TEXAS NEW MEXICO POWER CO
10-K, 1995-03-24
ELECTRIC SERVICES
Previous: COMMONWEALTH EDISON CO, 8-K/A, 1995-03-24
Next: COMPUTER PRODUCTS INC, 10-K, 1995-03-24



            UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                          Washington, D. C. 20549
                                 FORM 10-K
(X)COMBINED ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
   EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1994
                                    or
(  )    TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
   EXCHANGE ACT OF 1934
   For the transition period from          to

   
                           TNP ENTERPRISES, INC.
          (Exact name of registrant as specified in its charter)
                         4100 International Plaza   
   Texas            P. O. Box 2943, Fort Worth, Texas 76113    Commission File
   (State of           (Address and zip code of                Number: 1-8847
    incorporation)   principal executive offices) 

                              817-731-0099
             (Telephone number, including area code)
                                                                  75-1907501
                                                               I.R.S. employer
                                                              Identification no.

   Securities registered pursuant to Section 12(b) of the Act:
                              Shares Outstanding      Name of each exchange
   Title of each class          on January 31, 1995     on which registered
   Common stock, no par value     10,867,388         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 incorporated by reference in Part  III  of  this
   Form 10-K or any amendment to this Form 10-K.  [  ]
   
   The aggregate market value of common stock held by nonaffiliates of TNP
   Enterprises,  Inc.  on January 31, 1995, was $167,682,054,  computed  by
   reference  to  the common stock's closing price on the  New  York  Stock
   Exchange on the same date of $15.50 per share.
   
                Documents Incorporated By Reference
                                                            Part Where
   Document                                                Incorporated
   Proxy Statement 
(distributed to holders of 
common stock on or about March 28, 1995)                       III
   
                      TEXAS-NEW MEXICO POWER COMPANY
          (Exact name of registrant as specified in its charter)
   
                          4100 International Plaza,
   Texas              P. O. Box 2943, Fort Worth, TX  76113    Commission File
   (State of              (Address and zip code of 
   incorporation)       principal executive offices)           Number: 2-97230
   
                     (Telephone number, including area code)
                                 817-731-0099  
                                                                  75-0204070
                                                               I.R.S. employer
                                                             identification no.
   
   Securities registered pursuant to Section 12(b) of the Act:
   
   Title of each class                                  Name of each exchange
   First mortgage bonds:                                on which registered
             Series M, 8.7% due 2006;                           None
             Series R, 10.0% due 2017; 
             Series S, 9.625% due 2019;
             Series T, 11.25% due 1997 
             and Series U, 9.25% due 2000
   Secured debentures: 12.5% due 1999; 
           Series A, 10.75% due 2003                            None
   
   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 incorporated by reference in Part  III  of  this
   Form 10-K or any amendment to this Form 10-K.    [X]
   
   As   of  January  31,  1995,  TNP  Enterprises,  Inc.  held  all  10,705
   outstanding common shares of Texas-New Mexico Power Company.

     <PAGE>
     
                 TNP ENTERPRISES INC. AND SUBSIDIARIES
            TEXAS NEW-MEXICO POWER COMPANY AND SUBSIDIARIES
    Combined Form 10-K for the fiscal year ended December 31, 1994
                                   
This  combined Form 10-K is separately filed by TNP Enterprises,  Inc.
and  Texas-New  Mexico  Power  Company. Information  contained  herein
relating   to  Texas-New  Mexico  Power  Company  is  filed   by   TNP
Enterprises, Inc. and separately by Texas-New Mexico Power Company  on
its own behalf. Texas-New Mexico Power Company makes no representation
as  to information relating to TNP Enterprises, Inc., except as it may
relate to Texas-New Mexico Power Company, or to any other affiliate or
subsidiary of TNP Enterprises, Inc.
     
                                   
                           TABLE OF CONTENTS
<TABLE>
<S>                                                                   <C>
Glossary of Terms                                                      3

                                Part I

Item 1.BUSINESS                                                        4
       Introduction                                                    4
       Financial Information Regarding Business                        5
       Narrative Description of Business                               6
       Executive Officers of the Registrants                          12
Item 2.PROPERTIES                                                     14
Item 3.LEGAL PROCEEDINGS                                              15
Item 4.SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS            15


                                Part II

Item 5.MARKET FOR REGISTRANTS' COMMON EQUITY
       AND RELATED STOCKHOLDER MATTERS                                15
Item 6.SELECTED FINANCIAL DATA                                        16
Item 7.MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
       CONDITION AND RESULTS OF OPERATIONS                            18
       Overview                                                       18
       Key Events During 1994                                         18
       Results of Operations                                          20
       Liquidity and Capital Resources                                26
       Other Matters                                                  28
Item 8.FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA                    29
       TNP Enterprises, Inc. and subsidiaries                         31
       Texas-New Mexico Power Company and subsidiaries                39
       Notes to Consolidated Financial Statements                     47
       Selected Quarterly Consolidated Financial Data                 60
Item 9.CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
       ACCOUNTING AND FINANCIAL DISCLOSURE                            61

                               Part III

Item 10.DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT            61
Item 11.EXECUTIVE COMPENSATION                                        61
Item 12.SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
        AND MANAGEMENT                                                61
Item 13.CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS                61

                                Part IV

Item 14.EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS
        ON FORM 8-K                                                   61
</TABLE>
                                   
   <PAGE>
   
                 TNP ENTERPRISES INC. AND SUBSIDIARIES
            TEXAS NEW-MEXICO POWER COMPANY AND SUBSIDIARIES
    Combined Form 10-K for the fiscal year ended December 31, 1994
                                   
                                   
                           Glossary of Terms
                                   
     As  used  in  this combined report, the following  abbreviations,
     acronyms, or defined terms have the meanings set forth below:
      
     Abbreviation, Acronym, or Defined Term    Meaning
     
     Bayport                      Bayport   Cogeneration,   Inc.,    a
                                  wholly owned subsidiary of TNPE

     Bond Indenture               FMBs  document containing  covenants
                                  to  which TNMP must adhere that  are
                                  designed to protect holders of FMBs

     Clear Lake                   Clear   Lake  Cogeneration   Limited
                                  Partnership

     Credit Agreements            Two   separate  lending   agreements
                                  between  TNMP  and  several  lenders
                                  for   financing  separately   TNMP's
                                  purchases of TNP One Units 1 and 2

     EPA                          Environmental Protection Agency

     EWG                          Exempt Wholesale Generators

     EPS                          Earnings (Loss) Per Share

     FASB                         Financial Accounting Standards Board

     FERC                         Federal Energy Regulatory Commission

     FMBs                         First Mortgage Bonds issued by TNMP

     HL&P                         Houston Lighting & Power Company

     IRS                          Internal Revenue Service

     ITC                          Investment Tax Credits

     KWH                          Kilowatt-Hours

     MW                           Megawatts

     NMPUC                        New Mexico Public Utility Commission

     PUCT                         Public Utility Commission of Texas

     SEC                          Securities and Exchange Commission

     SFAS                         Statement  of  Financial  Accounting
                                  Standards

     TEP                          Tucson Electric Power Company

     TGC                          Texas  Generating Company, a  wholly
                                  owned subsidiary of TNMP

     TGC II                       Texas   Generating  Company  II,   a
                                  wholly owned subsidiary of TNMP

     TNP One                      A two-unit, lignite-fueled, circulating 
                                  fluidized-bed generating plant located in
                                  Robertson County, Texas

     TNMP                         Texas-New  Mexico Power  Company,  a
                                  wholly owned subsidiary of TNPE

     TNPE                         TNP Enterprises, Inc.

     TU                           Texas Utilities Electric Company

     Unit 1                       The first completed unit of TNP One

     Unit 2                       The  second  completed unit  of  TNP
                                  One

     Units 1 and 2                Unit 1 and Unit 2 of TNP One
     

     <PAGE>
     
                                PART I
Item 1.    BUSINESS.
     
     Introduction
     
     TNPE and its Subsidiaries
     
     TNPE, a Texas corporation organized in February 1983, is based in
     Fort   Worth,   Texas.  TNPE  has  three  direct   wholly   owned
     subsidiaries, TNMP, Bayport, and TNP Operating Company,  and  two
     indirect  wholly owned subsidiaries, TGC and TGC  II,  which  are
     direct   wholly  owned  subsidiaries  of  TNMP,  also   a   Texas
     corporation.   The  following  chart  represents  the   corporate
     structure and includes the total asset book values at the end  of
     1994 of each company (amounts in millions):
                                   
     TNMP  is TNPE's principal operating subsidiary. TNMP's operations
     are  described  in greater detail in "TNMP and its  Subsidiaries"
     below.  Bayport  and  TNP Operating Company are  general  purpose
     Texas  corporations,  neither of which engaged  in  any  material
     activities during 1994.
     
     The financial information presented within this document is on  a
     consolidated  basis for TNMP and for TNPE, and  all  intercompany
     transactions and balances have been eliminated.
     
     Although TNPE and TNMP are "holding companies" as defined in  the
     Public  Utility  Holding  Company Act  of  1935  ("PUHCA"),  both
     companies  are  exempt from regulation as a  "registered  holding
     company" as also defined in PUHCA. TNPE and TNMP each files  Form
     U-3A-2 with the SEC annually in support of its PUHCA exemption.
     
     TNPE  is  not subject to FERC jurisdiction or to PUCT regulation.
     TNPE  generally  is  also not subject to NMPUC regulation;  NMPUC
     statutes  do not regulate holding companies except under  certain
     circumstances of consolidation, merger or acquisition.
     
     TNMP and its Subsidiaries
     
     TNMP  is  a  public  utility engaged in  generating,  purchasing,
     transmitting, distributing, and selling electricity to  customers
     in  Texas  and New Mexico. TNMP is qualified to transact business
     as  a  foreign corporation in New Mexico, as well as in  Arizona,
     where  activities are limited to owning as tenant-in-common  with
     two other electric utilities an electric transmission line.
     
     TNMP is subject to both PUCT and NMPUC regulation. In some of its
     activities, including its issuance of securities, TNMP is subject
     to  FERC  jurisdiction. TNMP maintains its accounting records  in
     accordance with the FERC's Uniform System of Accounts.
     
     TNMP's  two  wholly  owned subsidiaries, TGC  and  TGC  II,  were
     organized  to  facilitate  TNMP's  acquisitions  of  assets,  and
     assumptions of related debt obligations, pertaining to  TNP  One,
     Units 1 and 2 in 1990 and 1991, respectively. Units 1 and 2  were
     acquired at originally capitalized costs of $357 million and $283
     million,  respectively.  Subsequently, TNMP  purchased  undivided
     interests  in  each  unit from TGC and  TGC  II  to  support  the
     issuance  of  FMBs.  In  1994, as  part  of  a  Texas  rate  case
     settlement,  TNMP  wrote off $35 million of the  TNP  One  costs,
     which the PUCT had disallowed in 1992. Items 7 and 8 - note 8  of
     Notes  to  Consolidated Financial Statements  provide  additional
     information on the settlement.
     
     Construction  costs  applicable to Units  1  and  2  were  funded
     primarily  through separate Credit Agreements for the two  units,
     which  TNMP  guaranteed. "Sources of Energy" discusses additional
     information pertaining to TNP One. Also, Item 8 - note 2 of Notes
     to   Consolidated   Financial  statements   provides   additional
     information  relating to current debt obligations  pertaining  to
     Units 1 and 2.
     
     Item 7 - "Key Events During 1994" provides additional information
     regarding 1994 activities.

     <PAGE>
     
     Financial Information Regarding Business
     
     The  following table provides financial data pertaining to TNMP's
     operations by customer classes.

<TABLE>
<CAPTION>     
                         1994       1993    1992      1991      1990

     <S>               <C>       <C>        <C>       <C>         <C>
     Operating revenues
      (thousands of dollars):
       Residential      $194,933   193,484    175,885   176,651     153,844
       Commercial        141,886   138,680    128,550   119,745     102,320
       Industrial        122,714   124,474    121,027   128,356     125,640
       Other              18,456    17,604     18,365    16,591      15,485
         Total          $477,989   474,242    443,827   441,343     397,289
     
     Sales
      (thousand KWH):
        Residential    2,085,621 2,047,360  1,947,593  2,017,349  1,998,727
        Commercial     1,618,840 1,567,083  1,499,927  1,485,211  1,441,275
        Industrial     2,652,844 2,567,552  2,508,837  2,798,369  2,848,020
       Other             114,190   104,882    109,954    115,406    133,549
         Total         6,471,495 6,286,877  6,066,311  6,416,335  6,421,571
     
     Number of customers
      (at year-end):
       Residential       185,364   181,298    178,154    174,859    172,560
       Commercial         30,624    30,235     30,359     30,300     30,161
       Industrial            142       141        155        160        173
       Other                 237       237        229        230        227
         Total           216,367   211,911    208,897    205,549    203,121
     
     Revenue statistics:
     Average annual use per
       residential customer
        (KWH)             11,354    11,362     11,003     11,584     11,613
     Average annual revenue per
       residential customer
       (dollars)           1,061     1,067        987      1,010        892
     Average revenue per KWH
       sold - residential
       (cents)              9.35      9.45       9.03       8.76       7.70
     Average revenue per KWH
       sold - total sales
       (cents)              7.39      7.54       7.32       6.88       6.19
     
     Utility statistics:
     Net generation and purchases
       (thousand KWH):
         Generated     2,336,830 2,363,493  2,247,664  1,337,366    395,852
         Purchased     4,472,306 4,385,697  4,261,129  5,452,132  6,375,418
     
         Total (a)     6,809,136 6,749,190  6,508,793  6,789,498  6,771,270
     
     Average cost per KWH generated
       and purchased
       (cents) (b)          4.03      4.13       3.86       3.94       3.92
     Net utility plant
       (thousands of
        dollars)        $967,273 1,005,995  1,015,709  1,016,602    728,989
     
     Estimated population
       served at retail  630,000   616,000    605,000    595,000    587,000
     Total employees
       (year-end)            894     1,051      1,086      1,104      1,121

</TABLE>
<F1>     
     (a)  The difference between total sources and total sales
     represents TNMP internal use and line losses.
     (b)  Cost per KWH is derived from costs for purchased power and
     for fuel, operation and maintenance of TNP One.
     
     Item  7  provides additional information on changes in  operating
     revenues from 1992 through 1994.
     
<PAGE>
     
     
     Narrative Description of Business
     
     TNMP purchases and generates electricity for sale to customers in
     Texas  and  New  Mexico. Electricity is purchased primarily  from
     other utilities and cogenerators (as discussed under "Sources  of
     Energy" in this section). TNMP generates electricity at TNP  One.
     TNMP's  sales are primarily to retail customers; TNMP has limited
     wholesale business.
     
     TNMP  owns  and  operates electric transmission and  distribution
     facilities in 90 Texas and New Mexico municipalities and adjacent
     rural  areas.  During 1994, TNMP reorganized these municipalities
     and  areas into three operating regions. Revenues contributed  by
     each  operating  region  and its percentage  of  total  operating
     revenues  in  the years ended December 31, 1994, 1993  and  1992,
     respectively, are set forth in the following table.

                                    Operating Revenues
<TABLE>
<CAPTION>
                                 1994              1993                 1992
       Region             (000's)      %     (000's)      %       (000's)       %
       <S>               <C>        <C>     <C>        <C>       <C>         <C>   
       South-Western     $269,194    56.3%  $262,979     55.4    $249,653     56.2%
        North-Central     132,595    27.8    131,725     27.8     119,047     26.9
       New Mexico          76,200    15.9     79,538     16.8      75,127     16.9
        Total            $477,989   100.0%  $474,242    100.0%   $443,827    100.0%
</TABLE>
     
     During  1992  through  1994,  no single  customer  accounted  for
     greater  than 10% of operating revenues, although two  affiliated
     industrial  customers  in  the  New  Mexico  Region  combined  to
     contribute between 8% and 9% of total operating revenues in  each
     of the three years.
     
     Certain   information  concerning  the  approximate  geographical
     location  and economy of each TNMP operating region is set  forth
     below.
     
     1.   The South-Western Region includes two noncontiguous areas:
       -    One area is situated along the Texas Gulf Coast and adjacent to
            the Johnson Space Center and lies between the cities of Houston and
            Galveston. The oil and petrochemical industries, agricultural 
            industry
            and general commercial activity in the Houston area support the
            economy of this area.
       -    The other area is located in far west Texas between the cities of
            Midland and El Paso. The economy in this area is based primarily on
            oil and gas production, agriculture and food processing.

     2.   The North-Central Region includes two noncontiguous areas:
       -    One area extends from the city of Lewisville, which is north of
            the Dallas-Fort Worth International Airport, to municipalities along
            the Red River and includes a portion of the Texas Panhandle. TNMP
            provides electric service to a variety of commercial, agricultural 
            and petroleum industry customers in this area.
       -    The other area includes municipalities and communities south and
            west of Fort Worth. This area's economy depends largely on 
            agriculture and, to a lesser extent, tourism and oil production.

     3.   The New Mexico Region includes areas in southwestern and south
          central New Mexico. This region's economy is primarily dependent upon
          mining  and  agriculture. Copper mines are the major industrial
          customers in this region.
     
     Franchises
     
     TNMP  holds  88 franchises with 25-year terms and two  franchises
     with  20-year  terms  from  the 90  municipalities  in  which  it
     provides  electric  service.  These  franchises  will  expire  on
     various dates ranging from 1996 to 2039. Three significant  Texas
     franchises  are  scheduled to expire  in  1996,  1998  and  1999.
     Pursuant  to  applicable Texas law, an electric  utility  is  not
     required   to  execute  a  franchise  agreement  with   a   Texas
     municipality  to  be entitled to provide or continue  to  provide
     electrical  service  to the municipality. A  franchise  agreement
     merely  documents the mutually agreeable terms  under  which  the
     service  will be provided. TNMP intends to negotiate and  execute
     new  or  amended  franchise agreements  to  be  effective  before
     existing franchises expire.
     
     TNMP  also  holds  PUCT  certificates of public  convenience  and
     necessity  covering all territories that TNMP  serves  in  Texas.
     These certificates include terms that are customary in the public
     utility  industry. Applicable provisions of New  Mexico's  Public
     Utility  Act generally permit TNMP to provide electric  power  in
     that  state  without  certificates  of  public  convenience   and
     necessity. Some of the Texas service areas are certified to  more
     than   one  utility,  as  discussed  further  under  "Competitive
     Conditions."

     <PAGE>
     
     
     Seasonality of Business
     
     TNMP  experiences increased sales and operating  revenues  during
     the  summer months as a result of increased air-conditioner usage
     in  hot  weather.  In 1994, approximately 40% of annual  revenues
     were recorded in June, July, August and September.
     
     Sources of Energy
     
     The  following  table  sets forth certain information  concerning
     TNMP's sources of electric energy in 1994.

<TABLE>
<CAPTION>
     
                                         Year of    Percent
                                         Contract   ofEnergy   Fuel
Sources              Area Served        Expiration  Provided  Source
                                  TEXAS(1)
Generation

<S>                  <C>                    <C>      <C>      <C> 
TNP One              Texas Gulf Coast,       -        44%     Texas Lignite (Western
                     Central &                                Coal, Petroleum Coke
                     Northern Texas                           & Natural Gas Capabilities)

Purchased Power
Clear Lake 
Cogeneration         Texas Gulf Coast       2004       28     Natural Gas (Oil Standby)
Limited Partnership

Texas Utilities 
Electric             Central, Northern      2006(2)    22     Natural Gas, Lignite &
Company              (Texas & West Texas    2010              Nuclear (Oil Standby)
Utilities 
Company subsidiary)

Southwestern Public  Texas Panhandle        2005         3    Coal & Natural Gas
Service Company                                                  (Oil Standby)

West Texas 
Utilities West            Texas             2005         2    Natural Gas & Coal
Company West        (Central and South                        (Oil Standby)
Corporation 
subsidiary)

Houston Lighting &   Texas Gulf Coast       2001         1     Natural Gas, Coal, Lignite,
 Power Company                                                 Nuclear & Cogeneration
(Houston Industries                                            (Oil Standby)
Incorporated subsidiary)
        Total                                          100%
</TABLE>

<TABLE>
     
                                 NEW MEXICO

<S>                    <C>                  <C>       <C>        <C>  
Purchased Power
Southwestern Public    South Central        2001       30%       Coal & Natural Gas
Service Company        New Mexico                                (Oil Standby)

El Paso
Electric Company       Southwest            2002       21         Coal, Natural Gas,
                       New Mexico                                 Oil & Nuclear

Public Service 
Company                South Central &      2006       20         Coal, Natural Gas
of New Mexico          Southwest                                  & Nuclear (Oil Standby)
                       New Mexico

Other                  South Central &      Various    29         Coal, Natural Gas, Oil &
                       Southwest                                  Cogeneration
                       New Mexico
       Total                                          100%
</TABLE>
<F1>
     
  (1)     The  table does not include information concerning  electric
          energy  from  natural gas sources that TNMP receives  from  Union
          Carbide  for  the  Texas Gulf Coast pursuant to an  automatically
          renewing contract. In 1994, such energy was less than 1%.
<F2>
  
  (2)     Excluding one point of delivery (a major supply source under
          the  contract  expiring  2010)  the  contract  expires  in  2006.
          However, in January 1995, TNMP notified TU of its intent to cease
          purchasing full requirements power and energy at TNMP's points of
          delivery currently served by TU, effective by January 1, 1999.
     
     <PAGE>
     
     
     Both TNMP and its suppliers consider TNMP's future load growth in
     planning  their  construction  expenditures.  Currently,   TNMP's
     existing  supply  arrangements and available  capacities  on  the
     wholesale market are adequate to satisfy TNMP's foreseeable power
     requirements.
     
     The  availability  and  cost of energy  to  TNMP  is  subject  to
     supplier   cost   increases   in  constructing   new   generating
     facilities, changing regulations and laws, or changing fuel costs
     or  fuel supply shortages. TNMP does not expect that these issues
     will prevent its suppliers from providing power needed to satisfy
     TNMP's requirements.
     
     TNMP's  suppliers  regulated by FERC (El Paso  Electric  Company,
     Southwestern   Public  Service  Company,  West  Texas   Utilities
     Company,  and  Public  Service Company of  New  Mexico)  may  not
     terminate service to TNMP without FERC authorization. TNMP  plans
     to  renew  and  amend  its purchased power  supply  contracts  as
     necessary  to  meet the changing competitive environment.  TNMP's
     efforts to contract for lower purchased power costs resulted in a
     decrease  of  approximately  $7.1  million  in  annualized   firm
     purchased  power  costs implemented in 1994.  This  decrease  was
     partially  offset  by a $400,000 base rate increase  and  is  now
     benefiting TNMP's New Mexico customers.
     
     TNMP  is  pursuing other opportunities to reduce purchased  power
     costs.  TNMP arranged for TEP to provide it with wholesale  power
     to  replace  more  expensive current sources  in  New  Mexico  by
     January 1, 1996. TNMP expects cost savings of $1.8 million during
     1996  from this arrangement. TNMP also intends to terminate  full
     requirements  purchases from TU by January 1, 1999. TNMP  intends
     to  solicit competitive bids to replace power currently  provided
     by   TU.   Related  discussion  is  provided  under  "Competitive
     Conditions" in this section and under Item 7.
     
     Prior  to  1990,  TNMP purchased virtually all  of  its  electric
     energy  from  other  utilities. In  1990  and  1991,  TNMP  began
     replacing  portions of its Texas purchased power requirements  as
     Units  1 and 2, respectively, of TNP One became operational.  The
     two  units,  which have a combined name-plate rating of  300  MW,
     operated  for  their first full year together in  1992.  TNP  One
     provided   approximately   30%  of   TNMP's   electric   capacity
     requirements  and 44% of its energy requirements in Texas  during
     1994.  The  TU and HL&P contracts permitted reductions in  future
     purchased  power commitments to these suppliers to be  supplanted
     by TNP One generated power.
     
     Power  generated  at  TNP  One  is transmitted  over  TNMP's  own
     transmission  line to other utilities' transmission  systems  for
     delivery  to  TNMP's  Texas  service  area  systems.  To  aid  in
     maintaining a reliable supply of power for its customers  and  to
     coordinate  interconnected operations, TNMP is a  member  of  the
     Electric  Reliability Council of Texas (ERCOT), the Inland  Power
     Pool, and the New Mexico Power Pool.
     
     Recovering Purchased Power and Fuel Costs
     
     The  PUCT  and the NMPUC have both authorized power cost recovery
     adjustment  clauses in TNMP's rate schedules. The PUCT  has  also
     approved  a  fixed fuel recovery factor in Texas. The power  cost
     recovery  adjustment clauses and the fixed fuel  recovery  factor
     benefit  TNMP  substantially  in its  efforts  to  recover  these
     significant  elements  of  operating expenses  in  a  timely  and
     sufficient manner. TNMP expects to refund or collect any over- or
     under-collected purchased power costs within two months  or  less
     of  billing by its suppliers. Items 7 and 8 - notes 1  and  9  of
     Notes  to  Consolidated Financial Statements  provide  additional
     information regarding this topic and the successful renegotiation
     of the fuel supply agreement.
     
     Working Capital
     
     TNMP's  most  significant  demands on  working  capital  are  (1)
     monthly  payments  to TNMP's suppliers for purchased  power,  (2)
     monthly and semi-annual interest payments on long-term debt,  (3)
     semi-monthly payments to purchase lignite fuel for  TNP  One  and
     (4)  biweekly payroll costs. Purchased power and fuel  costs  are
     eventually  recovered  from  TNMP customers  through  power  cost
     recovery  adjustment clauses and a fixed fuel recovery factor  as
     described  in  the preceding paragraph. TNMP is not  required  to
     maintain  a  large  fuel inventory (lignite)  due  to  TNP  One's
     proximity  to the lignite mine site. Items 7 and 8 -  note  9  of
     Notes  to  Consolidated Financial Statements  provide  additional
     information regarding the fuel supply agreement.
     
     TNMP  sells customer receivables to an unaffiliated company on  a
     nonrecourse basis. This practice permits TNMP to reduce the  cash
     flow lag between customer billings and collections.

     <PAGE>
     
     Employees
     
     TNMP  employed 894 persons at December 31, 1994, as  compared  to
     1,051  persons at December 31, 1993. The decrease is primarily  a
     result of staff reductions made in the fourth quarter of 1994  in
     connection with its reorganization as described in Item 8 -  note
     5 of Notes to Consolidated Financial Statements.
     
     Competitive Conditions
     
     As  a  regulated  public  utility, TNMP currently  operates  with
     little   direct  competition  throughout  most  of  its   service
     territory.
     
     The  PUCT has issued all electric utilities in Texas certificates
     of  public convenience and necessity authorizing them to  provide
     electric  service.  Rural  electric cooperatives,  investor-owned
     electric utilities, and municipally-owned electric utilities  are
     all  treated as public utilities under applicable law. In  72  of
     the  81  Texas municipalities that TNMP serves, TNMP is the  only
     electric  utility issued a certificate to serve customers  within
     the  municipal  limits.  TNMP is also the only  electric  utility
     authorized to serve customers in some of the rural areas where it
     has  electric facilities. In other rural areas that TNMP  serves,
     other  electric  utilities  have also been  authorized  to  serve
     customers.  Where other electric utilities have been certificated
     to  serve  customers  within TNMP's service  area,  TNMP  may  be
     subject to competition.
     
     In  New  Mexico,  TNMP holds exclusive franchise agreements  with
     those municipalities and adjacent areas it serves, as is required
     by  state  law. A utility subject to NMPUC jurisdiction  may  not
     extend  into  territory either served by another utility  or  not
     contiguous  to  its service territory without  a  certificate  of
     public  convenience and necessity from the NMPUC.  Investor-owned
     electric utilities and rural electric cooperatives are subject to
     NMPUC jurisdiction.
     
     From  time  to  time,  industrial customers express  interest  in
     cogeneration to reduce or eliminate their reliance upon TNMP  for
     electric  service,  or to lower fuel costs  and  improve  process
     steam generation operating efficiency. During 1994, a significant
     industrial  customer  in TNMP's South-Western  Region  contracted
     with  a developer to construct a 300-MW cogeneration plant.  This
     plant  is  expected  to  begin operations in  1998.  TNMP's  1994
     operating  revenues  from this customer  were  approximately  $29
     million  ($9 million in base revenues). TNMP's goal is to  retain
     this customer and to lower overall system operating costs through
     negotiation  with the developer and the customer.  Although  TNMP
     cannot  predict the ultimate outcome of the process or its impact
     on  TNMP,  TNMP  and the customer are discussing  an  arrangement
     through  which TNMP may retain electric service to this  customer
     at  current  levels.  TNMP  is actively pursuing  negotiation  of
     agreements  with  the developer and the customer  to  define  the
     degree to which electric service to this customer is retained and
     overall system operating costs for TNMP and the customer  may  be
     lowered.
     
     The  Energy Policy Act of 1992 significantly changed U.S.  energy
     policy  affecting  the  electric utility  industry.  Among  other
     things, EWG's were created and FERC was authorized to order, on a
     case-by-case basis, wholesale transmission access. An  EWG  is  a
     wholesale  power  producer that is allowed to operate  free  from
     most  federal  and state regulation. These changes are  not  only
     resulting in competition in generating and supplying electricity,
     but  are  also  contributing to an emerging "buyers"  market  for
     wholesale  power.  TNMP believes that these  developments  should
     ultimately benefit TNMP and its customers. Since TNMP purchases a
     significant  portion  of its electric requirements  from  various
     wholesale  suppliers, TNMP anticipates that it will  be  able  to
     procure  wholesale  power  at lower prices.  Also,  TNMP  has  no
     significant wholesale power sales but expects to position  itself
     to  take advantage of increased opportunities to serve additional
     wholesale customers.
     
     The   evolving  concept  of  "competitive  retail  wheeling"  (in
     general, transporting third party power to an end-user) is  being
     debated throughout the electric utility industry. Underlying this
     concept  is  the potential that certain electric power consumers,
     such  as industrial customers, could consider sources of electric
     power  other  than  a utility, which traditionally  provided  the
     service.  Competitive retail wheeling is not presently  permitted
     in  either  Texas or New Mexico. However, the NMPUC currently  is
     conducting  a  study  to determine the feasibility  of  so-called
     "managed  competition," which significantly resembles competitive
     retail  wheeling.  TNMP  anticipates that retail  wheeling  would
     subject it to a more competitive environment with regard  to  its
     customers. TNMP's strategy for dealing with competition resulting
     from retail wheeling will be to reduce purchased power costs  and
     the  price  of  its  product  while  emphasizing  community-based
     service.
     
     <PAGE>
     
     
     Environmental Requirements
     
     Management  does  not  expect  applicable  laws  and  regulations
     relating  to  protection of the environment to materially  impact
     TNMP's  future capital outlays or operations directly. As  TNMP's
     electric  suppliers may be affected by environmental requirements
     and  resulting  costs,  TNMP and its customers  may  be  affected
     indirectly through increased purchased power costs.
     
     Federal   and   state  environmental  agencies  regulate   TNMP's
     facilities   in  Texas  and  New  Mexico.  These  agencies   have
     jurisdiction  over  air  emissions,  water  quality,   wastewater
     discharges,  solid  wastes  and hazardous  substances.  TNMP  has
     adopted  and follows procedures designed to facilitate compliance
     with  all  applicable environmental laws, rules, and regulations.
     Various  utility-related  activities require  permits,  licenses,
     registrations, and approvals from these agencies.  TNMP  believes
     that  it  has received all necessary authorizations to  construct
     and   continue   operating  its  generation,  transmission,   and
     distribution systems.
     
     Because  of TNP One's circulating fluidized bed technology,  TNMP
     does  not  anticipate making any significant capital expenditures
     to  control  air emissions. Pursuant to applicable  federal  law,
     TNMP  is  allotted  a  number of allowances  that  permit  sulfur
     dioxide emissions up to a specified level for TNP One. Unit 1  is
     allotted 2,106 allowances and Unit 2 is allotted 3,472 allowances
     annually for emissions of sulfur dioxide. One allowance is  equal
     to  one  ton  of  sulfur dioxide. TNMP believes that  it  may  be
     required  to  increase limestone injections into  the  combustion
     chamber  or purchase additional allowances in the market for  the
     year  2000  and  thereafter to comply  with  the  Clean  Air  Act
     Amendments of 1990.
     
     TNP One construction costs included approximately $89 million for
     environmental protection facilities. During 1994, 1993 and  1992,
     TNP  One incurred expenses related to air, water and solid  waste
     pollution abatement (including ash removal) of approximately $5.9
     million,  $4.3 million and $4.0 million, respectively. TNMP  also
     made  capital expenditures of approximately $0.3 million in  1994
     for air emissions monitoring equipment for TNP One and expects to
     spend $0.3 million in 1995 for similar additional equipment.
     
     In   December   1988,   the  EPA  issued  regulations   requiring
     underground storage to conform with certain standards by December
     1998. The regulations require these underground storage tanks  to
     be  equipped with corrosion protection, leak detection and  spill
     prevention devices. TNMP estimates that its costs to comply  with
     these   regulations  over  the  next  four   years   will   total
     approximately $100,000.
     
     TNMP works closely with environmental agencies in both Texas  and
     New   Mexico   to  comply  with  applicable  state  and   federal
     regulations.  During the past three years, TNMP incurred  cleanup
     and testing costs on both leaking and nonleaking storage tanks of
     $130,000,  $98,000, and $89,000, respectively. In addition,  TNMP
     expects partial reimbursement from the Texas and New Mexico state
     environmental agencies for certain cleanup costs.

     <PAGE>
     
     
     Executive Officers of the Registrants
     
     Executive Officers of TNPE

<TABLE>
<CAPTION>
     
                                Positions & Offices Held
                                         with TNPE             Period of
Name                    Age     Within the Past 5 Years1       Such Office

<S>                     <C>     <C>                             <C>
Kevern R. Joyce         48      President & Chief Executive 
                                 Officer and Director           1994 -
     
D. R. Spurlock2         62      Director                        1993 -
                                Interim President & Chief
                                  Executive Officer             1993 - 1994
     
D. R. Barnard3          62      Vice President & Chief 
                                  Financial Officer             1989 - 1994
     
Manjit S. Cheema        40      Vice President & Chief          1994 -
                                Financial Officer

Ralph Johnson           51      Vice President                  1995 -
     
M. D. Blanchard         44      Corporate Secretary &           1987 - 
                                General Counsel
     
Monte W. Smith          41      Treasurer                       1989 -
     
</TABLE>
     
     Executive Officers of TNMP

<TABLE>
<CAPTION>     
                                Positions & Offices Held
                                with TNMP                      Period of
Name                   Age      Within the Past 5 Years1      Such Office

<S>                    <C>      <C>                             <C>
Kevern R. Joyce        48       President & Chief Executive
                                  Officer and Director          1994 -
     
D. R. Spurlock2        62       Director                        1993 -
                                Interim President & Chief
                                  Executive Officer             1993 - 1994
                                Sector Vice President 
                                  - Operations                  1990 - 1992
     
D. R. Barnard3         62       Senior Vice President &
                                  Chief Financial Officer       1994 - 1994
                                Sector Vice President &
                                  Chief Financial Officer       1990 - 1994
     
J. V. Chambers, Jr.    45       Senior Vice President & Chief
                                  Customer Officer              1994 -
                                Sector Vice President -
                                  Revenue Production            1990 - 1994
     
Manjit S. Cheema       40       Vice President & Chief
                                  Financial Officer and 
                                  Treasurer                     1994 -
     
Dennis R. Cash         41       Vice President - Human
                                  Resources & Communications    1994 -
                                General Manager - Human 
                                  Resources                     1993 - 1994
                                Manager - Human Resources       1990 - 1993
     
M. C. Davie3           59       Vice President - Corporate
                                  Affairs                       1983 - 1994
     
A. B. Davis            57       Vice President & Regional
                                  Customer Officer              1994 -
                                Vice President - Chief Engineer 1992 - 1994
                                Chief Engineer                  1991 - 1992
                                Assistant Chief Engineer        1991
                                Manager - Engineering           1986 - 1991
     <PAGE>
                                Positions & Offices Held
                                with TNMP                      Period of
Name                   Age      Within the Past 5 Years1       Such Office
     
L.W. Dillon            40       Vice President & Regional
                                  Customer Officer              1994 -
                                Vice President - Operations     1993 - 1994
                                Division Manager                1990 - 1993
     
W.D. Hobbs             51       Vice President & Regional
                                  Customer Officer              1994 -
                                TNP One Plant Manager           1992 - 1994
     
Ralph Johnson          51       Vice President - Power 
                                  Resources                     1995 -
     
     
M. D. Blanchard        44       Corporate Secretary &
                                  General Counsel               1987 -
     
Monte W. Smith         41       Controller                      1994 -
                                Treasurer                       1989 - 1994
</TABLE>
<F1>
     
   1  All  officers  are elected annually by the  respective
      Boards  of  Directors for a one-year  term  until  the
      next  annual  meeting of the Boards  of  Directors  or
      until   their   successors  shall   be   elected   and
      qualified.  The  term  of an officer  elected  at  any
      other time by the Boards also will run until the  next
      succeeding  annual meeting of the Boards of  Directors
      or until a successor shall be elected and qualified.
<F2>
     
   2  Resigned   as  Interim  President  &  Chief  Executive
      Officer effective April 12, 1994.
    
<F3>
 
   3  Retired as of December 31, 1994.
     
     D.  R.  Spurlock  resigned, and D. R. Barnard  and  M.  C.  Davie
     retired  on  or before December 31, 1994, and each of  the  other
     above-named officers is a full-time employee of TNMP and has been
     for  more than five years prior to the date of the filing of this
     Form 10-K with the exception of Messrs. Joyce, Cheema, Hobbs  and
     Johnson.
     
     Mr.  Joyce  joined TNMP and TNPE as President and Chief Executive
     Officer  and  a Director in April 1994. Before joining  TNMP  and
     TNPE, he was Senior Vice President and Chief Operating Officer of
     TEP  from January 1992 to March 1994. Prior to that, he was  Vice
     President-Rates and Conservation from July 1990 to January  1992.
     Before  joining TEP, Mr. Joyce was Assistant Controller of Public
     Service Company of New Hampshire, an electric utility.
     
     Mr.  Cheema  joined  TNMP  in June 1994 as  Treasurer.  Prior  to
     joining  TNMP, Mr. Cheema was Assistant Treasurer and Manager  of
     Financial  Planning and Budgeting for TEP since March 1990.  From
     1989  to March 1990, Mr. Cheema was Manager of Investor Relations
     at Pinnacle West Capital Corporation.
     
     Mr.  Hobbs  joined TNMP in April 1992 as TNP One  Plant  Manager.
     From  1989 until February 1992 Mr. Hobbs was employed with  Fluor
     Corporation as Project Manager on international/domestic projects
     which  were  involved  in the development and  implementation  of
     educational, maintenance and operational programs for utility and
     industrial organizations.
     
     Mr. Johnson joined TNMP and TNPE in February 1995. Before joining
     TNMP and TNPE, Mr. Johnson was Assistant General Manager for Tri-
     State  Generation  &  Transmission Association  ("Tri-State")  in
     Denver,   Colorado,   which  sells  power   to   rural   electric
     cooperatives, from March 1991 to January 1995. From January  1991
     to March 1991, he was a consultant to the General Manager at Tri-
     State.  From  1988 to June 1990, Mr. Johnson was  a  Senior  Vice
     President  at  Public  Service  Company  of  New  Hampshire.  Mr.
     Johnson's experience is in managing electric power generation and
     transmission functions.

<PAGE>

Item 2.    PROPERTIES.
     
     Substantially  all of TNMP's real and personal  property  secures
     its  long-term debt. For information concerning TNMP's debt,  see
     note  2  of Notes to Consolidated Financial Statements, which  is
     incorporated in this Item 2 by reference.
     
     Generating Facilities
     
     TNP  One generates power for TNMP's Texas Gulf Coast, Central and
     Northern  Texas  service areas. TNP One is a  two-unit,  lignite-
     fueled   generating  plant,  using  circulating   fluidized   bed
     technology,  located  in  Robertson County,  Texas.  TNP  One  is
     satisfactorily operating as a base load facility.
     
