SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 15
CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER
SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR
SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934.
Commission File Number 1-3103-2
New York State Electric & Gas Corporation
(Exact name of registrant as specified in its charter)
P. O. Box 3287, Ithaca, New York 14852-3287 607-347-4131
(Address, including zip code, and telephone number, including area
code, of registrant's principal executive offices)
Common Stock (Par Value $6.66 2/3)
(Title of each class of securities covered by this Form)
First Mortgage Bonds, 7 5/8% Series due 2001 (Due November 1, 2001)
3.75% Cumulative Preferred Stock (Par Value $100)
4 1/2% Cumulative Preferred Stock (Series 1949) (Par Value $100)
4.15% Cumulative Preferred Stock (Par Value $100)
4.40% Cumulative Preferred Stock (Par Value $100)
4.15% Cumulative Preferred Stock (Series 1954) (Par Value $100)
7.40% Cumulative Preferred Stock (Par Value $25)
Adjustable Rate Cumulative Preferred Stock, Series B (Par Value $25)
(Titles of all other classes of securities for which a duty to file
reports under section 13(a) or 15(d) remains)
Please place an X in the box(es) to designate, the appropriate
rule provision(s) relied upon to terminate or suspend the duty to file
reports:
Rule 12g-4(a)(1)(i) X Rule 12h-3(b)(1)(i)
Rule 12g-4(a)(1)(ii) Rule 12h-3(b)(1)(ii)
Rule 12g-4(a)(2)(i) Rule 12h-3(b)(2)(i)
Rule 12g-4(a)(2)(ii) Rule 12h-3(b)(2)(ii)
Rule 15d-6 X
Approximate number of holders of record as of the certification
or notice date: One
<PAGE>
Pursuant to the requirements of the Securities Exchange Act of
1934 New York State Electric & Gas Corporation has caused this
certification/notice to be signed on its behalf by the undersigned
duly authorized person.
New York State Electric & Gas Corporation
By Sherwood J. Rafferty
Sherwood J. Rafferty
Senior Vice President and
Chief Financial Officer
Date: May 1, 1998