filed herewith)

     Incorporated herein by reference: 

     10.l  Copy of firm power Contract dated August 29, 1958, and
           supplements thereto dated September 19, 1958, October 7, 1958,
           and October 1, 1960, between the Company and the State
           of Vermont (the "State"). (Exhibit C-1, File No. 2-17184)

           10.1.1  Agreement setting out Supplemental NEPOOL Understandings
                   dated as of April 2, 1973. (Exhibit C-22, File 
                   No. 5-50198)

     10.2  Copy of Transmission Contract dated June 13, 1957, between Velco
           and the State, relating to transmission of power. (Exhibit 10.2,
           1993 Form 10-K, File No. 1-8222)

           10.2.1  Copy of letter agreement dated August 4, 1961, between
                   Velco and the State. (Exhibit C-3, File No. 2-26485)

           10.2.2  Amendment dated September 23, 1969. (Exhibit C-4, File
                   No. 2-38161)

           10.2.3  Amendment dated March 12, 1980. (Exhibit C-92, 1982
                   Form 10-K, File No. 1-8222)

           10.2.4  Amendment dated September 24, 1980. (Exhibit C-93, 1982
                   Form 10-K, File No. 1-8222)

     10.3  Copy of subtransmission contract dated August 29, 1958, between
           Velco and the Company (there are seven similar contracts between
           Velco and other utilities). (Exhibit 10.3, 1993 Form 10-K, 
           Form No. 1-8222)

           10.3.1  Copies of Amendments dated September 7, 196l, November 2,
                   1967, March 22, 1968, and October 29, 1968. (Exhibit C-6,
                   File No. 2-32917)

           10.3.2  Amendment dated December 1, 1972. (Exhibit 10.3.2, 1993
                   Form 10-K, File No. 1-8222)

     10.4  Copy of Three-Party Agreement dated September 25, 1957, between
           the Company, Green Mountain and Velco. (Exhibit C-7, File 
           No. 2-17184)

           10.4.1  Superseding Three Party Power Agreement dated January 1,
                   1990. (Exhibit 10-201, 1990 Form 10-K, File No. 1-8222)

           10.4.2  Agreement Amending Superseding Three Party Power
                   Agreement dated May 1, 1991. (Exhibit 10.4.2, 1991 Form
                   10-K, File No. 1-8222)

     10.5  Copy of firm power Contract dated December 29, 1961, between the
           Company and the State, relating to purchase of Niagara Project
           power. (Exhibit C-8, File No. 2-26485)

           10.5.1  Amendment effective as of January 1, 1980. (Exhibit
                   10.5.1, 1993 Form 10-K, File No. 1-8222)

     10.6  Copy of agreement dated July 16, 1966, and letter supplement
           dated July 16, 1966, between Velco and Public Service Company of
           New Hampshire relating to purchase of single unit power from
           Merrimack II. (Exhibit C-9, File No. 2-26485)

           10.6.1  Copy of Letter Agreement dated July 10, 1968, modifying
                   Exhibit A. (Exhibit C-10, File No. 2-32917)

     10.7  Copy of Capital Funds Agreement between the Company and Vermont
           Yankee dated as of February 1, 1968. (Exhibit C-11, File No.
           70-4611)

           10.7.1  Copy of Amendment dated March 12, 1968. (Exhibit C-12,
                   File No. 70-4611)

           10.7.2  Copy of Amendment dated September 1, 1993. (Exhibit
                   10.7.2, 1994 Form 10-K, File No. 1-8222)

     10.8  Copy of Power Contract between the Company and Vermont Yankee
           dated as of February 1, 1968. (Exhibit C-13, File No. 70-4591)

           10.8.1  Amendment dated April 15, 1983.  (Exhibit 10.8.1, 1993
                   Form 10-K, File No. 1-8222)

           10.8.2  Copy of Additional Power Contract dated February 1,
                   1984. (Exhibit C-123, 1984 Form 10-K, File No. 1-8222)

           10.8.3  Amendment No. 3 to Vermont Yankee Power Contract, 
                   dated April 24, 1985. (Exhibit 10-144, 1986 Form 10-K,
                   File No. 1-8222)

           10.8.4  Amendment No. 4 to Vermont Yankee Power Contract,
                   dated June 1, 1985. (Exhibit 10-145, 1986 Form 10-K,
                   File No. 1-8222)

           10.8.5  Amendment No. 5 dated May 6, 1988. (Exhibit 10-179,
                   1988 Form 10-K, File No. 1-8222)

           10.8.6  Amendment No. 6 dated May 6, 1988. (Exhibit 10-180,
                   1988 Form 10-K, File No. 1-8222)

           10.8.7  Amendment No. 7 dated June 15, 1989. (Exhibit 10-195,
                   1989 Form 10-K, File No. 1-8222)

     10.9  Copy of Capital Funds Agreement between the Company and Maine
           Yankee dated as of May 20, 1968. (Exhibit C-14, File No. 70-4658) 

           10.9.1  Amendment No. 1 dated August 1, 1985. (Exhibit C-125,
                   1984 Form 10-K, File No. 1-8222)

     10.10  Copy of Power Contract between the Company and Maine Yankee
            dated as of May 20, 1968. (Exhibit C-15, File No. 70-4658)

            10.10.1  Amendment No. 1 dated March 1, 1984. (Exhibit C-112,
                     1984 Form 10-K, File No. 1-8222)

            10.10.2  Amendment No. 2 effective January 1, 1984. (Exhibit
                     C-113, 1984 Form 10-K, File No. 1-8222)

            10.10.3  Amendment No. 3 dated October 1, 1984. (Exhibit C-114,
                     1984 Form 10-K, File No. 1-8222)

            10.10.4  Additional Power Contract dated February 1, 1984. 
                     (Exhibit C-126, 1985 Form 10-K, File No. 1-8222)

     10.11  Copy of Agreement dated January 17, 1968, between Velco and
            Public Service Company of New Hampshire relating to purchase of
            additional unit power from Merrimack II. (Exhibit C-16, File
            No. 2-32917)

     10.12  Copy of Agreement dated February 10, 1968 between the Company
            and Velco relating to purchase by Company of Merrimack II unit
            power.  (There are 25 similar agreements between Velco and
            other utilities.) (Exhibit C-17, File No. 2-32917)

     10.13  Copy of Three-Party Power Agreement dated as of November 21,
            1969, among the Company, Velco, and Green Mountain relating
            to purchase and sale of power from Vermont Yankee Nuclear
            Power Corporation. (Exhibit C-18, File No. 2-38161)

            10.13.1  Amendment dated June 1, 1981. (Exhibit 10.13.1, 1993
                     Form 10-K, File No. 1-8222)

     10.14  Copy of Three-Party Transmission Agreement dated as of 
            November 21, 1969, among the Company, Velco, and Green Mountain
            providing for transmission of power from Vermont Yankee Nuclear
            Power Corporation. (Exhibit C-19, File No. 2-38161)

            10.14.1  Amendment dated June 1, 1981. (Exhibit 10.14.1, 1993
                     Form 10-K, File No. 1-8222)

     10.15  Copy of Stockholders Agreement dated September 25, 1957,
            between the Company, Velco, Green Mountain and Citizens 
            Utilities Company. (Exhibit No. C-20, File No. 70-3558)

     10.16  New England Power Pool Agreement dated as of September 1, 1971,
            as amended to November 1, 1975. (Exhibit C-21, File
            No. 2-55385)

            10.16.1  Amendment dated December 31, 1976. (Exhibit 10.16.1
                     1993 Form 10-K, File No. 1-8222)

            10.16.2  Amendment dated January 23, 1977. (Exhibit 10.16.2,
                     1993 Form 10-K, File No. 1-8222)

            10.16.3  Amendment dated July 1, 1977. (Exhibit 10.16.3, 1993
                     Form 10-K, File No. 1-8222)

            10.16.4  Amendment dated August 1, 1977. (Exhibit 10.16.4,
                     1993 Form 10-K, File No. 1-8222)

            10.16.5  Amendment dated August 15, 1978. (Exhibit 10.16.5,
                     1993 Form 10-K, File No. 1-8222)

            10.16.6  Amendment dated January 31, 1979. (Exhibit 10.16.6,
                     1993 Form 10-K, File No. 1-8222)

            10.16.7  Amendment dated February 1, 1980. (Exhibit 10.16.7,
                     1993 Form 10-K, File No. 1-8222)

            10.16.8  Amendment dated December 31, 1976. (Exhibit 10.16.8,
                     1993 Form 10-K, File No. 1-8222)

            10.16.9  Amendment dated January 31, 1977. (Exhibit 10.16.9,
                     1993 Form 10-K, File No. 1-8222)

            10.16.10 Amendment dated July 1, 1977. (Exhibit 10.16.10, 1993
                     Form 10-K, File No. 1-8222)

            10.16.11 Amendment dated August 1, 1977. (Exhibit 10.16.11,
                     1993 Form 10-K, File No. 1-8222)

            10.16.12 Amendment dated August 15, 1978. (Exhibit 10.16.12,
                     1993 Form 10-K, File No. 1-8222)

            10.16.13 Amendment dated January 31, 1980. (Exhibit 10.16.13,
                     1993 Form 10-K, File No. 1-8222)

            10.16.14 Amendment dated February 1, 1980. (Exhibit 10.16.14,
                     1993 Form 10-K, File No. 1-8222)

            10.16.15 Amendment dated September 1, 1981. (Exhibit 10.16.15,
                     1993 Form 10-K, File No. 1-8222)

            10.16.16 Amendment dated December 1, 1981. (Exhibit 10.16.16,
                     1993 Form 10-K, File No. 1-8222)

            10.16.17 Amendment dated June 15, 1983. (Exhibit 10.16.17,
                     1993 Form 10-K, File No. 1-8222)

            10.16.18 Amendment dated September 1, 1985. (Exhibit 10-160,
                     1986 Form 10-K, File No. 1-8222)

            10.16.19 Amendment dated April 30, 1987. (Exhibit 10-172, 1987
                     Form 10-K, File No. 1-8222)

            10.16.20 Amendment dated March 1, 1988. (Exhibit 10-178, 1988
                     Form 10-K, File No. 1-8222)

            10.16.21 Amendment dated March 15, 1989. (Exhibit 10-194, 1989
                     Form 10-K, File No. 1-8222)

            10.16.22 Amendment dated October 1, 1990. (Exhibit 10-203,
                     1990 Form 10-K, File No. 1-8222)

            10.16.23 Amendment dated September 15, 1992. (Exhibit
                     10.16.23, 1992 Form 10-K, File No. 1-8222)

            10.16.24 Amendment dated May 1, 1993. (Exhibit 10.16.24, 1993
                     Form 10-K, File No. 1-8222)

            10.16.25 Amendment dated June 1, 1993. (Exhibit 10.16.25, 1993
                     Form 10-K, File No. 1-8222)

            10.16.26 Amendment dated June 1, 1994. (Exhibit 10.16.26, 1994
                     Form 10-K, File No. 1-8222)

     *      10.16.27 Thirty-Second Amendment dated September 1, 1995.
                     (Exhibit 10.16.27, Form 10-Q dated September 30, 1995,
                     File No. 1-8222)

     10.17  Agreement dated October 13, 1972, for Joint Ownership,
            Construction and Operation of Pilgrim Unit No. 2 among Boston
            Edison Company and other utilities, including the Company.
            (Exhibit C-23, File No. 2-45990)

            10.17.1  Amendments dated September 20, 1973, and September 15,
                     1974. (Exhibit C-24, File No. 2-51999)

            10.17.2  Amendment dated December 1, 1974. (Exhibit C-25, File
                     No. 2-54449)

            10.17.3  Amendment dated February 15, 1975. (Exhibit C-26,
                     File No. 2-53819)

            10.17.4  Amendment dated April 30, 1975. (Exhibit C-27, File
                     No. 2-53819)

            10.17.5  Amendment dated as of June 30, 1975. (Exhibit C-28,
                     File No. 2-54449)

            10.17.6  Instrument of Transfer dated as of October 1, 1974,
                     assigning partial interest from the Company to Green
                     Mountain Power Corporation. (Exhibit C-29, File No.
                     2-52177)

            10.17.7  Instrument of Transfer dated as of January 17, 1975,
                     assigning a partial interest from the Company to the
                     Burlington Electric Department. (Exhibit C-30, File
                     No. 2-55458)

            10.17.8  Addendum dated as of October 1, 1974 by which Green
                     Mountain Power Corporation became a party thereto.
                     (Exhibit C-31, File No. 2-52177)

            10.17.9  Addendum dated as of January 17, 1975 by which the
                     Burlington Electric Department became a party thereto.
                     (Exhibit C-32, File No. 2-55450)

            10.17.10 Amendment 23 dated as of 1975. (Exhibit C-50, 1975
                     Form 10-K, File No. 1-8222)

     10.18  Agreement for Sharing Costs Associated with Pilgrim Unit No.2
            Transmission dated October 13, 1972, among Boston Edison
            Company and other utilities including the Company. (Exhibit
            C-33, File No. 2-45990)

            10.18.1  Addendum dated as of October 1, 1974, by which Green
                     Mountain Power Corporation became a party thereto.
                     (Exhibit C-34, File No. 2-52177)

            10.18.2  Addendum dated as of January 17, 1975, by which 
                     Burlington Electric Department became a party thereto.
                     (Exhibit C-35, File No. 2-55458)

     10.19  Agreement dated as of May 1, 1973, for Joint Ownership,
            Construction and Operation of New Hampshire Nuclear Units among
            Public Service Company of New Hampshire and other utilities,
            including Velco. (Exhibit C-36, File No. 2-48966)

            10.19.1  Amendments dated May 24, 1974, June 21, 1974,
                     September 25, 1974, October 25, 1974, and January 31,
                     1975. (Exhibit C-37, File No. 2-53674)

            10.19.2  Instrument of Transfer dated September 27, 1974,
                     assigning partial interest from Velco to the Company.
                     (Exhibit C-38, File No. 2-52177)

            10.19.3  Amendments dated May 24, 1974, June 21, 1974, and
                     September 25, 1974. (Exhibit C-81, File No. 2-51999)

            10.19.4  Amendments dated October 25, 1974 and January 31,
                     1975. (Exhibit C-82, File No. 2-54646)

            10.19.5  Sixth Amendment dated as of April 18, 1979. (Exhibit
                     C-83, File No. 2-64294)

            10.19.6  Seventh Amendment dated as of April 18, 1979.
                     (Exhibit C-84, File No. 2-64294)

            10.19.7  Eighth Amendment dated as of April 25, 1979. (Exhibit
                     C-85, File No. 2-64815)

            10.19.8  Ninth Amendment dated as of June 8, 1979. (Exhibit
                     C-86, File No. 2-64815)

            10.19.9  Tenth Amendment dated as of October 10, 1979.
                     (Exhibit C-87, File No. 2-66334)

            10.19.10 Eleventh Amendment dated as of December 15, 1979.
                     (Exhibit C-88, File No.2-66492)

            10.19.11 Twelfth Amendment dated as of June 16, 1980.
                     (Exhibit C-89, File No. 2-68168)

            10.19.12 Thirteenth Amendment dated as of December 31, 1980.
                     (Exhibit C-90, File No. 2-70579)

            10.19.13 Fourteenth Amendment dated as of June 1, 1982. 
                     (Exhibit C-104, 1982 Form 10-K, File No. 1-8222)

            10.19.14 Fifteenth Amendment dated April 27, 1984. (Exhibit
                     10-134, 1986 Form 10-K, File No. 1-8222)

            10.19.15 Sixteenth Amendment dated June 15, 1984. (Exhibit
                     10-135, 1986 Form 10-K, File No. 1-8222)

            10.19.16 Seventeenth Amendment dated March 8, 1985. (Exhibit
                     10-136, 1986 Form 10-K, File No. 1-8222)

            10.19.17 Eighteenth Amendment dated March 14, 1986. (Exhibit
                     10-137, 1986 Form 10-K, File No. 1-8222)

            10.19.18 Nineteenth Amendment dated May 1, 1986. (Exhibit
                     10-138, 1986 Form 10-K, File No. 1-8222)

            10.19.19 Twentieth Amendment dated September 19, 1986.
                     (Exhibit 10-139, 1986 Form 10-K, File No. 1-8222)

            10.19.20 Amendment No. 22 dated January 13, 1989. (Exhibit
                     10-193, 1989 Form 10-K, File No. 1-8222)

     10.20  Transmission Support Agreement dated as of May 1, 1973, among
            Public Service Company of New Hampshire and other utilities,
            including Velco, with respect to New Hampshire Nuclear Units.
            (Exhibit C-39, File No. 2-48966)

     10.21  Sharing Agreement - 1979 Connecticut Nuclear Unit dated
            September 1, 1973, to which the Company is a party. (Exhibit
            C-40, File No. 2-50142)

            10.21.1  Amendment dated as of August 1, 1974. (Exhibit C-41,
                     File No. 2-51999)

            10.21.2  Instrument of Transfer dated as of February 28, 1974,
                     transferring partial interest from the Company to
                     Green Mountain. (Exhibit C-42, File No. 2-52177)

            10.21.3  Instrument of Transfer dated January 17, 1975,
                     transferring a partial interest from the Company to
                     Burlington Electric Department. (Exhibit C-43, File
                     No. 2-55458)

            10.21.4  Amendment dated May 11, 1984. (Exhibit C-110, 1984
                     Form 10-K, File No. 1-8222)

     10.22  Preliminary Agreement dated as of July 5, 1974, with respect to
            1981 Montague Nuclear Generating Units. (Exhibit C-44, File
            No. 2-51733)

            10.22.1  Amendment dated June 30, 1975. (Exhibit C-45, File
                     No. 2-54449)

     10.23  Agreement for Joint Ownership, Construction and Operation of
            William F. Wyman Unit No. 4 dated November 1, 1974, among
            Central Maine Power Company and other utilities including the
            Company. (Exhibit C-46, File No. 2-52900)

            10.23.1  Amendment dated as of June 30, 1975. (Exhibit C-47,
                     File No. 2-55458)

            10.23.2  Instrument of Transfer dated July 30, 1975, assigning
                     a partial interest from Velco to the Company.
                     (Exhibit C-48, File No. 2-55458)

     10.24  Transmission Agreement dated November 1, 1974, among Central
            Maine Power Company and other utilities including the Company
            with respect to William F. Wyman Unit No. 4. (Exhibit C-49,
            File No. 2-54449)

     10.25  Copy of Power Contract between the Company and Yankee Atomic
            dated as of June 30, 1959. (Exhibit C-61, 1981 Form 10-K,
            File No. 1-8222)

            10.25.1  Revision dated April 1, 1975. (Exhibit C-61, 1981
                     Form 10-K, File No. 1-8222)

            10.25.2  Amendment dated May 6, 1988. (Exhibit 10-181, 1988
                     Form 10-K, File No. 1-8222)

            10.25.3  Amendment dated June 26, 1989. (Exhibit 10-196, 1989
                     Form 10-K, File No. 1-8222)

            10.25.4  Amendment dated July 1, 1989. (Exhibit 10-197, 1989
                     Form 10-K, File No. 1-8222)

            10.25.5  Amendment dated February 1, 1992. (Exhibit 10.25.5,
                     1992 Form 10-K, File No. 1-8222)

     10.26  Copy of Transmission Contract between the Company and Yankee
            Atomic dated as of June 30, 1959. (Exhibit C-63, 1981 Form
            10-K, File No. 1-8222)

     10.27  Copy of Power Contract between the Company and Connecticut
            Yankee dated as of June 1, 1964. (Exhibit C-64, 1981 Form
            10-K, File No. 1-8222)

            10.27.1  Supplementary Power Contract dated March 1, 1978.
                     (Exhibit C-94, 1982 Form 10-K, File No. 1-8222)

            10.27.2  Amendment dated August 22, 1980. (Exhibit C-95,
                     1982 Form 10-K, File No. 1-8222)

            10.27.3  Amendment dated October 15, 1982. (Exhibit C-96,
                     1982 Form 10-K, File No. 1-8222)

            10.27.4  Second Supplementary Power Contract dated April 30,
                     1984.  (Exhibit C-115, 1984 Form 10-K, File No. 
                     1-8222)

            10.27.5  Additional Power Contract dated April 30, 1984.
                     (Exhibit C-116, 1984 Form 10-K, File No. 1-8222)

     10.28  Copy of Transmission Contract between the Company and
            Connecticut Yankee dated as of July 1, 1964. (Exhibit C-65,
            1981 Form 10-K, File No. 1-8222)

     10.29  Copy of Capital Funds Agreement between the Company and
            Connecticut Yankee dated as of July 1, 1964. (Exhibit C-66,
            1981 Form 10-K, File No. 1-8222)

            10.29.1  Copy of Capital Funds Agreement between the Company
                     and Connecticut Yankee dated as of September 1, 1964.
                     (Exhibit C-67, 1981 Form 10-K, File No. 1-8222)

     10.30  Copy of Five-Year Capital Contribution Agreement between the
            Company and Connecticut Yankee dated as of November 1, 1980.
            (Exhibit C-68, 1981 Form 10-K, File No. 1-8222)

     10.31  Form of Guarantee Agreement dated as of November 7, 1981, among
            certain banks, Connecticut Yankee and the Company, relating to
            revolving credit notes of Connecticut Yankee. (Exhibit C-69,
            1981 Form 10-K, File No. 1-8222)

     10.32  Form of Guarantee Agreement dated as of November 13, 1981,
            between The Connecticut Bank and Trust Company, as Trustee, and
            the Company, relating to debentures of Connecticut Yankee.
            (Exhibit C-70, 1981 Form 10-K, File No. 1-8222)

     10.33  Form of Guarantee Agreement dated as of November 5, 1981,
            between Bankers Trust Company, as Trustee of the Vernon Energy
            Trust, and the Company, relating to Vermont Yankee Nuclear Fuel
            Sale Agreement. (Exhibit C-71, 1981 Form 10-K, File No. 1-8222)

     10.34  Preliminary Vermont Support Agreement re Quebec Interconnection
            between Velco and among seventeen Vermont Utilities dated
            May 1, 1981. (Exhibit C-97, 1982 Form 10-K, File No. 1-8222)

            10.34.1  Amendment dated June 1, 1982. (Exhibit C-98, 1982
                     Form 10-K, File No. 1-8222)

     10.35  Vermont Participation Agreement for Quebec Interconnection
            between Velco and among seventeen Vermont Utilities dated 
            July 15, 1982. (Exhibit C-99, 1982 Form 10-K, File No. 1-8222)

            10.35.1  Amendment No. 1 dated January 1, 1986. (Exhibit C-132,
                     1986 Form 10-K, File No. 1-8222)

     10.36  Vermont Electric Transmission Company Capital Funds Support
            Agreement between Velco and among sixteen Vermont Utilities
            dated July 15, 1982. (Exhibit C-100, 1982 Form 10-K, File No.
            1-8222)

     10.37  Vermont Transmission Line Support Agreement, Vermont Electric
            Transmission Company and twenty New England Utilities dated
            December 1, 1981, as amended by Amendment No. 1 dated June 1,
            1982, and by Amendment No. 2 dated November 1, 1982.
            (Exhibit C-101, 1982 Form 10-K, File No. 1-8222)

            10.37.1  Amendment No. 3 dated January 1, 1986. (Exhibit 10-149,
                     1986 Form 10-K, File No. 1-8222)

     10.38  Phase 1 Terminal Facility Support Agreement between New England
            Electric Transmission Corporation and twenty New England
            Utilities dated December 1, 1981, as amended by Amendment No. 1
            dated as of June 1, 1982 and by Amendment No. 2 dated as of
            November 1, 1982. (Exhibit C-102, 1982 Form 10-K, File No.
            1-8222)

     10.39  Power Purchase Agreement between Velco and CVPS dated June 1,
            1981. (Exhibit C-103, 1982 Form 10-K, File No. 1-8222)

     10.40  Agreement for Joint Ownership, Construction and Operation of
            the Joseph C. McNeil Generating Station by and between City of
            Burlington Electric Department, Central Vermont Realty, Inc.
            and Vermont Public Power Supply Authority dated May 14, 1982. 
            (Exhibit C-107, 1983 Form 10-K, File No. 1-8222)

            10.40.1  Amendment No. 1 dated October 5, 1982. (Exhibit C-108,
                     1983 Form 10-K, File No. 1-8222)

            10.40.2  Amendment No. 2 dated December 30, 1983. (Exhibit C-109,
                     1983 Form 10-K, File No. 1-8222)

            10.40.3  Amendment No. 3 dated January 10, 1984. (Exhibit 10-143,
                     1986 Form 10-K, File No. 1-8222)

     10.41  Transmission Service Contract between Central Vermont Public
            Service Corporation and The Vermont Electric Generation &
            Transmission Cooperative, Inc. dated May 14, 1984. (Exhibit
            C-111, 1984 Form 10-K, File No. 1-8222)

     10.42  Copy of Highgate Transmission Interconnection Preliminary
            Support Agreement dated April 9, 1984. (Exhibit C-117, 1984
            Form 10-K, File No. 1-8222)

     10.43  Copy of Allocation Contract for Hydro-Quebec Firm Power dated
            July 25, 1984. (Exhibit C-118, 1984 Form 10-K, File No. 
            1-8222)

            10.43.1  Tertiary Energy for Testing of the Highgate HVDC
                     Station Agreement, dated September 20, 1985. (Exhibit
                     C-129, 1985 Form 10-K, File No. 1-8222)

     10.44  Copy of Highgate Operating and Management Agreement dated
            August 1, 1984. (Exhibit C-119, 1986 Form 10-K, File No. 1-8222)

            10.44.1  Amendment No. 1 dated April 1, 1985. (Exhibit 10-152,
                     1986 Form 10-K, File No. 1-8222)

            10.44.2  Amendment No. 2 dated November 13, 1986. (Exhibit
                     10-167, 1987 Form 10-K, File No. 1-8222)

            10.44.3  Amendment No. 3 dated January 1, 1987. (Exhibit 
                     10-168, 1987 Form 10-K, File No. 1-8222)

     10.45  Copy of Highgate Construction Agreement dated August 1, 1984. 
            (Exhibit C-120, 1984 Form 10-K, File No. 1-8222)

            10.45.1  Amendment No. 1 dated April 1, 1985. (Exhibit 10-151,
                     1986 Form 10-K, File No. 1-8222)

     10.46  Copy of Agreement for Joint Ownership, Construction and
            Operation of the Highgate Transmission Interconnection. 
            (Exhibit C-121, 1984 Form 10-K, File No. 1-8222)

            10.46.1  Amendment No. 1 dated April 1, 1985. (Exhibit 10-153,
                     1986 Form 10-K, File No. 1-8222)

            10.46.2  Amendment No. 2 dated April 18, 1985. (Exhibit 10-154,
                     1986 Form 10-K, File No. 1-8222)

            10.46.3  Amendment No. 3 dated February 12, 1986. (Exhibit
                     10-155, 1986 Form 10-K, File No. 1-8222)

            10.46.4  Amendment No. 4 dated November 13, 1986.
                     (Exhibit 10-169, 1987 Form 10-K, File No. 1-8222)

            10.46.5  Amendment No. 5 and Restatement of Agreement dated
                     January 1, 1987. (Exhibit 10-170, 1987 Form 10-K,
                     File No. 1-8222)

     10.47  Copy of the Highgate Transmission Agreement dated August 1,
            1984. (Exhibit C-122, 1984 Form 10-K, File No. 1-8222)

     10.48  Copy of Preliminary Vermont Support Agreement Re: Quebec
            Interconnection - Phase II dated September 1, 1984. (Exhibit
            C-124, 1984 Form 10-K, File No. 1-8222)

            10.48.1  First Amendment dated March 1, 1985. (Exhibit C-127,
                     1985 Form 10-K, File No. 1-8222)

     10.49  Vermont Transmission and Interconnection Agreement between New
            England Power Company and Central Vermont Public Service
            Corporation and Green Mountain Power Corporation with the consent
            of Vermont Electric Power Company, Inc., dated May 1, 1985. 
            (Exhibit C-128, 1985 Form 10-K, File No. 1-8222)

     10.50  Service Contract Agreement between the Company and the State of
            Vermont for distribution and sale of energy from St. Lawrence
            power projects (NYPA Power) dated as of June 25, 1985. 
            (Exhibit C-130, 1985 Form 10-K, File No. 1-8222)

            10.50.1  Lease and Operating Agreement between the Company and
                     the State of Vermont dated as of June 25, 1985.
                     (Exhibit C-131, 1985 Form 10-K, File No. 1-8222)

     10.51  System Sales & Exchange Agreement Between Niagara Mohawk Power
            Corporation and Central Vermont Public Service Corporation
            dated October 1, 1986. (Exhibit C-133, 1986 Form 10-K, File
            No. 1-8222)

     10.54  Transmission Agreement between Vermont Electric Power Company,
            Inc. and Central Vermont Public Service Corporation dated
            January 1, 1986. (Exhibit 10-146, 1986 Form 10-K, File No.
            1-8222)

     10.55  1985 Four-Party Agreement between Vermont Electric Power
            Company, Central Vermont Public Service Corporation, Green
            Mountain Power Corporation and Citizens Utilities dated July 1,
            1985. (Exhibit 10-147, 1986 Form 10-K, File No. 1-8222)

            10.55.1  Amendment dated February 1, 1987. (Exhibit 10-171,
                     1987 Form 10-K, File No. 1-8222)

     10.56  1985 Option Agreement between Vermont Electric Power Company,
            Central Vermont Public Service Corporation, Green Mountain
            Power Corporation and Citizens Utilities dated December 27,
            1985. (Exhibit 10-148, 1986 Form 10-K, File No. 1-8222)

            10.56.1  Amendment No. 1 dated September 28, 1988.
                     (Exhibit 10-182, 1988 Form 10-K, File No. 1-8222)

            10.56.2  Amendment No. 2 dated October 1, 1991. (Exhibit
                     10.56.2, 1991 Form 10-K, File No. 1-8222)

            10.56.3  Amendment No. 3 dated December 31, 1994.
                     (Exhibit 10.56.3, 1994 Form 10-K, File No. 1-8222)

     10.57  Highgate Transmission Agreement dated August 1, 1984 by and
            between the owners of the project and the Vermont electric
            distribution companies. (Exhibit 10-156, 1986 Form 10-K, File
            No. 1-8222)

            10.57.1  Amendment No. 1 dated September 22, 1985. (Exhibit
                     10-157, 1986 Form 10-K, File No. 1-8222)

     10.58  Vermont Support Agency Agreement re: Quebec Interconnection -
            Phase II between Vermont Electric Power Company, Inc. and
            participating Vermont electric utilities dated June 1, 1985. 
            (Exhibit 10-158, 1986 Form 10K, File No. 1-8222)

            10.58.1  Amendment No. 1 dated June 20, 1986. (Exhibit 10-159,
                     1986 Form 10-K, File No. 1-8222)

     10.59  Indemnity Agreement B-39 dated May 9, 1969 with amendments 1-16
            dated April 17, 1970 thru April 16, 1985 between licensees of
            Millstone Unit No. 3 and the Nuclear Regulatory Commission. 
            (Exhibit 10-161, 1986 Form 10-K, File No. 1-8222)

            10.59.1  Amendment No. 17 dated November 25, 1985. (Exhibit
                     10-162, 1986 Form 10-K, File No. 1-8222)

     10.62  Contract for the Sale of 50MW of firm power between Hydro-Quebec
            and Vermont Joint Owners of Highgate Facilities dated
            February 23, 1987. (Exhibit 10-173, 1987 Form 10-K, File
            No. 1-8222)

     10.63  Interconnection Agreement between Hydro-Quebec and Vermont
            Joint Owners of Highgate facilities dated February 23, 1987. 
            (Exhibit 10-174, 1987 Form 10-K, File No. 1-8222)

            10.63.1  Amendment dated September 1, 1993 (Exhibit 10.63.1,
                     1993 Form 10-K, File No. 1-8222)

     10.64  Firm Power and Energy Contract by and between Hydro-Quebec and
            Vermont Joint Owners of Highgate for 500MW dated December 4,
            1987. (Exhibit 10-175, 1987 Form 10-K, File No. 1-8222)

            10.64.1  Amendment No. 1 dated August 31, 1988. (Exhibit 10-191,
                     1988 Form 10-K, File No. 1-8222)

            10.64.2  Amendment No. 2 dated September 19, 1990.
                     (Exhibit 10-202, 1990 Form 10-K, File No. 1-8222)

            10.64.3  Firm Power & Energy Contract dated January 21, 1993
                     by and between Hydro-Quebec and Central Vermont
                     Public Service Corporation for the sale back of 25 MW
                     of power. (Exhibit 10.64.3, 1992 Form 10-K, File No.
                     1-8222)

            10.64.4  Firm Power & Energy Contract dated January 21, 1993
                     by and between Hydro-Quebec and Central Vermont Public
                     Service Corporation for the sale back of 50 MW of
                     power. (Exhibit 10.64.4, 1992 Form 10-K, File No.
                     1-8222)

     10.66  Hydro-Quebec Participation Agreement dated April 1, 1988 for
            600 MW between Hydro-Quebec and Vermont Joint Owners of
            Highgate. (Exhibit 10-177, 1988 Form 10-K, File No. 1-8222)

     10.67  Sale of firm power and energy (54MW) between Hydro-Quebec and
            Vermont Utilities dated December 29, 1988. (Exhibit 10-183,
            1988 Form 10-K, File No. 1-8222)

     10.75  Receivables Purchase Agreement between Central Vermont Public
            Service Corporation, Central Vermont Public Service Corporation
            as Service Agent and The First National Bank of Boston dated
            November 29, 1988. (Exhibit 10-192, 1988 Form 10-K)

            10.75.1 Agreement Amendment No. 1 dated December 21, 1988 
                    (Exhibit 10.75.1, 1993 Form 10-K, File No. 1-8222)

            10.75.2 Letter Agreement dated December 4, 1989 (Exhibit 10.75.2,
                    1993 Form 10-K, File No. 1-8222)

            10.75.3 Agreement Amendment No. 2 dated November 29, 1990 
                    (Exhibit 10.75.3, 1993 Form 10-K, File No. 1-8222)

            10.75.4 Agreement Amendment No. 3 dated November 29, 1991
                    (Exhibit 10.75.4, 1993 Form 10-K, File No. 1-8222)

            10.75.5 Agreement Amendment No. 4 dated November 29, 1992
                    (Exhibit 10.75.5, 1993 Form 10-K, File No. 1-8222)


                      EXECUTIVE COMPENSATION PLANS AND ARRANGEMENTS

 A   10.68  Stock Option Plan for Non-Employee Directors dated July 18,
            1988. (Exhibit 10-184, 1988 Form 10-K, File No. 1-8222)

 A   10.69  Stock Option Plan for Key Employees dated July 18, 1988. 
            (Exhibit 10-185, 1988 Form 10-K, File No. 1-8222)

 A   10.70  Officers Supplemental Insurance Plan authorized July 9, 1984. 
            (Exhibit 10-186, 1988 Form 10-K, File No. 1-8222)

 A   10.71  Officers Supplemental Deferred Compensation Plan dated 
            November 4, 1985. (Exhibit 10-187, 1988 Form 10-K, File 
            No. 1-8222)

*           A   10.71.1 Amendment dated October 2, 1995.

 A   10.72  Directors' Supplemental Deferred Compensation Plan dated
            November 4, 1985. (Exhibit 10-188, 1988 Form 10-K, File No.
            1-8222)

*           A   10.72.1 Amendment dated October 2, 1995.

 A   10.73  Management Incentive Compensation Plan as adopted September 9,
            1985. (Exhibit 10-189, 1988 Form 10-K, File No. 1-8222)

            A   10.73.1 Revised Management Incentive Plan as adopted 
                February 5, 1990. (Exhibit 10-200, 1989 Form 10-K,
                File No. 1-8222)

*           A   10.73.2 Revised Management Incentive Plan dated May 2, 1995.

 A   10.74  Officers' Change of Control Agreements as approved October 3,
            1988. (Exhibit 10-190, 1988 Form 10-K, File No. 1-8222)

 A   10.78  Stock Option Plan for Non-Employee Directors dated April 30,
            1993. (Exhibit 10.78, 1993 Form 10-K, File No. 1-8222)

 A   10.79  Officers Insurance Plan dated November 15, 1993.
            (Exhibit 10.79, 1993 Form 10-K, File No. 1-8222)

*           A   10.79.1 Amendment dated October 2, 1995.

 A   10.80  Directors' Supplemental Deferred Compensation Plan dated 
            January 1, 1990. (Exhibit 10.80, 1993 Form 10-K, File No. 1-8222)

*           A   10.80.1 Amendment dated October 2, 1995.

 A   10.81  Officers' Supplemental Deferred Compensation Plan dated 
            January 1, 1990. (Exhibit 10.81, 1993 Form 10-K, File No. 1-8222)

A - Compensation related plan, contract, or arrangement.



21.  Subsidiaries of the Registrant

*    21.1  List of Subsidiaries of Registrant

23.  Consents of Experts and Counsel

*    23.1  Consent of Independent Public Accountants

27.  Financial Data Schedule

     (b)  Reports on Form 8-K:

          The Company filed the following reports on Form 8-K during 
           the quarter ended December 31, 1995:

          1.  Item 5. Other Events, dated October 2, 1995 re: CVPS
              President Thomas C. Webb to retire at year's end.

<PAGE>




Report of Independent Public Accountants
  To the Board of Directors of
  Central Vermont Public Service Corporation:


     We have audited, in accordance with generally accepted auditing
standards, the consolidated financial statements included in Central Vermont
Public Service Corporation's annual report to shareholders, included in this
Form 10-K, and have issued our report thereon dated February 5, 1996.  Our
audit was made for the purpose of forming an opinion on those statements
taken as a whole.  The schedule listed in the index above is the
responsibility of the Company's management and is presented for purposes of
complying with the Securities and Exchange Commission's rules and is not part
of the basic financial statements.  This schedule has been subjected to the
auditing procedures applied in the audit of the basic consolidated financial
statements and, in our opinion, fairly state, in all material respects, the
consolidated financial data required to be set forth therein in relation to
the basic consolidated financial statements taken as a whole.


                                          ARTHUR ANDERSEN LLP



Boston, Massachusetts
February 5, 1996

<PAGE>
<TABLE>
<CAPTION>
                                                               Schedule II


                      CENTRAL VERMONT PUBLIC SERVICE CORPORATION
                          AND ITS WHOLLY OWNED SUBSIDIARIES


                                        Reserves

                              Year ended December 31, 1995



                                                  Additions      
                               Balance at    Charged to  Charged                         Balance at
                               beginning     costs and   to other                          end of
                                of year       expenses   accounts       Deductions          year   
<S>                            <C>           <C>         <C>            <C>              <C>
Reserves deducted from assets
 to which they apply:
                                                         $ 80,978(1)
                                                          644,277(2)
Reserve for uncollectible                                 200,000(3)
 accounts receivable                                     --------
                               $  967,732    $1,074,327  $925,255       $1,415,708(4)    $1,551,606
                               ==========    ==========  ========       ==========       ==========


Accumulated depreciation of
 miscellaneous properties:

Rental water heater program    $3,450,284    $  350,522      -          $ 292,313(5)    $3,508,493
Other                             213,287        82,478      -                -            295,765
                               ----------    ----------                 ---------       ----------
                               $3,663,571    $  433,000                 $ 292,313       $3,804,258
                               ==========    ==========  ========       ==========       ==========


Reserve shown separately:

Injuries and damages reserve   $  225,580          -         -                -          $  225,580
                               ==========                                                ==========




(1) Amount due from collection agency.
(2) Collections of accounts previously written off.
(3) Transferred from miscellaneous receivables.
(4) Uncollectible accounts written off.
(5) Retirements of rental water heaters.
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                                                                        Schedule II


                      CENTRAL VERMONT PUBLIC SERVICE CORPORATION
                          AND ITS WHOLLY OWNED SUBSIDIARIES


                                        Reserves

                              Year ended December 31, 1994



                                                  Additions      
                               Balance at    Charged to  Charged                         Balance at
                               beginning     costs and   to other                          end of
                                of year       expenses   accounts       Deductions          year   
<S>                            <C>           <C>         <C>            <C>              <C>
Reserves deducted from assets
 to which they apply:

                                                         $ 71,210(1)
Reserve for uncollectible                                 335,718(2)
 accounts receivable                                     --------
                               $  936,080     $547,490   $406,928       $  922,766(3)    $  967,732
                               ==========    ==========  ========       ==========       ==========


Accumulated depreciation of
 miscellaneous properties:

Rental water heater program    $3,428,944     $265,309        -         $  243,969(4)    $3,450,284
Other                              68,153      145,134(5)     -                -            213,287
                               ----------     --------                  ----------       ----------
                               $3,497,097     $410,443                  $  243,969       $3,663,571
                               ==========    ==========                 ==========       ==========


Reserve shown separately:

Injuries and damages reserve   $  225,580          -          -                -         $  225,580
                               ==========                                                ==========




(1) Amount due from collection agency.
(2) Collections of accounts previously written off.
(3) Uncollectible accounts written off.
(4) Retirements of rental water heaters.
(5) Includes reclassification of $67,201 of the Company's wholly owned subsidiary, SmartEnergy
     Services, Inc.'s depreciation expense from its water heater program to other non-utility
     property.
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                                                                        Schedule II


                      CENTRAL VERMONT PUBLIC SERVICE CORPORATION
                          AND ITS WHOLLY OWNED SUBSIDIARIES


                                       Reserves

                             Year ended December 31, 1993



                                                  Additions      
                               Balance at    Charged to  Charged                         Balance at
                               beginning     costs and   to other                          end of
                                of year       expenses   accounts       Deductions          year   
<S>                            <C>           <C>         <C>            <C>              <C>
Reserves deducted from assets
 to which they apply:

                                                         $ 64,809(1)
Reserve for uncollectible                                 324,081(2)
 accounts receivable                                     --------
                               $1,079,806     $960,000   $388,890       $1,492,616(3)    $  936,080
                               ==========     ========   ========       ==========       ==========


Accumulated depreciation of
 miscellaneous properties:

Rental water heater program    $3,334,201     $352,547        -         $  257,804(4)    $3,428,944
Other                              41,052       27,101        -                -             68,153
                               ----------     --------                  ----------       ----------
                               $3,375,253     $379,648                  $  257,804       $3,497,097
                               ==========    ==========                 ==========       ==========


Reserve shown separately:

Injuries and damages reserve   $  242,901          -          -         $   17,321(5)    $  225,580
                               ==========                               ==========       ==========




(1) Amount due from collection agency.
(2) Collections of accounts previously written off.
(3) Uncollectible accounts written off.
(4) Retirements of rental water heaters.
(5) Payments for construction accidents.
</TABLE>
<PAGE>
                                 SIGNATURES

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


                               CENTRAL VERMONT PUBLIC SERVICE 
                               CORPORATION


                               By    /s/ Robert H. Young
                                  ------------------------------
                                  Robert H. Young, President and
                                   Chief Executive Officer 

March 27, 1996



     Pursuant to the requirements of the Securities Exchange Act of 1934, this
report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.


      DATE                                NAME AND TITLE                 
- -----------------               -----------------------------------------



March 27, 1996                    /s/ Robert H. Young
                                ---------------------------------------
                                Robert H. Young
                                President and Chief Executive Officer 
                                and Director


March 27, 1996                   /s/ Francis J. Boyle
                                ---------------------------------------
                                Francis J. Boyle, Vice President -
                                Finance and Administration and 
                                Chief Financial Officer
                                (Principal Financial Officer)


March 27, 1996                   /s/ James M. Pennington
                                ---------------------------------------
                                James M. Pennington, Controller
                                (Principal Accounting Officer)


March 27, 1996                   /s/ F. Ray Keyser, Jr.
                                ---------------------------------------
                                F. Ray Keyser, Jr. 
                                Chairman of the Board and Director 


March 27, 1996                   /s/ Frederic H. Bertrand
                                ---------------------------------------
                                Frederic H. Bertrand
                                Director


March 27, 1996                   /s/ Robert P. Bliss, Jr.
                                ---------------------------------------
                                Robert P. Bliss, Jr.
                                Director


March 27, 1996                   /s/ Elizabeth Coleman
                                ---------------------------------------
                                Elizabeth Coleman
                                Director


March 27, 1996                   /s/ Luther F. Hackett
                                ---------------------------------------
                                Luther F. Hackett
                                Director


March 27, 1996                   /s/
                                ---------------------------------------
                                Mary Alice McKenzie
                                Director 


March 27, 1996                   /s/ Gordon P. Mills
                                ---------------------------------------
                                Gordon P. Mills 
                                Director 


March 27, 1996                   /s/ Preston Leete Smith
                                ---------------------------------------
                                Preston Leete Smith 
                                Director 


March 27, 1996                   /s/ Robert D. Stout
                                ---------------------------------------
                                Robert D. Stout 
                                Director


                                         Exhibit 3-1
                                         -----------

                            BY-LAWS

                              OF

            CENTRAL VERMONT PUBLIC SERVICE Corporation

                           ARTICLE I.

                  Articles of Agreement: Offices

     Section 1.  These By-Laws shall be subject to the Articles of
Association, and all references in these By-Laws to the Articles
of Association shall be construed to mean the Articles of
Association of the Corporation as from time to time amended.

     Section 2.  The Corporation shall maintain its principal
office in Rutland, Vermont, and may maintain offices at such other
places as the Board of Directors may, from time to time, appoint.

                            ARTICLE II.

                              Seal

     The corporate seal shall be circular in form and shall have
inscribed thereon the name of the Corporation and the words and
figures: "Seal Vermont 1929".

                            ARTICLE III.

                   Capital Stock and Transfers

     Section 1.  The amount and classes of capital stock that may
be issued by the Corporation, and the designations, preferences,
rights, privileges, voting powers, restrictions, and
qualifications of each class thereof, shall be as set forth in the
Articles of Association, as the same shall at any time be duly
recorded in the office of the Secretary of State of Vermont in
original or amended form.

     Section 2.  Each holder of fully paid stock shall be entitled
to a certificate or certificates of stock as provided by law and
in a form approved by the Board of Directors.  (As amended May 2,
1972)

     Section 3.  Shares of stock may be transferred by the owner
by a proper endorsement upon the back of the certificate or by a
separate instrument of assignment, and the assignee, upon
producing, and surrendering the former certificate so transferred
or the certificate accompanied by such instrument, shall be
entitled to a new certificate if no liens upon the stock against
the former owner have attached.  The delivery of a properly
executed stock certificate to a bona fide purchaser or pledgee for
value to sell, assign and transfer the same, signed by the owner
of the certificate, shall be a sufficient delivery to transfer the
title against all persons except the Company; but no such transfer
shall affect the right of the Company to treat the stockholder of
record as the stockholder in fact until the old certificate is
surrendered and a new certificate is issued to the person entitled
thereto.  Except as hereinafter provided, or as may be required by
law or by the order of a court in appropriate proceedings, shares
of stock shall be transferred on the books of the Company only
upon the proper assignment and surrender of the certificates
issued therefor.  If an outstanding certificate of stock shall be
lost, destroyed or stolen, the holder thereof may have a
replacement certificate issued upon such terms as the Directors
may prescribe.  (As amended May 2, 1972)

     Section 4.  If default shall be made in the prompt payment
when due of any sum payable to the Company upon any subscription
for stock of the Company, and if such default shall continue for a
period of twenty days, then all right under the subscription in
and to the stock subscribed for shall, upon the expiration of such
period, cease and determine and become and be forfeited to the
Company; provided that if at the expiration of such twenty day
period such right shall belong to the estate of a decedent, it may
be forfeited only by resolution of the Board of Directors
declaring forfeiture.  (As amended May 2, 1972)

                            ARTICLE IV.

                      Meetings of Stockholders

     Section 1.  All meetings of the stockholders shall be held in
Vermont, either at the principal office of the Company or at such
other place as shall be designated in the call therefor.  The
annual meeting shall be held on the first Tuesday of May in each
year, if not a legal holiday, and if a legal holiday, then on the
next succeeding business day, at the time designated in the call,
for the election of Directors, and the transaction of such other
business as may come before it.  (As amended April 2, 1946)

     Section 2.  Special meetings of the stockholders may be
called by the Board of Directors, the President or the Secretary
upon written request of stockholders holding not less than one-tenth 
of all the shares entitled to vote at the meeting.  In case
an annual meeting shall be omitted through inadvertence or
otherwise, the business of such meeting may be transacted at a
special meeting duly called for the purpose.  (As amended May 2,
1972)

     Section 3.  Written or printed notice stating the place, day
and hour of the meeting and, in case of a special meeting, the
purpose or purposes for which the meeting is called, shall be
delivered not less than 10 nor more than 60 days before the date
of the meeting, either personally or by mail, by or at the
direction of the President or the Secretary, to each registered
holder entitled to vote at such meeting.  If mailed, such notice
shall be deemed to be delivered when deposited in the United
States mail addressed to the registered holder at the address as
it appears on the stock transfer books of the Company, with
postage on it prepaid.  (As amended August 7, 1995)

     Section 4.  Unless otherwise provided in the Articles of
Association, a majority of the shares entitled to vote,
represented in person or by proxy, shall constitute a quorum at a
meeting of stockholders.  If a quorum is present, the affirmative
vote of the majority of the shares represented at the meeting and
entitled to vote on the subject matter shall be the act of the
stockholders, unless the vote of a greater number or voting by
classes is required by law, by these By-Laws or by the Articles of
Association.  A majority vote of whatever stock shall be
represented, even if less than a quorum, shall be sufficient (a)
to adjourn from time to time until a quorum is present or (b) to
adjourn sine die.  (As amended May 2, 1972)

     Section 5.  At all stockholders' meetings, holders of record
of stock then having voting power shall be entitled to one vote
for each share of stock held by them, respectively, upon any
question or at any election, and such vote may, in all cases, be
given by proxy, duly authorized in writing.  But no proxy dated
more than eleven months before the meeting, which shall be named
therein, shall be accepted; and no proxy shall be valid after the
final adjournment of such meeting.  (As amended August 7, 1995)

                            Article V.

                            Directors

     Section 1.  The property and business of the Corporation
shall be managed by a Board of Directors, each of whom must be a
stockholder.  The Directors shall be elected by ballot by majority
vote of the stockholders present in person or represented by proxy
at the election and entitled to vote on the question, except as
otherwise provided in the Articles of Association or in these By-Laws.  
(As amended October 16, 1944; May 7, 1963 and February 17,
1987)

     No person shall be eligible for election or re-election as a
Director after his/her seventieth birthday, provided that any
Director whose term of office extends beyond his/her seventieth
birthday shall be entitled to serve the remainder of the full term
of the class of Directors to which he/she was elected.  (As
amended June 13, 1983 and November 2, 1987)

     A majority of the Directors shall at all times be persons who
are not employees of the Corporation.  The provisions of this
paragraph shall not apply to the election of Directors by the
holders of preferred stock when, in accordance with the Articles
of Association, they shall be entitled to elect the smallest
number of Directors necessary to constitute a majority of the full
Board of Directors.  (As amended August 7, 1995)

     Section 2.  Subject to the provisions of Section 5 below, the
Board of Directors shall consist of not less than 9 nor more than
21 persons, the exact number to be fixed from time to time by
resolution of the Board of Directors.  Such exact number may be
increased or decreased by the affirmative vote of the holders of
at least 80 percent of the combined voting power of the then-
outstanding shares of common stock and of any other class of stock
then being expressly entitled to vote with the common stock on the
question.  The Directors shall be classified, with respect to the
time for which they severally hold office, into three classes, as
nearly equal in number as possible.  Upon their initial election,
the members of the first class shall hold office for a term
expiring at the next annual meeting of stockholders after their
election, the members of the second class shall hold office for a
term expiring at the second annual meeting of stockholders after
their election, and the members of the third class shall hold
office for a term expiring at the third annual meeting of
stockholders after their election.  (As amended February 17, 1987)

     Section 3.  Subject to the provisions of Section 5 below, any
vacancies in the Board of Directors resulting from death,
resignation, retirement, disqualification, removal from office or
other cause may be filled only by a majority vote of the Directors
then in office, though less than a quorum of the Board of
Directors.  Any Director elected in accordance with this provision
shall hold office for the remainder of the full term of the class
of Directors in which the vacancy occurred and until such
Director's successor shall have been elected and qualified.  No
decrease in the number of authorized Directors constituting the
entire Board of Directors shall shorten the term of any incumbent
Director.  (As amended February 17, 1987)

     Section 4.  Except as otherwise provided in paragraph (e) of
subdivision 6 of the Articles of Association, a Director may be
removed from office only for cause and only by the affirmative
vote of the holders of at least 80 percent of the combined voting
power of the then-outstanding shares of common stock and of any
other class of stock then being expressly entitled to vote with
the common stock on the question.  (As amended February 17, 1987)

     Section 5.  Nothing contained in Sections 2 through 4 of this
Article V shall be deemed to alter, amend or repeal the provisions
of paragraph (b) of subdivision 6, paragraph (b) of subdivision
10F, or paragraph (a) of subdivision 20F, of the Articles of
Association each of which confers, under the circumstances
described therein, on the holders of the classes of stock referred
to therein, the right to vote in the election of Directors. 
During any period in which such rights may be exercised, the
provision or provisions conferring such rights shall prevail over
any provision of these By-Laws inconsistent therewith.  (As
amended February 17, 1987)

     Section 6.  Notwithstanding any other provision of these By-Laws, 
of the Articles of Association or of law, the affirmative
vote of the holders of at least 80 percent of the combined voting
power of the then-outstanding shares of common stock and of any
other class of stock then being expressly entitled to vote with
the common stock in the election of Directors shall be required to
alter, amend or repeal Sections 2, 3, 4, 5 or 6 of this Article V. 
(As amended February 17, 1987)

     Section 7.  The Board of Directors may hold its meetings and
may have one or more offices, and may keep the books of the
Corporation (except such records and books as by laws of Vermont
are required to be kept within the State) within or outside of
Vermont, at such places as it may from time to time determine.  In
addition to the powers and authorities by these By-Laws expressly
conferred upon them, the Board of Directors may exercise all such
powers of the Corporation, and do all such lawful acts and things
as are not by law, by the Articles of Association or by these By-Laws 
required to be exercised or done by the incorporators or
stockholders.

                           ARTICLE VI.

                      Meetings of the Board

     Section 1.  Regular meetings of the Board of Directors shall
be held at such  place and time as may be designated from time to
time by the Board; and such meetings, and a regular meeting
immediately following and at the same place as each annual meeting
of the stockholders, may be held without notice.  Special meetings
of the Board of Directors may be called by the President, or by
any two Directors, upon two days' notice to each Director, either
personally or by mail or by telegram; and they may be held at any
time without call or formal notice, provided all the Directors are
present or waive notice thereof in writing.  (As amended May 1,
1962)

     Section 2.  A majority of the number of Directors fixed in
accordance with the By-Laws shall constitute a quorum for the
transaction of business, unless a greater number is required by
the Articles of Association.  The act of the majority of the
Directors present at a meeting at which a quorum is present shall
be the act of the Board of Directors, unless the act of a greater
number is required by the Articles of Association.  (As amended
May 2, 1972)

     Section 3.  Directors who are not also officers or regular
employees of the Company may receive compensation for their
services as such or as a member of any committee of the Board of
Directors, as well as fixed sums and expenses for attendance at
Directors' or committee meetings, in such amounts as may be
provided from time to time by the Board of Directors, provided
that nothing herein contained shall be construed to preclude any
Director from serving the Company in any other capacity and
receiving compensation therefor.  (As amended May 5, 1981)

     Section 4.  Directors and members of the Executive Committee
and any other committee designated by the Board of Directors may
participate in a meeting of such Board or committee by means of a
conference telephone or similar communications equipment by means
of which all persons participating in the meeting can hear each
other, and participation in a meeting in such a manner shall
constitute presence in person at such meeting.  (As amended May 3,
1977)


                            ARTICLE VII.

                             Officers


     Section 1.  In each year there shall be elected by the Board
of Directors, and if practicable, at its first meeting after the
annual election of Directors, a President, one or more Vice
Presidents, a Secretary, a Treasurer, and a Controller; and the
Board may provide for and elect a Chairperson, one or more
Assistant Secretaries, one or more Assistant Treasurers, and such
other officers and prescribe such duties for them as in its
judgment may, from time to time, be required to conduct the
business of the Company.  One of said Vice Presidents may be
designated Executive Vice President.  Any two or more offices may
be held by the same person, except the offices of President and
Secretary.  All officers shall hold their respective offices for
the term of one year, and until their successors, willing to
serve, shall have been elected and, in the case of the Secretary,
qualified, unless sooner removed; but they, and any of them, may
be removed from their respective offices at the pleasure of the
Board.  Vacancies arising in any office from any cause shall be
filled by the Board of Directors; and the persons chosen to fill
vacancies shall serve for the balance of the unexpired term and
until their successors shall have been elected.  (As amended May
1, 1962; May 7, 1963; May 5, 1964; May 2, 1972 and November 2,
1987)

     Section 2.  A Chairperson elected pursuant to Section 1 of
this Article VII shall advise with and make his/her counsel
available to the other officers of the Company and shall have such
other powers and duties as may at any time be prescribed by these
By-Laws and by the Board of Directors.  He/She shall, when
present, preside at all meetings of the stockholders and of the
Board of Directors and of the Executive Committee.  (As amended
May 5, 1964)

     The President shall be the Chief Executive Officer of the
Company and, subject to the direction of the Board of Directors
and of the Chairperson (if one is elected), shall supervise the
administration of the business and affairs of the Company and
shall have such other powers and duties as may at any time be
prescribed by these By-Laws and by the Board of Directors.  In the
absence of the Chairperson (or if no such Chairperson is elected),
the President shall, when present, preside at meetings of the
stockholders and of the Board of Directors and of the Executive
Committee.  (As amended May 5, 1964 and November 2, 1987)

     The Chairperson and the President shall be members of the
Executive Committee (if such Executive Committee is designated by
the Board of Directors) and each of them, in his/her discretion,
may attend any meeting of any committee of the Board, whether or
not he/she is a member of such committee. (As amended May 5, 1964)

     Section 3.  The President shall, subject to the control of
the Board of Directors, have charge of the business and affairs of
the Company, including the power to appoint and to remove and to
discharge any and all agents and employees of the Company not
elected or appointed directly by the Board of Directors, and such
other powers and duties as may at any time be prescribed by these
By-Laws and by the Board of Directors.  (As amended May 5, 1964)

     Section 4.  The Vice President or Vice Presidents, if there
shall be more than one, shall have such powers and duties as may
from time to time be prescribed by the Board of Directors or by
the President, but any powers and duties prescribed by the
President shall not be inconsistent with any theretofore
prescribed by the Board of Directors.  In case the President, from
absence or any other cause, shall be unable at any time to attend
to the duties of the office of President requiring attention, or
in case of his/her death, resignation or removal from office, the
powers and duties of the President shall, except as the Board of
Directors may otherwise provide, temporarily devolve upon the
Executive Vice President if one shall have been designated and is
able to serve, or in case of the latter's inability, upon the Vice
President designated by the Board of Directors and able to serve
and shall be exercised by such Vice President as acting President
during such inability of the President, or until the vacancy in
the office of President shall be filled.  In case of the absence,
disability, death, resignation or removal from office of both the
President and such Vice President, the Board of Directors shall
elect one of its members to exercise the powers and duties of the
President during such absence or disability, or until the vacancy
in one of said offices shall be filled.  (As amended May 1, 1951
and May 1, 1962)

     Section 5.  The Secretary shall reside in the State of
Vermont and shall have the duties prescribed by law and such other
duties as the By-Laws or the Board of Directors may prescribe. 
(As amended May 2, 1972)

     Section 6.  The Treasurer shall have charge of, and be
responsible for the custody and, jointly with the Controller, the
receipt and disbursement of the funds of the Corporation, and
shall deposit its funds in the name of the Company, in such banks,
trust companies, or safe deposit vaults as the Board of Directors
may direct.  The Treasurer shall have the custody of such books
and papers as in the practical business operations of the Company
shall naturally belong in the office or custody of the Treasurer,
or as shall be placed in his/her custody by the Board of
Directors, by the Executive Committee, or by the President. The
Treasurer shall also have charge of the safekeeping of all stocks,
bonds, mortgages, and other securities belonging to the Company,
but such stocks, bonds, mortgages, and other securities shall be
deposited for safekeeping in a safe deposit vault to be approved
by the Board of Directors or the Executive Committee, in a box or
boxes, access to which shall be had as may be provided by
resolution of the Board of Directors or by the Executive
Committee.  The Treasurer shall have such other powers and duties
as are commonly incident to the office of Treasurer, or as may be
prescribed.  The Treasurer may be required to give bond to the
Company for the faithful discharge of duties in such form and to
such amount and with such sureties as shall be determined by the
Board of Directors.  (As amended November 2, 1987)

     Section 7.  The Controller shall have charge of, and be
responsible for the collection, and jointly with the Treasurer,
the receipt and disbursement of the funds of the Corporation. The
Controller shall maintain adequate records of all assets,
liabilities, and transactions of the Company; shall see that
adequate audits thereof are currently and regularly made and, in
conjunction with other officers and department heads, shall
initiate and enforce methods and procedures whereby the business
of the Company shall be conducted with maximum safety, efficiency
and economy.  The Controller shall have the custody of such books,
receipted vouchers, and other books and papers as in the practical
business operations of the Company shall naturally belong in the
office or the custody of the Controller, or as shall be placed in
his/her custody by the Board of Directors, by the Executive
Committee, or by the President.  The Controller shall have such
other powers and duties as are commonly incidental to the office
of Controller, or as may be prescribed. The Controller may be
required to give bond to the Company for the faithful discharge of
duties in such form and to such amount and with such sureties as
shall be determined by the Board of Directors. (As amended
November 2, 1987)

     Section 8.  Assistant Secretaries or Treasurers, when
elected, shall assist the Secretary or Treasurer, as the case may
be, in the performance of the respective duties assigned to such
principal officers; and the powers and duties of any such
principal officer, shall, except as otherwise ordered by the Board
of Directors, temporarily devolve upon his/her assistant in case
of the absence, disability, death, resignation or removal from
office of such principal officer.  They shall perform such other
duties as may be assigned to them from time to time. (As amended
May 7, 1963)

                           ARTICLE VIII.

                        Executive Committee

     Section 1.  The Board of Directors may, by resolution passed
by a majority of the Board, designate from their number an
Executive Committee of such number, not less than three, as the
Board may fix from time to time.  The Executive Committee may make
its own rules of procedure and shall meet where and as provided by
such rules, or by resolution of the Board of Directors.  A
majority of the members of the Committee shall constitute a quorum
for the transaction of business.  During the intervals between the
meetings of the Board of Directors, the Executive Committee shall
have all the powers of the Board in management of the business and
affairs of the Company except as may otherwise be provided by law,
including power to authorize the seal of the Company to be affixed
to all papers which may require it, and, by majority vote of all
its members, exercise any and all such powers in such manner as
such Committee shall deem best for the interest of the Company, in
all cases in which specific directions shall not have been given
by the Board of Directors, and in which the vote of a quorum of
the full Board of Directors is not required by law, the Articles
of Association, or by these By-Laws.  (As amended May 2, 1972)

     Section 2.  The Executive Committee shall keep regular
minutes of its proceedings and report the same to the Board of
Directors when required.  The Board of Directors shall have power
to rescind any vote or resolution of the Executive Committee, but
no such recision shall have retroactive effect.

                            ARTICLE IX.

                        Inspection of Books

     All records, accounts, and papers of the Corporation shall be
open to the inspection of every stockholder at reasonable times
and for legitimate purposes; and, subject to such rights of
inspection as may be afforded the stockholders by law, the
Directors may make such reasonable regulations relative to such
inspection, and take such action to prevent an inspection of
corporate books or papers for illegitimate purposes as may be
consistent with law.

                             ARTICLE X.

                      (As amended May 3, 1988)

           Vote Required to Approve Business Combination
  
     The vote of the stockholders of the Corporation required to
approve any Business Combination shall be as set forth in this
Article X.  The term "Business Combination" shall have the meaning
ascribed to it in Paragraph 10.1(B) of this Article X.  Each other
capitalized term shall have the meaning ascribed to it in
Paragraph 10.3 of this Article X.

      10.1 (A)  In addition to any affirmative vote required by
law or these By-Laws and except as otherwise expressly provided in
Paragraph 10.2 of this Article X:

     (1)  any merger or consolidation of the Corporation or any
Subsidiary with (i) any Interested Stockholder or (ii) any other
person (whether or not itself an Interested Stockholder) which is,
or after such merger or consolidation would be, an Affiliate of an
Interested Stockholder; or

     (2)  any sale, lease, exchange, mortgage, pledge, transfer or
other disposition (in one transaction or a series of transactions)
to or with any Interested Stockholder or any Affiliate of any
Interested Stockholder of assets of the Corporation or any
Subsidiary having an aggregate Fair Market Value of $5,000,000 or
more; or

     (3)  the issuance or transfer by the Corporation or any
Subsidiary (in one transaction or a series of transactions) of any
securities of the Corporation or any Subsidiary to any Interested
Stockholder or an Affiliate of any Interested Stockholder in
exchange for cash, securities or other property (or a combination
thereof) having an aggregate Fair Market Value of $5,000,000 or
more, other than the issuance of securities upon the conversion of
convertible securities of the Corporation or any Subsidiary which
were not acquired by such Interested Stockholder (or such
Affiliate) from the Corporation or a Subsidiary; or

     (4)  the adoption of any plan or proposal for the liquidation
or dissolution of the Corporation proposed by or on behalf of an
Interested Stockholder or any Affiliate of any Interested
Stockholder; or 

     (5)  any transaction involving the Corporation or any
Subsidiary (whether or not with or into or otherwise involving an
Interested Stockholder), and including, without limitation, any
reclassification of securities (including any reverse stock
split), or recapitalization or reorganization of the Corporation,
or of its Subsidiaries or any self tender offer for or repurchase
of securities of the Corporation by the Corporation or any
Subsidiary or any other transaction (whether or not with or into
or otherwise involving an Interested Stockholder), which in any
such case has the effect, directly or indirectly, of increasing
the proportionate share of the outstanding shares of any class of
equity securities or securities convertible into equity securities
of the Corporation or any Subsidiary which is directly or
indirectly beneficially owned by any Interested Stockholder or any
Affiliate of any Interested Stockholder; shall require the
affirmative vote of the holders of at least 80 percent of the
combined voting power of the then outstanding shares of the Voting
Stock (for the purposes of this Article X, each share of the
Voting Stock shall have the number of votes granted to it pursuant
to the Company's Articles of Association), which vote shall
include the affirmative vote of at least two-thirds (2/3) of the
combined voting power of the outstanding shares of Voting Stock
held by stockholders other than the Interested Stockholder.  Such
affirmative vote shall be required notwithstanding any provision
of law, any other provision of these By-Laws or the Articles of
Association, any agreement with any national securities exchange
or otherwise which might permit a lesser vote or no vote and in
addition to any affirmative vote required of the holders of any
class or series of Voting Stock pursuant to law.

     (B)  The term "Business Combination" as used in this Article
X shall mean any transaction that is referred to in any one or
more clauses (1) through (5) of Paragraph 10.1(A) of this Article
X.


      10.2     The provisions of Paragraph 10.1(A) of this Article
X shall not be applicable to any particular Business Combination,
and such Business Combination shall require only such affirmative
vote as is required by law, any other provision of these By-Laws,
by the Articles of Association, or any agreement with any national
securities exchange, if, in the case of a Business Combination
that does not involve any cash or other consideration being
received by the stockholders of the Corporation, solely in their
respective capacities as stockholders of the Corporation, as
specified in paragraph 10.2(A) is met, or, in the case of any
other Business Combination, the condition specified in the
following paragraph 10.2(A) or the conditions specified in the
following paragraph 10.2(B) are met:

     (A)  such Business Combination shall have been approved by a
majority of the Disinterested Directors; or

     (B)  each of the conditions specified in the following
clauses (1) through (4) shall have been met:

     (1)  The aggregate amount of the cash and the Fair Market
Value as of the Consummation Date of any consideration other than
cash to be received per share by holders of Voting Stock in such
Business Combination shall be at least equal to the highest of the
following (it being intended that the requirements of this clause
(B) (1) shall be required to be met with respect to all shares of
Voting Stock outstanding whether or not the Interested Stockholder
has acquired any shares of the Voting Stock):

     (i)  if applicable, the highest per share price (including
any brokerage commissions, transfer taxes and soliciting dealers'
fees) paid in order to acquire any shares of Voting Stock
beneficially owned by the Interested Stockholder which were
acquired beneficially by such Interested Stockholder within the
two-year period immediately prior to the Announcement Date or in
the transaction in which it became an Interested Stockholder,
whichever is higher; or 

     (ii)  the Fair Market Value per share of Voting Stock on the
Announcement Date or on the Determination Date, whichever is
higher; or 

     (iii)  an amount which bears the same or greater percentage
relationship to the Fair Market Value of the Voting Stock on the
Announcement Date as the highest per share price determined in
clause (B)(l)(i) above bears to the Fair Market Value of the
Voting Stock on the date of the commencement of the acquisition of
the Voting Stock by such Interested Stockholder; and


     (2)     the consideration to be received by holders of a
particular class or series of outstanding Voting Stock shall be in
cash or in the same form as was previously paid in order to
acquire beneficially shares of such class or series of Voting
Stock that are beneficially owned by the Interested Stockholder
and, if the Interested Stockholder beneficially owns shares of any
class or series of Voting Stock that were acquired with varying
forms of consideration, the form of consideration to be received
by each holder of such class or series of Voting Stock shall be,
at the option of such holder, either cash or the form used by the
Interested Stockholder to acquire beneficially the largest number
of shares of such class or series of Voting Stock beneficially
acquired by it prior to the Announcement Date; and 

     (3)     after such Interested Stockholder has become an
Interested Stockholder and prior to the consummation of such
Business Combination:

     (i)  such Interested Stockholder shall not have become the
beneficial owner of any additional shares of Voting Stock of the
Corporation, except as part of the transaction in which it became
an Interested Stockholder or upon conversion of convertible
securities acquired by it prior to becoming an Interested
Stockholder or as a result of a pro rata stock dividend or stock
split; and

     (ii)  such Interested Stockholder shall not have received the
benefit, directly or indirectly (except proportionately as a
stockholder), of any loans, advances, guarantees, pledges or other
financial assistance or tax credits or other tax advantages
provided by the Corporation or any Subsidiary, whether in
anticipation of or in connection with such Business Combination or
otherwise; and

     (iii)  such Interested Stockholder shall not have caused any
material change in the Corporation's business or capital
structure, including, without limitation, the issuance of shares
of capital stock of the Corporation to any third party; and

     (iv)  there shall have been no reduction in the annual rate
of dividends paid on Voting Stock (except as necessary to reflect
any subdivision of the Voting Stock), except as approved by a
majority of the Disinterested Directors and an increase in such
annual rate of dividends (as necessary to prevent any such
reduction) in the event of any reclassification (including any
reverse stock split), recapitalization, reorganization, self
tender offer or any similar transaction which has the effect of
reducing the number of outstanding shares of the Voting Stock,
unless the failure so to increase such annual rate was approved by
a majority of the Disinterested Directors; and

     (4)     a proxy or information statement describing the
proposed Business Combination and complying with the requirements
of the Securities Exchange Act of 1934 and the rules and
regulations thereunder (or any subsequent provisions replacing
such Act, rules and regulations), whether or not the Corporation
is then subject to such requirements, shall be mailed by and at
the expense of the Interested Stockholder at least thirty days
prior to the earlier of the Consummation Date or the vote of
stockholders relative thereto of such Business Combination to the
stockholders of the Corporation (whether or not such proxy or
information statement is required to be mailed pursuant to such
Act or subsequent provisions), and shall contain at the front
thereof in a prominent place (i) any recommendations as to the
advisability (or inadvisability) of the Business Combination which
the Disinterested Directors, if any, may choose to state, and (ii)
the opinion of a reputable national investment banking firm as to
the fairness (or not) of such Business Combination from the point
of view of the remaining stockholders of the Corporation (such
investment banking firm to be engaged solely on behalf of the
remaining stockholders, to be paid a reasonable fee for their
services by the Corporation upon receipt of such opinion, to be
unaffiliated with such Interested Stockholder, and, if there are
at the time any Disinterested Directors, to be selected by a
majority of the Disinterested Directors).

     10.3     For the purposes of this Article X.

     (A)     A "person" shall include, without limitation, any
individual, firm, corporation, group (as such term is used in
Regulation 13d-3 of the General Rules and Regulations under the
Securities Exchange Act of 1934, as in effect on December 31,
1987) or other entity.

     (B)     "Interested Stockholder" shall mean any person (other
than the Corporation or any Subsidiary or any employee benefit
plan of the Corporation or any Subsidiary) who or which:

     (1)  is the beneficial owner, directly or indirectly of more
than 10 percent of the combined voting power of the then
outstanding shares of Voting Stock; or

     (2)  is an Affiliate of the Corporation and at any time
within the two-year period immediately prior to the date in
question was the beneficial owner, directly or indirectly, of 10
percent or more of the combined voting power of the then
outstanding shares of Voting Stock; or

     (3)  is an assignee of or has otherwise succeeded to the
beneficial ownership of any shares of Voting Stock that were at
any time within the two-year period immediately prior to the date
in question beneficially owned by an Interested Stockholder, if
such assignment or succession shall have occurred in the course of
a transaction or series of transactions not involving a public
offering within the meaning of the Securities Act of 1933.

     (C)     A person shall be a "beneficial owner" of any Voting
Stock if:

     (1)  such person or any of its Affiliates or Associates
beneficially owns, directly or indirectly, Voting Stock; or

     (2)  such person or any of its Affiliates or Associates has
(a) the right to acquire (whether of not such right is exercisable
immediately) pursuant to any agreement, arrangement or
understanding or upon the exercise of conversion rights, exchange
rights, warrants or options, or otherwise, or (b) the right to
vote or direct the vote pursuant to any agreement, arrangement or
understanding of the Voting Stock; or

     (3)  the Voting Stock is beneficially owned, directly or
indirectly, by any other person with which such person or any of
its Affiliates or Associates has any agreement, arrangement or
understanding for the purpose of acquiring, holding, voting or
disposing of any shares of Voting Stock.

     (D)     For the purposes of determining whether a person is
an Interested Stockholder pursuant to Paragraph 10.3 (B) of this
Article X, the number of shares of Voting Stock deemed to be
outstanding shall include shares deemed owned by such Interested
Stockholder through application of Paragraph 10.3 (C) of this
Article X but shall not include any other shares of Voting Stock
that may be issuable pursuant to any agreement, arrangement or
understanding, or upon exercise of conversion rights, warrants or
options, or otherwise.

     (E)     "Affiliate" and "Associate" shall have the respective
meanings ascribed to such terms in Rule 12b-2 of the General Rules
and Regulations under the Securities Exchange Act of 1934, as in
effect on December 31, 1987.

     (F)     "Subsidiary" shall mean any corporation more than 50
percent of whose outstanding equity securities having ordinary
voting power in the election of directors is owned, directly or
indirectly, by the Corporation or by a Subsidiary or by the
Corporation and one or more Subsidiaries; provided, however, that
for the purposes of the definition of Interested Stockholder set
forth in Paragraph 10.3 (B) of this Article X, the term
"Subsidiary" shall mean only a corporation of which a majority of
each class of Voting Stock is owned, directly or indirectly, by
the Corporation.

     (G)     "Disinterested Director" shall mean any member of the
Board of Directors of the Corporation who is unaffiliated with,
and not a nominee of, the Interested Stockholder and was a member
of the Board prior to the time that the Interested Stockholder
became an Interested Stockholder, and any successor of a
Disinterested Director who is unaffiliated with, and not a nominee
of, the Interested Stockholder and who is recommended to succeed a
Disinterested Director by a majority of Disinterested Directors
then on the Board of Directors.

     (H)     "Fair Market Value" shall mean: (1) in the case of
stock, the highest closing sale price during the 30-day period
commencing on the 40th day preceding the date in question of a
share of such stock on the Composite Tape for New York Stock
Exchange-Listed Stocks, or, if such stock is not quoted on the New
York Stock Exchange-Composite Tape, on the principal United States
securities exchange registered under the Securities Exchange Act
of 1934 on which such stock is listed, or, if such stock is not
listed on any such exchange, the highest closing sale price or bid
quotation with respect to a share of such stock during the 30-day
period commencing on the 40th day preceding the date in question
on the National Association of Securities Dealers, Inc. Automated
Quotations system or any system then in use, or if no such
quotations are available, the fair market value on the date in
question of a share of such stock as determined by a majority of
the Disinterested Directors in good faith; and (2) in the case of
property other than cash or stock the fair market value of such
property on the date in question as determined by a majority of
the Disinterested Directors in good faith.

     (I)     In the event of any Business Combination in which the
Corporation survives, the phrase "any consideration other than
cash to be received" as used in Paragraphs 10.2 (B)(1) and (2) of
this Article X shall include the shares of Voting Stock retained
by the holders of such shares.

     (J)     "Announcement Date" shall mean the date of first
public announcement of the proposed Business Combination.

     (K)     "Determination Date" shall mean the date on which the
Interested Stockholders became an Interested Stockholder.

     (L)     "Consummation Date" shall mean the date of the
consummation of the Business Combination.

     (M)     The term "Voting Stock" shall mean all outstanding
shares of capital stock of all classes and series of the
Corporation at the time entitled to vote in the election of
directors of the Corporation, in each case voting together as a
single class. 

     10.4     A majority of the Disinterested Directors shall have
the power and duty to determine, on the basis of information known
to them after reasonable inquiry, all facts necessary to determine
compliance with this Article X including, without limitation:

     (A)  whether a person is an Interested Stockholder; 

     (B)  the number of shares of Voting Stock beneficially owned
by any person;

     (C)  whether a person is an Affiliate or Associate of another
person; 

     (D)  whether the requirements of Paragraph 2(B) of this
Article X have been met with respect to any Business Combination;

     (E)  whether the assets which are the subject of any Business
Combination have, or the consideration to be received for the
issuance or transfer of securities by the Corporation or any
Subsidiary in any Business Combination has an aggregate Fair
Market Value of $5,000,000 or more; and 

     (F)  such other matters with respect to which a determination
is required under this Article X.

     The good faith determination of a majority of the
Disinterested Directors on such matters shall be conclusive and
binding for all purposes of this Article X.

     10.5     Nothing contained in this Article X shall be
construed to relieve any Interested Stockholder from any fiduciary
obligation imposed by law.

     10.6     Notwithstanding any other provisions of these By-Laws, 
the Articles of Association or of law, the affirmative vote
of the holders of at least 80 percent of the combined voting power
of all of the then outstanding shares of Voting Stock shall be
required to alter, amend or repeal this Article X or any provision
hereof; provided, however, that if there is an Interested
Stockholder on the record date for the meeting at which such
action is submitted to the stockholders for their consideration,
such 80 percent vote must include the affirmative vote of at least
two-thirds (2/3) of the combined voting power of all of the
outstanding shares of Voting Stock held by stockholders other than
the Interested Stockholder.


                               ARTICLE XI

                         (As amended May 3, 1988)

     INDEMNIFICATION OF DIRECTORS, OFFICERS AND EMPLOYEES

Section 1.  Permissive Indemnification.  To the extent legally
permissible, the Company may indemnify any of its Directors,
officers and employees who, as a result of such position, was or
is a party or is threatened to be made a party to any
contemplated, pending or completed action, suit or proceeding,
whether civil, criminal, administrative or investigative and
whether formal or informal against expenses, actually and
reasonably incurred by him or her in connection with such action,
suit or proceeding.  The term Expenses, as used in this Article,
includes reasonable attorney's fees, damages, judgments, fines,
amounts paid in settlement and costs including the costs of
investigation and defense.  Such indemnification against Expenses
shall be payable only if (a) the Director, officer or employee
acted in good faith, (b) the Director reasonably believed:  (A) in
the case of conduct in the Director's official capacity with the
Company, that the Director's conduct was in its best interests;
and (B) in all other cases, that the Director's conduct was at
least not opposed to its best interests; and (c) with respect to
any proceeding brought by a governmental entity, the Director had
no reasonable cause to believe his or her conduct was unlawful,
and the Director is not finally found to have engaged in a
reckless or intentional unlawful act. Notwithstanding the
foregoing and except as otherwise provided by law, the Company may
not indemnify any Director, officer, or employee for any Expenses
in any action by or in right of the Company in which such
individual is adjudged liable to the Company. (As amended December
3, 1990 and May 3, 1994)

     Any indemnification under this section (unless ordered by a
court) shall be made by the Company only upon a determination that
indemnification of the Director, officer or employee is proper
because he or she has acted in good faith in conformance with the
applicable standard of conduct as set forth herein.  Such
determination shall be made (a) by the Board of Directors by a
majority vote of a quorum consisting of Directors who are not
parties to such action, suit or proceeding or (b) if such a quorum
is not obtainable, by majority vote of a committee duly designated
by the Board of Directors (in which designation Directors who are
parties to the action, suit or proceeding may participate),
consisting solely of two or more Directors not at the time parties
to the action, suit or proceeding; (c) by written opinion of
special legal counsel:  (A) selected by the Board of Directors or
its committee in the manner prescribed in clause (a) or (b); or
(B) if a quorum of the Board of Directors cannot be obtained under
clause (a) and a committee cannot be designated under clause (b),
selected by majority vote of the full Board of Directors (in which
selection Directors who are parties to the action, suit or
proceeding may participate); or (d) by the shareholders, but
shares owned by or voted under the control of Directors who are at
the time parties to the action, suit or proceeding may not be
voted on the determination.  (As amended May 3, 1994)

     Authorization of indemnification and evaluation as to
reasonableness of Expenses shall be made in the same manner
provided above as the determination that indemnification is
permissible, except that if the determination is made by special
legal counsel, authorization of indemnification and evaluation as
to reasonableness of Expenses shall be made by those entitled
under clause (c) above to select such counsel.  (As amended May 3,
1994)

     The termination of any action, suit or proceeding by
judgment, order, settlement, conviction, or upon a plea no nolo
contendere or its equivalent, shall not of itself create a
presumption that the person did not act in good faith in
conformance with the applicable standard of conduct as set forth
above.  (As amended May 3, 1994)

Section 2.  Mandatory Indemnification.  To the extent that a
Director, officer or employee of the Company has been wholly
successful on the merits or otherwise in defense of any action,
suit, proceeding, claim, issue, or matter referred to in Section 1
of this Article, he or she shall be indemnified to the extent
legally permissible against Expenses reasonably incurred by him or
her in connection therewith.  (As amended May 3, 1994)

Section 3.  Right To Rely On Corporate Information.  In
discharging his or her duty, any Director, when acting in good
faith in conformance with the applicable standard of conduct as
set forth above, may rely upon information, opinions, reports, or
statements, including financial statements and other financial
data, if prepared or presented by:  (a) one or more officers or
employees of the Company whom the Director reasonably believes to
be reliable and competent in the matters presented; (b) legal
counsel, public accountants, or other persons as to matters the
Director reasonably believes are within the person's professional
or expert competence; or (c) a committee of the Board of Directors
of which the Director is not a member if the Director reasonably
believes the committee merits confidence.  (As amended May 3,
1994)

Section 4.  Advance Payment of Expenses.  Expenses incurred by a
Director, officer or employee in connection with any of the
matters with respect to which indemnification may be sought
pursuant hereto may be paid from time to time by the Company in
advance of the final disposition of any such matter if the
following conditions are met:  (a)  the Director furnishes the
Company written affirmation of his or her good faith belief that
he or she has met the standard of conduct described in Section 1
of this Article; (b) the Director furnishes the Company a written
undertaking, executed personally or on the Director's behalf, to
repay the advance if it is ultimately determined that the Director
did not meet the standard of conduct; and (c) a determination is
made that the facts then known to those making the determination
would not preclude indemnification under this subchapter.  (As
amended May 3, 1994)

     Determinations and authorizations of payments under this
Section 4 shall be made in the manner specified in Section 1 of
this Article.  (As amended May 3, 1994)

     The Board of Directors may authorize counsel (which may be
either Company counsel or outside counsel) to represent such
individual in any action, suit or proceeding, whether or not the
Company is a party to such action, suit or proceeding.  (As
amended May 3, 1994)

Section 5.  Procedure For Indemnification.  Subject to compliance
with any applicable procedures in Sections 1 or 4, as the case may
be, any indemnification of a Director, officer or employee of the
Company or advance of Expenses to such an individual under the
terms of this Article shall be made promptly.  If the Company
unreasonably denies a written request for indemnity or the advance
payment of Expenses, either in whole or in part, or if payment in
full pursuant to such request is not made promptly, the right to
indemnification or advances as granted by this Article shall be
enforceable by such individual in any court of competent
jurisdiction.  Such individual's costs and expenses including
reasonable attorney's fees incurred in connection with
successfully establishing his or her right to indemnification in
any such action shall also be indemnified by the Company.  (As
amended May 3, 1994)

Section 6.  Non-Exclusivity of Indemnification Rights.  The right
of indemnification hereby provided shall not be deemed exclusive
of or otherwise affect any other rights to which any individual
seeking indemnification may be entitled by law, or under any
agreement, vote of stockholders or otherwise, both as to action in
his or her official capacity and as to action in another capacity
while holding such office, and shall continue as to a person who
has ceased to be a Director, officer or employee and shall inure
to the benefit of the heirs, executors and administrators of such
a person.  (As amended May 3, 1994)

Section 7.  Other Organizations.  The indemnification provisions
of this Article shall extend to any Director, officer or employee
who serves at the Company's request as director, officer or
trustee of another organization, including, without limitation, an
employee benefit plan, in which the Company has or had an interest
as a stockholder, creditor, sponsor or otherwise.  The right to
rely on corporate information conferred in Section 3 of this
Article shall also extend to the records, books of accounts and
reports of any such other organization of which the individual
serves as director, officer or trustee.  (As amended May 3, 1994)

Section 8.  Survival.  The foregoing indemnification provisions
shall be deemed to be a contract between the Company and each
individual who serves in any capacity as a Director, officer or
employee of the Company at any time while these provisions are in
effect.  Except as may otherwise be required as a result of
changes in the law governing indemnification of officers,
directors and employees of Vermont corporations, any repeal or
modification of the foregoing provisions shall not affect any
right or obligation then existing and such "contract rights" may
not be modified retroactively without the consent of such
Director, officer or employee.  (As amended May 3, 1994)


                            ARTICLE XII.

                       (As amended May 3, 1988)

                            Miscellaneous

     Section 1.  The funds of the Company shall be deposited to
its credit in such banks or trust companies as the Board of
Directors may, from time to time, designate, and shall be drawn
out only for the purposes of the Company and only upon checks or
drafts signed in such manner as shall be authorized by the Board
of Directors in accordance with the power vested in them by these
By-Laws.

     Section 2.  No debts shall be contracted, except for current
expenses, unless authorized by the Board of Directors or the
Executive Committee.

     Section 3.  All dividends shall be payable at such time as
may be fixed by the Board of Directors.  Before payment of any
dividend or making any distribution of profits, there shall be set
aside, out of the surplus or net profits of the Corporation such
sum or sums as the Board of Directors, from time to time, in their
absolute discretion, think proper as a reserve fund to meet
contingencies, or for equalizing dividends, or for repairing or
maintaining any property of the Corporation, or for such other
purpose as the Board of Directors think conducive to the interest
of the Corporation.

     Section 4.  The first fiscal year of the Corporation shall be
the period commencing September 1, 1929 and ending December 31,
1930, and thereafter each calendar year, commencing with the year
1931, shall be the fiscal year of the Corporation.


                           ARTICLE XIII

                            AMENDMENT

     Except as set forth in subdivision 21 of the Company's
Articles of Association and in Articles V and X of these By-Laws,
these By-Laws may be altered, amended or repealed at any annual or
special meeting of the stockholders called for the purpose, of
which the notice shall specify the subject matter of the proposed
alteration, amendment or repeal or the sections to be affected
thereby, by vote of the stockholders, or if there shall be two or
more classes or series of stock entitled to vote on the question,
by vote of each such class or series.  These By-Laws may also be
altered, amended or repealed by vote of the majority of the number
of Directors fixed in accordance with the By-Laws at a meeting
called for that purpose of which the notice shall specify the
subject matter of the proposed alteration, amendment or repeal or
the sections to be affected thereby, except that the Directors
shall not take any action which provides for indemnification of
Directors or affects the powers of Directors or officers to
contract with the Company, nor any action to amend this Article
XIII, Sections 2, 3, 4, 5 or 6 of Article V, or Article X, and
except that the Directors shall not take any action unless
permitted by law.  Except as set forth in subdivision 21 of the
Company's Articles of Association and in Articles V and X of these
By-Laws, any By-Law so altered, amended or repealed by the
Directors may be further altered or amended or reinstated by the
stockholder in the above manner.  (As amended May 6, 1986 and May
3, 1988)


THIRTY-SECOND AGREEMENT AMENDING NEW ENGLAND POWER POOL
AGREEMENT

THIS THIRTY-SECOND AGREEMENT, dated as of the 1st day of
September, 1995, is entered into by the signatory
Participants for the amendment by them of the New England
Power Pool Agreement dated as of September 1, 1971 (the
"NEPOOL Agreement"), as previously amended by twenty-nine
(29) amendments, the most recent of which was dated as of
May 1, 1993; as previously proposed to be amended by a
thirtieth amendment dated as of June 1, 1993 which has been
withdrawn; and as proposed to be amended by a pending
thirty-first amendment dated as of July 1, 1995.

WHEREAS, the NEPOOL Review Committee has been reconstituted,
in response to a general invitation issued in early 1995 by
the NEPOOL Participants, to include representatives of
independent power producers ("IPPs"), power marketers, power
brokers, utility regulators, environmental groups and
others, and the Committee is currently discussing a
restructuring of NEPOOL in light of the emerging changes in
the electric utility industry;

WHEREAS, the NEPOOL Review Committee's January 1995 Phase
One Report concluded as part of the NEPOOL restructuring
that "NEPOOL membership should be open to a broad spectrum
of entities";

WHEREAS, IPPs are permitted to become Participants under
current NEPOOL provisions and the Participants are willing,
consistent with the NEPOOL Review Committee's Phase One
Report, to amend the NEPOOL Agreement also to permit power
marketers and power brokers to become Participants;.

WHEREAS, as an interim step in the restructuring of NEPOOL
the Participants are willing to amend the NEPOOL Agreement
to permit power marketers and power brokers to become
Participants now, even before the completion of the
restructuring of NEPOOL, to facilitate their participation
in bulk power transactions in New England and more directly
in the day-to-day activities of NEPOOL;

WHEREAS, certain New England utilities that have chosen so
far not to become Participants have expressed their interest
in amending language to the NEPOOL Agreement in order to
make membership in NEPOOL more desirable to them;

WHEREAS, the amendments proposed herein do not change the
voting and governance provisions of the NEPOOL Agreement;

WHEREAS, representatives of certain of the IPPs and power
marketers have expressed in NEPOOL Review Committee
discussions (1) the belief that any amendments to the NEPOOL
Agreement designed to effect the restructuring of NEPOOL
should be preceded by an amendment to the NEPOOL voting and
governance structure so that IPPs and power marketers can
participate fully and have a separate vote on all
restructuring matters placed before the NEPOOL Executive
Committee, (2) the concern that the interests of IPPs and
power marketers may not be adequately addressed in the
restructuring discussions in the NEPOOL Executive Committee
during the interim period when the terms of NEPOOL
restructuring are being discussed, and (3) the position that
the issue of whether and, if so, how to amend the definition
of the term "Entity" under Section 15.14 of the NEPOOL
Agreement to include end-users should be addressed and
resolved during the NEPOOL restructuring process;

WHEREAS, during NEPOOL Review Committee discussions, various
NEPOOL Participants have expressed (1) their belief that the
NEPOOL voting and governance structure (a) should be fair,
(b) should take into account the interests of all members
and reflect votes that are appropriately weighted in
relationship to each member's responsibilities and
obligations (i.e. transmission, generation and/or load), and
(c) should minimize the opportunities for gridlock, (2)
their desire to involve substantively the IPPs, power
marketers, power brokers, Federal and state regulators, and
any other interested entities in the restructuring effort,
but not to impede the operations of NEPOOL during the
restructuring process, and (3) the desire first to assure
the opportunity for broader membership by all entities
transacting business in the wholesale bulk power market in
New England before addressing whether and, if so, how to
involve end users in the Pool;

WHEREAS, in order to address the IPPs' and power marketers'
beliefs, concerns, positions, desires, and interests, the
Participants have invited IPPs, power marketers, and power
brokers that elect to become Participants after this Thirty-second Agreement 
is effective to select a common representative to receive notice of all 
meetings of the NEPOOL Executive Committee, NEPOOL Operations Committee, and
NEPOOL Policy Planning Committee and to attend those
meetings and act as their common spokesperson at such
meetings;

WHEREAS, those IPPs and power marketers involved in the
NEPOOL Review Committee effort which are listed in
Attachment 1 to this Thirty-Second Agreement have provided
the Participants assurances that these IPPs and power
marketers support or do not oppose acceptance of this
Thirty-Second Agreement by the Federal Energy Regulatory
Commission (the "Commission");

WHEREAS, in reliance on and subject to the assurances of the
IPPs and power marketers described in the preceding
paragraph, the Participants, IPPs and power marketers
participating in the NEPOOL Review Committee effort have
agreed that governance and voting issues relative to IPPs
and power marketers are among the priority issues identified
in the NEPOOL Review Committee's Phase One Report and that
they will continue to use their best efforts to resolve
these issues expeditiously through the NEPOOL Review
Committee; and

WHEREAS, Participants, IPPs and power marketers have also
agreed that the issue of whether and, if so, how to amend
the NEPOOL Agreement to permit membership by those not
eligible for NEPOOL membership after this Thirty-Second
Agreement becomes effective should be addressed before
completion of the NEPOOL restructuring process;

NOW THEREFORE, the signatory Participants hereby agree as
follows:

SECTION 1
AMENDMENTS TO NEPOOL AGREEMENT

1. The definition of "Entity" in Section 15.14 of the NEPOOL
Agreement, as heretofore amended, is amended to read as
follows:

Entity is any person or organization engaged in the electric
utility business (the generation and/or transmission and/or
distribution of electricity for consumption by the public,
or the purchase, as principal or broker, of electric energy
and/or capacity for resale at wholesale), whether the United
States of America or Canada or a state or province or a
political subdivision thereof or a duly established agency
of any of them, a private corporation, a partnership, an
individual, an electric cooperative or any other person or
organization recognized in law as capable of owning property
and contracting with respect thereto. No person or
organization shall be deemed to be an Entity if the
generation, transmission, or distribution of electricity by
such person or organization is primarily conducted to
provide electricity for consumption by such person or
organization or an affiliated person or organization.

2. Section 5.15 of the NEPOOL Agreement, as heretofore
amended, is amended to re-letter paragraph (h) as paragraph
(i) and by inserting the following new paragraph (h) after
present paragraph (g):

(h) The Management Committee shall have the authority, at
the time that it acts on an Entity's application pursuant to
Section 1.2 to become a Participant, to waive, conditionally
or unconditionally, compliance by such Entity with one or
more of the obligations imposed by this Agreement if the
Committee determines that such compliance would be
unnecessary or inappropriate for such Entity and the waiver
for such Entity will not impose an additional burden on
other Participants.

3. Section 5.16 of the NEPOOL Agreement, as heretofore
amended, is hereby amended to read as follows:

Each member of the Management Committee or that member's
designee shall be entitled to attend any meeting of the
Executive Committee, Operations Committee, and Policy
planning Committee and shall have a reasonable opportunity
to express views on any matter to be acted upon at the
meeting.

SECTION II
PARTICIPATION ON NEPOOL COMMITTEES

The Participants that are the signatories to this Thirty-second Agreement 
agree that they will cause their
representatives to take action in the NEPOOL Executive
Committee, the NEPOOL Operations Committee and the NEPOOL
Policy Planning Committee to authorize the IPPs, power
marketers and power brokers that become Participants
(collectively, such IPPs, power marketers, and power brokers
are hereinafter referred to as "non-utility Participants")
to designate as a group after this Thirty-Second Agreement
becomes effective, a non-voting representative for each of
the NEPOOL Executive Committee, NEPOOL Operations Committee,
and NEPOOL Policy Planning Committee. The right to designate
such representatives to the NEPOOL Executive Committee,
NEPOOL Operations Committee, and NEPOOL Policy Planning
Committee shall be in addition to, and not in lieu of, such
non-utility Participants' rights under the existing
provisions of the NEPOOL Agreement to be represented by
members on the NEPOOL Operations Committee and NEPOOL Policy
Planning Committee. If the nonutility Participants designate
a representative for the NEPOOL Executive Committee, NEPOOL
Operations Committee or NEPOOL Policy Planning Committee,
that representative shall be treated as if he or she were a
member of that Committee for purposes of notice of and
participation in Committee meetings, but shall not be
entitled to vote, and shall not be deemed a member of the
Committee for purposes of determining the number of votes
required for Committee action.

SECTION III
EFFECTIVENESS OF THE THIRTY-SECOND AGREEMENT

This Thirty-Second Agreement, and the amendments provided
for above, shall become effective on November 15, 1995, or
on such other date as the Federal Energy Regulatory
Commission shall provide that such amendments shall become
effective. 


SECTION IV
USAGE OF DEFINED TERMS

The usage in this Thirty-Second Agreement of terms which are
defined in the NEPOOL Agreement shall be deemed to be in
accordance with the definitions thereof in the NEPOOL
Agreement.

SECTION V
COUNTERPARTS

This Thirty-Second Agreement may be executed in any number
of counterparts and each executed counterpart shall have the
same force and effect as an original instrument and as if
all the parties to all the counterparts had signed the same
instrument. Any signature page of this Thirty-Second
Agreement may be detached from any counterpart of this
Thirty-Second Agreement without impairing the legal effect
of any signatures thereof, and may be attached to another
counterpart of this Thirty-Second Agreement identical in
form thereto but having attached to it one or more signature
pages.

IN WITNESS WHEREOF, each of the signatories has caused a
counterpart signature page to be executed by its duly
authorized representative, as of the 1st day of September,
1995.

COUNTERPART SIGNATURE PAGE
TO THIRTY-SECOND AGREEMENT AMENDING
NEW ENGLAND POWER POOL AGREEMENT

DATED AS OF SEPTEMBER 1, 1995

The NEPOOL Agreement, being dated as of September 1, 1971,
and being previously amended by twenty-nine (29) amendments
the most recent of which was dated as of May 1, 1995, and as
proposed to be amended by a pending amendment dated as of
July 1, 1995



CENTRAL VERMONT PUBLIC SERVICE CORPORATION
(Participant)
By:  /s/  Robert de R. Stein
Name:  Robert de R. Stein Title: Senior Vice President
Energy Resources & External Markets Address:  77 Grove
Street, Rutland, VT  05701-3400   

APPENDIX 1

The following independent power producers and power
marketers who are participating in the work of the NEPOOL
Review Committee have provided the Participants assurances
that they support or do not oppose acceptance of the
foregoing Agreement by the Federal Energy Regulatory
Commission:

Enron Power Marketing, Inc. 
Coastal Electric Services Corp. 
North American Energy Conservation, Inc. 
KCS Power Marketing, Inc. 
Electric Clearing House, Inc.



               CENTRAL VERMONT PUBLIC SERVICE CORPORATION

            OFFICERS SUPPLEMENTAL DEFERRED COMPENSATION PLAN


     Central Vermont Public Service Corporation (the "Company") hereby
establishes the following supplemental deferred compensation plan (the
"Plan"):

     1.   Purpose:  The purpose of this Plan is to provide a foundation
for continued growth of the Company by strengthening its capacity to
attract and retain outstanding executives in key positions.

     2.   Participants:  Employees of the Company who are Officers are
eligible to participate in the Plan ("Participant").

     3.   Participant's Election:

     (a)  A Participant, by filing a written election on the Summary
Schedule attached with the Treasurer may elect not to have paid to
him/her a part of the compensation that would have otherwise been paid
during the year for which the election is made and the succeeding three
years; provided, however, that the amount of compensation under this
Plan and the Employees' Deferred Compensation Plan a Participant may
elect not to receive during any such year shall not, without the
approval of the Board of Directors of the Company ("Board") exceed the
following:

            Annual Salary                  Maximum Deferral Allowed
            -------------                  ------------------------

            Up to $ 30,000                      Up to  5%
            Up to   50,000                      Up to 10%
            Up to  100,000                      Up to 15%
            Over   100,000                      Up to 20%

     For the purpose of this Plan "compensation" shall mean the wages
earned by the employee for any calendar year (including any amount of
such wages which a Participant elects to defer under this Plan).

     (b)  The Participant shall indicate on the Summary Schedule the
amounts to be deferred.  However, the Participant must defer the same
amount each year for a four year period.

     (c)  Any election to defer compensation under this section shall be
irrevocable and may not be canceled for any reason.

     4.   Supplemental Deferral Account:

     (a)  the Company shall establish a bookkeeping account (the
"Supplemental Deferral Account")for each Participant to record the
amounts deferred according to the provisions of Section 3 and any
additions thereto.  The Company shall make a credit to each
Participant's Supplemental Deferral Account equal to the portion of the
compensation designated in his/her written notice.  Such credit shall be
made at the times that payment to the Participant of current
compensation would have been made if he/she had not elected deferral
hereunder.

     (b)  The Company shall credit the Supplemental Deferral Account at
least annually with any increase in value thereto.

     (c)  The Company shall provide each Participant with an annual
statement setting forth the balance in his/her Supplemental Deferral
Account.

     5.  Distribution of Supplemental Deferral Account:  The Company
shall distribute the Supplemental Deferral Account to the Participant as
follows:

     (a)  If the Participant has deferred all four of the annual amounts
set forth on the Summary Schedule under "Supplemental Deferral Election"
("Annual Deferrals"), and is an employee of the Company when he/she
attains his/her normal retirement age of (65), then, within one month
after the Participant retires from the Company the Company shall
commence annual payments to the Participant of the amount set forth on
the Summary Schedule as Supplemental Deferral Payment ("Supplemental
Deferral Payment") for a period of fifteen years (15 payments).  If the
Participant dies after payments are commenced but before all of the
payments have been made to the participant then the remaining annual
payments shall be paid annually to the Participant's beneficiaries as
indicated on the Summary Schedule.

     (b)  If the Participant terminates his/her employment with  the
Company for any reason other than death after attaining the age of 60
but prior to attaining normal retirement age (65) and the Participant
has deferred all four Annual Deferrals, then the Supplemental Deferral
Payment shall be reduced by a percentage ("Early Termination
Percentage") based upon the Participant's age at the time of termination
as follows:

      Age at Time of Termination          Percentage of Reduction
      --------------------------          -----------------------
                   64                               4.99
                   63                               9.73
                   62                              14.23
                   61                              18.51
                   60                              22.57

     The above percentages will be adjusted by a straight-line
interpolation where there is a fraction of a year involved.  The Board
may, in its sole discretion, reduce or eliminate the Early Termination
Percentage reduction.  The reduced Supplemental Deferral Payment shall
then be paid to the Participant annually for a period of fifteen years
(15 payments) commencing within one month after the participant
terminates employment with the Company.

     If the Participant dies after payments are commenced but before all
of the payments have been made to the Participant, then the remaining
annual payments shall be paid annually to the Participant's
beneficiaries as set forth on the Summary Schedule.

     (c)  If the Participant terminates his/her employment with the
Company for any reason other than the death after attaining the age of
60 but prior to attaining normal retirement age (65) and the participant
has not deferred all four Annual Deferrals, then the Supplemental
Deferral Payment shall be reduced by 25% for each Annual Deferral that
the Participant did not defer and by the Early Termination Percentage. 
The Board may, in its sole discretion, reduce or eliminate the Early
Termination Percentage reduction.  The reduced Supplemental Deferral
Payment shall then be paid to the Participant annually for a period of
fifteen years (15 payments) commencing within one month after the
Participant terminates employment with the Company.

     If the participant dies after payments are commenced but before all
of the payments have been made to the Participant, then the remaining
annual payments shall be paid annually to the Participant's
beneficiaries as set forth on the Summary Schedule.


     (d)  If the Participant terminates his or her employment with the
Company for any reason other than death prior to attaining the age of
60, then the amount to be paid to the participant shall be determined as
follows:  First, the Company shall determine (i) an amount equal to the
Annual Deferrals actually deferred by the participant under this Plan
plus any transfers to this Plan from the Employees Deferred Compensation
Plan together with the interest thereon from the date(s) of deferral to
the date of termination based upon an interest rate of 6% per annum
compounded annually, and (ii)the present value, using 6% as the discount
rate, of the Supplemental Deferral Payment multiplied by a percentage
which is equal to the number of Annual Deferrals actually deferred
divided by four and that result then multiplied by a percentage which is
equal to the number of years of fractions thereof that the Participant
was employed by the Company divided by the number of years or fractions
thereof from the participant's date of hire by the Company to the
Participant's normal retirement age (65).

     Second, if the amount determined pursuant to (i) above is greater
than he amount determined pursuant to (ii) and it does not exceed One
Hundred Thousand Dollars, then the amount determined pursuant to (i)
shall be paid to the Participant in a single lump sum payment within one
month after the Participant's termination of employment.

     Third, if the amount determined pursuant to (ii) above is greater
than the amount determined pursuant to (i), or if the amount determined
pursuant to (i) exceeds One Hundred Thousand Dollars, then the
Participant shall be paid a reduced benefit equal to the Supplemental
Deferral Payment multiplied by a percentage which is equal to the number
of Annual Deferrals actually deferred divided by four and that result
then multiplied by a percentage which is equal to the number of years of
fractions thereof that the participant was employed by the Company
divided by the number of years or fractions thereof from the
Participant's date of hire by; the Company to the Participant's normal
retirement age (65).  The payment of that reduced benefit shall commence
when the participant attains the age of 65 and shall be made annually
for fifteen years (15 payments).

     If the Participant dies after the reduced benefit payments are
commenced but before all of the payments have been made to the
Participant, then the remaining annual payments shall be paid annually
to the Participant, then the remaining annual payments shall be paid
annually to the participant's beneficiaries as set forth on the Summary
Schedule.

     If the Participant dies after termination of the employment but
before the reduced benefit payments are commenced, then the Company
shall pay the reduced benefit to the Participant's beneficiaries, as
named on the Summary Schedule, annually for fifteen years (15 payments)
commencing within one month after the Participant's death.

     (e)  If the Participant dies prior to attaining his/her normal
retirement age (65) and at the time of death is an employee of the
Company (whether or not the Participant has made the four Annual
Deferrals), then the Company shall within one month after the
Participant's death commence annual payments to the Participant's
beneficiaries, as set forth on the Summary Schedule, of the amount set
forth on the Summary Schedule as Supplemental Death Benefit Payment for
a period of fifteen years (15 payments).

     Distribution of the amounts set forth in this Paragraph 5 shall be
in full settlement and payment of any amounts due to the Participant or
his/her beneficiaries from his/her Supplemental Deferral Account.

     If a Participant does not defer the entire Annual Deferral set
forth on the Summary Schedule for a given year, then the Participant
shall be considered as not having made an Annual Deferral for that year.

     Additional Payments:  In addition to the amount to be paid to the
Participant under paragraph 5 hereof, the Company shall pay to each
Participant who is also a Participant in the "Pension Plan of Central
Vermont Public Service Corporation and Its Subsidiaries as amended and
restated January 1, 1976", as amended from time to time (hereinafter
"Pension Plan") maintained by the Company a supplemental amount equal to
the difference between (i) the amount of benefits which the participant
would have received under such Pension Plan if he had not elected to
participate in this Plan and defer the Annual Deferrals, and (ii) the
amount of benefits which the Participant is actually receiving under
such Pension Plan.  This supplemental payment shall, if applicable, be
made to the participant at such times and under such terms and
conditions as the Pension Plan provides for benefits payable thereunder.

     7.  Nature of Accounts:  All amounts credited to the Supplemental
deferral Account shall remain the sole property of the Company and shall
be usable by it as a part of its general funds for any legal purpose
whatever.  The Supplemental Deferral Account shall exist only for the
purpose of facilitating the computation of benefits hereunder and
nothing contained in this Plan and no action taken pursuant to the
provisions of this Plan shall create or be construed to create a trust
or escrow of any kind, or a fiduciary relationship between the Company
and the Participant, his/her designated beneficiary or any other person. 
To the extent that any person acquires a right to receive payments from
the Company under this Plan, such right shall be no greater than the
right of any unsecured general creditor of the Company other than as
noted in Paragraph 12.

     8.  Beneficiary Designation:  A Participant may designate a
beneficiary to receive in the event of his/her death all amounts which
are then and thereafter payable under Section 5 which shall be paid to
said beneficiary in accordance with this Plan.  Such designation and any
subsequent changes thereto shall be made in writing and filed with the
Treasurer.

     9.  Non-Transferability:  No right to payment under this Plan shall
be subject to anticipation, alienation, sale, assignment, pledge,
encumbrance or charge and any attempt to anticipate, alienate, sell,
assign, pledge, encumber or charge the same shall be void.  No right to
payment shall, in any manner, be liable for or subject to the debts,
contracts, liabilities or torts of the person entitled thereto.  If, at
the time when payments are to be made hereunder, the Participant and/or
his/her beneficiary are indebted to the Company then any payments
remaining to be made hereunder may, at the discretion of the Company, be
reduced by the amount of such indebtedness.  An election by the Company
not to reduce such payments shall not constitute a waiver of its claim
for such indebtedness.

     10.  Plan Interpretation:  The Board shall have full power and
authority to interpret, construe and administer this Plan and the
Board's interpretations and construction thereof, and actions
thereunder, including any valuation of the Supplemental Deferral
Account, or the amount or recipient of the payment to be made therefrom,
shall be binding and conclusive on all persons for all purposes. No
member of the Board shall be liable to any person for any action taken
or omitted in connection with the interpretation and administration of
this Plan unless attributable to his/her own willful misconduct or lack
of good faith.

     11.   Authorized Investments: The amount so credited to the
Supplemental Deferral Account may or may not be invested by the Company,
from time to time, in such proportion and in such amounts as the Company
in its sole discretion, sees fit, including but not limited to
investments in life insurance on the Participant's life, mutual funds
and variable annuity contracts.

     12.   Reorganization of the Company:  The Company agrees that it
will not merge or consolidate with any other company, business,
corporation, partnership, or organization, and/or that it will not
permit any of its activities to be taken over unless and until the
succeeding or continuing corporation expressly assumes all rights,
duties, privileges and obligations herein set forth.  With regard to a
default with respect to this provision, the Participant or Beneficiary
shall have a continuing lien on all corporate assets, including
transferred assets, until the Company's obligations herein are
completely and totally fulfilled.  In the event the Executive incurs
litigation costs in imposing, enforcing, and collecting on said lien,
those costs, including, but not limited to attorneys fees, shall be paid
by the Company.  The Company will pay to the Executive any taxes the
Executive may incur on account of the Company, or its successor's
default and the Executive's benefit will be reduced by the actuarial
equivalent value of the taxes paid.

     13.   Communications:  Any notice or communication shall be made in
writing and addressed as the case may be to the principal offices or the
Company and the principal residence of the Participant.  Each party
shall notify the other of a change of address of the principal office
and principal address.

     14.   Facility of Payment:  Any installment or payment required to
be made by the Company under this Agreement to any person under a legal
disability who is entitled to said payment, may be made in any of the
following ways by the Company in its sole discretion:

     (1)  directly to the person;
     (2)  to the legal representative of the person;
     (3)  to some near relative of the person, said payment to be used   
for the latter's benefit; or
     (4)  directly for the payment of expenses relating to the health,  
maintenance, support, and education of the person.

     Any such payment by the Company shall be a discharge of the
obligation to make said payment.  The Company shall not be liable to the
person under a legal disability for making the payment to any of the
parties enumerated above.

     15.  Successors and Assigns:  This Plan shall be binding upon and
inure to the benefit of the Company, its successors and assigns, and the
Participant and his/her heirs, executors, administrators and legal
representatives.

     16.  Amendment and Termination:  The Board may, at its sole
discretion at any time, amend or terminate this Plan with respect to any
future period, and no such amendment or termination shall reduce the
Participants' benefits which had accrued prior to such amendment or
termination.  Notice shall be given to the Participants ninety (90) days
before the effective date(s) thereof.   

     17.  Acceleration:  Notwithstanding the payment provisions set
forth in Paragraph 5 hereof, the Company in its sole and absolute
discretion may at any time that the Participant or his/her beneficiaries
is entitled to receive benefits under Paragraph 5 pay to the Participant
or his/her then beneficiaries, in lieu of the remaining payments
provided for therein, a single lump sum amount equal to the then present
value of the remaining payments to be paid to the participant or his/her
beneficiaries.  In determining the present value, the Company shall use
an interest rate equal to the interest rate on treasury securities
having a maturity equivalent to the average length of the remaining
payment period.  The computation by the Company shall be final and
binding on all parties.

     18.  Arbitration:  In the event any dispute arising between the
parties to this Agreement, the parties agree that such controversy shall
be settled by arbitration in accordance with the Rules of the American
Arbitration Association.  All costs arising from said arbitration shall
be borne by the Company.

     19.  Amendment:  Except as provided in Section 16 above, this
Agreement may be amended or revoked in whole or in part only by a
writing signed by both parties hereto.

     20.  Effective Date:  The effective date of this Plan is November
4, 1985.

     21.  Entire Agreement:  Except as otherwise provided by the Change
of Control Agreement, this writing contains the entire agreement and
there are no other understandings or provisions other than what is
contained herein.

     22.  Taxes:  The Company shall deduct from all payments made
hereunder all applicable federal or state taxes required by law to be
withheld from such payments.

     23.  Transfer:  The Board at its sole discretion may transfer
amounts deferred under the Company's Employees Deferred Compensation
Plan to this Plan to make the Annual Deferrals required hereunder.

     24.  Authorship:  The company acknowledges and concedes that it
drafted this agreement and that therefore any ambiguity contained
therein must be construed against it.

     25.  Applicable Law:  This Plan shall be construed in accordance
with and governed by the laws of the State of Vermont.

     26.  Headings.  Headings in this Agreement are for convenience only
and shall not be used to interpret or construe its provisions.  

     27.  Waiver.  A waiver of one or more provisions of this Agreement
shall not affect any other provisions of this Agreement, such that the
remaining provisions will remain in full force and effect.

     28.  Invalid Provisions.  Should any clause, sentence or paragraph
of this Agreement be judicially declared invalid, unenforceable or void,
such decision shall not have the effect of invalidating or voiding the
remainder of this Agreement unless said clause, sentence or paragraph
shall go to the heart of this Agreement.  However, the balance of the
Agreement will survive such an event if the Parties hereto agree that
the part or parts of this Agreement going to the heart of this Agreement
so held to be invalid, unenforceable, or void shall be deemed to have
been stricken and that the remainder shall have the same force and
effect as if said part or parts had never been included herein.

     ACKNOWLEDGMENT OF ARBITRATION.  THE PARTIES UNDERSTAND THAT THIS
EMPLOYEES' SUPPLEMENTAL DEFERRED COMPENSATION AGREEMENT CONTAINS AN
AGREEMENT TO ARBITRATE.  AFTER SIGNING THIS DOCUMENT, THE PARTIES
UNDERSTAND THAT THEY WILL NOT BE ABLE TO BRING A LAWSUIT CONCERNING ANY
DISPUTE THAT MAY ARISE WHICH IS COVERED BY THE ARBITRATION AGREEMENT
UNLESS IT INVOLVES A QUESTION OF CONSTITUTIONAL OR CIVIL RIGHTS. 
INSTEAD, THE PARTIES AGREE TO SUBMIT ANY SUCH DISPUTE TO AN IMPARTIAL
ARBITRATOR.

     IN WITNESS WHEREOF, the Company has caused this Plan to be executed
by its duly authorized officer, and the Participant has hereunto set
his/her hand and seal as of the  ____ day of ______

IN WITNESS WHEREOF:

___________________          CENTRAL VERMONT PUBLIC SERVICE CORP.

                             By_________________________________
                             Its

                              __________________________________
                              Participant 

                  CENTRAL VERMONT PUBLIC SERVICE CORPORATION
                    Directors' Deferred Compensation Plan


Central Vermont Public Service Corporation (the "Company") hereby
establishes the following supplemental deferred compensation plan (the
"Plan"):

1.  Purpose: The purpose of this Plan is to provide a foundation for
continued growth of the Company by strengthening its capacity to attract
and retain outstanding executives on its Board of Directors ("Board").

2.  Participants: Directors of the Company are eligible to participate
in the Plan ("Participant").

3.  Participant's Election:  

     (a) A Participant, by filing a written election on the Summary
Schedule attached with the Treasurer may elect not to have paid to
him/her a part or all of the compensation that would have otherwise been
paid during the year for which the election is made and the succeeding
three years.  For the purpose of this Plan "compensation" shall mean the
salary and fees paid by the Company to said director as Director of the
Company.

     (b) The Participant shall indicate on the Summary Schedule the
amounts to be deferred.  However, the Participant must defer the same
amount each year for a four year period.

     (c)  Any election to defer compensation under this section shall be
irrevocable and may not be canceled for any reason.

4.  Supplemental Deferral Account: 

     (a) The Company shall establish a bookkeeping account (the
"Supplemental Deferral Account") for each Participant to record the
amounts deferred according to the provisions of Section 3 and any
additions thereto.  The Company shall make a credit to each
Participant's Supplemental Deferral Account equal to the portion of the
compensation designated in his/her written notice.  Such credit shall be
made at the times that payment to the Participant of current
compensation would have been made if he/she had not elected deferral
hereunder.

     (b) The Company shall credit the Supplemental Deferral Account at
least annually with any increase in value thereto.

     (c)  The Company shall provide each Participant with an annual
statement setting forth the balance in his/her Supplemental Deferral
Account.

5.   Distribution of Supplemental Deferral Account: The Company shall
distribute the Supplemental Deferral Account to the Participant as
follows:

     (a) If the Participant has deferred all four of the amounts set
forth on the Summary Schedule under "Supplemental Deferral Election"
("Annual Deferrals"), then, when the Participant attains the age of 70
the Company shall commence annual payments to the Participant of the
amount set forth on the Summary Schedule as Supplemental Deferral
Payment ("Supplemental Deferral Payment") for a period of fifteen years
(15 payments).  If the Participant dies after payments are commenced but
before all of the payments have been made to the Participant then the
remaining annual payments shall be paid to the Participant's
beneficiaries as indicated on the Summary Schedule.

     (b) If the Participant has not deferred all four Annual Deferrals
for any reason other than death, then the Supplemental Deferral Payment
shall be reduced by 25% for each Annual Deferral that the Participant
did not defer.  The reduced Supplemental Deferral Payment shall then be
paid to the Participant annually for a period of fifteen years (15
payments) commencing when the Participant attains the age of 70.  If the
Participant dies after payments are commenced but before all of the
payments have been made to the Participant, then the remaining annual
payments shall be made to the Participant's beneficiaries as set forth
on the Summary Schedule.

     (c)  If the Participant has deferred all four Annual Deferrals and
dies prior to attaining the age of 70, then the Company shall within one
month after the Participant's death commence annual payments to the
Participant's beneficiaries, as set forth on the Summary Schedule, of
the amount set forth on the Summary Schedule as Supplemental Death
Benefit Payment for a period of fifteen years (15 payments).

     (d) If the Participant has not deferred all four Annual Deferrals
and dies prior to attaining the age of 70 and at the time of death is
not a Director of the Company, then the Company shall within one month
after the Participant's death commence annual payments to the
Participant's beneficiary, as set forth on the Summary Schedule, of the
amount set forth on the Summary Schedule as Supplemental Death Benefit
Payment reduced by 25% for each annual amount that the Participant did
not defer.  The reduced Supplemental Death Benefit Payment shall be paid
to the Participant's beneficiaries annually for a period of fifteen
years (15 payments).

     (e) If the Participant has not deferred all four Annual Deferrals
and dies prior to attaining the age of 70 and at the time of death is a
Director of the Company, then the Company shall within one month after
the Participant's death commence annual payments to the Participant's
beneficiaries, as set forth on the Summary Schedule, of the amount set
forth on the Summary Schedule as Supplemental Death Benefit Payment for
a period of fifteen years (15 payments).

     Distribution of the amounts set forth in this paragraph 5 shall be
in full settlement and payment of any amounts due to the Participant
from his/her Supplemental Deferral Account.

     If a Participant does not defer the entire Annual Deferral set
forth on the Summary Schedule for a given year, then the 25% reduction
provided for in paragraph (b) and (d) above shall be applicable to that
year.

6.   Nature of Accounts: All amounts credited to the Supplemental
Deferral Account shall remain the sole property of the Company and shall
be usable by it as a part of its general funds for any legal purpose
whatever.  The Supplemental Deferral Account shall exist only for the
purpose of facilitating the computation of benefits hereunder and
nothing contained in this Plan and no action taken pursuant to the
provisions of this Plan shall create or be construed to create a trust
or escrow of any kind, or a fiduciary relationship between the Company
and the Participant, his/her designated beneficiary or any other person. 
To the extent that any person acquires a right to receive payments from
the Company under this Plan, such right shall be no greater than the
right of any unsecured general creditor of the Company other than as
noted in Paragraph 11.

7.   Beneficiary Designation: A Participant may designate a beneficiary
to receive in the event of his/her death all amounts which are then and
thereafter payable under Section 5 which shall be paid to said
beneficiary in accordance with this Plan.  Such designation and any
subsequent changes thereto shall be made in writing and filed with the
Treasurer.

8.   Non-Transferability: No right to payment under this Plan shall be
subject to anticipation, alienation, sale, assignment, pledge,
encumbrance or charge and any attempt to anticipate, alienate, sell,
assign, pledge, encumber or charge the same shall be void.  No right to
payment shall, in any manner, be liable for or subject to the debts,
contracts, liabilities or torts of the person entitled thereto.  If, at
the time when payments are to be made hereunder, the Participant and/or
his/her beneficiary are indebted to the Company, then any payments
remaining to be made hereunder may, at the discretion of the Company, be
reduced by the amount of such indebtedness.  An election by the Company
not to reduce such payments shall not constitute a waiver of its claim
for such indebtedness.

9.   Plan Interpretation: The Board of Directors shall have full power
and authority to interpret, construe and administer this Plan and the
Board's interpretations and construction thereof, and actions
thereunder, including any valuation of the Supplemental Deferral
Account, or the amount or recipient of the payment to be made therefrom,
shall be binding and conclusive on all persons for all purposes.  No
member of the Board shall be liable to any person for any action taken
or omitted in connection with the interpretation and administration of
this Plan unless attributable to his/her own willful misconduct or lack
of good faith.

10.   Authorized Investments: The amount so credited to the Supplemental
Deferral Account may or may not be invested by the Company, from time to
time, in such proportion and in such amounts as the Company in its sole
discretion, sees fit, including but not limited to investments in life
insurance on the Participant's life, mutual funds and variable annuity
contracts.

11.   Reorganization of the Company: The Company agrees that it will not
merge or consolidate with any other company, business, corporation,
partnership, or organization, and/or it will not permit any of its
activities to be taken over unless and until the succeeding or
continuing corporation expressly assumes all rights, duties, privileges
and obligations herein set forth.  With regard to a default with respect
to this provision, the Participant or Beneficiary shall have a
continuing lien on all corporate assets, including transferred assets,
until the Company's obligations herein are completely and totally
fulfilled.  In the event the Participant incurs litigation costs in
imposing, enforcing, and collecting on said lien, those costs,
including, but not limited to, attorneys fees, shall be paid by the
Company.  The Company will pay to the Participant any taxes the
Participant may incur on account of the Company, or its successor's
default and the Participant's benefit will be reduced by the actuarial
equivalent value of the taxes paid. 

12.   Communications: Any notice or communication shall be made in
writing and addressed as the case may be to the principal offices of the
Company and the principal residence of the Participant.  Each party
shall notify the other of a change of address of the principal office
and principal address.

13.   Facility of Payment: Any installment or payment required to be
made by the Company under this Agreement to any person under a legal
disability who is entitled to said payment, may be made in any of the
following ways by the Company in its sole discretion:

     (1) directly to the person;
     (2) to the legal representative of the person:
     (3) to some near relative of the person, said payment to be used
for the latter's benefit; or
     (4) directly for the payment of expenses relating to the health,
maintenance, support, and education of the person.

     Any such payment by the Company shall be a discharge of the
obligation to make said payment.  The Company shall not be liable to the
person under a legal disability for making the payment to any of the
parties enumerated above.

14.   Successors and Assigns: This Plan shall be binding upon and inure
to the benefit of the Company, its successors and assigns, and the
Participant and his/her heirs, executors, administrators and legal
representative.

15.   Amendment and Termination: The Board may, at its sole discretion
at any time, amend or terminate this Plan with respect to any future
period, and no such amendment or termination shall reduce the
Participant's benefits which had accrued prior to such amendment or
termination.  Notice shall be given to the Participants ninety (90) days
before the effective date(s) thereof.

16.   Acceleration: Notwithstanding the payment provisions set forth in
Paragraph 5 hereof, the Company in its sole and absolute discretion, may
at any time that the Participant or his/her beneficiaries is entitled to
receive benefits under Paragraph 5 pay to the Participant or his/her
beneficiaries, in lieu of the remaining payments provided for therein, a
single lump sum amount equal to the then present value of the remaining
payments to be paid to the Participant or his/her beneficiaries.  In
determining the present value, the Company shall use an interest rate
equal to the interest rate on treasury securities having a maturity
equivalent to the average length of the remaining payment period.  The
computation by the Company shall be final and binding on all parties.

17.   Arbitration: In the event any dispute arising between the parties
to this Agreement, the parties agree that such controversy shall be
settled by the arbitration in accordance with the Rules of the American
Arbitration Association. All costs arising from said Arbitration shall
be borne by the Company.

18.   Amendment:  Except as provided in Section 15, this Agreement may
be amended or revoked in whole or in part only by a writing signed by
both parties hereto.

19.   Effective Date: The effective date of this Plan is November 4,
1985.

20.   Entire Agreement: This writing contains the entire agreement and
there are no other understandings or provisions other than what is
contained herein.

21.   Taxes: The Company shall deduct from all payments made hereunder
all applicable federal or state taxes required by law to be withheld
from such payments.

22.   Transfer: The Board at its sole discretion may transfer amounts
deferred under the Company's Directors Deferred Compensation Plan to
this Plan to make the annual deferral required hereunder.

23.   Applicable Law: This Plan shall be construed in accordance with
and governed by the laws of the State of Vermont.

24.   Authorship.  The Company acknowledges and concedes that it drafted
this agreement and that therefore any ambiguity contained therein must
be construed against it.

25.   Headings:  Headings in this Agreement are for convenience only and
shall not be used to interpret or construe its provisions.

26.   Waiver:  A waiver of one or more provisions of this Agreement,
shall not affect any other provisions of this Agreement, such that the
remaining provisions will remain in full force and effect.

27.   Invalid Provisions:  Should any clause, sentence or paragraph of
this Agreement be judicially declared invalid, unenforceable or void,
such decision shall not have the effect of invalidating or voiding the
remainder of this agreement unless said clause, sentence or paragraph
shall go to the heart of this Agreement.  However, the balance of the
Agreement will survive such an event if the parties hereto agree that
the part or parts of this Agreement going to the heart of this Agreement
so held to be invalid, unenforceable or void shall be deemed to have
been stricken and that the remainder shall have the same force and
effect as if said part or parts had never been included herein.

     ACKNOWLEDGMENT OF ARBITRATION.  THE PARTIES UNDERSTAND THAT THIS
DIRECTOR'S SUPPLEMENTAL DEFERRED COMPENSATION AGREEMENT CONTAINS AN
AGREEMENT TO ARBITRATE.  AFTER SIGNING THIS DOCUMENT, THE PARTIES
UNDERSTAND THAT THEY WILL NOT BE ABLE TO BRING A LAWSUIT CONCERNING ANY
DISPUTE THAT MAY ARISE WHICH IS COVERED BY THE ARBITRATION AGREEMENT
UNLESS IT INVOLVES A QUESTION OF CONSTITUTIONAL OR CIVIL RIGHTS. 
INSTEAD, THE PARTIES AGREE TO SUBMIT ANY SUCH DISPUTE TO AN IMPARTIAL
ARBITRATOR.

     IN WITNESS WHEREOF, the Company has caused this Plan to be executed
in duplicate by its duly authorized officer, and the Participant has
hereunto set his/her hand and seal as of the_____ day of
_________________, 19____.

IN WITNESS WHEREOF:


- --------------------------          CENTRAL VERMONT PUBLIC SERVICE CORP.

                                    By                               
                                      --------------------------------
                                      Its Corporate Secretary


                                      --------------------------------
                                      Participant

                                                                 EXHIBIT 21.1
                                                                 ------------

                        Subsidiaries of the Registrant
                        ------------------------------



                                                            State in Which
                                                             Incorporated 
                                                            ---------------

      Connecticut Valley Electric Company Inc. (a) (F1)     New Hampshire

      Vermont Electric Power Company, Inc. (b) (F2)         Vermont

      C.V. Realty, Inc. (a) (F1)                            Vermont

      Central Vermont Public Service Corporation -
         Bradford Hydroelectric, Inc. (a) (F1)              Vermont

      Central Vermont Public Service Corporation -
         East Barnet Hydroelectric, Inc. (a) (F1)           Vermont

      CV Energy Resources, Inc. (a) (F1)                    Vermont

      Catamount Rumford, Inc. (a) (F1)                      Vermont

      Equinox Vermont Corporation (a) (F1)                  Vermont

      Appomattox Vermont Corporation (a) (F1)               Vermont

      Catamount Energy Corporation (a) (F1)                 Vermont

      Catamount Williams Lake, Ltd. (a) (F1)                Vermont

      Catamount Glenns Ferry Corporation                    Vermont

      Catamount Rupert Corporation                             Vermont

      Summersville Hydro Corporation                          Vermont

      Gauley River Management Corporation                Vermont

      SmartEnergy Services, Inc. (a) (F1)                   Vermont

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

                  (FN)
      (F1)   (a)  Included in consolidated financial statements

      (F2)   (b)  Separate financial statements do not need to be filed 
                  under Regulation S-X, Rule 1-02 (v) defining a 
                  "significant subsidiary", and Rule 3-09, which sets 
                  forth the requirement for filing separate financial
                  statements of subsidiaries not consolidated.



                                                              EXHIBIT 23.1
                                                              ------------



                CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS
                -----------------------------------------

      As independent public accountants, we hereby consent to the
incorporation of our reports dated February 5, 1996 included in this 
Form 10-K, into Central Vermont Public Service Corporation's previously 
filed Registration Statements on Form S-8, File No. 33-22741, Form S-8, 
File No. 33-22742, Form S-8, File No. 33-58102, Form S-8, File No. 
33-62100 and Form S-3, File No. 33-37095.


                                              ARTHUR ANDERSEN LLP


Boston, Massachusetts
March 25, 1996




<TABLE> <S> <C>

<ARTICLE> UT
<LEGEND>
This Financial Data Schedule contains summary financial information extracted
from the Consolidated Financial Statements included herein and is qualified in
its entirety by reference to such financial statements (dollars in thousands,
except per share amounts).
</LEGEND>
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1995
<PERIOD-END>                               DEC-31-1995
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                      327,002
<OTHER-PROPERTY-AND-INVEST>                     51,982
<TOTAL-CURRENT-ASSETS>                          60,575
<TOTAL-DEFERRED-CHARGES>                        50,503
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                                 490,062
<COMMON>                                        68,087
<CAPITAL-SURPLUS-PAID-IN>                       45,251
<RETAINED-EARNINGS>                             66,422
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 179,760
                           20,000
                                      8,054
<LONG-TERM-DEBT-NET>                           120,142
<SHORT-TERM-NOTES>                              13,505
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                        0
                            0
<CAPITAL-LEASE-OBLIGATIONS>                     19,385
<LEASES-CURRENT>                                 1,094
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 128,122
<TOT-CAPITALIZATION-AND-LIAB>                  490,062
<GROSS-OPERATING-REVENUE>                      288,277
<INCOME-TAX-EXPENSE>                            10,662
<OTHER-OPERATING-EXPENSES>                     253,378
<TOTAL-OPERATING-EXPENSES>                     264,040
<OPERATING-INCOME-LOSS>                         24,237
<OTHER-INCOME-NET>                               5,782
<INCOME-BEFORE-INTEREST-EXPEN>                  30,019
<TOTAL-INTEREST-EXPENSE>                        10,168
<NET-INCOME>                                    19,851
                      2,028
<EARNINGS-AVAILABLE-FOR-COMM>                   17,823
<COMMON-STOCK-DIVIDENDS>                         6,976
<TOTAL-INTEREST-ON-BONDS>                        8,142
<CASH-FLOW-OPERATIONS>                          41,711
<EPS-PRIMARY>                                     1.53
<EPS-DILUTED>                                        0
        

</TABLE>

                       CENTRAL VERMONT PUBLIC SERVICE CORPORATION
                                 MANAGEMENT INCENTIVE PLAN

                                 Adopted As Of May 2, 1995.

I.     PURPOSE

      The Company's executive officers participate in the core utility
Management Incentive Plan (the "Incentive Plan").  The purpose of the
Incentive Plan is to focus the efforts of the executive team on the
achievement of challenging and demanding corporate objectives.  When 
corporate performance reaches or exceeds the specified annual performance
objectives, an award is granted.  A well-directed incentive plan, in
conjunction with competitive salaries, provides a level of compensation 
which fully rewards the skills and efforts of the executives.  

II.     ADMINISTRATION

     The Incentive Plan will be administered by the Compensation Committee
of the Board of Directors (the "Committee").  All Committee actions will be
subject to review and approval by the full Board of Directors (the "Board").

     At the beginning of each year ("Plan Year"), the Committee will submit 
to the Board its recommendations for that Plan Year as to (i) the Incentive
Plan's Corporate Performance Goals, and (ii) the eligible participants.  
After the end of each Plan Year, the Committee will report to the Board with
respect to achievement of the approved Corporate Performance Goals and
individual performance measures for that Plan Year, and will submit to the
Board its recommendations as to the appropriate award payment levels for each
eligible participant.  Recommendations of the Committee, with such
modifications as may be made by the Board, will be binding on all 
participants in the Incentive Plan.


III.     THE PLAN

     There is established a financial performance threshold, below which no
incentive awards will be paid.  The threshold is calibrated against the
allowed return on equity.  The degree to which the allowed return on equity 
is achieved generates a pool which is available to fund incentive payouts.

     The pool funds awards, but performance measures must also be met in 
the following areas to receive an award.  Each measure is equally weighted.

     Return on equity.  While this measure is used to establish the 
incentive pool, it is also one of the measures which is assessed in
determining distribution of the pool.

     Operating costs and efficiency.  Measures the cost of operating and
maintenance expense expressed as a percent of kilowatt hour sales, as 
compared to budgeted expense levels.

     Retail customer satisfaction index.  Measures service reliability by
compiling the combined number and duration of outages in the current year, 
and the result of this calculation must be a 5% reduction improvement as
measured against the previous five-year average.

     Individual performance.  Based on advice and recommendation from the
Chief  Executive Officer for others reporting to him, the Committee 
evaluates individual officer performance.

     If the maximum payout on all of the standards were to be achieved, the
total award would represent 30% of base salary for the Chief Executive
Officer, 25% of base salary for the Chief Operating Officer,  20% for Senior
Vice Presidents and Vice Presidents, and 15% for designated Assistant
Officers.  

IV.     AMENDMENTS

     The Board reserves the right to amend the Incentive Plan at any time.


                 OFFICERS SUPPLEMENTAL RETIREMENT PLAN


     This Agreement, entered into as of the date set forth on the
Summary Schedule, which is attached hereto and made a part hereof, by
and between CENTRAL VERMONT PUBLIC SERVICE CORPORATION (hereinafter
"Company") and the Executive named on the Summary Schedule (hereinafter
"Executive").

     WHEREAS, the Executive has provided valuable services to the
Company and the Company desires to retain the Executive's valuable
services and to aid in providing retirement and death benefits to the
Executive and his/her beneficiaries; and

     WHEREAS, the Executive is a highly compensated managerial employee;

     NOW THEREFORE, the Company and the Executive in consideration of
the terms and conditions set forth herein hereby mutually covenant and
agree as follows:

     1.  Retirement Benefit:  The Company will commence paying the
Executive within thirty (30) days after the Executive's normal
retirement date, provided the Executive is employed by the Company on
his/her normal retirement date, the amount per month set forth on the
Summary Schedule guaranteed for fifteen (15) years.  If the Executive
dies after becoming entitled to payments, but before the payments
guaranteed for fifteen (15) years have been paid, the unpaid balance of
the payment guaranteed for fifteen (15) years will continue to be paid
by the Company to the beneficiaries named in the Summary Schedule.

     2.  Early Retirement Benefits:  In the event the Executive's
employment with the Company terminates prior to the Executive's normal
retirement date for any reason other than death of the Executive or
cause (gross misconduct) and the Executive has attained the age of 55
and has been employed by the Company for at least 10 years, then within
thirty (30) days of the date of such termination, or reaching the age of
60, whichever is later, the Company will commence paying the Executive
the monthly retirement benefit set forth on the Summary Schedule for
fifteen years reduced by such amount as shall be determined by the
Company, however, such reduction shall not be more than five percent
(5%) for each full year that the benefit commencement date precedes the
normal retirement date. Partial years shall be completed by a straight-line 
interpolation.  If the Executive dies after becoming entitled to
payments under this paragraph, but before all the guaranteed payments
have commenced or have been made, the remaining payments shall be made
by the Company to the beneficiaries named in the Summary Schedule.

     3.  Death Benefit:  If the Executive dies after becoming eligible
for guaranteed payments under paragraph 1 or 2, then the Company shall
pay to the Executive's beneficiaries as an additional benefit, the sum
of one hundred thousand dollars ($100,000.).

     4.  Leave of Absence:  The Company may grant the Executive one or
more leaves of absence during which time the Executive shall be
considered to be in the employ of the Company for purposes of this
Agreement.

     5.  Assignability:  The benefits provided by this Agreement will
not be subject to garnishment, attachment or any other legal process by
the creditors of the Executive or of any person or persons designated as
beneficiaries of the agreement.  

     6.  Employment and Other Rights:  This Agreement creates no rights
whatsoever in the Executive to continue in the employ of the Company for
any length of time, nor does it create any rights in the Executive or
obligations on the part of the Company except as set forth herein.  

     7.  Anti-Alienability Clause:  Neither the Executive nor any
beneficiary shall transfer, assign, pledge, mortgage or encumber any of
the benefits and payments hereunder.  The benefits shall not be subject
to seizure, lien, judgement, alimony, levy, garnishment, or attachment.  

     In the event that the Executive or any Beneficiary shall attempt
any of the above acts, then the payment of installment payments or
benefits by the Company shall immediately cease and terminate.  

     8.  No Effect On Other Plans:  Nothing contained herein shall
affect any right or privilege of the Executive with regard to other
employee plans the Company has, or may have in the future.  

     9.  Financial Hardship:  The Company may, in its sole discretion,
pay the balance of the account, or any portion thereof to the Executive
or any Beneficiary herein, provided that the Executive or Beneficiary
has a demonstrable need due to financial hardship.  The decision of
whether or not financial hardship exists, or whether or not any payments
herein shall be made, shall at all times rest solely with the Company,
in its sole discretion.  

     10.  Reorganization of the Company:  The Company agrees that it
will not merge or consolidate with any other company, business
corporation, partnership, or organization, and/or that it will not
permit any of its activities to be taken over unless and until the
succeeding or continuing corporation expressly assumes all rights,
duties, privileges and obligations herein set forth.  With regard to a
default with respect to this provision, the Executive or Beneficiary
shall have a continuing lien on all corporate assets, including
transferred assets, until the Company's obligations herein are
completely and totally fulfilled.  In the event the Executive incurs
litigation costs in imposing, enforcing, and collecting on said lien,
those costs, including, but not limited to attorneys fees, shall be paid
by the Company.  The Company will pay to the Executive any taxes the
Executive may incur on account of the Company, or its successor's
default and the Executive's benefit will be reduced by the actuarial
equivalent value of the taxes paid. 

     11.  Unsecured Provision:  The rights of the Executive under this
Agreement, and of any Beneficiary shall be solely those of an unsecured
creditor of the Company.  Any asset acquired by the Company in
connection with any obligation herein shall not be deemed to be held in
trust for the Executive or Beneficiary.  All such assets remain general,
unpledged assets of the Company.  

     12.  Communications:  Any notice or communication shall be made in
writing and addressed as the case may be to the principal offices of the
Company and the principal residence of the Executive.  Each part shall
notify the other of a change of address of the principal office and
principal residence.  

     13.  Facility of Payment:  Any installment or payment required to
be made by the Company under this Agreement, to any person entitled to
said payment, with the person being under a legal disability at the
time, then said payment may be made in any of the following ways, by the
Company, in its sole discretion.  

     1.  Directly to the person.
     2.  To the legal representative of the person.
     3.  To some near relative of the person, said payment to be used
for the latter's benefit.
     4.  Directly for the payment of expenses relating to the health,
maintenance, support and education of the person.  Any such payment by
the Company shall be a discharge of the obligation to make said payment. 
The company shall not be liable for making the payment to any of the
parties enumerated above.

     14.  Arbitration:  In the event of any dispute arising between the
parties of this Agreement, the parties agree that such controversy shall
be settled by arbitration, in accordance with the rules of the American
Arbitration Association.  One arbitrator shall be named by each party
involved in the dispute, with an additional arbitrator named by the
arbitrators so chosen. All costs arising from said arbitration shall be
borne by the Company.

     15.  State Law:  This Agreement shall be construed under the laws
of the State of Vermont.  

     16.  Revocability:  This Agreement may be revoked or amended
inwhole or part by a writing signed by both parties hereto except as set
forth in Paragraph 17 below.  

     17.  Amendment:  Notwithstanding any other provision of this
Agreement, in the event of a substantial change in the Federal Income
Tax Laws affecting the economic viability of this plan, the Board of
Directors may amend the plan by freezing the Executive's salary level
for purposes of this Plan at the level as of date of such amendment.

     18.  Headings:  Headings in this Agreement are for convenience only
and shall not be used to interpret or construe its provisions.  

     19.  Waiver:  A waiver of one or more provisions of this Agreement
shall not affect any provisions of this Agreement, such a that the
remaining provisions will remain in full force and effect.

     20.  Invalid Provisions:  Should any clause, sentence or paragraph
of this Agreement be judicially declared invalid, unenforceable or void,
such decision shall not have the effect of invalidating or voiding the
remainder of this Agreement unless said clause, sentence or paragraph
shall go to the heart of this Agreement.  However, the balance of the
Agreement will survive such an event if the Parties hereto agree that
the part or parts of this  Agreement going to the heart of this
Agreement so held to be invalid, unenforceable, or void shall be deemed
to have been stricken and that the remainder shall have the same force
and effect as if said part or parts had never been included herein.

     21.  Authorship:  The Company acknowledges and concedes that it
drafted this agreement and that therefore any ambiguity contained
therein must be construed against it.

     22.  Whole Agreement:  This writing contains the whole Agreement,
except as other wise provided in the Change of Control Agreements, with
no other understandings or provisions other than what is considered
herein.

     Executed in duplicate as of this _______ day of _______________,
19_______.

IN PRESENCE OF:


_______________________________    _____________________________
                                   Executive

                                   CENTRAL VERMONT PUBLIC SERVICE
                                  CORPORATION



_______________________________    By___________________________
                                      Duly Authorized Agent


                 OFFICERS SUPPLEMENTAL RETIREMENT PLAN
                            SUMMARY SCHEDULE

1.  Name of Executive:___________________________________________

2.  Address:___________________________________________________
            ___________________________________________________

3.  Date of Agreement:___________________________________________

4.  Monthly Retirement Benefit:  __________________________ of the
Executive's salary from the Company for the calendar year before
retirement or termination of employment divided by 12.

5.  Beneficiaries: _______________________________________________
                   _______________________________________________
                   _______________________________________________

     In the event there are no surviving beneficiaries, then the benefit
shall be paid to the Executor or Administrator of the last survivor of
the Executive and said beneficiaries.

6.   Normal Retirement Date:______________________________________

     Executed in duplicate this __________ day of ____________________,
19_____.



________________________________       _______________________________
Witness                                Executive


                                       CENTRAL VERMONT PUBLIC SERVICE
                                               CORPORATION



________________________________       By_____________________________
Witness                                  Duly Authorized Agent





                       OFFICERS INSURANCE AGREEMENT

     This AGREEMENT made as of this date set forth on the Summary
Schedule, which is attached hereto and made a part hereof, by and
between Central Vermont Public Service Corporation (hereinafter
"Company") and the Executive named in the Summary Schedule (hereinafter
"Executive").  