     Transmission and Distribution Facilities
     
     TNMP's  facilities are of sufficient capacity to  serve  existing
     customers  adequately and to be extended and  expanded  to  serve
     future  customer  growth. These facilities primarily  consist  of
     overhead  and  underground lines, substations,  transformers  and
     meters.   TNMP   generally  constructs   its   transmission   and
     distribution facilities upon easements or public rights of way in
     favor of TNMP and not upon real property held in fee simple.
     
Item 3.    LEGAL PROCEEDINGS.
     
     The  information  set  forth  in  notes  8  and  9  of  Notes  to
     Consolidated Financial Statements regarding regulatory and  legal
     matters is incorporated in this Item 3 by reference.
     
Item 4.    SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS.
     
     No  matters were submitted to a vote of security holders  in  the
     fourth quarter of 1994.
     
     <PAGE>
                                   
                                PART II
     
Item 5.    MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED
     STOCKHOLDER MATTERS.
     
     TNPE
     
     The  high  and  low sales prices of, and the amount of  dividends
     declared  and  paid on, TNPE's common stock each  quarter  during
     1994 and 1993 are as follows:
     
<TABLE>
<CAPTION>
                         Market Price Range              Dividends
                          1994            1993             Paid

             quarter   high    low    high    low      1994    1993
             <S>     <C> <C>  <C>     <C>     <C>     <C>      <C>
             First   $18 5/8  16 5/8  19 3/8  18 1/8  $0.4075  0.4075
             Second   17 3/8  14 5/8  19 1/2  17 1/2   0.4075  0.4075
             Third    15 5/8  13 1/4  17 7/8  14 5/8   0.2000  0.4075
             Fourth   15 3/8  13 5/8  17 3/4  16 3/8   0.2000  0.4075
                                                      $1.2150  1.6300
</TABLE>
     
     TNPE's closing common stock price at the end of 1994 was $14 7/8.
     TNPE's  common  stock  is traded on the New York  Stock  Exchange
     under the symbol "TNP."
     
     Dividends  paid  by  TNPE generally represent taxable  income  to
     stockholders  for  federal income tax purposes.  The  approximate
     number of record holders of TNPE's common stock as of January 31,
     1995 was 6,300.
     
     In  February  1995, TNPE's Board of Directors declared  quarterly
     common stock dividends of $0.20 per share. The quarterly dividend
     is indicative of an annual dividend rate of $0.80 per share.
     
     TNMP
     
     TNPE holds all 10,705 outstanding common shares of TNMP.
     
     For  the years ended December 31, 1994 and 1993, TNMP paid common
     dividends to its parent, TNPE, as follows (amounts in thousands):
<TABLE>
     
                              TNMP Dividends Paid
                      Quarter    1994      1993
                      <S>      <C>         <C>
                      First    $ 4,400     4,336
                      Second     4,400     4,336
                      Third        -       4,336
                      Fourth     2,200     4,336
                      Total    $11,000    17,344
</TABLE>
     
     Due to the recognition of the regulatory disallowances during the
     second  quarter  of 1994, restrictive convenants in  TNMP's  Bond
     Indenture did not permit a cash dividend payment during the third
     quarter.  Sufficient  earnings were generated  during  the  third
     quarter  to  permit a cash dividend payment to  TNPE  during  the
     fourth  quarter. However, as of December 31, 1994, all of  TNMP's
     retained earnings were restricted and the cash dividend  to  TNPE
     is  suspended until unrestricted retained earnings are  restored.
     Additional information is provided at Items 7 and 8 - note  4  of
     the Notes to Consolidated Financial Statements.
<PAGE>

Item 6.    SELECTED FINANCIAL DATA.
           TNP ENTERPRISES, INC.

<TABLE>
                                 1994       1993        1992        1991          1990
                                         (Dollars in Thousands)
Consolidated results:
<S>                        <C>          <C>         <C>         <C>             <C>
 Operating revenues        $   477,989     474,242     443,827     441,343      397,289
 Power purchased for resale    194,595     200,183     174,257     216,818      253,416
 Total operating expenses      399,998     396,002     366,824     378,778      360,220
 Net operating income           77,991      78,240      77,003      62,565       37,069
 Net earnings (loss)           (17,441)     11,605      10,930      19,533       16,352
 Earnings (loss) applicable
   to common stock             (18,231)     10,726       9,962      18,455       15,137

Total assets                $1,071,792   1,103,853   1,182,707   1,122,591      807,854

Cash flows:
 Construction expenditures  $   29,038      26,360      22,410      42,536       58,496
 Cash internally generated as a
   percentage of construction
   expenditures                   105%        123%        213%        101%          41%

Common shares outstanding:
 Weighted average               10,750      10,641       8,545       8,275        8,207
 End of year                    10,866      10,696      10,598       8,318        8,238

Per share of common stock:
 Earnings (loss)              $ (1.700)       1.01        1.17        2.23         1.84
  Cash dividends declared        1.215        1.63        1.63        1.63         1.63
 Book value                     17.010       19.97       20.62       21.45        20.86

Capitalization:
 Common stockholders' equity $ 184,869     213,627     218,535     178,388      171,839
 Preferred stock                 8,680       9,560      10,440      11,320       12,600
 Long-term debt,
   less current maturities     682,832     678,994     742,087     525,060      350,301
    Total capitalization     $ 876,381     902,181     971,062     714,768      534,740

Capitalization ratios:
 Common stockholders' equity     21.1%        23.7        22.5        25.0         32.1
 Preferred stock                  1.0          1.1         1.1         1.6          2.4
 Long-term debt,
   less current maturities       77.9         75.2        76.4        73.4         65.5
    Total capitalization        100.0%       100.0       100.0       100.0        100.0

Short-term debt:
 Current maturities of
   long-term debt             $ 2,670        1,070      10,288     201,276       78,570
 Unsecured notes 
    payable to banks              -             -          -        36,000       41,900
                            $   2,670        1,070      10,288     237,276      120,470

</TABLE>
Cash  internally  generated is defined  as  cash  generated  from
operations  less cash dividends. The increases in cash internally
generated  as a percentage of construction expenditures  in  1991
and  1992 resulted from rate increases that became effective late
in each prior year.

Increases in long-term debt resulted from the following:

          In  September  1993,  TNMP used proceeds  from  the
          issuance  of debt securities to prepay  additional
          amounts under the Credit Agreements.

          In  January  1992,  TNMP  used  proceeds  from  the
          issuance  of debt securities to repay  and  prepay
          the Credit Agreements and to repay unsecured notes
          payable to banks.

          In  1991,  TNMP  acquired the  assets  of  Unit  2,
          assuming related debt obligations.
       
Items  7  and  8  -  notes 7 and 8 of the Notes  to  Consolidated
Financial  Statements  provide  discussion  of  key  events   and
uncertainties that may cause the information listed above to  not
be  indicative  of  future  financial  condition  or  results  of
operations.

<PAGE>

<TABLE>
<CAPTION>
                            SELECTED FINANCIAL DATA.
                        TEXAS-NEW MEXICO POWER COMPANY

                                 1994       1993       1992        1991       1990
                                                (Dollars in Thousands)
Consolidated results:
<S>                        <C>         <C>        <C>          <C>          <C>
 Operating revenues           $477,989     474,242    443,827     441,343   397,289
 Power purchased for resale    194,595     200,183    174,257     216,818   253,416
 Total operating expenses      399,998     396,002    366,824     378,778   360,220
 Net operating income           77,991      78,240     77,003      62,565    37,069
 Net earnings (loss)           (16,634)     11,523     10,845      19,840    15,376
 Earnings(loss)applicable
   to common stock             (17,424)     10,644      9,877      18,762    14,161

Total assets                $1,060,482   1,093,735  1,156,567   1,111,281   789,651

Cash flows:
 Construction expenditures     $29,038      26,360     22,410      42,536    58,496
 Cash internally generated
 as a percentage of
 construction expenditures        105%        123%       213%        101%       41%


Capitalization:
 Common stockholder's equity $185,777      214,184    205,875     171,393   166,419
 Preferred stock                8,680        9,560     10,440      11,320    12,600
 Long-term debt,
   less current maturities    682,832      678,994    742,087     525,060   350,301
    Total capitalization     $877,289      902,738    958,402     707,773   529,320

Capitalization ratios:
 Common stockholder's equity    21.2%         23.7       21.5        24.2      31.4
 Preferred stock                 1.0           1.1        1.1         1.6       2.4
 Long-term debt,
   less current maturities      77.8          75.2       77.4        74.2      66.2
    Total capitalization       100.0%        100.0      100.0       100.0     100.0

Short-term debt:
 Current maturities of
   long-term debt             $2,670         1,070     10,288      201,276   78,570
 Unsecured notes 
  payable to banks               -             -         -          36,000   41,900
                              $2,670         1,070     10,288      237,276  120,470

</TABLE>
Per common share information omitted; see Item 5.

Cash  internally  generated is defined  as  cash  generated  from
operations  less cash dividends. The increases in cash internally
generated  as a percentage of construction expenditures  in  1991
and  1992 resulted from rate increases that became effective late
in each prior year.

Increases in long-term debt resulted from the following:

         In  September  1993,  TNMP used proceeds  from  the
         issuance  of debt securities to prepay  additional
         amounts under the Credit Agreements.

         In  January  1992,  TNMP  used  proceeds  from  the
         issuance  of debt securities to repay  and  prepay
         the Credit Agreements and to repay unsecured notes
         payable to banks.

         In  1991,  TNMP  acquired the  assets  of  Unit  2,
         assuming related debt obligations.
      
     
Items  7  and  8  -  notes 7 and 8 of the Notes  to  Consolidated
Financial  Statements  provide  discussion  of  key  events   and
uncertainties that may cause the information listed above to  not
be  indicative  of  future  financial  condition  or  results  of
operations.

<PAGE>
     
Item 7.    MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
           AND RESULTS OF OPERATIONS.
     
     Overview
     
     This  discussion  presents management's analysis  of  TNPE's  and
     TNMP's  financial performance and discusses their strategies  for
     addressing the challenges of a developing competitive environment
     in   the   utility  industry.  Throughout  this  discussion   the
     references to "note(s)" will refer to the accompanying  notes  of
     the Notes to Consolidated Financial Statements.
     
     Key Events During 1994
     
     The utility industry is evolving into an increasingly competitive
     environment. TNPE and TNMP have recognized the changes developing
     in  the  utility industry and implemented a plan of action during
     1994  to improve their competitive positions within the industry.
     This action plan consisted of the following:

       -    reaching unanimous settlement agreements during 1994 in both
            Texas and New Mexico to settle the most recent rate applications,
            which reduce regulatory uncertainty for TNMP and long-term rate
            uncertainties for customers,

       -    the development of a strategic plan that emphasizes providing
            quality service to customers at competitive pricing and that 
            included an organizational restructuring and staffing reductions
            and

       -    a 51% reduction in the quarterly dividends on TNPE common stock.
          
     Rate Case Settlement Agreements
     
     The settlement agreements combined to provide for an increase  in
     annualized  base  revenues  of $17.9 million.  The  increase  was
     comprised of $17.5 million in Texas, effective October  2,  1994,
     and  $0.4  million  in New Mexico, effective  May  16,  1994.  In
     addition,   the  Texas  settlement  resolved  substantially   all
     outstanding issues in connection with TNMP's two previous filings
     and  required TNMP to write off $35 million of the PUCT's earlier
     total  disallowances of $61.4 million applicable to TNP  One.  In
     the  approval  of  the settlement, the PUCT found  the  remaining
     costs of TNP One to be reasonable and included in rate base. Note
     8  provides additional information regarding the Texas rate  case
     settlement.  The New Mexico settlement combined  a  $7.1  million
     reduction  in  purchased power costs with  a  $0.4  million  base
     revenue  increase to provide lower overall rates  to  TNMP's  New
     Mexico customers.
     
     Management believes that the additional base revenues provided by
     the  settlement  agreements  will  enable  TNMP  to  rebuild  its
     financial strength. Of equal importance, the settlements  enabled
     TNMP  to  free up resources devoted toward resolution of disputes
     arising  from  prior rate cases, and to redirect these  resources
     toward meeting the challenges of a competitive utility industry.
     
     Strategic Plan
     
     The  new  strategic  plan provides TNMP  a  framework  to  pursue
     improvement  of  its  competitive  position  in  an  increasingly
     competitive  environment. Key objectives of this  strategic  plan
     are to:

       -    provide customers with high quality, personal service at
            competitive prices,

       -    concentrate on maintaining a presence in and serving smaller
            communities (clearly defining TNMP's market niche),

       -    reduce costs and improve competitive position and

       -    create value resulting in a superior return for investors.
       
     The  overall focus of the strategic plan is to pursue  activities
     that primarily benefit customers and, ultimately, investors.
     
     An  initial  step undertaken by TNMP in pursuit of its  strategic
     objectives  is  the company-wide reorganization as  described  at
     note 5. The reorganization costs recognized in the fourth quarter
     of  1994  were $8.8 million. Approximately $6.5 million of  these
     costs   will   be   funded  from  TNMP's  defined   pension   and
     postretirement  benefits trusts, and the remaining  $2.3  million
     was funded from TNMP's operations. The reorganization creates  an
     overall  organizational  structure  designed  to  facilitate  the
     pursuit  of  the  strategic objectives.  The  cost  savings  from
     staffing  reductions  as  a  result  of  the  reorganization  are
     expected  to be approximately $7 million annually in payroll  and
     payroll-related items. Because portions of payroll  and  payroll-
     related items are capitalized, the related reduction in operating
     expenses  is  estimated to be approximately  $5.5  million.  Some
     functions  will  be  outsourced, and the expense  of  outsourcing
     these functions is estimated to be $1.2 million in 1995.

<PAGE>

     Common Stock Dividends
     
     TNMP's  common  stock  is  wholly  owned  by  TNPE.  Due  to  the
     recognition  of  the regulatory disallowances during  the  second
     quarter  in 1994, restrictive covenants in TNMP's Bond  Indenture
     prohibited  TNMP's  payment  of  cash  dividends  to  TNPE  until
     unrestricted  retained earnings were available. Sufficient  third
     quarter  earnings were generated to permit TNMP to remit  a  $2.2
     million cash dividend to TNPE. However, as of December 31,  1994,
     all  of  TNMP's retained earnings were again restricted and  cash
     dividend  payments  to  TNPE  are prohibited  until  unrestricted
     retained  earnings  are available. Management expects  that  TNMP
     should  generate  sufficient earnings from operations  to  permit
     resumption of the cash dividend to TNPE by the fourth quarter  of
     1995.
     
     The dividend restriction applicable to TNMP did not preclude TNPE
     from  remitting a cash dividend to its stockholders during  1994.
     However,  this  restriction  combined  with  other  factors  (the
     relatively   low  common  equity  component  of  TNPE's   capital
     structure,  industry considerations, etc.),  contributed  to  the
     TNPE  Board  of  Directors'  decision  to  reduce  the  quarterly
     dividend by 51% to $0.20 per share. TNPE believes quarterly  cash
     dividends  can be sustained at this level during the time  period
     that  TNMP  is  restricted from paying a  cash  dividend.  As  of
     December  31,1994, TNPE had temporary cash investments  of  $12.2
     million.
     
     Note 4 provides additional information applicable to common stock
     dividends.
     
     Results of Operations
     
     TNPE's consolidated results of operations are summarized as
     follows:
<TABLE>
<CAPTION>
                                          1994    1993      1992
                               (In Thousands Except Per Share Amounts)
     Earnings (loss) 
      applicable to common stock

     <S>                                 <C>        <C>      <C>
     TNMP operations                     $(17,424)  10,644   9,877
     Other operations                        (807)      82      85
      Total                              $(18,231)  10,726   9,962
     
     Earnings (loss) per 
       share of common stock

     TNMP operations                      $ (1.62)    1.00    1.16
     Other operations                       (0.08)     .01     .01
      Total                               $ (1.70)    1.01    1.17
</TABLE>
     
     As  shown  in  the  above  table, the  operations  of  TNMP  (the
     principal   subsidiary)  represent  virtually   all   of   TNPE's
     operations.  Therefore,  the  succeeding  discussion  will  focus
     primarily on TNMP's operations.
     
     The   overall   TNPE  results  of  operations   for   1994   were
     significantly affected by the one-time items previously mentioned
     pertaining   to  the  reorganization  costs  and  the  regulatory
     disallowances. The components of these two items are detailed  in
     notes  5  and  8,  and the combined after-tax effects  are  shown
     below:
     
<TABLE>
<CAPTION>
                                        1994           1993              1992
     
                                  Amount    EPS    Amount   EPS    Amount    EPS
                                       (In Thousands Except Per Share Amounts)
     
<S>                            <C>       <C>       <C>     <C>      <C>      <C>
Earnings applicable to common
  stock before one-time items    $7,997    0.74    10,726  1.01     9,962    1.17
     
     One-time items, net of     
     income taxes:
      Reorganization costs       (5,723)  (0.53)      -     -        -        -  
      Regulatory disallowances  (20,505)  (1.91)      -     -        -        -
        Total one-time 
          items, net            (26,228)  (2.44)      -     -        -        -
     
     Earnings (loss) applicable
      to common stock           (18,231)  (1.70)   10,726  1.01     9,962    1.17
     
     Weighted average number of
      common shares outstanding  10,750            10,641           8,545

</TABLE>

     <PAGE>

     Overall, 1994 earnings applicable to common stock before the one-
     time  items  were  $2.7 million less than in 1993.  As  discussed
     under  "Interest Charges," this resulted from increased  interest
     costs which exceeded an increase in net operating income.
     
     Although  1993 earnings increased by $0.8 million over 1992,  EPS
     decreased  by  $0.16 per share due to the effect of  issuing  two
     million additional common shares in December 1992.
     
     TNPE  and  TNMP  do  not  believe the effects  of  inflation,  as
     measured  by the Consumer Price Index over the last three  years,
     have  had  a  material  negative  impact  on  their  consolidated
     financial position or results of operations.
     
     Results from operations for TNPE during the past three years  are
     summarized as follows (in millions):
     
<TABLE>
<CAPTION>
                                                        Increase (Decrease)   
                                   Annual Amounts          From Prior Year
                               1994     1993    1992    1994     1993
     
     <S>                   <C>        <C>     <C>      <C>      <C>
     Operating revenues    $  478.0    474.2   443.8     3.8     30.4
     
     Operating expenses      (400.0)  (396.0) (366.8)   (4.0)   (29.2)
     
     Net operating income      78.0     78.2    77.0    (0.2)     1.2
     
     Other income (loss), net (20.2)    1.3     2.2    (21.5)    (0.9)
     
     Interest charges         (75.2)  (67.9)  (68.3)    (7.3)     0.4
     
     Net earnings (loss)   $  (17.4)   11.6    10.9    (29.0)     0.7
</TABLE>
     
     Detailed  explanations related to the annual  fluctuations  shown
     above are included in the discussion below.
     
     Operating Revenues
     
     Annual Fluctuations
     
     The  following  table presents the components of the  changes  in
     operating revenues:

<TABLE>
<CAPTION>
                                       Increase (Decrease) From Prior Year
                                         1994                   1993
                                             (Dollars In Millions)
     Changes in:
     
     <S>                             <C>     <C>           <C>     <C>
     Base rate operating revenues    $1.8    0.4%          $(1.6)  (0.3)%
     
     Recovery of purchased 
       power costs                   (5.6)  (1.2)           25.9    5.8
     
     Recovery of fuel costs           1.9    0.4            (1.2)  (0.3)
     
     Customer usage                   5.5    1.2             8.3    1.9
     
     Other revenues                   0.2    0.0            (1.0)  (0.2)
     
      Total                          $3.8    0.8%          $30.4    6.9%
     
</TABLE>
     Annual  revenues increased by $3.8 million (0.8%) during 1994  as
     compared to 1993. The revenue increase is the result of increases
     in:

       -    customer usage (2.9% overall KWH sales increase) attributed to
            increases in the number of residential and commercial customers,

       -    base rate revenues from settlements of rate application filings
            in May 1994 for New Mexico, and in October 1994 for Texas, and

       -    the Texas fixed fuel recovery factor (discussed under "Operating
            Expenses").

     These  increases  were  partially offset by  a  decrease  in  the
     recovery  of  the costs of power purchased for resale.  Purchased
     power  costs are passed directly through to customers. TNMP  took
     advantage  of  provisions  in  its  New  Mexico  purchased  power
     contracts  to  shift  purchases to lower cost  suppliers,  saving
     approximately  $7.1  million  on an annualized  basis  (discussed
     under "Operating Expenses").
     
     During 1993, annual revenues increased by $30.4 million (6.9%) as
     compared  to 1992. This revenue increase is attributed  primarily
     to  the  recovery  of  increased purchased  power  costs  and  to
     increased  KWH  sales  in 1993 (3.6%) as a  more  normal  weather
     pattern  was  experienced  in 1993  as  compared  to  1992.  Also
     contributing to the favorable revenue increases were increases in
     (1)  the  number of residential customers and (2) commercial  and
     industrial  usage spurred by increased economic activity.  During
     1993,  the  number of industrial customers decreased by  14,  but
     that  decrease was primarily as a result of the consolidation  of
     customers  for  billing  purposes  and  the  reclassification  of
     certain  customers  to  the  commercial  class.  The  actual  net
     reduction was only 3 industrial customers in 1993.
     
     Anticipated Developments
     
     In  1994,  84.1% of TNMP's revenues were generated in  Texas.  As
     stated  in note 8, a moratorium exists which prohibits TNMP  from
     filing for a rate increase prior to March 1997, and permits  rate
     increase  filings  from March 1997 through  March  1999  only  if
     certain force majeure events occur. Those events must result in a
     base revenue loss or an increase in costs or expenses of at least
     $9  million  in any one year or $12 million over two  years.  The
     force majeure events include:

          -    changes in federal income taxes exceeding $2.5 million,

          -    legislative or regulatory actions exceeding $2.5 million,

          -    inflation greater than 8% for one year,

          -    30-year U.S. Treasury Bond yield greater than 8.75% for six
               months and/or

          -    base revenue decrease greater than $2.5 million.

     TNMP does not currently foresee that these events will result  in
     a Texas rate application during the moratorium.
     
     Presently,  TNMP  does not have any plans  to  file  for  a  rate
     increase  in  New Mexico in the near term. Since base  rates  are
     expected  to  remain  fairly level for the  next  several  years,
     TNMP's future opportunities for revenue growth is expected to  be
     derived  from  increasing  its customer  base  and  offering  new
     services.  TNMP intends to aggressively pursue the  opportunities
     related   to   expanding  the  customer  base,  in  addition   to
     maintaining and serving existing customers.
     
     An  example  of  expanding the customer base  involves  a  former
     customer that switched to self-generation during the late  1970s.
     TNMP  recently executed an agreement to commence selling electric
     power  to  this  customer beginning in 1996.  This  agreement  is
     expected to contribute $15 million to annual revenues ($2 million
     to base revenues).
     
     One  major industrial customer providing annual revenues  of  $29
     million in 1994 ($9 million in base revenues) has contracted with
     a  developer to construct a 300-MW cogeneration plant,  which  is
     expected  to  commence  operations  in  1998.  TNMP  is  actively
     negotiating  with the customer and the developer for arrangements
     that   potentially  would  enable  TNMP  to  continue   providing
     electrical  services to the customer and lower  system  operating
     costs.  Additional discussion is provided at Item 1 - Competitive
     Conditions, which is incorporated here by reference.
     
     The  sale of the Texas Panhandle properties is expected to result
     in lower revenues, as discussed under "Other Pending Issues."
     
     Operating Expenses
     
     Annual Fluctuations
     
     Annual  operating expenses during 1994 increased by $4.0  million
     as  compared to 1993. However, excluding the effect of  the  one-
     time   $8.8  million  reorganization  costs,  operating  expenses
     decreased  by  $4.8  million. The overall decrease  is  primarily
     attributed  to reductions in purchased power ($5.6 million),  and
     income taxes ($5.5 million) partially offset by increases in fuel
     ($2.7  million) and other operating and general ("Other O  &  G")
     expenses ($3.1 million).
     
     The  decrease  in  purchased power costs resulted  from  the  New
     Mexico-related unit cost reductions previously discussed  and  is
     also reflected as a reduction in operating revenues. The increase
     in  fuel  is  primarily  due to an increase  in  the  fixed  fuel
     recovery factor approved by the PUCT in connection with the Texas
     rate case settlement. The fixed fuel factor provides a basis  for
     TNMP  to  recover  fuel  costs  through  rates  charged  to   the
     customers.  The  corresponding effect to  operating  revenues  is
     described  above.  As  of  December 31,  1994,  TNMP  was  under-
     recovered  on  its cumulative fuel costs by $15  million.  TNMP's
     continued  efforts  to  reduce this  under-recovered  balance  is
     discussed below in "Anticipated Developments."

     <PAGE>

     The  increase  in  Other O & G expenses  from  1993  to  1994  is
     primarily  due  to increases in costs of $2.3 million  for  labor
     (general  wage  increase) and labor-related  items  (thrift  plan
     contributions  and  postretirement benefits plan  contributions).
     The  labor  increase of $1.2 million resulted from a  3%  general
     wage  increase  implemented  in  January  1994,  the  first  such
     adjustment  since  1991. Increased thrift contributions  of  $0.8
     million   resulted   from   TNMP  restoring   employer   matching
     contributions  to  the  401(k) thrift  plan  in  July  1994;  the
     employer thrift contributions had been discontinued since January
     1,  1993.  The  increased  postretirement  benefits  costs  ($0.2
     million) resulted from increases in the expected growth of health
     care  costs.  In  addition to labor and labor-related  increases,
     Other  O  &  G expenses increased due to increased tree  trimming
     costs ($0.3 million).
     
     During 1993, annual operating expenses increased by $29.2 million
     as  compared  to  1992. The increase is primarily  attributed  to
     purchased  power ($25.9 million) and income taxes ($2.4 million).
     The  significant increase in purchased power is primarily due  to
     an  increase in the average cost of KWH purchased from suppliers.
     Also,  contributing  to  the increase  was  increased  KWH  sales
     experienced  in 1993 as described above in "Operating  Revenues."
     The  increase in income taxes is due to an increase in  operating
     income.
     
     Anticipated Developments
     
     Purchased power costs represent TNMP's largest operating expense.
     As  described  in Item 1 - Competitive Conditions, TNMP  believes
     the  Energy  Policy  Act  of 1992 will present  opportunities  to
     procure  less  expensive wholesale power.  In  pursuit  of  these
     opportunities, TNMP provided notice to TU in January 1995 of  its
     intent  to terminate its full requirements power supply  contract
     effective no later than January 1, 1999 as discussed in  note  9.
     In 1994, TU represented TNMP's second largest source of purchased
     power  in Texas. TNMP intends to solicit competitive bids  during
     the first half of 1995 to replace the power provided by TU. Also,
     TNMP has contracted with TEP to procure wholesale power to reduce
     purchases  from its more expensive sources for TNMP's New  Mexico
     customers.  This contract will be effective during  1996  and  is
     expected  to  result  in savings of $1.8 million  to  TNMP's  New
     Mexico customers.
     
     In addition, TNMP anticipates a 19% price reduction for wholesale
     power purchased from HL&P. TNMP participated as an intervenor  in
     HL&P's  recent  Texas rate case and was a party to  a  stipulated
     agreement  signed February 22, 1995, which should resolve  HL&P's
     rate  case.  Contingent  on regulatory approval,  the  stipulated
     wholesale  base rates will be retroactively effective January  1,
     1995. TNMP's contract with Clear Lake provides that TNMP will pay
     Clear Lake 98% of the cost that TNMP actually avoids from HL&P by
     purchasing the power from Clear Lake. The cost that TNMP actually
     avoids  from HL&P is based upon HL&P's wholesale rate. Therefore,
     this  price  reduction will also impact TNMP's cost of  purchases
     from  Clear  Lake,  TNMP's largest source of purchased  power  in
     Texas. Based on the quantities purchased from HL&P and Clear Lake
     in  1994, the annual effect of the rate reductions is expected to
     reduce purchased power costs to TNMP's customers by approximately
     $11.5 million.
     
     Fuel  costs  represent another significant operating expense.  As
     discussed in note 9, TNMP successfully negotiated a 20% reduction
     in  the  cost  of lignite coal procured from Walnut Creek  Mining
     Company  effective  January 1, 1995. The cost  savings  initially
     will  be  applied  to  reduce the $15 million accumulated  under-
     recovery  of  fuel  costs currently recorded on the  accompanying
     consolidated   balance   sheet.  Once   the   under-recovery   is
     eliminated, TNMP plans to request a revised fuel factor from  the
     PUCT, enabling cost savings to be passed on to customers. This is
     expected to occur during the latter half of 1996.
     
     In 1995, labor and labor-related costs are expected to be reduced
     by  approximately  $7  million due to the  company-wide  staffing
     reductions    resulting    from    the    previously    discussed
     reorganization. The approximately $5.5 million portion  of  these
     savings  that would reduce operating expenses is expected  to  be
     offset somewhat by the outsourcing of certain functions at a cost
     estimated to be approximately $1.2 million during 1995.
     
     Also,  the  1995  results  will be  impacted  by  non-cash  items
     pertaining  to depreciation and rate case amortization  expenses.
     TNMP will recognize increased annual depreciation expense of $1.1
     million due to new depreciation studies approved in the Texas and
     New  Mexico rate case settlements. The studies generally  provide
     for higher depreciation rates. The depreciation increase will  be
     offset partially by decreased annual amortization of $0.8 million
     resulting  from  a longer amortization period for  deferred  rate
     case expenses.
     
     During  the  first  quarter of 1995, TNMP's  Board  of  Directors
     approved an incentive compensation plan, which is expected to  be
     effective  during 1995 subject to stockholders'  approval.  Under
     the plan, employees are awarded the opportunity to earn incentive
     payments for achieving target goals established by the Board.
     
     The   sale  of  the  Texas  Panhandle  properties  should  reduce
     operating expenses, as discussed under "Other Pending Issues."
     
     <PAGE>
     
     Other Income (Loss), Net of Taxes
     
     TNMP
     
     TNMP's  $19.4 million other loss, net of taxes, for 1994  is  due
     primarily  to  the  recognition of the $20.5  million  regulatory
     disallowance (net of income taxes) resulting from the Texas  rate
     case  settlement as detailed in note 8. Excluding the  effect  of
     this one-time item, 1994 other income was comparable to 1993.
     
     In  1993,  other income decreased by $0.9 million as compared  to
     1992.  This  resulted from TNMP having lower interest  income  on
     investment balances after reducing temporary cash investments  to
     pay down debt in September 1993.
     
     TNPE
     
     TNPE's  $20.2  million  other loss, net of  taxes,  for  1994  is
     essentially  attributable  to  the regulatory  disallowances  and
     other  factors  discussed above for TNMP. TNPE  also  experienced
     decreases in interest income and increases in certain taxes  that
     added to the other loss in 1994. The change to 1993 from 1992  is
     basically  the  result of the same factors  discussed  above  for
     TNMP.
     
     Interest Charges
     
     Annual Fluctuations
     
     Annual interest charges during 1994 increased by $7.3 million  as
     compared to 1993. The increase resulted from the issuance of $270
     million  of debt during September 1993 which replaced  debt  with
     lower  interest  rates. The issuance of these securities  enabled
     TNMP  to  extend the maturities of the remaining debt  associated
     with   the   Unit   2  Credit  Agreement  and  to   utilize   the
     prepayment/subsequent reborrowing provisions as  discussed  under
     "Liquidity and Capital Resources."
     
     During 1993, annual interest did not change materially from 1992.
     
     Anticipated Developments
     
     First  mortgage  bonds and secured debentures comprise  87.6%  of
     total  long-term debt. Since the bonds and debentures have  fixed
     interest  rates and insignificant maturities during the next  two
     years,  overall interest charges are not expected  to  materially
     vary  during the next two years. Refer to "Liquidity and  Capital
     Resources"   for   comments  pertaining  to  refinancing   future
     maturities of long-term debt beyond two years.
     
     Outstanding  amounts applicable to the Unit  2  Credit  Agreement
     will  fluctuate  due  to  the  prepayment/subsequent  reborrowing
     provisions  as described under "Liquidity and Capital Resources."
     Also, the associated interest rates will fluctuate since they are
     primarily  linked  to LIBOR, CD or prime rates  which  have  been
     rising  since  the first quarter of 1994. The amount  outstanding
     under the Unit 2 Credit Agreement is expected to be reduced  from
     1994  year-end  levels by free cash flow from  operations  during
     1995.  Management plans to investigate alternatives to  determine
     the competitiveness of this source of capital.
     
     The  sale of the Texas Panhandle properties (as described at note
     9)  is  expected to reduce future interest charges  as  explained
     below.
     
     Other Pending Issues
     
     Sale of Texas Panhandle Properties
     
     Pursuant  to  the  Texas  rate case settlement,  TNMP  agreed  to
     actively  pursue  the sale of its franchise  rights  and  utility
     plant  located in the Texas Panhandle. In 1994, TNMP  executed  a
     contract  to  sell  to  Southwestern Public Service  Company  the
     electrical  operations in the Texas Panhandle for $29.2  million,
     subject  to satisfaction of certain conditions and the  necessary
     regulatory  approvals.  TNMP  will be  required  under  the  Bond
     Indenture to apply the entire amount of sale proceeds toward  the
     reduction  of FMBs. From an operating perspective,  the  loss  of
     annual  revenues  of $9.6 million is expected  to  be  offset  by
     expected  cost  reductions of up to $9.8  million  applicable  to
     operating expenses and interest costs. Therefore, the anticipated
     divestiture  of  these properties is not expected  to  materially
     impact TNMP's earnings except for any gain on disposition. In the
     event  that  the  regulatory approvals are not  obtained  or  the
     conditions  are  not  satisfied, TNMP  plans  to  consider  other
     alternatives  that could result in similar economic  benefits  to
     TNMP, its stockholders and the Panhandle customers. The timing of
     the recognition of any gain will be dependent upon the manner  in
     which   the  matter  is  ultimately  resolved.  Note  9  provides
     additional information regarding this sale.
     <PAGE>
     Revenues Subject to Refund
     
     The Texas rate case settlement did not affect a tax-related issue
     from a previous Texas rate case filed in 1991. The issue involves
     $4.8  million of revenues that have been collected from customers
     as  of  December  31, 1994, but have not been recognized  in  the
     consolidated  statements  of  operations.  Recognition  of  these
     revenues  is  conditioned upon TNMP receiving  a  private  letter
     ruling  from the IRS supporting TNMP's position on certain income
     tax  consequences. While no assurances can be given, TNMP expects
     to  receive a favorable ruling during 1995. An unfavorable ruling
     would  result in a refund to Texas customers of the $4.8  million
     previously  collected and the recognition of an  additional  $8.1
     million  regulatory  liability to the  Texas  customers.  Note  8
     provides additional information regarding this item.
     
     ITC Associated with TNP One
     
     As  described at note 7, TNPE's claim in the consolidated federal
     income  tax  returns for ITC associated with the construction  of
     TNP  One  is expected to be formally contested by an IRS  revenue
     agent.  Of  the  $22  million  of ITC  at  issue,  TNPE  and  its
     subsidiaries  have  utilized $5 million in  consolidated  returns
     through  1993.  Management believes its claim to  ITC  is  valid;
     however,  if  the revenue agent's position is upheld,  cash  flow
     from  operations would be adversely impacted by the ITC  utilized
     to  date and for related accelerated depreciation claimed in  the
     tax returns filed in prior years. The aggregate adverse effect to
     cash flow would be $8.6 million, including interest. However, the
     adverse  impact  to results of operations would approximate  $0.8
     million  for  the  ITC amortized by TNPE and TNMP  through  1994.
     Management  intends to vigorously defend its  position  that  the
     property qualifies for ITC.
     
     Liquidity and Capital Resources
     
     Sources of Liquidity
     
     During  the  past three years, TNMP's sources of working  capital
     from  internally generated cash flow provided through  operations
     and access to the Unit 2 Credit Agreement have been sufficient to
     fund    daily   operational   requirements   (including   capital
     expenditures).  This  is supported by the  cash  flow  statistics
     included  in  Item  6. Following the 1993 debt refinancing,  TNMP
     obtained  the ability to reborrow prepayments under  the  Unit  2
     Credit  Agreement. As discussed in note 2, each reborrowing  from
     the  Unit  2 Credit Agreement is subject to an interest  coverage
     test  and  an  equity ratio test. As of December  31,  1994,  the
     unused commitment associated with the Unit 2 Credit Agreement was
     $62.5   million.  The  scheduled  reductions  to  the  commitment
     commence on January 1, 1996, as discussed in note 2.
     
     The sources of liquidity previously described are expected to  be
     adequate  to fund operations for the foreseeable future  and  the
     possible  adverse  resolution of the  issues  involving  revenues
     subject  to  refund and the ITC claim applicable to  TNP  One  as
     previously described.
     
     See   additional   discussion   below   under   "Future   Capital
     Requirements" detailing management's expectations of future  cash
     flows from operations.
     
     Consolidated Financial Condition
     
     A  summary of the components of capitalization and related ratios
     is listed at Item 6. TNPE's highly leveraged position (74% to 78%
     debt  to capitalization) is a direct result of the assumption  of
     the construction costs and related debt obligations of Unit 1 and
     Unit  2 during 1990 and 1991, respectively. Prior to 1990, TNPE's
     capital  structure contained less than 50% debt.  The  discussion
     listed  below  at  "Capital Resources" will discuss  management's
     intent  to  increase  the  equity  component  of  TNPE's  capital
     structure.

     <PAGE>

     Capital Resources
     
     During  the  past three years, TNMP has obtained  needed  outside
     sources of capital as follows (in millions):

<TABLE>     
<CAPTION>
                           1994             1993           1992
                       Amount  Rate    Amount   Rate    Amount   Rate
     
<S>                   <C>     <C>      <C>    <C>       <C>     <C>
First mortgage bonds  $   -     -      $100.0    9.25%  $130.0  11.25%
     
Secured debentures        -     -       140.0   10.75    130.0  12.50
     
Net borrowings under
  the Credit
  Agreements             6.5  various*    -    various*   11.5   various*
     
Equity contributions
  received from TNPE      -     -        15.0      -      38.4     -
     
<F1>
     *    Note 2 describes the methods under which interest rates were
     determined.
</TABLE>
     
     Funds  for  the 1992 equity contribution from TNPE were  obtained
     from  a public offering of 2 million shares of TNPE common stock.
     TNMP used these funds to retire construction debt for TNP One.
     
     TNMP's  Bond  Indenture  contains  covenants  that  restrict  the
     issuance  of  additional FMBs as described at note  2.  Based  on
     December  31,  1994 financial information and assuming  an  11.0%
     interest rate with satisfactory market conditions, TNMP would  be
     permitted to issue $23 million of additional FMBs. However,  this
     amount  must  further  be  substantiated  by  another  test  that
     requires  sufficient  collateral  be  available  to  secure   the
     issuance  of  additional  FMBs. As  of  December  31,  1994,  the
     collateral  provision would permit issuance  of  $33  million  of
     additional FMBs.
     
     The  indenture which governs secured debentures permits  issuance
     of  additional  secured debentures if equal  amounts  of  secured
     debentures  and  secured notes payable under the  Unit  2  Credit
     Agreement are replaced.
     
     TNMP's ability to issue preferred stock is restricted by interest
     and  dividend  coverage tests. TNMP does not presently  have  the
     ability to issue any preferred stock, and does not expect to have
     the ability to issue preferred stock before 1998.
     
     TNPE's  ability  to  issue common stock is predicated  on  market
     conditions  and  its financial performance. As  of  December  31,
     1994,  TNPE's book value and market value were $17.01 and $14.78,
     respectively. Since most of the assets, liabilities and  earnings
     capability  of  TNPE are those of TNMP, TNPE's ability  to  issue
     common  stock is largely dependent upon the financial performance
     of TNMP.
     
     Future Capital Requirements
     
     Based  upon the balance of preferred stock and long-term debt  at
     December  31,  1994,  TNMP's future capital requirements  through
     1999 are projected to be as follows (amounts in millions):
<TABLE>
<CAPTION>
     
                              1995   1996  1997   1998   1999
<S>                          <C>     <C>  <C>     <C>   <C>
Preferred stock redemptions  $ 0.9   0.8    0.6    0.6    0.2
     
Long-term debt 
  maturities (note 2)          2.7  10.9  168.0   38.0  131.0
     
Capital expenditures          29.0  29.1   33.3   32.5   33.2
     
Total capital requirements   $32.6  40.8  201.9   71.1  164.4
</TABLE>
     
<PAGE>

     Management believes the key events which occurred during 1994_the
     rate  case  settlements and the development of the new  strategic
     plan_constitute   the  basis  for  enabling  TNMP   to   increase
     profitability and restore its financial integrity in the  future.
     The  combination of the following items is expected  to  generate
     increased cash flow from operations:
          
          -    increased base revenues from the rate case settlements,
          -    reduced labor costs from the reorganization,
          -    reduced fuel costs and
          -    increased customer base resulting from competitive pricing and
               increased focus on customer needs.
          
     TNMP   expects   to  generate  sufficient  funds  from   internal
     operations  to  fund capital requirements during 1995  and  1996.
     TNMP anticipates that capital requirements from 1997 through 1999
     will  be  primarily  funded  from the combination  of  internally
     generated  cash  and issuance of new securities  by  TNMP  and/or
     TNPE.  The  anticipated  improvement in TNMP's  financial  health
     should  enable  TNMP to issue long-term debt  at  interest  rates
     lower than the debt replaced.
     
     Other Matters
     
     The   FASB   issued   SFAS   112,  "Employers'   Accounting   for
     Postemployment  Benefits"  which  addresses  the  accounting  and
     reporting  for  the estimated costs of benefits  provided  by  an
     employer   to  former  employees  after  employment  but   before
     retirement.  SFAS  112 was effective for fiscal  years  beginning
     after  December  15,  1993.  The costs  applicable  to  TNMP  are
     immaterial.
     
     Also  under consideration by FASB is an anticipated pronouncement
     regarding  the subject of impairment of long-lived assets.  Under
     the  present regulatory environment in which TNMP operates,  this
     pronouncement  would  not be expected  to  affect  TNMP.  As  the
     utility   industry  evolves  into  an  increasingly   competitive
     environment,  management will continue to assess the  effects  of
     the proposed pronouncement.
     
     <PAGE>
     
     
     Item 8.    FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
                                   
                     Independent Auditors' Report
                                   
                                   
                                   
                                   
     The Board of Directors and Stockholders
     TNP Enterprises, Inc.:
     
     We  have  audited  the consolidated financial statements  of  TNP
     Enterprises,  Inc. and subsidiaries as listed in the accompanying
     index at Part IV. These consolidated financial statements are the
     responsibility of the Company's management. Our responsibility is
     to  express an opinion on these consolidated 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 consolidated financial statements referred to
     above  present  fairly, in all material respects,  the  financial
     position of TNP Enterprises, Inc. and subsidiaries as of December
     31,  1994 and 1993, and the results of their operations and their
     cash  flows for each of the years in the three-year period  ended
     December   31,  1994,  in  conformity  with  generally   accepted
     accounting principles.
     
     In  connection with the revenues subject to refund  discussed  in
     note  8  to  the consolidated financial statements, uncertainties
     exist with respect to the regulatory treatment of the income  tax
     benefits of the regulatory disallowances recognized in 1994.  The
     ultimate  outcome of this matter cannot presently be  determined.
     Accordingly,  no  provision for any loss that may  ultimately  be
     required  upon  resolution of this matter has been  made  in  the
     accompanying consolidated financial statements.
     
     As  discussed in note 1 to the consolidated financial statements,
     the Company changed its method of accounting for income taxes  in
     1993   to  adopt  the  provisions  of  the  Financial  Accounting
     Standards  Board's  Statement of Financial  Accounting  Standards
     ("SFAS")  No.  109, Accounting for Income Taxes. As discussed  in
     note  6, the Company also adopted the provisions of the Financial
     Accounting  Standards Board's SFAS No. 106, Employers' Accounting
     for Postretirement Benefits Other Than Pensions in 1993.
     
     
     
                                             KPMG Peat Marwick LLP
     
     
     Fort Worth, Texas
     January 27, 1995

<PAGE>

                                   
                     Independent Auditors' Report
     
     
     
     
     The Board of Directors
     Texas-New Mexico Power Company:
     
     We  have audited the consolidated financial statements of  Texas-
     New  Mexico  Power  Company (a wholly  owned  subsidiary  of  TNP
     Enterprises, Inc.) and subsidiaries as listed in the accompanying
     index at Part IV. These consolidated financial statements are the
     responsibility of the Company's management. Our responsibility is
     to  express an opinion on these consolidated 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 consolidated financial statements referred to
     above  present  fairly, in all material respects,  the  financial
     position of Texas-New Mexico Power Company and subsidiaries as of
     December  31, 1994 and 1993, and the results of their  operations
     and  their  cash  flows for each of the years in  the  three-year
     period  ended  December  31, 1994, in conformity  with  generally
     accepted accounting principles.
     
     In  connection with the revenues subject to refund  discussed  in
     note  8  to  the consolidated financial statements, uncertainties
     exist with respect to the regulatory treatment of the income  tax
     benefits of the regulatory disallowances recognized in 1994.  The
     ultimate  outcome of this matter cannot presently be  determined.
     Accordingly,  no  provision for any loss that may  ultimately  be
     required  upon  resolution of this matter has been  made  in  the
     accompanying consolidated financial statements.
     
     As  discussed in note 1 to the consolidated financial statements,
     the Company changed its method of accounting for income taxes  in
     1993   to  adopt  the  provisions  of  the  Financial  Accounting
     Standards  Board's  Statement of Financial  Accounting  Standards
     ("SFAS")  No.  109, Accounting for Income Taxes. As discussed  in
     note  6, the Company also adopted the provisions of the Financial
     Accounting  Standards Board's SFAS No. 106, Employers' Accounting
     for Postretirement Benefits Other Than Pensions in 1993.
     
     
     
                                             KPMG Peat Marwick LLP
     
     
     Fort Worth, Texas
     January 27, 1995

<PAGE>
<TABLE>
<CAPTION>
                TNP ENTERPRISES, INC. AND SUBSIDIARIES
                 CONSOLIDATED STATEMENTS OF OPERATIONS
                  Three Years Ended December 31, 1994
                                   
                                   
                                   
                                         1994      1993      1992
                                 (In Thousands Except Per Share Amounts)
<S>                                    <C>        <C>      <C>
OPERATING REVENUES (note 8)            $477,989   474,242  443,827

OPERATING EXPENSES:
 Power purchased for resale             194,595   200,183  174,257
 Fuel                                    46,988    44,348   44,977
 Other operating and general expenses    72,472    69,406   70,003
 Maintenance                             11,966    11,460   11,342
 Reorganization costs (note 5)            8,782      -        -
 Depreciation of utility plant           36,782    36,015   35,098
 Taxes, other than on income             29,651    30,296   29,250
 Income taxes (note 7)                   (1,238)    4,294    1,897
   Total operating expenses             399,998   396,002  366,824

NET OPERATING INCOME                     77,991    78,240   77,003

OTHER INCOME (LOSS):
 Recognition of regulatory 
   disallowances (note 8)               (31,546)     -         -
 Other income and deductions, net         1,057     1,972    3,349
 Income taxes (notes 7,8)                10,305      (666)  (1,139)
   Other income (loss), net of taxes    (20,184)    1,306    2,210

EARNINGS BEFORE INTEREST CHARGES         57,807    79,546   79,213

INTEREST CHARGES:
 Interest on long-term debt              71,568    63,833   63,893
 Amortization of debt related costs
   and other interest                     3,955     4,411    4,539
 Allowance for borrowed funds
   used during construction                (275)     (303)    (149)
   Total interest charges                75,248    67,941   68,283

NET EARNINGS (LOSS)                     (17,441)   11,605   10,930

DIVIDENDS ON PREFERRED STOCK               (790)     (879)    (968)

EARNINGS (LOSS) APPLICABLE TO
   COMMON STOCK                        $(18,231)   10,726    9,962

WEIGHTED AVERAGE NUMBER OF
   COMMON SHARES OUTSTANDING             10,750    10,641    8,545

EARNINGS (LOSS) PER 
  SHARE OF COMMON STOCK                  $(1.70)     1.01     1.17

DIVIDENDS PER SHARE OF COMMON STOCK      $1.215      1.630   1.630
</TABLE>






See accompanying Notes to Consolidated Financial Statements.

<PAGE>
<TABLE>
<CAPTION>

                 TNP ENTERPRISES, INC. AND SUBSIDIARIES
                 CONSOLIDATED STATEMENTS OF CASH FLOWS
                  Three Years Ended December 31, 1994
                                   
                                   
                                   
                                               1994      1993      1992
                                                    (In Thousands)
CASH FLOWS FROM OPERATING ACTIVITIES:
 <S>                                         <C>       <C>       <C>
 Cash received from customers                $475,462   460,463   460,803
 Power purchased for resale                  (193,366) (195,063) (176,890)
 Fuel costs paid                              (46,537)  (46,049)  (45,720)
 Cash paid to other suppliers 
   and for payroll                            (85,912)  (76,254)  (90,835)
 Interest paid, net of 
   amounts capitalized                        (76,402)  (59,028)  (62,130)
 Income taxes paid                                365    (3,263)   (1,230)
 Other taxes paid, net 
   of amounts capitalized                     (30,323)  (30,344)  (27,870)
 Other operating cash receipts 
   and payments, net                            1,014       236     6,420

NET CASH PROVIDED BY OPERATING ACTIVITIES      44,301    50,698    62,548

CASH FLOWS FROM INVESTING ACTIVITIES:
 Additions to utility plant, net of
   capitalized depreciation and interest      (29,038)  (26,360)  (22,410)
 Purchases of temporary investments            (5,590)     -         -

NET CASH USED IN INVESTING ACTIVITIES         (34,628)  (26,360)  (22,410)

CASH FLOWS FROM FINANCING ACTIVITIES:
 Dividends paid on preferred 
   and common stocks                          (13,823)  (18,223)  (14,748)
 Issuances:
   Common stock                                 2,502     1,701    43,925
   Borrowings under secured notes payable     188,500      -       11,500
   Other long-term debt                          -      240,000   260,000
   Deferred expenses associated 
     with financings                             -       (8,940)   (9,124)
 Redemptions:
   Preferred stock                               (880)     (880)     (880)
   Repayments under 
     secured notes payable                   (182,028) (280,700) (244,000)
   Other long-term debt                        (1,070)  (31,658)   (1,498)
   Short-term debt                               -         -      (36,000)

NET CASH PROVIDED BY
 (USED IN) FINANCING ACTIVITIES                (6,799)  (98,700)    9,175

NET CHANGE IN CASH AND CASH EQUIVALENTS         2,874   (74,362)   49,313

CASH AND CASH EQUIVALENTS 
  AT BEGINNING OF YEAR                         12,423    86,785    37,472

CASH AND CASH EQUIVALENTS AT END OF YEAR      $15,297    12,423    86,785
<CAPTION>
                                                         (continued)
<PAGE>
<CAPTION>
                TNP ENTERPRISES, INC. AND SUBSIDIARIES
           CONSOLIDATED STATEMENTS OF CASH FLOWS - continued
                  Three Years Ended December 31, 1994
                                               1994      1993      1992
                                                    (In Thousands)
RECONCILIATION OF NET EARNINGS (LOSS) TO NET CASH
 PROVIDED BY OPERATING ACTIVITIES:

 Net earnings (loss)                         $(17,441)   11,605    10,930

 Adjustments to reconcile net 
   earnings (loss) to net
   cash provided by operating activities:
   Depreciation of utility plant               36,782    36,015    35,098
   Amortization of debt expense, discount
      and premium, and other deferred charges   5,495     4,939     5,667
   Allowance for borrowed funds used
     during construction                         (275)     (303)     (149)
   Deferred income taxes                      (10,915)    5,534       541
   Investment tax credit adjustments           (1,436)     (953)   (2,479)
   Reorganization costs                         6,858       -         -
   Recognition of regulatory disallowances     31,546       -         -

 Cash flows impacted by changes in current assets and liabilities:
   Deferred purchased power and fuel costs       (107)    2,584   (5,493)
   Accrued interest                            (4,422)    7,246    2,256
   Revenues subject to refund                   1,382   (14,115)  15,961
   Changes in other current 
     assets and liabilities                    (2,495)   (1,158)   2,488

 Other - net                                     (671)     (696)  (2,272)

NET CASH PROVIDED BY OPERATING ACTIVITIES     $44,301    50,698   62,548
</TABLE>

See accompanying Notes to Consolidated Financial Statements.

<PAGE>
<TABLE>
<CAPTION>
                TNP ENTERPRISES, INC. AND SUBSIDIARIES
                      CONSOLIDATED BALANCE SHEETS
                      December 31, 1994 and 1993
                                   
                                   
  
                                                  1994        1993
                                                    (In Thousands)
ASSETS
 <S>                                           <C>          <C>
UTILITY PLANT:
 Electric plant (notes 2, 8)                   $1,192,277   1,203,636
 Construction work in progress                      3,816       5,282
     Total                                      1,196,093   1,208,918
 Less accumulated depreciation                    228,820     202,923
     Net utility plant                            967,273   1,005,995
NONUTILITY PROPERTY, at cost                        1,308       1,673
CURRENT ASSETS:
 Cash and cash equivalents                         15,297      12,423
 Temporary investments                              5,590         -
 Customer receivables                               3,832         764
 Inventories, at the lower of 
    average cost or market:
   Fuel                                             1,157       1,422
   Materials and supplies                           7,527       7,793
 Deferred purchased power and fuel costs           15,258      15,151
 Accumulated deferred income taxes (note 7)         2,702       2,867
 Other current assets                               1,817       1,071
     Total current assets                          53,180      41,491
REGULATORY TAX ASSETS                              17,304      16,915
DEFERRED CHARGES                                   32,727      37,779
                                               $1,071,792   1,103,853

CAPITALIZATION AND LIABILITIES

CAPITALIZATION (See 
  Consolidated Statements of Capitalization):
 Common stockholders' equity (notes 2, 4)      $  184,869     213,627
 Preferred stock (note 3)                           8,680       9,560
 Long-term debt, less 
   current maturities (notes 2, 4)                682,832     678,994
     Total capitalization                         876,381     902,181
CURRENT LIABILITIES:
 Current maturities of long-term debt               2,670       1,070
 Accounts payable                                  21,951      22,450
 Accrued interest                                  11,693      16,115
 Accrued taxes                                     17,722      17,221
 Customers' deposits                                3,973       4,464
 Revenues subject to refund (note 8)                4,782       3,400
 Other current liabilities                         10,621       9,344
     Total current liabilities                     73,412      74,064
REGULATORY TAX LIABILITIES (note 8)                47,307      49,314
ACCUMULATED DEFERRED INCOME TAXES (note 7)         46,960      55,709
ACCUMULATED DEFERRED 
  INVESTMENT TAX CREDITS (note 7)                  16,912      18,348
DEFERRED CREDITS (note 6)                          10,820       4,237
COMMITMENTS AND CONTINGENCIES (notes 7, 8, 9)  $1,071,792   1,103,853
</TABLE>







See accompanying Notes to Consolidated Financial Statements.

<PAGE>
<TABLE>
<CAPTION>
                 TNP ENTERPRISES, INC. AND SUBSIDIARIES
               CONSOLIDATED STATEMENTS OF CAPITALIZATION
                      December 31, 1994 and 1993


                                                                        1994      1993
                                                                        (In Thousands)
<S>                                                                   <C>        <C>
COMMON STOCKHOLDERS' EQUITY (notes 2, 4):
 Common stock with no par value per share.
   Authorized shares: 50,000,000
   Outstanding shares: 10,866,441 in
   1994 and 10,695,860 in 1993                                         $134,117  131,615
 Retained earnings                                                       50,752   82,012

     Total common stockholders' equity                                 $184,869  213,627


<CAPTION>

PREFERRED STOCK (note 3):
 Preferred stock with no par value.
   Authorized shares: 5,000,000
   Outstanding shares: None

 Redeemable cumulative preferred stock of wholly owned subsidiary with
$100 par value.
   Authorized shares: 1,000,000
<CAPTION>
                    Redemption price at
                    option of subsidiary      Outstanding shares
                       1994       1993          1994         1993         1994     1993

<S>                  <C>        <C>           <C>           <C>          <C>      <C>
Series B, 4.650%     $100.000   100.000       24,000        25,200       $2,400   $2,520
Series C, 4.750       100.000   100.000       13,800        14,400        1,380    1,440
Series D,11.000       101.040   101.570        2,000         3,200          200      320
Series E,11.000       101.040   101.570        1,000         1,600          100      160
Series F,11.000       101.040   101.570        2,000         3,200          200      320
Series G,11.875       106.432   106.927       44,000        48,000        4,400    4,800

     Total redeemable
       cumulative preferred stock             86,800        95,600       $8,680    9,560

<CAPTION>

LONG-TERM DEBT (notes 2,4):
 FIRST MORTGAGE BONDS:
<S>                                                                     <C>      <C>
Series L, 10.500% due 2000                                               $9,720    9,840
Series M,  8.700  due 2006                                                8,300    8,400
Series R, 10.000  due 2017                                               63,050   63,700
Series S,  9.625  due 2019                                               19,800   20,000
Series T, 11.250  due 1997                                              130,000  130,000
Series U,  9.250  due 2000                                              100,000  100,000
    Total first mortgage bonds                                          330,870  331,940
      Unamortized discount, net of premium                                 (640)    (676)
    Total first mortgage bonds, net                                     330,230  331,264

 SECURED DEBENTURES:
   12.50% due 1999                                                      130,000  130,000
   Series A, 10.75% due 2003                                            140,000  140,000
   Total secured debentures                                             270,000  270,000

 SECURED NOTES PAYABLE                                                   85,272   78,800

     Total long-term debt                                               685,502  680,064
       Less current maturities                                           (2,670)  (1,070)

     Total long-term debt, less current maturities                     $682,832  678,994

TOTAL CAPITALIZATION                                                  $876,381   902,181
</TABLE>



See accompanying Notes to Consolidated Financial Statements.

<PAGE>
<TABLE>
<CAPTION>
                TNP ENTERPRISES, INC. AND SUBSIDIARIES
        CONSOLIDATED STATEMENTS OF COMMON STOCKHOLDERS' EQUITY
               AND REDEEMABLE CUMULATIVE PREFERRED STOCK
                  Three Years Ended December 31, 1994



                                Common Stockholders' Equity           Redeemable
                                                                      Cumulative
                                 Common Stock     Retained            Preferred
                               Shares    Amount   Earnings    Total   Stock
                                               (In Thousands)

YEAR ENDED DECEMBER 31, 1992:
<S>                            <C>     <C>        <C>       <C>          <C>
 Balance, January 1, 1992       8,318   $85,989    92,399    178,388     11,320
 Net earnings                     -         -      10,930     10,930        -
 Dividends on preferred stock     -         -        (968)      (968)       -
 Dividends on common stock-
     $1.630 per share             -         -     (13,780)   (13,780)       -
 Sale of common stock           2,280    43,925       -       43,925        -
 Purchase and retirement of
   preferred stock*               -         -          40         40       (880)
   Balance, December 31, 1992  10,598   129,914    88,621    218,535     10,440


YEAR ENDED DECEMBER 31, 1993:
 Net earnings                     -        -       11,605     11,605        -
 Dividends on preferred stock     -        -         (879)      (879)       -
 Dividends on common stock -
   $1.630 per share               -        -      (17,344)   (17,344)       -
 Sale of common stock              98     1,701       -        1,701        -
 Purchase and retirement of
   preferred stock*               -        -            9          9       (880)
   Balance, December 31, 1993  10,696   131,615    82,012    213,627      9,560


YEAR ENDED DECEMBER 31, 1994:
 Net loss                         -        -      (17,441)   (17,441)        -
 Dividends on preferred stock     -        -         (790)      (790)        -
 Dividends on common stock -
   $1.215 per share               -        -      (13,046)   (13,046)        -
 Sale of common stock             170     2,502      -         2,502         -
 Purchase and retirement of
   preferred stock*               -        -           17         17       (880)
   Balance, December 31, 1994  10,866  $134,117    50,752    184,869      8,680

</TABLE>



<TABLE>
<CAPTION>
* The following shares were retired each year:

  Series Rate    Shares
    <S> <C>      <C>
    B    4.650%  1,200
    C    4.750     600
    D   11.000   1,200
    E   11.000     600
    F   11.000   1,200
    G   11.875   4,000

</TABLE>



See accompanying Notes to Consolidated Financial Statements.

<PAGE>
<TABLE>
<CAPTION>
            TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES
         (a wholly owned subsidiary of TNP Enterprises, Inc.)
                 CONSOLIDATED STATEMENTS OF OPERATIONS
                  Three Years Ended December 31, 1994
                                   
                                   

                                   1994      1993      1992
                                        (In Thousands)

<S>                             <C>         <C>       <C>
OPERATING REVENUES (note 8)     $477,989    474,242   443,827

OPERATING EXPENSES:
 Power purchased for resale      194,595    200,183   174,257
 Fuel                             46,988     44,348    44,977
 Other operating and 
   general expenses               72,472     69,406    70,003
 Maintenance                      11,966     11,460    11,342
 Reorganization costs (note 5)     8,782        -         -
 Depreciation of utility plant    36,782     36,015    35,098
 Taxes, other than on income      29,651     30,296    29,250
 Income taxes (note 7)            (1,238)     4,294     1,897
   Total operating expenses      399,998    396,002   366,824

NET OPERATING INCOME              77,991     78,240    77,003

OTHER INCOME (LOSS):
 Recognition of regulatory
   disallowances (note 8)        (31,546)       -         -
 Other income and 
   deductions, net                 1,475      1,846    3,220
 Income taxes (notes 7, 8)        10,694       (622)  (1,095)
   Other income (loss), 
     net of taxes                (19,377)     1,224    2,125

EARNINGS BEFORE 
  INTEREST CHARGES                58,614     79,464   79,128

INTEREST CHARGES
 Interest on long-term debt       71,568     63,833    63,893
 Amortization of debt related
   costs and other interest        3,955      4,411     4,539
 Allowance for borrowed funds
   used during construction         (275)      (303)     (149)
   Total interest charges         75,248     67,941    68,283

NET EARNINGS (LOSS)              (16,634)    11,523    10,845

DIVIDENDS ON PREFERRED STOCK        (790)      (879)     (968)

EARNINGS (LOSS) APPLICABLE TO
  COMMON STOCK                  $(17,424)    10,644     9,877

</TABLE>



















See accompanying Notes to Consolidated Financial Statements.

<PAGE>

<TABLE>
<CAPTION>
            TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES
         (a wholly owned subsidiary of TNP Enterprises, Inc.)
                 CONSOLIDATED STATEMENTS OF CASH FLOWS
                  Three Years Ended December 31, 1994
                                   
                                           1994       1993      1992
                                                 (In Thousands)
CASH FLOWS FROM OPERATING ACTIVITIES:
 <S>                                   <C>        <C>       <C>
 Cash received from customers          $ 475,462   460,463   460,803
 Power purchased for resale             (193,366) (195,063) (176,890)
 Fuel costs paid                        (46,537)   (46,049)  (45,720)
 Cash paid to other suppliers 
   and for payroll                      (86,632)   (79,583)  (83,413)
 Interest paid, net of 
   amounts capitalized                  (76,402)   (59,028)  (62,130)
 Income taxes paid                       (1,215)    (2,388)   (1,185)
 Other taxes paid, net of 
   amounts capitalized                  (29,906)   (29,888)  (27,513)
 Other operating cash 
   receipts and payments, net             1,442      1,532     3,759

NET CASH PROVIDED BY 
  OPERATING ACTIVITIES                   42,846     49,996    67,711

CASH FLOWS FROM INVESTING ACTIVITIES:
 Additions to utility plant, net of
   capitalized depreciation 
   and interest                         (29,038)   (26,360)  (22,410)

CASH FLOWS FROM FINANCING ACTIVITIES:
 Dividends paid on 
  preferred and common stocks           (11,794)   (18,223)  (14,808)
 Issuances:
   Borrowings under 
     secured notes payable              188,500        -      11,500
   Other long-term debt                    -       240,000   260,000
   Deferred expenses 
    associated with financings             -        (8,940)   (9,124)
   Equity contribution received from
   parent company                          -        15,000    38,405
 Redemptions:
   Preferred stock                         (880)      (880)     (880)
   Repayments under 
     secured notes payable             (182,028)  (280,700) (244,000)
   Other long-term debt                  (1,070)   (31,658)   (1,498)
   Short-term debt                          -         -      (36,000)

NET CASH PROVIDED BY
 (USED IN) FINANCING ACTIVITIES          (7,272)   (85,401)    3,595

NET CHANGE IN CASH AND 
  CASH EQUIVALENTS                        6,536    (61,765)   48,896

CASH AND CASH 
  EQUIVALENTS AT BEGINNING OF YEAR        2,078     63,843    14,947

CASH AND CASH EQUIVALENTS 
  AT END OF YEAR                         $8,614      2,078    63,843

 (continued)
<PAGE>
<CAPTION>
TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES
(a wholly owned subsidiary of TNP Enterprises, Inc.)
CONSOLIDATED STATEMENTS OF CASH FLOWS - continued
Three Years Ended December 31, 1994

                                             1994     1993     1992
                                                (In Thousands)

RECONCILIATION OF NET EARNINGS (LOSS) TO NET CASH
 PROVIDED BY OPERATING ACTIVITIES:

 <S>                                   <C>          <C>       <C>
 Net earnings (loss)                   $(16,634)    11,523    10,845

 Adjustments to reconcile 
  net earnings (loss) to net
  cash provided by operating activities:
   Depreciation of utility plant         36,782     36,015    35,098
   Amortization of debt
     expense, discount and 
     premium, and other 
     deferred charges                     5,495      4,939     5,667
   Allowance for borrowed 
     funds used during construction        (275)      (303)     (149)
   Deferred income taxes                (10,920)     5,515     1,347
   Investment tax credit adjustments     (1,374)      (959)     (444)
   Reorganization costs                   6,858         -         -
   Recognition of 
     regulatory disallowances            31,546         -         -

 Cash flows impacted by changes 
   in current assets and liabilities:
   Deferred purchased 
     power and fuel costs                  (107)     2,584    (5,493)
   Accrued interest                      (4,422)     7,246     2,256
   Revenues subject to refund             1,382    (14,115)   15,961
   Changes in other current 
     assets and liabilities              (4,211)     2,044     4,901

 Other - net                             (1,274)    (4,493)   (2,278)

NET CASH PROVIDED 
  BY OPERATING ACTIVITIES              $ 42,846     49,996    67,711
</TABLE>



See accompanying Notes to Consolidated Financial Statements.
<PAGE>
<TABLE>
<CAPTION>

            TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES
         (a wholly owned subsidiary of TNP Enterprises, Inc.)
                      CONSOLIDATED BALANCE SHEETS
                      December 31, 1994 and 1993
                                   
                                   

                                                 1994        1993
                                                  (In Thousands)
ASSETS
<S>                                          <C>           <C>
UTILITY PLANT:
 Electric plant (notes 2, 8)                 $1,192,277    1,203,636
 Construction work in progress                    3,816        5,282
     Total                                    1,196,093    1,208,918
 Less accumulated depreciation                  228,820      202,923
     Net utility plant                          967,273    1,005,995
NONUTILITY PROPERTY, at cost                        183          541
CURRENT ASSETS:
 Cash and cash equivalents                        8,614        2,078
 Customer receivables                             3,832          764
 Inventories, at the lower 
    of average cost or market:
   Fuel                                           1,157        1,422
   Materials and supplies                         7,527        7,793
 Deferred purchased power and fuel costs         15,258       15,151
 Accumulated deferred income taxes (note 7)       2,702        2,867
 Other current assets                             1,958        1,091
     Total current assets                        41,048       31,166
REGULATORY TAX ASSETS                            17,304       16,915
DEFERRED CHARGES                                 34,674       39,118
                                             $1,060,482    1,093,735

CAPITALIZATION AND LIABILITIES

CAPITALIZATION (See Consolidated 
   Statements of Capitalization):
 Common stockholder's equity (notes 2, 4)     $ 185,777      214,184
 Redeemable cumulative 
   preferred stock (note 3)                       8,680        9,560
 Long-term debt, less current 
   maturities (notes 2, 4)                      682,832      678,994
     Total capitalization                       877,289      902,738
CURRENT LIABILITIES:
 Current maturities of long-term debt             2,670        1,070
 Accounts payable                                21,951       22,450
 Accrued interest                                11,693       16,115
 Accrued taxes                                   16,898       18,006
 Customers' deposits                              3,973        4,464
 Revenues subject to refund (note 8)              4,782        3,400
 Other current liabilities                       10,622        9,336
     Total current liabilities                   72,589       74,841
REGULATORY TAX LIABILITIES (note 8)              47,307       49,314
ACCUMULATED DEFERRED INCOME TAXES (note 7)       36,769       45,523
ACCUMULATED DEFERRED INVESTMENT 
  TAX CREDITS (note 7)                           15,708       17,082
DEFERRED CREDITS (note 6)                        10,820        4,237
COMMITMENTS AND CONTINGENCIES (notes 7, 8, 9)
                                             $1,060,482    1,093,735

</TABLE>





See accompanying Notes to Consolidated Financial Statements.

<PAGE>
<TABLE>
<CAPTION>

            TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES
         (a wholly owned subsidiary of TNP Enterprises, Inc.)
               CONSOLIDATED STATEMENTS OF CAPITALIZATION
                      December 31, 1994 and 1993
                                   
                                                                   1994           1993
                                                                      (In Thousands)
<S>                                                             <C>             <C>
COMMON STOCKHOLDER'S EQUITY (notes 2, 4):
 Common stock, $10 par value per share.
   Authorized shares: 12,000,000
   Outstanding shares: 10,705                                    $    107           107
 Capital in excess of par value                                   175,111       175,094
 Retained earnings                                                 10,559        38,983

     Total common stockholder's equity                           $185,777       214,184
<CAPTION>

REDEEMABLE CUMULATIVE PREFERRED STOCK (note 3):
 Redeemable cumulative preferred stock, $100 par value.
   Authorized shares: 1,000,000

             Redemption price at
              option of CompanyOutstanding shares
                         1994     1993      1994     1993

<S>                   <C>        <C>       <C>      <C>            <C>            <C>
Series B,  4.650%     $100.000   100.000   24,000   25,200         $2,400         2,520
Series C,  4.750       100.000   100.000   13,800   14,400          1,380         1,440
Series D, 11.000       101.040   101.570    2,000    3,200            200           320
Series E, 11.000       101.040   101.570    1,000    1,600            100           160
Series F, 11.000       101.040   101.570    2,000    3,200            200           320
Series G, 11.875       106.432   106.927   44,000   48,000          4,400         4,800

     Total redeemable
       cumulative preferred
       stock                               86,800   95,600        $8,680          9,560

<CAPTION>
LONG-TERM DEBT (notes 2, 4):
 FIRST MORTGAGE BONDS:
<S>                                                              <C>            <C>
Series L, 10.500%  due 2000                                        $9,720         9,840
Series M,  8.700   due 2006                                         8,300         8,400
Series R, 10.000   due 2017                                        63,050        63,700
Series S,  9.625   due 2019                                        19,800        20,000
Series T, 11.250   due 1997                                       130,000       130,000
Series U,  9.250   due 2000                                       100,000       100,000
  Total first mortgage bonds                                      330,870       331,940
   Unamortized discount, net of premium                              (640)         (676)
   Total first mortgage bonds, net                                330,230       331,264

 SECURED DEBENTURES:
   12.50% due 1999                                                130,000       130,000
   Series A, 10.75% due 2003                                      140,000       140,000
     Total secured debentures                                     270,000       270,000

 SECURED NOTES PAYABLE                                             85,272        78,800

     Total long-term debt                                         685,502       680,064
       Less current maturities                                     (2,670)       (1,070)

     Total long-term debt, less current maturities               $682,832       678,994

TOTAL CAPITALIZATION                                             $877,289       902,738

</TABLE>


See accompanying Notes to Consolidated Financial Statements.

<PAGE>
<TABLE>
<CAPTION>
            TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES
         (a wholly owned subsidiary of TNP Enterprises, Inc.)
        CONSOLIDATED STATEMENTS OF COMMON STOCKHOLDER'S EQUITY
               AND REDEEMABLE CUMULATIVE PREFERRED STOCK
                  Three Years Ended December 31, 1994



                                 Common Stockholder's Equity                    Redeemable
                                               Capital in                       Cumulative
                                Common Stock    Excess of  Retained             Preferred
                               Shares   Amount  Par Value  Earnings   Total     Stock
                                               (In Thousands)


YEAR ENDED DECEMBER 31, 1992:
 <S>                            <C>      <C>     <C>        <C>       <C>       <C>
 Balance, January 1, 1992       10,705   $107    121,640     49,646   171,393   11,320
 Net earnings                      -       -        -        10,845    10,845       -
 Dividends on preferred stock      -       -        -          (968)     (968)      -
 Dividends on common stock         -       -        -       (13,840)  (13,840)      -
 Equity contribution from
   parent company                  -       -      38,405       -       38,405       -

 Purchase and retirement of
   preferred stock*                -       -          40       -           40     (880)
   Balance, December 31, 1992  10,705     107    160,085     45,683   205,875   10,440


YEAR ENDED DECEMBER 31, 1993:
 Net earnings                      -       -        -        11,523    11,523        -
 Dividends on preferred stock      -       -        -          (879)     (879)       -
 Dividends on common stock         -       -        -       (17,344)  (17,344)       -
 Equity contribution from
   parent company                  -       -     15,000        -       15,000        -

 Purchase and retirement of
   preferred stock*                -       -          9        -            9      (880)
   Balance, December 31, 1993  10,705     107   175,094     38,983    214,184     9,560


YEAR ENDED DECEMBER 31, 1994:
 Net loss                          -       -         -    (16,634)    (16,634)       -
 Dividends on preferred stock      -       -         -       (790)       (790)       -
 Dividends on common stock         -       -         -    (11,000)    (11,000)       -
 Purchase and retirement of
   preferred stock*                -       -         17       -            17      (880)
   Balance, December 31, 1994  10,705    $107   175,111    10,559     185,777     8,680
</TABLE>






* The following shares were retired each year:

<TABLE>
  Series  Rate   Shares
    <S> <C>      <C>
    B    4.650%  1,200
    C    4.750     600
    D   11.000   1,200
    E   11.000     600
    F   11.000   1,200
    G   11.875   4,000
</TABLE>



See accompanying Notes to Consolidated Financial Statements.
<PAGE>
     (1)  Summary of Significant Accounting Policies
     
     General
     
     The  consolidated  financial statements of TNP Enterprises,  Inc.
     ("TNPE")  and Subsidiaries include the accounts of TNPE  and  its
     wholly   owned  subsidiaries,  Texas-New  Mexico  Power   Company
     ("TNMP"), Bayport Cogeneration, Inc. and TNP Operating Company.
     
     The  consolidated financial statements of Texas-New Mexico  Power
     Company  and  Subsidiaries include the accounts of TNMP  and  its
     wholly  owned subsidiaries, Texas Generating Company ("TGC")  and
     Texas Generating Company II ("TGC II").
     
     TNMP  is  the principal operating subsidiary of TNPE. TNMP  is  a
     public utility engaged in the generation, purchase, transmission,
     distribution and sale of electricity within the states  of  Texas
     and  New  Mexico.  TNMP is subject to regulation  by  the  Public
     Utility  Commission of Texas ("PUCT") and the New  Mexico  Public
     Utility  Commission ("NMPUC"). TNMP is subject  in  some  of  its
     activities,  including  the  issuance  of  securities,   to   the
     jurisdiction   of   the  Federal  Energy  Regulatory   Commission
     ("FERC"), and its accounting records are maintained in accordance
     with the FERC's Uniform System of Accounts.
     
     All  intercompany transactions and balances have been  eliminated
     in consolidation.
     
     Utility Plant
     
     Utility  plant  is stated at the historical cost of construction,
     which  includes  labor, materials, an allowance  for  funds  used
     during  construction  and  indirect charges  for  such  items  as
     engineering,   supervision  and  general  administrative   costs.
     Property  repairs and replacement of minor items are  charged  to
     operating  expenses;  major  replacements  and  improvements  are
     capitalized to utility plant.
     
     The costs of depreciable units of plant retired or disposed of in
     the  normal course of business are eliminated from utility  plant
     accounts  and such costs plus removal expenses less  salvage  are
     charged  to  accumulated  depreciation. When  complete  operating
     units  are  disposed  of,  appropriate adjustments  are  made  to
     accumulated depreciation, and the resulting gains or  losses,  if
     any, are recognized.
     
     Depreciation is provided on a straight-line method based  on  the
     estimated  service  lives  of  the  properties  as  indicated  by
     periodic  depreciation  studies. A  portion  of  depreciation  of
     transportation  equipment  used in  construction  is  charged  to
     utility  plant  accounts in accordance with the equipment's  use.
     Depreciation  as  a  percentage of average depreciable  cost  was
     3.14%, 3.00% and 3.10% in 1994, 1993 and 1992, respectively.
     
     Cash Equivalents
     
     For  purposes of the consolidated statements of cash  flows,  all
     highly liquid debt instruments with maturities of three months or
     less when purchased are considered to be cash equivalents.
     
     Temporary Investments
     
     Temporary  investments are recorded at amortized  cost,  adjusted
     for  the  amortization or accretion of premiums or discounts,  as
     management  has  the ability and intent to hold these  securities
     until  maturity. These securities, which are debt obligations  of
     the U.S. Government, mature within one year.
     
     Deferred Charges
     
     Debt Expense, Discount and Premium
     
     Expenses  incurred in connection with the issuance of outstanding
     long-term debt and discount and premium related to such debt  are
     amortized  on  a  straight-line  basis  over  the  lives  of  the
     respective issues.
     
     Other
     
     Included  in deferred charges are other assets that are  expected
     to benefit future periods and certain costs that are deferred for
     rate  making  purposes  and amortized  over  periods  allowed  by
     regulatory authorities.
<PAGE>
(1)  Summary of Significant Accounting Policies - continued
     
     Operating Revenues
     
     Revenues are recognized on the basis of meter readings which  are
     made  on  a  monthly  cycle. TNMP does not  accrue  revenues  for
     electric  services  provided but not billed  at  the  end  of  an
     accounting period.
     
     TNMP  sells customer receivables to a nonaffiliated company on  a
     nonrecourse basis.
     
     Power Purchased for Resale and Fuel Costs
     
     Power  purchased for resale is recorded on the basis of  billings
     from  suppliers; no accrual is made for power delivered  to  TNMP
     between  the dates of such billings and the end of an  accounting
     period.
     
     Electric  rates include estimates of power purchased  for  resale
     and fuel costs incurred by TNMP in the purchase or generation  of
     electricity. Differences between amounts collected and  allowable
     costs are recorded as deferred purchased power and fuel costs  in
     accordance with ratemaking policies of regulatory authorities.
     
     Allowance for Borrowed Funds Used During Construction
     
     The   allowance  for  borrowed  funds  used  during  construction
     ("AFUDC")  is  designed  to  allow TNMP  to  capitalize  the  net
     composite interest costs during periods of construction and  does
     not   represent  current  cash  income.  Established   regulatory
     practices permit TNMP to recover these costs in future periods by
     determining  rates to include a fair return on and a recovery  of
     these  costs  through their inclusion in rate base  and  cost  of
     service.  The composite rates used for AFUDC were 8.76% in  1994,
     7.53% in 1993 and 5.8% in 1992.
     
     Income Taxes
     
     On  January  1,  1993,  TNPE  and TNMP implemented  Statement  of
     Financial  Accounting  Standards ("SFAS")  109,  "Accounting  for
     Income  Taxes" on a prospective basis. SFAS 109 required a change
     from  the  deferred method to the asset and liability  method  of
     accounting  for  income  taxes. Under  the  asset  and  liability
     method,  deferred  income  taxes  are  recognized  for  the   tax
     consequences of "temporary differences" by applying  enacted  tax
     rates to differences between the financial statement amounts  and
     the tax bases of existing assets and liabilities.
     
     SFAS 109 required TNMP to recognize deferred income taxes for:
   
        -    the reduction in depreciable tax bases due to investment tax
             credits ("ITC"),

        -    ITC accounted for under the deferred method,

        -    prior flow-through rate making treatment of certain income tax
             benefits and

        -    the effects of federal income tax rate changes.
     
     Certain provisions of SFAS 109 provide that regulated enterprises
     are   permitted  to  recognize  adjustments  resulting  from  the
     adoption of SFAS 109 as regulatory assets or liabilities if  such
     amounts  are  probable of being recovered  from  or  returned  to
     customers  through  future  rates.  Accordingly,  TNMP   recorded
     regulatory and deferred tax assets and liabilities as a result of
     the adoption of SFAS 109.
     
     The implementation of SFAS 109 in 1993 did not have a significant
     effect on results of operations.
     
     Prior  to  1993, TNMP had provided income tax expense  using  the
     deferred  method  required  under  Accounting  Principles   Board
     Opinion  ("APB") No. 11. Under this method, certain  revenue  and
     expense items were reported in one period for financial reporting
     purposes and a different period for income tax purposes. Deferred
     income taxes were provided for these differences.
     
     ITC  utilized  in the federal income tax return are deferred  and
     amortized to earnings ratably over the estimated service lives of
     the related assets.
     
     TNPE files a consolidated federal income tax return that includes
     the  consolidated  operations of TNMP and its  subsidiaries.  The
     amounts   of  income  taxes  recognized  in  TNMP's  accompanying
     consolidated financial statements were computed as  if  TNMP  and
     its subsidiaries filed a separate consolidated federal income tax
     return.   Accordingly,  the  amounts  could  differ  from   those
     recognized as a member of TNPE's consolidated group.
     
<PAGE>
(1)  Summary of Significant Accounting Policies - continued
     
     Fair Values of Financial Instruments
     
     In  the  accompanying consolidated balance sheets as of  December
     31,  1994  and  1993,  the fair values of  cash  equivalents  and
     temporary  investments approximated the carrying amounts  because
     of the short maturities of those instruments.
     
     The  estimated fair values of long-term debt and preferred  stock
     were based on quoted market prices of the same or similar issues.
     The  estimated fair values of long-term debt and preferred  stock
     were as follows:
<TABLE>
<CAPTION>
     
                          December 31, 1994                 December 31, 1993
                      Carrying Amount  Fair Values   Carrying Amount    Fair Values
                                            (In Thousands)
    <S>                <C>               <C>              <C>             <C>
    Long-term debt     $ 685,502         674,000          680,064         723,000
    Preferred stock        8,680           5,900            9,560           7,600
</TABLE>
       
     Shareholder Rights Plan
     
     TNPE  has  a  Shareholder  Rights Plan ("Rights  Plan")  that  is
     designed  to  protect TNPE's stockholders from coercive  takeover
     tactics and inadequate or unfair takeover bids. The Rights  Plan,
     adopted in 1988 and amended on November 13, 1990, by TNPE's Board
     of Directors, provides for the distribution of one right for each
     share  of  TNPE's common stock held of record as of the close  of
     business  on November 4, 1988 and for each share of common  stock
     issued thereafter until November 4, 1998.
     
     Each  right  entitles the stockholder to elect  to  exercise  the
     right  in  whole or in part to purchase, upon the  occurrence  of
     certain events, one share of common stock at an initial price  of
     $45  per share or, under certain circumstances, shares of  common
     stock  at half the then-current market price or, with an election
     to  exercise such rights without payment of cash, to receive  the
     number  of  shares  of  TNPE's common stock or  other  securities
     having an aggregate value equal to the excess of (i) the value of
     the  common stock or other securities on the date of the exercise
     of  the  rights over (ii) the cash payment that would  have  been
     payable  upon the exercise of the rights if an election for  cash
     payment had been made.
     
     Until  certain  triggering events occur, the  rights  will  trade
     together   with   TNPE's  common  stock   and   separate   rights
     certificates will not be issued. Among the triggering events  are
     the acquisition by a person or group of persons of 10% or more of
     TNPE's  outstanding common stock or the commencement of a  tender
     or  exchange  offer which, upon consummation, would result  in  a
     person  or  group  of  persons  owning  15%  or  more  of  TNPE's
     outstanding  common stock. The rights expire  November  4,  1998,
     unless  earlier redeemed or exchanged by TNPE, and  have  had  no
     effect on earnings (loss) per share.
     
     Earnings (Loss) Per Share
     
     Earnings  (loss) per share of common stock is computed  for  each
     year  based  upon  the weighted average number of  common  shares
     outstanding.  Net  earnings  (loss)  is  adjusted  for  preferred
     dividend requirements.
     
     Common Stock
     
     At  December 31, 1994, 326,519 shares of TNPE's common stock were
     reserved  for  issuance to TNMP's 401(k) Employees' Thrift  Plan.
     Additionally, 346,080 shares of TNPE's common stock were reserved
     for  subsequent issuance to TNPE's stockholders under a  Dividend
     Reinvestment and Stock Purchase Plan.
     
     Basis of Presentation
     
     Certain 1993 and 1992 amounts were reclassified to conform to the
     1994 method of presentation.
     
     During  1994,  TNPE and TNMP changed their method of presentation
     of the consolidated statements of cash flows from the indirect to
     the  direct  method. Accordingly, the consolidated statements  of
     cash flows for 1993 and 1992 have been presented using the direct
     method.
<PAGE>
(2)  Long-Term Debt
     
     First Mortgage Bonds
     
     First   mortgage  bonds  ("Bonds")  issued  under   TNMP's   bond
     indenture, as amended and supplemented (the "Bond Indenture") are
     secured  by  substantially all utility plant  owned  directly  by
     TNMP.  The Bond Indenture contains restrictions as to the payment
     of  cash  dividends on the common stock of TNMP as  discussed  in
     note  4.  The Bond Indenture also provides that additional  Bonds
     may  not  be  issued unless net earnings are at least  twice  the
     annual interest charges on bonded indebtedness, as defined. Under
     this  test,  based  on  December  31,  1994  financial  statement
     information, approximately $23 million of additional Bonds  could
     be  issued,  assuming an interest rate of 11.0% and  satisfactory
     market conditions.
     
     Secured Notes Payable and Secured Debentures
     
     Secured  notes payable were outstanding with a group of  fourteen
     lenders (primarily banks) under the Unit 2 Credit Agreement  (the
     "Credit  Agreement").  The  total  commitment  under  the  Credit
     Agreement is $147.75 million, and TNMP is permitted to prepay and
     reborrow up to $141.75 million. The reborrowings under the Credit
     Agreement  are  subject to compliance with an  interest  coverage
     test  and  an  equity  ratio  test mentioned  below.  The  unused
     commitment  available to be borrowed under the  Credit  Agreement
     was  $62.5  million as of December 31, 1994. The total commitment
     amount  will be reduced approximately $37 million beginning  each
     January 1 in 1996, 1997 and 1998. A commitment fee of 1/4  of  1%
     per  annum  is  payable quarterly on the unused  portion  of  the
     reducing commitment.
     
     Interest  rates under the Credit Agreement are based upon  LIBOR,
     CD  or  prime  rates, plus applicable margins. During  1994,  the
     interest  rates  on individual borrowings ranged  from  6.88%  to
     10.38%.  The margins included in the interest rates will increase
     by 1/2 of 1% in 1995 and by 1/4 of 1% each year in 1996, 1997 and
     1998.   The  effective  costs  of  borrowings  under  the  Credit
     Agreement  were  9.27% and 7.23% at December 31, 1994  and  1993,
     respectively.
     
     The   Credit  Agreement  was  originally  entered  into  for  the
     construction and acquisition of Unit 2 of the TNP One  generating
     plant.  Borrowings under the Credit Agreement are ratably secured
     by  a  first  lien on a 74% undivided interest,  which  is  owned
     directly by TGC II, in Unit 2.
     
     The   Series  A,  10.75%  secured  debentures,  issued  by  TNMP,
     effectively  are  secured ratably with a  first  lien  on  a  59%
     undivided interest, which is owned directly by TGC, in Unit 1  of
     TNP One.
     
     The  12.5%  secured debentures, issued by TNMP,  effectively  are
     secured ratably:
     
          1. With the lenders under the Credit Agreement  in
             the  first  lien on the 74% undivided  interest
             in Unit 2 and

          2. With  the  Series A, 10.75% secured  debentures
             in   the   first  lien  on  the  59%  undivided
             interest in Unit 1.
     
     The  remaining interests in Unit 1 and Unit 2 are owned  directly
     by TNMP.
     
     The  lenders  under the Credit Agreement and the holders  of  the
     secured  debentures are secured by second liens on  substantially
     all utility plant in Texas owned directly by TNMP.
     
     The  Credit Agreement and the secured debentures contain  certain
     covenants which, under specified conditions, restrict the payment
     of  cash  dividends  on  the  common  stock  of  TNMP.  The  most
     restrictive of such covenants are an interest coverage  test  and
     an  equity  ratio test. TNMP has met the tests at each  quarterly
     date since each test became effective.
     
     The  Credit  Agreement  and the secured debentures  also  contain
     covenants  which generally prohibit the sale, lease, transfer  or
     other disposition of assets other than in the ordinary course  of
     business.
     
<PAGE>
(2)  Long-Term Debt - continued
     
     Maturities
     
     Based upon the December 31, 1994 balances, maturities and sinking
     fund requirements for long-term debt for the five years following
     1994 are as follows:
<TABLE>
<CAPTION>
     
                      First        Secured       Secured
                  mortgage bonds  debentures  notes payable   Total
                                       (In Thousands)
          <C>     <C>            <C>              <C>      <C>
          1995    $    1,070        -              1,600     2,670
          1996         1,070        -              9,872    10,942
          1997       131,070        -             36,900   167,970
          1998         1,070        -             36,900    37,970
          1999         1,070      130,000          -       131,070
</TABLE>
     
(3)  Redeemable Cumulative Preferred Stock
     
     In  the  event of voluntary liquidation of TNMP, holders  of  the
     preferred  stock  have  a preference to  the  extent  of  amounts
     payable   on   redemption,  and  in  the  event  of   involuntary
     liquidation, to the extent of par plus accrued dividends.
     
     On  October 1 of each year, TNMP is required to offer to purchase
     from  the holders of shares in Series B and Series C, at a  price
     not exceeding $100 per share plus accrued dividends, a number  of
     shares equal to 2% of the maximum number of shares of each series
     outstanding at any one time prior to August 15 of such year.
     
     TNMP  is  required to redeem, at a price of $100 per  share  plus
     accrued  dividends, 1,200 shares each of Series D and F, and  600
     shares  of  Series E on each March 15 through March 1, 1996.  The
     requirement  to  redeem  such shares  is  cumulative  and  totals
     $300,000 on an annual basis.
     
     On each June 15 through June 15, 2008, TNMP is required to redeem
     4,000  shares  of  Series G at a price of  $100  per  share  plus
     accrued  dividends;  the requirement to  redeem  such  shares  is
     cumulative.  The holders of Series G and/or TNMP separately  have
     the  noncumulative option for redemption of an  additional  4,000
     shares  on each June 15 at a price of $100 per share plus accrued
     dividends.
     
     The recognition of regulatory disallowances (discussed in note 8)
     during  1994  will  not impair the ability of TNMP  to  pay  cash
     dividends on its preferred stock.
     
(4)  Retained Earnings
     
     Common Stock Dividends - TNMP
     
     The  Bond  Indenture  contains  restrictions  pertaining  to  the
     payment of cash dividends on TNMP's common stock, which is wholly
     owned  by  TNPE. The restrictions do not permit TNMP to  remit  a
     cash   dividend   unless  supported  by   the   availability   of
     unrestricted retained earnings.
     
     Due  to  the  recognition  of  certain  regulatory  disallowances
     (discussed  in  note 8) during the second quarter of  1994,  cash
     dividends  on  TNMP's common stock were suspended for  the  third
     quarter.  However, sufficient earnings were generated during  the
     third  quarter  to restore TNMP's unrestricted retained  earnings
     and permitted TNMP to pay a cash dividend of $2.2 million to TNPE
     during  the fourth quarter of 1994. As of December 31, 1994,  all
     of  TNMP's retained earnings were restricted and no common  stock
     dividends  can  be  paid  to  TNPE  until  unrestricted  retained
     earnings are restored.
     
<PAGE>
(4)  Retained Earnings - continued
     
     Common Stock Dividends - TNMP - continued
     
     Information  concerning TNMP's retained earnings and  payment  of
     dividends is summarized below:
<TABLE>
<CAPTION>
     
                                     Dec. 31, Sept. 30,June 30,March 31,Dec. 31,
                                       1994     1994     1994    1994     1993
                                                     (unaudited)
                                                    (In Thousands)
     <S>                              <C>      <C>      <C>     <C>      <C>
     Total   retained  earnings       $10,559  17,698   5,373   31,574   38,983
     Less restricted level
       required by Bond
       Indenture before payment
        of  common  stock dividends    13,696  13,517  13,517   13,117   12,817
     Unrestricted retained
        earnings                      $(3,137)  4,181  (8,144)  18,457   26,166
<CAPTION>
     
                                       Dec. 15,        June 15,  March 15,
     Date dividends paid                1994             1994      1994
     <S>                                <C>        <S>   <C>      <C>
     Dividends paid on common
       stock as permitted at
       end of preceding quarter         $2,200     -     4,400    4,400
</TABLE>
     
     Common Stock Dividends - TNPE
     
     The  dividend  restriction at TNMP did  not  preclude  TNPE  from
     paying quarterly cash dividends to its stockholders during  1994.
     However,  because  of TNMP's restriction and other  factors  (the
     relatively   low  common  equity  of  TNPE's  capital  structure,
     industry considerations, etc.), beginning with the third  quarter
     of  1994, the TNPE Board of Directors reduced the quarterly  cash
     dividend by 51% to $0.20 per share.
     
(5)  Reorganization
     
     During  the  fourth  quarter of 1994, as  part  of  its  on-going
     reorganization, TNMP reduced company-wide staffing levels by  140
     positions,  or  14%  of  the  workforce,  as  a  result  of  work
     elimination  reviews by employee teams. The goals  of  the  teams
     were  to  streamline  operations and  reduce  future  costs.  The
     staffing   reductions  were  accomplished  primarily  through   a
     combination  of  early retirements and involuntary  terminations.
     The  aggregate  costs impacting TNMP's 1994  operations  were  as
     follows (in thousands except loss per share):
     
<TABLE>

                  <S>                          <C>
                  Early retirements            $6,379
                  Involuntary terminations      1,786
                  Other costs                     617
                  Reorganization costs          8,782
                  Less related income taxes    (3,059)
                  Reorganization costs, net
                    of income taxes            $5,723
                  
                  Loss per share of 
                    TNPE common stock          $ 0.53
</TABLE>
     
<PAGE>
(6)  Employee Benefit Plans
     
     Pension Plan
     
     TNMP  has  a  defined benefit pension plan covering substantially
     all  of  its  employees. The benefits are based on an  employee's
     years  of service and compensation. In 1992, the defined  benefit
     retirement  plan  was  amended to change,  for  all  participants
     retiring  after December 31, 1992, the determination  of  average
     monthly compensation used in calculating the amount of retirement
     benefits  from  the  average  of the  three  highest  consecutive
     calendar years to the average of the completed calendar years  of
     compensation  after 1992. TNMP's funding policy is to  contribute
     annually  at least the minimum amount required by U.S. Government
     funding  standards, but not more than that which can be  deducted
     for federal income tax purposes.
     
     The  following  tables  set forth the plan's  funded  status  and
     amounts recognized in the consolidated balance sheets at December
     31, 1994 and 1993.
<TABLE>
<CAPTION>
            
                                                        1994          1993
                                                          (In Thousands)
       Benefits earned
       <S>                                           <C>             <C>
       Actuarial present value of benefit obligations:
         Vested benefit obligation                   $45,845         50,457
         Nonvested benefit obligation                  4,212          5,052
           Accumulated benefit obligation            $50,057         55,509
     
       Reconciliation of funded status
       Projected benefit obligation                  $60,000         60,618
       Unrecognized net asset                            131            171
       Unrecognized prior service cost                 2,746          2,990
       Unrecognized net gain from past experience     10,533          9,554
                                                      73,410         73,333
     
       Plan assets (principally marketable securities)
         at estimated fair value                      66,338         69,763
     
         Accrued pension costs (included in deferred credits
           in the consolidated balance sheets)       $ 7,072          3,570
</TABLE>
     
     Net  pension costs were comprised of the following components  as
     determined using the projected unit credit actuarial method:
     
[CAPTION]
<TABLE>
                                           1994      1993     1992
                                                (In Thousands)
        <S>                               <C>        <C>     <C>
        Service cost                      $1,763     1,472   2,148
        Interest cost on projected
          benefit obligation               4,179     4,191   4,504
        Adjustment for actual return on
          plan assets                        260    (6,126) (5,071)
        Effect of reorganization 
          costs, net                       3,537        -       -
     
        Net amortization and deferral     (6,238)      300     258
                                          $3,501      (163)  1,839
</TABLE>
     
     Assumptions  used  in  accounting for  the  pension  plan  as  of
     December 31, 1994 and 1993 were as follows:
<TABLE>
                                                          1994   1993
       <S>                                                <C>    <C>
       Discount rates                                     8.50%  7.15%
       Rates of increase in compensation levels           5.50%  4.15%
       Expected long-term rate of return on assets        9.50%  9.50%
</TABLE>
     
<PAGE>
(6)  Employee Benefit Plans - continued
     
     Postretirement Benefits Plan
     
     TNMP  sponsors  a  health care plan that provides  postretirement
     medical and death benefits to retirees who satisfied minimum  age
     and service requirements during employment.
     
     On January 1, 1993, TNMP adopted SFAS 106, "Employers' Accounting
     for  Postretirement  Benefits  Other  Than  Pensions."  SFAS  106
     requires  an  employer to recognize the costs  of  postretirement
     benefits  on the accrual basis during the periods that  employees
     render  service to earn these benefits. Prior to 1993, the  costs
     of these benefits were expensed on a "pay-as-you-go" basis.
     
     In  each  of its regulatory jurisdictions, TNMP was permitted  to
     recover the additional costs resulting from the adoption of  SFAS
     106. TNMP was required to establish a trust fund dedicated to the
     payment of these postretirement benefits.
     
     The  following  table  sets forth the plan's  funded  status  and
     amounts recognized in the consolidated balance sheets at December
     31, 1994 and 1993.
<TABLE>
<CAPTION>
     
                                               1994     1993
                                               (In Thousands)
        <S>                                   <C>       <C>
        Accumulated postretirement benefits obligation:
        Retirees and dependents               $15,936   15,828
        Active employees                        7,192    7,671
            Total benefits earned              23,128   23,499
        
        Plan assets (principally marketable securities)
          at estimated fair value               4,026    1,297
        Accumulated postretirement benefits
          obligation in excess of plan assets  19,102   22,202
        Unrecognized transition obligation    (15,436) (17,750)
        Unrecognized net loss from 
          past experience                         -     (3,533)
        
        Accrued postretirement benefits costs (included
          in deferred credits in the
          consolidated balance sheets)        $ 3,666      919
</TABLE>
     As  previously  explained, TNMP had accounted for  postretirement
     benefits  on the "pay-as-you-go" basis prior to 1993. Under  this
     method, postretirement benefits costs were approximately $760,000
     in 1992. Net postretirement benefits costs, pursuant to SFAS 106,
     for 1994 and 1993 were comprised of the following components.
<TABLE>
<CAPTION>
                                                1994      1993
                                                (In Thousands)
        <S>                                    <C>        <C>
        Service cost                            $ 738       508
        Interest cost on postretirement
          benefits obligation                   1,642     1,510
        Reduction for actual return on 
          plan assets                             (59)      -
        Effect of reorganization costs, net     2,945       -
        Net amortization and deferral             784       934
          Net postretirement benefits costs    $6,050     2,952
</TABLE>
     
<PAGE>
(6)  Employee Benefit Plans - continued
     
     Postretirement Benefits Plan - continued
     
     The  transition obligation is being amortized over a  twenty-year
     period  which began in 1993. The assumed health care  cost  trend
     rate  used  to measure the expected cost of benefits was  6%  for
     1994  and  is assumed to trend downward slightly each year  to  a
     level of 4.3% for 2003 and thereafter. The health care cost trend
     rate assumption has a significant effect on the amounts reported.
     For  example, increasing the assumed health care cost trend rates
     by   one  percentage  point  in  each  year  would  increase  the
     accumulated postretirement benefits obligation as of December 31,
     1994  by  $2.8  million  and the aggregate  of  the  service  and
     interest cost components of net postretirement benefits cost  for
     the year ended December 31, 1994 by $366,000.
     
     Additional  assumptions used in accounting for the postretirement
     benefits plan as of December 31, 1994 and 1993 were as follows:

<TABLE>
                                                1994        1993
       <S>                                      <C>        <C>
       Discount rates                           8.50%      7.15%
       Expected rate of return on assets        6.00%      6.00%
</TABLE>

     Other Employee Benefits
     
     TNMP  has a voluntary 401(k) thrift plan designed to enhance  the
     existing  retirement plans available to its employees.  Employees
     have  the option of investing their contributions in fixed income
     securities,  mutual  funds  or  TNPE's  common  stock.  The  plan
     provides  for TNMP's contributions to be used to purchase  TNPE's
     common  stock which employees may later convert into  investments
     in  one or more other investment options. TNMP's contributions to
     the thrift plan were approximately $753,000 in 1994, none in 1993
     and  $1,592,000  in  1992. Thrift plan assets included  1,721,553
     shares and 1,471,213 shares of TNPE's common stock as of December
     31, 1994 and 1993, respectively.
     
     TNMP  has employment contracts with certain members of management
     and  other  key  personnel. The contracts provide  for  lump  sum
     compensation   payments  and  other  rights  in  the   event   of
     termination  of  employment or other adverse  treatment  of  such
     persons  following a "change in control" of TNPE  or  TNMP.  Such
     event  is  defined  to  include, among other things,  substantial
     changes in the corporate structure or ownership of either  entity
     or in the Board of Directors of either entity.
     
     An  excess  benefit  plan  has  been  provided  for  certain  key
     personnel  and  retired  employees. The excess  benefit  plan  is
     provided under an insurance policy arrangement for benefits which
     generally  would  have been provided by the  pension  and  thrift
     plans except for U.S. Government ceiling limitations.
     
(7)  Income Taxes
     
     The components of income taxes were as follows:
<TABLE>
<CAPTION>
     
                                      TNPE                     TNMP
                              1994    1993    1992        1994   1993    1992
                                              (In Thousands)
      <S>                     <C>      <C>       <C>      <C>     <C>     <C>
     Taxes on net operating income:
      Federal - current       $(253)   (356)     655      (253)   (356)   655
      State - current            55      94      339        55      94    339
      Federal - deferred        (13)  5,515    1,347       (13)  5,515  1,347
      ITC adjustments        (1,027)   (959)    (444)   (1,027)   (959)  (444)
                             (1,238)  4,294    1,897    (1,238)  4,294  1,897
     Taxes on other income (loss):
      Federal - current       1,006     641    1,114       560     622  1,095
      Federal - deferred    (10,902)     19    2,060   (10,907)     -      -
      ITC adjustments          (409)      6   (2,035)     (347)     -      -
                            (10,305)    666    1,139   (10,694)    622  1,095
     
      Total income taxes   $(11,543)  4,960    3,036   (11,932)  4,916  2,992
</TABLE>
     
<PAGE>
(7)  Income Taxes - continued
     
     The  amounts  for  total  income taxes differ  from  the  amounts
     computed by applying the appropriate statutory federal income tax
     rate  to  earnings (loss) before income taxes for  the  following
     reasons:
<TABLE>
<CAPTION>
     
                               TNPE                  TNMP
                        1994   1993 1992      1994   1993  1992
                                    (In Thousands)
     
<S>                          <C>        <C>     <C>     <C>      <C>     <C>
Tax at statutory tax rate     $(9,873)   5,601   4,633   (9,731)  5,557   4,589
  Amortization of
    accumulated deferred ITC   (1,055)  (1,048) (1,051)  (1,055) (1,048) (1,051)
  Amortization of
    excess deferred taxes        (183)    (142) (1,153)    (183)   (142) (1,153)
  State income taxes               55       94     339       55      94     339
  ITC related to disallowances   (347)      -      -       (347)     -       -
  Other - net                    (140)     455     268     (670)    455     268
    Actual income taxes      $(11,543)   4,960   3,036  (11,931)  4,916   2,992
</TABLE>
     
     The  tax  effects  of temporary differences  that  gave  rise  to
     significant  portions of net current and net noncurrent  deferred
     income  taxes based on SFAS 109 as of December 31, 1994 and  1993
     are presented below.
<TABLE>
<CAPTION>
     
                                        TNPE            TNMP
                                     1994   1993     1994   1993
                                           (In Thousands)
 Current deferred income taxes:
     <S>                         <C>       <C>       <C>      <C>
   Deferred tax assets:
     Unbilled revenues           $  6,264     6,914     6,264     6,914
     Revenues subject to refund     1,404     1,053     1,404     1,053
     Other                            222        51       222        51
                                    7,890     8,018     7,890     8,018
   Deferred tax liability:
     Deferred purchased power and
       fuel costs                  (5,188)   (5,151)   (5,188)   (5,151)
       Current deferred income
         taxes, net              $  2,702     2,867     2,702     2,867

 Noncurrent deferred income taxes:
   Deferred tax assets:
     Minimum tax credit 
       carryforwards              $10,086    10,067    14,993    14,890
     Federal regular tax net operating
       loss carryforwards          17,662    10,005    23,104    15,679
     ITC carryforwards             17,469    17,434    18,672    18,786
     Regulatory related items      18,291    10,116    18,291    10,116
     Accrued employee 
       benefit costs                3,355     1,384     3,355     1,384
     Other                          2,149     2,388       788       792
                                   69,012    51,394    79,203    61,647
   Deferred tax liabilities:
     Utility plant, principally
     due to depreciation
       and basis differences     (108,094) (101,839) (108,094) (101,839)
     Deferred charges              (5,344)   (5,993)   (5,344)   (5,993)
     Regulatory related items      (2,534)      -      (2,534)      -
     Other                            -         729       -         662
                                 (115,972) (107,103) (115,972) (107,170)
         Noncurrent deferred
         income taxes, net       $(46,960)  (55,709)  (36,769)  (45,523)
</TABLE>
<PAGE>
(7)  Income Taxes - continued
     
     The provisions for deferred income taxes based on APB 11 for 1992
     resulted from the following timing differences:

<TABLE>
<CAPTION>
    
                                                              TNPE         TNMP
                                                                      1992
                                                                (In Thousands)
       <S>                                                 <C>            <C>
       Deferred income taxes on net operating income:
         Tax depreciation in excess of
           book depreciation                               $  13,615      13,615
         Deferred charges expenses for tax purposes              674         674
         Deferred purchase power and fuel costs                1,765       1,765
         Unbilled revenues for tax purposes                      519         519
         Accrual for revenues subject to refund               (5,069)     (5,069)
         Minimum tax credit                                   (2,608)     (2,608)
         Change in deferred taxes due to tax
           net operating loss                                 (6,256)     (6,256)
         Amortization of excess deferred taxes                (1,153)     (1,153)
         Other                                                  (140)       (140)
                                                               1,347       1,347
       Deferred income taxes on other income:
         Recognition of deferred income taxes                  6,256         -
         Minimum tax credit                                   (4,196)        -
     
                                                               2,060         -
                                            Total         $    3,407       1,347
     
</TABLE>
     
     The following is a summary of the federal tax carryforwards as of
     December 31, 1994:
<TABLE>
<CAPTION>
     
                                                                TNPE        TNMP
                                                                       1994
                                                                   (In Thousands)
     
       <S>                                                    <C>        <C>
       Net Operating Loss
         Amount                                               $50,464    66,012
         First Year of Expiration Period                         2008      2006
         Last Year of Expiration Period                          2009      2009
       Minimum Tax Credits
         Amount                                               $10,086    14,993
         Expiration Period                                       None      None
       Investment Tax Credit Amount                           $17,469    18,672
         Expiration Period                                       2005      2005
</TABLE>
     
     Based   on  TNPE  and  TNMP's  historical  and  projected  pretax
     earnings,  management believes it is more likely  than  not  that
     both  TNPE and TNMP will realize the benefit of the deferred  tax
     assets existing at December 31, 1994.
     
     In  1991, TNPE received a private letter ruling from the Internal
     Revenue  Service confirming that Unit 1 of the TNP One generating
     plant  was property eligible for ITC. In connection with an audit
     of  TNPE's consolidated federal income tax returns for  1990  and
     1991,  the IRS revenue agent has informally advised TNPE that  he
     will  recommend  that  the  private  letter  ruling  be  revoked.
     Management believes the claim for ITC is valid; however,  if  the
     revenue agent's position is upheld, TNPE's claim for ITC  may  be
     denied resulting in a negative effect on future cash flows to the
     extent of ITC utilized on TNPE's consolidated tax returns and any
     related  interest  and penalties. Of the $22 million  of  ITC  at
     issue, TNPE and its subsidiaries have utilized $5 million in  the
     consolidated  returns  through  1993;  TNMP's  portion  is   $3.7
     million.   However,  through  1994,  TNPE  and  TNMP  have   only
     recognized $0.8 million of the ITC in results of operations.
     
<PAGE>
(8)  Regulatory Matters
     
     Texas Rate Case Settlement
     
     On  October  6, 1994, the PUCT issued a final order  approving  a
     unanimous  settlement agreement among the parties in TNMP's  1994
     retail rate application. The final order provides for an increase
     in  annualized revenues in Texas of $17.5 million, or 4.5%, which
     TNMP implemented on October 2, 1994.
     
     The  final  order  and  the  settlement  agreement  resolved  all
     outstanding court appeals in connection with TNMP's two  previous
     rate cases and provided for TNMP to write off $35 million of  the
     PUCT's  total disallowances of $61.4 million regarding  TNP  One.
     TNMP  recognized  the write-off in the second  quarter  of  1994,
     which  resulted  in  an after-tax charge of  approximately  $20.5
     million,  or  $1.91 per share of TNPE common stock,  as  detailed
     below (in thousands except loss per share):

<TABLE>
<CAPTION>
     <S>                                                  <C>
     Regulatory disallowances                             $35,000
     Less accumulated depreciation previously recognized   (3,454)
     Regulatory disallowances, net of 
       accumulated  depreciation                           31,546
       Less related income taxes                          (11,041)
       Regulatory disallowances, net of income taxes      $20,505
          
       Loss per share of TNPE common stock                $  1.91
</TABLE>
          
     The  final  order  includes a moratorium  restricting  TNMP  from
     filing  applications for rate increases in Texas for a  five-year
     period  beginning March 31, 1994, subject to certain  conditions.
     Those  conditions  do not allow TNMP to file for  any  base  rate
     increase  under  any circumstances prior to March  31,  1997  but
     would  allow an application for increased rates to be filed after
     that  time  if  certain force majeure events (as defined  in  the
     agreement)  occur  at  any time during the  five-year  moratorium
     period.
     
     Revenues Subject to Refund
     
     The  recent  final  order discussed above  does  not  impact  the
     uncertainties   concerning  the  $1.6   million   in   additional
     annualized  revenues granted to TNMP, subject to refund,  by  the
     PUCT  in the previous Texas rate case, filed in 1991. At December
     31, 1994, revenues subject to refund totaled $4.8 million under a
     tax-related  issue  from  this previous Texas  rate  case.  These
     revenues  subject  to refund were excluded from  the  results  of
     operations.  Recognition of these revenues  is  conditioned  upon
     TNMP  obtaining  a private letter ruling from the IRS  supporting
     TNMP's  position on certain related income tax consequences.  The
     private  letter  ruling  will  not  affect  revenues  related  to
     electricity  sales  on and after October 2, 1994,  when  the  new
     rates  in  the  most  recent  Texas  rate  case  settlement  were
     implemented.
     
     While  there  can be no assurances given, based  upon  a  similar
     revenue ruling received by an unrelated utility, TNMP expects  to
     receive  a  favorable ruling during 1995. An  unfavorable  ruling
     would  result in a refund to TNMP's Texas customers of  the  $4.8
     million  of  deferred  revenues and  in  the  recognition  of  an
     additional  expense of $8.1 million to provide for  a  regulatory
     liability  for  the  pass-through  to  customers  of  income  tax
     benefits applicable to the disallowed plant.
     
     Other Regulatory Matters
     
     In  a 1990 PUCT application, TNMP was granted deferred accounting
     treatment (DAT) for certain operating and interest costs relating
     to  the  construction  of  Unit 1 of  TNP  One.  The  unamortized
     balances  of  these costs were $4,418,000 and  $4,549,000  as  of
     December  31,  1994 and 1993, respectively. Certain  cities  have
     filed  an  appeal in district court contesting the  DAT.  In  the
     opinion of management, the ultimate disposition of this matter is
     not  expected  to have a material adverse effect  on  TNMP's  and
     TNPE's consolidated financial position or results of operations.
<PAGE>
(9)  Commitments and Contingencies
     
     Sale of Texas Panhandle Properties
     
     In  connection with the Texas rate case settlement (note 8), TNMP
     agreed  to  actively pursue the sale of its franchise rights  and
     utility  plant  located in the Texas Panhandle.  During  December
     1994, TNMP executed an agreement to sell the Panhandle properties
     to Southwestern Public Service Company for $29.2 million, subject
     to  certain  conditions and regulatory approvals.  The  Panhandle
     properties  comprise  a  relatively  small  portion   of   TNMP's
     business.  At December 31, 1994, the book value of the  Panhandle
     properties  was $14.3 million; annual revenues were $9.6  million
     with  corresponding annual sales of 103 gigawatt-hours  to  7,300
     customers. Assuming satisfaction of the conditions and regulatory
     approvals, the transaction is expected to be completed  in  1995;
     however, certain issues relating to the release of liens  on  the
     Panhandle  properties by debt holders could  possibly  delay  the
     completion of this transaction until such liens are released.
     
     Fuel Supply Agreement
     
     Under  a  fuel  supply  agreement, Walnut  Creek  Mining  Company
     provides TNMP with a lignite fuel source for the 38-year life  of
     TNP One. Walnut Creek Mining Company is jointly owned by Phillips
     Coal  Company  and  Peter  Kiewit Sons', Inc.  TNMP  successfully
     negotiated  a  20 percent reduction in the cost of  lignite  coal
     effective  January 1, 1995, as a result of an amendment  to  this
     agreement.  Initially, the reduction will be used to  offset  the
     accumulated  under-recovery  of  fuel  costs.  These   costs   of
     approximately  $15  million are included  in  deferred  purchased
     power  and  fuel  costs at December 31, 1994 in the  accompanying
     consolidated balance sheets.
     
     Wholesale Purchased Power Agreements
     
     TNMP purchases a significant portion of its electric requirements
     from  various wholesale suppliers. These contracts are  scheduled
     to expire in various years through 2010.
     
     In 1995, TNMP provided notice to Texas Utilities Electric Company
     ("TU") of its intent to cease purchasing full requirements  power
     and  energy  at  the points of delivery currently served  by  TU,
     effective  no  later than January 1, 1999. In 1994,  TU  supplied
     approximately 29% of TNMP's Texas capacity and 22% of  its  Texas
     energy requirements. Management expects that, as a result of  the
     development  of  competition within the wholesale  power  market,
     TNMP  will  enter  into new arrangements for  such  capacity  and
     energy on terms that are more favorable for its customers.
     
     Legal Actions
     
     TNMP  is  involved  in  various claims and  other  legal  actions
     arising  in  the ordinary course of business. In the  opinion  of
     management,  the ultimate disposition of these matters  will  not
     have  a material adverse effect on TNMP's and TNPE's consolidated
     financial position or results of operations.
     
<PAGE>

                TNP ENTERPRISES, INC. AND SUBSIDIARIES
            Selected Quarterly Consolidated Financial Data
     
     The  following selected quarterly consolidated financial data for
     TNPE  is unaudited, and, in the opinion of the TNPE's management,
     is a fair summary of the results of operations for such periods:
<TABLE>
<CAPTION>
     
                                        March 31  June 30    Sept. 30   Dec.31
                                       (In thousands - except per share amounts)
     1994
<S>                                     <C>       <C>         <C>      <C>
Operating revenues                      $107,599  111,046     149,864  109,480
Net operating income                      15,704   17,622      30,984   13,681
Net earnings (loss)                       (2,884) (21,654)     11,921   (4,824)
Earnings (loss) 
  applicable to common stock             $(3,095) (21,855)     11,732   (5,013)
Weighted average number of common
  shares outstanding                      10,702   10,725      10,752   10,822
     Earnings (loss) per 
      share of common stock              $ (0.29)   (2.04)       1.09    (0.47)
     Dividends per share of common stock $0.4075   0.4075      0.2000   0.2000
     
     1993
Operating revenues                      $103,150  107,530     150,067  113,495
Net operating income                      14,454   15,722      29,576   18,488
Net earnings (loss)                       (1,866)    (410)     13,579      302
Earnings (loss) applicable 
  to common stock                        $(2,099)    (634)     13,368       91
Weighted average number of common
  shares outstanding                      10,604   10,626      10,653   10,680
     Earnings (loss) per 
       share of common stock             $ (0.20)   (0.06)       1.25     0.01
     Dividends per share of common stock $0.4075   0.4075      0.4075   0.4075
</TABLE>
     
     Generally,  the variations between quarters reflect the  seasonal
     fluctuations  of TNMP's business. In addition, the results  above
     are  impacted  by  net  of tax amounts pertaining  to  the  $20.5
     million of regulatory disallowances (second quarter of 1994)  and
     $5.7  million of reorganization costs (fourth quarter  of  1994).
     These  one-time items are explained more fully in notes 8 and  5,
     respectively,  of  Notes  to Consolidated  Financial  Statements.
     Also, the dividend reduction commencing with the third quarter of
     1994  is  explained at note 4 of Notes to Consolidated  Financial
     Statements.  The  annual variations between  1994  and  1993  are
     addressed  at  Item 7, "Managements' Discussion and  Analysis  of
     Financial Condition and Results of Operations."
     
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.
     
     Identification of Directors and Directorships
     
     The  information  required  by  this  item  is  incorporated   by
     reference  to "Election of Directors" and "Security Ownership  of
     Management"  of  the definitive Proxy Statement relating  to  the
     annual  meeting of holders of common stock of TNPE,  pursuant  to
     Regulation  14A, filed with the SEC and mailed on or about  March
     28, 1995 to the holders of common stock of TNPE.
     
     Identification of Executive Officers
     
     The  information  set  forth  under "Executive  Officers  of  the
     Registrants" in Part I is incorporated here by reference.
     
Item 11.   EXECUTIVE COMPENSATION.*
     
Item 12.   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
           MANAGEMENT.*
     
Item 13.   CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.*
     
     *The  information required by Items 11, 12, and 13 is  incorporated
      by   reference   to  "Compensation  of  Directors  and   Executive
      Officers,"   "Security  Ownership  of  Management"  and   "Certain
      Transactions"  in the definitive Proxy Statement relating  to  the
      annual  meeting  of holders of common stock of TNPE,  pursuant  to
      Regulation  14A, filed with the SEC and mailed on or  about  March
      28, 1995 to the holders of common stock of TNPE.
     
     <PAGE>
                                PART IV
                                   
                                   
Item 14.   EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K.
     
     (a) Items Filed as Part of This Report
     
        Financial Statements                                      Page
     
        Independent Auditors' Reports                              29
     
        TNPE
        Consolidated Statements of Operations, Three
          Years Ended December 31, 1994                            31
        Consolidated Statements of Cash Flows, Three
          Years Ended December 31, 1994                            32
        Consolidated Balance Sheets, December 31, 1994 and 1993    34
        Consolidated Statements of Capitalization, 
          December 31, 1994 and 1993                               35
        Consolidated Statements of Common Stockholders' Equity
          and Redeemable Cumulative Preferred Stock, Three
          Years Ended December 31, 1994                            37
     
        TNMP
        Consolidated Statements of Operations, Three
          Years Ended December 31, 1994                            39
        Consolidated Statements of Cash Flows, Three
          Years Ended December 31, 1994                            40
        Consolidated Balance Sheets, December 31, 1994 and 1993    42
        Consolidated Statements of Capitalization, 
          December 31, 1994 and 1993                               43
        Consolidated Statements of Common Stockholder's Equity
          and Redeemable Cumulative Preferred Stock, Three
          Years Ended December 31, 1994                            45
     
        Notes to Consolidated Financial Statements                 47
        Selected Quarterly Consolidated Financial Data - TNPE      60
        
        All   financial  statement  schedules  are  omitted,  as   the
        required  information is not applicable or the information  is
        presented in the consolidated financial statements or  related
        notes.
        
        Exhibits
        
        See Exhibit Index, Pages 64-77
        
     (b)  Reports on Form 8-K
     
        None during the last quarter covered by this report.
        
     (c)  The Exhibit Index on pages 64-77 is incorporated here by
          reference.
     
     (d)  All financial statement schedules are omitted, as the
          required information is not applicable or the information is
          presented in the consolidated financial statements or related
          notes.
     
                                <PAGE>
                              SIGNATURES

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

(Registrant)                    TNP ENTERPRISES, INC.


                                By \s\ M. S. Cheema
                                   Manjit S. Cheema
Date:  March 24, 1995               Vice President & Chief Financial
Officer

(Registrant)                    TEXAS-NEW MEXICO POWER COMPANY


                                By \s\ M. S. Cheema
                                   Manjit S. Cheema
Date:  March 24, 1995               Vice President & Chief Financial
Officer and Treasurer

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 Registrants and in the capacities and on the dates indicated.

                       Title                                      Date


By \s\ R.D. Woofter            Chairman                               3-24-95
 R. D. Woofter


By \s\ Kevern R. Joyce         President & Chief Executive Officer    3-24-95
 Kevern R. Joyce


By \s\ M. S. Cheema            Vice President & Chief Financial       3-24-95
 Manjit S. Cheema              Officer of TNPE and Vice President &
                               Chief Financial Officer and Treasurer of TNMP

By \s\ Monte W. Smith          Treasurer (Principal Accounting        3-24-95
 Monte W. Smith                Officer) of TNPE and Controller (Principal
                               Accounting Officer) of TNMP

By \s\ R. Denny Alexander      Director                               3-24-95
 R. Denny Alexander


By \s\ Cass O. Edwards,II      Director                               3-24-95
 C. O. Edwards, II


By \s\ John A. Fanning        Director                                 3-24-95
 John A. Fanning


By \s\ Sidney M. Gutierrez    Director                                 3-24-95
 Sidney M. Gutierrez


By \s\ Harris L. Kempner, Jr. Director                                 3-24-95
 Harris L. Kempner, Jr.


By \s\ Dwight R. Spurlock     Director                                 3-24-95
 Dwight R. Spurlock

<PAGE>
                TNP ENTERPRISES, INC. AND SUBSIDIARIES
            TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES
                                   
                             EXHIBIT INDEX
     
     These  are  exhibits applicable to the reports of both  TNPE  and
     TNMP unless otherwise noted.
     
     Exhibits  filed  herewith are denoted by "*." The other  exhibits
     have   heretofore  been  filed  with  the  Commission   and   are
     incorporated herein by reference.
     
     Exhibit
       No.               Description
     
     TNPE  incorporated  documents 3(a)  through  3(g),  and  4(u)  by
     reference to exhibits with the same exhibit number designation in
     that filing noted in the parenthesis.
     
               3(a)         -     Articles   of   Incorporation    and
               Amendments  through March 6, 1984 (Exhibit  3(a),  File
               No. 2-89800).

               3(b)        -    Amendment to Articles of Incorporation
               filed  September 25, 1984 (Exhibit 3(b)  to  Form  10-K
               for  the  year  ended December 31, 1984,  File  No.  1-
               8847).

               3(c)        -    Amendment to Articles of Incorporation
               filed  August 29, 1985 (Exhibit 3(a) to Form  10-K  for
               the year ended December 31, 1985, File No. 1-8847).

               3(d)        -    Amendment to Articles of Incorporation
               filed  June 2, 1986 (Exhibit 3(a) to Form 10-K for  the
               year ended December 31, 1986, File No. 1-8847).

               3(e)        -    Amendment to Articles of Incorporation
               filed  May 10, 1988 (Exhibit 3(e) to Form 10-K for  the
               year ended December 31, 1988, File No. 1-8847).

               3(f)        -    Amendment to Articles of Incorporation
               filed  May 10, 1988 (Exhibit 3(f) to Form 10-K for  the
               year ended December 31, 1988, File No. 1-8847).

               3(g)        -    Amendment to Articles of Incorporation
               filed December 27, 1988 (Exhibit 3(g) to Form 10-K  for
               the year ended December 31, 1988, File No. 1-8847).

               *3(h)      -   Bylaws of TNPE, as amended November  15,
               1994.

               4(u)        -    Rights  Agreement and  Form  of  Right
               Certificate,  as amended, effective November  13,  1990
               (Exhibit 2.1 to Form 8-A, File No. 1-8847).

               *23         -    Independent Auditors' Consent  -  KPMG
               Peat Marwick LLP.

               *27        -   Financial Data Schedule for TNPE.
     
     TNMP  incorporated documents 3(a) through 3(gg) by  reference  to
     exhibits with the same exhibit number designation in that  filing
     noted in the parenthesis.

               3(a)        -    Restated Articles of Incorporation  of
               TNMP (Exhibit 4(a), File No. 2-86282).
     
               3(b)        -    Amendment  to  Restated  Articles   of
               Incorporation dated October 26, 1983 (Exhibit  3(b)  to
               Form  10-K  for the year ended December 31, 1984,  File
               No. 1-2660-2).
     
               3(c)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated  April 8, 1984  (Exhibit  3(c)  to
               Form  10-K  for the year ended December 31, 1984,  File
               No. 1-2660-2).

               3(d)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated October 2, 1984 (Exhibit  3(d)  to
               Form  10-K  for the year ended December 31, 1984,  File
               No. 1-2660-2).
     
               3(e)        -    Articles  of Merger dated  October  3,
               1984  (Exhibit  3(e) to Form 10-K for  the  year  ended
               December 31, 1984, File No. 1-2660-2).
     
               3(f)        -    Amendment  to  Restated  Articles   of
               Incorporation dated May 22, 1985 (Exhibit 3(a) to  Form
               10-K for the year ended December 31, 1985, File No.  2-
               97230).
     
               3(g)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated August 20, 1985 (Exhibit  3(b)  to
               Form  10-K  for the year ended December 31, 1985,  File
               No. 2-97230).
     
               3(h)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated October 7, 1985 (Exhibit  3(c)  to
               Form  10-K  for the year ended December 31, 1985,  File
               No. 2-97230).
     
               3(i)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated  June 12, 1986  (Exhibit  3(a)  to
               Form  10-K  for the year ended December 31, 1986,  File
               No. 2-97230).
     
               3(j)        -    Amendment  to  Restated  Articles   of
               Incorporation dated October 17, 1986 (Exhibit  3(b)  to
               Form  10-K  for the year ended December 31, 1986,  File
               No. 2-97230).
     
               3(k)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated  July 14, 1987  (Exhibit  3(k)  to
               Form  10-K  for the year ended December 31, 1987,  File
               No. 2-97230).
     
               3(l)        -    Amendment  to  Restated  Articles   of
               Incorporation dated October 23, 1987 (Exhibit  3(l)  to
               Form  10-K  for the year ended December 31, 1987,  File
               No. 2-97230).
     
               3(m)        -    Amendment  to  Restated  Articles   of
               Incorporation dated May 4, 1988 (Exhibit 3(m)  to  Form
               10-K for the year ended December 31, 1988, File No.  2-
               97230).
     
               3(n)        -    Amendment  to  Restated  Articles   of
               Incorporation dated May 5, 1988 (Exhibit 3(n)  to  Form
               10-K for the year ended December 31, 1988, File No.  2-
               97230).
     
               3(o)        -    Amendment  to  Restated  Articles   of
               Incorporation dated May 5, 1988 (Exhibit 3(o)  to  Form
               10-K for the year ended December 31, 1988, File No.  2-
               97230).
     
               3(p)        -    Amendment  to  Restated  Articles   of
               Incorporation dated December 5, 1988 (Exhibit  3(p)  to
               Form  10-K  for the year ended December 31, 1988,  File
               No. 2-97230).
     
               3(q)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated April 11, 1989  (Exhibit  3(q)  to
               Form  10-K  for the year ended December 31, 1989,  File
               No. 2-97230).
     
               3(r)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated  July 27, 1989  (Exhibit  3(r)  to
               Form  10-K  for the year ended December 31, 1989,  File
               No. 2-97230).
     
               3(s)        -    Amendment  to  Restated  Articles   of
               Incorporation dated October 23, 1989 (Exhibit  3(s)  to
               Form  10-K  for the year ended December 31, 1989,  File
               No. 2-97230).
     
               3(t)        -    Amendment  to  Restated  Articles   of
               Incorporation dated May 16, 1990 (Exhibit 3(t) to  Form
               10-K for the year ended December 31, 1990, File No.  2-
               97230).
     
               3(u)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated  June 26, 1990  (Exhibit  3(u)  to
               Form  10-K  for the year ended December 31, 1990,  File
               No. 2-97230).
<PAGE>
               3(v)        -    Amendment  to  Restated  Articles   of
               Incorporation dated November 27, 1990 (Exhibit 3(v)  to
               Form  10-K  for the year ended December 31, 1990,  File
               No. 2-97230).
     
               3(w)        -    Amendment  to  Restated  Articles   of
               Incorporation dated May 1, 1991 (Exhibit 3(w)  to  Form
               10-K  for  the year ended December 31, 1991,  File  No.
               2-97230).
     
               3(x)        -    Amendment  to  Restated  Articles   of
               Incorporation  dated  July 18, 1991  (Exhibit  3(x)  to
               Form  10-K  for the year ended December 31, 1991,  File
               No. 2-97230).
     
               3(y)        -    Amendment  to  Restated  Articles   of
               Incorporation dated October 18, 1991 (Exhibit  3(y)  to
               Form  10-K  for the year ended December 31, 1991,  File
               No. 2-97230).
     
                 3(z)       -    Amendment  to  Restated  Articles  of
               Incorporation  dated April 30, 1992  (Exhibit  3(z)  to
               Form  10-K  for the year ended December 31, 1992,  File
               No. 2-97230).
     
               3(aa)       -    Amendment  to  Restated  Articles   of
               Incorporation  dated June 19, 1992  (Exhibit  3(aa)  to
               Form  10-K  for the year ended December 31, 1992,  File
               No. 2-97230).
     
               3(bb)       -    Amendment  to  Restated  Articles   of
               Incorporation dated November 3, 1992 (Exhibit 3(bb)  to
               Form  10-K  for the year ended December 31, 1992,  File
               No. 2-97230).
     
               3(cc)       -    Amendment  to  Restated  Articles   of
               Incorporation  dated April 7, 1993  (Exhibit  3(cc)  to
               Form  10-K  for the year ended December 31, 1993,  File
               No. 2-97230).
     
               3(dd)       -    Amendment  to  Restated  Articles   of
               Incorporation  dated July 22, 1993  (Exhibit  3(dd)  to
               Form  10-K  for the year ended December 31, 1993,  File
               No. 2-97230).
     
               3(ee)       -    Amendment  to  Restated  Articles   of
               Incorporation dated October 21, 1993 (Exhibit 3(ee)  to
               Form  10-K  for the year ended December 31, 1993,  File
               No. 2-97230).
     
               3(ff)       -    Amendment  to  Restated  Articles   of
               Incorporation  dated April 13, 1994 (Exhibit  3(ff)  to
               Form  10-Q  for the quarter ended June 30,  1994,  File
               No. 2-97230).

               3(gg)       -    Amendment  to  Restated  Articles   of
               Incorporation  dated June 27, 1994  (Exhibit  3(gg)  to
               Form  10-Q  for the quarter ended June 30,  1994,  File
               No. 2-97230).
     
               *3(hh)     -   Bylaws of TNMP, as amended November  15,
               1994.

               *27        -   Financial Data Schedule for TNMP.

     TNPE  and  TNMP  incorporated  documents  4(a)  through  4(t)  by
     reference to same exhibit number as filing noted in parenthesis.

               4(a)        -   Indenture of Mortgage and Deed of Trust
               dated as of November 1, 1944 (Exhibit 2(d), File No. 2-
               61323).
     
               4(b)       -   Seventh Supplemental Indenture dated  as
               of May 1, 1963 (Exhibit 2(k), File No. 2-61323).
<PAGE>
               4(c)        -   Eighth Supplemental Indenture dated  as
               of July 1, 1963 (Exhibit 2(1), File No. 2-61323).
     
               4(d)        -    Ninth Supplemental Indenture dated  as
               of August 1, 1965 (Exhibit 2(m), File No. 2-61323).
     
               4(e)        -    Tenth Supplemental Indenture dated  as
               of May 1, 1966 (Exhibit 2(n), File No. 2-61323).
     
               4(f)        -    Eleventh Supplemental Indenture  dated
               as  of  October  1,  1969 (Exhibit 2(o),  File  No.  2-
               61323).
     
               4(g)       -   Twelfth Supplemental Indenture dated  as
               of May 1, 1971 (Exhibit 2(p), File No. 2-61323).
     
               4(h)        -   Thirteenth Supplemental Indenture dated
               as of July 1, 1974 (Exhibit 2(q), File No. 2-61323).
     
               4(i)        -   Fourteenth Supplemental Indenture dated
               as of March 1, 1975 (Exhibit 2(r), File No. 2-61323).
     
               4(j)        -   Fifteenth Supplemental Indenture  dated
               as  of  September 1, 1976 (Exhibit 2(e),  File  No.  2-
               57034).
     
               4(k)        -   Sixteenth Supplemental Indenture  dated
               as  of  November  1, 1981 (Exhibit 4(x),  File  No.  2-
               74332).
     
               4(l)         -     Seventeenth  Supplemental  Indenture
               dated  as of December 1, 1982 (Exhibit 4(cc), File  No.
               2-80407).
     
               4(m)        -   Eighteenth Supplemental Indenture dated
               as  of  September 1, 1983 (Exhibit (a) to Form 10-Q  of
               TNMP  for  the quarter ended September 30,  1983,  File
               No. 1-4756).
     
               4(n)        -   Nineteenth Supplemental Indenture dated
               as of May 1, 1985 (Exhibit 4(v), File No. 2-97230).
     
               4(o)        -   Twentieth Supplemental Indenture  dated
               as  of July 1, 1987 (Exhibit 4(o) to Form 10-K of  TNMP
               for  the  year  ended December 31, 1987,  File  No.  2-
               97230).
     
                 4(p)       -    Twenty-First  Supplemental  Indenture
               dated as of July 1, 1989 (Exhibit 4(p) to Form 10-Q  of
               TNMP  for the quarter ended June 30, 1989, File No.  2-
               97230).
     
               4(q)        -    Twenty-Second  Supplemental  Indenture
               dated as of January 15, 1992 (Exhibit 4(q) to Form  10-
               K  of  TNMP for the year ended December 31, 1991,  File
               No. 2-97230).
     
               4(r)         -    Twenty-Third  Supplemental  Indenture
               dated  as of September 15, 1993 (Exhibit 4(r)  to  Form
               10-K  of  TNMP  for the year ended December  31,  1993,
               File No. 2-97230).
     
               4(s)        -    Indenture and Security  Agreement  for
               Secured  Debentures  dated  as  of  January  15,   1992
               (Exhibit  4(r) to Form 10-K of TNMP for the year  ended
               December 31, 1991, File No. 2-97230).
     
               4(t)        -    Indenture and Security  Agreement  for
               Secured  Debentures  dated as  of  September  15,  1993
               (Exhibit  4(t) to Form 10-K of TNMP for the year  ended
               December 31, 1993, File No. 2-97230).

               <PAGE>
               
               Material Contracts Relating to TNP One

               10(a)       -    Fuel Supply Agreement, dated  November
               18,  1987,  between  Phillips  Coal  Company  and  TNMP
               (Exhibit 10(j) to Form 10-K of TNMP for the year  ended
               December 31, 1987, File No. 2-97230).
     
     *10(a)1   -           Amendment No. 1, dated as of April 1, 1988,
               to  the Fuel Supply Agreement dated November 18,  1987,
               between Phillips Coal Company and TNMP.
     
     *10(a)2   -           Amendment  No. 2, dated as of November  29,
               1994, between Walnut Creek Mining Company and TNMP,  to
               the  Fuel  Supply  Agreement dated November  18,  1987,
               between  Phillips Coal Company and TNMP,  effective  as
               of January 1, 1995.
     
               10(b)       -    Unit  1  First  Amended  and  Restated
               Project  Loan and Credit Agreement, dated as of January
               8,  1992  (the "Unit 1 Credit Agreement"), among  TNMP,
               Texas  Generating  Company  ("TGC"),  the  banks  named
               therein  as  Banks (the "Unit 1 Banks") and  The  Chase
               Manhattan  Bank (National Association),  as  Agent  for
               the  Unit  1  Banks (the "Unit 1 Agent"), amending  and
               restating  the Project Loan and Credit Agreement  among
               such  parties  dated as of December  1,  1987  (Exhibit
               10(c)  to Form 10-K of TNMP for the year ended December
               31, 1991, File No. 2-97230).
     
               10(b)1      -    Participation Agreement, dated  as  of
               January  8,  1992,  among the banks  named  therein  as
               Banks,  the  parties named therein as Participants  and
               the  Unit 1 Agent (Exhibit 10(c)1 to Form 10-K of  TNMP
               for   the  year  ended  December  31,  1991,  File  No.
               2-97230).
     
               10(b)2      -    Amendment No. 1, dated as of September
               21,  1993,  to  the  Unit 1 Credit  Agreement  (Exhibit
               10(b)2  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1993, File No. 2-97230).
     
               10(c)        -    Assignment  and  Security  Agreement,
               dated  as of January 8, 1992, among TGC and the Unit  1
               Agent,  for  the  benefit of the  Secured  Parties,  as
               defined  in  the Unit 1 Credit Agreement, amending  and
               restating  the Assignment and Security Agreement  among
               such  parties  dated as of December  1,  1987  (Exhibit
               10(d)  to Form 10-K of TNMP for the year ended December
               31, 1991, File No. 2-97230).
     
               10(d)        -    Assignment  and  Security  Agreement,
               dated  December 1, 1987, executed by TNMP in  favor  of
               the  Unit  1  Agent  for  the benefit  of  the  Secured
               Parties, as defined therein (Exhibit 10(u) to Form  10-
               K  of  TNMP for the year ended December 31, 1987,  File
               No. 2-97230).
     
               10(e)        -    Amended  and  Restated  Subordination
               Agreement,  dated  as of October 1, 1988,  among  TNMP,
               Continental  Illinois National Bank and  Trust  Company
               of   Chicago  and  the  Unit  1  Agent,  amending   and
               restating   the  Subordination  Agreement  among   such
               parties  dated  as of December 1, 1987 (Exhibit  10(uu)
               to  Form  10-K of TNMP for the year ended December  31,
               1988, File No. 2-97230).

               10(f)        -    Mortgage  and  Deed  of  Trust  (With
               Security  Agreement  and  UCC Financing  Statement  for
               Fixture  Filing), dated to be effective as of  December
               1,  1987,  and executed by Project Funding  Corporation
               ("PFC"),  as Mortgagor, to Donald H. Snell, as Mortgage
               Trustee,  for  the benefit of the Secured  Parties,  as
               defined  therein (Exhibit 10(ee) to Form 10-K  of  TNMP
               for  the  year  ended December 31, 1987,  File  No.  2-
               97230).
<PAGE>
               10(f)1     -   Supplemental Mortgage and Deed of  Trust
               (With  Security  Agreement and UCC Financing  Statement
               for Fixture Filing), executed by TGC, as Mortgagor,  on
               January  27,  1992, to be effective as of  December  1,
               1987, to Donald H. Snell, as Mortgage Trustee, for  the
               benefit  of  the  Secured Parties, as  defined  therein
               (Exhibit  10(g)4  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1991, File No. 2-97230).
     
               10(f)2      -    First TGC Modification  and  Extension
               Agreement,  dated  as of January 24,  1992,  among  the
               Unit  1  Banks, the Unit 1 Agent, TNMP and TGC (Exhibit
               10(g)1  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1991, File No. 2-97230).

               10(f)3      -    Second TGC Modification and  Extension
               Agreement,  dated  as of January 27,  1992,  among  the
               Unit  1  Banks, the Unit 1 Agent, TNMP and TGC (Exhibit
               10(g)2  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1991, File No. 2-97230).
     
               10(f)4      -    Third TGC Modification  and  Extension
               Agreement,  dated  as of January 27,  1992,  among  the
               Unit  1  Banks, the Unit 1 Agent, TNMP and TGC (Exhibit
               10(g)3  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1991, File No. 2-97230).
     
               10(f)5      -    Fourth TGC Modification and  Extension
               Agreement,  dated as of September 29, 1993,  among  the
               Unit  1  Banks, the Unit 1 Agent, TNMP and TGC (Exhibit
               10(f)5  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1993, File No. 2-97230).
     
               10(f)6      -    Fifth TGC Modification  and  Extension
               Agreement,  dated as of September 29, 1993,  among  the
               Unit  1  Banks, the Unit 1 Agent, TNMP and TGC (Exhibit
               10(f)6  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1993, File No. 2-97230).
     
               10(g)      -   Indemnity Agreement, made as of the  1st
               day  of December, 1987, by Westinghouse, CE and Zachry,
               as   Indemnitors,  for  the  benefit  of  the   Secured
               Parties, as defined therein (Exhibit 10(ff) to Form 10-
               K  of  TNMP for the year ended December 31, 1987,  File
               No. 2-97230).
     
               10(h)       -   Second Lien Mortgage and Deed of  Trust
               (With   Security  Agreement)  executed  by   TNMP,   as
               Mortgagor,  to  Donald H. Snell, as  Mortgage  Trustee,
               for  the  benefit  of the Secured Parties,  as  defined
               therein  (Exhibit 10(jj) to Form 10-K of TNMP  for  the
               year ended December 31, 1987, File No. 2-97230).
     
               10(h)1      -    Correction Second  Lien  Mortgage  and
               Deed  of Trust (with Security Agreement), dated  as  of
               December  1,  1987, executed by TNMP, as Mortgagor,  to
               Donald  H. Snell, as Mortgage Trustee, for the  benefit
               of  the  Secured  Parties, as defined therein  (Exhibit
               10(vv)  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1988, File No. 2-97230).
     
               10(h)2      -   Second Lien Mortgage and Deed of  Trust
               (with  Security Agreement) Modification, Extension  and
               Amendment  Agreement,  dated as  of  January  8,  1992,
               executed  by  TNMP  to  Donald H.  Snell,  as  Mortgage
               Trustee,  for  the benefit of the Secured  Parties,  as
               defined  therein (Exhibit 10(i)2 to Form 10-K  of  TNMP
               for  the  year  ended December 31, 1991,  File  No.  2-
               97230).
     
               10(h)3      -    TNP  Second Lien Mortgage Modification
               No.  2,  dated  as of September 21, 1993,  executed  by
               TNMP  to Donald H. Snell, as Mortgage Trustee, for  the
               benefit  of  the  Secured Parties, as  defined  therein
               (Exhibit  10(h)3  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1993, File No. 2-97230).
<PAGE>
               10(i)       -    Agreement for Conveyance  and  Partial
               Release  of Liens, made as of the 1st day of  December,
               1987,  by  PFC and the Unit 1 Agent for the benefit  of
               TNMP  (Exhibit 10(kk) to Form 10-K of TNMP for the year
               ended December 31, 1987, File No. 2-97230).

               10(j)       -   Inducement and Consent Agreement, dated
               as  of  June  15, 1988, between Phillips Coal  Company,
               Kiewit  Texas Mining Company, TNMP, Phillips  Petroleum
               Company  and  Peter Kiewit Son's, Inc. (Exhibit  10(nn)
               to  Form  10-K of TNMP for the year ended December  31,
               1988, File No. 2-97230).
     
               10(k)       -    Assumption  Agreement,  dated  as   of
               October  1,  1988, executed by TGC,  in  favor  of  the
               Issuing  Bank,  as defined therein, the Unit  1  Banks,
               the  Unit  1  Agent  and  the  Depositary,  as  defined
               therein  (Exhibit 10(ww) to Form 10-K of TNMP  for  the
               year ended December 31, 1988, File No. 2-97230).

               10(l)       -   Guaranty, dated as of October 1,  1988,
               executed  by  TNMP  and given in  respect  of  the  TGC
               obligations under the Unit 1 Credit Agreement  (Exhibit
               10(xx)  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1988, File No. 2-97230).
     
               10(m)       -    First  Amended and  Restated  Facility
               Purchase Agreement, dated as of January 8, 1992,  among
               TNMP,  as  the  Purchaser,  and  TGC,  as  the  Seller,
               amending  and restating the Facility Purchase Agreement
               among  such  parties  dated  as  of  October  1,   1988
               (Exhibit 10(n) to Form 10-K of TNMP for the year  ended
               December 31, 1991, File No. 2-97230).
     
               10(n)        -    Operating  Agreement,  dated  as   of
               October 1, 1988, among TNMP and TGC (Exhibit 10(zz)  to
               Form  10-K  of  TNMP  for the year ended  December  31,
               1988, File No. 2-97230).
     
               10(o)       -    Unit  2  First  Amended  and  Restated
               Project  Loan and Credit Agreement, dated as of January
               8,  1992  (the "Unit 2 Credit Agreement"), among  TNMP,
               Texas  Generating  Company II  ("TGC  II"),  the  banks
               named  therein  as Banks (the "Unit 2 Banks")  and  The
               Chase  Manhattan Bank (National Association), as  Agent
               for  the  Unit  2 Banks (the "Unit 2 Agent"),  amending
               and  restating  the Project Loan and  Credit  Agreement
               among  such  parties  dated  as  of  October  1,   1988
               (Exhibit 10(q) to Form 10-K of TNMP for the year  ended
               December 31, 1991, File No. 2-97230).
     
               10(o)1      -    Amendment No. 1, dated as of September
               21,  1993,  to  the  Unit 2 Credit  Agreement  (Exhibit
               10(o)1  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1993, File No. 2-97230).
     
               10(p)        -    Assignment  and  Security  Agreement,
               dated as of January 8, 1992, among TGC II and the  Unit
               2  Agent,  for the benefit of the Secured  Parties,  as
               defined  in  the Unit 2 Credit Agreement, amending  and
               restating  the Assignment and Security Agreement  among
               such  parties  dated  as of October  1,  1988  (Exhibit
               10(r)  to Form 10-K of TNMP for the year ended December
               31, 1991, File No. 2-97230).
     
               10(q)        -    Assignment  and  Security  Agreement,
               dated  as of October 1, 1988, executed by TNMP in favor
               of  the  Unit  2 Agent for the benefit of  the  Secured
               Parties,  as defined therein (Exhibit 10(jjj)  to  Form
               10-K  of  TNMP  for the year ended December  31,  1988,
               File No. 2-97230).
     
               10(r)       -    Subordination Agreement, dated  as  of
               October  1,  1988,  among  TNMP,  Continental  Illinois
               National  Bank  and Trust Company of  Chicago  and  the
               Unit 2 Agent (Exhibit 10(mmm) to Form 10-K of TNMP  for
               the year ended December 31, 1988, File No. 2-97230).
<PAGE>
               10(s)        -    Mortgage  and  Deed  of  Trust  (With
               Security  Agreement  and  UCC Financing  Statement  for
               Fixture  Filing), dated to be effective as  of  October
               1,   1988,   and  executed  by  Texas  PFC,  Inc.,   as
               Mortgagor,  to  Donald H. Snell, as  Mortgage  Trustee,
               for  the  benefit  of the Secured Parties,  as  defined
               therein  (Exhibit 10(uuu) to Form 10-K of TNMP for  the
               year ended December 31, 1988, File No. 2-97230).
     
               10(s)1      -   First TGC II Modification and Extension
               Agreement,  dated  as of January 24,  1992,  among  the
               Unit  2  Banks,  the  Unit 2 Agent,  TNMP  and  TGC  II
               (Exhibit  10(u)1  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1991, File No. 2-97230).
     
               10(s)2       -     Second   TGC  II  Modification   and
               Extension  Agreement,  dated as of  January  27,  1992,
               among the Unit 2 Banks, the Unit 2 Agent, TNMP and  TGC
               II  (Exhibit 10(u)2 to Form 10-K of TNMP for  the  year
               ended December 31, 1991, File No. 2-97230).

               10(s)3      -   Third TGC II Modification and Extension
               Agreement,  dated  as of January 27,  1992,  among  the
               Unit  2  Banks,  the  Unit 2 Agent,  TNMP  and  TGC  II
               (Exhibit  10(u)3  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1991, File No. 2-97230).
     
               10(s)4       -     Fourth   TGC  II  Modification   and
               Extension  Agreement, dated as of September  29,  1993,
               among the Unit 2 Banks, the Unit 2 Agent, TNMP and  TGC
               II  (Exhibit 10(s)4 to Form 10-K of TNMP for  the  year
               ended December 31, 1993, File No. 2-97230).

               10(s)5      -   Fifth TGC II Modification and Extension
               Agreement, dated as of June 15, 1994, among the Unit  2
               Banks,  the  Unit  2 Agent, TNMP and  TGC  II  (Exhibit
               10(s)5 to Form 10-Q of TNMP for the quarter ended  June
               30, 1994, File No. 2-97230).

               10(t)        -    Release  and  Waiver  of  Liens   and
               Indemnity Agreement, made effective as of the  1st  day
               of   October,   1988,  by  a  consortium  composed   of
               Westinghouse, CE, and Zachry (Exhibit 10(vvv)  to  Form
               10-K  of  TNMP  for the year ended December  31,  1988,
               File No. 2-97230).
     
               10(u)       -   Second Lien Mortgage and Deed of  Trust
               (With  Security  Agreement), dated  as  of  October  1,
               1988, and executed by TNMP, as Mortgagor, to Donald  H.
               Snell,  as  Mortgage Trustee, for the  benefit  of  the
               Secured  Parties,  as defined therein (Exhibit  10(www)
               to  Form  10-K of TNMP for the year ended December  31,
               1988, File No. 2-97230).
     
               10(u)1      -   Second Lien Mortgage and Deed of  Trust
               (with  Security Agreement) Modification, Extension  and
               Amendment  Agreement,  dated as  of  January  8,  1992,
               executed  by  TNMP  to  Donald H.  Snell,  as  Mortgage
               Trustee,  for  the benefit of the Secured  Parties,  as
               defined  therein (Exhibit 10(w)1 to Form 10-K  of  TNMP
               for  the  year  ended December 31, 1991,  File  No.  2-
               97230).
     
               10(u)2      -    TNP  Second Lien Mortgage Modification
               No.  2,  dated  as of September 21, 1993,  executed  by
               TNMP  to Donald H. Snell, as Mortgage Trustee, for  the
               benefit  of  the  Secured Parties, as  defined  therein
               (Exhibit  10(u)2  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1993, File No. 2-97230).
     
               10(v)        -     Intercreditor   and   Nondisturbance
               Agreement,  dated  as of October 1,  1988,  among  PFC,
               Texas  PFC,  Inc.,  TNMP,  the  Project  Creditors,  as
               defined  therein, and the Collateral Agent, as  defined
               therein  (Exhibit 10(xxx) to Form 10-K of TNMP for  the
               year ended December 31, 1988, File No. 2-97230).
<PAGE>
               10(v)1      -    Amendment #1, dated as of  January  8,
               1992,   to   the   Intercreditor   and   Nondisturbance
               Agreement, dated as of October 1, 1988, among TGC,  TGC
               II,  TNMP, the Unit 1 Banks, the Unit 2 Banks  and  The
               Chase  Manhattan  Bank (National  Association)  in  its
               capacity  as collateral agent for the Unit 1 Banks  and
               the  Unit 2 Banks (Exhibit 10(x)1 to Form 10-K of  TNMP
               for  the  year  ended December 31, 1991,  File  No.  2-
               97230).
     
               10(v)2      -    Amendment No. 2, dated as of September
               21,  1993,  to  the  Intercreditor  and  Nondisturbance
               Agreement, among TGC, TGC II, TNMP, the Unit  1  Banks,
               the   Unit  2  Banks  and  The  Chase  Manhattan   Bank
               (National  Association) in its capacity  as  collateral
               agent  for  the  Unit  1 Banks and  the  Unit  2  Banks
               (Exhibit  10(v)2  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1993, File No. 2-97230).
     
               10(w)       -    Grant  of  Reciprocal  Easements   and
               Declaration  of Covenants Running with the Land,  dated
               as  of  the  1st day of October, 1988 between  PFC  and
               Texas  PFC, Inc. (Exhibit 10(yyy) to Form 10-K of  TNMP
               for  the  year  ended December 31, 1988,  File  No.  2-
               97230).
     
               10(x)       -    Non-Partition Agreement, dated  as  of
               May  30,  1990, among TNMP, TGC and The Chase Manhattan
               Bank  (National Association), as Agent  for  the  Banks
               which  are  parties  to  the Unit  1  Credit  Agreement
               (Exhibit  10(ss)  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1990, File No. 2-97230).

               10(y)       -    Assumption Agreement, dated  July  26,
               1991, to be effective as of May 31, 1991, by TGC II  in
               favor  of the Issuing Bank, the Unit 2 Banks, the  Unit
               2   Agent   and  the  Depositary,  as  defined  therein
               (Exhibit  10(kkk) to Amendment No. 1 to  File  No.  33-
               41903).
     
               10(z)       -    Guaranty, dated July 26, 1991,  to  be
               effective  as  of May 31, 1991, by TNMP  and  given  in
               respect  of  the TGC II obligations under  the  Unit  2
               Credit  Agreement (Exhibit 10(lll) to Amendment  No.  1
               to File No. 33-41903).
     
               10(aa)      -    First  Amended and  Restated  Facility
               Purchase Agreement, dated as of January 8, 1992,  among
               TNMP,  as  the  Purchaser, and TGC II, as  the  Seller,
               amending  and restating the Facility Purchase Agreement
               among   such  parties  dated  July  26,  1991,  to   be
               effective  as of May 31, 1991 (Exhibit 10(dd)  to  Form
               10-K  of  TNMP  for the year ended December  31,  1991,
               File No. 2-97230).
     
               10(aa)1     -    Amendment No. 1 to the  Unit  2  First
               Amended   and  Restated  Facility  Purchase  Agreement,
               dated  as  of  September 21, 1993, among TNMP,  as  the
               Purchaser,  and TGC II, as the Seller (Exhibit  10(aa)1
               to  Form  10-K of TNMP for the year ended December  31,
               1993, File No. 2-97230).
     
               10(bb)      -    Operating Agreement,  dated  July  26,
               1991, to be effective as of May 31, 1991, between  TNMP
               and  TGC II (Exhibit 10(nnn) to Amendment No. 1 to File
               No. 33-41903).
     
               10(cc)      -   Non-Partition Agreement, executed  July
               26,  1991,  to be effective as of May 31,  1991,  among
               TNMP,  TGC  II  and The Chase Manhattan Bank  (National
               Association)  (Exhibit 10(ppp) to Amendment  No.  1  to
               File No. 33-41903).
               <PAGE>
               
               Power Supply Contracts

               10(dd)      -    Contract dated May  12,  1976  between
               TNMP  and  Houston  Lighting & Power  Company  (Exhibit
               5(a), File No. 2-69353).
     
               10(dd)1     -    Amendment, dated January 4,  1989,  to
               the  Contract  dated  May 12,  1976  between  TNMP  and
               Houston  Lighting & Power Company (Exhibit 10(cccc)  to
               Form  10-K  of  TNMP  for the year ended  December  31,
               1988, File No. 2-97230).
     
               10(ee)     -   Contract dated May 1, 1986 between  TNMP
               and   Texas   Electric   Utilities   Company,   amended
               September  29, 1986, October 24, 1986 and February  21,
               1987  (Exhibit 10(c) of Form 8 applicable to Form  10-K
               of  TNMP for the year ended December 31, 1986, File No.
               2-97230).
     
               10(ff)      -    Amended  and  Restated  Agreement  for
               Electric  Service dated May 14, 1990 between  TNMP  and
               Texas  Utilities  Electric Company (Exhibit  10(vv)  to
               Form  10-K  of  TNMP  for the year ended  December  31,
               1990, File No. 2-97230).
     
               10(ff)1     -    Amendment, dated April  19,  1993,  to
               Amended  and  Restated Agreement for Electric  Service,
               dated  May 14, 1990, As Amended between TNMP and  Texas
               Utilities Electric Company (Exhibit 10(ii)1 to Form  S-
               2  Registration Statement, filed on July 19, 1993, File
               No. 33-66232).
     
               10(gg)      -    Contract dated June 11,  1984  between
               TNMP  and  Southwestern Public Service Company (Exhibit
               10(d)  of  Form 8 applicable to Form 10-K of  TNMP  for
               the year ended December 31, 1986, File No. 2-97230).

               10(hh)      -    Contract dated April 27, 1977  between
               TNMP  and  West  Texas Utilities Company amended  April
               14,  1982, April 19, 1983, May 18, 1984 and October 21,
               1985  (Exhibit 10(e) of Form 8 applicable to Form  10-K
               of  TNMP for the year ended December 31, 1986, File No.
               2-97230).
     
               10(ii)      -    Contract dated April 29, 1987  between
               TNMP  and  El Paso Electric Company (Exhibit  10(f)  of
               Form  8  applicable to Form 10-K of TNMP for  the  year
               ended December 31, 1986, File No. 2-97230).
     
               10(jj)      -    Contract  dated  February  28,   1974,
               amended  May  13, 1974, November 26, 1975,  August  26,
               1976  and  October  7,  1980 between  TNMP  and  Public
               Service Company of New Mexico (Exhibit 10(g) of Form  8
               applicable  to  Form 10-K of TNMP for  the  year  ended
               December 31, 1986, File No. 2-97230).
     
               10(jj)1     -   Amendment, dated February 22, 1982,  to
               the  Contract dated February 28, 1974, amended May  13,
               1974,  November 26, 1975, August 26, 1976, and  October
               7,  1980 between TNMP and Public Service Company of New
               Mexico  (Exhibit 10(iiii) to Form 10-K of TNMP for  the
               year ended December 31, 1988, File No. 2-97230).
     
               10(jj)2     -   Amendment, dated February 8,  1988,  to
               the  Contract dated February 28, 1974, amended May  13,
               1974,  November 26, 1975, August 26, 1976, and  October
               7,  1980 between TNMP and Public Service Company of New
               Mexico  (Exhibit 10(jjjj) to Form 10-K of TNMP for  the
               year ended December 31, 1988, File No. 2-97230).
     
               10(jj)3     -    Amended  and  Restated  Contract   for
               Electric  Service, dated April 29, 1988,  between  TNMP
               and  Public  Service  Company of  New  Mexico  (Exhibit
               10(zz)3 to Amendment No. 1 to File No. 33-41903).
<PAGE>
               10(kk)      -   Contract dated December 8, 1981 between
               TNMP  and  Southwestern Public Service Company  amended
               December  12,  1984, December 2, 1985 and December  19,
               1986  (Exhibit 10(h) of Form 8 applicable to Form  10-K
               of  TNMP for the year ended December 31, 1986, File No.
               2-97230).
     
               10(kk)1     -   Amendment, dated December 12, 1988,  to
               the  Contract dated December 8, 1981 between  TNMP  and
               Southwestern  Public Service Company  amended  December
               12,  1984,  December  2,  1985 and  December  19,  1986
               (Exhibit  10(llll) to Form 10-K of TNMP  for  the  year
               ended December 31, 1988, File No. 2-97230).
     
               10(kk)2     -   Amendment, dated December 12, 1990,  to
               the  Contract dated December 8, 1981 between  TNMP  and
               Southwestern Public Service Company (Exhibit  19(t)  to
               Form  10-K  of  TNMP  for the year ended  December  31,
               1990, File No. 2-97230).
     
               10(ll)      -   Contract dated August 31, 1983, between
               TNMP  and Capitol Cogeneration Company, Ltd. (including
               letter agreement dated August 14, 1986) (Exhibit  10(i)
               of  Form 8 applicable to Form 10-K of TNMP for the year
               ended December 31, 1986, File No. 2-97230).
     
               10(ll)1     -    Agreement Substituting a Party,  dated
               May  3, 1988, among Capitol Cogeneration Company, Ltd.,
               Clear  Lake Cogeneration Limited Partnership  and  TNMP
               (Exhibit  10(nnnn) to Form 10-K of TNMP  for  the  year
               ended December 31, 1988, File No. 2-97230).
     
               10(ll)2     -   Letter Agreements, dated May  30,  1990
               and  August  28, 1991, between Clear Lake  Cogeneration
               Limited  Partnership and TNMP (Exhibit 10(oo)2 to  Form
               10-K  of  TNMP  for the year ended December  31,  1992,
               File No. 2-97230).
     
               10(ll)3     -    Notice  of  Extension  Letter,   dated
               August   31,  1992,  between  Clear  Lake  Cogeneration
               Limited  Partnership and TNMP (Exhibit 10(oo)3 to  Form
               10-K  of  TNMP  for the year ended December  31,  1992,
               File No. 2-97230).
     
               10(ll)4     -    Scheduling Agreement, dated  September
               15,  1992,  between  Clear  Lake  Cogeneration  Limited
               Partnership and TNMP (Exhibit 10(oo)4 to Form  10-K  of
               TNMP for the year ended December 31, 1992, File No.  2-
               97230).
     
               10(mm)      -   Interconnection Agreement between  TNMP
               and   Plains   Electric  Generation  and   Transmission
               Cooperative,  Inc. dated July 19, 1984  (Exhibit  10(j)
               of  Form 8 applicable to Form 10-K of TNMP for the year
               ended December 31, 1986, File No. 2-97230).
     
               10(nn)      -   Interchange Agreement between TNMP  and
               El  Paso Electric Company dated April 29, 1987 (Exhibit
               10(l)  of  Form 8 applicable to Form 10-K of  TNMP  for
               the year ended December 31, 1986, File No. 2-97230).

               *10(nn)1    -    Amendment No. 1,  dated  November  21,
               1994, to the Interchange Agreement between TNMP and  El
               Paso Electric Company dated April 29, 1987.

               10(oo)      -    DC  Terminal  Participation  Agreement
               between  TNMP  and  El  Paso  Electric  Company   dated
               December 8, 1981 amended April 29, 1987 (Exhibit  10(m)
               of  Form 8 applicable to Form 10-K of TNMP for the year
               ended December 31, 1986, File No. 2-97230).
<PAGE>
               *10(pp)     -    1996  Firm  Capacity  &  Energy   Sale
               Agreement  between  TNMP  and TEP  dated  December  20,
               1994, effective as of January 1, 1996.
               
               Employment Contracts
               
               10(qq)       -     Texas-New   Mexico   Power   Company
               Executive  Agreement  for Severance  Compensation  Upon
               Change  in Control, executed November 11, 1993, between
               Sector  Vice President and Chief Financial Officer  and
               TNMP  (Pursuant  to Instruction 2 of  Reg.  229.601(a),
               accompanying   this  document  is   a   schedule:   (i)
               identifying  documents substantially identical  to  the
               document  which  have been omitted from  the  Exhibits;
               and  (ii)  setting forth the material details in  which
               such   omitted  documents  differ  from  the  document)
               (Exhibit  10(pp)  to Form 10-K of  TNMP  for  the  year
               ended December 31, 1993, File No. 2-97230).
     
               10(rr)      -    Texas-New  Mexico  Power  Company  Key
               Employee  Agreement  for  Severance  Compensation  Upon
               Change  in Control, executed November 11, 1993, between
               Assistant  Treasurer and TNMP (Pursuant to  Instruction
               2  of Reg. 229.601(a), accompanying this document is  a
               schedule:   (i)   identifying  documents  substantially
               identical to the document which have been omitted  from
               the  Exhibits;  and  (ii) setting  forth  the  material
               details  in  which such omitted documents  differ  from
               the  document) (Exhibit 10(qq) to Form 10-K of TNMP for
               the year ended December 31, 1993, File No. 2-97230).
     
               10(ss)      -   Agreement between James M. Tarpley  and
               TNPE  and  TNMP, pursuant to resignation as of November
               9,  1993,  to  be  effective January 1,  1994  (Exhibit
               10(rr)  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1993, File No. 2-97230).
     
               10(tt)      -    Agreement between Dwight  R.  Spurlock
               and  TNPE and TNMP, effective November 9, 1993 (Exhibit
               10(ss)  to  Form  10-K  of  TNMP  for  the  year  ended
               December 31, 1993, File No. 2-97230).

               10(uu)     -   Agreement between Kevern Joyce and  TNPE
               and  TNMP,  executed March 25, 1994 (Exhibit 10(tt)  to
               Form  10-Q  of  TNMP for the quarter  ended  March  31,
               1994, File No. 2-97230).
     
               *21        -   Subsidiaries of the Registrants.


                   SUBSIDIARIES OF THE REGISTRANTS                 Exhibit 21


Name                                                    State of
                                                      Incorporation
TNPE

Texas-New Mexico Power Company                            Texas

Bayport Cogeneration, Inc.                                Texas

TNP Operating Company                                     Texas


Each subsidiary of TNPE conducts business in its own name.



TNMP

Texas Generating Company                                  Texas

Texas Generating Company II                               Texas

<PAGE>

                TNP ENTERPRISES, INC. AND SUBSIDIARIES    Exhibit 23


                     Independent Auditors' Consent

The Board of Directors
TNP Enterprises, Inc.:

We consent to incorporation by reference in the Registration Statement
(No.  2-93266) on Form S-3 and in the Registration Statement  (No.  2-
93265)  on  Form  S-8  of TNP Enterprises, Inc. of  our  report  dated
January  27,  1995,  relating to the consolidated balance  sheets  and
statements of capitalization of TNP Enterprises, Inc. and subsidiaries
as  of  December  31,  1994  and 1993, and  the  related  consolidated
statements  of operations, common stockholders' equity and  redeemable
cumulative  preferred stock, and cash flows for each of the  years  in
the three-year period ended December 31, 1994, which report appears in
the  December 31, 1994, annual report on Form 10-K of TNP Enterprises,
Inc.

Our   report  includes  an  explanatory  paragraph  that  states  that
uncertainties  exist with respect to the regulatory treatment  of  the
income  tax  benefits  of the regulatory disallowances  recognized  in
1994, as discussed in note 8 to the consolidated financial statements.
The  ultimate  outcome of this matter cannot presently be  determined.
Accordingly, no provision for any loss that may ultimately be required
upon  resolution  of  this matter has been made  in  the  accompanying
consolidated financial statements.

As  discussed in note 1 to the consolidated financial statements,  the
Company  changed its method of accounting for income taxes in 1993  to
adopt  the  provisions of the Financial Accounting  Standards  Board's
Statement  of  Financial  Accounting  Standards  ("SFAS")   No.   109,
Accounting for Income Taxes. As discussed in note 6, the Company  also
adopted  the provisions of the Financial Accounting Standards  Board's
SFAS  No. 106, Employers' Accounting for Postretirement Benefits Other
Than Pensions in 1993.



                                             KPMG Peat Marwick LLP


Fort Worth, Texas
March 24, 1995





                 TEXAS-NEW MEXICO POWER COMPANY

                          B Y L A W S



                     ______________________


                           ARTICLE I

                            OFFICES


      1.    The registered office of the Corporation shall be  at
4100 International Plaza, Tower II, Fort Worth, Texas 76109,  and
the  registered agent of the Corporation at such address shall be
the Secretary of the Corporation.

      2.    The  Corporation may also have offices at such  other
places,  within or without the State of Texas, as  the  Board  of
Directors may from time to time determine or the business of  the
Corporation may require.

                           ARTICLE II

                    MEETINGS OF SHAREHOLDERS

Place

      l.   All  meetings  shall be held in  the  offices  of  the
Corporation  at 4100 International Plaza, Tower II,  Fort  Worth,
Texas 76109, or at such other place as may be fixed from time  to
time by the Board of Directors.

Annual Meeting

      2.   An annual meeting of the shareholders, commencing with
the  year   1985,  shall be held on the fourth Friday   in  April
each year at a time to be set by the Board of Directors, if not a
legal  holiday and, if a legal holiday, then on the next business
day following (other than a Saturday), at which they shall elect,
by a plurality vote, a Board of Directors and transact such other
business as may properly be brought before the meeting; provided,
however, that such date for any annual meeting may be altered  as
deemed appropriate by the Board of Directors.

Shareholders List

     3.  At least ten days before each meeting of shareholders, a
complete  list of shareholders entitled to vote at said  meeting,
arranged  in alphabetical order, with the residence of  each  and
the  number  of voting shares held by each, shall be prepared  by
the  officer or agent having charge of the stock transfer  books.
Such  list, for a period of ten days prior to such meeting, shall
be  kept on file at the registered office of such Corporation and
shall  be  subject to inspection by any shareholder at  any  time
during  usual  business hours.  Such list shall be  produced  and
kept  open at the time and place of meeting during the whole time
thereof,  and  shall  be  subject  to  the  inspection   of   any
shareholder who may be present.

Quorum

      4.   The attendance of the holders of a majority of  shares
issued  and outstanding and entitled to vote thereat, present  in
person or represented by proxy,  shall constitute a quorum at all
meetings  of  the shareholders for the transaction  of  business,
except as otherwise provided by Statute, the Restated Articles of
Incorporation, or these Bylaws.  In the absence of such a  quorum
at  any meeting of the shareholders, the shareholders entitled to
vote  thereat, present in person or represented by  proxy,  shall
have  power  to   recess the meeting from time to  time,  without
notice  other  than announcement at the meeting, until  a  quorum
shall  be  constituted.  When such recessed meeting is reconvened
and  a  quorum  shall be present, any business may be  transacted
which  might  have been transacted at the meeting  as  originally
called.

Special Meetings

      5.  Special meetings of the shareholders for any purpose or
purposes,  unless otherwise prescribed by Statute,  the  Restated
Articles of Incorporation, or these Bylaws, may be called by  the
Chairman  of  the  Board, the President, or  a  majority  of  the
members  of the Board of Directors or by the holders of not  less
than  one-fifth  of  all  the shares entitled  to  vote  at  such
meeting.   Business transacted at all special meetings  shall  be
confined to items stated in the call.

Voting Rights

      6.(a)   When  a  quorum  is present  at  any  meeting,  the
affirmative  vote  of  the holders of a majority  of  the  shares
having  voting power, present in person or represented by  proxy,
shall decide any question brought before such meeting, unless the
question  is  one  upon  which,  by  express  provisions  of  the
Statutes,  the  Restated  Articles  of  Incorporation,  or  these
Bylaws,  a different vote is required, in which case such express
provision shall govern and control the decision of such question.
The shareholders present at a duly organized meeting may continue
to  transact  business  until  adjournment,  notwithstanding  the
withdrawal of enough shareholders to leave less than a quorum.

       (b)  Each outstanding share, regardless of class, shall be
entitled  to  one vote on each matter submitted to a  vote  at  a
meeting  of  shareholders, except to the extent that  the  voting
rights  of  the  shares of any class or classes  are  limited  or
denied by the Restated Articles of Incorporation.  At any meeting
of shareholders, every shareholder having the right to vote shall
be  entitled  to  vote  in person or by  proxy  appointed  by  an
instrument in writing subscribed by such shareholder, or  by  his
duly  authorized attorney in fact, and bearing a date of not more
than  eleven months prior to said meeting, unless said instrument
provides for a longer period.  Such proxy shall be filed with the
Secretary  of  the Corporation prior to or at  the  time  of  the
meeting.  The Board of Directors may fix in advance a record date
for the purpose of determining shareholders entitled to notice of
or  to vote at a meeting of shareholders, such record date to  be
not less than ten nor more than fifty days prior to such meeting;
or  the Board of Directors may close the stock transfer books for
such  purpose  for a period of not less than ten  nor  more  than
fifty  days prior to such meeting.  In the absence of any  action
by  the Board of Directors, the date upon which the notice of the
meeting is mailed shall be the record date.

        (c)  No shareholder shall have the right to cumulate  his
votes in the election of Directors.

Notice of Meeting

      7.   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 ten nor more than fifty days before  the
date  of the meeting, either personally or by mail, by or at  the
direction  of  the President, the Secretary, or  the  officer  or
person  calling  the  meeting,  to  each  shareholder  of  record
entitled to vote at the meeting.

Unanimous Consent

      8.   Any  action  required to be  taken  at  a  meeting  of
shareholders  may  be taken without a meeting  if  a  consent  in
writing,  setting forth the action so taken, shall be  signed  by
all  shareholders entitled to vote with respect  to  the  subject
matter  thereof.   Such consent shall have  the  same  force  and
effect as the unanimous vote of the shareholders.


                          ARTICLE III

                           DIRECTORS

Authority

      1.   The  business and affairs of the Corporation shall  be
managed  by  its  Board of Directors, who may exercise  all  such
powers  of the Corporation and do all such lawful acts and things
as are not directed or required by Statute, the Restated Articles
of  Incorporation, or these Bylaws to be exercised or done by the
shareholders.

Number, Election and Term of Office

      2.(a)  The Board of Directors shall be made up of nine  (9)
members.   Except  as  hereinafter provided, Directors  shall  be
elected  at  the  annual  meeting of the shareholders,  and  each
Director  elected  shall serve until the next  succeeding  annual
meeting  and  until  his successor shall  be  elected  and  shall
qualify.  Directors need not be residents of the State  of  Texas
nor shareholders of the Corporation.

       (b)  The position of Advisory Director may be created from
time  to  time by the Board of Directors.  Any Advisory  Director
shall  be  entitled to notice of meetings and expected to  attend
such  meetings.  Any Advisory Director may render advice  to  the
Board,  but  may  not vote on any issue.  Any  Advisory  Director
shall be entitled to the same compensation and benefits as a duly
elected Director.

       (c)  The number of Directors may be increased or decreased
from  time  to  time by an amendment to these Bylaws,  but  shall
never be less than three (3).


Retirement

      3.  No person shall be eligible for election or  reelection
to  the  Board  of Directors on or after the date of  the  Annual
Meeting  of  Shareholders next following the date on  which  such
person  attains the age of seventy (70) years; provided, however,
that the Board may waive the foregoing provision, but only if the
Board  finds  each year that the retention of a Director  on  the
Board  after  his seventieth birthday will be beneficial  to  the
Corporation,  but no such waiver may be made in  the  case  of  a
Director  who has attained or will attain the age of  seventy-six
(76)  years  on  or  prior to the date of the Annual  Meeting  of
Shareholders.

Removal

      4.  Any Director may be removed for or without cause at any
special meeting of the shareholders by the affirmative vote of  a
majority in number of the shares or class of shares, as the  case
may  be, which elected the Director being removed, if notice   of
the  intention to act upon such matter shall have been  given  in
the notice calling such meeting.  Upon the removal of a Director,
the  shareholders,  by affirmative vote of the  majority  of  the
outstanding  shares,  shall have the power at  the  same  special
meeting  to  elect a new Director to serve until the next  annual
shareholders meeting, if notice of the intention to act upon such
matter  shall have been given in the notice calling such meeting.
If  the shareholders fail to elect a person to fill the unexpired
term  of  the Director so removed, such unexpired term  shall  be
considered  a vacancy on the Board to be filled by the  remaining
Directors in the manner next provided.

Vacancies

      5.   If any vacancy occurs in the Board of Directors caused
by death, resignation, retirement, disqualification, removal from
office of any Director, or otherwise, a majority of the Directors
then  in  office,  though  less  than  a  quorum,  may  choose  a
successor,  or a successor may be chosen at a special meeting  of
shareholders  called  for that purpose,  and  each   Director  so
chosen  shall  be elected  until the next annual meeting  of  the
shareholders and until his successor shall have been elected  and
shall  qualify.  Any Directorship to be filled by  reason  of  an
increase  in the number of Directors shall be by election  at  an
annual  meeting  of  shareholders or  at  a  special  meeting  of
shareholders called for that purpose.

Organize the Board

      6.  The first meeting of each newly elected Board shall  be
held  without  further  notice immediately following  the  annual
meeting  of  shareholders,  and at  the  same  place,  unless  by
unanimous consent of the Directors then elected and serving, such
time  or  place  shall be changed.  The Board   shall  elect  one
Director  to serve as Chairman and to preside at all meetings  of
the shareholders and of the Board of Directors.

Regular Meeting Dates

      7.   Regular  meetings of the Board will be held  quarterly
without  notice on a day certain at such time and place as  shall
be determined by the Board during the periods specified below:

         First Quarter - From January 16 through
     February 15, both days inclusive;

         Second Quarter - From April 16 through
     May 15, both days inclusive;

         Third Quarter - From July 16 through
     August 15, both days inclusive; and

         Fourth Quarter - From October 16 through
     November 15, both days inclusive.

Special Meetings

     8.  Special meetings of the Board of Directors may be called
by  the  Chairman of the Board of Directors or  the President  on
three  days'  notice to each Director, either  personally  or  by
telephone, mail or telegram stating the purpose of such  meeting.
Notice given by telephone shall be confirmed in writing.  Special
meetings  shall  be called by the Chairman of  the  Board,    the
President or Secretary in like manner and on like notice  on  the
written request of two Directors.  The notice of and request  for
a  special meeting shall state the time and place and purpose  or
purposes  of  such meeting.  Business transacted at  all  special
meetings  shall  be  confined to purposes  stated  in  the  call.
Action  may be taken by the Board of Directors without a meeting,
if  the action is evidenced by a written unanimous consent of the
Directors.

Waiver of Notice

     9.  Attendance of a Director at any meeting shall constitute
a  waiver  of  notice of such meeting, except  where  a  Director
attends  for  the express purpose of objecting to the transaction
of  any   business because the meeting is not lawfully called  or
convened.   Except  as  may be otherwise  expressly  provided  by
Statute,  or  the  Restated Articles of Incorporation,  or  these
Bylaws,  neither the business to be transacted at nor the purpose
of any special meeting need be specified in a notice or waiver of
notice.

Quorum

      10.  At all meetings of the Board of Directors the presence
of  a majority of the Directors shall be necessary and sufficient
to  constitute a quorum for the transaction of business, and  the
act  of  a  majority of the Directors present at any  meeting  at
which  there  is  a  quorum shall be the  act  of  the  Board  of
Directors,  except  as  may be otherwise  specially  provided  by
Statute,   the  Restated  Articles  of  Incorporation,  or  these
Bylaws.   If  a  quorum shall not be present at  any  meeting  of
Directors, the Directors present thereat may adjourn the  meeting
from  time to time without notice other than announcement at  the
meeting, until a quorum shall be present.

Executive Committee and Other Committees

Creation

      11.   By resolution passed by a majority of the full Board,
the Board of Directors may designate an Executive Committee.  The
Chairman  of the Board shall have authority to create such  other
Committees as he finds necessary.

Executive Committee

      12.   The  Executive  Committee, if established,  shall  be
comprised of three or more Directors of the Corporation,  one  of
whom  shall be the President of the Corporation and the  majority
of  whom  shall be outside Directors.  To the extent provided  by
resolution,  the Executive Committee shall have the authority  of
the  Board of Directors to manage the business and affairs of the
Corporation,  except  where action  of  the  full  Board  may  be
required by Statute, or the Restated Articles of Incorporation.

Other Committees

      13.  Other Committees which are created by the  Chairman of
the Board shall have all the authority of the Board which may  be
granted to the Committee by a resolution of the full Board.

Minutes

      14.  The Executive Committee and any other Committees which
may  be  created shall keep minutes of any proceedings and report
such  to  the Board.  Copies of the approved Committees'  minutes
shall be circulated to the full Board.

Compensation

     15.  Directors and Advisory Directors of the Corporation may
by resolution of the Board be allowed a fixed sum and expenses of
attendance  for attendance at each regular or special meeting  of
the  Board  or  of  any  meeting  by  members  of  an  authorized
Committee,  if any, and may also receive such other  compensation
for  their  services as Directors, or for serving the Corporation
in  any  other capacity, as the Board of Directors from  time  to
time may determine.  Any Director who is also an employee of  the
Corporation shall not be compensated for services as a Director.

Dividends

      16.   Subject  always  to the provisions  of  law  and  the
Restated Articles of Incorporation, the Board of Directors  shall
have full power to determine whether any and, if so, what part of
the funds legally available for the payment of dividends shall be
declared  in  dividends  and  paid to  the  shareholders  of  the
Corporation.  Dividends may be declared at any regular or special
meeting of the Board and may be made payable in cash, in property
or in shares of capital stock.  The Board of Directors may fix  a
sum which may be set aside or reserved over and above the paid-in
capital  of the Corporation for working capital or as  a  reserve
for  any  proper  purpose and from time  to  time  may  increase,
diminish and vary such fund in the Board's absolute judgment  and
discretion.

Annual Report

      17.   The  Board of Directors shall present at each  annual
meeting and, when called for by a vote of the shareholders at any
special  meeting of the shareholders, a full and clear  statement
of the business and condition of the Corporation.

                           ARTICLE IV

                            NOTICES

Notice of Meetings

      1.   Whenever, under provisions of Statutes,  the  Restated
Articles of Incorporation, or these Bylaws, notice is required to
be  given to any Director or shareholder and no provision is made
as  to how such notice shall be given, personal notice shall  not
be  required, and such notice may be given in writing, by postage
prepaid  mail addressed to such Director or shareholder  at  such
address  as appears on the books of the Corporation.  Any  notice
required or permitted to be given by mail shall be deemed  to  be
given  at  the time when such notice is deposited in  the  United
States Mail as aforesaid.

Waiver

      2.   Whenever  any notice is required to be  given  to  any
shareholder  or Director of the Corporation under  provisions  of
Statutes,  the  Restated  Articles  of  Incorporation,  or  these
Bylaws,  a waiver thereof in writing, signed before or after  the
time  stated in such notice by the person or persons entitled  to
such  notice,  shall be deemed equivalent to the giving  of  such
notice.


                           ARTICLE V

                            OFFICERS

Positions

      1.   The officers of the Corporation shall be chosen by the
Directors and shall include a President, Vice President, and such
additional  Vice Presidents as the Board may from  time  to  time
determine,  a  Controller, a Secretary and a Treasurer  and  such
number of Assistant Controllers, Assistant Secretaries, Assistant
Treasurers,  and  Assistant Vice Presidents  as   the   Board  of
Directors  may  from time to time determine.   Any  two  or  more
offices  may  be  held by the same person except the  offices  of
President and Secretary shall not be held by the same person.

Election

      2.(a)   The Board of Directors, at its first meeting  after
each annual meeting of shareholders, shall elect the officers  of
the Corporation, as above provided.

        (b)  The Board may appoint such other officers and agents
as it shall deem necessary, who shall hold their offices for such
terms,  exercise such powers and perform such duties as shall  be
determined from time to time by the Board.

Term

      3.  The officers of the Corporation shall hold office until
their  successors  are chosen and qualify  in  their  stead.   An
officer  elected  or appointed by the Board of Directors  may  be
removed at any time by the affirmative vote of a majority of  the
full  Board  of Directors.  If the office of any officer  becomes
vacant for any reason, the vacancy shall be filled by affirmative
vote of a majority of the full Board of Directors.

Salaries and Contracts with Officers

      4.  The salaries of all officers who report directly to the
President  of  the Corporation shall be fixed  by  the  Board  of
Directors.   The  salaries  of  agents  and  employees  shall  be
determined and fixed by the President. The Board of Directors  of
the  Corporation may enter into agreements with officers on  such
terms  as  are deemed necessary for present or future performance
of service to and for the Corporation by officers at such amounts
of  compensation, salary or remuneration as may  be  required  to
obtain such services or as to which such officers may agree,  and
for  lease  to  the Corporation by the officers of any  vehicles,
equipment,  furnishings or other articles of  property  owned  or
held   by  officers  as  may  be  useful  or  necessary  to   the
organization  and  functioning of the  Corporation.   No  officer
shall be ineligible to receive such salary by reason of the  fact
that he is also a Director of the Corporation.

Duties

Chairman of the Board

      5.  The Chairman of the Board shall preside at all meetings
of shareholders and Directors, and may be designated as the Chief
Executive  Officer of the Corporation, but unless  so  designated
shall not otherwise be considered an officer of the Corporation.

Chief Executive Officer

      6.   The  Chief Executive Officer shall have responsibility
for  the  general direction of the business and  affairs  of  the
Corporation,  subject to the control of the Board  of  Directors.
He  shall have authority to sign, execute and acknowledge in  the
name  and  on behalf of the Corporation all contracts  and  other
documents and instruments, including bonds and mortgages,  except
as otherwise provided by law, and shall have authority to appoint
and   discharge  agents  and  employees.   He  shall  have   such
additional powers and duties as the Board of Directors  may  from
time to time assign to him.  In the absence or disability of  the
President, he shall perform such duties and exercise such  powers
of the President as he shall deem necessary unless such functions
are  assumed by the Chairman of the Board or otherwise  delegated
by  the Board of Directors or the Executive Committee.  He  shall
be an ex officio member of all Board Committees.

President

      7.(a)   The President shall, in the absence of the Chairman
of  the  Board,  perform all of the functions and  duties  herein
above assigned to the Chairman of the Board.  If the President is
designated  as the Chief Executive Officer, he shall perform  all
the functions of that office as set out in Paragraph 6 above; but
in all events, the President shall be the Chief Operating Officer
of the Corporation and shall be responsible for the active day-to-
day  management  of  the  business of the Corporation  and  shall
perform such other functions and duties as may from time to  time
be designated by the Board of Directors.

        (b)  The President may execute bonds, mortgages and other
contracts or instruments requiring a seal, under the seal of  the
Corporation,  except where required or permitted  by  law  to  be
otherwise  signed and executed and except where the  signing  and
execution  thereof shall be expressly delegated by the  Board  of
Directors to some other officer or agent of the Corporation.

Vice Presidents

      8.   The  Board  of Directors may elect an  Executive  Vice
President  who  shall perform the duties of the President  during
his absence or disability and shall perform such other duties  as
the Board of Directors may prescribe.  The Board of Directors may
elect  other  Vice  Presidents who shall in the  order  of  their
seniority  in  office  and in the absence or  disability  of  the
President  and the Executive Vice President, perform  the  duties
and  exercise the powers of the President and shall perform  such
other duties as the Board of Directors may prescribe.

      The  Assistant Vice Presidents, if any, in order  of  their
seniority in office shall, in the absence or disability of  their
respective  Vice President, perform the duties and  exercise  the
powers  of  such  Vice President, and shall  perform  such  other
duties  and  have such other powers as the Board of Directors  or
President may from time to time prescribe.

Secretary

      9.  The Secretary shall attend all sessions of the Board of
Directors  and  all meetings of the shareholders and  record  all
votes  and the minutes of all proceedings of the meetings of  the
Corporation and of the Board of Directors in a book  to  be  kept
for  that  purpose and shall perform like duties for the standing
committees when required.  He shall give, or cause to  be  given,
notice  of all meetings of the shareholders and special  meetings
of the Board of Directors, and shall perform such other duties as
may  be prescribed by the Board of Directors or President,  under
whose  supervision  he shall function.  He  shall  keep  in  safe
custody the seal of the Corporation and, when authorized  by  the
Board,  shall affix the same to any instrument requiring it  and,
when so affixed, it shall be attested by his signature.

      The  Assistant  Secretaries, if  any,  in  order  of  their
seniority  in office shall, in the absence or disability  of  the
Secretary,  perform the duties and exercise  the  powers  of  the
Secretary,  and  shall perform such other duties  and  have  such
other powers as the Board of Directors or President may from time
to time prescribe.

Chief Financial Officer

     10.  The Chief Financial Officer, if one is appointed, shall
be  a  Vice  President and shall be in charge  of  the  financial
affairs   of  the  Corporation  under  the  direction   and   the
supervision of the President.  He shall supervise the  activities
of the Controller and the Treasurer.

Treasurer

      11.   The Treasurer shall act under the supervision of  the
Chief  Financial  Officer,  or if there  is  no  Chief  Financial
Officer,   the   Treasurer  shall  act  under   the   President's
supervision.   The  Treasurer  shall  have  the  custody  of  the
corporate  funds and securities and shall keep full and  accurate
accounts of receipts and disbursements in books belonging to  the
Corporation  and  shall  deposit all moneys  and  other  valuable
effects in the name and to the credit of the Corporation in  such
depositories as may be designated by the Board of Directors.   He
shall disburse the funds of the Corporation as may be ordered  by
the  Chief  Financial Officer, taking proper  vouchers  for  such
disbursements,  and shall render to the Chief Financial  Officer,
or  to the President, if there is no Chief Financial Officer,  an
account of all his transactions as Treasurer.

           The  Assistant Treasurers, if any, in order  of  their
seniority  in office shall, in the absence or disability  of  the
Treasurer,  perform the duties and exercise  the  powers  of  the
Treasurer,  and  shall perform such other duties  and  have  such
other powers as the Board of Directors or President may from time
to time prescribe.

Controller

      12.  The Controller shall act under the supervision of  the
Chief  Financial  Officer,  or if there  is  no  Chief  Financial
Officer,   the   Controller  shall  act  under  the   President's
supervision.  The Controller, if one is appointed, shall  be  the
chief  accounting  officer of the Corporation.   He  shall,  when
proper,  approve all bills for purchases, payrolls,  and  similar
instruments   providing  for  disbursement  of   money   by   the
Corporation for payment by the Chief Financial Officer.  He shall
be  in  charge  of and maintain books of account  and  accounting
records  of  the  Corporation  and  shall  render  to  the  Chief
Financial  Officer, or to the President, if  there  is  no  Chief
Financial  Officer,  an  account  of  all  his  transactions   as
Controller and of the financial condition of the corporation.  In
addition,  he  shall  perform such  other  acts  as  are  usually
performed by the Controller of a corporation or assigned  to  him
by the President.

           The  Assistant Controllers, if any, in order of  their
seniority  in office shall, in the absence or disability  of  the
Controller,  perform the duties and exercise the  powers  of  the
Controller,  and shall perform such other duties  and  have  such
other powers as the Board of Directors or President may from time
to time prescribe.

                           ARTICLE VI

                CERTIFICATES REPRESENTING SHARES

Form

      1.   The  interest of each shareholder of  the  Corporation
shall be evidenced by certificates for shares of stock certifying
the  number  of  shares represented thereby.   Such  certificates
shall  be consecutively numbered and entered on the books of  the
Corporation  as  they are issued and shall be in  such  form  not
inconsistent with the Restated Articles of Incorporation  as  the
Board  of  Directors  may  from time  to  time  prescribe.   Each
certificate  shall state on the face thereof the  holder's  name,
the  number and class of shares, and the par value of such shares
or  a  statement  that such shares are without par  value.   Each
certificate shall be signed by the President or a Vice  President
and  the  Secretary or an Assistant Secretary and may  be  sealed
with  the  seal of the Corporation or a facsimile  thereof.   The
signatures  of such officers may be facsimiles if the certificate
is  countersigned  by  a transfer agent or  is  registered  by  a
registrar other than the Corporation itself or its employee.

Lost Certificates

     2.  The Board of Directors may direct that a new certificate
representing  shares  be  issued  in  place  of  any  certificate
theretofore  issued by the Corporation and alleged to  have  been
lost  or  destroyed, upon the making of an affidavit of  loss  or
destruction by the person claiming the certificate to be lost  or
destroyed.  When authorizing such issue of a new certificate, the
Board  of  Directors,  in  its  discretion  and  as  a  condition
precedent to the issuance thereof, may require the owner of  such
lost or destroyed certificate or his legal representative to give
the Corporation a bond or indemnity not exceeding an amount which
is double the value of the stock.

Transfer Agent and Registrar

      3.  The Board of Directors may appoint one or more transfer
agents  or  transfer  clerks and one or more registrars  and  may
require  all  certificates for shares to bear  the  signature  or
signatures of any of them.

Registered Owner

     4.  The Corporation shall be entitled to treat the holder of
record  of  any  share or shares of stock as the holder  in  fact
thereof  and  accordingly shall not be  bound  to  recognize  any
equitable or other claim to or interest in such share on the part
of  any  other  person, whether or not it shall have  express  or
other  notice  thereof, save as expressly provided  by  law,  the
Restated Articles of Incorporation, or these Bylaws.

Transfer of Shares

      5.   Shares of stock shall be transferable on the books  of
the  Corporation  only by endorsement by the  holder  thereof  in
person or by his duly authorized attorney.  Upon surrender to the
Corporation  or the Corporation's transfer agent of a certificate
representing  shares which has been duly endorsed or  accompanied
by  proper  evidence of succession, assignment  or  authority  to
transfer,  it  shall  be  the  duty of  the  Corporation  or  the
Corporation's  transfer agent to issue a new certificate  to  the
person  entitled thereto, cancel the old certificate  and  record
the transaction upon its books.

Closing of Transfer Books

      6.   The  Board  of Directors may provide  that  the  stock
transfer books shall be closed for a stated period not to  exceed
fifty  days for the purpose of determining shareholders  entitled
to receive notice of or to vote at any meeting of shareholders or
any  adjournment thereof or entitled to receive  payment  of  any
dividend, or in order to make a determination of shareholders for
any  other proper purpose.  If the stock transfer books shall  be
closed  for  the purpose of determining shareholders entitled  to
receive  notice of or to vote at a meeting of shareholders,  such
books shall be closed for at least ten days immediately preceding
such  meeting.  In lieu of closing the stock transfer books,  the
Board of Directors may fix in advance a record date for any  such
determination  of  shareholders, such date to be  not  more  than
fifty  days and, in case of a meeting of shareholders,  not  less
than  ten  days prior to the date on which the particular  action
requiring such determination of shareholders is to be taken.   If
the  stock  transfer books are not closed and no record  date  is
fixed  for  the  determination  of shareholders  or  shareholders
entitled  to  receive payment of a dividend, the  date  on  which
notice  of  the  meeting  is mailed or  the  date  on  which  the
resolution  of the Board of Directors declaring such dividend  is
adopted,  as the case may be, shall be the record date  for  such
determination   of   shareholders.   When  a   determination   of
shareholders entitled to vote at any meeting of shareholders  has
been  made as provided in this section, such determination  shall
apply to any adjournment of such meeting.

                          ARTICLE VII

                       GENERAL PROVISIONS

Checks

      1.   All  checks  or demands for money  and  notes  of  the
Corporation shall be signed by such officer or officers  or  such
other  person or persons as the Board of Directors may from  time
to time designate.

Fiscal Year

     2.  The fiscal year of the Corporation shall begin the first
day of January in each year.

Corporation Seal

      3.   The Corporation seal shall have inscribed thereon  the
name  of  the Corporation and the words "Corporate Seal,  Texas."
Said seal may be used by causing it or a facsimile thereof to  be
impressed or affixed or reproduced or otherwise imprinted.

Voting Securities Held by the Corporation

      4.  Unless otherwise ordered by the Board of Directors, the
President  shall have full power and authority on behalf  of  the
Corporation  to attend and to act and to vote at any  meeting  of
security  holders of other Corporations in which the  Corporation
may hold securities.  At such meeting the President shall possess
and  may exercise any and all rights and powers incident  to  the
ownership  of  such securities which the Corporation  might  have
possessed  and exercised if it had been present.   The  Board  of
Directors may from time to time confer like powers upon any other
person or persons.

Indemnification

      5.   The Corporation shall indemnify any Director, officer,
employee,  or  former  Director,  officer  or  employee  of   the
Corporation,  or  any person who has served at the  Corporation's
request as a Director, officer or employee of another Corporation
in which the Corporation owns shares of stock or of which it is a
creditor  against expenses actually and necessarily  incurred  by
him  and  any  amount  paid  in  satisfaction  of  judgments   in
connection with any action, suit or proceeding, whether civil  or
criminal,  in which he is made a party because of his service  to
the  Corporation in one of the above capacities  subject  to  the
following provisions.

      6.   Before a person requesting indemnity shall be entitled
to  indemnity,  it  shall  have been  determined  in  the  manner
provided in paragraph 7 that he:

     a.   conducted himself in good faith,
     b.   reasonably believed:
                      1)     his  conduct  in  his  official
               capacity   was  in  the  Corporation's   best
               interest, or
                     2)    where his conduct was not in  his
               official capacity, that his conduct  was  not
               opposed  to the Corporation's best  interest;
               and  where a criminal proceeding is involved,
               he  had  no  reasonable cause to believe  his
               conduct was unlawful.
      7.   For  a  person  to be eligible for indemnification,  a
determination  of such eligibility shall be made by  one  of  the
following means:

          a.    a majority vote of a quorum of Directors who  are
          not  named parties in the proceeding at the time of the
          vote,
          b.    where  such  a  quorum cannot be  obtained  by  a
          majority vote of a committee of the Board consisting of
          Directors who are not parties in the proceeding at  the
          time of the vote,
          c.   by special legal counsel selected in the manner as
          required by Statute, or
          d.   by a vote of the shareholders which excludes those
          shares  held  by  Directors  who  are  parties  to  the
          proceeding.

      8.   Reasonable expenses incurred by a person eligible  for
indemnification may be reimbursed in advance of final disposition
of the proceeding if:

          a.    the Corporation receives a written affirmation by
          the  Director of his good faith belief that he has  met
          the standard of conduct necessary for indemnification,
          b.    the  Director  provides a written  obligation  to
          repay   all  amounts  paid  or  reimbursed  if  it   is
          ultimately  determined  that he  is  not  eligible  for
          indemnification, and
          c.    a determination of the facts known at the time of
          the  request  for the advance reimbursement  would  not
          preclude indemnification.

      9.   Where eligibility has been determined, a person may be
indemnified against judgments, penalties, fines, settlements, and
reasonable  expenses  actually incurred,  provided  that  if  the
proceeding  is  brought by or on behalf of the  Corporation,  the
indemnification  is  limited  to  reasonable  expenses   actually
incurred.

     10.  A person is not eligible for indemnification if:

          a.    the  person  is  found liable  on  the  basis  of
          personal  benefit  being  improperly  received  by  him
          regardless of whether or not the benefit resulted  from
          action taken in the person's official capacity,
          b.   the person is found liable to the Corporation.

      11.  Such rights of indemnification and reimbursement shall
not  be  deemed  exclusive  of any other  rights  to  which  such
Director,  officer, or employee may be entitled by law  or  under
any  bylaw,  vote of shareholders, agreement or  otherwise.   The
Corporation  shall  have  the  power  to  purchase  and  maintain
insurance  on  behalf of any person who is  or  was  a  Director,
officer,  employee  or  agent of the Corporation  or  is  or  was
serving at the request of the Corporation as a Director, officer,
employee  or agent of any other Corporation against any liability
asserted against him and incurred by him in any such capacity  or
arising out of his status as such, whether or not the Corporation
would  have  the  power to indemnify him against  such  liability
under the provisions of this section.


                          ARTICLE VIII

                           AMENDMENTS

      These  Bylaws  may be altered, amended or repealed  by  the
affirmative vote of a majority of the full Board of Directors  at
any regular meeting of the Board or at any special meeting of the
Board  if notice of the proposed alteration, amendment or  repeal
be  contained  in  the notice of such special meeting;  provided,
however, that no change of the time or place for the election  of
Directors shall be made within sixty days next before the day  on
which such election is to be held, and that in case of any change
of  such  time  or place, notice thereof shall be given  to  each
shareholder  in  person or by letter mailed  to  his  last  known
postoffice  address at least twenty days before the  election  is
held.














                             BYLAWS
                                
                               OF

                 TEXAS-NEW MEXICO POWER COMPANY


                  (REVISED NOVEMBER 15, 1994)





                      TNP ENTERPRISES, INC.
                           B Y L A W S
                                
                                
                                
                     ______________________
                                
                                
                            ARTICLE I
                                
                             OFFICES

        1.   The registered office of the Corporation shall be at
4100 International Plaza, Tower II, Fort Worth, Texas 76109,  and
the registered agent of the Corporation at such address shall  be
the Secretary of the Corporation.

        2.    The Corporation may also have offices at such other
places,  within or without the State of Texas, as  the  Board  of
Directors may from time to time determine or the business of  the
Corporation may require.

                            ARTICLE II

                     MEETINGS OF SHAREHOLDERS

Place

        l.   All  meetings shall be held in the  offices  of  the
Corporation  at 4100 International Plaza, Tower II,  Fort  Worth,
Texas 76109, or at such other place as may be fixed from time  to
time by the Board of Directors.

Annual Meeting

       2.  An annual meeting of the shareholders, commencing with
the  year l985, shall be held on the fourth Friday in April  each
year  at  a time to be set by the Board of Directors,  if  not  a
legal  holiday and, if a legal holiday, then on the next business
day following (other than a Saturday), at which they shall elect,
by a plurality vote, a Board of Directors and transact such other
business as may properly be brought before the meeting; provided,
however, that such date for any annual meeting may be altered  as
deemed appropriate by the Board of Directors.

Shareholders List

       3.  At least ten days before each meeting of shareholders,
a complete list of shareholders entitled to vote at said meeting,
arranged  in alphabetical order, with the residence of  each  and
the  number  of voting shares held by each, shall be prepared  by
the  officer or agent having charge of the stock transfer  books.
Such  list, for a period of ten days prior to such meeting, shall
be  kept on file at the registered office of such Corporation and
shall  be  subject to inspection by any shareholder at  any  time
during  usual  business hours.  Such list shall be  produced  and
kept  open at the time and place of meeting during the whole time
thereof,  and  shall  be  subject  to  the  inspection   of   any
shareholder who may be present.

Quorum

        4.  The attendance of the holders of a majority of shares
issued  and outstanding and entitled to vote thereat, present  in
person or represented by proxy,  shall constitute a quorum at all
meetings  of  the shareholders for the transaction  of  business,
except  as  otherwise  provided  by  Statute,  the  Articles   of
Incorporation, or these Bylaws.  In the absence of such a  quorum
at  any meeting of the shareholders, the shareholders entitled to
vote  thereat, present in person or represented by  proxy,  shall
have  power  to  recess the meeting from time  to  time,  without
notice  other  than announcement at the meeting, until  a  quorum
shall  be constituted.   When such recessed meeting is reconvened
and  a  quorum  shall be present, any business may be  transacted
which  might  have been transacted at the meeting  as  originally
called.

Special Meetings

        5.   Special meetings of the shareholders for any purpose
or purposes, unless otherwise prescribed by Statute, the Articles
of  Incorporation, or these Bylaws, may be called by the Chairman
of  the Board, the President, or a majority of the members of the
Board  of  Directors or by the holders of not less than one-fifth
of  all  the  shares entitled to vote at such meeting.   Business
transacted  at  all special meetings shall be confined  to  items
stated in the call.

Voting Rights

        6.(a)   When  a  quorum is present at  any  meeting,  the
affirmative  vote  of  the holders of a majority  of  the  shares
having  voting power, present in person or represented by  proxy,
shall decide any question brought before such meeting, unless the
question  is  one  upon  which,  by  express  provisions  of  the
Statutes,  the  Articles of Incorporation,  or  these  Bylaws,  a
different  vote is required, in which case such express provision
shall  govern  and  control the decision of such  question.   The
shareholders present at a duly organized meeting may continue  to
transact   business   until  adjournment,   notwithstanding   the
withdrawal of enough shareholders to leave less than a quorum.

          (b)  Each outstanding share, regardless of class, shall
be  entitled to one vote on each matter submitted to a vote at  a
meeting  of  shareholders, except to the extent that  the  voting
rights  of  the  shares of any class or classes  are  limited  or
denied  by  the  Articles of Incorporation.  At  any  meeting  of
shareholders, every shareholder having the right to vote shall be
entitled to vote in person or by proxy appointed by an instrument
in  writing  subscribed  by  such shareholder,  or  by  the  duly
authorized  attorney in fact of the shareholder,  and  bearing  a
date of not more than eleven months prior to said meeting, unless
said  instrument provides for a longer period.  Such proxy  shall
be filed with the Secretary of the Corporation prior to or at the
time of the meeting.  The Board of Directors may fix in advance a
record  date for the purpose of determining shareholders entitled
to notice of or to vote at a meeting of shareholders, such record
date  to  be not less than ten nor more than fifty days prior  to
such  meeting;  or  the Board of Directors may  close  the  stock
transfer books for such purpose for a period of not less than ten
nor  more than fifty days prior to such meeting.  In the  absence
of  any action by the Board of Directors, the date upon which the
notice of the meeting is mailed shall be the record date.

          (c)   No  shareholder shall have the right to  cumulate
votes in the election of Directors.

Notice of Meeting

        7.  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 ten nor more than fifty days before  the
date  of the meeting, either personally or by mail, by or at  the
direction  of  the President, the Secretary, or  the  officer  or
person  calling  the  meeting,  to  each  shareholder  of  record
entitled to vote at the meeting.

Unanimous Consent

        8.   Any  action  required to be taken at  a  meeting  of
shareholders  may  be taken without a meeting  if  a  consent  in
writing,  setting forth the action so taken, shall be  signed  by
all  shareholders entitled to vote with respect  to  the  subject
matter  thereof.   Such consent shall have  the  same  force  and
effect as the unanimous vote of the shareholders.

Requirements for Shareholder Proposals

         9.(a)    At  an  annual  or  special  meeting   of   the
shareholders, only such business shall be conducted as shall have
been brought before the meeting (i) pursuant to the Corporation's
notice  of meeting, (ii) by or at the direction of the  Board  of
Directors, or (iii) by any shareholder of the Corporation who  is
a  shareholder  of  record at the time of giving  of  the  notice
provided  for  in  this Bylaw, who is entitled to  vote  at  such
meeting and who complies with the notice procedures set forth  in
this Bylaw.

          (b)   For business properly to be brought before either
an  annual or special meeting by a shareholder pursuant to clause
(iii)  of paragraph (a) of this Bylaw, the shareholder must  have
given  timely notice thereof in writing to the Secretary  of  the
Corporation.  To be timely for an annual meeting, a shareholder's
notice  must  be  delivered  to or mailed  and  received  at  the
principal executive offices of the Corporation prior to the close
of  business not less than 30 days nor more than 60 days prior to
the  first anniversary of the date of the notice of the preceding
year's annual meeting; provided, however, that in the event  that
the  date of the meeting is changed by more than 20 days from the
anniversary  date of the preceding year's annual meeting,  notice
by  the  shareholder to be timely must be received no later  than
the  close  of business on the 10th day following the earlier  of
the day on which notice of the date of the meeting was mailed  or
public  disclosure was made.  To be timely for a special meeting,
a  shareholder's  notice  must be  delivered  to  or  mailed  and
received  at  the principal executive offices of the Corporation:
in  the  case of a proposal by a shareholder calling  or  joining
other  shareholders in calling a special meeting or by any  other
shareholder pursuant to any understanding or arrangement with any
shareholder or shareholders calling the special meeting,  at  the
time  the shareholder serves notice of the call but not less than
40  days prior to the date of the meeting and in all other cases,
not later than the close of business 10 days after the notice  of
the  special meeting is first delivered in accordance with  these
Bylaws and the Texas Business Corporation Act.

          (c)  A shareholder's notice to the Secretary shall  set
forth  as to each matter the shareholder proposes to bring before
the  meeting (i) the exact wording of the shareholder's  proposal
that  is  requested  to be brought before  the  meeting  and  the
reasons for conducting such business at the meeting, (ii) a brief
description  of  the shareholder's reasons for  or  arguments  in
support  of  the  proposal, (iii) the name and address,  as  they
appear  on  the Corporation's books, of the shareholder proposing
such  business, and the name and address of the beneficial owner,
if  any, on whose behalf the proposal is made, (iv) the class and
number  of shares of the Corporation which are owned beneficially
and of record by such shareholder of record and by the beneficial
owner, if any, on whose behalf the proposal is made and as to all
such shares the date or dates of acquisition thereof, and (v) any
material  interest  of  such  shareholder  of  record   and   the
beneficial owner, if any, on whose behalf the proposal is made in
such business.

          (d)   Notwithstanding anything in these Bylaws  to  the
contrary,  no business shall be conducted at a meeting except  in
accordance  with the procedures set forth in these  Bylaws.   The
Chairman  of  the meeting shall, if the facts warrant,  determine
and declare to the meeting that business was not properly brought
before  the  meeting in accordance with the procedures prescribed
by  these Bylaws.  Any such business not properly brought  before
the   meeting  shall  not  be  transacted.   Notwithstanding  the
foregoing  provisions  of this Bylaw, a  shareholder  shall  also
comply   with  all  applicable  requirements  of  the  Securities
Exchange  Act of 1934, as amended, and the rules and  regulations
thereunder with respect to the matters set forth in this Bylaw.

Nomination Procedures

        10.(a)  Only persons who are nominated in accordance with
the  procedures  set forth in these Bylaws shall be  eligible  to
serve  as Directors.  Nominations of persons for election to  the
Board of Directors of the Corporation may be made at a meeting of
shareholders (i) by or at the direction of the Board of Directors
or  (ii)  by  any  shareholder  of  the  Corporation  who  is   a
shareholder  of  record at the time of giving of notice  provided
for in this Bylaw, who shall be entitled to vote for the election
of  Directors  at  the meeting and who complies with  the  notice
procedures set forth in this Bylaw.

          (b)  Nominations by shareholders shall be made pursuant
to  timely notice in writing to the Secretary of the Corporation.
To  be  timely, a shareholder's notice shall be delivered  to  or
mailed  and  received at the principal executive offices  of  the
Corporation (i) in the case of an annual meeting, not  less  than
30  days nor more than 60 days prior to the first anniversary  of
the  date  of the notice of the preceding year's annual  meeting;
provided, however, that in the event that the date of the  annual
meeting  is  changed by more than 20 days from  such  anniversary
date  of  the  preceding  year's annual meeting,  notice  by  the
shareholder to be timely must be so received not later  than  the
close  of business on the 10th day following the earlier  of  the
day  on  which  notice of the date of the meeting was  mailed  or
public  disclosure was made, and (ii) in the case  of  a  special
meeting  at  which  Directors are  to  be  elected,  [a]  if  the
nomination  is  made by a shareholder calling  or  joining  other
shareholders  in  calling the special meeting  or  by  any  other
shareholder  pursuant to any understanding or  arrangements  with
any shareholder making or joining in the call, at the time notice
of  the  call is first given but not, in any event, less than  40
days prior to the date of the meeting and [b] in all other cases,
not later that the close of business 10 days after the notice  of
the  special  meeting  is  first  delivered  to  shareholders  in
accordance  with these Bylaws and the Texas Business  Corporation
Act.

           (c)  Such shareholder's notice shall set forth (i)  as
to  each  person  whom the shareholder proposes to  nominate  for
election or reelection as a Director all information relating  to
such  person that is required to be disclosed in solicitations of
proxies  for election of Directors, or is otherwise required,  in
each  case  pursuant  to  Regulation  14A  under  the  Securities
Exchange  Act  of  1934, as amended from time to time  (including
such  person's  written  consent to  being  named  in  the  proxy
statement  as a nominee and to serving as a Director if elected);
(ii)  as  to the shareholder giving the notice [a] the  name  and
address,  as  they  appear on the Corporation's  books,  of  such
shareholder  and  [b]  the  class and number  of  shares  of  the
Corporation which are beneficially owned by such shareholder  and
also which are owned of record by such shareholder and as to  all
such  shares the date or dates of acquisition thereof; and  (iii)
as  to  the  beneficial  owner,  if  any,  on  whose  behalf  the
nomination  is made, [a] the name and address of such person  and
[b]  the class and number of shares of the Corporation which  are
beneficially owned by such person and as to all such  shares  the
date  or  dates  of acquisition thereof.  At the request  of  the
Board  of  Directors,  any  person  nominated  by  the  Board  of
Directors  for election as a Director shall furnish, in  writing,
to  the Secretary of the Corporation that information required to
be  set  forth  in  a  shareholder's notice of  nomination  which
pertains to the nominee.

          (d)  No person shall be eligible to serve as a Director
of  the  Corporation  unless nominated  in  accordance  with  the
procedures set forth in this Bylaw.  The Chairman of the  meeting
shall, if the facts warrant, determine and declare to the meeting
that  a nomination was not made in accordance with the procedures
prescribed  by these Bylaws.  The defective nomination  shall  be
disregarded.   Notwithstanding the foregoing provisions  of  this
Bylaw,  a  shareholder  shall  also comply  with  all  applicable
requirements of the Securities Exchange Act of 1934,  as  amended
from  time to time, and the rules and regulations thereunder with
respect to the matters set forth in this Bylaw.

                           ARTICLE III
                                
                            DIRECTORS

Authority

        1.  The business and affairs of the Corporation shall  be
managed  by  its  Board of Directors, who may exercise  all  such
powers  of the Corporation and do all such lawful acts and things
as  are  not  directed or required by Statute,  the  Articles  of
Incorporation,  or these Bylaws to be exercised or  done  by  the
shareholders.

Number, Election and Terms of Office

       2.(a)  The Board of Directors shall be made up of nine (9)
members.  Each Director elected shall serve until the end of that
Director's term of office and until a successor shall be  elected
and  shall qualify.  Directors need not be residents of the State
of Texas nor shareholders of the Corporation.

          (b)  The Directors shall be divided into three classes,
each  class  to be as nearly equal in number as is possible;  the
term of office of the Directors of each class shall be until  the
third annual shareholders' meeting after their election; provided
that the classes shall have staggered terms and the Directors  of
each  class initially shall be elected at the annual meeting next
following the adoption of this Bylaw, to the following terms:

           Directors in class 1:  terms expire at the  first
     annual shareholders' meeting following elections;
     
           Directors in class 2:  terms expire at the second
     annual shareholders' meeting following elections;
     
           Directors in class 3:  terms expire at the  third
     annual shareholders' meeting following elections.
     
          (c)   The position of Advisory Director may be  created
from  time  to  time  by  the Board of Directors.   Any  Advisory
Director shall be entitled to notice of meetings and expected  to
attend such meetings.  Any Advisory Director may render advice to
the  Board, but may not vote on any issue.  Any Advisory Director
shall be entitled to the same compensation and benefits as a duly
elected Director.

           (d)  The  number  of  Directors may  be  increased  or
decreased  from  time to time by amendment to these  Bylaws,  but
shall never be less than three (3).

Retirement

       3.  No person shall be eligible for election or reelection
to  the  Board  of Directors on or after the date of  the  Annual
Meeting  of  Shareholders next following the date on  which  such
person  attains the age of seventy (70) years; provided, however,
that the Board may waive the foregoing provision, but only if the
Board finds at the time of the Director's nomination for the next
term  of  office that the retention of a Director  on  the  Board
after  that Director's seventieth birthday will be beneficial  to
the Corporation, but no such waiver may be made in the case of  a
Director  who has attained or will attain the age of  seventy-six
(76)  years  on  or  prior to the date of the Annual  Meeting  of
Shareholders  at which the Director will stand for  election  for
the next term of office.

Removal

        4.   Any  Director may be removed either for  or  without
cause at any meeting of the shareholders by the affirmative  vote
of  the  holders  of not less than eighty percent  (80%)  of  the
shares  or  the class of shares, as the case may be, entitled  to
vote for the election of the Director proposed to be removed,  if
notice  of the intention to act upon such matter shall have  been
given in accordance with the Bylaws of the Corporation.  Upon the
removal  of a Director, the shareholders, by affirmative vote  of
the  holders  of eighty percent (80%) of the shares or  class  of
shares, as the case may be, entitled to vote for the election  of
the removed Director, may elect a new Director to serve until the
next  annual shareholders' meeting.  If the shareholders fail  to
elect  a  person  to  fill  the unexpired  term  of  the  removed
Director,  such unexpired term shall be considered a  vacancy  on
the  Board to be filled by the remaining Directors in the  manner
provided in these Bylaws.

Vacancies

       5.  If any vacancy occurs in the Board of Directors caused
by death, resignation, retirement, disqualification, removal from
office of any Director, or otherwise, a majority of the Directors
then  in  office,  though  less  than  a  quorum,  may  choose  a
successor, or a successor  may be chosen at a special meeting  of
shareholders  called  for that purpose,  and  each   Director  so
chosen  shall  be elected until the next annual  meeting  of  the
shareholders  and until a successor shall have been  elected  and
shall  qualify.  Any Directorship to be filled by  reason  of  an
increase in the number of Directors shall be filled initially  by
a vote of a majority of the Directors then in office, though less
than  a  quorum.   Any such new Director shall  serve  until  the
annual  meeting  next  following  that  Director's  election   in
accordance with this Bylaw.

Organize the Board

       6.  The first meeting of each newly elected Board shall be
held  without  further  notice immediately following  the  annual
meeting  of  shareholders,  and at  the  same  place,  unless  by
unanimous consent of the Directors then elected and serving, such
time  or  place  shall  be changed.  The Board  shall  elect  one
Director  to serve as Chairman and to preside at all meetings  of
the shareholders and of the Board of Directors.

Regular Meeting Dates

       7.  Regular meetings of the Board will be held quarterly
without  notice on a day certain at such time and place as  shall
be determined by the Board during the periods specified below:

           First Quarter - From January 16 through
       February 15, both days inclusive;

           Second Quarter - From April 16 through
       May 15, both days inclusive;

           Third Quarter - From July 16 through
       August 15, both days inclusive; and

           Fourth Quarter - From October 16 through
       November 15, both days inclusive.

Special Meetings

        8.   Special  meetings of the Board of Directors  may  be
called by the Chairman of the Board of Directors or the President
on  three days' notice to each Director, either personally or  by
telephone,   mail  or   telegram  stating  the  purpose  of  such
meeting.   Notice  given  by  telephone  shall  be  confirmed  in
writing.  Special meetings shall be called by the Chairman of the
Board,  the  President or Secretary in like manner  and  on  like
notice  on  the written request of two Directors.  The notice  of
and  request for a special meeting shall state the time and place
and purpose or purposes of such meetings.  Business transacted at
all  special meetings shall be confined to purposes stated in the
call.   Action may be taken by the Board of Directors  without  a
meeting,  if  the  action  is evidenced by  a  written  unanimous
consent of the Directors.

Waiver of Notice

        9.   Attendance  of  a  Director  at  any  meeting  shall
constitute  a  waiver of notice of such meeting, except  where  a
Director  attends  for the express purpose of  objecting  to  the
transaction  of any  business because the meeting is not lawfully
called  or  convened.   Except  as  may  be  otherwise  expressly
provided  by Statute, or the Articles of Incorporation, or  these
Bylaws,  neither the business to be transacted at nor the purpose
of any special meeting need be specified in a notice or waiver of
notice.
Quorum

        10.   At  all  meetings of the Board  of  Directors,  the
presence  of  a majority of the Directors shall be necessary  and
sufficient  to  constitute  a  quorum  for  the  transaction   of
business,  and the act of a majority of the Directors present  at
any  meeting at which there is a quorum shall be the act  of  the
Board of Directors, except as may be otherwise specially provided
by Statute, the Articles of Incorporation, or these Bylaws.  If a
quorum  shall  not  be present at any meeting of  Directors,  the
Directors  present thereat may adjourn the meeting from  time  to
time without notice other than announcement at the meeting, until
a quorum shall be present.

Executive Committee and Other Committees

Creation

       11.  By resolution passed by a majority of the full Board,
the Board of Directors may designate an Executive Committee.  The
Chairman  of the Board shall have authority to create such  other
Committees as he finds necessary.

Executive Committee

        12.   The  Executive Committee, if established, shall  be
comprised of three or more Directors of the Corporation,  one  of
whom  shall be the President of the Corporation and the  majority
of  whom  shall be outside Directors.  To the extent provided  by
resolution,  the Executive Committee shall have the authority  of
the  Board of Directors to manage the business and affairs of the
Corporation,  except  where action  of  the  full  Board  may  be
required by Statute, or the Articles of Incorporation.

Other Committees

        13.   Other Committees which are created by the  Chairman
of  the Board shall have all the authority of the Board which may
be granted to the Committee by a resolution of the full Board.

Minutes

        14.   The  Executive Committee and any  other  Committees
which  may  be created shall keep minutes of any proceedings  and
report  such  to  the Board.  Copies of the approved  Committees'
minutes shall be circulated to the full Board.

Compensation of Directors

        15.   Directors and Advisory Directors of the Corporation
may  by  resolution  of  the Board be allowed  a  fixed  sum  and
expenses of attendance for attendance at each regular or  special
meeting  of  the  Board  or  of any  meeting  by  members  of  an
authorized  committee, if any, and may also  receive  such  other
compensation for their services as Directors, or for serving  the
Corporation in any other capacity, as the Board of Directors from
time to time may determine.  Any Director who is also an employee
of  the  Corporation shall not be compensated for services  as  a
Director.

Dividends

        16.   Subject  always to the provisions of  law  and  the
Articles of Incorporation, the Board of Directors shall have full
power to determine whether any and, if so, what part of the funds
legally  available for the payment of dividends shall be declared
in  dividends  and  paid to the shareholders of the  Corporation.
Dividends  may be declared at any regular or special  meeting  of
the  Board  and  may be made payable in cash, in property  or  in
shares  of capital stock.  The Board of Directors may fix  a  sum
which  may  be set aside or reserved over and above  the  paid-in
capital  of the Corporation for working capital or as  a  reserve
for  any  proper  purpose and from time  to  time  may  increase,
diminish and vary such fund in the Board's absolute judgment  and
discretion.

Annual Report

        17.   The Board of Directors shall present at each annual
meeting and, when called for by a vote of the shareholders at any
special  meeting of the shareholders, a full and clear  statement
of the business and condition of the Corporation.


                           ARTICLE IV
                                
                             NOTICES

Notice of Meetings

        1.  Whenever, under  provisions of Statutes, the Articles
of Incorporation, or these Bylaws, notice is required to be given
to any Director or shareholder and no provision is made as to how
such  notice  shall  be  given,  personal  notice  shall  not  be
required,   and such notice may be given in writing,  by  postage
prepaid  mail addressed to such Director or shareholder  at  such
address  as appears on the books of the Corporation.  Any  notice
required or permitted to be given by mail shall be deemed  to  be
given  at  the time when such notice is deposited in  the  United
States Mail as aforesaid.

Waiver

        2.   Whenever any notice is required to be given  to  any
shareholder  or Director of the Corporation under  provisions  of
Statutes,  the  Articles of Incorporation,  or  these  Bylaws,  a
waiver thereof in writing, signed before or after the time stated
in  such notice by the person or persons entitled to such notice,
shall be deemed equivalent to the giving of such notice.

                            ARTICLE V
                                
                            OFFICERS

Positions

       1.  The officers of the Corporation shall be chosen by the
Directors and shall be  a President, a Vice President,  and  such
additional  Vice Presidents as the Board may from  time  to  time
determine,  a  Secretary  and  a Treasurer  and  such  number  of
Assistant  Secretaries and Assistant Treasurers as the  Board  of
Directors  may  from time to time determine.   Any  two  or  more
offices  may  be  held by the same person except the  offices  of
President and Secretary shall not be held by the same person.

Election

       2. (a)  The Board of Directors, at its first meeting after
each annual meeting of shareholders, shall elect the officers  of
the Corporation, as above provided.

           (b)   The  Board may appoint such other  officers  and
agents  as it shall deem necessary, who shall hold their  offices
for  such terms, exercise such powers and perform such duties  as
shall be determined from time to time by the Board.

Term

        3.   The  officers of the Corporation shall  hold  office
until their successors are chosen and qualify in their stead.  An
officer  elected  or appointed by the Board of Directors  may  be
removed at any time by the affirmative vote of a majority of  the
full  Board  of Directors.  If the office of any officer  becomes
vacant for any reason, the vacancy shall be filled by affirmative
vote of a majority of the full Board of Directors.

Salaries and Contracts with Officers

        4.   The salaries of all officers who report directly  to
the  President of the Corporation shall be fixed by the Board  of
Directors.   The  salaries  of  agents  and  employees  shall  be
determined and fixed by the President.  The Board of Directors of
the  Corporation may enter into agreements with officers on  such
terms  as  are deemed necessary for present or future performance
of service to and for the Corporation by officers at such amounts
of  compensation, salary or remuneration as may  be  required  to
obtain such services or as to which such officers may agree,  and
for  lease  to  the Corporation by the officers of any  vehicles,
equipment,  furnishings or other articles of  property  owned  or
held   by  officers  as  may  be  useful  or  necessary  to   the
organization  and  functioning of the  Corporation.   No  officer
shall be ineligible to receive such salary by reason of the  fact
that the officer is also a Director of the Corporation.

Duties

Chairman of the Board

        5.   The  Chairman  of  the Board shall  preside  at  all
meetings of shareholders and Directors, and may be designated  as
the  Chief  Executive Officer of the Corporation, but  unless  so
designated  shall not otherwise be considered an officer  of  the
Corporation.

Chief Executive Officer

        6.   The  Chief Executive Officer (the "CEO") shall  have
responsibility  for  the general direction of  the  business  and
affairs  of the Corporation, subject to the control of the  Board
of  Directors.  The CEO shall have authority to sign, execute and
acknowledge  in  the  name and on behalf of the  Corporation  all
contracts  and  other documents and instruments, including  bonds
and mortgages except as otherwise provided by law, and shall have
authority to appoint and discharge agents and employees.  The CEO
shall  have  such additional powers and duties as  the  Board  of
Directors  may  from  time to time assign to  the  CEO.   In  the
absence  or  disability of the President, the CEO  shall  perform
such duties and exercise such powers of the President as the  CEO
shall  deem  necessary unless such functions are assumed  by  the
Chairman  of  the Board or otherwise delegated by  the  Board  of
Directors  or the Executive Committee.  The CEO shall  be  an  ex
officio member of all Board Committees.

President

        7.  (a)   The  President shall, in  the  absence  of  the
Chairman  of the Board, perform all of the functions  and  duties
herein  above  assigned to the Chairman of  the  Board.   If  the
President  is  designated  as the Chief  Executive  Officer,  the
President shall perform all the functions of that office  as  set
out in Paragraph 6 above.

           (b)   The  President may execute bonds, mortgages  and
other contracts or instruments  requiring a seal, under the  seal
of  the Corporation, except where required or permitted by law to
be otherwise signed and executed and except where the signing and
execution  thereof shall be expressly delegated by the  Board  of
Directors to some other officer or agent of the Corporation.

Vice Presidents

        8.   The  Board of Directors may elect an Executive  Vice
President  who  shall perform the duties of the President  during
the  President's  absence or disability and  shall  perform  such
other  duties as the Board of Directors may prescribe.  The Board
of  Directors  may elect other Vice Presidents who shall  in  the
order  of  their  seniority  in office  and  in  the  absence  or
disability  of  the President and the Executive  Vice  President,
perform  the duties and exercise the powers of the President  and
shall  perform  such other duties as the Board of  Directors  may
prescribe.

Secretary

        9.   The Secretary shall attend all meetings of the Board
of  Directors and all meetings of the shareholders and record all
votes  and the minutes of all proceedings of the meetings of  the
Corporation and of the Board of Directors in a book  to  be  kept
for  that  purpose and shall perform like duties for the standing
committees when required.  The Secretary shall give, or cause  to
be  given, notice of all meetings of the shareholders and special
meetings of the Board of Directors, and shall perform such  other
duties  as  may  be  prescribed by  the  Board  of  Directors  or
President, under whose supervision the Secretary shall  function.
The  Secretary  shall  keep  in safe  custody  the  seal  of  the
Corporation  and  when authorized by the Board, shall  affix  the
same  to  any  instrument requiring it and, when so  affixed,  it
shall be attested by the Secretary's signature.

        The  Assistant  Secretaries, if any, in  order  of  their
seniority in office, shall, in the absence or disability  of  the
Secretary,  perform the duties and exercise  the  powers  of  the
Secretary,  and  shall perform such other duties  and  have  such
other powers as the Board of Directors or President may from time
to time prescribe.

Chief Financial Officer

        10.   The  Chief Financial Officer, if one is  appointed,
shall be a Vice President and shall be in charge of the financial
affairs   of  the  Corporation  under  the  direction   and   the
supervision  of the President. He shall supervise the  activities
of the Controller and the Treasurer.

Treasurer

        11.  The Treasurer shall act under the supervision of the
Chief Financial Officer. The Treasurer shall have the custody  of
the  corporate  funds  and securities and  shall  keep  full  and
accurate   accounts  of  receipts  and  disbursements  in   books
belonging  to  the Corporation and shall deposit all  moneys  and
other  valuable  effects in the name and to  the  credit  of  the
Corporation  in  such depositories as may be  designated  by  the
Board  of  Directors.  The Treasurer shall disburse the funds  of
the Corporation as may be ordered by the Chief Financial Officer,
taking  proper vouchers for such disbursements, and shall  render
to the Chief Financial Officer, an account of all the Treasurer's
transactions and of the financial condition of the Corporation.

             The  Assistant Treasurers, if any, in order of their
seniority  in office shall, in the absence or disability  of  the
Treasurer,  perform the duties and exercise  the  powers  of  the
Treasurer,  and shall perform such other duties as the  President
may from time to time prescribe.

Controller

       12.  The Controller shall act under the supervision of the
Chief  Financial  Officer. The Controller, if one  is  appointed,
shall  be the chief accounting officer of the Corporation.    The
Controller  shall, when proper, approve all bills for  purchases,
payrolls,  and similar instruments providing for disbursement  of
money  by  the  Corporation for payment by  the  Chief  Financial
Officer.  The Controller shall be in charge of and maintain books
of  account and accounting records of the Corporation  and  shall
render  to  the Chief Financial Officer, an account  of  all  the
Controller's  transactions.  In addition,  the  Controller  shall
perform  such  other  acts  as  are  usually  performed  by   the
Controller of a Corporation or assigned to the Controller by  the
President.


                           ARTICLE VI
                                
                CERTIFICATES REPRESENTING SHARES

Form

        1.   The  interest of each shareholder of the Corporation
shall be evidenced by certificates for shares of stock certifying
the  numbers  of  shares represented thereby.  Such  certificates
shall  be consecutively numbered and entered on the books of  the
Corporation  as  they are issued and shall be in  such  form  not
inconsistent with the Articles of Incorporation as the  Board  of
Directors  may  from  time to time prescribe.   Each  certificate
shall state on the face thereof the holder's name, the number and
class  of shares, and the par value of such shares or a statement
that  such shares are without par value.  Each certificate  shall
be  signed by the President or a Vice President and the Secretary
or  an Assistant Secretary and may be sealed with the seal of the
Corporation  or  a  facsimile thereof.  The  signatures  of  such
officers may be facsimiles if the certificate is countersigned by
a  transfer agent or is registered by a registrar other than  the
Corporation or its employee.

Lost Certificates

        2.   The  Board  of  Directors  may  direct  that  a  new
certificate  representing  shares  be  issued  in  place  of  any
certificate theretofore issued by the Corporation and alleged  to
have  been lost or destroyed, upon the making of an affidavit  of
loss or destruction by the person claiming the certificate to  be
lost  or  destroyed.   When  authorizing  such  issue  of  a  new
certificate, the Board of Directors, in its discretion and  as  a
condition  precedent  to the issuance thereof,  may  require  the
owner  of such lost or destroyed certificate or the owner's legal
representative  to give the Corporation a bond or  indemnity  not
exceeding an amount which is double the value of the stock.

Transfer Agent and Registrar

       3. The Board of Directors may appoint one or more transfer
agents  or  transfer  clerks and one or more registrars  and  may
require  all  certificates for shares to bear  the  signature  or
signatures of any of them.

Registered Owner

        4.  The Corporation shall be entitled to treat the holder
of  record of any share or shares of stock as the holder in  fact
thereof  and  accordingly shall not be  bound  to  recognize  any
equitable or other claim to or interest in such share on the part
of  any  other  person, whether or not it shall have  express  or
other  notice  thereof, save as expressly provided  by  law,  the
Articles of Incorporation, or these Bylaws.

Transfer of Shares

        5.  Shares of stock shall be transferable on the books of
the  Corporation  only by endorsement by the  holder  thereof  in
person  or  by  the  holder's  duly  authorized  attorney.   Upon
surrender to the Corporation or the Corporation's transfer  agent
of a certificate representing shares which has been duly endorsed
or  accompanied by proper evidence of succession,  assignment  or
authority to transfer, it shall be the duty of the Corporation or
the  Corporation's transfer agent to issue a new  certificate  to
the  person  entitled  thereto, cancel the  old  certificate  and
record the transaction upon its books.

Closing of Transfer Books

        6.   The  Board of Directors may provide that  the  stock
transfer books shall be closed for a stated period not to  exceed
fifty  days for the purpose of determining shareholders  entitled
to receive notice of or to vote at any meeting of shareholders or
any  adjournment thereof or entitled to receive  payment  of  any
dividend, or in order to make a determination of shareholders for
any  other proper purpose.  If the stock transfer books shall  be
closed  for  the purpose of determining shareholders entitled  to
receive  notice of or to vote at a meeting of shareholders,  such
books shall be closed for at least ten days immediately preceding
such  meeting.  In lieu of closing the stock transfer books,  the
Board of Directors may fix in advance a record date for any  such
determination  of  shareholders, such date to be  not  more  than
fifty  days and, in case of a meeting of shareholders,  not  less
than  ten  days prior to the date on which the particular  action
requiring such determination of shareholders is to be taken.   If
the  stock  transfer books are not closed and no record  date  is
fixed  for  the  determination  of shareholders  or  shareholders
entitled  to  receive payment of a dividend, the  date  on  which
notice  of  the  meeting  is mailed or  the  date  on  which  the
resolution  of the Board of Directors declaring such dividend  is
adopted,  as the case may be, shall be the record date  for  such
determination   of   shareholders.   When  a   determination   of
shareholders entitled to vote at any meeting of shareholders  has
been  made as provided in this section, such determination  shall
apply to any adjournment of such meeting.

                           ARTICLE VII
                                
                       GENERAL PROVISIONS
                                
Checks

        1.   All  checks or demands for money and  notes  of  the
Corporation shall be signed by such officer or officers  or  such
other  person or persons as the Board of Directors may from  time
to time designate.
Fiscal Year

        2.   The  fiscal year of the Corporation shall begin  the
first day of January each year.

Corporation Seal

        3.  The Corporation seal shall have inscribed thereon the
name  of  the Corporation and the words "Corporate Seal,  Texas".
Said seal may be used by causing it or a facsimile thereof to  be
impressed or affixed or reproduced or otherwise imprinted.

Voting Securities Held by the Corporation

        4.   Unless  otherwise ordered by the Board of Directors,
the  President shall have full power and authority on  behalf  of
the  Corporation to attend and to act and to vote at any  meeting
of   security  holders  of  other  Corporations  in   which   the
Corporation  may hold securities.  At such meeting the  President
shall  possess  and  may exercise any and all rights  and  powers
incident   to  the  ownership  of  such  securities   which   the
Corporation  might have possessed and exercised if  it  had  been
present.   The  Board of Directors may from time to  time  confer
like powers upon any other person or persons.

Indemnification

       5.  The Corporation shall indemnify any Director, officer,
employee,  or  former  Director,  officer  or  employee  of   the
Corporation,  or  any person who has served at the  Corporation's
request as a Director, officer or employee of another Corporation
in which the Corporation owns shares of stock or of which it is a
creditor  against expenses actually and necessarily  incurred  by
that  person and any amount paid in satisfaction of judgments  in
connection with any action, suit or proceeding, whether civil  or
criminal, in which that person is made a party because of service
to  the Corporation in one of the above capacities subject to the
following provisions.

       6.  Before a person requesting indemnity shall be entitled
to  indemnity,  it  shall  have been  determined  in  the  manner
provided in paragraph 7 that that person:

       a.  performed any activity in good faith,
       b.  reasonably believed:
            1) the conduct was in an official capacity and in the
Corporation's best interest, or
            2) where the conduct was not in an official capacity,
the  conduct was not opposed to the Corporation's best  interest;
and  where a criminal proceeding is involved, no reasonable cause
exists to believe the conduct was unlawful.

        7.   For  a person to be eligible for indemnification,  a
determination  of such eligibility shall be made by  one  of  the
following means:

        a.   a majority vote of a quorum of Directors who are not
named parties in the proceeding at the time of the vote,
        b.   where such a quorum cannot be obtained by a majority
vote of a committee of the Board consisting of Directors who  are
not parties in the proceeding at the time of the vote,
        c.   by  special legal counsel selected in the manner  as
required by Statute, or
        d.   by  a vote of the shareholders which excludes  those
shares held by Directors who are parties to the proceeding.

        8.  Reasonable expenses incurred by a person eligible for
indemnification may be reimbursed in advance of final disposition
of the proceeding if:

        a.  the Corporation receives a written affirmation by the
Director  of  a good faith belief that the Director has  met  the
standard of conduct necessary for indemnification,
        b.   the Director provides a written obligation to  repay
all  amounts  paid  or reimbursed if it is ultimately  determined
that the Director is not eligible for indemnification, and
        c.  a determination of the facts known at the time of the
request   for  the  advance  reimbursement  would  not   preclude
indemnification.

       9.  Where eligibility has been determined, a person may be
indemnified against judgments, penalties, fines, settlements, and
reasonable  expenses  actually incurred,  provided  that  if  the
proceeding  is  brought by or on behalf of the  Corporation,  the
indemnification  is  limited  to  reasonable  expenses   actually
incurred.

       10. A person is not eligible for indemnification if:

        a.   the  person is found liable on the basis of personal
benefit  being  improperly received by that person regardless  of
whether  or  not the benefit resulted from action  taken  in  the
person's official capacity,
       b.  the person is found liable to the Corporation.

       11. Such rights of indemnification and reimbursement shall
not  be  deemed  exclusive  of any other  rights  to  which  such
Director,  officer, or employee may be entitled by law  or  under
any  bylaw,  vote of shareholders, agreement or  otherwise.   The
Corporation  shall  have  the  power  to  purchase  and  maintain
insurance  on  behalf of any person who is  or  was  a  Director,
officer,  employee  or  agent of the Corporation  or  is  or  was
serving at the request of the Corporation as a Director, officer,
employee  or agent of any other Corporation against any liability
asserted against that person and incurred by that person  in  any
such  capacity  or arising out of that person's status  as  such,
whether  or not the Corporation would have the power to indemnify
that  person against such liability under the provisions of  this
section.

                          ARTICLE VIII
                                
                           AMENDMENTS

        These Bylaws may be altered, amended, or repealed by  the
affirmative vote of the shareholders holding eighty percent (80%)
of  the  shares  of each class of shares outstanding  or  by  the
affirmative  vote of a majority of the full Board at any  regular
meeting  of the Board or at any special meeting of the  Board  if
notice  of  the  proposed  alteration, amendment,  or  repeal  be
contained in the notice of such special meeting.

                           ARTICLE IX
                                
                RESTRICTION OF TRANSFER OF RIGHTS
                                
       The Rights Agreement, as amended,  between the Corporation
and Team Bank, successor to Texas American Bank/Fort Worth, N.A.,
dated  as  of  November 13, 1990, as may be further amended  from
time to time, and the Resolution of the Board of Directors of the
Corporation  of  even  date herewith create  certain  Rights  (as
defined  in  the Rights Agreement).  The transferability  of  the
Rights  is restricted in that the Rights, whether represented  by
or attached to the certificates representing Common Shares of the
Company or, after the Distribution Date (as defined in the Rights
Agreement), as evidenced by separate certificates, are  null  and
void  and unenforceable in the hands of an Acquiring Person,  any
Affiliate or Associate thereof and their successors and assigns.

                                
                                
                                
                                
                                
                                
                                
                                







                                
                             BYLAWS
                                
                               OF
                                
                      TNP ENTERPRISES, INC.
                                
                                
                                
                   (REVISED NOVEMBER 15, 1994)


                          Amendment No. 1

                       FUEL SUPPLY AGREEMENT

    Amendment No. 1, dated as of April 1, 1988, to the Fuel Supply
Agreement,  executed and effective as of November  18,  1987  (the
"Fuel   Agreement"),  between  Phillips  Coal  Company,  a  Nevada
corporation  ("Phillips"), and Texas-New Mexico Power  Company,  a
Texas corporation ("TNP").

    WHEREAS,  the parties hereto have previously entered into  the
Fuel  Agreement,  pursuant to the terms and  conditions  of  which
Phillips has agreed to sell and deliver Lignite to TNP and TNP has
agreed to purchase and receive Lignite from Phillips; and

     WHEREAS,  the  parties  hereto  desire  to  amend  the   Fuel
Agreement as hereinafter provided.

     NOW, THEREFORE, the parties hereto agree as follows:

     1.    Definitions.  All terms not defined herein  shall  have
the meanings ascribed to them in the Fuel Agreement.

     2.    Amendments.  Exhibit B to the Fuel Agreement is  hereby
amended  by deleting the Depiction of Point of Delivery  appearing
therein  and  substituting  therefor the  Depiction  of  Point  of
Delivery as of April 1, 1988, attached hereto.

     3.   Fuel Agreement.  Except as expressly amended hereby, the
Fuel  Agreement  shall  continue  in  full  force  and  effect  in
accordance with the terms and provisions thereof.

     4.    Governing Law.  This Amendment No. 1 shall be  governed
by  and  construed in accordance with the laws  of  the  State  of
Texas.

     IN  WITNESS  WHEREOF,  the parties hereto  have  caused  this
Amendment  No. 1 to be executed by their duly authorized  officers
as of the date first above written.

                                 PHILLIPS COAL COMPANY

                                 By:  \s\ C.B. Friley

                                 
                                 Title: President

                  TEXAS-NEW MEXICO POWER COMPANY



                        By: \s\ James M. Tarpley

                   Title:  President and Chief

                               Operating Officer

                    Agreed and entered into for purposes of
Section 11.03:

                    PHILLIPS PETROLEUM COMPANY

                                By:  K. F. Smalley

                                Title: Sr. Vice President








                                 2

CHART

DESCRIPTION:

Point of Delivery shown as a circular area approximately 400 feet in diameter 
and approximately 200 feet southeast of coordinates N3,139,958.54, 
E3,139,958.54 when utilizing the Texas Plane Coordinate System.


                   AMENDMENT NO. 2 TO FUEL SUPPLY AGREEMENT


This  Amendment to Fuel Supply Agreement (the "Amendment") is made and  entered
into  as  of  the  29th day of November, 1994, by and between Texas-New  Mexico
Power  Company  ("TNP") and Walnut Creek Mining Company  ("Walnut  Creek")  and
amends the Fuel Supply Agreement dated as of November 18, 1987, as amended (the
"Agreement")  entered  into  by  and between TNP  and  Phillips  Coal  Company.
Capitalized  terms not defined herein shall be given the same meaning  ascribed
to  such  terms in the Agreement.  This Amendment is made with respect  to  the
following facts:

(a)   Effective  May  10,  1988, the Agreement was assigned  by  Phillips  Coal
Company to Walnut   Creek.

(b)  The Parties desire to amend the Agreement as set forth in this Amendment.

In  consideration of the recitals set forth above which are hereby made a  part
of this Amendment, the Parties agree as follows:

1.     Section  4.01(A) of the Agreement shall be deleted in its  entirety  and
replaced by the following:

Except as otherwise specifically provided in this Section 4.01(A) and subject
to the provisions of Article 12 of this Agreement, during the Term hereof, TNP
shall purchase and Walnut Creek shall deliver all of the solid fuel
requirements for each of the Units (such solid fuel requirements to be
Lignite); provided, however, that at a minimum, TNP shall purchase and Walnut
Creek shall deliver for each Year during the Term hereof the Annual Lignite
Quantity as set forth in Exhibit C; and, provided further, that to the extent
of the then remaining Allowed Shortfall as determined in accordance with
Section 4.04 of this Agreement, TNP must take delivery of not less than 90
percent of the Annual Lignite Quantity in any Year. Notwithstanding the
preceding sentence, in any Year during the Term hereof, TNP may purchase from
sources other than Walnut Creek no more than 540,000 Dths of an alternate fuel
(equivalent to 40,000 tons of Lignite) to be used solely by TNP for testing
purposes and a quantity of natural gas to be used in start-ups with respect to
the Units. TNP may elect to prepay at any time any or all amounts it determines
may in the future be due Walnut Creek as a result of TNP's failure to receive
the Adjusted Lignite Quantity in a Year.

     2.   Section 4.01(C) of the Agreement shall be deleted in its entirety.

     3.   The second and third sentences of Section 4.02 of the
     Agreement shall be deleted in their entirety.



4.      Section  4.04 of the Agreement shall be  deleted  in  its
entirety and             replaced by the following:

Allowed  Shortfall  shall  not exceed 15,934,731  Dths.   To  the
extent  that there remains Allowed Shortfall, TNP may  f  ail  to
take  delivery in any Year of an amount of Lignite  equal  to  no
more  than  10  percent of the Annual Lignite Quantity  for  such
Year.  In such event, TNP must choose either (i) to allocate such
amount  not taken as a deduction from the then remaining  balance
of  Allowed Shortfall, or (ii) to pay for such amounts as Make-up
pursuant to Section 4.05.

5.  The last two sentences of the second paragraph of Section
      4.05 of the Agreement shall be deleted in their entirety.

6.     Section  4.06  of the Agreement shall be  deleted  in  its
entirety.

7.    Add the following to Section 6.01(c) of the Agreement:

Notwithstanding  anything  to  the contrary  in  this  Agreement,
effective  January 1, 1995, the Base Price of  Lignite  shall  be
$1.295 per Dth for all Lignite purchased and delivered.

8.     The  fifth,  sixth,  and seventh sentences  of  the  first
paragraph  of Section 6.02 of the Agreement shall be  deleted  in
their entirety and replaced by the following:

Price redetermination proceedings and the implementation of a new
price  for  Lignite may occur no more often than one  time  every
five   years.    Walnut  Creek  may  request   the   next   price
redetermination which shall be effective no earlier than  January
1,  2000,  by delivering such request in writing to TNP no  later
than  September 1, 1999.  Such new price shall continue in effect
for  a  period of five years.  If Walnut Creek fails  to  request
such   price  redetermination,  then  TNP  may  request  a  price
redetermination which shall be effective no earlier than  January
1, 2001, by delivering such request in writing to Walnut Creek no
later  than September 1, 2000.  Such new price shall continue  in
effect for a period of five years.  Thereafter, either Party  may
request  in writing a market price redetermination no later  than
September  1 of the Year preceding January 1 of the Year  when  a
new  price may become effective; provided, however, that  such  a
new price for Lignite may occur no more often than one time every
five  years.   If  neither Party requests a  reopener,  the  then
existing Adjusted Base Price shall continue in force.

9.     A new Section 8.06 shall be added to the Agreement as
follows:


                                                2

Section  8.06. Audit of TNP by Walnut Creek.  TNP shall  maintain
accurate, complete, and timely books and records of all purchases
of  fuel  for  the  Units in order that the  provisions  of  this
Agreement can adequately be administered.  Once each year, Walnut
Creek  or  its employees, agents, or representatives, shall  have
the  right to enter upon the premises of TNP at reasonable  times
and to conduct an audit of such purchases at the sole expense  of
Walnut  Creek.  Walnut Creek shall furnish to TNP a copy  of  the
audit  report  upon its completion.  In the event  TNP  disagrees
with  the audit report, the Parties shall cooperate in an attempt
to  resolve any differences regarding the audit report.   If  any
differences regarding the audit report are not resolved within 30
days  following  delivery of the audit report to  TNP,  then  the
controversy shall be submitted for resolution in accordance  with
Section 8.05.

10.    Walnut  Creek shall update the Manning Table for  the  Two
Unit  Plan  as  set forth in Exhibit E in order to arrive  at  an
average  hourly rate to be effective as of January  1,  1995,  as
soon  as  practicable  upon  the availability  of  the  necessary
information to make such determination.

11.   Exhibit F to the Agreement shall be deleted in its entirety
and replaced by the attached Amended Exhibit F.

12.   Except as set forth in this Amendment, all other provisions
of  the  Agreement shall remain unchanged and in full  force  and
effect.   However, to the extent that there is any  inconsistency
between  the  Agreement and this Amendment, this Amendment  shall
control.

13.   This Amendment shall be effective as of January 1, 1995.

IN  WITNESS  WHEREOF,  the Parties have caused  their  authorized
representatives to execute this Amendment as of the day and  year
first above written.


TEXAS-NEW MEXICO POWER COMPANY


                                By:  Randy Ownby
Title: Assistant Vice President

Resource Acquisition & Management

WALNUT CREEK MINING COMPANY

                                By:  Bruce Grewcock

Title:                        Member, Management Committee



                                    3

                                    
                                 AMENDED
                                EXHIBIT F
                                   TO
                          FUEL SUPPLY AGREEMENT

                        Adjustments to Base Price

Section F.01. Components.  The Base Price for Lignite as set out in
Section 6.01 is made up of the following components:

                    Base Price of Components per Dth
                              (January 1, 1995)

                                                      Two Unit
        Section                                        Plan

                  Price Components

         F.04     Capital                               $0.295
         F.05     Labor                                  0.296
         F.09     General and Administrative             0.042
         F.06     Supplies                               0.289
         F.07     Power Costs                            0.032
         F.08     Taxes and Regulatory                   0.042
                    Requirements
         F.09     Other Items                            0.221

         F.09.1   1996 Price Component     $0.025
         F.09.2   1998 Price Component     $0.025

                 Sub-Total:                            1.217
                    (Pre-Royalty Base Price)

         F.10    Royalties (6% of Total                0.078
                    Base Price)

                 Total Base Price:                    $1.295

*Effective January 1, 1996
**Effective January 1, 1998

The  components  of  the  various Base Prices set  forth  above  ("Price
Components")  shall  be referred to in this Agreement  as  the  "Capital
Component",  the  "Labor  Component", the  "General  and  Administrative
Component",  the "Supplies Component", the "Power Costs Component",  the
"Taxes   and  Regulatory  Requirements  Component",  the  "Other   Items
Component",  which includes the 1996 and 1998 Price Components  referred
to  in  Section  F.09.1  and  F.09.2,  and  the  "Royalties  Component",
respectively.  The Components are expressed in terms of dollars per Dth.




EXHIBIT F - Page 1

Section  F.02  Adjustments  - General.   Except  for  adjustments
relating  to  the  Price Components described in  Sections  F.05,
F.07,  F.08  and F.10 (which adjustments will be made as  changes
occur), adjustments to the Price components shall be made on  the
Adjustment Dates with the first adjustment being made on April 1,
1995 (April 1, 1996 for Section F.09.1; April 1, 1998 for Section
F.09.2). TNP shall bear only that portion of the changes in costs
and  expenses (which give rise to adjustments in the Base Prices)
applicable  to the Lignite.  On each Adjustment Date, each  Price
Component of the then applicable Base Price shall be adjusted  in
- accordance with Sections F.04, F.06 and F.09 and the sum of the
Price Components, as adjusted, will be the Adjusted Base Price to
be  charged  per Dth for Lignite until the next Adjustment  Date,
subject, however, to the other adjustments provided for  in  this
Agreement.   In  the  event of the unavailability  of  any  index
described  in  this Amended Exhibit F, adjustments  to  the  Base
Prices shall be computed using any available conversion tables of
the U.S. Department of Labor and otherwise by mutual agreement of
the Parties.

Section F.03. Formulae.  With the exception of F.09.1 and F.09.2,
the  denominators of all fractions which are set  forth  in  this
Amended  Exhibit F, and which are based on the CPI  or  PPI,  are
based  on  the  CPI or the PPI (as the case may be) for  December
1994.   The  denominators for the fractions set forth in  Section
F.09.1  and  F.09.2 are based on the CPI for December,  1995  and
December, 1997, respectively.

Section   F.  04.  Capital  component  Adjustment.   The  Capital
Component,  which has been established to reflect Walnut  Creek's
ownership  of all equipment and facilities necessary  to  develop
and  operate  the Mine throughout the Term, shall be adjusted  on
each Adjustment Date according to the following formula wherein C
is expressed in dollars per Dth:

      C = (X) (0.295)
       --------------
              (Y)

WHERE:

X  =  the PPI for Construction Machinery and Equipment (Commodity
Code  112)  for  the second month preceding the  Adjustment  Date
and

Y  =  The PPI for Construction Machinery and Equipment (Commodity
Code 112) for the month of December 1994.

Section  F.05. Labor Component Adjustment.  The Labor  Component,
which includes all hourly labor, salary labor and payroll burdens
(including  benefits and payroll taxes) at  the  Mine,  shall  be
adjusted  to  allow for changes in Walnut Creek's  base  weighted
average hourly wage rate.  The weighted average hourly wage  rate
(on a non-union basis) attributable to the Lignite as of

EXHIBIT F - Page 2

January 1, 1995 for the Two Unit Plan is reflected in the Manning
Table  to  be updated by Walnut Creek and attached as Exhibit  E.
(To  be prepared as soon as practicable upon the availability  of
the necessary information.)

The  Parties recognize that the purpose of the Manning Tables are
to  periodically recalculate weighted average hourly wage  rates,
and that they do not necessarily reflect the number of people  at
the  Mine at any given time.  The number of people in the Manning
Tables  shall  not be changed nor shall new categories  be  added
unless  the  labor  force  at the Mine  is  represented  under  a
collective  bargaining agreement, or unless  legislation  enacted
after  January  1,  1987 requires such change.   In  this  event,
Walnut Creek will advise TNP of such changes and persons will  be
added  or removed at the appropriate rate to enable determination
of  a  new  weighted hourly base wage rate.  In addition  to  the
hourly wage rate adjustments and revisions, whenever a new  labor
or  laborrelated  cost  not reflected in  the  Manning  Table  is
incurred on a per Dth basis, Walnut Creek shall add that cost  to
the price of Lignite and recover that cost and any adjustments to
that cost separately as a direct pass-through.

Should  revisions to the Manning Tables be required  because  of,
without   limitation,   changes  in  job  classifications,   work
practices and overtime requirements under a collective bargaining
agreement, these revisions shall not go into effect until two (2)
years after the date on which the collective bargaining agreement
was executed.

The  adjusted  Labor Component which will become a  part  of  the
Adjusted  Base Price to be computed on each Adjustment Date  will
be  equal  to  L (expressed in dollars per Dth) in the  following
formula:

                               L = (0.296) (X)
                                 -------------
                                      (Y)
WHERE:

X =  the weighted average hourly- wage rate for- labor attributed
to  the  Lignite  as of the Adjustment Date, as determined  based
upon the applicable Manning Table attached as Amended Exhibit  E;
and

Y  =   the applicable weighted average hourly base wage rate  set
forth  on  Amended Exhibit E attributable to the  Lignite  as  of
January 1, 1995.

Section F.06. Supplies Component Adjustment.  The applicable Base
Price  shall  be  adjusted to allow for changes in  the  cost  of
supplies purchased by Walnut Creek and used in the production  of
the  Lignite.  The adjusted Supplies Component, which will become
a  part  of  the  Adjusted  Base Price to  be  computed  on  each
Adjustment  Date, will be equal to S (expressed  in  dollars  per
Dth) in the following formula:

EXHIBIT F - Page 3

                           TWO UNIT PLAN

                              FORMULA

         S = (0.289)     (.111)(A) +    (.055)(B) +     (.066)(C) +
                       ----------      -----------    -----------
                          (Y)              (Y)              (Y)

                (.581)(D) +      (.187)(E)
                ----------      -----------
                  (Y)                (Y)

WHERE:

A =  the PPI for Number 2 Diesel Fuel (Commodity Code 057303)
for the second month preceding the Adjustment Date;

B =  the PPI for Finished Lubricants (Commodity Code 0576) for
the second month preceding the Adjustment Date;

C  =  the PPI for Rubber and Rubber Products (Commodity Code 071)
for the second month preceding the Adjustment Date;

D  =  the PPI for Parts and other Equipment (Commodity Code 1126)
for the second month preceding the Adjustment Date; and

E  =   the PPI for Industrial Commodities (Commodity Code 03 THRU
15) for   the second month preceding the Adjustment Date.

Y  =   Applicable PPI index for A, B, C, D or E for the month  of
December, 1994.

Section  F.07. Power Costs Component Adjustment.  The  applicable
Base  Prices shall be adjusted to allow for changes in the  costs
to  Walnut Creek of electric power attributable to the production
of  the  Lignite.  The Power Costs Component will  be  determined
monthly  and  will be equal to the actual cost of electric  power
for the Mine during the preceding month divided by the number  of
Dths of Lignite billed during the current month.

Section  F.  O8.  Taxes  and  Regulatory  Requirements  Component
Adjustment.   The  applicable Base Prices shall  be  adjusted  to
compensate  for  changesin the amounts of the following,  as  and
when said changes occur: (a) State of Texas Severance Taxes,  (b)
Federal Surf ace Mine Reclamation Fees, (c) Texas Resource Excise
Taxes,  (d)  Texas  Conservation Taxes, (e)  the  reasonable  and
necessary   costs   of   complying  with  applicable   Regulatory
Requirements, (f) ad valorem taxes and (g) sales taxes.

The  phrase  "Regulatory Requirements" as used  in  this  Exhibit
shall  mean  (i)  taxes,  whether or  not  in  existence  on  the
Execution  Date  (other than state or federal  income  taxes,  or
those taxes set

EXHIBIT F - Page 4

out  above, but including the Texas Gross Receipts Tax, if Walnut
Creek  is required to pay this tax) , (ii) fees (other than  fees
which  can be adjusted pursuant to other sections of this Exhibit
F  or  fees, the cause of the imposition or change in  which  are
related  to  inefficient operations on the part of Walnut  Creek)
and  (iii)  costs, including those occasioned by compliance  with
laws  passed  subsequent to January 1, 1987  or  compliance  with
interpretations of laws in force on Execution Date, but  only  if
the  interpretations are issued by a court, governmental  agency,
or regulatory body, and are different from the interpretations of
the  relevant laws as they existed on January 1, 1987 [other than
costs  which  (a) may be adjusted pursuant to other  sections  of
this  Exhibit  F,  (b)  are  brought  about  by  the  inefficient
operations  of  Walnut  Creek, (c)  are  attributable  to  Walnut
Creek's  negligence or intentional misconduct,  or  (d)  are  the
result of criminal fines or penalties imposed on Walnut Creek  by
any government or governmental agency and relating to the mining,
production,  severance, preparation, or sale  of  Lignite].   The
Base Price includes all Regulatory Requirements as of January  1,
1987.  The Base Price will be adjusted as Regulatory Requirements
become  effective  to  reflect the effect of  actual  changes  in
Regulatory Requirements subsequent to January 1, 1987.

Section  F.09.  General and Administrative  Component  and  Other
Items Component Adjustment.  The Base Price shall be adjusted  to
allow  for  changes  in  the  costs of Walnut  Creek's  allocated
general and administrative services relating to the Lignite,  and
other   items.    The  Parties  agree  that   the   General   and
Administrative  Component and the Other Items  Component  of  the
Base  Price  include  charges  made  from  corporate  offices  of
Phillips  and Kiewit Texas Mining Company for overall  management
services,  including  legal, engineering, marketing,  accounting,
data processing and general overhead costs.

The adjusted General and Administrative Component and other Items
Component which will become a part of the Adjusted Base Price  to
be computed on each Adjustment Date will be equal to P (expressed
in dollars per Dth) in the following formula:








EXHIBIT F - Page 5

                                P = (0.263) (X)
                                 -------------
                                      (Y)
WHERE:

X = the CPI for All Items - Urban Consumers for the second
month preceding the applicable Adjustment Date, and

Y = The CPI for all Items - Urban Consumers for the month of
December 1994.

Section F.09.1. 1996 Price Component.  Effective January 1, 1996,
a new Price Component (the 1996 Price Component) in the amount of
$0.025 per Dth will be included in determining the Base Price for
lignite.   The  1996  Price Component will be  adjusted  on  each
subsequent  Adjustment  Date according to the  following  formula
where P is the adjusted Price Component expressed in dollars  per
Dth.

                                P = 0.025 (X)
                                 ------------
                                     (Y)
WHERE:

X  = the Consumer Price Index for All Items - Urban Consumers for
the second month preceding the applicable Adjustment Date and

Y  = the Consumer Price Index for All Items - Urban Consumers for
the month of December 1995.

Section F.09.2. 1998 Price Component.  Effective January 1, 1998,
a new Price Component (the 1998 Price Component) in the amount of
$0.025 per Dth will be included in determining the Base Price for
lignite.   The  1998  Price Component will be  adjusted  on  each
subsequent  Adjustment  Date according to the  following  formula
where P is the adjusted Price Component expressed in dollars  per
Dth.

                                 P = 0.025 (X)
                                  -----------
                                      (Y)
WHERE:

X  = the Consumer Price Index for All Items - Urban Consumers for
the second month preceding the applicable Adjustment Date and

Y  = the Consumer Price Index for All Items - Urban Consumers for
the month of December 1997.

Section F.10. Royalties Component.  The Lignite will be mined  by
Walnut    Creek   under   leases,   sub-leases   and   agreements
(collectively  "Leases").   A list of  the  Leases  currently  in
effect

EXHIBIT F - Page 6

has  been  delivered to TNP by Phillips.  The Parties acknowledge
that  the  Leases now in effect require Walnut  Creek  to  pay  a
royalty  on  lignite equal to an average of 6% of the Total  Base
Price  of  the  lignite F.O.B. the Point of Delivery.   The  Base
Price shall be adjusted so that the Royalty Component shall be 6%
of the Adjusted Base Price.








EXHIBIT F - Page 7




                         AMENDMENT NO.  I

                              TO THE

                       INTERCHANGE AGREEMENT

                              BETWEEN

                     EL PASO ELECTRIC COMPANY

                                AND

                  TEXAS-NEW MEXICO POWER COMPANY

     This Amendment No. I to the Interchange Agreement dated April
29, 1987 is entered into between El Paso Electric Company ("EPE")
and Texas-New Mexico Power Company ("TNP"); herein individually
the "Party" and collectively the "Parties".

     Now, therefore, in consideration of the premises and mutual
covenants herein set forth, the Parties agree to the following:

     The Interchange Agreement is hereby amended by deleting
Section 3 of Service Schedule C, Wheeling Service, in its
entirety.

     Except as modified by this Amendment No. 1, the Interchange
Agreement shall remain in full force and effect.

     This Amendment No. I shall become effective on the date it is
signed by the Parties, and the terms and conditions that affect
system operations will be implemented on the first day of the
month following the filing of this Amendment No. I with the
Federal Energy Regulatory Commission (FERC), such filing to be
made concurrently with the FERC filing of Amendment No. 5 to the
SWNMT Participation Agreement.  This Amendment No. I shall
continue in effect concurrently with the Interchange Agreement;
provided, however, that if Amendment No. 5 to the SWNMT
Participation Agreement terminates pursuant to Section 1.2 of its
terms, this Amendment No. I shall also terminate and thereafter be
of no further force or effect.

      The signatories hereto represent that they have been

 appropriately authorized to enter into this Amendment No. 1 on

 behalf of the Party for whom they sign.  This Amendment No. 1 is

 hereby executed as of the 21st day of November, 1994.





 EL PASO ELECTRIC COMPANY



 By:  \s\ JOHN C. HORN

 Its: Vice President



 TEXAS-NEW MEXICO POWER COMPANY

 By:  \s\ RANDY OWNBY

 Its: Assistant Vice President

















                                 2




                 1996 FIRM CAPACITY & ENERGY SALE

                         AGREEMENT BETWEEN

                   TUCSON ELECTRIC POWER COMPANY

                                AND

                  TEXAS-NEW MEXICO POWER COMPANY

                            TUCSON-TNP

            1996 FIRM CAPACITY & ENERGY SALE AGREEMENT

1.  PARTIES

The Parties to this Agreement are TUCSON ELECTRIC POWER COMPANY,
an Arizona corporation ("Tucson"); and TEXAS-NEW MEXICO POWER
COMPANY, a Texas corporation ("TNP"), hereinafter collectively
referred to as "Parties" and individually referred to as "Party".
2.   RECITALS This Agreement is made with reference to the
     following facts, among others:

     2.1  The Parties are engaged in the generation, transmission

          and distribution of electric power and energy in one or

          more of the States of Arizona, New Mexico, and Texas.

     2.2  Electrical system interconnections exist which will

          allow scheduled interchanges of power and energy to take

          place between the Parties' respective systems.

     2.3 Tucson desires to sell from its system and TNP desires to

         purchase, in accordance with the terms and conditions set

         forth herein, 30 megawatts of Firm Capacity and Firm

         Energy, with no minimum energy requirement



 NOW THEREFORE, The Parties agree as follows:

 3.  DEFINITIONS

 The following terms when initially capitalized in this Agreement,
 whether singular or plural, shall have the meaning as hereinafter
 specified:
     3.1  "Agreement" means this Agreement between Tucson and TNP.
     3.2 "FERC" means the Federal Energy Regulatory
         Commission, or its

                                -1-

         successor.

     3.3 "Firm  Capacity" means system capacity as  set  forth  in

         Section  5.1 that is made available to TNP from  Tucson's

         system resources to facilitate deliveries of Firm Energy,

         subject to curtailment only as provided in Section 5.3.

     3.4 "Firm  Energy"  means  the energy  associated  with  Firm

         Capacity, as set forth in Section 5.2.

    3.5 "Point  of Delivery" for all transactions hereunder  shall

        mean the 345 kV bus at Greenlee Substation.

4.       EFFECTIVE DATE AND TERM

    4.1 Subject  to Sections 4.2 and 4.4, the period during  which

        sales win be made under this Agreement shall be January 1,

        1996 through December 31, 1996, inclusive of both dates.

    4.2 On  or  before  January 31, 1995 Tucson will  tender  this

        Agreement  to  the  FERC  for filing  in  compliance  with

        applicable regulation, and will request an effective  date

        of January 1, 1996.  If, after filing this Agreement, FERC

        or  any other appropriate regulatory authority Orders  any

        material changes or modifications of this Agreement  which

        are  unacceptable to either Party, the Party objecting  to

        such  change or modification shall notify the other  Party

        of  such objection, and to the extent the objection is not

        remedied,  this  Agreement shall become  void  as  of  the

        effective  date of such order, and all obligations  except

        the  obligation  to pay for capacity and energy  received,

        prior to such effective date, shall terminate thereafter.

    4.3 Neither  Party hereto shall unilaterally make  application

        to FERC for a change in rates or in any other provision of

        this  Agreement  pursuant  to  the  provisions  of  either

        Section 205 or 206 of the Federal Power Act.

                                 

 5.  CAPACITY AVAILABILITY AND ENERGY DELIVERY

     5.1  Commencing  January  1, 1996 and continuing  each  month

          through  the term of this Agreement, Tucson  shall  make

          available  at  the  Point  of Delivery,  and  TNP  shall

          purchase,  30  megawatts of Firm  Capacity.   This  Firm

          Capacity   shall   be  provided  from  Tucson's   system

          resources.

     5.2  Commencing  January  1, 1996 and continuing  each  month

          through the term of this Agreement, Tucson shall deliver

          and  TNP  shall  accept  and  pay  for  Firm  Energy  as

          scheduled by TNP, with no minimum energy requirement

    5.3 Tucson  may curtail energy deliveries under this Agreement

        (i)  for forced generation or transmission outages or (ii)

        if  the  integrity or reliability of the  transmission  or

        generation   system  is  jeopardized.   With  respect   to

        priority  of  interruption or curtailment of service,  TNP

        will  be  curtailed on a pro rata basis with customers  of

        similar  levels  of  firmness,  and  only  SRP,  NTUA  and

        Tucson's retail customers will have priority over TNP  and

        such  other  firm  customers.   Tucson  may,  as  soon  as

        necessary, interrupt or reduce energy deliveries hereunder

        to the extent needed to reduce or eliminate such jeopardy.

        However,  if  practicable Tucson shall  give  TNP  advance

        notice  before  interrupting or  reducing  deliveries  and

        shall  use reasonable efforts to supply scheduled  energy,

        including   purchasing   available   energy   from   other

        utilities.

    

6.       SCHEDULING

Tucson shall be obligated to deliver Firm Capacity and Firm Energy
to TNP according to the following procedures:
         6.1  Projected Monthly Schedules - By October 15, 1995,
         TNP shall submit to Tucson in writing a monthly on-peak
         and off-peak breakdown of the projected amount of Firm
         Energy associated with Firm Capacity to be delivered
         during 1996.  Such projections shall represent a good
         faith estimate by TNP of its anticipated deliveries and
         shall not be binding on either Party.
     6.2      Daily Schedules by TNP - TNP shall preschedule
         deliveries of all Firm Energy and Firm Capacity no later
         than 10-00 a.m.  Mountain-.  Standard Time on the last
         normal business day observed by both Parties prior to the
         day(s) of delivery, or as otherwise mutually agreed by
         the Parties' dispatchers or schedulers.  TNP may schedule
         changes to this preschedule on a real-time basis with a
         minimum 30 minutes notice, or as otherwise mutually
         agreed.  Tucson shall deliver such Firm Capacity and Firm
         Energy in accordance with these daily schedules.
    6.3 System Logs - All deliveries hereunder shall be deemed to
        be made during the hours and in the amounts as accounted
        for in Tucson's and TNP's dispatchers' system logs;
        provided, that if scheduled deliveries are interrupted as
        contemplated in Section 5.3 or due to uncontrollable
        forces (as defined in Section 10), such schedules shall be
        adjusted to reflect such interruption and any scheduled
        delivery so interrupted may be rescheduled by TNP at a
        later date by mutual agreement
7.     LOSSES

Tucson  shall be responsible for losses to the Point of  Delivery.
TNP shall be responsible for losses associated with this Agreement
beyond the Point of Delivery.
8.  CHARGES
        8.1   Tucson shall bill TNP monthly on or before the tenth
        (10th) day of the month following each month service    is
        rendered, in accordance with the provisions of     Exhibit
        A attached hereto.  Bills shall be sent by   facsimile to:



                  Texas-New Mexico Power Company
                  Attention: Mr. Charles T. Summers
                  Fax # (505) 538-3768 ext 227

     Bills shall be deemed to be received on the day sent by

     facsimile.  The original invoice shall be sent via United

     States mail to:

                  Texas-New Mexico Power Company

                  Attention: Mr. Randy Ownby
                  P. 0. Box 2943
                  4100 International Plaza
                  Fort Worth, Texas 76113

     TNP shall pay Tucson by the tenth (10th) day after receipt of
     the bill.  Payment shall be made by wire transfer to:
                    Bank One
                       Tucson, Arizona
                       ABA #122-100-024
                       Credit Account #2002-8131
                       Tucson Electric Power Company

     Amounts  not  paid  by  the due date shall  be  payable  with

     interest  accrued on each calendar day from the due  date  to

     the  date of payment The interest shall be at a rate  of  two

     percentage  points above the then-effective prime  commercial

     lending rate per annum announced by the Chase Manhattan  Bank

     (NA),  or its successor, at its principal office in New  York

     City.

          8.2  In the event any portion of any bill is disputed,
          the entire amount including disputed amount shall be
          paid when due.  The protest shall be timely if made at
          the time of payment or within 60 days after the alleged
          irregularity in billing is discovered, or should have
          been discovered.  If the disputed portion of the payment
          is found to be incorrect, Tucson shall refund to TNP any
          amount due, including interest accrued on each calendar
          day from the date of payment by TNP to the date the
          refund check is mailed by Tucson.  The interest shall be
          as provided in Section 8.1 herein.

9.       AUTHORIZED REPRESENTATIVES

     9.1  Each  Party  shall designate a person as its  Authorized

          Representative. Such Authorized Representative shall  be

          authorized  to  act  on behalf of the Party  designating

          such  Representative in carrying out the  provisions  of

          this  Agreement Each Party shall notify the other  Party

          within fifteen (15) calendar days after execution of  @s

          Agreement   of   the  designation  of   its   Authorized

          Representative and shall promptly notify the other Party

          of any subsequent changes in such designation.

     9.2  The Authorized Representatives will meet as required  to

          provide  coordination  with  respect  to  matters  which

          affect the implementation of this Agreement

     9.3  Authorized  Representatives shall have no  authority  to

          modify any of the provisions of this Agreement

10.  UNCONTROLLABLE FORCES

 Neither  Party  shall  be considered to  be  in  default  in  the
 performance of any of its obligations hereunder when  failure  of
 performance  shall  be due to uncontrollable forces,  other  than
 the  obligation  to  make payment of any  amounts  due  for  Firm
 Capacity  made available and any Firm Energy delivered  prior  to
 the   occurrence   of   an  uncontrollable   force.    The   term
 "uncontrollable forces" shall mean any event beyond  the  control
 of  the  Party  unable to perform such obligation including,  but
 not  limited  to,  failure of or threat of  failure  of  electric
 facilities; flood, earthquake, storm, fire, lightning  and  other
 natural  catastrophes; epidemic, war, riot, civil disturbance  or
 disobedience;   labor  dispute,  labor  or   material   shortage;
 sabotage; government priorities and restraint by court  order  or
 public  authority;  and action or nonaction  by,  or  failure  to
 obtain  the  necessary  authorizations  or  approvals  from   any
 governmental  agency  or  authority, which  by  exercise  of  due
 diligence  such Party could not reasonably have been expected  to
 avoid  and  which,  by  exercise of due diligence,  it  shall  be
 unable  to overcome.  Nothing contained herein shall be construed
 as  to require either Party to settle any strike or labor dispute
 in which it may be involved.
 
11.  ASSIGNMENT OF AGREEMENT
This Agreement may be assigned by a Party without the prior
written consent of the other Party to (i) a wholly-owned
subsidiary or other affiliate in which the assigning Party has at
least a majority ownership interest or (ii) a successor by merger
or consolidation.  In all other cases Agreement may not be
assigned without the prior written consent of the other Party.

12.  NO DEDICATION OF FACILITIES
Any undertaking by one Party to the other under any provision of
this Agreement shall not constitute the dedication of ownership or
title 'm the system or any portion thereof of either Party to the
public or to the other Party, and it is understood and agreed that
any such undertaking by either Party shall cease upon the
termination of this Agreement

13.  NOTICES
Any notice, demand or request provided for in this Agreement, or
served, given or made in connection with it, shall be in writing
and shall be deemed properly served, given or made if delivered in
person or sent by United States mail, postage prepaid, to the
persons specified below:

              Texas-New  Mexico Power Company c/o  Assistant  Vice
              President - Resource Acquisition & Management P.  0.
              Box 2943
              Fort Worth, Texas 76113
              Tucson Electric Power Company c/o Secretary
              P. 0. Box 711
              Tucson, Arizona 85702

                                -7-

      A Party may at any time by written notice change the

      designation or the address of the person so specified.


14.   GOVERNING LAW

This  Agreement shall be governed by and construed under the  laws
of  the State of Arizona or the federal laws of the United States,
as applicable.


IN WITNESS WHEREOF, the Parties have caused this Agreement to be
executed as of the 20th day of December, 1994.

                   TEXAS-NEW MEXICO POWER COMPANY

                   By:  Randy Ownby

                   Title: Assistant Vice President - Resource

                          Acquisition







                          TUCSON ELECTRIC POWER COMPANY





                          By:  Steven J. Glaser

                          Title: Vice President

















                                -8-

                           EXHIBIT A RATE SCHEDULE TUCSON-TNP
                 1996 FIRM CAPACITY & ENERGY SALE AGREEMENT
<TABLE>
<CAPTION>
         DEMAND CHARGES:
                                            Rate
                                            Year      $/KW-Mo.
                                            <S>          <C>
                                            1996         3.50
</TABLE>
<TABLE>
<CAPTION>
         ENERGY CHARGES:
                                            Prescheduled
                                 Month      Year        $/MWh
                                                   On-Peak   Off-Peak

                                 <S>       <C>        <C>      <C>
                                 January   1996       $28.00   $20.00
                                 February  1996       $28.00   $20.00
                                 March     1996       $27.00   $20.00
                                 April     1996       $27.00   $20.00
                                 May       1996       $26.00   $20.00
                                 June      1996       $29.00   $21.00
                                 July      1996       $31.00   $23.00
                                 August    1996       $31.00   $23.00
                                 September 1996       $29.00   $21.00
                                 October   1996       $26.00   $20.00
                                 November  1996       $29.00   $20.00
                                 December  1996       $29.00   $20.00
</TABLE>

     On-Peak hours are hours ending 0700-2200 MST, Monday through
     Sunday.  AR other hours are Off-Peak.


<TABLE> <S> <C>

<ARTICLE> UT
<CIK>  0000741612
<NAME> TNP ENTERPRISES, INC.
<MULTIPLIER> 1000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1994
<PERIOD-END>                               DEC-31-1994
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                       967273
<OTHER-PROPERTY-AND-INVEST>                       1308
<TOTAL-CURRENT-ASSETS>                           53180
<TOTAL-DEFERRED-CHARGES>                         50031
<OTHER-ASSETS>                                      00
<TOTAL-ASSETS>                                 1071792
<COMMON>                                        134117
<CAPITAL-SURPLUS-PAID-IN>                           00
<RETAINED-EARNINGS>                              50752
<TOTAL-COMMON-STOCKHOLDERS-EQ>                  184869
                             4900
                                       3780
<LONG-TERM-DEBT-NET>                            682832
<SHORT-TERM-NOTES>                                  00
<LONG-TERM-NOTES-PAYABLE>                           00
<COMMERCIAL-PAPER-OBLIGATIONS>                      00
<LONG-TERM-DEBT-CURRENT-PORT>                     2670
                           00
<CAPITAL-LEASE-OBLIGATIONS>                         00
<LEASES-CURRENT>                                    00
<OTHER-ITEMS-CAPITAL-AND-LIAB>                  192741
<TOT-CAPITALIZATION-AND-LIAB>                  1071792
<GROSS-OPERATING-REVENUE>                       477989
<INCOME-TAX-EXPENSE>                            (1238)
<OTHER-OPERATING-EXPENSES>                      401236
<TOTAL-OPERATING-EXPENSES>                      399998
<OPERATING-INCOME-LOSS>                          77991
<OTHER-INCOME-NET>                             (20184)
<INCOME-BEFORE-INTEREST-EXPEN>                   57807
<TOTAL-INTEREST-EXPENSE>                         75248
<NET-INCOME>                                   (17441)
                      (790)
<EARNINGS-AVAILABLE-FOR-COMM>                  (18231)
<COMMON-STOCK-DIVIDENDS>                         13046
<TOTAL-INTEREST-ON-BONDS>                        71568
<CASH-FLOW-OPERATIONS>                           44301
<EPS-PRIMARY>                                    (1.7)
<EPS-DILUTED>                                    (1.7)
        

</TABLE>

<TABLE> <S> <C>

<ARTICLE> UT
<CIK> 0000022767
<NAME> TEXAS-NEW MEXICO POWER COMPANY
<MULTIPLIER> 1000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1994
<PERIOD-END>                               DEC-31-1994
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                       967273
<OTHER-PROPERTY-AND-INVEST>                        183
<TOTAL-CURRENT-ASSETS>                           41048
<TOTAL-DEFERRED-CHARGES>                         51978
<OTHER-ASSETS>                                      00
<TOTAL-ASSETS>                                 1060482
<COMMON>                                           107
<CAPITAL-SURPLUS-PAID-IN>                       175111
<RETAINED-EARNINGS>                              10559
<TOTAL-COMMON-STOCKHOLDERS-EQ>                  185777
                             4900
                                       3780
<LONG-TERM-DEBT-NET>                            682832
<SHORT-TERM-NOTES>                                  00
<LONG-TERM-NOTES-PAYABLE>                           00
<COMMERCIAL-PAPER-OBLIGATIONS>                      00
<LONG-TERM-DEBT-CURRENT-PORT>                     2670
                           00
<CAPITAL-LEASE-OBLIGATIONS>                         00
<LEASES-CURRENT>                                    00
<OTHER-ITEMS-CAPITAL-AND-LIAB>                  180523
<TOT-CAPITALIZATION-AND-LIAB>                  1060482
<GROSS-OPERATING-REVENUE>                       477989
<INCOME-TAX-EXPENSE>                            (1238)
<OTHER-OPERATING-EXPENSES>                      401236
<TOTAL-OPERATING-EXPENSES>                      399998
<OPERATING-INCOME-LOSS>                          77991
<OTHER-INCOME-NET>                             (19377)
<INCOME-BEFORE-INTEREST-EXPEN>                   58614
<TOTAL-INTEREST-EXPENSE>                         75248
<NET-INCOME>                                   (16634)
                      (790)
<EARNINGS-AVAILABLE-FOR-COMM>                  (17424)
<COMMON-STOCK-DIVIDENDS>                       (11000)
<TOTAL-INTEREST-ON-BONDS>                        71568
<CASH-FLOW-OPERATIONS>                           42846
<EPS-PRIMARY>                                       00
<EPS-DILUTED>                                       00
        

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission