NIAGARA MOHAWK POWER CORP /NY/
PRER14A, 1994-03-16
ELECTRIC & OTHER SERVICES COMBINED
Previous: NALCO CHEMICAL CO, DEF 14A, 1994-03-16
Next: NORTHERN STATES POWER CO /MN/, 8-K, 1994-03-16










    <PAGE>1                                            

               
                            NIAGARA MOHAWK POWER CORPORATION  
                
                    300 ERIE BOULEVARD WEST, SYRACUSE, NEW YORK 13202  


    To the Shareholders of   
    Niagara Mohawk Power Corporation  

         You are cordially invited to attend the Annual Meeting of your
    Corporation to be held at 10:30 a.m. on Tuesday, May 3, 1994 at the
    ONONDAGA COUNTY CONVENTION CENTER, 800 SOUTH STATE STREET, 
    SYRACUSE, NEW YORK 13202-3017.  

         Please note that in addition to electing directors,
    shareholders will be asked to consider and approve a proposal to
    amend the Corporation's Certificate of Incorporation to authorize
    an additional 35,000,000 shares of Common Stock.  Approval of this
    proposal will enable the Corporation to continue the permanent
    equity financing necessary to improve the Corporation's capital
    structure and sustain its current construction program and future
    growth.  The Corporation has also received for shareholder
    consideration an advisory proposal under which the Corporation
    would prepare a report on carbon dioxide emissions and related
    regulations.

         For the reasons set forth in detail in the proxy statement,
    which you are uged to read, your Board of Directors has unanimously
    approved and recommends you vote FOR Proposals 1 and 2 and AGAINST
    Proposal 3.

         It is earnestly requested that you sign, date and mail your
    proxy card whether or not you plan to attend the Annual Meeting. 
    Last year, proxies were received from over 62,000 shareholders 
    representing 87% of the outstanding stock.  We are hopeful that an
    equally fine response will be forthcoming this year.  
<PAGE>






    <PAGE>2

         Prompt return of your voted proxy card will reduce the cost of
    further mailings and other follow-up work.  You may revoke your
    voted proxy at any time prior to the meeting or vote in person if
    you attend the meeting.  

         We are grateful for your assistance and express our
    appreciation in advance.  
                                    Sincerely yours,




                                    William E. Davis  
                                    Chairman of the Board and Chief     
                                    Executive Officer








    March 28, 1994  
<PAGE>






    <PAGE>3
                          NOTICE OF ANNUAL MEETING  


         Please take notice that the Annual Meeting of Shareholders of 
    Niagara Mohawk Power Corporation will be held at the Onondaga 
    County Convention Center, 800 South State Street, Syracuse, New 
    York 13202-3017 on Tuesday, May 3, 1994 at 10:30 a.m. for the 
    following purposes:

         (1)  To elect five directors to serve in Class III for a term  
              expiring at the 1997 Annual Meeting;

         (2)  To act upon the proposal to amend the Corporation's
              Certificate of Incorporation to increase the number of
              authorized shares of Common Stock from 150,000,000 shares 
              to 185,000,000 shares;

         (3)  To consider and act upon a shareholder proposal relating  
              to a company report on carbon dioxide and emissions and
              related regulations; and

         (4)  To transact such other business as may be properly        
              brought before the meeting or any adjournment thereof.

         Shareholders entitled to vote at the meeting are the holders
    of the Common Stock of record at the close of business on March 
    15, 1994.


                             By order of the Board of Directors


                             Harold J. Bogan
                             Secretary


    Dated: March 28, 1994
<PAGE>






    <PAGE>4

                                PROXY STATEMENT

                       Niagara Mohawk Power Corporation
                300 Erie Boulevard West, Syracuse, New York  13202


         The accompanying proxy is solicited by the Board of Directors
    and is revocable at  any time before it is exercised.  The expenses
    incurred in connection with this solicitation will be borne by the
    Corporation.  The firm of D. F. King & Co., Inc., New York, New
    York, has been engaged to aid in the solicitation of proxies for a
    fee of $10,500.  Directors, officers or employees of the
    Corporation may solicit proxies in person, by telephone or by mail
    but without extra compensation.  Upon request, brokerage houses or
    other nominees or fiduciaries will be reimbursed by the Corporation
    for the expense of forwarding proxy material to beneficial owners
    of stock.

         The Annual Report for 1993 was mailed to shareholders starting
    on or about March 21.  This proxy statement and form of proxy are 
    first being sent or given to the holders of Common Stock on or
    about March 28, 1994.  

         As of the close of business on March 15, 1994, the record date
    for the Annual Meeting of Shareholders, there were 142,596,892
    shares of Common Stock issued and outstanding.  Holders of Common
    Stock on the record date are entitled to one vote for each share
    held and may not cumulate  their votes for the election of
    directors.  A plurality of the votes cast at the meeting is
    required for the election of Directors.  An affirmative vote of a
    majority of the votes cast  at  the meeting is required for
    approval of all other items submitted  to the shareholders for
    their consideration.  An automated system administered by the
    Corporation's Inspectors of Election tabulates the votes. 
    Abstentions and proxies returned by brokers as "non-votes" for any
    item will not be counted as voting with respect to such item, but 
<PAGE>






    <PAGE>5
    are counted in the number of shares present in person or
    represented by proxy for purposes of determining whether a quorum
    is present.  


    (1).      PROPOSAL TO ELECT FIVE CLASS III DIRECTORS  

         The Corporation's Certificate of Incorporation, as amended, 
    provides for classification of the Directors into three classes, 
    composed of as nearly equal a number of Directors as possible.  One 
    class of Directors is elected at each Annual Meeting of 
    Shareholders to hold office for a term expiring at the third 
    Annual Meeting of Shareholders after such election.  Of the 
    directors identified below, five are nominees for election as 
    Class III Directors for a term expiring at the 1997 Annual 
    Meeting.  All nominees are members of the present Board of 
    Directors.  

         Unless otherwise instructed, proxies received in response to
    this solicitation will be voted in favor of the election of the
    persons nominated to the class of directors identified below.  If
    any of them should be unable to serve, the proxy may be voted with
    the discretionary authority for a substitute.  The management has
    no reason to believe that any nominee will become unavailable to
    serve.  

         As applicable to each nominee and continuing Director, the
    name, age as of April 1, 1994, principal occupation, business
    experience for the last five years or more, other directorships and
    the year in which first elected a Director, are set forth below.
<PAGE>






    <PAGE>6
               BUSINESS BACKGROUND OF NOMINEES AND DIRECTORS  

        NOMINEES FOR CLASS III DIRECTORS - TERMS EXPIRING IN 1997  

    LAWRENCE BURKHARDT, III  

    [PHOTO]             Lawrence Burkhardt, III, age 61, is an
                        independent consultant with the Atlas
                        Consulting Group. Prior to his retirement in
                        1990,  Mr. Burkhardt was employed by the
                        Corporation and served as Executive Vice
                        President of Nuclear Operations.  Mr. Burkhardt
                        was elected to the Board of Directors on
                        October 21, 1988 and contracted to become an
                        employee of the Corporation for a two-year
                        period ending on November 15, 1990. 
                        Previously, he  served with and retired from
                        the U.S. Navy in 1986 as a Rear Admiral with 32
                        years service.  Between 1986 and 1988, Mr.
                        Burkhardt served as a consultant to the
                        nuclear power industry.  Mr. Burkhardt is a
                        director of Management Analysis Company. 

                        Mr. Burkhardt has been a director of this
                        Corporation since 1988.


    DOUGLAS M. COSTLE  

    [PHOTO]             Douglas M. Costle, age 54, is a Distinguished
                        Senior Fellow of the Institute for Sustainable
                        Communities in Montpelier, Vt.  Mr. Costle
                        served as Dean of the Vermont Law School in
                        South Royalton, Vermont from 1987 until 1991. 
                        Prior to that and from 1981, he served as
                        counsel to the law firms of Wald, Harkrader and
                        Ross, Washington, D.C. and Updike, Kelly and 
<PAGE>






    <PAGE>7
                        Spellacy, P.C., Hartford, Connecticut and was
                        the Chairman of the Executive Committee and
                        co-founder of the Environmental Testing and
                        Certification Corporation, a national
                        laboratory that tests chemical wastes.  From
                        1976 to 1981, he was Administrator of the U.S.
                        Environmental Protection Agency.  Mr. Costle is
                        a director of Air and Water Technologies
                        Corporation and Freedom Funds, a family of 
                        mutual funds under the management of The John
                        Hancock Company.  

                        Mr. Costle has been a director of this
                        Corporation since 1991.


    DONALD B. RIEFLER

    [PHOTO]             Donald B. Riefler, age 66, is self-employed as
                        a Financial Market Consultant, an advisor to 
                        J. P. Morgan, Florida FSB and a director of
                        Bank of Tokyo Trust Company and Liberty
                        Brokerage Inc.  Prior to his retirement in
                        1991, Mr. Riefler was Chairman of the Market
                        Risk Committee for J. P. Morgan  & Co.
                        Incorporated and Morgan Guaranty Trust Company
                        of New York where he had served in various
                        capacities since 1952.

                        Mr. Riefler has been a director of this
                        Corporation since 1978.


    STEPHEN B. SCHWARTZ  

    [PHOTO]             Stephen B. Schwartz, age 59, retired in 1992,
                        as Senior Vice President, Market-Driven Quality
                        of International Business Machines Corporation. 
<PAGE>






    <PAGE>8
                        Mr. Schwartz joined IBM in 1957 and was elected
                        Senior Vice President in 1990.  Prior to that
                        and from 1978 he served as an officer in a wide
                        variety of sales, development, manufacturing,
                        staff and general management positions.  Mr.
                        Schwartz is a director of Western Digital
                        Corporation and Integrated Surgical Systems and
                        serves as a management consultant in the area
                        of organization revitalization.

                        Mr. Schwartz has been a director of this
                        Corporation since 1992.


    JOHN G. WICK  

    [PHOTO]             John G. Wick, age 69, became as of counsel to
                        Falk & Siemer, Buffalo, N.Y., Attorneys-at-Law
                        effective January 1, 1994.  Mr. Wick had been a
                        partner since 1985 and has engaged in the
                        practice of law since 1981.  Prior to that and
                        from 1964 he was associated with Merchants
                        Insurance Group until his retirement as
                        President and Chief Executive Officer.

                        Mr. Wick has been a director of this
                        Corporation since 1976.



            CONTINUING CLASS I DIRECTORS - TERMS EXPIRING IN 1995  

    EDMUND M. DAVIS  
                
    [PHOTO]             Edmund M. Davis, age 64, is a Partner of
                        Hiscock & Barclay,  Syracuse,  N.Y.,
                        Attorneys-at-Law.  Mr. Davis has been
                        associated with the law firm since 1957.  Mr. 
<PAGE>






    <PAGE>9
                        Davis is a trustee of Clarkson  University and
                        a member of the Central Region Board of
                        Directors of Marine Midland Bank,  N.A.  

                        Mr. Davis has been a director of this
                        Corporation since 1970.  


    JOHN M. ENDRIES  

    [PHOTO]             John M. Endries, age 51, was elected President
                        of the Corporation effective June 1, 1988.  Mr.
                        Endries has been an employee of the 
                        Corporation since 1973, serving as Vice
                        President and Controller until 1980, and as
                        Senior Vice President until 1987 when he was
                        elected Executive Vice President.  Mr. Endries
                        is a director of  HYDRA-CO Enterprises, Inc.
                        and Opinac Energy Corporation, both of  which
                        are wholly-owned subsidiaries of the
                        Corporation.  Mr. Endries is also a director of
                        Marine Midland Banks,  Inc.;  Marine  Midland
                        Bank; Utilities Mutual Insurance Company;
                        Crouse Irving Memorial Hospital Foundation; The
                        Greater Syracuse Chamber of Commerce; and
                        Hiawatha Council of Boy Scouts of America.  

                        Mr. Endries has been a director of this
                        Corporation since 1988.  


    JOHN G. HAEHL, JR.  

    [PHOTO]             John G. Haehl, Jr., age 71, retired as Chairman
                        of the Board and Chief Executive Officer of the
                        Corporation.  Mr. Haehl joined the  Corporation
                        in 1961 as Assistant to the Vice President and
                        Controller, was elected President and Chief 
<PAGE>






    <PAGE>10
                        Executive Officer in 1973 and from 1980 until
                        his retirement in 1988 served as Chairman and
                        Chief Executive Officer.  Mr. Haehl is a
                        director of Opinac Energy Corporation and 
                        Canadian Niagara Power Company, both of which
                        are wholly-owned subsidiaries of the
                        Corporation.  Mr. Haehl is also a director of
                        Utica Mutual Insurance Company and is an
                        honorary trustee of Syracuse University.  

                        Mr. Haehl has been a director of this
                        Corporation since 1970.  


    DR. BONNIE GUITON HILL  

    [PHOTO]             Bonnie Guiton Hill, age 52, is the Dean and
                        Professor of Commerce of the McIntire School of
                        Commerce at the University of Virginia.  Prior
                        to assuming her present position in 1992, Dr.
                        Hill was the Secretary of State and Consumer
                        Services Agency for the State of 
                        California.  She has served two U.S. Presidents
                        in three separate appointments, the most recent
                        being as a special advisor for Consumer Affairs
                        and as Director of the United States Office Of
                        Consumer Affairs.  From 1987 to 1989, she
                        served in the Department of Education as an
                        Assistant Secretary for Vocational and Adult 
                        Education.  Prior to that and from 1984 she
                        served as Vice Chairperson of the U.S. Postal
                        Rate Commission.  Dr. Hill is a director of
                        Hershey Foods Corporation, Louisiana-Pacific
                        Corporation, and National Environmental
                        Education and Training Foundation.  

                        Dr. Hill has been a director of this
                        Corporation since 1991.  
<PAGE>






    <PAGE>11
    HENRY A. PANASCI, JR.  
                
    [PHOTO]             Henry A. Panasci, Jr., age 65, is Chairman and
                        Chief Executive Officer of Fay's Incorporated. 
                        Mr. Panasci has held his present position since
                        1976.  Prior to that he co-founded Fay's Drug
                        Co., Inc. with his father in 1958 and was
                        elected president in 1966.  Mr. Panasci is a
                        trustee of Syracuse University.  

                        Mr. Panasci has been a director of this
                        Corporation since 1988.  


           CONTINUING CLASS II DIRECTORS - TERMS EXPIRING IN 1996  


    WILLIAM F. ALLYN  
                
    [PHOTO]             William F. Allyn, age 58, is President of Welch
                        Allyn, Inc., Skaneateles Falls, N.Y.  Mr. Allyn
                        joined Welch Allyn, Inc. in 1962 and was
                        elected to his present position in 1980.  Mr.
                        Allyn is a  director of ONBANCorp., Inc. and
                        Oneida Limited; a trustee of Syracuse
                        University; and an overseer of Thayer School of 
                        Engineering, Dartmouth College and the Schools
                        of Engineering at the University of Rochester
                        and Syracuse University.  

                        Mr. Allyn has been a director of this
                        Corporation since 1988.  
                
<PAGE>






    <PAGE>12
    WILLIAM E. DAVIS 

    [PHOTO]             William E. Davis, age 52, was elected Chairman
                        of the Board and  Chief Executive  Officer in
                        1993.  Mr. Davis joined the Corporation in
                        1990 as Vice President-Corporate Planning, was
                        elected Senior Vice President in April 1992,
                        serving in that capacity until elected
                        Vice-Chairman of the Board of the Corporation
                        in November 1992.  Prior to that, Mr. Davis was
                        executive deputy commissioner of the New York
                        State Energy Office.  Mr. Davis has also held
                        positions with the New York State Department of
                        Commerce, and General Public Utilities Corp. in
                        Parsippany, New Jersey.  

                        Mr. Davis has been a director of this
                        Corporation since 1992.  


    WILLIAM J. DONLON  

    [PHOTO]             William J. Donlon, age 64, retired in 1993 as
                        Chairman of the Board and Chief Executive
                        Officer of the Corporation with 45 years
                        service as an active employee.  Mr. Donlon is a
                        director of Opinac Energy Corporation and
                        Canadian Niagara Power Company, both of which
                        are wholly-owned subsidiaries of the
                        Corporation.  He is also a director of
                        Metropolitan Development Association of
                        Syracuse, Utilities Mutual Insurance Company
                        and ONBANCorp., Inc.; and a trustee of Siena
                        College and Syracuse University.  

                        Mr. Donlon has been a director of this
                        Corporation since 1980.  
<PAGE>






    <PAGE>13
    EDWARD W. DUFFY  
                
    [PHOTO]             Edward W. Duffy, age 67, retired in 1983 as
                        Chairman of the Board and Chief Executive
                        Officer of Marine Midland Banks, Inc.  Mr.
                        Duffy's association with the Marine Midland
                        Bank system began in 1952.  Mr. Duffy is a
                        director of Columbus McKinnon Corporation; 
                        Oneida Limited; Utica Mutual Insurance Company;
                        Utica National Insurance Group and W.R. Grace & 
                        Co.  Mr. Duffy retired as a director of Marine
                        Midland Bank on September 1, 1993.

                        Mr. Duffy has been a director of this
                        Corporation since 1973.  

    DR. PATTI McGILL PETERSON  
                
    [PHOTO]             Patti McGill Peterson, age 50, is President of
                        St. Lawrence University, Canton, N.Y.  Dr.
                        Peterson has held her present position since
                        1987.  She was President of Wells College from
                        1980 until she joined St. Lawrence University
                        as President.  Prior to that she was Vice
                        President of Academic Services and Planning at
                        the State University of New York at Oswego. 
                        Dr. Peterson is a director of John Hancock
                        Advisors, Inc. and Security Mutual Life 
                        Insurance Company and is a trustee of Northwood
                        School, Consortium for Independent Colleges and
                        Universities, Association of American Colleges,
                        and The Nelson A. Rockefeller Institute of
                        Government.  Dr. Peterson is also a member of
                        the American Council on Education's Commission
                        on National Challenges in Higher Education.   

                        Dr. Peterson has been a director of this
                        Corporation since 1988.  
<PAGE>






    <PAGE>14
                    BOARD OF DIRECTORS AND COMMITTEES  

    Meetings and Attendance  

         During 1993 nine meetings of the Corporation's Board of
    Directors (the "Board of Directors" or the "Board") were held. 
    Each Director serving in fiscal year ended December 31, 1993
    attended 75% or more of the combined total of meetings of the Board
    of Directors and the Committees on which he or she served.  There
    are six standing Committees of the Board, namely, the Audit 
    Committee, the Compensation and Succession Committee, the Committee
    on Corporate Public Policy and Environmental Affairs, the Executive 
    Committee, the Finance Committee and the Nuclear Oversight 
    Committee.  The Board does not have a standing Nominating Committee
    to nominate candidates for Board membership, but functions as a
    committee of the whole.  Any nomination may be made from the floor 
    by any shareholder who has made a written request to the
    Corporation to have such nomination considered at the annual
    meeting.  Information with respect to the Audit Committee and the 
    Compensation and Succession Committee is set forth below.  


    Audit Committee  

         The Audit Committee consisting of John G. Wick, Chairperson, 
    William F. Allyn, Bonnie Guiton Hill, Patti McGill Peterson and 
    Donald B. Riefler, met five times in 1993.  Duties performed by 
    the Audit Committee include:  meeting with the independent 
    accountants, internal auditors and certain personnel of the 
    Corporation to discuss the planned scope of their examinations and
    the adequacy of internal controls and reporting; reviewing the 
    results of the annual examination of the consolidated financial 
    statements and periodic internal audit examinations; reviewing the
    services and fees of the Corporation's independent accountants; 
    authorizing and participating in special projects and studies; and
    performing any other duties or functions deemed appropriate by the
    Board.  
<PAGE>






    <PAGE>15
    Compensation and Succession Committee 

         The Compensation and Succession Committee, consisting of
    Edward W. Duffy, Chairperson, William F. Allyn, Edmund M. Davis,
    Henry A. Panasci, Jr. and Stephen B. Schwartz, met eight times
    during  1993.  The Committee reviews the annual and incentive
    compensation of the elected officers of the Corporation, the
    Corporation's pension and savings fund plans, and officer
    development and succession plans, and makes recommendations to the
    Board of Directors with respect to these matters; reviews reports
    regarding assets held by the Trustee for the Corporation's Pension
    Plan and meets at regular intervals with the Plan's Investment
    Managers to review earnings on assets held in the Trust fund;
    selects and appoints investment managers and investment advisors
    and recommends to the Board of Directors continuation or
    replacement of the Trustee for the Plan; and meets with the
    Corporation's actuarial advisor to review the advisor's annual
    reports and progress toward funding the Plan.  


       COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION  

         Directors William F. Allyn, Edward W. Duffy, Edmund M. Davis,
    Henry A. Panasci, Jr. and Stephen B. Schwartz are members of the
    Compensation and Succession Committee, all of whom are non-employee
    directors.

         Edmund M. Davis is a partner with the law firm of Hiscock and 
    Barclay.  William J. Donlon's son, Robert M. Donlon, is also a
    partner with the firm.  The Corporation retained Hiscock and
    Barclay to represent the Corporation on certain litigation matters
    and to provide legal counsel on corporate matters.  The Corporation
    paid that firm a total of $1,652,895 for services rendered during
    1993.

         Marine Midland Bank, of which Edward W. Duffy and John M.
    Endries are Directors, has extended credit to the Corporation of 
    $57,000,000.  During 1993, the maximum loan at Marine Midland Bank
<PAGE>






    <PAGE>16
    at any time was $28,000,000, interest on all loans was $35,939,
    fees for credit facilities were $55,000 and fees for bank services
    were $345,551.  
                
         Onbank and Trust of ONBANCorp., Inc. of which William F. Allyn
    and William J. Donlon are Directors, has extended credit to the
    Corporation of $5,000,000.  During 1993, fees for the credit
    facilities were $2,390.   

         The terms of these borrowings and credit facilities are as 
    favorable as those available from comparable unaffiliated sources. 



             
                            SECURITY OWNERSHIP OF MANAGEMENT  

         The following table shows all shares of the Corporation's
    Common Stock beneficially owned by each Director, the Executive
    Officers named in the Summary Compensation Table below and by all
    Directors and Executive Officers as a group.
<PAGE>






    <PAGE>17
                                             Beneficial
                                             Ownership(a)

    William F. Allyn ....................    1,000
    Lawrence Burkhardt, III .............      374
    Douglas M. Costle ...................      500
    Edmund M. Davis .....................    2,274
    William E. Davis ....................      830(b)
    William J. Donlon ...................   15,945(b)  
    Edward W. Duffy .....................    3,234     
    John M. Endries .....................    9,570(b)  
    John G. Haehl, Jr. ..................   37,307(c)  
    Bonnie Guiton Hill ..................      200     
    Henry A. Panasci, Jr. ...............    3,500(d)
    Patti McGill Peterson ...............      200     
    Donald B. Riefler ...................    1,000     
    Stephen B. Schwartz .................      500     
    John G. Wick ........................    1,131     
    B. Ralph Sylvia .....................    2,672(b)  
    John P. Hennessey ...................    1,496(b)  
    John W. Powers ......................   11,110(b)  
    All Directors and 
      Executive Officers as a group (25).  127,091     

    _______________    
     
    (a)  Based on information furnished to the Corporation by
         the Directors and Executive Officers.  In each instance the
         number indicated represents shares of Common Stock
         beneficially owned as of December 31, 1993.  As of such date,
         no Director or Executive Officer individually owned more than
         .03 percent of the Corporation's Common Stock issued and
         outstanding and all such persons as a group owned less than
         .09 percent of such Common Stock.  None of the Directors or
         Executive Officers beneficially owned any of the Corporation's 
         Preferred Stock.
                
<PAGE>






    <PAGE>18
    (b)  Includes shares of Common Stock credited under the Employee
         Savings Fund Plan as of December 31, 1993.

    (c)  Includes shares of Common Stock owned by a member or members
         of immediate family, as to which beneficial ownership
         is disclaimed.

    (d)  Includes shares of Common Stock held by an estate of which the
         named person is co-executor.


          BOARD OF DIRECTORS' COMPENSATION AND SUCCESSION COMMITTEE  
                      REPORT ON EXECUTIVE COMPENSATION  

         The Compensation and Succession Committee of the Board of
    Directors (the "Committee") is composed entirely of non-employee
    directors.  The Committee has responsibility for approving officer
    salary increases and for the administration of the Corporation's
    annual officer incentive compensation plan, performance share unit 
    plan, and stock option plan.  The Committee operates on behalf of
    the Board of Directors which has final approval responsibility for
    officer compensation determinations.  

         This Committee report describes Niagara Mohawk Power
    Corporation's officer compensation program strategy, the components
    of the program, and the manner in which 1993 compensation
    determinations were made for the Corporation's Chairman of the 
    Board and Chief Executive Officer, Mr. William E. Davis, and the 
    other four officers (collectively referred to as the Executive
    Officers) whose 1993 compensation is disclosed in the Summary
    Compensation Table of this Proxy Statement.  

    Base Salary  

         The Committee seeks to ensure that salaries of the Executive
    Officers remain competitive with levels paid to comparable
    positions among 23 Northeastern investor-owned (the same companies
    included in the peer group shown on the performance graph on page
<PAGE>






    <PAGE>19
    21) and other comparable revenue-sized U.S. electric and gas
    utilities.  The Committee believes that competitive salaries
    provide the foundation of the Corporation's officer compensation
    program and are essential for the Corporation to attract and retain
    qualified senior officers.  Each officer position has been assigned
    to a competitive salary range.  The Committee annually evaluates
    the continued competitiveness of these ranges and approves
    adjustments based on the findings of compensation survey data for
    the aforementioned utilities.  The Committee intends to administer
    salaries within the 25th to 75th percentile of practice with
    respect to comparable revenue-sized utilities.  The Committee also
    annually evaluates each officer's salary position within the range
    to which that position has been assigned.  Taking these factors
    into account, the Committee independently determines the salary of
    the Chief Executive Officer (CEO) and reviews recommendations
    submitted by the CEO in approving the salaries of the other
    Executive Officers.  

         Mr. Donlon retired as CEO on April 30, 1993, and Mr. Davis was
    appointed CEO.  At the time of his appointment, Mr. Davis' annual
    salary rate was established at $420,000 as compared to a previous
    annual salary rate of $300,000 which was approved at the time of
    his election as Vice Chairman of the Board of the Corporation on
    November 19, 1992.  The salary amounts set forth on the Summary
    Compensation Table following represent salary actually received by
    Mr. Davis during the indicated years.  The salaries of the other
    four Executive Officers were increased in 1993 in the range of 2.5%
    to 14.4% or an average of 8%.  The Committee has been advised by
    its consultant that Mr. Davis' 1993 salary approximates the median
    relative to the CEOs of the 23 Northeastern utilities.  The average
    salaries of the other four Executive Officers approximate the 75th
    percentile relative  to the salaries of the other Executive
    Officers in the Northeastern utility comparator group.  However,
    Niagara Mohawk's revenues position it within the highest quartile
    (i.e., above the 75th percentile) of this utility group.  Taking
    into account the size  of Niagara Mohawk's revenues relative 
<PAGE>






    <PAGE>20
    to the revenues and salaries of these utilities, the average
    salaries of the other four Niagara Mohawk Executive Officers fall
    below 50th percentile levels on a revenue adjusted basis.  


    Annual Officer Incentive Compensation Plan (ICP)  

         On December 13, 1990 the Board of Directors adopted the
    Corporation's officer and management incentive compensation plans. 
    The officer ICP is structured and administered so that a
    significant component of each Executive Officer's annual cash
    compensation must be earned on the basis of the Corporation's and
    the officer's annual performance.  1993 incentive award
    opportunities were set by the Committee at 35% of salary for Mr.
    Davis, Mr. Endries, and  Mr. Sylvia.  Award opportunities for
    Messrs. Hennessey and Powers were set at 25% of salary.  The
    opportunities represent the maximum ICP payment an Executive
    Officer could earn with respect to 1993.  ICP award opportunities 
    are intended to position executive officer annual compensation
    (salary  +  ICP awards) within the 25th to 75th percentile of 
    comparably sized utilities practice depending on company financial,
    business and support unit performance.  

         Payment of 1993 ICP awards was based on the following
    criteria:  Earnings per share ("EPS") measured against budgeted
    standards; measurement of the Corporation's performance in earning
    amounts under the Measured Equity Return Incentive Term ("MERIT")
    provision incorporated in the multi-year rate agreement approved by
    the New York State Public Service Commission ("PSC") on June 12,
    1991 which affords the Corporation an opportunity to receive an
    agreed upon amount of additional revenue through the rate setting
    process based upon performance, as determined by the PSC, against
    certain PSC approved business and service goals; and the
    achievement of business unit cost management and other business 
    unit performance goals established at the start of the year.  29
    other officers participated in the 1993 officer ICP.  3,438   
    management, supervisory, technical, professional, and
    administrative employees participated in the Corporation's annual 
<PAGE>






    <PAGE>21
    Management Incentive Compensation Plan and earned 1993 incentive
    awards based on the achievement of similar performance criteria.   
    The payment of 1993 officer ICP and Management Incentive 
    Compensation Plan awards was further conditioned on the 
    Corporation's reporting 1993 EPS of at least $1.62, after the cost
    of awards under both plans, and the maintenance of 1993 dividend
    payments not less than 1992 levels.  

         For 1993 Mr. Davis earned an ICP award of $40,632 which
    represented 10.69% of his salary received in 1993 (exclusive of
    Directors fees).  Mr. Endries earned an identical percentage of his
    salary received (also exclusive of Directors fees).  The awards for
    Messrs. Davis and Endries were based on EPS vs. budget (37.32%), on
    earned MERIT (41.93%) and on the consolidated strategic business
    units' performance measured against unique goals (20.75%). 
    Although the Corporation performed well in these areas, performance
    fell short of levels needed to earn maximum awards evidenced by
    Messrs. Davis and Endries earning 30.5% of their maximum award
    opporunities.  The ICP awards earned by Messrs. Sylvia, Hennessey,
    and Powers averaged 16.20% of their respective salaries.  On
    average, 27.86% of their awards were based on overall company
    performance using the same criteria used to determine Messrs. Davis
    and Endries awards, and 72.14% was based on the performance of
    their respective business units evaluated relative to
    pre-established criteria in the following areas:  nuclear
    generation plant performance, maintenance of customer service and
    improved financial performance.  These awards were paid on February
    16, 1994.  


    Performance Share Unit Plan  

         On January 30, 1992, the Board of Directors adopted the
    Performance Share Unit Plan to provide officers, and other key
    employees of the Corporation and its subsidiaries, with the
    opportunity to earn longer-term cash incentive awards, payable in
    cash at the end of a three-year period (the "Performance Cycle"),
    based on the  achievement of performance results which provide
<PAGE>






    <PAGE>22
    appropriate financial returns to the Corporation's shareholders and
    quality services to its customers.  

         In 1992 the Committee approved the grant of performance share
    units ("Units") to nine executive officers for a 1992-1994
    performance cycle.  No Units were earned in 1993 because the three
    year performance cycle beginning in 1992 will not be completed
    until the end of 1994.  Any Units earned will be determined at the
    end of the performance cycle and related cash payments will be made
    in 1995.

         Early in 1993, the Committee approved the grant of 25,000
    Units to Mr. Davis, 15,000 Units to Mr. Endries, 10,000 to Mr.
    Sylvia, and 6,000 each to Messrs. Hennessey and Powers.  Dividends
    will be credited with respect to all units granted during the
    performance cycle.  These dividend credits will be re-invested at
    the prevailing stock price thereby increasing the number of units
    available to be earned during the performance cycle.  The number of
    1993 units that are earned will be based on (1) the Corporation's
    book value to market value ratio (40% of units), (2) total 
    shareholder return--market appreciation plus dividends (40% of
    units), and (3) the quality of service the Corporation provides its
    customers (20% of units) during the 1993-1995 performance cycle
    measured relative to 23 Northeastern investor-owned electric and
    gas utilities.  To earn all the units, the Corporation's relative
    ranking on all three performance criteria would have to equal or
    exceed the 75th percentile of these comparator utilities.  The
    earning of any Units under (1) above is predicated on the
    Corporation's stock market-to-book ratio at the end of the
    performance cycle at least equaling the average for the eight other
    New York State utilities.  The earning of any units under (2) above
    is further conditioned on the Corporation's 3-year total return to
    shareholders equaling the 50th percentile for the 23 comparator
    utilities (which includes the New York State utilities).  The cash
    payment value of each unit earned will be equal to the
    Corporation's average daily closing stock price during the fourth
    quarter of the last year of the performance cycle.  
<PAGE>






    <PAGE>23
         The Committee intends to make additional grants on an annual
    basis.  The number of units, and stock options as described below,
    which are granted each year is based on an evaluation of the
    long-term incentive award opportunities provided by the 23 other
    Northeastern  utilities.  The Committee endeavors to position
    long-term incentive grants in the top quartile relative to the
    practices of these utilities.  However, the competitiveness of
    awards realized from such grants is largely dependent upon the
    competitiveness of returns the Corporation generates for its
    shareholders during each 3-year performance cycle.  


    Stock Option Plan  

         On May 5, 1992, the shareholders approved the Corporation's
    1992 Stock Option Plan.  The purpose of this plan, as stated in the 
    text approved by stockholders, is "to promote the interests of the 
    Corporation, its shareholders, and its ratepayers by ensuring
    continuity of management and increased incentive on the part of
    officers and other key employees of the Corporation and its  
    subsidiaries, responsible for major contributions with effective 
    management, through facilitating their acquisition of equity
    interests in the Corporation."  

         On January 27, 1993 the Corporation granted 11,125 stock
    options to Mr. Davis, 6,000 options to Mr. Endries, 5,000 options
    to  Mr. Sylvia, and 3,000  options each to Messrs. Hennessey and
    Powers.  These options become exercisable on January 26, 1996 and
    expire on January 26, 2003, ten years following the date they were
    granted.  

         Dividends are credited on all outstanding options.  These
    credits are regarded as having been reinvested to purchase shares
    of the Corporation's stock.  At the time the option is exercised, 
    the executive officer receives a cash payment equal to the value of
    the dividend share credits.  
<PAGE>






    <PAGE>24
         The Committee is aware of the limitations the new tax law has 
    placed on the tax deductibility of compensation in excess of $1
    million which is earned in any year by an executive officer. 
    Currently none of the executive officers has earned compensation 
    subject to such limitations.  One of the primary determinants of
    deductibility is that compensation be "performance based".  The 
    Committee believes ICP payments, performance share unit payments, 
    and stock option grants meet the Internal Revenue Service's 
    performance based criteria for 1993.  Proposed regulations were 
    only released late last year and are not yet in final form.  The 
    Committee will continue to monitor developments in this area.       

         In summary, the Compensation and Succession Committee believes 
    the Corporation's Executive Officer Compensation Programs are
    competitive with the programs of the 23 comparator Northeastern
    investor-owned electric and gas utility corporations and other
    utilities of comparable revenue size.  The Committee further   
    believes that the Officer Compensation Program is appropriately
    structured and administered in a manner consistent with the
    Committee's, and the Corporation's, strategy of making a 
    substantial component of officer total compensation dependent upon,
    and directly related to, the achievement of the Corporation's
    longer-term mission of becoming "the most responsive and efficient 
    energy services company in the Northeast" and its business 
    strategy of "achieving maximum value for our shareholders and our
    ratepayers."  

         Through the combination of base salary, ICP awards,
    performance share unit and stock option grants, the Committee seeks
    to focus the efforts of Executive Officers toward the execution of 
    business strategies directed toward improving, annually and over
    the longer-term, both the quality of service to customers and
    financial returns for its shareholders.  
<PAGE>






    <PAGE>25
    Edward W. Duffy, Chairperson  
    William F. Allyn  
    Edmund M. Davis  
    Henry A. Panasci, Jr.  
    Stephen B. Schwartz 


                        EXECUTIVE COMPENSATION  

         The table below sets forth all compensation paid by the
    Corporation and its wholly-owned subsidiaries for services rendered
    in all capacities during the fiscal years ended December 31, 1993, 
    December 31, 1992 and December 31, 1991, to the Chairman of the
    Board and Chief Executive Officer, each of the other four most  
    highly compensated Executive Officers of the Corporation whose
    compensation exceeded $100,000, and to Mr. William  J. Donlon, 
    former Chairman of the Board and Chief Executive Officer.  



    <TABLE>
    <CAPTION>
                                                              SUMMARY COMPENSATION TABLE
                                                           Fiscal Years 1993, 1992 and 1991

                                                      Annual Compensation                Long Term 
                                                                       Other           Compensation      All Other
                                      Fiscal                          Annual                             Compensation
    Name            Position           Year   Salary(A)  Bonus(B)   Compensation(C)     Options(#)           (D)     
    <S>             <C>                <C>     <C>        <C>         <C>               <C>                <C>
    W. E. Davis     Chairman of the    1993    $394,045   $40,632     $65,314           11,125             $123,692
                    Board and Chief    1992     165,002    33,175           0            1,500                6,418
                    Executive Officer  1991     120,333    23,045           0                0                1,831

    W.  J. Donlon   Chairman of the    1993     252,622    23,395      13,264            3,333               11,587
                    Board and Chief    1992     426,058    80,471           0           10,000               20,487
                    Executive Officer  1991     335,036    93,238           0                0               74,833
<PAGE>






    <PAGE>26
    J. M. Endries   President          1993     312,805    31,184           0            6,000               12,177
                                       1992     284,091    52,089           0            6,000                9,908
                                       1991     237,915    63,905           0                0               49,514

    B. R. Sylvia    Executive Vice     1993     280,834    58,921           0            5,000                7,970
                    President          1992     242,050    45,678           0            3,000                6,592
                    Nuclear            1991     282,060    33,714           0                0              219,342

    J. P. Hennessey Senior Vice        1993     204,619    20,509           0            3,000                9,587
                    President          1992     198,543    37,014           0            3,000                8,806
                                       1991     182,334    38,108           0                0                5,561

    J. W. Powers    Senior Vice        1993     196,651    27,899           0            3,000                8,383
                    President          1992     190,550    29,761           0            3,000                6,541
                                       1991     171,351    32,440           0                0                4,493
    </TABLE>

    (A)  Includes all employee contributions to the Employee Saving
         Fund Plan; for Messrs. Davis, Donlon and Endries, Directors
         retainers and fees received from the Corporation; and for
         Messrs. Davis, Donlon, Endries and Powers, Director fees     
         received from Opinac Energy Corporation.
    (B)  Cash bonus awards under the Annual Incentive Compensation
         Plan.
    (C)  1993 Other Annual Compensation for Messrs. Davis and Donlon
         includes amounts reimbursed for payment of taxes.
    (D)  All Other Compensation for 1993 includes:
                
              Employer contributions to the Corporation's Employee
              Savings Fund Plan:  Mr. Davis ($4,100), Mr. Donlon
              ($6,564), Mr. Endries ($6,526), Mr. Sylvia ($4,667), Mr.
              Hennessey ($6,139), and Mr. Powers ($5,315); Taxable
              portion of life insurance premiums:  Mr. Davis ($9,190),
              Mr. Donlon ($5,023), Mr. Endries ($2,945), Mr. Sylvia
              ($2,123), Mr. Hennessey ($3,448), and Mr. Powers
              ($3,068); Employer contributions to the Corporation's   
              Excess Benefit Plan:  Mr. Davis ($2,707), Mr. Endries 
<PAGE>






    <PAGE>27
              ($2,706) and Mr. Sylvia ($1,180); and Payments under the 
              Corporation's Relocation Policy: Mr. Davis ($107,695). 


         The following table discloses, for the Chairman of the Board
    and Chief Executive Officer, Mr. William E. Davis, and the other
    named executives, the number and terms of options granted during
    the fiscal year ended December 31, 1993.

    <TABLE>
    <CAPTION>
                                                              Option Grants in Last Fiscal Year  

                                          Individual Grants        
                
                                  Number of        % of Total  
                                  Securities       Options  
                                  Underlying       Granted to  
                                  Options          Employees       Exercise or                         Grant Date  
                                  Granted          In Fiscal       Base Price         Expiration       Present  
    Name Group                     (#) (A)           Year          Per Share(B)          Date          Value (C) 
    <S>                             <C>              <C>             <C>               <C>               <C>
    W. E. Davis                     11,125           14.20%          $19.625           1/26/2003         $72,702  
    W. J. Donlon                     3,333            4.25%           19.625           1/26/2003          21,781  
    J. M. Endries                    6,000            7.66%           19.625           1/26/2003          39,210  
    B. R. Sylvia                     5,000            6.38%           19.625           1/26/2003          32,675  
    J. P. Hennessey                  3,000            3.83%           19.625           1/26/2003          19,605  
    J. W. Powers                     3,000            3.83%           19.625           1/26/2003          19,605  

    </TABLE>

    (A) The issuance of common stock pursuant to the Stock Option Plan
        is subject to approval by the New York State Public Service
        Commission.
<PAGE>






    <PAGE>28
    (B) Options become exercisable January 26, 1996.
    (C) The Grant Date Present Value, is calculated using the
        Black-Scholes Option Pricing Model with the following
        assumptions: market price of the stock at January 27, 1993
        grant date ($19.625); exercise price of options ($19.625);
        stock volatility (0.1412); dividend yield (1.97%); risk free
        rate (7.00%); exercise term (10 years); Black-Scholes ratio
        (0.333); and Black-Scholes value ($6.535).

    NOTE: The Black-Scholes values do not reflect dividend share
          equivalents credited on all outstanding options which will
          be paid when the associated options are exercised.


         The following table summarizes exercises of options by the
    Chairman of the Board and Chief Executive Officer, Mr. William E.
    Davis, and the other named executives, the number of unexercised
    options held by them and the spread (the difference between the
    current market price of the stock and the exercise price of the
    option) on those unexercised options for fiscal year ended December
    31, 1993.  
<PAGE>






    <PAGE>29
    <TABLE>
    <CAPTION>
                         Aggregated Option Exercises in Last Fiscal Year  
                               and Fiscal Year-End Option Values  
                
                
                                     Number of  
                                     Securities  
                                     Underlying                    Value of  
                                     Unexercised                   Unexercised  
                                     Options                       Options  
                                     at Fiscal                     at Fiscal  
    Name Group                       Year-End (#) (A)              Year-End (B)  
    <S>                                  <C>                          <C>
    W. E. Davis                          12,625                       $10,141  
    W. J. Donlon                         13,333                        23,333  
    J. M. Endries                        12,000                        16,500  
    B. R. Sylvia                          8,000                         9,500  
    J. P. Hennessey                       6,000                         8,250  
    J. W. Powers                          6,000                         8,250  

    </TABLE>
    (A)   No options were exercised or exercisable in 1993.
    (B)   The closing market price of the Corporation's common stock
          on December 31, 1993 was $20.25.


         The following table outlines the awards granted to the
    Chairman of the Board and Chief Executive Officer, Mr. William E.
    Davis, and the other named executives under the Corporation's
    Performance Share Unit Plan, a long-term incentive plan, for
    fiscal year ended December 31, 1993.
<PAGE>






    <PAGE>30
   <TABLE>                                   
   <CAPTION>
                                             Long-Term Incentive Plan - Awards in Last Fiscal Year

                                                         Estimated Future Payouts
                                                     Under Non-Stock Price-Based Plans
                   Number        Performance  
                   of Share      or Other  
                   Units or      Period Until  
                   Other Rights  Maturation     Threshold    Threshold    Target    Target      Maximum   Maximum  
   Name Group         (#)        Or Payout         (#)         ($)A         (#)      ($)B         (#)      ($)C  
   <S>               <C>             <C>          <C>         <C>          <C>       <C>         <C>      <C>
   W. E. Davis       25,000          1996         6,250       $149,219     12,500    $329,688    25,000   $721,875
   W. J. Donlon       2,777          1996           694         16,569      1,389      36,635     2,777     80,186
   J. M. Endries     15,000          1996         3,750         89,531      7,500     197,813    15,000    433,125
   B. R. Sylvia      10,000          1996         2,500         59,688      5,000     131,875    10,000    288,750
   J. P. Hennessey    6,000          1996         1,500         35,813      3,000      79,125     6,000    173,250
   J. W. Powers       6,000          1996         1,500         35,813      3,000      79,125     6,000    173,250 
   </TABLE>

    (A) Based on the assumption of an average stock price of $23.875
        during the fourth quarter of 1995.
    (B) Based on the assumption of an average stock price of $26.375
        during the fourth quarter of 1995, which represents the half
        way point between the threshold and maximum.
    (C) Based on the assumption of an average stock price of $28.875
        during the fourth quarter of 1995.

         All performance share units contingently granted, and all
    accumulated dividend share units credited, would be earned if the 
    Corporation's relative ranking is at the 75th percentile or above 
    on all performance criteria.  Please see Compensation and
    Succession Committee Report above for discussion of the plan and
    performance criteria.

    NOTE: Values identified do not include accumulated dividend share
          units.
<PAGE>






    <PAGE>31
         The following graph illustrates the performance of the
    Corporation's cumulative total return to shareholders from the
    beginning of 1989 to the end of 1993 in comparison to the Standard
    & Poor's 500 Stock Index ("S&P") and a peer group of Eastern Region
    Utilities.  This peer group is the same as that to which the
    Corporation will be compared to when measuring achievement of its
    Change Vision and the Total Return to Shareholders goal of the
    Performance Share Unit Plan.

         The graph reflects the Corporation's performance during a
    period when financial results were still adversely affected by its
    nuclear operations.  During 1989, the common stock dividend was
    eliminated and not reinstated until 1991.  Since reinstatement, the
    Corporation has paid regular and increasing dividends through 1993.
    Also, on June 1, 1989 the salaries of the Chairman and CEO and the
    President were reduced 10% and were not restored to their prior
    levels until June 1, 1991.  Management still believes that the
    Company is continuing to make a gradual financial recovery
    evidenced by the 70.5% total return to shareholders over the
    three-year period 1991-1993.  This recovery is greatly influenced
    by significant improvements in nuclear operations and aggressive
    cost management initiatives.  Executive incentive compensation
    plans established in 1991 and 1992 are designed to reward officers
    for improved financial results as described in the Compensation and
    Succession Committee Report on Executive Compensation above.



                         NIAGARA MOHAWK POWER CORPORATION
                  Comparison of Five Year Cumulative Total Return
               vs. S&P 500 and Peer Group of Eastern Region Utilities


    [ILLUSTRATION OF PERFORMANCE GRAPH]
<PAGE>






    <PAGE>32
                        DATA POINTS FOR 1988 - 1993

                  1988     1989     1990     1991     1992     1993

    NMPC         100.00   116.18   106.07   147.21   163.94   181.08

    S&P 500      100.00   131.59   127.49   166.17   178.81   196.75

    PEER GROUP   100.00   130.96   125.41   161.92   185.73   202.72



   <TABLE>
   <CAPTION>
   NOTE 1  EASTERN REGION UTILITIES:
   <S>                                         <C>                                 <C>
   Allegheny Power System Inc.                 DQE, Inc.                           Northeast Utilities
   Atlantic Energy, Inc.                       Delmarva Power & Light Co.          Orange & Rockland Utilities Inc.
   Baltimore Gas & Electric Company            Eastern Utilities Associates        Pennsylvania Power & Light Co.
   Boston Edison Company                       General Public Utilities Corp.      Philadelphia Electric Company
   Brooklyn Union Gas Company                  Long Island Lighting Co.            Public Service Enterprise Group Inc.
   Central Hudson Gas & Electric Corp.         National Fuel Gas Company           Rochester Gas & Electric Corp.
   Central Maine Power Co.                     New England Electric System         The United Illuminating Company
   Consolidated Edison Co. of New York, Inc.   New York State Electric & Gas Corp. 
   </TABLE>



    NOTE 2
         Total returns for each Eastern Region Utility were determined
    in accordance with the Securities and Exchange Commission's
    regulations, i.e.,  weighted according to each such issuer's stock
    market capitalization.
<PAGE>






    <PAGE>33
    Retirement Benefits

         The following table illustrates the maximum aggregate pension
    benefit, integrated with Social Security, payable by the
    Corporation under the Niagara Mohawk Pension Plan (the "Basic
    Plan") and the Corporation's Supplemental Executive Retirement Plan
    (the "Supplemental Plan") to an officer in specified average salary
    and year-of-service classifications.  Such benefit amounts have
    been calculated as though each officer selected a straight life
    annuity and retired on December 31, 1993 at age 65.  The amount of
    compensation taken into account under a tax-qualified plan is
    subject to certain annual limits (adjusted for increases in the
    cost of living, $235,840 in 1993 and $150,000 for 1994).  This
    limitation may reduce benefits payable to highly compensated
    individuals.

   <TABLE>
   <CAPTION>
                                             Annual Retirement Allowance  

   3-Year Average       10 Years         20 Years          30 Years         40 Years        45 Years  
   Annual Salary        Service*         Service           Service          Service         Service   
     <C>                <C>              <C>               <C>              <C>             <C>          
     $ 75,000           $10,215          $ 38,232          $ 38,232         $ 42,645        $ 46,395
      150,000            21,090            83,232            83,232           87,270          94,770
      225,000            31,965           128,232           128,232          131,895         143,145
      300,000            42,840           173,232           173,232          176,520         191,520
      375,000            53,715           218,232           218,232          221,145         239,895
      450,000            64,590           263,232           263,232          265,770         288,270

   </TABLE>

    _____________    

    *Subject to five-year average annual salary.  
<PAGE>






    <PAGE>34
         The credited years of service under the Basic and Supplemental
    Plans for the individuals listed in the Summary Compensation Table
    are Mr. Davis, 4 years; Mr. Donlon, 45 years; Mr. Endries, 21
    years; Mr. Sylvia, 3 years; Mr. Hennessey, 34 years and Mr. Powers,
    30 years.  

         The Basic Plan, a noncontributory, tax-qualified defined
    benefit plan, provides all employees of the Corporation with a
    minimum retirement benefit related to the highest consecutive
    five-year average compensation.  Compensation covered by the Basic
    Plan includes only the participant's base salary or pay, subject to
    the maximum annual limit noted above.  Directors who are not
    employees are not eligible to participate.

         The Supplemental Plan is an unfunded, nonqualified,
    noncontributory defined benefit plan providing additional benefits
    to certain officers of the Corporation upon retirement after age 55
    who have 20 or more years of employment.  The Committee may grant
    exceptions to these requirements.  The Supplemental Plan provides
    for payment monthly of an amount equal to the greater of (i) 60% of
    monthly base salary averaged over the final 36 months of
    employment, less benefits payable under the Basic Plan, retirement
    benefits accrued during previous employment and one-half of the
    maximum Social Security benefit to which the participant may be
    entitled at the time of retirement, or (ii) benefits payable under
    the Basic Plan without regard to the annual benefit limitations
    imposed by the Internal Revenue Code.


    Employee Agreements

         In 1993, the Corporation entered into employment agreements
    with Messrs. Davis, Endries, Sylvia, Hennessey and Powers.  The
    agreements have an initial three-year term, and, unless either 
    party gives notice to the contrary, the agreement will be extended
    annually for one-year periods.  The agreements provide that the
    executive will be able to participate in the Corporation's
    incentive compensation plans according to their terms.  If at any
<PAGE>






    <PAGE>35
    time the executive's employment is terminated by the Corporation
    without cause or, following a change in control, the executive
    terminates employment for good reason (as defined in the
    agreement), the executive will be entitled to a severance benefit
    paid over two years in an amount equal to two times the executive's
    base salary plus an amount equal to two times the greater of the 
    executive's (i) most recent annual incentive award or (ii) average
    annual incentive award paid over the previous three years.  The
    employment agreements also provide that the executive's benefits
    under the Corporation's Supplemental Executive Retirement Plan will
    be based on the executive's salary and annual incentive award and,
    further, that if the executive's employment terminates under the
    conditions noted above, the executive will be deemed fully vested
    under such plan.  The agreements restrict under certain
    circumstances the executive's ability  to compete with the
    Corporation and to use confidential information concerning the
    Corporation.  In the event of a dispute over an executive's rights
    under the executive's agreement following a change in control of
    the Corporation, the Corporation will pay the executive's
    reasonable legal fees with respect to the dispute unless the
    executive's claims are found to be frivolous.

                       COMPENSATION OF DIRECTORS

         Directors who are not employees of the Corporation receive an 
    annual retainer of $20,000 and all Directors receive $1,000 per
    Board meeting attended; however, beginning January 1, 1994,
    Directors who are employees will no longer receive fees for Board
    meetings attended.  Directors who are not employees and who chair
    any of the standing Board Committees receive an additional annual
    fee of $3,000 and those who serve on any of the standing Board
    Committees receive $850 per Committee meeting attended.  The 
    Corporation also reimburses its Directors for travel, lodging and
    related expenses they may incur in attending Board and Committee
    meetings.  
<PAGE>






    <PAGE>36
         The Corporation has an unfunded, nonqualified retirement plan
    for Directors who have not been employees of the Corporation. 
    Under the plan, a Director retiring at age 65 or older after ten
    years of service as a Director is entitled to an annual benefit
    equal to such Director's annual retainer at the time of retirement. 
    If a Director of such age retires after serving less than ten
    years, but more than five years, such Director will receive a
    pro-rated benefit based on years of service.  If a Director serves
    on the Board less than five years or leaves before reaching age 65,
    no benefit is available.

         The Corporation provides certain health and life insurance 
    benefits to Directors who are not employees of the Corporation. 
    During  1993, the following Directors received the indicated 
    benefits under the foregoing arrangements:  Mr. Allyn ($4,785), 
    Mr. Burkhardt ($2,887), Mr. Costle ($4,293), Mr. Edmund Davis
    ($3,649), Mr. Duffy ($4,423), Dr. Hill ($584), Mr. Panasci ($164), 
    Dr. Peterson ($3,275), Mr. Riefler ($5,162) and Mr. Wick ($4,385). 

         Mr. Burkhardt received a consulting fee of $48,000 during
    1993.  



                 SECURITIES HELD BY CERTAIN BENEFICIAL OWNERS  
                
         The following table sets forth the shares of Common Stock of
    the  Corporation that the Corporation believes are or may be owned
    as of December 31, 1993 by persons with more than five percent of
    the Corporation's Common Stock.
<PAGE>






    <PAGE>37
   <TABLE>
   <CAPTION>
                                                                           Amount
                                                                           and
                                                                           Nature of
                                                                           Beneficial          Percent
   Title of Class            Name and Address of Beneficial Owner          Ownership           of Class  
   <S>                       <C>                                           <C>                  <C>            
   Common Stock              Fidelity Management Trust Company             13,370,604(1)         9.39% 
                             82 Devonshire Street  
                             Boston, Massachusetts  02109

   Common Stock              FMR Corporation                                7,530,940            5.29%
                             82 Devonshire Street
                             Boston, Massachusetts  02109
   </TABLE>

    ___________  
    (1)  Fidelity Management Trust Company is Trustee of the
         Corporation's Employee Savings Fund Plans for Non-Represented
         Employees and Represented Employees.  The Trustee will vote
         all shares of Common Stock held in the Trust established for
         the Plans in accordance with the directions received from the
         employees participating in the Plans.  The Trustee will vote
         shares for which it receives no instructions in the same
         proportion as it votes shares for which it receives
         instructions.



    (2).      AUTHORIZATION OF ADDITIONAL SHARES OF COMMON STOCK
                
         The Board of Directors has approved, and recommends that the 
    Corporation's shareholders adopt, the proposal to amend the
    Corporation's Certificate of Incorporation (the "Charter") to
    authorize an additional 35,000,000 shares of Common Stock.  The
    Charter currently authorizes 150,000,000 shares of Common Stock, of 
    which 142,596,892 shares were outstanding on March 15, 1994.  The 
<PAGE>






    <PAGE>38
    Corporation's external financing is projected for 1994 to consist
    of approximately $200 million from the sales of common stock.

         Authorization of the additional shares of capital stock will
    enable  the Corporation to continue the permanent equity financing
    necessary to improve the Corporation's capital structure and
    sustain its current construction program and future growth.  The
    Corporation expects to conduct one or more offerings of Common
    Stock during 1994 and will continue to issue shares of Common Stock
    under its dividend reinvestment plan and employee benefit plans. 
    No further action by the Corporation's shareholders is required for
    issuance of the additional shares of Common Stock except to the
    extent required by the rules of the New  York Stock Exchange or
    applicable law.  The issuance of existing and additional authorized
    shares of Common must be approved by the State of New York
    Department of Public Service.  

         The additional shares of Common Stock will have the same
    rights, preferences and restrictions as the shares of Common Stock
    currently authorized.  Holders of Common Stock do not have
    preemptive rights with respect to the presently authorized but
    unissued shares of Common Stock and will not have preemptive rights
    with respect to the additional 35,000,000 shares of Common Stock
    proposed to be authorized.  The Corporation cannot predict the
    prices at which the additional shares of Common Stock will be sold,
    and the issuance of any additional shares of Common Stock could
    result in dilution of the equity interests of existing
    shareholders.  

         The affirmative vote of the holders of a majority of the
    outstanding shares of Common Stock is necessary to approve the
    proposal.  If the proposal is adopted, Parts A and C of Article IV
    of the Corporations' Certificate of Consolidation, as amended, will
    be further amended to read as follows:
<PAGE>






    <PAGE>39
         "IV.A.  The total number of shares which the Corporation may   
         have is 206,000,000, of which 3,400,000 are to have a par      
         value of $100 each, 27,600,000 are to have a par value of $25  
         each and 185,000,000 are to have a par value of $1 each."

         "C.  The shares of the Corporation are to be classified as
          follows:  

                   3,400,000 shares are to be Preferred Stock with a
                   par value of $100 each;
                   19,600,000 shares are to be Preferred Stock with a
                   par value of $25 each;
                   8,000,000 shares are to be Preference Stock with a
                   par value of $25 each; and
                   185,000,000 shares are to be Common Stock with a
                   par value of $1 each."
                
         The Board of Directors recommends that you vote FOR the
    proposal to increase the number of authorized shares of Common
    Stock.  Your proxy will be voted for or against the proposals as
    you specify thereon.  If no preference is specified, your shares
    will be voted in favor of the proposal.


                             SHAREHOLDER PROPOSALS

    (3).      SHAREHOLDER PROPOSAL ON CARBON DIOXIDE EMISSIONS AND
              CLIMATE CHANGE

         The Benedictine Sisters, 3120 W. Ashby, San Antonio, Texas
    78228, who own 705 shares of the Corporation's Common Stock,
    advised the Corporation that they intend to present the following
    proposal at the 1994 Annual Meeting of Shareholders: 

         "RESOLVED:  That shareholders request our Company to issue a
    report, prepared at reasonable cost and omitting proprietary
    information, on the potential for large capital costs to the 
<PAGE>






    <PAGE>40
    company if standards on carbon dioxide emissions are imposed; the
    projected amount of such costs; and company plans to use
    alternative energy sources."  

    Statement of Shareholders  

         "Demonstrating leadership in reducing the impacts of climate
    change can give the Company stability in the future, especially as
    pollution control becomes stricter and power plants are targeted as
    major offenders.  By taking appropriate measures, our Company can
    protect both its short- and long-term financial health and
    shareholder value.  Shareholders seeking to minimize the costs of
    climate change - both to the company and to society at large -
    should vote FOR this resolution putting their concern on the record
    and asking for a response by our Company."  


    Board of Directors' Response to the Shareholder Proposal  

         The Corporation is extremely proud of its record as recognized
    environmental leader in the utility industry in addressing the
    global warming issue.  The Corporation believes that, given the
    substantial value of materials the Corporation has already prepared
    with respect to environmental matters, such a report would be an
    unnecessary expense.

         The Corporation has already committed, as a part of the
    Department of Energy's Climate Challenge program, to limit its
    carbon dioxide (CO2) emissions voluntarily.  As noted by Vice
    President Gore in an October 19, 1993 speech at the White House,
    Niagara Mohawk is one of only seven such public utilities in the
    country that have pledged to do so.  This commitment has also been
    recognized on page 22 of the President's Climate Change Action Plan
    release in October 1993.  On November 15, 1993, William E. Davis,
    Chairman and Chief Executive Officer of the Corporation testified
    before the House Energy Subcommittee on Energy and Power with
    respect to the Corporation's Greenhouse Warming Action Program, and
    reiterated the Corporation's commitment to limit its emissions of
<PAGE>






    <PAGE>41
    CO2 and other greenhouse gases at or below 1990 levels by the year
    2000.  To date, the Corporation has already significantly reduced
    its CO2 emissions from 1990 levels.

         The Corporation's other "alternative energy sources" programs
    are also discussed in detail in the Corporation's Greenhouse
    Warming Action Program booklet and the other materials prepared by
    the Corporation.  The Corporation's Greenhouse Warming Action
    Program, and many of the Corporation's other environmental reports
    and studies are available upon request and set forth in the
    Corporation's comprehensive action plan in this area.

         The Proposal, requests, in part, that the report discuss "the
    potential for large capital costs to the company if standards on
    CO2 emissions are imposed; the projected amount of such costs." 
    Unfortunately, the proposal does not discuss what emission
    standards it anticipates.  It should be noted that the federal 
    government is not currently considering standards for CO2
    emissions.  Any such report therefore, would be necessarily vague
    or uncertain.  Further, standards may be imposed which do not
    contemplate capital costs (e.g., a "carbon tax") or which may have
    no capital cost consequences (e.g., a change of fuel mix which may 
    result in compliance with the new standards  without capital
    costs).  The Corporation also believes that it would be difficult
    if not impossible to attribute CO2 emission reductions to any one
    set of expenditures.  For example, demand side management programs, 
    Clean Air Act compliance, and generator "mothballing" (all parts of 
    the Corporation's program) all contribute to CO2 reductions, yet 
    none could be accurately characterized as capital having costs
    associated with CO2 emission compliance.

         Finally, the Corporation intends to make voluntary filings
    with the Department of Energy each year that will disclose the
    actions it has taken to limit its CO2 emissions and the results of
    those actions during the previous year.  The Corporation will make
    such  report available on request to shareholders.  Based on this,
    the Corporation believes the proposal has become substantially, if
    not entirely, redundant and unnecessary.
<PAGE>






    <PAGE>42
         Therefore, the Board of Directors recommends that you vote
    AGAINST the proposal to issue a report on carbon dioxide emissions
    and the Corporation's plans to use alternative energy sources.

                       CHANGE TO BY-LAWS  
                
         At its meeting on June 22, 1993, the Board of Directors
    amended the provisions of Section 1 of Article II of the By-Laws of
    the Corporation to identify business which may properly come before
    the  annual meeting, the text of which is attached as Annex A to
    this Proxy Statement.  No shareholder approval was necessary for
    this amendment.


                        ADDITIONAL INFORMATION  
                
         The Directors and officers of the Corporation and its
    subsidiaries are insured against obligations which may be incurred
    as a result  of the Corporation's indemnification of its Directors
    and officers.  The coverage also insures the Directors and officers
    against liabilities for which they may not be indemnified by the
    Corporation or its subsidiaries, except a dishonest act or breach
    of trust.  The insurance was purchased from the National Union Fire 
    Insurance Company, Associated Electric & Gas Insurance Services,
    Ltd., Aetna Casualty and Surety Company, Federal Insurance Company, 
    CNA Insurance Company and ACE Insurance Company, Ltd. for the term
    from January 31, 1994 to January 30, 1995 for an aggregate premium
    of $2,176,141.


                         INDEPENDENT ACCOUNTANTS

         The Corporation has selected the independent accounting firm
    of Price Waterhouse to examine the financial statements of the
    Corporation and its subsidiaries for the year ended December 31,
    1994.  Representatives of Price Waterhouse will be present at the 
    meeting with the opportunity to make a statement if they desire to 
    do so and will be available to respond to appropriate questions.
<PAGE>






    <PAGE>43
                  SHAREHOLDER PROPOSALS FOR 1995 ANNUAL MEETING  

         Proposals of shareholders intended to be presented at the 1995
    Annual Meeting must be received by the Corporation on or before
    November 20, 1994, to be considered for inclusion in the
    Corporation's Proxy Statement and Form of Proxy relating to that
    meeting. 

                               OTHER BUSINESS

         The management does not know of any matters of business other
    than the foregoing to be presented at the Annual Meeting.  However,
    if other matters are properly brought before the meeting or any
    adjournment thereof, the proxies will be voted accordingly to the
    best judgment of the persons authorized thereby.  

                                   By Order of the Board of Directors, 



                                   Harold J. Bogan
                                   Secretary  









    Dated:  March 28, 1994
<PAGE>






    <PAGE>44


                DIRECTIONS TO THE ONONDAGA COUNTY CONVENTION CENTER


                            [MAP INSERTED HERE]





    From the NYS Thruway (I 90):
    Take Exit 36, Rt. 81 South to Syracuse.
    Harrison Street Exit #18, right on Harrison two blocks, turn left
    onto State Street, left into parking garage.



    From the North:
    Route 81 South to Harrison Street Exit #18.
    Right on Harrison two blocks, turn left onto State Street,
    left into parking garage.



    From the South:
    Route 81 North to Adams/Harrison Street Exit #18.
    Straight one block, left onto Harrison two blocks,
    turn left onto State Street, left into parking garage.
<PAGE>






    <PAGE>45                                          [FRONT OF CARD]

                               [FORM OF PROXY]

    Indicate your vote by marking an (X) in the appropriate boxes.

    1.   Election of Directors to Class III: L. Burkhardt, III, D.
         Costle, D. Riefler, S. Schwartz, J. Wick

    ___  FOR all nominees    ___  WITHHOLD AUTHORITY to vote for all
         listed above             nominees listed above

    ___  FOR all nominees listed except _____________________________


    2.   To amend the Corporation's Certificate of Incorporation to
         increase the number of authorized shares of Common Stock from
         150,000,000 to 185,000,000 shares.

         ___  FOR  ___  Against   ___  Abstain


    3.   To consider and act upon a shareholder proposal relating to
         Company report on carbon dioxide and emissions and related
         regulations.

         ___  FOR  ___  Against   ___  Abstain


    4.   To transact such other business as may properly come before
         the meeting.

                        Dated ____________________________, 1994
                        ________________________________________
                        ________________________________________
                             Signature of Shareholder(s)
                        (Please give your full title when signing
                        as attorney, trustee, executor, administrator,
                        or guardian, etc.)
<PAGE>






    <PAGE>46                                          [BACK OF CARD]

    Niagara Mohawk Power Corporation

    Proxy     Solicited by the Board of Directors for Annual Meeting
              May 3, 1994

    The undersigned hereby appoints William E. Davis, Edmund M. Davis,
    William F. Allyn and John G. Wick and any of them, proxies of the
    undersigned, with power of substitution to vote at the Annual
    Meeting of Shareholders of Niagara Mohawk Power Corporation, at
    Syracuse, NY, on May 3, 1994, at 10:30 A.M., and at any
    adjournments thereof.


    Please sign and mail promptly      This proxy will be voted as
    to assure your representation      indicated.  If no preference is
    at the meeting.                    indicated, the shares
                                       represented by this proxy will
                                       be voted FOR Items 1 and 2 and
                                       AGAINST Item 3.



           Continued and to be signed and dated on the other side.
<PAGE>








                                                            ANNEX A   

                BY-LAWS OF NIAGARA MOHAWK POWER CORPORATION  

                                    ARTICLE II

                             MEETINGS OF STOCKHOLDERS  


    Section 1.  Annual Meeting: The annual meeting  of the stockholders
    of  the  corporation  for   the  election  of  directors  and   the
    transaction of such other  business as may properly come  before it
    shall  be held on the  first Tuesday in May in  each year.  If that
    day be a legal  holiday in any year,  the meeting shall be held  on
    the next day following that is not a legal holiday.  

         Business properly brought before any such annual meeting shall
    include matters  specifically set forth in  the corporation's proxy
    statement with respect to such meeting, matters which the  Chairman
    of  the Board  of Directors  in his  sole discretion  causes to  be
    placed  on  the agenda  of  any  such annual  meeting  and  (i) any
    proposal  of  a  stockholder  of  this  corporation  and  (ii)  any
    nomination by a stockholder of a person or persons for election  as
    director or  directors,  if such  stockholder  has made  a  written
    request to  this corporation  to have  such proposal or  nomination
    considered at such annual meeting,  as provided herein, and further
    provided that such proposal or  nomination is otherwise proper  for
    consideration   under  applicable  law   and  the   certificate  of
    incorporation and by-laws of the corporation.  

         Notice of any proposal  to be presented by any  stockholder or
    of the  name of any person  to be nominated by  any stockholder for
    election  as a director of the  corporation must be received by the
    secretary of the  corporation at its principal executive office not
    less than 45 nor more than 90 days prior  to the date of the annual
    meeting;  provided, however, that if the date of the annual meeting
    is first publicly announced or disclosed (in a public filing or 
    otherwise) less than 55 days prior to the date of the meeting, such
    notice  shall be given  not more than  ten days after  such date is
<PAGE>






    first so announced or disclosed.  Public notice shall be deemed  to
    have been given more than 55  days in advance of the annual meeting
    if  the corporation  shall  have previously    disclosed, in  these
    by-laws or otherwise, that the annual meeting in each year is to be
    held  on a  determinable  date,  unless  and  until  the  Board  of
    Directors determines to hold the meeting on a different date.  

         Any stockholder  who gives notice  of any such  proposal shall
    deliver therewith  the text of the  proposal to be presented  and a
    brief written statement of the reasons why such stockholder  favors
    the proposal and setting forth such stockholder's name and address,
    the number and  class of all shares  of each class of  stock of the
    corporation beneficially owned by such stockholder and any material
    interest  of  such stockholder  in the  proposal  (other than  as a
    stockholder).  

         Any stockholder  desiring to nominate any  person for election
    as a director of  the corporation shall deliver with  such notice a
    statement in  writing setting  forth the name  of the person  to be
    nominated, the  number and  class of  all shares  of each  class of
    stock of  the corporation  beneficially owned  by such  person, the
    information regarding  such person required by  paragraphs (a), (e)
    and (f) of Item 401 of Regulation S-K adopted by the Securities and
    Exchange  Commission  (or  the   corresponding  provisions  of  any
    regulation  subsequently  adopted by  the  Securities and  Exchange
    Commission  applicable  to the  corporation), such  person's signed
    consent to serve  as a director of the corporation if elected, such
    stockholder's  name and  address and  the number  and class  of all
    shares of each class of stock of the corporation beneficially owned
    by such stockholder.   As used herein,  shares "beneficially owned"
    shall mean all  shares as to which such person,  together with such
    person's affiliates and associates (as defined in Rule  12b-2 under
    the Securities Exchange Act of 1934), may be deemed to beneficially
    own pursuant to Rules 13d-3 and 13d-5 under the Securities Exchange
    Act  of 1934,  as  well as  all  shares as  to  which such  person,
    together with such person's affiliates and associates, has the 

    <PAGE>43
    right to become the  beneficial owner pursuant to any  agreement or
<PAGE>






    understanding, or  upon the exercise of warrants,  option or rights
    to  convert  or  exchange  (whether  such  rights  are  exercisable
    immediately or only after  the passage of time or the occurrence of
    conditions).

         The  person presiding at the meeting in addition to making any
    other  determinations that may be appropriate to the conduct of the
    meeting, shall  determine whether such  notice has been  duly given
    and shall direct that  proposals and nominees not be  considered if
    such notice has not been so given.
<PAGE>


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