     WHEREAS, the Executive has provided valuable services to the
Company and Company desired to retain the Executive's valuable services
and to provide the Executive and his/her beneficiaries with death
benefits;

     NOW THEREFORE, the Company and the Executive in consideration of
the terms and conditions set forth herein hereby mutually covenant and
agree as follows:  

     1.  Death Benefit:

     The Company agrees to purchase a life insurance policy on the life
of the Executive which policy shall provide death benefits for the
Executive's named beneficiaries in an amount equal to the Death Benefit
set forth on the Summary Schedule.  The Company shall be the owner of
the policy and shall be entitled to exercise all of the rights and
privileges available under the terms of the policy.  The balance of the
proceeds from the life insurance policy in excess of the Death Benefit
provided for the Executive shall belong to the Company.  Executive shall
designate on the Summary Schedule the beneficiaries of the Death
Benefit.  The Executive may change the designated beneficiaries at any
time by giving written notice to the Company.  

     2.  Conditions:

     (a)  Except as otherwise provided by the Change of Control
Agreement, upon the Executive's termination of employment with the
Company this Agreement shall automatically terminate and the Executive
shall have no further rights hereunder and all proceeds from the policy
shall thereafter belong to the Company.  

     (b)  The Executive agrees that he already has, or will, answer
truthfully any questions or request for information by an insurance
company in connection with the issuance of a policy upon his life with
the Company as owner thereof.  If the Executives fails to do so, or dies
by suicide, and the liability of the insurer under said policy or
policies, if any, is restricted to any degree as a result of such
failure or suicide, then the Company shall be released from all of its
obligations to Executive under this Agreement.  

     3.  Premiums:

     The premiums for the insurance policy shall be paid by the Company. 

     4.  Dividends:

     The dividends on the policy will be used to purchase additional
paid-up insurance.  

     5.  Extra Features:

     There will be incorporated in the policy a rider providing for
waiver of premiums, if available, in the event of the total and
permanent disability of the insured.

     6.  Termination:

     The Company may cancel this Agreement on thirty (30) days written
notice to the Executive. 

     7.  Definitions:

     The following terms as used in the Agreement mean:

     1.  "Premiums"  The premiums provided for by the policy including
any premium for the Waiver of Premium rider but exclusive of any other
riders.

     2.  "Cash Value"  The cash value including guaranteed cash value
and value of insurance additions purchased with dividends as defined in
the policy.

     8.  Successors and Assigns:

     All Company's rights under this Agreement will pass to and this
Agreement will be binding upon its successors and assigns.  All
Executive's rights under this Agreement will pass to and this Agreement
will be binding upon Executive's heirs, beneficiaries, Executors and
Administrators.  

     9.  Arbitration:

     In the event of any dispute arising between the parties to this
Agreement, the parties agree that such controversy shall be settled by
arbitration, in accordance with the rules of the American Arbitration
Association.  One arbitrator shall be named by each party involved in
the dispute, with an additional arbitrator named by the arbitrators so
chosen.  All costs arising from said arbitration shall be borne by the
Company.

     10.  State Law:

     This Agreement shall be construed under the laws of the State of
Vermont.  

     11.  Revocability:

     This Agreement may be revoked or amended in whole or part by a
writing signed by both parties hereto.  

     12.  Whole Agreement:

     Except as otherwise provided by the Change of Control Agreement,
this writing contains the whole agreement, with no other understanding
or provisions other than what is contained herein.

     13. Headings:  Headings in this Agreement are for convenience only
and shall not be used to interpret or construe its provisions.

     14.  Waiver.  A waiver of one or more provisions of this Agreement,
shall not affect any other provisions of this Agreement, such that the
remaining provisions will remain in full force and effect.

     15.  Invalid Provisions.  Should any clause, sentence or paragraph
of this Agreement be judicially declared invalid, unenforceable or void,
such decision shall not have the effect of invalidating or voiding the
remainder of this Agreement unless said clause, sentence or paragraph
shall go to the heart of this Agreement.  However, the balance of the
Agreement will survive such an event if the Parties hereto agree that
the part or parts of this Agreement going to the heart of this Agreement
so held to be invalid, unenforceable, or void shall be deemed to have
been stricken and that the remainder shall have the same force and
effect as if said part or parts had never been included herein.

     16.  Authorship.  The Company acknowledges and concedes that it
drafted this agreement and that therefore any ambiguity contained
therein must be construed against it.

     EXECUTED in duplicate as of this _________ day of _______________,
19____.

IN THE PRESENCE OF:

_______________________________     _______________________________
Witness                             Executive


                                    CENTRAL VERMONT PUBLIC SERVICE
                                             CORPORATION


_______________________________     By_____________________________
Witness                               Duly Authorized Agent





                      OFFICERS INSURANCE AGREEMENT

                           SUMMARY SCHEDULE



1.  Name of Executive:___________________________________________


2.  Address:___________________________________________________

            ___________________________________________________


3.  Date:  ___________________________________________________


4.  Name of Insurance Company:___________________________________

              ___________________________________________________


5.  Policy  Number:______________________________________________


6.  Death Benefit:  _________________(________times the Executives
                                      Salary)


7.  Beneficiaries:  ______________________________________________

                    ______________________________________________

     If a beneficiary is not named or if the named beneficiary does not
survive the Executive, the Death Benefit shall be paid to the Executor
or Administrator of the Executive's Estate.

     DATED at Rutland, Vermont, this ______ day of _____________,
19_____.


_______________________________     _______________________________
Witness                             Executive



                                     CENTRAL VERMONT PUBLIC SERVICE
                                             CORPORATION


_______________________________     By_____________________________
Witness                               Duly Authorized Agent

                  CENTRAL VERMONT PUBLIC SERVICE CORPORATION
                     DIRECTORS DEFERRED COMPENSATION PLAN


                                ARTICLE I

                                 PURPOSE


The purpose of this plan is to permit Directors of Central Vermont Public
Service Corporation and subsidiary companies an opportunity to defer receipt
of salary, bonus or incentive payments; and to enable to Corporation to
attract and retain outstanding individuals to function as Directors.

                                ARTICLE II
                                DEFINITIONS

When used herein the following terms have the meanings indicated unless a
different meaning is clearly required by the context.

     1.  "Administrator": The person, persons, or committee appointed by the
Board of Directors of the Corporation to administer this Plan.

     2.  "Corporation":  Central Vermont Public Service Corporation and
subsidiary companies, and its corporate successors.

     3.  "Deferred Compensation Agreement":  Written agreement between the
Corporation and a Participant in substantially the form attached hereto as
Exhibit A and made a part hereof.

     4.  "Designated Beneficiary":  One or more beneficiaries, as designated
in writing to the administrator, to whom payments otherwise due to or for the
benefit of a Participant are to be made in the event of the Participant's
death.  If no written designation is made by a Participant, or if the
beneficiary is not in existence at the Participant's death, or if the
beneficiary predeceases the Participant, the Participant is deemed to have
designated his estate as beneficiary.

     5.  "Director":  A person who has been elected to such a position by the
Board of Directors of the Corporation.

     6.  "Normal Retirement":  Retirement as an Director from the Corporation
on or after the later of attainment of sixty-five (65) and the completion of
five (5) years of Plan participation.

     7.  "Normal Retirement Date":  The first day of the month coinciding with
or next following the date on which a Participant first meets the requirement
for Normal Retirement.

     8.  "Participant":  An Director who is or hereafter becomes eligible to
participate in the Plan and does participate by electing, in the manner
specified herein, to defer compensation pursuant to the Plan.

     9.  "Participant's Account":  The Participant's Account shall be the
amount deferred by the Participant pursuant to the Deferred Compensation
Agreement, Exhibit A, plus interest as determined by the Administrator in
accordance with the table attached hereto as Exhibit B.  However, the
Participant understands and accepts that the present value of the Plan cost to
the Corporation shall remain less than zero and that all risks of change in
the credited interest rate used, mortality and tax law changes are to be
assumed by the Participant.  This may result in additional Plan deferrals
which will be reflected in the balance of the Participant's Account.

     10.  "Plan":  The Deferred Compensation Plan for Directors of Central
Vermont Public Service Corporation contained herein, and as may be amended
from time to time hereafter.

     11.  "Plan Year":  A twelve month period commencing January 1 and ending
the following December 31 with the first Plan year commencing January 1, 1990.

     12.  "Termination":  When an Director's service with Corporaton
terminates or is terminated for any reason.

                                ARTICLE III

                        ELIGIBILITY AND PARTICIPATION

     1.  Eligibility.

     Any Director of the Corporation

     2.  Participation.

     An eligible Director participates in the Plan by irrevocably electing, in
the manner specified herein, to defer a predetermined amount for each year for
five (5) consecutive Plan Years.

                               ARTICLE IV

                          RETIREMENT BENEFITS

1.  Normal Retirement Benefit.

     (a)  Upon retirement as an Director of the Corporation on or after his
Normal Retirement Date, a Participant shall become entitled to his/her Normal
Retirement Benefit.  This Normal Retirement Benefit shall be determined by the
amount in the Participant's Account as of the date of retirement and shall be
paid out in the form of a level fifteen (15) year annuity certain, payable in
one hundred eighty (180) equal monthly installments.  For purposes of
establishing the retirement annuity the fixed monthly payments will be based
upon the account value at the date of retirement, with interest computed in
the future based on the 60 months interest credited to your account prior to
retirement.  Payment of the Normal Retirement Benefit commences on the first
day of the first month after the Participant's Normal Retirement Date and
continues on the first day of each month thereafter until one hundred eighty
(180) monthly payments have been made.

                               ARTICLE V

                           SURVIVOR BENEFITS
  
     1.  Events.  The Company will pay to a Participant's Designated
Beneficiary a Survivor Benefit as defined in this Article V in the event a
Participant's death occurs as follows:

     (a)  while serving as an Director of the Corporation and while a
Participant under the Plan;

     (b)  after becoming entitled to a Retirement Benefit under Article IV
hereof, but prior to commencement of payment of such benefit; or 

     (c)  after annuity benefits have commenced, but prior to the completion
of one hundred eighty (180)monthly benefit payments.

     2.  Amount. The amount of Survivor Benefit pursuant to this Article V
will be determined as follows:

     (a)  The Survivor Benefit will be equal to the value of the Participant's
Account as of the date of death plus interest determined in the same manner as
Normal Retirement Benefit pursuant to Article IV-1(a) if the Participant's
death occurs while serving as an Director of the Corporation and while a
Participant under the Plan.

     (b)  The Survivor Benefit will be equal to the continuation of the
monthly benefit payable to the Participant if the Participant's death occurs
after benefit payments have commenced to him/her.

     3.  Duration. Payment of the Survivor Benefit to a Designated Beneficiary
pursuant to this Article V commences on the first day of the month following
the death of a Participant and continues on the first day of each month
thereafter until a total of one hundred eighty (180) monthly payments have
been made to the Participant or this Designated Beneficiary.

                                ARTICLE VI

                               TERMINATIONS

In the event a Participant's relationship as an Director of the Corporation
terminates for any reason other than death, Early Retirement or Normal
Retirement, the Participant will have his/her account paid as follows:

     (i)  If the Participant's Account is under $25,000, it shall be paid
within thirty (30) days of the date of termination;

     (ii) If the Participant's Account is over $25,000, it shall be paid in
one hundred eighty (180) monthly installments commencing at the time early
retirement benefits would have been paid had he/she continued to be employed
by the Corporation as an annuity based on an interest rate equal to the
interest rate credited to the Account for the five (5) years prior to the
early retirement date.

                                ARTICLE VII

                         AMENDMENT AND TERMINATION

The Corporation reserves the right, at any time or from time to time, by
action of its Board of Directors, to modify or amend in whole or in part any
or all provisions of the Plan.  In addition, the Corporation reserves the
right by action of its Board of Directors to terminate the Plan in whole or in
part.  Such termination shall not affect the amount in the Participant's
Account as of the date of such modification, amendment or termination.  In
addition, such modification, amendment or termination shall not affect the
Deferred Compensation Agreements under which benefit payments had commenced
prior to such modification, amendment or termination of the Plan.  Should such
modification, amendment or termination occur during the 5-year deferral
period, Participant is released from obligation to continue deferrals.

                               ARTICLE IX

                              MISCELLANEOUS

     1.  Suicide.  Except as hereafter provided no benefit will be payable
under the Plan to a Participant or his Designated Beneficiary in the event the
Participant dies as a result of suicide with twenty-four (24) months of
entering this Plan.  In the event of such suicide, the Participant's
Designated Beneficiary will receive within a reasonable period of time a lump
sum equal to the actual amounts deferred by the Participant under the Plan.

     2. Non-Alienation of Benefits.  No right or benefit under the Plan shall
be subject to anticipation, alienation, sale, assignment, pledge, encumbrance
or charge, and any attempt to anticipate, alienate, sell, assign, pledge,
encumber or charge any right or benefit under this Plan shall be void.

     3.  No Trust Created.  The obligations of the Corporation to make
payments hereunder shall constitute a liability of the Corporation to a
Participant.  Such payments shall be made from the general funds of the
Corporation, and the Corporation shall not be required to establish or
maintain any special or separate fund, or purchase or acquire life insurance
on Participant's life, or other wise to segregate assets to assure that such
payment shall be made, and neither a Participant, his estate nor Designated
Beneficiary shall have any interest in any particular asset of the Corporation
by reason of its obligations hereunder. Nothing contained in the Plan shall
create or be construed as creating a trust of any kind or other fiduciary
relationship between the Corporation and a Participant or any other person.

     4.  No employment Agreement.  Neither the execution of this Plan nor any
action taken by the Corporation pursuant to this Plan shall be held or
construed to confer on a Participant any legal right to be continued as an
Director of the Corporation nor restrict the right of any Participant to
terminate his role as an Director of the Corporation.

     5.  Designation of Beneficiary.  Participants shall file with the
Corporation a notice in writing designating one or more Designated
Beneficiaries to whom payments otherwise due to or for the benefit of the
Participant hereunder shall be made in the event of his death prior to the
complete payment of such benefit.  Participants shall have the right to change
the beneficiary or beneficiaries so designated from time-to-time provided;
however, that any change shall not become effective until received in writing
by the Administrator.

     6.  Claims for Benefits.  Each Participant or Designated Beneficiary must
claim any benefit to which entitled under this Plan by a written notification
to the Administrator.  If a claim is denied, it must be denied within a
reasonable period of time, and be contained in a written notice stating the
following:  the specific reason for the denial; specific reference to the Plan
provision on which the denial is based; description of additional information
necessary for the claimant to present his claim, if any, and an explanation of
why such material is necessary.  

     The claimant will have sixty (60) days to request a review of the denial
by the Administrator, which will provide a full and fair review.  The request
for review must be in writing delivered to the Administrator.  The claimant
may review pertinent documents, and he may submit issues and comments in
writing.

     The decision by the Administrator with respect to the review must be
given withing sixty (60) days after receipt of the request, unless special
circumstances require an extension (such as for hearing).  In no event shall
the decision be delayed beyond one hundred twenty (120) days after receipt of
the request for review.  The decision shall be written in a manner calculated
to be understood by the claimant, and it shall include specific reasons and
refer to specific Plan provisions to its effect.

     7.  Binding Effect.  Obligations incurred by the Corporation pursuant to
this Plan shall be binding upon and insure to the benefit of the Corporation,
its successors and assigns, and the Participant and the beneficiary or
beneficiaries designated pursuant to Section 5 of this Article IX.

     8.  Reorganization of the Company.  The Company agrees that it will not
merge or consolidate with any other company, business, corporation,
partnership, or organization, and/or that it will not permit any of its
activities to be taken over unless and until the succeeding or continuing
corporation expressly assumes all rights, duties, privileges and obligations
herein set forth.  With regard to a default with respect to this provision,
the Participant or Beneficiary shall have a continuing lien on all corporate
assets, including transferred assets, until the Company's obligations herein
are completely and totally fulfilled. In the event the Participant incurs
litigation costs in imposting, enforcing, and collecting on said lien, those
costs, including, but not limited to attorneys fees, shall be paid by the
Company.  The Company will papy to the Participant any taxes the Participant
may incur on account of the Company, or its successor's default and the
Participant's benefit will be reduced by the actuarial equivalent value of the
taxes paid.

     11.  Arbitration:  In the event of any dispute arising between the
parties of this Agreement, the parties agree that such controversy shall be
settled by arbitration, in accordance with the rules of the American
Arbitration Association.  One arbitrator shall be neamed by each party
involved in the dispute, with an additional arbitrator named by the
arbitrators so chosen.  All costs arising from said arbitration shall be borne
by the Company.

     9.  Entire Plan.  This document, and any amendments, contains all the
terms and provisions of the Plan and shall constitute the entire Plan, any
other alleged terms or provisions being of no effect.

     10.  Invalid Provisions.  Should any clause, sentence or paragraph of
this Agreement be judicially declared invalid, unenforceable or void, such
decision shall not have the effect of invalidating or voiding the remainder of
this Agreement unless said clause, sentence or paragraph shall go to the heart
of this Agreement.  However, the balance of the Agreement will survive such an
event if the parties hereto agree that the part or parts of this Agreement
going to the heart of this Agreement so held to be invalid, unenforceable, or
void shall be deemed to have been stricken and that the remainder shall have
the same force and effect as if said part or parts had never been included
herein.

     11.  Arbitration.  In the even of any dispute arising between the parties
of this Agreement, the parties agree that such controversy shall be settled by
arbitration, in accordance with the rules of the American Arbitration
Association.  One arbitrator shall be named by each party involved in the
dispute, with an additional arbitrator named by the arbitrators so chosen. 
All costs arising from said arbitration shall be borne by the Company.

                                ARTICLE X

                              CONSTRUCTION

     1.  Governing Law.  This Plan shall be construed and governed in
accordance with the laws of the State of Vermont.

     2.  Gender.  The masculine gender, where appearing in the Plan, shall be
deemed to include the feminine gender, and the singular may include the
plural, unless the context clearly indicates to the contrary.

     3.  Headings, etc.  The cover page of this Plan, the Table of Contents
and all headings used in this Plan are for convenience of reference only and
are not part of the substance of this Plan.

     4.  Authorship.  The Company acknowledges and concedes that it drafted
this agreement and that therefore any ambiguity contained therein must be
construed against it.

     5.  Waiver: A waiver of one or more provisions of this Agreement will not
affect any provisions of this Agreement, such a that the remaining provisions
will remain in full force and effect.

     THIS PLAN is signed in duplicate and becomes effective this _______ day
of ___________________, 19_____.


___________________          ____________________________
Participant                  For Central Vermont Public               
                             Service Corporation


Attest:


________________________________
Secretary

(Corporate Seal)

 





                              EXHIBIT A

                   DEFERRED COMPENSATION AGREEMENT

     THIS AGREEMENT is made this the _____ day of __________, 19_____,
between Central Vermont Public Service Corporation, a Vermont
corporation(hereinafter the "Corporation"), and _________________ an
Director of the Corporation (hereinafter called "Participant")

     WHEREAS, the Board of Directors of the Corporation has approved a
Deferred Compensation Plan for the purpose of attracting and retaining
outstanding individuals to function as Directors of the Corporation; and

     WHEREAS, such Deferred Compensation Plan provides that the
Participant become eligible to participate upon execution of a Deferred
Compensation Agreement; 

     NOW, THEREFORE, in consideration of the mutual agreements herein
contained, the Corporation and the Participant agree as follows:  

     1.  Participation.  This Agreement is made to evidence the
Participant's participation in the Deferred Compensation Plan for
Directors of Central Vermont Public Service Corporation (hereinafter the
"Plan"), to set forth the amount of the Participant's Normal Retirement
Benefit and Survivor Benefit under the Plan.  

     2.  Adoption of Plan.  The Plan (and its provisions), as it now
exists and as it may be amended hereafter, is incorporated herein and
made a part of this Agreement.  

     3.  Definitions.  When used herein, the terms which are defined in
the Plan shall have the meanings given them in the Plan, unless a
different meaning is clearly required by the context.

     4.  Deferrals.  Pursuant to Article III of the Plan, the
Participant hereby elects to defer the receipt of, and the Corporation
hereby elects to defer the payment of salary, bonus or incentive
payments in the amount of
__________________________________________________($______________)
dollars per year for each of the Plan years ending December 31, _______,
_______, _______, _______ and _______. 

     5.  Retirement Benefit.  The Participant's Normal and Early
Retirement Benefits are as defined in Article IV of the Plan.  

     6.  Survivor Benefit.  The Participant's Survivor Benefit is as
defined in Article V of the Plan.  

     7.  Entire Agreement.  This Agreement contains the entire agreement
and understanding by and between the Corporation and the Participant,
and no representations, promises, agreements or understandings, written
or oral, not contained herein shall be of any force or effect.  

     IN WITNESS WHEREOF, the parties have executed in duplicate this
Agreement in Duplicate originals as of the day and year entered above.  


                            CENTRAL VERMONT PUBLIC SERVICE CORPORATION 


                            By:______________________
                               Chairman of the Board


Attest: 


___________________________________
Secretary 

(Corporate Seal) 

                            PARTICIPATING DIRECTOR: 


                            ______________________________(L.S) 
                            Participant





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission