NIAGARA MOHAWK POWER CORP /NY/
10-K, 1995-03-29
ELECTRIC & OTHER SERVICES COMBINED
Previous: NEW MEXICO & ARIZONA LAND CO, 10-K, 1995-03-29
Next: NOBLE AFFILIATES INC, 10-K, 1995-03-29









          SECURITIES AND EXCHANGE COMMISSION
          Washington, D.C.  20549

          FORM 10-K

          (Mark One)
          /X/  Annual  Report  Pursuant  to  Section  13  or 15(d)  of  the
               Securities Exchange Act of 1934
                    For the fiscal year ended December 31, 1994
                         OR

          / /  Transition Report  Pursuant to Section  13 or  15(d) of  the
               Securities Exchange Act of 1934 for the transition period
               from ......to......

                         Commission file number 1-2987
          -----------------------------------------------------------------
                         NIAGARA MOHAWK POWER CORPORATION

                    (Exact name of registrant as specified in its charter)
          State of New York                            15-0265555
          (State or other jurisdiction of              (IRS Employer 
          incorporation or organization)                Identification No.)

          300 Erie Boulevard West   Syracuse, New York          13202
          (Address of principal executive offices)              (zip code)

                         (315) 474-1511
               Registrant's telephone number, including area code
          -----------------------------------------------------------------
               Securities registered pursuant to Section 12(b) of the Act:
               (Each class is registered on the New York Stock Exchange)

                         Title of each class 
                         Common Stock ($1 par value)

          Preferred Stock ($100 par                  Preferred  Stock  ($25
          par value-cumulative):                     par value - cumulative):

          3.40%  Series   4.10% Series  6.10% Series      9.50% Series      
          3.60%  Series   4.85% Series  7.72% Series      Adjustable Rate  
          3.90%  Series   5.25% Series                    Series A & Series C
          -----------------------------------------------------------------
          Indicate by check  mark whether the registrant (1)  has filed all
          reports  required to  be filed  by  Section 13  or  15(d) of  the
          Securities  Exchange Act of  1934 during the  preceding 12 months
          (or for such  shorter period that the registrant  was required to
          file  such reports),  and (2)  has  been subject  to such  filing












          requirements for the past 90 days.        Yes  /X/  No /  /

          Indicate  by  check  mark  if  disclosure  of  delinquent  filers
          pursuant to Item  405 of Regulation S-K is  not contained herein,
          and will not be contained, to the best of registrant's knowledge,
          in definitive  proxy or  information  statements incorporated  by
          reference in Part III of this Form 10-K or any amendment  to this
          Form 10-K   /   /

          State the aggregate market value of the voting stock held by non-
          affiliates of the registrant.
               Approximately $2,109,000,000 at March 1, 1995.

          Indicate  the  number  of  shares  outstanding  of  each  of  the
          registrant's   classes  of  common   stock,  as  of   the  latest
          practicable date.


               Common  stock $1 par 144,330,482 shares outstanding March 1,
          1995.

          Documents incorporated by reference:
          Definitive Proxy Statement in connection with annual meeting of
          stockholders to be  held May 2, 1995 incorporated  in Part III
          to the extent described therein.






                           NIAGARA MOHAWK POWER CORPORATION

                          INFORMATION REQUIRED IN FORM 10-K






                                        PART I

          ITEM NUMBER                                              PAGE

          Item 1. Business.                                          3
          Item 2. Properties.                                       22
          Item 3. Legal Proceedings.                                25
          Item 4. Submission of Matters to a Vote of 
                    Security Holders.                               27 
          Executive Officers of the Registrant                      28


                                       PART II

          Item 5. Market for the Registrant's Common Equity and
                    Related Stockholder Matters.                    29
          Item 6. Selected Financial Data.                          30
          Item 7. Management's Discussion and Analysis of Financial
                    Condition and Results of Operations.            31
          Item 8. Financial Statements and Supplementary Data.      53
          Item 9. Changes in and Disagreements with Accountants
                    on Accounting and Financial Disclosure.         93


                                       PART III

          Item 10.  Directors, Executive Officers, Promoters and 
                    Control Persons of the Registrant.              93
          Item 11.  Executive Compensation.                         93
          Item 12.  Security Ownership of Certain Beneficial 
                    Owners and Management.                          93
          Item 13.  Certain Relationships and Related Transactions. 93


                                       PART IV

          Item 14.  Exhibits, Financial Statement Schedules, and
                    Reports on Form 8-K.                            93

          Signatures                                                117















                           NIAGARA MOHAWK POWER CORPORATION

                                        PART I

          Item 1. BUSINESS.

               The Company, organized  in 1937 under the laws  of New York,
          is engaged principally  in the business of  production, purchase,
          transmission,  distribution  and  sale  of  electricity  and  the
          purchase, distribution,  sale and  transportation of  gas in  New
          York State.  The Company  provides electric service to the public
          in an area of New York  State having a total population of  about
          3,500,000,  including,  among  others,  the  cities  of  Buffalo,
          Syracuse, Albany,  Utica, Schenectady,  Niagara Falls,  Watertown
          and Troy.   The Company distributes or transports  natural gas in
          areas of  central, northern and  eastern New York having  a total
          population  of about 1,700,000,  nearly all within  the Company's
          electric service  area.  A  Canadian subsidiary owns  an electric
          company with operations in the  Province of Ontario, Canada and a
          wind power company  with operations in  the Province of  Alberta,
          Canada.   A Texas subsidiary has  an interest in a uranium mining
          operation in Live  Oak County, Texas which is  now in the process
          of  reclamation and  restoration.   Another  New York  subsidiary
          engages in real  estate development.  Each  of these subsidiaries
          is wholly-owned by the Company.

               GENERAL.    Until  recently, the  electric  and  gas utility
          industry operated in  a relatively  stable business  environment,
          subject   to   traditional  cost-of-service   regulation.     The
          investment community, both shareholders and creditors, considered
          utility  securities  to   be  of  low  risk  and   high  quality.
          Regulators tended to protect the utility monopoly in exchange for
          the utility company  providing universal service to  customers in
          its  franchise area.  Such protection often encouraged regulators
          and  other governmental  bodies to use  utilities as  vehicles to
          advance social programs and collect taxes.  In general, utilities
          and regulators were  inclined toward establishing a  fair rate of
          return  and   away  from   particular  price   considerations  or
          incentives  for aggressive, long-term  cost control.   Cash flows
          were relatively  predictable, as  was the  industry's ability  to
          sustain  investment grade  dividend payout and  interest coverage
          ratios.

               The emergence of competition has begun to erode the  utility
          industry's  monopoly  position  and the  regulator's  ability  to
          assure the industry's financial health.  For example, the passage
          of the National Energy Policy Act of 1992 (EPAct) is resulting in
          a  rapid increase  in wholesale  (a  sale to  another entity  for
          resale to an end user) competition.  EPAct eases the way for non-
          utility,  unregulated  generators  to enter  the  marketplace and
          allows the Federal Energy Regulatory Commission (FERC) to require
          the  utility  owners  of   electricity  transmission  systems  to
          transport power for wholesale transactions.  The speed and extent
          of monopoly  erosion will be  dependent upon a number  of company












          specific  characteristics,  including   geographic  location  and
          electric  system limitations,  cost  and  price  of  services  in
          relation to  neighboring utilities,  opportunity for  alternative
          suppliers  and fuels to compete, economic vitality of the service
          territory, policies  of regulators  and legislators  and electric
          supply/demand balances.

               The increasing  movement towards  a competitive  environment
          has required regulators  on both the state and  federal levels to
          begin to address the many substantial issues confronting electric
          utilities.  During 1994,  the FERC and  the PSC each provided  or
          proposed guidelines to address  different aspects of competition.
          The  FERC  issued guidelines  for  pricing electric  transmission
          service  and proposed  guidelines for  the  recovery of  stranded
          costs.  Meanwhile, the PSC, in Phase I of its generic competitive
          proceeding, adopted  guidelines  to govern  flexible rates  which
          could  be offered  by utilities  to  retain qualified  customers.
          Phase II of  this proceeding will examine issues  relating to the
          establishment of wholesale and retail competitive markets.

               Competition  creates  various  pressures  on the  prices  of
          utility products and services.   As the potential for broad based
          competition   grows,   government   mandated   social   programs,
          burdensome tax structures and other regulatory initiatives become
          cost  elements that  a market  based pricing  system will  not be
          likely  to support.   For  the Company,  the most  significant of
          these   burdens  is   state  mandated  payments   to  unregulated
          generators and excessive taxes such as the gross receipts tax and
          property taxes.   Due to  these factors,  the Company's  electric
          industrial rates  have moved from  being among the lowest  in New
          York State and the Northeast to above average.

               The   most  important   problem   associated  with   rapidly
          increasing  competition in electricity  markets is that  it would
          create  transition costs.   Transition  costs  are those  utility
          costs in excess of what could be earned in an open retail market.
          They exist because of a  series of commitments made by customers,
          regulators, lawmakers  and utilities that competition  would make
          difficult to keep unless specific provisions are made  to account
          for them.   Commitments made under the current  regulatory system
          might become stranded  if electricity markets  were competitively
          restructured  and the  resulting market  prices were  too low  to
          allow  for   recovery  of   the  costs   associated  with   those
          obligations.   Costs  which might  become  stranded include  sunk
          investments,  liabilities (primarily  contracts with  unregulated
          generators),  deferred costs and  social programs.   Estimates of
          potential  stranded investment  exposure  for  the United  States
          electric  utility industry as  a whole range  as high  as $150 to
          $200  billion, compared  to a  total  shareholder equity  of $180
          billion.  

               Certain parties in  New York State and  certain governmental
          officials  have stated  that  the  best way  for  the Company  to
          address  competitive issues  would be  to  take substantial,  but












          unspecified in amount, writedowns of its assets, particularly its
          nuclear and fossil generating plants.   The Company's position is
          that any responsible solution to the problems posed by increasing
          competition   and  deregulation   must   be  substantially   more
          evenhanded,  and will necessarily  be more complicated,  than any
          such proposal.   The Company will vigorously  contest inequitable
          solutions to competitive issues.

               In   response  to  these   issues,  the  Company   has  made
          significant  progress  in  managing the  costs  under  its direct
          control.    Since  December 1992,  the  employee  level has  been
          reduced by over 3,100, or 27%, to approximately 9,200 and will be
          further reduced to about 8,750 during 1995.  Capital spending has
          also   been  reduced  sharply  in  recent  years,  with  electric
          construction spending in  future years expected to  be limited to
          the  level of depreciation  expense, thereby resulting  in little
          growth in traditional rate base.   The Company remains focused on
          materially reducing its total costs.

               Since  1991, the  Company  has  also  reduced  its  expected
          unregulated  generator  expense  through  contract  buyouts   and
          project  cancellations.  As  a result, the  1995 expenditures are
          expected to  be more than $200 million below what they would have
          been had the Company not acted.  However, the Company still faces
          significant overpayment obligations to unregulated generators.

               In  the second  half of  1994,  the Company  was faced  with
          unprecedented events that had  a major impact on it.   In August,
          the New York State Public Service Commission (PSC) Staff proposed
          an  immediate overall  decrease in  electric  revenues from  1994
          levels  of approximately $146  million.  Then,  in September, the
          PSC authorized sales  by Sithe Independence Power  Partners, Inc.
          (Sithe) of retail  electricity directly to Alcan  Rolled Products
          (Alcan), a  large  customer of  the Company.   Financial  markets
          reacted negatively and the Company's common stock price fell.  As
          a result, the Company postponed  a common stock offering that was
          planned for the fourth quarter of 1994.  See Item 5.

               The Company has  considered, and is continuing  to consider,
          various strategies  designed to enhance its  competitive position
          and to increase its ability to adapt to and anticipate changes in
          its  utility business.   These  strategies  may include  business
          combinations  with other  companies, acquisitions  of  related or
          unrelated businesses, and additions to or disposition of portions
          of its franchised service territories.  Additionally, a number of
          electric utilities have recently announced consideration of plans
          to organize their operations so that  generation and power supply
          activities are conducted by an entity within the  corporate group
          separate  from  the   entity  which  provides  transmission   and
          distribution services to the utility's customers.  The Company is
          also studying such a division  of its operations, in part because
          of  suggestions by  New York  governmental  officials that  power
          supply  should be  separated  from transmission  and distribution
          functions  and in part as a  means of dealing with issues related












          to unregulated generator contracts.

               For   a  more   detailed  discussion   of  the   competitive
          environment and the Company's efforts to address competition, see
          Part   II,  Item  7.  Management's  Discussion  and  Analysis  of
          Financial Condition and Results of Operations.

               The following topics are discussed under the general heading
          of  "Business".  Where applicable, the discussions make reference
          to the various other items of this Form 10-K.

                          TOPIC                          PAGE


          Regulation and Rates                            5
          Unregulated Generators                          7
          New York Power Authority                        8
          Purchased Power                                 9
          Fuel for Electric Generation:                   
            Coal                                         10
            Natural Gas                                  10
            Residual Oil                                 10
            Nuclear                                      11
          Gas Supply                                     12
          Industry Segment Data                          13
          Environmental Matters                          13 
          Nuclear Operations                             17
          Construction Program                           19
          Electric Supply Planning                       19
          Electric Delivery Planning                     19 
          Demand-Side Management Programs                20 
          Research and Development                       20
          Employee Relations                             21
          Liability Insurance                            21


               REGULATION AND  RATES.   PRICE DISCOUNTS.   Competition  has
          been  increasing in the  Company's wholesale and  retail markets.
          In  the wholesale  markets, the  Company  competes directly  with
          other  U.S. utilities,  Canadian utilities,  the  New York  Power
          Authority  (NYPA),  and  unregulated generators.    While  it has
          always competed with other utilities in wholesale markets, recent
          events have increased competition.  For example, the PSC has been
          increasing  the share of  deviations from forecast  fuel targets,
          including sales  for resale, that  utilities must absorb.   Thus,
          utilities  have larger  financial  incentives to  achieve reduced
          fuel  costs  and  increased sales  for  resale,  making wholesale
          markets more competitive.  In addition, a prolonged  recession in
          the  New  York  State economy,  combined  with  successful energy
          conservation programs, has contributed to the region's (including
          Canadian) excess capacity, putting downward pressure on wholesale
          prices.  The Company also faces enormous  competition, and upward
          pressure  on  rates,  from unregulated  generators.    The Public
          Utility Regulatory  Policies Act of 1978 (PURPA) and Section 66-c












          of  the New  York State  Public Service  Law (the  Six-Cent Law),
          combined with low gas prices and low interest rates, have created
          a large and  thriving unregulated power industry.  By  the end of
          1995,  the   Company  will   have  been   required  to   purchase
          approximately  2,400 MW  of  unregulated  generating capacity  at
          state mandated prices  well above both current  market prices and
          long run avoided cost estimates.

               In  retail markets, the  Company faces competition  from on-
          site,  self- and cogeneration, unregulated generators who wish to
          sell  electricity directly  to  the Company's  retail  customers,
          other  fuels, industrial  relocation, potential  municipalization
          and NYPA.  Generally, on-site generation is uneconomic today when
          compared  to a utility's incremental  or marginal cost of serving
          additional load.  Unfortunately, on-site generation can, however,
          compare  favorably to  traditional  rates,  which  are  based  on
          average  embedded costs and  which traditionally are  designed to
          collect  fixed costs  volumetrically.   The result is  that large
          volume  customers have subsidized small customers both within and
          between classes.  The Company has responded to this pressure with
          a  Service Classification No.  10 (SC-10) tariff  which discounts
          rates for large industrial customers in an attempt to effectively
          compete with the  on-site alternative, but keeps prices above the
          marginal costs of generation.  Through 1994, the Company absorbed
          20% of the  discounts deferred under SC-10.  Under  its 1995 rate
          proposal,  the Company would  absorb all discounts  above amounts
          reflected in rates.

               In  August 1994  the Company  implemented  a new  negotiated
          contract tariff called SC-11 that allows much more flexibility in
          responding to competitive pressures.  The SC-11 tariff allows the
          Company to  sign contracts with  terms of  up to  seven years  in
          response to any form of  verifiable competition that the customer
          is considering.  This contract mechanism also  allows the Company
          to market economic growth initiatives more aggressively.

               The  Economic   Development  Zone  Rider   (EDZR)  discounts
          electric rates for new  or additional load in  a State-designated
          economically distressed area.  Except for the EDZR,  the economic
          development  programs will be  managed under the  SC-11 tariff in
          the future.   The Company is also active in  working with various
          state and  local agencies  to coordinate  efforts to  attract new
          business to the Company's service territory.

                  1995 FIVE-YEAR  RATE PLAN.   Through  its Brief  Opposing
          Exceptions  as of  March 2,  1995, the  Company is  requesting an
          increase  in 1995 electric revenues of approximately $110 million
          (3.5%)  and an  increase in  1995 gas  revenues of  $16.4 million
          (2.7%).

               The  current rate  proceeding has  been  separated into  two
          distinct  phases.   A final  PSC decision  on 1995  rates is  not
          expected until the end of April 1995. New electric rates would be
          implemented about  that time, along with any final adjustments to












          gas rates which were effective  January 1, 1995.  A  schedule for
          the multi-year phase of the proceeding  has not been established,
          but is expected to extend at least into the summer of 1995.

               For a  further discussion  of the  five-year rate plan,  see
          Item   7.  Management's  Discussion  and  Analysis  of  Financial
          Condition    and    Results    of   Operations    -    Regulatory
          Agreements/Proposals  and  Item   8.  Financial  Statements   and
          Supplementary Data, Note 2.

               CURRENT  AND PROPOSED FUEL  CLAUSES.  Currently  the Company
          has  a fuel  adjustment  clause  (FAC) as  part  of its  approved
          tariff.  The clause  allows the Company to collect from or refund
          to ratepayers, fuel  and purchased power costs resulting from the
          comparison of  monthly average fuel  cost rates and base  cost of
          fuel rates embedded in base rate energy charges.

               The Company's electric FAC provides for partial pass-through
          of  fuel and  purchased  power  cost  fluctuations  from  amounts
          forecast, with the  Company absorbing a  portion of increases  or
          retaining  a portion of decreases up  to a maximum of $15 million
          per rate year.  Thereafter, 100% of the fluctuation is passed  on
          to  ratepayers.     The  Company  also  shares   with  ratepayers
          fluctuations  from amounts  forecast for  net  resale margin  and
          transmission benefits,  with the Company  retaining/absorbing 40%
          and passing 60%  through to ratepayers.  The  amounts retained or
          absorbed in 1992 through 1994 were not material.

               In the current rate  proceeding the Company has  proposed to
          eliminate  the  FAC  and  replace  it  with  the fuel  adjustment
          mechanism (FAM).  If this is implemented, the portion of fuel and
          purchase power cost fluctuations, from amounts forecast, that the
          Company  would retain  or absorb  could  reach a  maximum of  $20
          million per  rate year.   For  the additional years  of the  rate
          proceeding's five-year plan (1996-1999), the 1995 fuel cost would
          form the basis for the forecast and the sharing mechanism.

               GAS RATE INITIATIVES.   On December 20, 1994  the PSC issued
          its  opinion and order, "Establishing Policies and Guidelines for
          Natural  Gas   Distributors"  in  connection  with   its  generic
          proceeding  (the  Order).    The  Order  sets  forth  the  policy
          framework to guide the transition of local distribution companies
          (LDCs)  in New York in the  post-FERC Order 636 environment.  The
          framework is designed  to "assure that (1) LDCs  and new entrants
          can compete;  (2) customers  benefit from  increased choices  and
          improved performance resulting from a more competitive  industry;
          and (3) core  customers continue to  receive quality services  at
          affordable  rates."  It  distinguishes core and  non-core markets
          based  on the  customers'  alternative  energy  sources  and  the
          customers'  ability to access  these alternatives.   The policies
          strongly   encourage  LDCs  to  actively  compete  for  sales  to
          customers  with competitive alternatives, while at the same time,
          unbundling  services so that new entrants can effectively compete
          for market share.












               The Order  provides LDCs  greater discretion  to compete  by
          pricing services to non-core customers on a basis more comparable
          to the alternatives  available to those customers.   In doing so,
          it further  allows  LDCs to  supply  gas to  individual  non-core
          customers  -  that   is,  the  LDC  is  "permitted  to  recognize
          competitive  conditions  that  distinguish  otherwise  similarly-
          situated  customers, as  a  basis  for  charging  them  different
          rates."  LDCs will be  required to offer certain customers access
          to the  facilities currently  managed on  the customers'  behalf,
          such as pipeline capacity, storage facilities and receipt points.
          Consistent  with providing customers with more choices, LDCs will
          still be  allowed  to  offer  packaged services  at  prices  that
          reflect their value to those customers, provided that the LDC can
          demonstrate that "non-participating  customers will benefit  more
          from those  transactions than without  them."  LDCs will  also be
          required  to  offer  some form  of  aggregation  program, whereby
          smaller  customers of  an LDC  will  be allowed  to combine  into
          groups that then would be treated as a single customer.

               With respect to recovery of transition  costs that are being
          charged to  the Company  by interstate pipelines  as part  of the
          implementation   of  FERC  Order  636,  the  Order  provides  for
          continued  full  recovery   of  these  costs.    The  Order  also
          recommends the initiation  of a proceeding, the  purpose of which
          is  to eliminate  the current  100%  flow-through gas  adjustment
          clause, and replace  it with an incentive based  mechanism.  This
          proceeding would  also address proposals  by LDCs to  "assure the
          availability  of affordable service to customers" and provide the
          opportunity to  address issues  of cross-subsidies among  service
          classifications.   The Company intends to participate actively in
          this proceeding.

               The Order  required LDCs to  file draft tariffs  by February
          21,  1995 setting transportation rates for aggregation customers,
          establishing minimum transportation volumes, providing transition
          cost  recovery, and establishing requirements and charges for the
          use  of recording meters  as may be  required to  comply with the
          Order.     Because  the   Company's  gas  services   are  already
          substantially  unbundled,  with  the  majority  of  its  non-core
          customers   currently   purchasing   their  gas   supplies   from
          independent marketers and  brokers, the Company does  not believe
          that the Order  is likely to have  a material impact on  revenues
          derived from gas services.  The Company believes that the new and
          different  services required  by  the  Order  will  require  only
          limited changes and modifications to gas service structures.

               For  a further  discussion of  FERC Order  No. 636,  see Gas
          Supply.

               UNREGULATED GENERATORS.   In recent years, a  leading factor
          in the increases  in customer bills and the  deterioration of the
          Company's  competitive  position  has  been  the  requirement  to
          purchase power from unregulated generators at prices in excess of
          the Company's  internal cost of production and in volumes greater












          than the  Company's needs.   PURPA,  New York State  law and  PSC
          policies  and  procedures  have  collectively  required that  the
          Company  purchase   this  power   from  "qualified"   unregulated
          generators.    The  prices used  in  negotiating  purchased power
          contracts with  unregulated generators  (Long Run  Avoided Costs)
          are established periodically by the  PSC.  Until its modification
          in 1992, the  statute which governed many of  these contracts had
          established the floor on avoided costs at $0.06/kwh (the Six-Cent
          Law).   The  Six-Cent  Law, in  combination  with other  factors,
          attracted  large numbers of unregulated generator projects to New
          York  State  and,   in  particular,  to  the   Company's  service
          territory.  

               For  the year ended December 31, 1994, unregulated generator
          purchases  were approximately  $960  million (14,794,000  MWHrs.)
          compared to  approximately  $736 million  (11,720,000 MWHrs.)  in
          1993 and approximately  $543 million (8,632,000 MWHrs.)  in 1992.
          In 1994,  unregulated generator purchases  provided approximately
          32% of  the Company's  power supply while  comprising 73%  of the
          Company's fuel and purchased power  costs, as compared to 28% and
          67%, respectively,  in 1993.   As of  December 31,  1994, 148  of
          these unregulated generators with a combined capacity of 2,592 MW
          were on line and  selling power to the Company.   Of these, 2,273
          MW are considered firm capacity  (including 207 MW of unregulated
          generator projects on standby).  In 1994, payments to unregulated
          generators  represented  27%  of  each  electric  revenue  dollar
          billed, as compared with 22% in 1993.

               On  January 11,  1995, the  FERC issued  an order in  a case
          involving Connecticut Light & Power (CL&P) that PURPA forbids the
          states from requiring utilities to  pay more than avoided cost to
          qualifying facilities (QFs)  for electric power.   FERC, however,
          also   ruled  that  it  would  not  invalidate  any  pre-existing
          contracts,  but only would  apply its ruling  prospectively or to
          contracts that were subject to a pending challenge (instituted at
          the time of signing) by a utility.  On the  same day, FERC issued
          an order that an ongoing challenge by the Company to the New York
          Law requiring utilities  to pay QFs  a minimum of  six cents  for
          electric  power (the Six Cent Law) was moot in light of amendment
          of that law  in 1992 to prohibit future  power purchase contracts
          requiring the  utility to pay more  than its avoided cost.   This
          latter proceeding  had been  initiated in 1987.   In  April 1988,
          FERC had  ruled in the  Company's favor, finding that  the states
          could not impose rates exceeding avoided cost for purchases  from
          QFs, but  then stayed that decision  in light of  a rulemaking it
          was instituting to address the  issue.  That rulemaking was never
          completed.

               On February  10,  1995, the  Company  filed a  petition  for
          rehearing of  both  orders.   The  Company  argues,  among  other
          things, that  Federal law  requires FERC to  apply the  ruling in
          CL&P in all  pending cases, including its case  involving the Six
          Cent Law, and that  it is entitled to the opportunity,  either at
          FERC  or in  the courts,  to demonstrate that  pre-existing power












          purchase  contracts resulting  from the  Six Cent  Law should  be
          invalidated.  The  Company argues further  that amendment of  the
          Six Cent  Law did not  render the proceeding addressing  that law
          moot  because  the   amendment  has  perpetuated  and,   in  some
          instances, expanded  the Company's  obligation to  purchase power
          from QFs  at rates above  avoided cost.   The Company intends  to
          press  its rights vigorously,  but cannot predict  the outcome of
          these proceedings.

               In addition,  the Company is  involved in a number  of court
          cases regarding the price of energy it is required to purchase in
          excess  of contract  levels  from  certain unregulated  generator
          ("overgeneration").     The  Company  has  paid  the  unregulated
          generators based  on its  short-run avoided  cost (under  Service
          Class No.  6) for all  such overgeneration rather than  the price
          which  the unregulated generators contend is applicable under the
          contracts.    The Company  cannot  predict the  outcome  of these
          actions, but will continue to aggressively press its position.

               Also see Item  3--Legal Proceedings,  and Part  II Item  7--
          Management's Discussion and  Analysis of Financial Condition  and
          Results  of  Operations  and  Item  8--Financial  Statements  and
          Supplementary Data, Note  9 for a discussion of other initiatives
          undertaken  by the Company to mitigate the financial consequences
          of unregulated generator purchase requirements.

               NEW YORK  POWER AUTHORITY (NYPA).  The Company presently has
          contractual  rights  to  purchase various  types  and  amounts of
          electric power and energy from a  number of generating facilities
          owned  by  the  NYPA.    In 1994,  these  purchases  amounted  to
          7,416,000 MWH, or  about 16% of the Company's  total power supply
          requirements.    Under  the  agreement  for  hydroelectric  power
          service,  the  Company  credits  to  its  residential  customers,
          subject  to review  by  the  PSC, any  savings  derived from  the
          purchase of  an aggregate  of 405  MW of  firm and peaking  hydro
          power from  NYPA.   The following table  indicates the  types and
          amounts of NYPA power which  the Company was entitled to purchase
          as of January 1, 1995 and the termination dates of  its contracts
          with NYPA with respect to each generating facility:



























          <TABLE>
          <CAPTION>


            NYPA Facility and Type of          Minimum          Contract 
                      Power                    Purchase         Expiration
                                             Requirements          Date

           <S>                               <C>                  <C>  
           Niagara Hydroelectric
             Project on the Niagara
             River near Niagara Falls,
             N.Y. 
             (capacity 2,190,000 kw.):

                Firm                          126,000 kw.          2007
                Replacement                   445,000 kw.          2006

                Expansion                     180,000 kw.          2007
                Peaking                       175,000 kw.          2007

                                              926,000 kw. (a)

           St. Lawrence Hydroelectric
             Project on the St.
             Lawrence River near
             Massena,  N.Y.
             (capacity 912,000 kw.)           104,000 kw.          2007
           Blenheim-Gilboa Pumped
             Storage Generating
             Station in Schoharie
             County, N.Y.
             (capacity 1,000,000 kw.):


                Pumped Storage Service        270,000 kw.          2002
           Fitzpatrick Nuclear Plant
             near Oswego, N.Y.
             (capacity 821,000 kw.):

               Allocation of available
               Plant Capacity                  74,000 kw. (b)    Year-to
                                                                year basis

                      Total                 1,374,000 kw.

           (a)   926,000 kw. for summer of 1995; 951,000 kw. for winter of
                 1995-1996.

           (b)   74,000 kw. for summer of 1995; 110,000 kw. for winter of
                 1995-1996.
          </TABLE>














               The  Company  also  transmits power  from  NYPA  projects to
          NYPA's preference and  other customers  and to  other public  and
          municipal utilities within New York.  


               PURCHASED POWER.  Total purchased  power in 1994 amounted to
          25,176,000  MWH,   including  unregulated  generators   and  NYPA
          purchases discussed  above, representing approximately 55% of the
          Company's total power supply requirements.  The Company purchases
          electricity  from  the  New  York Power  Pool  (NYPP)  and  other
          neighboring  utilities as  needed for  economic  operation.   The
          price  paid for that power is  determined by specific contractual
          terms.  Changes in  the cost of purchased  power are included  in
          the Company's FAC.  Physical limitations of existing transmission
          facilities,  as  well  as competition  with  other  utilities and
          availability of energy, impact the amount of power the Company is
          able to purchase or sell.  Wholesale power marketing efforts will
          also  become  increasingly  important,  in  a  highly competitive
          environment,  in  order to  maximize  the  use of  the  Company's
          surplus capacity.

               FUEL FOR ELECTRIC GENERATION.  COAL - The C. R. Huntley  and
          Dunkirk  Steam Stations, the Company's only coal fired generating
          stations, are expected to  burn about 1.5 and 1.3 million tons of
          coal, respectively,  in 1995.   The Company  has two  coal supply
          contracts, one of which is scheduled to expire in 1995.

               The annual  average cost  of coal  burned from  1992 through
          1994 was $1.51, $1.54  and $1.52, respectively, per  million BTU,
          or $39.42, $39.85 and $39.15,  respectively, per ton.  Changes in
          the cost  of  coal  burned,  part  of  which  are  transportation
          expenses,   are  included  in  the   Company's  FAC.    See  also
          "Regulation  and Rates"  for  a further  discussion  of the  fuel
          adjustment clause.

               As  1994  began,  the Company  continued  to  experience the
          effects of the 1993 labor dispute between the United Mine Workers
          of American (UMWA) and the Bituminous Coal Operators Association.
          The last remaining quantity of higher priced replacement coal was
          delivered  during March.   The cost of  coal delivered thereafter
          returned to near pre-strike levels.

               During  1994, the Company  also successfully embarked  on an
          aggressive plan  to reduce  coal  inventory levels.   The  yearly
          average inventory at both generating  stations was below a 20 day
          supply.

               See Environmental Matters - Air.

               NATURAL GAS - The Albany Steam Station has the capability to
          use natural gas,  as well as residual oil, as a fuel for electric
          generation.  This dual-fuel capability  permits the use of  lower
          cost  fuel.   During  1992, 1993  and 1994,  natural gas  was the
          predominant  fuel used, although  generation at this  station was












          curtailed significantly  in 1994  and 1993  for economic  reasons
          because of  the  requirement to  purchase  unregulated  generator
          power.   The  Company  contracts with  various suppliers  for the
          purchase of  natural  gas for  the Albany  station.   This is  an
          interruptible supply;  colder than  normal weather  and increased
          demand for  capacity on  interstate pipelines  by other  firm gas
          customers could  restrict  the amount  of  gas supplied.    Other
          natural  gas  used  included  the  operation  of  two  combustion
          turbines  at  the  Albany Steam  Station  (two  additional Albany
          turbines  were placed in  long-term cold standby  effective April
          1992).    During  the  period  1992 through  1994,  the  Company,
          including the Roseton station (described below), burned 19.4, 6.0
          and  7.8 million dekatherms (Dt) of natural gas, respectively, at
          an  average  cost per  million  Dt  of  $2.31, $2.07  and  $2.07,
          respectively.  

               The Company has a 25%  ownership interest in Roseton Units 1
          and 2.   The Roseton Steam Station's  first unit was  modified to
          dual-fuel capability with natural gas  as the alternative fuel in
          December 1991.  The  second unit's modification was  completed in
          July 1992 and it  now has the ability to  burn natural gas as  an
          alternate fuel.

               Central  Hudson Gas  and  Electric  Corporation (CHG&E)  has
          three  contracts (for  15 years  each) for  the supply  of up  to
          100,000 mcf of  natural gas  for use  at the Roseton  plant as  a
          boiler fuel alternative to residual  oil.  The natural gas supply
          is used primarily  during off peak months,  April through October
          of  each  year.    In  1994 approximately  2.2  million  Dt  (the
          Company's share) of gas were used at the Roseton plant.

               RESIDUAL OIL - The Company's total requirements for residual
          oil  in  1995  for  its  Albany and  Oswego  Steam  Stations  are
          estimated  at approximately  1.3 million  barrels.   Fuel  sulfur
          content  standards  instituted  by New  York  State  require 1.5%
          sulfur content oil  to be burned at Albany and Oswego Unit No. 5.
          Oswego Unit  No.  6 requires  low sulfur  fuel (0.7%).   All  oil
          requirements are  met on the spot market.   At December 31, 1994,
          there were approximately 0.6 million  barrels, or more than a 45-
          day supply of oil, at  the Oswego Steam Station and approximately
          0.4 million  barrels of oil,  or a  45-day supply, at  the Albany
          Steam Station, based on maximum burn projections.

               The  average  price of  No.6  oil  at  January 1,  1995  was
          approximately $18.30  per barrel for  0.7% sulfur oil.   For 1.5%
          sulfur oil, the average price was approximately $16.40 per barrel
          at the Oswego  Steam Station and $15.20 per barrel  at the Albany
          Steam Station.   The fuel  oil prices quoted include  the $3.0576
          per  barrel petroleum  business tax  imposed  by New  York State.
          Changes in  the cost of  oil burned, part  of which are  shipping
          expenses, are included in the FAC.

               Contract arrangements for residual oil for the Roseton Steam
          Station have  been made  by CHG&E, co-owner  and operator  of the












          plant.     Global  Petroleum  Corporation  supplies  1.5%  sulfur
          residual oil under contract for  all the fuel requirements of the
          plant.   The  contract  has  arrangements  that  include  certain
          options regarding contract extensions.

               The  annual  average cost  of  residual  oil burned  at  the
          Albany, Oswego and Roseton Steam Stations from  1992 through 1994
          was  $2.98, $3.11  and $3.16, respectively,  per million  BTU, or
          $18.93, $19.84 and $19.45, respectively, per barrel.

               NUCLEAR - The supply  of fuel for nuclear  generating plants
          involves:   (1) the procurement of  uranium concentrates, (2) the
          conversion of uranium  concentrates to uranium  hexafluoride, (3)
          the enrichment of  the uranium hexafluoride, (4)  the fabrication
          of  fuel  assemblies and  (5)  the  disposal  of spent  fuel  and
          radioactive  wastes.  Agreements  for nuclear fuel  materials and
          services  for Nine Mile Point Nuclear Station Unit No. 1 (Unit 1)
          and Nine Mile Point Nuclear Station Unit No. 2 (Unit 2) (in which
          the  Company has  a 41%  interest),  have been  made through  the
          following years:

          <TABLE>
          <CAPTION>


                                           Nine Mile      Nine Mile   
                                         Point Nuclear  Point Nuclear 
                                         Station Unit    Station Unit 
                                             No. 1          No. 2     

           <S>                             <C>             <C>     
           Uranium Concentrates            2000 (a)        2000 (a)

           Conversion                      2000 (a)        2000 (a)
           Enrichment                         (b)          (b)    

           Fabrication                       2001          2004    

               (a) Arrangements have been  made for procuring a  portion of
                   the uranium and conversion requirements through the year
                   2000, leaving the remaining  portion of the requirements
                   uncommitted.

               (b) An  enrichment  contract  is in  place  with  the United
                   States Enrichment  Corporation (USEC)  through the  year
                   2014 or the life of the reactor, whichever is less.

          </TABLE>

               The uncommitted requirements for  nuclear fuel materials and
          services  are expected to be obtained through long-term contracts
          or secondary market purchases.














               The Company  currently has  contracts with  the DOE  for the
          disposal  of  spent fuel  for both  Units  1 and  2.   Spent fuel
          storage facilities at  Units 1 and 2 are  expected to accommodate
          spent  fuel  discharges,  while  also  having  sufficient   space
          available to accept  fuel in the  core at that time,  through the
          years 1999 and 2012, respectively.  

               In January 1983, the Nuclear  Waste Policy Act of 1982 (Act)
          was enacted.  The  Act established a cost of $.001  per kilowatt-
          hour  of  net  generation  to   fund  disposal  of  nuclear  fuel
          irradiated after 1982  and provided  for a  determination of  the
          Company's liability to  the DOE for the disposal  of nuclear fuel
          irradiated prior  to 1983.   The Act also provides  three payment
          options  for  liquidating  such  liability  (approximately  $97.4
          million  at December 31,  1994) and the Company  has, for Unit 1,
          elected to delay payment, with  interest, until the year in which
          the  Company ships  irradiated fuel to  an approved  DOE disposal
          facility.  The Company has no such retroactive liability for Unit
          2.  Progress in developing  the permanent DOE repository has been
          slow  and it  is unlikely  that the  DOE's latest  projection for
          opening this facility in 2010 can be met.

               The Company has been studying various alternatives for long-
          term spent  fuel storage at Unit 1.  A design to rerack the spent
          fuel pool with higher density racks has been completed that would
          provide  offload  space  until  2011.    This  option  would   be
          implemented in two  phases.  Half of the spent fuel pool would be
          reracked in  1998 and the other half in  2004.  The rerack design
          would  require the Nuclear Regulatory Commission (NRC) review and
          approval prior to implementation.  The Company is also evaluating
          a dry storage option where spent fuel would be stored in approved
          canisters in a secure area on the plant property.  The final plan
          for fuel storage for Unit 1 will be finalized by April 1995.

               The cost of fuel utilized at Unit  1 for 1994, 1993 and 1992
          was $.62, $.56 and $.55 per  million BTU, respectively.  The cost
          of fuel utilized at Unit 2 for 1994, 1993 and 1992 was $.48, $.54
          and $.53 per million BTU, respectively.

               For the recovery of nuclear fuel costs through rates and for
          further information concerning costs  relating to decommissioning
          of  the  Company's  nuclear  generating plants,  see  Item  8  --
          Financial   Statements   and   Supplementary  Data,   Note   1  -
          Depreciation,   Amortization   and   Nuclear   Generating   Plant
          Decommissioning Costs and Note 3 - Nuclear Plant Decommissioning.


               GAS  SUPPLY.  The Company distributes and transports natural
          gas to  a  geographic territory  that  extends from  Syracuse  to
          Albany.  The  northern reaches of the system  extend to Watertown
          and Glens Falls.  Not all of the Company's distribution areas are
          physically  interconnected  with  one  another  by  Company-owned
          facilities.   Presently,  nine  separate distribution  areas  are
          connected directly  with CNG  Transmission Corporation  (CNG), an












          interstate  natural gas  pipeline  regulated  by  the  FERC,  via
          seventeen delivery stations.   The majority of the  Company's gas
          sales are for residential and commercial space and water heating.
          Consequently,  the  demand  for  natural  gas  by  the  Company's
          customers is seasonal and influenced by weather factors.

               FERC  Order  No.  636,  issued in  April  1992,  changed the
          structure  of   interstate  natural  gas  pipeline  services  and
          completed  the  "evolution  of competition,  in  the  natural gas
          industry."  During  1992 and 1993, the  Company actively pursued,
          through the negotiation process established by the FERC, pipeline
          services  which would  provide the  Company  with an  appropriate
          combination of firm transportation on several upstream pipelines,
          CNG transportation and substantial storage  rights.  Negotiations
          to implement  Order No.  636, with CNG  and other  major upstream
          pipelines, were essentially  completed in November 1993  when the
          last of the pipelines placed its revised service plans in effect.
          Order   No.  636  also  helped  complete  the  Company's  primary
          objective  of  replacing  dependence on  CNG  sales  service with
          independently  contracted  gas   supplies  delivered  through   a
          combination of firm transportation and storage.

               The Company revised  its post-Order No. 636 services to meet
          peak load requirements on its  system through a portfolio of firm
          contracts  and  peak  shaving  contracts  capable  of  delivering
          approximately 938,000  dekatherms per  day to  its service  area.
          This    portfolio   includes    firm   transportation    totaling
          approximately  306,000  dekatherms  on  the  CNG  system,  50,000
          dekatherms  on  the Iroquois  system, as  well as  four pipelines
          upstream of CNG, with firm supplies purchased under  16 different
          contracts from a  variety of producers and marketers  in the Gulf
          of  Mexico,  the Southwest  and  Canada.   An  additional 434,000
          dekatherms of peak  day requirement capacity is  provided by firm
          storage   withdrawal  rights  coupled  with  firm  winter  season
          transportation service on CNG.   Finally, within the peak load of
          938,000 dekatherms is approximately 148,000 dekatherms  available
          to the Company under peak  shaving contracts with cogenerators on
          the Company's system.

               INDUSTRY  SEGMENT  DATA.    The  percentages  of  the  total
          revenues  and operating income  before income taxes  derived from
          electric  and gas  operations for  the past  three years  were as
          follows:

          <TABLE>
          <CAPTION>


                        Total Revenues            Operating Income           
                                                  Before Income                
                                                  (Excluding AFC)             

            Year       Electric      Gas       Electric       Gas        

            <S>          <C>          <C>         <C>          <C>           
            1994         85%          15%         *85%         15% 
            1993         85%          15%         91%          9%
            1992         85%          15%         91%          9%

               * Includes the effect of the $196.6 million accrual  related
               to costs associated with the VERP.

          </TABLE>

               See  also Item  7--Management's Discussion  and Analysis  of
          Financial  Condition and  Results  of  Operations  and  Item  8--
          Financial Statements and Supplementary Data, Note 11.


               ENVIRONMENTAL  MATTERS.   GENERAL  -    The  protection  and
          restoration of the environment remains a strategic concern of the
          Company.    In  response  to  the   issues  facing  the  Company,
          management has taken a number of actions specifically designed to
          mobilize  Company resources.   The operations of  the Company are
          regulated by Federal and state governmental agencies and, to some
          extent, by local governments in New York, with respect to air and
          water quality and other environmental matters.

               In  compliance with  environmental  statutes and  consistent
          with its strategic philosophy, the Company performs environmental
          investigations and analyses and  installs, as required, pollution
          control  equipment,   effluent  monitoring   instrumentation  and
          materials  storage/handling  facilities  designed to  prevent  or
          minimize    releases   of    potentially   harmful    substances.
          Expenditures   for  environmental   matters   for  1994   totaled
          approximately $68 million, of which approximately $37 million was
          capitalized  as   pollution  control  equipment   or  new   plant
          environmental surveillance  and  approximately  $31  million  was
          charged to  operating  expense  for  operation  of  environmental
          monitoring  and waste disposal  programs.  Expenditures  for 1995
          are  estimated to  total $51  million,  of which  $18 million  is
          expected to be  capitalized and $33 million charged  to operating
          expense.  Similar  expenditures for 1996  are estimated to  total
          $38 million,  of which $3  million is expected to  be capitalized
          and $35 million charged to  operating expense.  The  expenditures
          for 1995 and  1996 include the estimated costs  for the Company's
          proportionate  share of site  investigation and cleanup  of waste
          sites discussed under "Solid/Hazardous Waste" below.

               There  are  concerns  about  the  effects  of  electric  and













          magnetic fields (EMFs), including those produced by distribution,
          transmission  and substation installations,  as well as household
          wiring and appliances.   Numerous studies on the  effects of EMFs
          have  been done  and are  continuing  throughout the  world, with
          results   that  are  often   hard  to  interpret   and  sometimes
          conflicting.   The Company  is taking  a proactive  approach, has
          worked with school officials to identify magnetic field levels at
          school buildings near its transmission lines and has taken  steps
          to mitigate magnetic fields at these locations.  It is impossible
          to predict  what further effect,  if any, continued  research and
          epidemiological studies on EMFs could have on the Company and the
          electric utility industry.   The role of the  utility industry in
          addressing  these  environmental matters  will  be prominent  and
          could be costly.

               AIR -  The  Company is  required to  comply with  applicable
          Federal  and   State  air  quality  requirements   pertaining  to
          emissions  into the  atmosphere  from its  fossil-fuel generating
          stations   and  other  potential  air  pollution  sources.    The
          Company's four fossil-fired generating stations (Albany, Huntley,
          Oswego  and  Dunkirk)   are  operated  in  accordance   with  the
          provisions  of Certificates  to Operate  issued  by the  New York
          State Department of Environmental Conservation (DEC).

               The provisions  of  the Clean  Air  Act Amendments  of  1990
          address  attainment  and  maintenance   of  ambient  air  quality
          standards,   mobile  sources  of  air  pollution,  hazardous  air
          pollutants, acid rain,  permits, enforcement, clean air  research
          and other  miscellaneous items.   The Clean  Air Act will  have a
          substantial impact upon the operation of electric utility fossil-
          fired power plants.

               The acid rain  provisions of the Clean Air  Act require that
          sulfur  dioxide (SO2)  emissions  be  reduced  nationwide  by  10
          million tons  from their  1980 levels and  that NOx  emissions be
          reduced  by   two  million  tons  from  1980  levels.    Emission
          reductions will be achieved in two phases - Phase I by January 1,
          1995 and Phase II by January 1, 2000.

               The Company filed  its Phase I acid rain  permit application
          and compliance plan  with the Environmental Protection  Agency on
          February 15, 1993.  The Company  has two units (Dunkirk 3 and  4)
          affected  in Phase  I.    Beginning in  1995,  SO2 reductions  of
          approximately 10,000-15,000 tons per year must be achieved.   The
          Company  will comply with these requirements by substituting non-
          Phase I units  and relying on reduced utilization  of these units
          to satisfy its emission  reduction requirements at Dunkirk  3 and
          4.

               With  respect to  NOx, Title  IV of the  Clean Air  Act will
          require emission reductions at Dunkirk 3  and 4.  Low NOx  burner
          technology   has  been  installed   to  meet  the   new  emission
          limitations.    In  addition,  Title  I  of  the  Clean  Air  Act
          (Provisions  for  the  Attainment  and  Maintenance  of  National












          Ambient Air Quality  Standards) will require the  installation of
          "Reasonably  Available Control Technology"  (RACT) on all  of the
          Company's  coal,  oil  and  gas-fired  units  by  May  31,  1995.
          Compliance  with Title I RACT requirements at the Company's units
          will  be  achieved   by  installing  low  NOx  burners  or  other
          combustion control technology.

               Phase II  requirements associated with Title I  and Title IV
          of the Clean  Air Act  (targeted for  the year  2000 and  beyond)
          would require  the Company to  further reduce its  sulfur dioxide
          and  nitrogen  oxide emissions  at all  of its  fossil generating
          units.   Regulatory  uncertainty  surrounding these  requirements
          precludes an accurate assessment of compliance options and costs.
          Possible  options  for  Phase  II  SO2  compliance  beyond  those
          considered  for   Phase  I  compliance  include  additional  fuel
          switching, installation of flue gas desulfurization or clean coal
          technologies, repowering and the  trading of emission allowances.


               In  September,  1994, the  states  comprising the  Northeast
          Ozone Transport  Commission (New  York State  included) signed  a
          Memorandum  of Understanding  (MOU) that  calls  for each  member
          state to  develop regulations  for two  additional phases of  NOx
          reduction beyond RACT (referred to as Phase II and Phase III, NOx
          reductions).   In Phase II,  sources located in upstate  New York
          will  have to reduce  NOx emissions  in May,  1999 by  55 percent
          relative  to  1990  levels  or  meet an  emission  limit  of  0.2
          lb./mmBtu.  In Phase  III, these sources will have  to reduce NOx
          emissions in May  2003 by 75 percent  relative to 1990  levels or
          meet an  emission limit of  0.15 lb/mmBtu.   With respect  to the
          Phase III program, the MOU provides that the specified reductions
          may  be  modified  if additional  modeling  and  other scientific
          analysis  shows that  alternative NOx  reductions, together  with
          volatile  organic  compound  emission  reductions,  will  achieve
          attainment of  the ozone ambient air quality  standard across the
          region.   Until details  are available  on how  the Phase  II and
          Phase   III  NOx  reductions   will  be  implemented,  definitive
          compliance plans for the Company's fossil generating stations and
          compliance cost  estimates cannot be  developed.  However,  it is
          anticipated  that major capital expenditures will not be required
          until Phase III  (i.e. 2003), at  which time post-combustion  NOx
          control technology such as selective catalytic reduction may have
          to be installed to achieve compliance.

               The  Company  spent  approximately $32  and  $19  million in
          capital expenditures in  1994 and 1993, respectively,  on Phase I
          Clean  Air Act  compliance  and  has  included  approximately  $6
          million for Phase I in its construction forecast for 1995 through
          1999 to make combustion modifications at its fossil fired plants,
          including the installation of low  NOx burners at the Dunkirk and
          Huntley plants.  

               With  respect to all  of these costs,  the Company believes,
          based on traditional  and historical rate  treatment, that it  is
          probable that all additional expenditures and costs will be fully












          recoverable through rates.

               See  Item   7--Management's  Discussion   and  Analysis   of
          Financial Condition and Results of Operations - "Asset Management
          Studies-Fossil."

               WATER  - The Company  is required to  comply with applicable
          Federal  and State  water  quality  requirements,  including  the
          Federal Clean  Water Act,  in connection  with  the discharge  of
          condenser cooling  water and  other wastewaters  from its  steam-
          electric generating  stations and other  facilities.   Wastewater
          discharge permits  have been issued by DEC for each of its steam-
          electric  generating stations.   These permits are  renewed every
          five years.   Conditions of  the permits require that  studies be
          performed to  determine the effects  of station operation  on the
          aquatic  environment  in  the station  vicinity  and  to evaluate
          various  technologies  for  mitigating losses  of  aquatic  life.
          Studies  are ongoing  and  the Company  believes  that, based  on
          traditional  and   historical  rate  treatment,   any  additional
          expenditures relating to or resulting from  these studies will be
          fully recoverable through rates.

               LOW  LEVEL  RADIOACTIVE  WASTE  -    See  Item  8--Financial
          Statements and Supplementary Data, Note 3.

               SOLID/HAZARDOUS  WASTE    -   The  public  utility  industry
          typically utilizes  and/or generates  in its  operations a  broad
          range  of  potentially  hazardous wastes  and  by-products.   The
          Company believes it is handling identified wastes and by-products
          in a manner consistent with Federal, state and local requirements
          and  has implemented an  environmental audit program  to identify
          any potential areas  of concern and  assure compliance with  such
          requirements.  The Company is also currently conducting a program
          to   investigate  and  restore,  as  necessary  to  meet  current
          environmental standards, certain  properties associated with  its
          former gas manufacturing  process and other properties  which the
          Company has learned may be contaminated with industrial waste, as
          well as  investigating identified  industrial waste  sites as  to
          which it  may be  determined that the  Company contributed.   The
          Company  has also  been advised  that  various federal,  state or
          local  agencies  believe  certain  additional properties  require
          investigation  and has prioritized  the sites based  on available
          information in order  to enhance the management  of investigation
          and remediation, if necessary. 

               The Company is currently aware of 89 sites with which it has
          been or may be associated, including  47 which are Company-owned.
          The Company-owned sites include 22 former coal gasification (MGP)
          sites,  12 industrial waste sites and 13 operating property sites
          where  corrective actions  may be  deemed  necessary to  prevent,
          contain  and/or remediate contamination  of soil and/or  water in
          the vicinity.  Of these Company-owned sites,  Saratoga Springs is
          on  the   Federal  National  Priorities   List  for  Uncontrolled
          Hazardous  Waste  Sites  (NPL)  published  by  the  Environmental












          Protection Agency (EPA).   The 42 non-owned sites  with which the
          Company has been  or may be  associated are generally  industrial
          disposal  waste sites where some of  the disposed waste materials
          are alleged  to have  originated from  the Company's  operations.
          Pending  the  results  of  investigations,  the  Company  may  be
          required to  contribute  some  proportionate  share  of  remedial
          costs.

               Investigations  at  each  of  the  Company-owned  sites  are
          designed to (1) determine if environmental contamination problems
          exist,  (2)  if  necessary,  determine  the  appropriate remedial
          actions  required for site restoration and (3) where appropriate,
          identify other parties who should bear some or all of the cost of
          remediation.    Legal  action  against  such  other  parties,  if
          necessary,  will  be  initiated.   Since  technologies  are still
          developing and the Company has not yet  undertaken any full-scale
          remedial  actions  following   regulatory  requirements  at   any
          identified sites,  nor have  any detailed  remedial designs  been
          prepared  or submitted  to appropriate  regulatory agencies,  the
          ultimate cost of remedial actions may change substantially. 

               The Company  estimates that  40 of the  47 owned  sites will
          require some degree of remediation and  post-remedial monitoring.
          Estimates of the cost of remediation and post-remedial monitoring
          are  based upon a  number of factors.   As a  consequence of site
          characterizations and assessments completed  to date, the Company
          has accrued  a liability of  $210 million for these  owned sites,
          representing the low end  of the range of the  estimated cost for
          investigation  and remediation.   The  high end  of the  range is
          presently estimated at approximately $515 million.

               The  majority  of these  cost  estimates relate  to  the MGP
          sites.   Of the  22 MGP sites,  the Saratoga  Springs and  Harbor
          Point (Utica,  NY) sites  are being  investigated and  remediated
          pursuant to  separate regulatory Consent Orders with  the EPA and
          the  New York  State  Department  of  Environmental  Conservation
          (DEC), respectively.  The remaining  20 MGP sites are the subject
          of a multi-site Order on  Consent executed with the DEC providing
          for an  investigation and remediation  program over approximately
          ten years.  

               Estimates of the Company's potential liability for sites not
          owned  by  the  Company,  but  for which  the  Company  has  been
          identified  as a potentially  responsible party (PRP),  have been
          derived by  estimating the total  cost of site clean-up  and then
          applying  the   related  Company  contribution   factor  to  that
          estimate.  Estimates of  the total clean-up costs  are determined
          by  using all available information from investigations conducted
          to date, negotiations  with other PRPs and, where  no other basis
          is  available at the time of estimate, the EPA figure for average
          cost to remediate  a site listed on  the NPL as disclosed  in the
          Federal  Register  of  June  23,  1993 (58  FR  No.  119).    The
          contribution factor is then calculated using either a per  capita
          share  based upon  the total  number of  PRPs named  or otherwise












          identified,  which assumes all  PRPs will contribute  equally, or
          the  percentage  agreed  upon with  other  PRPs  through steering
          committee  negotiations  or  by  other  means.    Actual  Company
          expenditures for these sites are dependent upon the total cost of
          investigation and  remediation and the ultimate  determination of
          the Company's share  of responsibility for such costs  as well as
          the  financial viability of other PRPs since clean-up obligations
          are joint and several.  The Company has denied any responsibility
          for  certain  of  these PRP  sites  and  is  contesting liability
          accordingly.

               With respect to the 42 sites with which the Company has been
          or  may  be  associated as  a  PRP,  the Company  has  recorded a
          liability of $30  million, representing the estimate of its share
          of  the total  cost  to investigate  and  remediate these  sites.
          Total   costs  to  investigate  and  remediate  these  sites  are
          estimated to be  approximately $500 million  if the Company  were
          required to  assume 100% responsibility.   Nine of the  PRP sites
          are included on the NPL.  The Company estimates its share  of the
          liability for these  nine sites is not material  and has included
          the amount in the determination of the amounts accrued.

               The Company is also aware of approximately 26 formerly-owned
          MGP sites and 11 fire training  sites used, but not owned by  the
          Company, which  it has been  or may  be associated and  which may
          require   future   investigation    and   possible   remediation.
          Presently,   the  Company   has  not  determined   its  potential
          involvement  with  such  sites  and has  made  no  provision  for
          potential liabilities associated therewith.

               The Company  believes, based  on traditional  and historical
          rate  treatment, that  costs incurred  in  the investigation  and
          restoration process for  both Company-owned sites and  sites with
          which  it is associated  will be  recoverable in  the ratesetting
          process,  see Item  8 -  Financial  Statements and  Supplementary
          Data, Note 2.   Rate agreements in effect since  1991 provide for
          recovery   of    anticipated   investigation    and   remediation
          expenditures.  The  Company has proposed  in its multi-year  rate
          case  net   recovery  of  $13.5   million  for   1995  for   site
          investigation  and remediation.  The PSC Staff reserves the right
          to review the  appropriateness of the costs incurred.   While the
          PSC Staff has  not challenged any remediation costs  to date, the
          PSC Staff  asserted in the  current gas rate proceeding  that the
          Company  must,  in future  rate  proceedings, justify  why  it is
          appropriate that  remediation costs  associated with  non-utility
          property  owned  by  the Company  be  recovered  from ratepayers.
          Based upon management's assessment that remediation costs will be
          recovered from ratepayers,  a regulatory asset has  been recorded
          representing  the  future  recovery  of  remediation  obligations
          accrued to date.

               The  Company is  currently  providing  notices of  insurance
          claims   to  carriers  with  respect  to  the  investigation  and
          remediation costs  for manufactured  gas plant,  industrial waste












          sites and  sites for which the  Company has been  identified as a
          PRP.   The Company  is unable to  predict whether  such insurance
          claims will be successful.

               The  Company is a defendant  in an ongoing Superfund lawsuit
          in Federal District Court, Northern  District of New York brought
          by  the  Federal  Government.     This  suit  involves  PCB   oil
          contamination at the York Oil Site  in Moira, New York. Waste oil
          was  transported to  the site  during  the 1960's  and 1970's  by
          contractors  of Peirce Oil Company (owners/operators of the site)
          who picked up waste oil at locations throughout Central New York,
          allegedly including one or more Company facilities.   In February
          1994, the federal government sued several entities, including the
          Company, which  did not  accept the  government's proposed  final
          terms of  settlement.  The  Company intends to  vigorously oppose
          and  defend  against  the  government's  characterization of  its
          liability in this matter.  See Item 3--Legal Proceedings.

               NUCLEAR OPERATIONS.   The Company is the  owner and operator
          of Unit 1 and the operator and 41% co-owner of Unit 2.  Ownership
          of Unit 2 is shared with Long Island Lighting  Company (18%), New
          York  State Electric &  Gas Corporation (18%),  Rochester Gas and
          Electric Corporation  (14%), and  Central Hudson  Gas &  Electric
          Corporation (9%).  Output  of Unit 2, which  has a capability  of
          1,062,000 kw., and the cost of operation and capital improvements
          are shared  in the same proportions as  the cotenants' respective
          ownership interests.   For regulatory purposes, April 5, 1988 has
          been  recognized as  the commercial  operation date  for Unit  2.
          Unit 1 has a  design capability of 613,000 kw. and  was placed in
          commercial operation in 1969.  

               The Company's nuclear operations are within the jurisdiction
          of numerous federal and state regulatory agencies.  The extent of
          regulation  by  each  agency  varies,  as  does the  impact  such
          regulation may have on plant operations.  The principal  agencies
          include:

                    NRC:   has primary and preemptive jurisdiction over all
                    health    and    safety   aspects,    operations    and
                    decommissioning   activities   related   to  commercial
                    nuclear power plants.

                    PSC:   has jurisdiction  over the economic,  regulatory
                    and rate aspects of nuclear power generation.

                    EPA:  has  jurisdiction over the discharge  of airborne
                    effluents from generating power plants.

                    DEC:     regulates   the   handling,  disposition   and
                    concentrations of "by-product" nuclear  material at and
                    from the Unit sites, as ceded to it by the NRC.

                    DOE:  has  ultimate custody and  control over all  U.S.
                    origin spent nuclear fuel.












                    Federal   Emergency  Management   Agency:     has  some
                    jurisdiction over emergency planning.

               There are other agencies that have limited jurisdiction over
          various aspects of nuclear plant operations.

               The  Company  also   participates  in  the  Nuclear   Energy
          Institute (a  trade association)  and the  Institute for  Nuclear
          Power Operations (an industry-formed group which  promulgates and
          monitors   voluntary  operating,   maintenance  and   performance
          standards).

               UNIT 1 ECONOMIC STUDY.  See Item 8--Financial Statements and
          Supplementary Data, Note 3.  

               On  March 15, 1995  the Independent  Power Producers  of New
          York  (IPPNY), a  trade  association  of unregulated  generators,
          filed material with the PSC claiming that the Company should shut
          down  Unit 1 and that  to fail to  do so would  put the Company's
          shareholders  at  risk  in terms  of  recovery  of the  Company's
          investment in  the Unit.   IPPNY has  previously taken  a similar
          position  in  the current  rate  case  and  the Company  believes
          IPPNY's  position is  motivated by  a  self-interested desire  to
          reduce generating capacity  in New York State  without having its
          members  bear  any  of  the  burden  of  the  current  oversupply
          situation.  Under  the Financial Recovery Agreement  entered into
          by the Company  in 1989, the  Company has been operating  under a
          special  incentive provision  (see below)  that  also allows  for
          recovery of sunk  costs if the Unit had  been "prudently" retired
          prior to early  1995.  The Company believes that  the most likely
          way to maximize recovery of the investment in the Unit is through
          continued  operation.   Since Unit  1 has  a low  generation cost
          compared  to the price  paid for the  output of virtually  all of
          IPPNY's members' generating plants and recently received improved
          ratings  in the  NRC's  annual  review  of plant  management  and
          operations, it is likely that  this action by IPPNY represents an
          attempt to  reduce competition its  own members face  rather than
          being motivated by either the public interest or IPPNY's concerns
          for the Company's shareholders or ratepayers.

               UNIT 1 STATUS.  On February 8, 1995, Unit 1 was taken out of
          service for a planned refueling and maintenance outage.  The next
          refueling outage is  scheduled to begin in February  1997.  Using
          NRC  guidelines which reflect  capacity factors with  net maximum
          dependable  capacity   during  the   most  restrictive   seasonal
          conditions, Unit 1's capacity factor was approximately 99%.

               UNIT  1 OPERATING INCENTIVE SHARING MECHANISM.   A 1991 rate
          agreement  established  a  Unit  1  operating  incentive  sharing
          mechanism, which was in effect from October 1, 1990 to the end of
          the  1995  refueling  and  maintenance  outage.    The  mechanism
          provides for comparison of actual  performance of Unit 1 for this
          period  to a  capacity  factor  target of  61.26%  and a  sharing
          between  customers and shareholders of costs related to variances












          from this  target.  As of  March 23, 1995,  the Company estimates
          that it has earned  approximately $19 million of  incentives over
          this period of which approximately $11 million has been collected
          through the  operation of  the FAC.   The determination  of final
          amounts  earned and  the method  of recovery  are subject  to PSC
          approval. 

               UNIT 2  STATUS.  The  next refueling outage is  scheduled to
          begin  in April  of 1995.    Using NRC  guidelines which  reflect
          capacity  factors with net maximum dependable capacity during the
          most restrictive  seasonal conditions, Unit  2's capacity  factor
          was approximately 96%.

               UNIT  2 OPERATING  AGREEMENT.    The  Company  and  cotenant
          companies executed an operating  agreement (Agreement) in  August
          1989 which established the legal relationship between the Company
          (as  operator and 41% owner  of Unit 2)  and the other cotenants.
          The Agreement outlines the responsibilities and participation  of
          the  cotenants in  the overall  management of  Unit 2,  while the
          Company remains  responsible  for  day-to-day  operations.    The
          Agreement  has continued to be amended  to extend the term of the
          Agreement, with the  latest amendment stating that  the Agreement
          will  lapse  on December  31,  1994, but  provided  for automatic
          extensions unless  terminated by  at least  one of  the cotenants
          after appropriate notice.  The Agreement remains in affect.

               SALP REPORT.   The Company received the report on systematic
          assessment  of licensee performance (SALP) from the NRC, covering
          activities at  Nine Mile  Point Station (Units  1 and 2)  for the
          period August 15, 1993 through January  28, 1995.  The NRC report
          grades nuclear  performance as  superior, good  or acceptable  in
          four categories critical  to plant safety  and performance.   The
          report graded one  category, Operations, as "superior"  and three
          categories,  Maintenance,  Engineering   and  Plant  Support,  as
          "good".

               CONSTRUCTION  PROGRAM.  See  Item 7. Management's Discussion
          and  Analysis of Financial  Condition and Results  of Operations-
          Construction and Other Capital Requirements and Item 8. Financial
          Statements and Supplementary Data, Note 9 - Construction Program.

               ELECTRIC SUPPLY PLANNING.  The PSC has ordered the investor-
          owned  utilities of New  York State  to file  integrated electric
          resource plans  (IERP) by  July 1, 1995.   These  plans are  also
          required to be filed with the State Energy Planning Board by July
          1, 1995.

               While the  1995 IERP will  not be complete until  filed with
          the  PSC, studies  to date  indicate  that the  Company will  not
          require  generating  capacity  to fulfill  its  installed reserve
          requirements until the winter of  1999-2000.  It is expected that
          the return to operation of Oswego  Unit 5 (850 MW) from long-term
          cold  standby status  will  be  the  most economical  option  for
          meeting the Company's  capacity needs at that time.   With Oswego












          Unit 5  in operation, the  need for additional capacity  would be
          extended to the winter of 2009-2010.  For this and other reasons,
          the Company need not commit to the construction or acquisition of
          large new generation projects for many years.

               The  Company intends to utilize its resource bidding process
          during the  next several years  for various purposes.   A request
          for proposals (RFP) has been issued to determine whether capacity
          and  energy  are  available from  market  sources  to  permit the
          Company to place up to 850 MW into long-term cold standby status.
          The  unit targeted  for such  status (Oswego  Unit 6)  is jointly
          owned with Rochester Gas & Electric Corporation (RG&E).

               Currently,  the Company's intentions are to use the resource
          bidding process to  determine whether the return  to operation of
          Oswego Unit 5 represents the most economical alternative.  An RFP
          would be issued and bids evaluated prior to a decision to restart
          that unit in 1999.  Should  other units be placed into  long-term
          cold standby status, they, too, would be restarted by the Company
          only if shown to be economical  compared with other alternatives.
          The  Company plans  to  develop a  6 MW  wind energy  project and
          pursue hydro relicensing and redevelopment efforts, to the extent
          that they are cost-effective.

               ELECTRIC DELIVERY  PLANNING.   As  of January  1, 1995,  the
          Company  had approximately  130,000  miles  of electric  delivery
          facilities.   Evaluation of these facilities relative to NYPP and
          Northeast Power Coordinating Council (NPCC) planning criteria and
          anticipated Company internal  and external demands is  an ongoing
          process  intended  to  minimize  the  capital   requirements  for
          expansion of  these facilities.   The Company  is evaluating  new
          planning   tools  and  methods  to  determine  the  adequacy  and
          reliability   of  its  electric  delivery  facilities.    As  the
          expansion of the  unregulated generator market  progresses, these
          new  generators  impose  technical,   economic  and  construction
          burdens on the Company.  The Company is typically able to recover
          the   cost  of   interconnections  constructed   for  unregulated
          generator  access  to  the Company's  system,  as  well as  costs
          incurred by the Company to enhance its existing system due to the
          unregulated generator tie-ins.

               EPAct  provides the  FERC with  broad  authority to  mandate
          wholesale transmission access, which  could potentially open  the
          interstate   transmission   system   to   new   wholesale   power
          transactions.  Under the  Act, any electric utility or  wholesale
          power producer may apply to FERC for an order requiring a utility
          to transmit  such energy,  including enlargement  of transmission
          facilities.   FERC  is  prohibited  from ordering  a  utility  to
          transmit  power to  an end  user  (retail wheeling).   FERC  also
          cannot order a utility to transmit power if to do so would impair
          the utility's  ability to  recover all  costs of  providing these
          services.

               The  Company has  reviewed  the  adequacy  of  its  electric












          delivery  facilities  in   the  context  of  the   IERP  and  has
          determined,  on a regional  basis, which delivery  facilities are
          capable of supporting  new unregulated generator resources.   The
          Company  has also entered  into wheeling agreements  with several
          unregulated  generation project  developers  for  sales to  other
          utilities.    The annual  value  of  this wheeling  activity  was
          approximately $68 million in 1994, which is projected to increase
          to $86  million in 1995  through 1997.  Under  current ratemaking
          practices, revenues from  wheeling are generally for  the benefit
          of ratepayers.

               The   Company  is  committed   to  a  policy   of  providing
          transmission  service  upon request,  provided  that the  revenue
          derived  from such services  protects the economic  well-being of
          the Company's customers.

               DEMAND-SIDE MANAGEMENT PROGRAMS.  Traditionally, the Company
          served  customer loads  by  building  and  operating  the  supply
          resources needed  to meet growing  demand.  In recent  years, the
          PSC  has  encouraged the  Company  and other  state  utilities to
          promote energy efficient programs as a lower cost  alternative of
          meeting customer energy needs.

               The  Company's DSM  programs are  an important  part of  the
          Company's IERP process (see "Electric Supply Planning").  Current
          plans for DSM  are expected to  contribute as much  as 113 MW  of
          capacity requirement  by the year  2000 and reduce  annual energy
          usage by 744 GWH.

               In 1994, the  Company invested approximately $36  million in
          DSM  programs.    Preliminary   results  estimate  annual  energy
          reductions  of 235,000  MWH and  a coincident  peak  reduction of
          approximately 70 MW.  Company  sponsored programs are targeted at
          residential  electric  water  heating,  space  heating,  and  new
          construction.    Commercial   and  industrial  programs   address
          lighting,  motors,  adjustable  speed  drives  and  other  custom
          conservation measures.

               The  DSM  program  is  in  a  transition  from  a  financial
          incentive  approach to  an  information,  customer education  and
          facilitation  approach.  This non-rebate  approach is viewed as a
          more cost effective means of promoting DSM.

               RESEARCH AND DEVELOPMENT.   Research is focused  to directly
          benefit the Company's customers and obtain a short-term return on
          R&D  investments.  The  Company maintains a  substantial research
          and development program aimed  at supporting the Company  and its
          customers  in the  delivery and  use of  energy products  and the
          practical applications for  new and existing technologies  in the
          energy business.    These  efforts are  aimed  at  (1)  improving
          efficiency; (2) minimizing environmental impacts; (3)  minimizing
          maintenance costs;  (4) improving facility availability;  and (5)
          developing renewable energy technologies.  













               Research  and   development  expenditures  are   charged  to
          operating expenses through the Company's research and development
          revenue and  expenditures matching  plan authorized  by the  PSC.
          Research and development expenditures in 1994, 1993 and 1992 were
          approximately $37.3,  $39.0 and  $35.2 million, respectively.   A
          reduction in expenses occurred in 1994 as a result of the effects
          of a planned downsizing in 1995.   R&D expenditures for 1995  are
          budgeted at approximately half the 1994 level.

               EMPLOYEE RELATIONS.   All  of the  Company's non-supervisory
          production and clerical workers subject to collective  bargaining
          are represented  by the  International Brotherhood  of Electrical
          Workers (AFL-CIO).   A two-year-nine-month agreement  between the
          Company  and  the union,  which  became effective  June  1, 1993,
          provides  for  annual  wage  increases of  4%  through  1995  and
          includes modifications to  employee pension and health  plans and
          changes  in  various  work  practices.    It  is  estimated  that
          approximately   75%  of  the  Company's  total  labor  costs  are
          applicable to operation and maintenance and approximately 25% are
          applicable to construction (and accordingly are capitalized).

               The  Company's  work  force at  December  31,  1994 numbered
          approximately  9,200,  of  whom  approximately  6,600  are  union
          members as  compared with approximately 11,300  and approximately
          8,000 on December 31, 1993, respectively.  

               LIABILITY INSURANCE.   As of January 31, 1995, the Company's
          Directors  &  Officers  liability insurance  was  renewed.   This
          coverage includes  nuclear operations  and insures the  Directors
          and officers  against obligations incurred  as a result  of their
          indemnification  by the Company.   The coverage  also insures the
          officers and Directors against liabilities for which they may not
          be  indemnified by  the Company,  except for  a dishonest  act or
          breach of trust. 
































          ITEM 2.  PROPERTIES.

               ELECTRIC SERVICE.  As of  January 1, 1995, the Company owned
          and operated four fossil fuel  steam plants (as well as having  a
          25% interest  in the Roseton  Steam Station and its  output), two
          nuclear fuel steam plants, various diesel generating units and 70
          hydroelectric   plants.      The   Company  also   leases   small
          hydroelectric  plants and  purchases  substantially  all  of  the
          output of 75 others.   The Company's Canadian subsidiary,  Opinac
          Energy Corporation, owns Canadian  Niagara Power Company, Limited
          (owner and operator of  the 76.8 MW Rankine  hydroelectric plant)
          which distributes electric  power within the Province  of Ontario
          and  a  windmill  generator  in  the Province  of  Alberta.    In
          addition, the Company  has contracts to purchase  electric energy
          from  NYPA  and  other  sources.    See  Item 1  --  Business.  -
          "Unregulated Generators", "New York State Power Authority (NYPA)"
          and "Purchased  Power" and  Item  8 --  Financial Statements  and
          Supplementary Data, Note 9 and also Electric and Gas Statistics.

               The following is  a list of  the Company's major  generating
          stations at February 1, 1995:

          <TABLE>
          <CAPTION>
                                                            Company's     
                                                            Share of  
                                                            Net          
           Station, Location and Percent                    Capability   
           Ownership                              Energy    in           
                                                  Source    Megawatts    

           <S>                                     <C>            <C>  
           Huntley, Niagara River (100%)           Coal            730   
           Dunkirk, Lake Erie (100%)               Coal            570   
           Albany, Hudson River (100%)             Oil/Natural
                                                   Gas             400  
           Oswego, Lake Ontario (100%) 
            (Unit 5)                               Oil            850 (a)
           Oswego, Lake Ontario (76%) 
           (Unit 6)                                Oil             646   

           Roseton, Hudson River (25%)             Oil/Natural
                                                   Gas             300   

           Nine Mile Point, Lake Ontario (100%)    Nuclear         613   
           (Unit 1)                   
           Nine Mile Point, Lake Ontario (41%)     Nuclear         435   
           (Unit 2)                          
               (a) On April 14, 1994, Unit 5 was put into long-term cold
                   standby.














          </TABLE>

               On March  30, 1994, the  Company and Central Hudson  Gas and
          Electric Corporation, the  operator of the Roseton  plant, agreed
          to terminate  and withdraw for  approval a 1987 Amendment  to the
          Roseton agreement,  which was pending  approval by the PSC.   The
          March 30, 1994 agreement also  includes an option for the Company
          to extend its interest in Roseton beyond 2004.

               As of December 31, 1994, the Company's electric transmission
          and distribution systems were comprised of 965 substations with a
          rated transformer  capacity  of  approximately  28,600,000  kva.,
          about 9,200 circuit  miles of overhead transmission  lines, about
          1,200  cable  miles  of  underground  transmission  lines,  about
          111,000  conductor miles of overhead distribution lines and about
          8,500 cable miles of underground distribution cables, only a part
          of  such transmission  and distribution  lines  being located  on
          property  owned by  the  Company.   The  electric  system of  the
          Company and Canadian  Niagara Power Company, Limited  is directly
          interconnected  with other  electric utility systems  in Ontario,
          Quebec, New York,  Massachusetts, Vermont  and Pennsylvania,  and
          indirectly  interconnected with  most  of  the  electric  utility
          systems in the United States.

               Seasonal  variation  in  electric  customer  load  has  been
          consistent.   Over the  last  five years,  the Company's  maximum
          hourly demand  has occurred  in the  winter  months; however,  on
          occasion summer  peaks have  approached the  level of  the winter
          peaks.  The maximum simultaneous hourly demand (excluding economy
          and emergency sales to other utilities) on the electric system of
          the Company  for  the  twelve  months  ended  December  31,  1994
          occurred  on January  19, 1994  and was  6,458,000 kw.,  of which
          456,000  kw. was generated in hydroelectric plants, 3,227,000 kw.
          was  generated in thermal  electric plants and  3,350,000 kw. (of
          which  2,808,000  kw.  was  firm)  was  purchased.    Economy and
          emergency sales to other utilities  on such date were 575,000 kw.


               The results  of litigation in  other jurisdictions  indicate
          that  a potentially substantial problem may exist with respect to
          the  Company's  title  and  legal  rights  to  gas  and  electric
          facilities on native  American reservations across the  Company's
          system.   A  longstanding  Federal  statute  was  interpreted  to
          require   Federal  approval  of   all  conveyances   from  native
          Americans.   The  issue is  now  being raised  by certain  native
          American  tribes within  the Company's  service  territory.   The
          Company is unable to estimate any potential costs associated with
          this  issue,  although  it  believes  any  such  cost   would  be
          recoverable in rates, based on traditional ratemaking principles.

               NEW  YORK POWER  POOL.    The Company,  six  other New  York
          utilities and  NYPA  comprise the  New York  Power Pool,  through
          which  they  coordinate  the  planning  and  operation  of  their
          interconnected electric production and transmission facilities in












          order to  improve reliability of  service and efficiency  for the
          benefit of customers of their respective electric systems. 

               NUCLEAR PROPERTY  INSURANCE.   The Nine  Mile Point  Nuclear
          Site has $500 million primary nuclear property insurance with the
          Nuclear Insurance Pools (ANI/MRP).   In addition, there is $2,250
          million in excess of the  $500 million primary nuclear  insurance
          with the Nuclear  Electric Insurance Limited  (NEIL).  The  total
          nuclear property insurance is $2.75 billion.

               NEIL is  a utility industry-owned  mutual insurance  company
          chartered  in Bermuda.   NEIL  also  provides insurance  coverage
          against  the  extra expense  incurred  in purchasing  replacement
          power  during prolonged accidental outages.  As summarized below,
          the insurance provides coverage for outages for 156 weeks after a
          21-week waiting period.

          <TABLE>
          <CAPTION>
                                                     Nine Mile Point 

                                                Unit No. 1     Unit No. 2  

           <S>
           Weekly indemnity for 52 weeks       <C>             <C>        
            after 21 week waiting period       $    624,604    $   538,748
           Weekly indemnity for next 52 weeks       499,683        430,640
           Weekly indemnity for next 52 weeks       499,683        430,640

           Total aggregate payment available     84,446,440     72,801,456
          </TABLE>

               NEIL   insurance  is   subject   to  retrospective   premium
          adjustment  for  which  the  Company  could  be  assessed  up  to
          approximately $17.2 million per loss.

               NUCLEAR  LIABILITY  INSURANCE.    See  Part  II  -  Item  8.
          Financial Statements and Supplementary Data - Note 3.

               GAS SERVICE.   The  Company distributes  gas purchased  from
          suppliers and transports gas owned by others.  As of December 31,
          1994,  the  Company's   natural  gas  system  was   comprised  of
          approximately 7,400 miles of pipelines and  mains, only a part of
          which  is located on property owned  by the Company.  The maximum
          24-hour coincidental send-out  of natural gas by the  Company for
          the  twelve-months ended December 31, 1994 was 995,801 dekatherms
          and occurred on January 26, 1994.  A new maximum day gas send-out
          of 1,209,868 dekatherms was set on February 6, 1995.

               SUBSIDIARIES.   One  of  the Company's  subsidiaries, Opinac
          Energy  Corporation,  a  Canadian-based  company,  owns  Canadian
          Niagara  Power Company, Limited (CNP).  CNP generates electricity
          at  its Niagara  Falls,  Ontario hydro  plant  for the  wholesale












          market and for its distribution system in Fort Erie, Ontario.  

               A former subsidiary, HYDRA-CO Enterprises, Inc.  (HYDRA-CO),
          develops,  owns and/or  operates  co-generation and  small  power
          plants both within and outside of the Company's service territory
          and generally in  conjunction with other parties.   On January 9,
          1995, the Company sold HYDRA-CO.   The Company realized  proceeds
          of more than $200 million with an approximate gain on the sale of
          $10 million.

               MORTGAGE  LIENS.     Substantially  all   of  the  Company's
          operating properties are subject to a mortgage lien  securing its
          mortgage debt.





















































          ITEM 3. LEGAL PROCEEDINGS.

               See  also Item 8  -- Financial Statements  and Supplementary
          Data,   Note  9  and   Item  1  --   Unregulated  Generators  and
          Environmental Matters:  Solid/Hazardous Waste.

               1.  The EPA advised  the Company by letter that it is one of
                   833  PRPs under  Superfund  for  the  investigation  and
                   cleanup  of the  Maxey Flats  Nuclear  Disposal Site  in
                   Morehead,  Kentucky.  The  Company has contributed  to a
                   study of  this site and  estimates that the cost  to the
                   Company for  its share of investigation  and remediation
                   based   on  its   contribution  factor  of   1.3%  would
                   approximate $1 million,  which the  Company believes  is
                   recoverable in the ratesetting process.

               2.  On July 21,  1988, the Company became a  defendant in an
                   ongoing  Superfund lawsuit  in  Federal District  Court,
                   Northern District  of New  York brought  by the  Federal
                   Government.  This suit involves PCB oil contamination at
                   the York  Oil Site in  Moira, New York.   Waste  oil was
                   transported  to the site during the 1960's and 1970's by
                   contractors of Peirce  Oil Company (owners/operators  of
                   the site) who pick up  waste oil at locations throughout
                   Central  New  York,  allegedly  including  one  or  more
                   Company facilities.  

                   The government issued a final settlement demand upon the
                   Company in  February 1994, including a settlement figure
                   which was  rejected by the  Company.  Litigation  is now
                   proceeding  against the  Company and  several other  PRP
                   defendants  who also elected not  to accept the terms of
                   the government's final settlement  demand.  The Company,
                   in conjunction with the Buffalo Sewer Authority, filed a
                   Fourth  Party  Complaint in  March 1994  against several
                   additional  PRP's which  had not  been  included in  the
                   government's action.  The ongoing litigation  remains in
                   the discovery  stage as of  March 1995.  The  Company is
                   unable  to   predict  the  ultimate   outcome  of   this
                   proceeding.

               3.  On  June  22,   1993,  the  Company  and   twenty  other
                   industrial entities  and the owner/operator of the Pfohl
                   Brothers Landfill near  Buffalo, New York, were  sued in
                   New  York Supreme  Court,  Erie County,  by  a group  of
                   residents living in the vicinity of the landfill seeking
                   compensation and damages for  economic loss and property
                   damages claimed  to  have  resulted  from  contamination
                   emanating  from the landfill.   In addition,  on January
                   18, 1995, the Company was served a Summons and Complaint
                   as one  of 17  defendants named in  a toxic  tort action
                   filed in the Erie County  Supreme Court (Frazer, et  al.
                   v.  Westinghouse  Electric  Corp., et  al.).    The suit
                   alleges exposure  on the part of the plaintiffs to toxic












                   chemicals  emanating from  the Pfohl  Brothers Landfill,
                   resulting in the alleged causation of  cancer in each of
                   the plaintiffs.   The  plaintiffs seek  compensatory and
                   punitive  damages in  the  amount of  approximately  $60
                   million.     The  Company  was  notified  by  the  state
                   Department  of Environmental Conservation in 1986 of its
                   status  as  a  potentially  responsible party  (PRP)  in
                   connection with  the contamination of this landfill, but
                   has not  taken an active role in the remediation process
                   because  of  the  existence  of  minimal  evidence  that
                   hazardous  substances  generated  by  the  Company  were
                   disposed  there.   It has  been  alleged, however,  that
                   another defendant  (Downing Container Division  of Waste
                   Mgt.  of  N.Y.)  transported  waste   materials  to  the
                   landfill from  the Company's Dewey Avenue Service Center
                   during the 1960's.  To date, no  governmental action has
                   been taken  against the Company  as a PRP.   The Company
                   has undertaken to establish defenses to the  allegations
                   in  both  lawsuits,  and is  investigating  its  alleged
                   connection  to   the  landfill   to  determine   whether
                   participation in  an established  and ongoing  voluntary
                   remedial program by  identified PRPs is warranted.   The
                   Company is  unable to  predict the  ultimate outcome  of
                   this proceeding.

               4.  In March  1993, a  complaint  was filed  in the  Supreme
                   Court of the State  of New York, Albany County,  against
                   the Company and  certain of its officers  and employees.
                   The  plaintiff, Inter-Power  of New  York,  Inc. (Inter-
                   Power), alleges,  among other matters,  fraud, negligent
                   misrepresentation and  breach of contract  in connection
                   with  the  Company's  alleged  termination  of  a  power
                   purchase  agreement  in  January 1993.    The  plaintiff
                   sought   enforcement  of   the   original  contract   or
                   compensatory and punitive damages in an aggregate amount
                   that would not exceed $1 billion, excluding pre-judgment
                   interest.

                   In  July  1994,  the New  York  Supreme  Court dismissed
                   Inter-Power's  complaint for  lack of  merit and  denied
                   Inter-Power's cross-motion to compel disclosure.  Inter-
                   Power is pursuing appeals of this decision.  The Company
                   believes it has meritorious  defenses and will  continue
                   to defend the lawsuit vigorously.

               5.  In November 1993, Fourth Branch Associates Mechanicville
                   (Fourth  Branch)  filed  suit against  the  Company  and
                   several of  its officers and  employees in the  New York
                   Supreme  Court,  Albany   County,  seeking  compensatory
                   damages of $50 million, punitive damages of $100 million
                   and injunctive and other related relief.  The suit grows
                   out  of  the  Company's termination  of  a  contract for
                   Fourth Branch  to operate and  maintain a  hydroelectric
                   plant the  Company owns  in the  Town  of Halfmoon,  New












                   York.   Fourth  Branch's complaint  also  alleges claims
                   based on the inability of Fourth  Branch and the Company
                   to agree on  terms for the purchase of power  from a new
                   facility  that Fourth Branch  hoped to construct  at the
                   Mechanicville  site.   In January  1994, the  defendants
                   filed  a  joint   motion  to  dismiss   Fourth  Branch's
                   complaint.   This  motion has  yet to  be decided.   The
                   Company  understands that  Fourth Branch  has  filed for
                   bankruptcy.

                   In October  1994, Fourth  Branch petitioned  the PSC  to
                   direct the Company to sell the Mechanicville facility to
                   Fourth  Branch for fair value and to relinquish its FERC
                   license, or in  the alternative, to require  the Company
                   to turn over  to Fourth Branch its  rate base investment
                   in the plant.  The Company has opposed this petition.

               6.  The Medina Power Company is an independent power project
                   with a contract requiring it to be a qualifying facility
                   (QF)  under federal law  or face a  contractual penalty.
                   Having come on-line without a steam host, Medina did not
                   meet  this QF requirement,  subjecting it to  a 15% rate
                   reduction.    The  Company advised  Medina  that  it had
                   exercised  its  contract  right  and  reduced  the  rate
                   accordingly.  Medina  filed suit against the  Company on
                   June 8, 1994 in Federal District Court, Western District
                   of New York seeking $40 million in compensatory damages,
                   a trebling of this amount  to $120 million under the New
                   York  State antitrust laws, and $100 million in punitive
                   damages.   The Company believes Medina's case is without
                   merit, but cannot predict the outcome of this action.

               7.  On October 23, 1992, the Company also petitioned the PSC
                   to order  unregulated  generators  to  post  letters  of
                   credit  or  other firm  security to  protect ratepayers'
                   interests in  advance payments  made in  prior years  to
                   these  generators.    The  PSC  dismissed  the  original
                   petition without prejudice,  which the Company  believes
                   would permit the Company to reinitiate its request  at a
                   later date.

                   On February 4, 1994, the  Company notified the owners of
                   nine projects with contacts  that provide for  front-end
                   loaded payments  of  the Company's  demand for  adequate
                   assurance  that the  owners will  perform  all of  their
                   future repayment  obligations, including  the obligation
                   to deliver electricity in the future at prices below the
                   Company's avoided cost as required by agreements and the
                   repayment   of  any   advance   payment  which   remains
                   outstanding at the end of the contract.  The projects at
                   issue total  426 MW.   The Company's demand is  based on
                   its  assessment of the  amount of advance  payment to be
                   accumulated  under the  terms  of the  contracts, future
                   avoided  costs  and  future   operating  costs  for  the












                   projects.   As  of February  28, 1995,  the Company  has
                   received the following responses to these notifications:

                   On  March 4, 1994,  Encogen Four Partners,  L.P. filed a
                   complaint  in the United  States District Court  for the
                   Southern   District  of  New  York  alleging  breach  of
                   contract and prima facie tort  by the Company.   Encogen
                   seeks compensatory damages  of approximately $1  million
                   and unspecified punitive damages.  In  addition, Encogen
                   seeks a  declaratory judgment  that the  Company is  not
                   entitled  to  assurance   of  future  performance   from
                   Encogen.  On April 4, 1994, the Company filed its answer
                   and  counterclaim for  declaratory judgment  relating to
                   the Company's exercise  of its right to  demand adequate
                   assurance.  Encogen has amended its complaint, rescinded
                   its  prima  facie  tort  claim, and  filed  a  motion of
                   judgment on the pleadings;

                   On  March 4, 1994, Sterling Power Partners, L.P., Seneca
                   Power  Partners, L.P., Power City Partners, L.P. and AG-
                   Energy,  L.P. filed a complaint in  the Supreme Court of
                   the  State of  New York,  County of  New York  seeking a
                   declaratory judgment  that:   (a) the  Company does  not
                   have  any legal right to demand assurance of plaintiffs'
                   future  performance; (b) even  if such a  right existed,
                   the   Company   lacks   reasonable   insecurity  as   to
                   plaintiffs' future  performance; (c) the  specific forms
                   of assurances sought  by the  Company are  unreasonable;
                   and  (d) if  the  Company  is entitled  to  any form  of
                   assurances,    plaintiffs    have    provided   adequate
                   assurances.   On April  4, 1994, the  Company filed  its
                   answer   and  counterclaim   for  declaratory   judgment
                   relating  to  the  Company's exercise  of  its  right to
                   demand adequate assurance.  On October 5, 1994, Sterling
                   moved for summary judgment;

                   On March  7, 1994, NorCon  Power Partners, L.P.  filed a
                   complaint  in the United  States District Court  for the
                   Southern  District of  New York  seeking  to enjoin  the
                   Company  from  terminating  a power  purchase  agreement
                   between the parties  and seeking a  declaratory judgment
                   that  the  Company  has no  right  to  demand additional
                   security   or  other   assurances  of   NorCon's  future
                   performance under the power purchase agreement.   NorCon
                   sought a temporary restraining order against the Company
                   to prevent  the Company  from taking  any action  on its
                   February 4 letter.  On March 14, 1994, the Court entered
                   the interim relief sought by  NorCon.  On April 4, 1994,
                   the  Company  filed  its  answer  and  counterclaim  for
                   declaratory judgment relating to  the Company's exercise
                   of its right to demand  adequate assurance.  On November
                   2, 1994, NorCon filed for summary judgment.

                   While  the Company will  continue to press  for adequate












                   assurance that the  owners of these projects  will honor
                   their  repayment  obligations, the  Company  can neither
                   provide any  judgement regarding the likely  outcome nor
                   any estimate or  range of possible loss or  reduction of
                   exposure  in these cases.  Accordingly, no provision for
                   liability, if  any, that  may result  from any  of these
                   suits  has  been   made  in   the  Company's   financial
                   statements.


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

               The Company has nothing to report for this item.
           

           















































                           EXECUTIVE OFFICERS OF REGISTRANT

               All executive officers of the Company are elected on an annual
       basis at the May meeting of the Board of Directors or upon the filling
       of a vacancy.  There are no family relationships between any of the
       executive officers.  There are no arrangements or understandings
       between any of the officers listed below and any other person pursuant
       to which he or she was selected as an officer.

       EXECUTIVE       AGE AT     CURRENT AND PRIOR        DATE COMMENCED
                       12/31/94       POSITIONS

       William E. Davis     52     Chairman of the Board        May 1993
                                    and Chief Executive Officer  
                                   Vice Chairman of the Board   November 1992
                                    of Directors
                                   Senior Vice President -      April 1992
                                     Corporate Planning
                                    Vice President -            February 1990
                                      Corporate Planning  
                                    Executive Deputy            Prior to 
                                      Commissioner of the New   joining the
                                      York State Energy Office  Company

       *John M. Endries     52     President                    June 1988

       B. Ralph Sylvia      54     Executive Vice President -   November 1990
                                    Nuclear Operations
                                   Senior Vice President -      July 1990
                                    Nuclear Operations
                                   Senior Vice President -      Prior to
                                    Nuclear Operations,         joining the
                                    Detroit Edison              Company

       David J. Arrington   43     Senior Vice President -      December 1990
                                    Human Resources
                                   Vice President -             Prior to
                                    Human Resources -           joining the
                                    Worldwide Operations,       Company
                                    Sara Lee Bakery

       Darlene D. Kerr      43      Senior Vice President -     January 1994
                                     Electric Customer Service
                                    Vice President - Electric   July 1993
                                     Customer Service
                                    Vice President - Gas        February 1991
                                      Marketing and Rates
                                    Vice President - System     May 1988
                                     Electric Operations

       Gary J. Lavine       44      Senior Vice President -     October 1992
                                     Legal & Corporate Relations
                                     and General Counsel
                                    Senior Vice President -     May 1991
                                     Legal & Corporate Relations,
                                     General Counsel and Secretary
                                    Senior Vice President -     October 1990
                                     Legal & Corporate Relations
                                    Vice President - General    November 1987
                                      Counsel and Secretary






       <PAGE>
       Robert J. Patrylo    48      Resigned                    August 1994
                                    Senior Vice President -     December 1990
                                     Gas Customer Service
                                    President - RJP Associates  Prior to
                                    Philadelphia Gas Works:     joining the
                                     President and Chief        Company 1987 -
                                     Executive Officer          1989

       John W. Powers       56      Senior Vice President -     October 1990
                                     Finance & Corporate
                                     Services
                                    Senior Vice President       March 1990
                                    Senior Vice President -     November 1987
                                     Treasurer

       *Michael P. Ranalli  61      Senior Vice President -     October 1990
                                     Electric Supply & Delivery
                                    Senior Vice President       February 1987

       Theresa A. Flaim     45      Vice President - Corporate  April 1994
                                     Strategic Planning
                                    Vice President - Corporate  April 1993
                                     Planning
                                    Manager - Gas Rates &       June 1991
                                     Integrated Resource
                                     Planning
                                    Director, Demand-Side       November 1987
                                     Planning

       Harold J. Bogan      65      Retired                     September 1994
                                    Secretary                   October 1992
                                    Assistant Secretary         January 1968

       Kapua A. Rice        43      Secretary                   September 1994
                                    Assistant Secretary         October 1992
                                    Manager - Legal &           July 1991
                                     Corporate Relations
                                    Office Administrator - Law  November 1989

       Steven W. Tasker     37      Vice President -            December 1993
                                     Controller
                                    Controller                  May 1991
                                    Assistant Controller        October 1988

         * In October 1994, announced plans to retire during 1995.  Effective
       April 3, 1995, Albert J. Budney, Jr. will be President and Chief
       Operating Officer.  For further information see Part III - Item 10.





















          <PAGE>
          

          PART II

          ITEM 5.  MARKET FOR THE REGISTRANTS COMMON EQUITY AND RELATED
          STOCKHOLDER MATTERS

               The  Company's common  stock  and certain  of its  preferred
          series are listed  on the New  York Stock Exchange.   The  common
          stock is also  traded on the Boston, Cincinnati, Midwest, Pacific
          and  Philadelphia  stock exchanges.    Common  stock options  are
          traded  on the  American Stock  Exchange.   The ticker  symbol is
          "NMK".

               Preferred  dividends  were  paid   on  March  31,  June  30,
          September 30 and December  31.  Common stock dividends  were paid
          on February 28,  May 31, August 31 and November  30.  The Company
          presently estimates  that none  of the 1994  common or  preferred
          stock dividends will constitute a return of capital and therefore
          all  of such  dividends are  subject to  Federal tax  as ordinary
          income.

               The table below shows quoted market prices and dividends per
          share for the Company's common stock:

                            DIVIDENDS           PRICE RANGE
                               PAID

              1994          Per Share        High          Low

           1st Quarter           $.25       $20 5/8     $17 3/4
           2nd Quarter            .28        19          14 5/8
           3rd Quarter            .28        17 1/2      12
           4th Quarter            .28        14 3/8      12 7/8

              1993                                   

           1st Quarter           $.20       $22 3/8      $18 7/8
           2nd Quarter            .25        24 1/4       21 5/8
           3rd Quarter            .25        25 1/4       23 3/4
           4th Quarter            .25        23 7/8       19 1/4<PAGE>


               OTHER STOCKHOLDER MATTERS:  The  holders of Common Stock are
          entitled to one  vote per share and may not  cumulate their votes
          for  the election of Directors.   Whenever dividends on Preferred
          Stock  are  in  default in  an  amount  equivalent  to four  full
          quarterly  dividends and thereafter  until all  dividends thereon
          are paid or  declared and set aside  for payment, the  holders of
          such  stock can  elect  a majority  of  the Board  of  Directors.
          Whenever dividends on any  Preference Stock are in default  in an
          amount equivalent to six  full quarterly dividends and thereafter
          until  all dividends thereon are  paid or declared  and set aside
          for payment, the holders of  such stock can elect two  members to
          the Board of Directors.   No dividends on Preferred Stock are now
          in arrears and no Preference Stock  is now outstanding.  Upon any
          dissolution, liquidation or winding up of the Company's business,
          the holders of  Common Stock are  entitled to receive a  pro rata
          share  of all of the Company's assets remaining and available for
          distribution after the full amounts to which holders of Preferred
          and Preference Stock are entitled have been satisfied.

               The indenture securing the  Company's mortgage debt provides
          that retained earnings shall be reserved and held unavailable for
          the  payment  of dividends  on Common  Stock  to the  extent that
          expenditures  for  maintenance and  repairs  plus provisions  for
          depreciation  do  not exceed  2.25%  of  depreciable property  as
          defined  therein.    Such  provisions have  never  resulted  in a
          restriction of the Company's retained earnings.

               At year  end, about 92,000 stockholders  owned common shares
          of the Company  and about 6,000 held preferred stock.   The chart
          below summarizes common stockholder ownership by size of holding:

           SIZE OF HOLDING
               (Shares)         TOTAL STOCKHOLDERS      TOTAL SHARES HELD

               1 to 99                35,919                 1,045,670
              100 to 999              50,539                12,596,578
            1,000 or more              5,247               130,669,218 
                                         
                                      91,705               144,311,466 <PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>

          ITEM 6.  SELECTED FINANCIAL DATA

          As discussed in Management's Discussion and Analysis of Financial Condition and Results of
          Operations  and Notes  to  Consolidated Financial  Statements,  certain of  the  following
          selected financial  data may not be indicative of the Company's future financial condition
          or results of operations.  

                                               1994        1993          1992         1991       1990

    Operations: (000's)                    
    <S>                                    <C>          <C>          <C>          <C>         <C>
    Operating revenues . . . . . . . . .   $4,152,178   $3,933,431   $3,701,527   $3,382,518  $3,154,719

    Net income . . . . . . . . . . . . .      176,984      271,831      256,432      243,369      82,878
    Common stock data:                     

    Book value per share at year end . .       $17.06       $17.25       $16.33       $15.54      $14.37
    Market price at year end . . . . . .       14 1/4       20 1/4       19 1/8       17 7/8      13 1/8

    Ratio of market price to book value          83.5%       117.4%      117.1%       115.0%       91.4%
    at year end. . . . . . . . . . . . .

    Dividend yield at year end . . . . .          7.9%         4.9%        4.2%         3.6%        0.0%
    Earnings per average common share. .       $ 1.00      $  1.71       $ 1.61       $ 1.49      $  .30

    Rate of return on common equity  . .          5.8%        10.2%       10.1%        10.0%        2.1%
    Dividends paid per common share. . .       $ 1.09      $   .95       $  .76       $  .32      $  .00

    Dividend payout ratio. . . . . . . .        109.0%        55.6%       47.2%        21.5%        0.0%
    Capitalization:  (000's)               

    Common equity. . . . . . . . . . . .   $2,462,398   $2,456,465   $2,240,441   $2,115,542  $1,955,118
    Non-redeemable preferred stock . . .      290,000      290,000      290,000      290,000     290,000
    Redeemable preferred stock . . . . .      256,000      123,200      170,400      212,600     241,550<PAGE>

    <PAGE>                                 

    Long-term debt . . . . . . . . . . .    3,297,874     3,258,612   3,491,059    3,325,028   3,313,286
      Total. . . . . . . . . . . . . . .    6,306,272     6,128,277   6,191,900    5,943,170   5,799,954

    First mortgage bonds maturing within   
    one year . . . . . . . . . . . . . .           -        190,000        -         100,000      40,000
      Total. . . . . . . . . . . . . . .   $6,306,272    $6,318,277  $6,191,900   $6,043,170  $5,839,954

    Capitalization ratios:  (including first mortgage bonds maturing within one year):
    Common stock equity. . . . . . . . .         39.0%        38.9%       36.2%        35.0%       33.5%

    Preferred stock. . . . . . . . . . .          8.7          6.5         7.4          8.3         9.1
    Long-term debt . . . . . . . . . . .         52.3         54.6        56.4         56.7        57.4

    Financial ratios:                                                
    Ratio of earnings to fixed charges .          1.91         2.31        2.24         2.09        1.41
    Ratio of earnings to fixed charges     
    without AFC. . . . . . . . . . . . .          1.89         2.26        2.17         2.03        1.35

    Ratio of AFC to balance available for         6.3%         6.7%        9.7%         9.3%       52.8%
    common stock . . . . . . . . . . . .

    Ratio of earnings to fixed charges     
    and preferred stock dividends. . . .          1.63         2.00        1.90         1.77        1.17
    Other ratios-% of operating revenues:                            

       Fuel, purchased power and purchased gas.. 39.6%        36.1%       34.1%        32.1%       36.9%

       Other operation expenses. . . . .         18.2         20.9        19.7         20.0        19.9
       Maintenance, depreciation and       
        amortization . . . . . . . . . .         12.3         13.0        13.5         14.4        14.4

       Total taxes . . . . . . . . . . .         14.7         16.2        17.3         16.4        14.4
       Operating income. . . . . . . . .         10.4         13.3        14.2         15.5        14.3
       Balance available for common        
        stock. . . . . . . . . . . . . .          3.5          6.1         5.9          6.0         1.3<PAGE>

    <PAGE>                                                           

    Miscellaneous:  (000's)
    Gross additions to utility plant . .   $   490,124  $   519,612  $  502,244   $  522,474  $  431,579

    Total utility plant. . . . . . . . .    10,485,339   10,108,529   9,642,262    9,180,212   8,702,741
    Accumulated depreciation and           
    amortization . . . . . . . . . . . .     3,449,696    3,231,237   2,975,977    2,741,004   2,484,124

    Total assets . . . . . . . . . . . .     9,649,439    9,471,327   8,590,535    8,241,476   7,765,406

   /TABLE
<PAGE>

   <PAGE>
          ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
          CONDITION AND RESULTS OF OPERATIONS

          OVERVIEW OF 1994 RESULTS
          ------------------------

               Earnings  declined to $143.3  million or $1.00  per share as
          compared to $240.0 million or $1.71 per share in 1993, reflecting
          management's decision  to charge earnings  for nearly all  of the
          cost  of  the   Voluntary  Employee  Reduction  Program   (VERP),
          described  below,  rather than  seek rate  recovery, based  on the
          impact  on future rates of deferring  and recovering these costs.
          The VERP  had  been initiated  to  bring the  Company's  staffing
          levels  and work practices more into line with peer utilities and
          to  enable the  Company to  become more  competitive in  its cost
          structure.  Without the VERP charge of approximately $197 million
          ($.89  per  share),  earnings  would  have  improved,  reflecting
          continued  cost control  efforts and  improved gas sales.   Also,
          because of  the Company's NERAM (described  below), shortfalls in
          all classes of sales, equivalent to $.46 per share  in 1994, were
          deferred for future recovery  in rates.  The Company's 1995 and
          multi-year rate proceedings do not seek to extend the NERAM in
          view of the pricing flexibility sought, although the separation of
          the 1995 phase of the case may present some opportunity to extend
          this mechanism.  The  Company's earned return on  equity was 5.8%,
          but without  the VERP  charge would have been  10.7%, somewhat
          below the  PSC authorized return on  equity on electric utility
          operations of 11.4%.  Earnings for 1995  depend substantially on
          the  outcome of the  1995 rate case discussed below  and the  level
          of  rate  discounts necessary  to minimize  loss of  industrial
          customers.   An  Administrative Law Judge's Recommended Decision,
          discussed  below, if adopted by the PSC, could result in 1995
          earnings being considerably  lower than 1994 earnings  exclusive of
          VERP costs.   Beyond 1995,  earnings will  depend on  the outcome
          of the  multi-year rate  case, also discussed below,  and the
          extent  to which competition  may erode the  Company's  revenues
          without   relief  from  the  burden  of regulatory and
          legislatively mandated costs.

               The Company increased the common  stock dividend 12% in 1994
          to an  annual rate of $1.12.   Exclusive of the  VERP charge, the
          common  dividend  payout  ratio  was relatively  low,  57.7%,  as
          compared to  the rest of the  electric and gas industry  in 1994.
          However,  several utilities  reduced common  dividend levels  and
          resulting  payout  ratios in  1994,  stating  publicly that  such
          actions  were  to  better  position these  companies  for  a more
          competitive  future.   In making  future dividend  decisions, the
          Company must likewise evaluate the results of the 1995 and multi-
          year   phases  of  its  pending  rate  case  and  the  degree  of
          competitive pressure on its prices and,  therefore, on its future
          earnings.

               The  outcome   of  these   rate  proceedings  will   have  a
          significant effect  on  the  Company's  liquidity  and  financing
          requirements  and its  ability to  obtain financing  on customary<PAGE>
          terms.   Short-term  debt exceeded $400  million at  December 31,
          1994.  A substantial  portion of this short-term debt  was repaid
          in January 1995 with the proceeds from  the  sale  of  HYDRA-CO
          (discussed  later).    The Company must  renew  a significant
          portion  of its  bank  credit arrangements in 1995, and  while it
          expects to be  able to secure new  arrangements, the  cost may  be
          significantly  higher.   The Company also faces  a possible  downgrade
          in the  ratings of  its senior securities  to below  investment grade.
          While management believes  long-term debt  financing  can still  be
          secured by issuing First Mortgage Bonds, the cost  of  such securities
          will likely  be higher.  The Company is precluded from issuing
          preferred stock in 1995  due to insufficient dividend  coverage, as a
          result of the VERP writeoff.

               The  Company  is  increasingly challenged  to  maintain  its
          financial  condition in  the  face of  expanding competition  and
          probable  erosion  of traditional  regulation.    While utilities
          across the nation must address these concerns to varying degrees,
          the  Company believes that it  is more vulnerable  than others to
          competitive   threats.     The  factors   contributing  to   this
          vulnerability  include  a  large  industrial  customer  base,  an
          oversupply of high cost mandated power purchases from unregulated
          generators, an excess supply of wholesale power at relatively low
          prices and a high tax burden.  Recent changes in state leadership
          may change the energy policies of New York State.  The Company will
          be pursuing actions to redress inequities and reform regulatory
          policies that have contributed to the Company's increasing prices.

               The following sections present an assessment  of competitive
          conditions  and  steps  being  taken  to  improve  the  Company's
          strategic and financial position.

          CHANGING COMPETITIVE ENVIRONMENT
          --------------------------------

               The potential intensity and accelerating pace of competition
          may be the most significant factor driving fundamental changes in
          the way utilities, including the Company, are being managed.  The
          Company  believes that the price  of electricity may  be the most
          important  element of  future  success in  the  industry and  has
          intensified   its   efforts   to   reduce  various   costs   that
          significantly influence the price of electricity.  The ability to
          control  or reduce costs may be significantly limited in a number
          of ways, particularly  in the areas of state mandated unregulated
          generator  contracts  and  excessive  taxes  such  as  the  gross
          receipts tax and property taxes.  These costs are among the  most
          prominent causes of the Company's recent increases in prices, but
          may be  the most  controversial problems  to  solve as  judicial,
          regulatory  and/or legislative  action will  almost  certainly be
          needed to achieve desired  results.  The dismissal of  the Inter-
          Power  lawsuit  and  certain   developments  in  the  Sithe/Alcan
          proceeding described  below demonstrate some  progress, but  much
          more needs to be  accomplished.  The failure to  secure favorable
          judicial, regulatory  and/or  legislative  actions  in  the  near
          future could have, depending on  the pace of competition,  severe
          financial consequences to the  Company and would require dramatic
          steps to protect stockholder interests.

               The Company  has made  significant progress in  managing the
          costs under its direct control.  As described below, the Company,
          as part of its downsizing efforts, completed the VERP program, in
          which   approximately   1,400   active   employees   elected   to
          participate.   Since December 1992,  the employee level will have
          been reduced by  over 3,100, or 27%.   Capital spending  has also
          been reduced sharply in  recent years, with electric construction
          spending in future years  expected to be limited to the  level of
          depreciation expense,  thereby  resulting  in  little  growth  in
          traditional rate base.  The Company remains focused on materially
          reducing its total costs.

               The  increasing movement  towards a  competitive environment
          has required regulators on  both the state and federal  levels to
          begin to address the many substantial issues confronting electric
          utilities.  During 1994, the Federal Energy Regulatory Commission
          (FERC)  and the  New York State  Public Service  Commission (PSC)
          each provided or proposed guidelines to address different aspects
          of competition.  The FERC  issued guidelines for pricing electric
          transmission service and proposed  guidelines for the recovery of
          stranded costs, which are unrecoverable  due to a change in the
          regulatory environment.  Meanwhile, the PSC, in Phase I of its
          generic  competitive proceeding,  adopted  guidelines  to  govern
          flexible  rates which  could be  offered by  utilities to  retain
          qualified  customers.  Phase  II of this  proceeding will examine
          issues relating to  the establishment of  a wholesale and  retail
          competitive  markets  (see   "Defining  Competitive   Challenges"
          below).

          DEFINING COMPETITIVE CHALLENGES
          -------------------------------

               COMPANY COMPETITIVENESS STUDY.  Under  the terms of its 1994
          Rate   Agreement   with   the    PSC,   the   Company   filed   a
          "competitiveness" study  on April 7, 1994,  entitled "The Impacts
          of Emerging Competition in  the Electric Utility Industry."   The
          assessment of  competition contained in the  report describes the
          initial  results  of  the  Company's  CIRCA  2000  (Comprehensive
          Industry Restructuring  and Competitive Assessment for the 2000s)
          studies.    Although  there  is considerable  debate  about  what
          changes  should  occur in  the  electric industry  and  even more
          uncertainty about  what will actually happen,  the study explores
          the Company's best estimate of  how impacts would vary  depending
          on the  extent of changes in  the industry and the  pace at which
          those changes are allowed to unfold.

                The  Company generates electricity  from diverse sources to
          reduce sensitivity to changes in the economics of any single fuel
          source.   However, the average cost of these diverse fuel sources
          may be greater  than any single fuel source.  While the Company's
          average  generation  costs  are  competitive with  costs  of  new
          suppliers of  electricity, the current excess  supply of capacity
          in the Northeast and Canada has significantly depressed wholesale
          prices, which may be indicative of retail prices in the near term
          if retail customers are allowed direct access to the wholesale 
          generation market.    Under these  circumstances, by-pass  (i.e.,
          sale directly to  existing customers by others)  of the Company's
          generation  system is  a growing  threat, although  no regulatory
          structure  for by-pass  currently exists  in New  York State.   A
          growing number  of municipalities  within  the Company's  service
          territory are investigating the possibility  of achieving by-pass
          through formation of their own utility  operations.  As wholesale
          entities  these   new  utilities   would  have  open   access  to
          transmission  and  thus  would  be able  to  acquire  alternative
          sources  of  supply.   While  the  municipalities exploring  this
          possibility  are mostly  in the  earliest stages  of inquiry  and
          currently  represent  an extremely  small  percentage of  Company
          sales, municipalization has the potential to adversely affect the
          Company's customer base and profitability.

               From   a   broader  industry   perspective,   the  Company's
          assessment   concludes  that   selective  discounting   to  avoid
          uneconomic by-pass  is  likely to  be  effective in  the  current
          regulatory and  competitive regime.  Full  retail competition, if
          not   managed  appropriately   and  consistently,   could  create
          significantly higher  prices for  core customers, jeopardize  the
          financial  viability  of the  Company  and  devastate the  social
          programs  delivered  by  the  Company.    While  aggressive  cost
          management  must be part of any response to competition, it alone
          cannot address the financial consequences that may arise from any
          sudden  and  dramatic  policy  change.    As  mentioned above,  a
          significant portion of the Company's costs are outside its direct
          control.  The Company  believes that regulators, legislators, and
          utilities must  collaborate  to deal  with  overpaid  unregulated
          generation  and  other  issues  to create  a  fair  and equitable
          transition to increased competition that addresses the obligation
          to serve, including addressing  regulatory obligations for social
          programs, (i.e., low-income programs),  and  provide for  proper
          recovery of shareholder's investment.  

               Certain adversaries  of the  Company in New  York State  and
          certain governmental officials  have stated that the best way for
          the  Company  to address  competitive  issues  would be  to  take
          substantial, but unspecified in amount, writedowns of its assets,
          particularly  its  nuclear and  fossil  generating  plants.   The
          Company's position  is that any  proper solution to  the problems
          posed  by  increasing  competition   and  deregulation  must   be
          substantially  more  evenhanded,  and  will  necessarily be  more
          complicated, than any such proposal.  The Company will vigorously
          contest inequitable solutions to competitive conditions.

               FERC  NOPR ON STRANDED INVESTMENT.  The FERC issued a Notice
          of  Proposed Rulemaking (NOPR)  on June 29,  1994 proposing rules
          governing  the  ability of  utilities  to  recover wholesale  and
          retail  stranded  investments  (or  costs).    The  NOPR  defines
          wholesale  stranded   costs  as  "any  legitimate,   prudent  and
          verifiable costs incurred by  a public utility or  a transmitting
          utility  to   provide  service  to  a   wholesale  customer  that
          subsequently becomes, in whole or in part, an unbundled transmission
          service customer  of that public  utility or  transmitting utility."
          The  same definition applies  to "retail  stranded investment" 
          for "retail  franchise customers."

               For existing contracts, the  NOPR proposes that a three-year
          period be set  during which  the contracts can  be negotiated  to
          permit recovery of stranded costs.  FERC would bar recovery where
          contracts already  have exit  fees or  address stranded costs  in
          some  other way.   If the  parties fail  to reach  agreement, the
          utility may unilaterally file a stranded cost provision.

               The FERC believes it to be generally inappropriate to permit
          recovery  of stranded  costs via  transmission rates  and instead
          prefers  renegotiation  of   bulk  (generally  wholesale)   power
          contracts.   Further, FERC has indicated  a strong preference for
          the costs of the transition to competition at the retail level to
          be  addressed  by the  states.   The  NOPR seeks  comments  as to
          whether the FERC  should allow recovery of  retail stranded costs
          in transmission  rates under certain circumstances.   The Company
          has  responded, with other New  York State utilities,  that it is
          generally supportive  of the  FERC's findings, but  believes that
          the  FERC must  play  a more  active  role in  addressing  retail
          stranded cost recovery, particularly  in the context of increased
          municipalization activity discussed above.

               PSC  COMPETITIVE OPPORTUNITIES  PROCEEDING -  ELECTRIC.   In
          June 1994,  the PSC  instituted Phase  II of  its competitiveness
          opportunities proceeding,  the overall objective of  which is "to
          identify regulatory and ratemaking  practices that will assist in
          the transition  to a more competitive  electric industry designed
          to  increase efficiency  in  the provision  of electricity  while
          maintaining  safety,  environmental  affordability,  and  service
          quality goals."   In an order issued  December 22, 1994,  the PSC
          released  for  comment  a  series  of  principles  to  guide  the
          transition  to   competition.    The  principles   emphasize  the
          importance of  the economic  and environmental well-being  of New
          York  State, which  "cannot be  compromised to  accommodate other
          principles."     Other   proposed   principles   recognize   that
          competition, at  least at the  wholesale level, will  further the
          economic  and environmental  well-being of  New York  State, that
          "bill shock" for any class of customers should be minimized, that
          the integrity,  safety and reliability of  the bulk (transmission
          and distribution) electric system should not be jeopardized, that
          the current industry structure of a vertically integrated utility
          (ownership   of   generation,   transmission   and   distribution
          activities) is incompatible  with effective  wholesale or  retail
          competition  and   that  utilities   should  have   a  reasonable
          opportunity to  recover "prudent and  verifiable expenditures and
          commitments made pursuant to their  legal obligations, as long as
          the  utilities   are  cooperating   in  furthering  all   of  the
          principles."   According  to  the order,  similar cooperation  by
          independent power producers (IPP) should result in "respect for
          the reasonable expectations of  IPP investors."    The PSC  has
          said  it  believes the  transition to competition should  balance
          order,   deliberation  and  speed.  Although the focus  of the
          original order was  on the  wholesale market,  the PSC  concluded
          that the  proceeding should  examine issues related to retail
          competition as  well.  The PSC notes, in its order, that it can
          only implement these principles within the context  of  its  own
          authority  and  that  coordination  across government is necessary
          to  avoid  major   dislocation  among  suppliers of electricity.
          The Company cannot predict the  timing or the results of the
          proceeding.

               FERC   ORDER   636   AND   PSC   COMPETITIVE   OPPORTUNITIES
          PROCEEDING  - GAS.   Portions  of the  natural gas  industry have
          undergone significant  structural changes.  A  major milestone in
          this process occurred in November 1993 with the implementation of
          FERC  Order 636.  FERC Order 636 requires interstate pipelines to
          unbundle pipeline  sales  services from  pipeline  transportation
          service.  These changes enable the Company to arrange for its gas
          supply directly  with producers,  gas marketers or  pipelines, at
          its  discretion, as well as to arrange for transportation and gas
          storage services.   The flexibility  provided to  the Company  by
          these changes should enable it to protect its existing market and
          still  expand its core and non-core market offerings.  With these
          expanded   opportunities  come  increased  competition  from  gas
          marketers and other utilities.

               Similar rate initiatives on competitively priced natural gas
          were addressed in a generic investigation completed by the PSC in
          December 1994.   The  PSC order  in the  proceeding significantly
          expands  customer  access  to  competitive gas  suppliers using a
          framework designed to  "assure  that (1) local  distribution
          companies  (LDCs) and  new  entrants can  compete; (2)  customers
          benefit from increased choices and improved performance resulting
          from a more competitive industry; and (3) core customers continue
          to  receive quality services  at affordable rates."   The Company
          intends to respond by  proposing a comprehensive restructuring of
          rates   and  services   designed   to  take   advantage  of   the
          opportunities presented by this new "open" environment.

               STATE ENERGY  PLANNING BOARD INITIATIVES.   In October 1994,
          the  State Energy Planning Board issued an updated New York State
          Energy  Plan, which  called for  significant reductions  in state
          energy taxes, called upon the New York Power Authority (NYPA) and
          the state's investor-owned utilities  to study the feasibility of
          creating a joint entity to operate and maintain the nuclear
          generating stations in the state and endorsed greater competition
          in  utility purchases of electricity.  The report also called for
          the development  of  a  fully  competitive  wholesale  generation
          market  in the  state  within five  years  and observed  that  if
          utility  generation  is  separated  from  transmission,  the  PSC
          "should  consider  carefully  the  valuation  and  allocation  of
          utility assets  in the  regulated and  competitive sectors."   It
          recommended that retail competition  should occur  when  fair
          treatment  of all  customer classes,  competitors, energy
          efficiency  and  renewables  and capital committed in prudent response
          to past government mandates is  reasonably assured.  The Company is
          unable to predict whether or how this plan will influence regulatory
          policy.  

               NYPA RESTRUCTURING STUDY.  Also during 1994, the NYPA issued
          a  report to  its  trustees concerning  a proposed  restructuring
          effort for the  21st century.   This report  stated that a  major
          step toward a competitive electric industry  would be to separate
          transmission  from  generation.    It also  stated  that  another
          significant advance toward cutting the price of electricity would
          be the creation of a single operating company for all  six of New
          York  State's nuclear  power  plants.   In  addition, the  report
          recommends creation of a "New York State Electrical Thruway" that
          would combine  all of  the  State's transmission  lines into  one
          independent entity.

               The effect on the Company's financial position or results of
          operations based on  any or  all of  the above  events cannot  be
          determined at this time.

               In  summary,  the  electric  and  gas  utility  industry  is
          undergoing large  changes  and faces  an  uncertain future.    To
          succeed, utilities must be prepared to respond quickly to change.
          The Company must be  successful in, among other things, helping
          to bring about favorable regulatory reform to deal with such
          change, managing the  economic  operation  of  its nuclear  units
          and  addressing growing  electric competition,  expanded gas supply
          competition, and various cost impacts, especially excess high-cost
          unregulated generator power contracts and taxes.  While the Company
          will seek full recovery of  its investment through the rate setting
          process with  respect  to  the  issues  described  herein, a review
          of political  and regulatory actions  during the past  15 years with
          respect to industry issues and the experiences of virtually every
          other industry that has  gone through deregulation, indicate that
          utility shareholders may ultimately bear a significant portion of
          the burden of solving these problems. 

          COMPANY EFFORTS TO ADDRESS COMPETITIVE CHALLENGES
          -------------------------------------------------

               In  response to these issues being faced by the Company, the
          Company has  considered, and  is continuing to  consider, various
          strategies designed  to enhance  its competitive position  and to
          increase  its ability to adapt  to and anticipate  changes in its
          utility  business.     These  strategies  may   include  business
          combinations  with  other companies,  acquisitions of  related or
          unrelated businesses, and additions to or disposition of portions
          of its franchised service territories.  Additionally, a number of
          electric utilities have recently announced consideration of plans
          to organize their operations so that generation  and power supply
          activities are conducted by an entity within the corporate  group
          separate from the entity which provides transmission and 
          distribution services to the utility's customers.  The Company is
          also  studying such a division of its operations, in part because
          of  suggestions by  New  York governmental  officials that  power
          supply should  be separated  from  transmission and  distribution
          functions and in part as a  means of dealing with issues  related
          to unregulated generator contracts.

               VOLUNTARY EMPLOYEE REDUCTION PROGRAM  (VERP).  In July 1994,
          the Company announced a voluntary early retirement program  and a
          voluntary  separation  program  (together the  VERP)  to  achieve
          substantial reductions  in its  staffing levels  in an effort  to
          bring the Company's staffing levels  and work practices more into
          line with other peer group utilities and  become more competitive
          in  its   cost  structure.    Later,   union  employees  approved
          amendments  to the  current labor  agreement which  offered union
          employees  the VERP, in exchange for a negotiated package of work
          rule changes.

               Approximately 1,400 active employees elected  to participate
          in  the VERP and most  terminated their employment  as of October
          31, 1994.  The number of employees electing the VERP did not meet
          management's  expectations,  and  some   layoffs  have  and  will
          continue to occur in an effort  to reach a level of approximately
          8,750 regular employees during  1995.  At December 31,  1994, the
          Company had approximately  9,200 employees.  The  accrued cost of
          the VERP is estimated at approximately $212 million.  The Company
          decided to reduce  1994 earnings by the cost of  the VERP that is
          allocable  to electric customers,  net of allocation to cotenant
          and other ventures, or approximately  $197 million ($.89 per  share).
          The Company  deferred, for proposed  recovery over a  five year period
          beginning in 1995,  the $11  million of VERP  costs  allocable  to
          gas  customers.   In  reaching  these decisions, the Company
          considered, among other things, the impact on future rates of
          deferring and recovering these costs.

               Most  of the VERP cash  cost will be  provided by pension fund
          assets over time, thereby limiting the immediate cash impact
          to the Company.   The 1995 cash impact will  be approximately $20
          million, primarily in the first quarter.

               In a filing with  the PSC on December 23, 1994,  the Company
          updated its rate request for 1995 to reflect the labor and labor-
          related savings in operating costs as  a result of the VERP.  The
          savings are expected  to amount to nearly  $100 million annually,
          of which  $60 million in  1995 is  the labor and  related savings
          allocable  to electric  and gas  expense (the  remaining savings,
          generally allocable to construction, should enable the Company to
          achieve its construction spending plans for 1995, which have been
          reduced from prior forecasts).

               UNREGULATED  GENERATOR  INITIATIVES   are  discussed  in   a
          separate section below.

               TAX  INITIATIVES.     The  Company  has   launched  a  media
          initiative to inform customers of how much (approximately 16%) of
          their utility bill  directly pays  various forms of  taxes.   The
          Company is also working with utility and state representatives to
          explain  the negative impact that  all taxes, including the gross
          receipts tax, are having on rates  and the state of the  economy.
          At  the same  time, the  Company is  contesting with  many taxing
          authorities  the   high  real   estate  taxes  it   is  assessed,
          particularly   compared  to   the   taxes  assessed   unregulated
          generators.

               CUSTOMER  DISCOUNTS.  The Company is  experiencing a loss of
          industrial load across  its system for a variety of  reasons.  In
          some  cases, customers  have found  alternative suppliers  or are
          generating  their own power.   In other cases  a weakened economy
          has forced customers to relocate or shut down.

               As a first step in addressing  the threat of further loss of
          industrial load, the PSC  approved a rate (referred to  as SC-10)
          under  which  the Company  was  allowed  to negotiate  individual
          contracts  with some  of  its largest  industrial and  commercial
          customers  to  provide them  with  electricity  at lower  prices.
          Under this  rate, customers  had to  demonstrate that they  could
          generate  power  more economically  than  the  Company's service.
          While  the  SC-10 tariff  has now  been  superseded by  the SC-11
          tariff described  below, seventeen contracts are  still in effect
          and  expire by early 1997.  The total SC-10 discounts amounted to
          $12.4 million in 1994.

               In  June 1994, the PSC announced  the adoption of guidelines
          to  govern flexible electric rates offered by utilities to retain
          qualified industrial customers in the face of growing competition
          from unregulated generators, and requiring the Company (and other
          New York utilities with flexible  tariffs) to file amendments  to
          SC-10.   On August 10, 1994, the  Company filed for a new service
          tariff, SC-11, for "Individually Negotiated Contract Rates."  All
          new  contract rates  will  be administered  under  the new  SC-11
          service  classification  based  on  demonstrated  industrial  and
          commercial  competitive  pricing  situations including,  but  not
          limited   to,  on-site   generation,  fuel   switching,  facility
          relocation and partial plant production shifting.  Contracts will
          be for a term not to exceed seven years without PSC approval.  

               The Company  expects  a  significant  number  of  industrial
          customers to  negotiate contracts.   Many of these  contracts may
          result in increased  load which may be revenue enhancing.   As of
          December  31,  1994,  approximately  20  customers,  representing
          approximately 80 MW of load, had made requests to the Company for
          an  SC-11 contract.  The Company also offers economic development
          rates, which can  result in  discounts for existing,  as well  as
          new,  load.   In  total,  the  Company  granted  $39  million  in
          discounts  against  1994  revenues,  of  which  it  absorbed  20%
          pursuant to the 1994  Settlement.  Under its 1995  and multi-year
          rate proposal, the Company anticipates offering approximately $30
          million of discounts in  excess of the approximately $42 million
          expected to be reflected in rates  in 1995, although no  assurance
          can be given  as to the actual amount of discounts.   The amount of
          discounts given will also depend on the level of rates authorized
          in the 1995 rate proceeding, and the allocation between customer
          classes.  The level of discounts  beyond 1995 and the attendant
          financial consequences will depend on a variety of factors.

               The  increase in  the  Company's rates  over  the past  four
          years, due in  large part to required  purchases from unregulated
          generators,  has made  cogeneration and  self-generation  by many
          industrial  and  large  commercial  customers  more  economically
          feasible.    The  Company   believes  its  SC-11  tariff  pricing
          flexibility  will  help prevent  erosion  of  its customer  base.
          Price pressure,  however, may  limit the  recovery of  such costs
          from the remainder of its customer base.

               SITHE/ALCAN.   In  April 1994,  the PSC  ruled that,  in the
          event  Sithe Independence Power  Partners Inc. (Sithe) ultimately
          obtained authority to sell electric power at retail, those retail
          sales would be subject  to a lower  level of regulation than  the
          PSC presently  imposes  on  the  Company.    Sithe,  which  sells
          electricity to Consolidated Edison Company of New York, Inc.
          and  the Company  on a  wholesale  basis from  its 1,040
          megawatt natural  gas cogeneration plant, also  provides steam to
          Alcan  Rolled  Products (Alcan).   As  authorized  by the  PSC in
          September  1994, Sithe  also sells  a portion of  its electricity
          output on a retail basis to  Alcan, previously a customer of  the
          Company,  and  is  authorized   to  sell  to  Liberty  Paperboard
          (Liberty), a potential new industrial customer.  The  PSC ordered
          that Sithe  pay the Company  a fee  over a period  of ten  years,
          based  upon  the  prices at  which  Sithe  would  sell to  Alcan,
          structured to produce a net  present value of approximately $19.6
          million.  For 1995, the fee would be approximately $3.05 million.
          The  Company had argued for compensation, which assures discounted
          rates to Alcan, with a net present value of $39 million.  The PSC
          did not authorize a  fee in connection with Sithe's sale to Liberty.

               On  October 12, 1994, the  Company filed an  appeal in State
          Supreme  Court, Albany County,  which states that  the April 1994
          PSC Order is  a violation  of legal procedure  and precedent  and
          should  be reversed.  The  Company cannot predict  the outcome of
          this  proceeding,  but  will   continue  to  press  its  position
          vigorously.  Notwithstanding  the Company's strong  opposition to
          Sithe's ability to sell  to a retail customer,  and the level  of
          compensation involved,  the decision  to require compensation  to
          utilities  for  costs  that   would  otherwise  be  stranded  has
          established  a precedent in by-pass situations  for some level of
          recovery of the Company's investment.

               ASSET MANAGEMENT STUDIES -  FOSSIL.  The Company continually
          examines  its   competitive   situation  and   future   strategic
          direction.  Among other  things, it has, and continues  to, study
          the  economics  of  continued  operation  of  its   fossil-fueled
          generating plants,  given current  forecasts of  excess capacity.
          Growth in unregulated generator supply  sources, compliance 
          requirements of  the Clean Air Act and low wholesale market prices
          are key considerations in evaluating the  Company's internal
          generation needs.   While the Company's coal-burning plants  continue
          to be  cost advantageous, certain  older  units  and  certain
          gas/oil-burning  units  are continually  assessed   to  evaluate
          their  economic  value  and estimated  remaining  useful  lives.
          Due  to  projected  excess capacity, the Company  plans to  retire
          or put  certain units  in long-term cold standby.  A total of 340 MW's
          of  aging coal fired capacity is to be retired by the  end of 1999
          and 850 MW's of oil fired capacity was placed in long-term cold
          standby in 1994.  The Company is  also continuing to evaluate  under
          what circumstances the  standby plant  would  be returned to service,
          but  barring unforeseen circumstances  it is  not likely  that a 
          return would occur  before the  end  of 1999.    This action  will
          permit  the reduction of operating costs and capital expenditures for
          retired and  standby plants.  The remaining investment in these plants
          of approximately  $250  million  at  December  31,  1994  (of  which
          approximately  $180  million  relates  to the  facility  in  cold
          standby)   is  currently   being  recovered   in   rates  through
          depreciation.   See Note  1  of Notes  to Consolidated  Financial
          Statements - "Exposure Draft on Impairment of Assets".

               ASSET MANAGEMENT  STUDIES - NINE MILE  POINT NUCLEAR STATION
          UNIT NO.  1 (UNIT 1).   Under the terms of  a previous regulatory
          agreement,  the Company agreed  to prepare and  update studies of
          the advantages and disadvantages of continued operation of Unit 1
          prior to the  start of the then next two  refueling outages.  The
          first  report, which  recommended continued  operation of  Unit 1
          over the  then next fuel cycle,  was filed with the  PSC in March
          1990 and a second study in November 1992  indicated that the Unit
          could continue to provide benefits for the term of its license if
          operating costs  could be reduced and  generating output improved
          above its then historical average.

               Operating experience at Unit 1 has improved substantially since
          the 1992 study.  Unit 1's capacity factor has been about 94% since
          its last refueling outage.

               The third study was filed with the  PSC on November 1, 1994.
          This  study  agreed  with  the November  1992  study,  confirming
          continued operation over the  remaining term of its license.   No
          further economic  studies are  currently required for  this Unit,
          although the Company continues  as a matter of course  to examine
          the economic and strategic issues related to operation of all its
          generating units.

               In  connection  with  these asset  management  studies,  the
          Company also  updated its estimated costs to decommission Unit 1.
          The  estimate  includes amounts  for  both  radioactive and  non-
          radioactive dismantlement  costs, as  well as spent  fuel storage
          cost estimates until the  fuel can be transferred to  a permanent
          federal repository.   The  current estimate of  radioactive ($344
          million) and non-radioactive ($51  million) dismantlement in  1994
          dollars  is approximately $395  million.  Fuel storage  and plant
          maintenance estimates  will   increase   the   total   estimated 
          costs   to approximately  $527 million  (in 1994  dollars), and this
          amount escalates to $1.4 billion by the time decommissioning is
          completed.  While these estimates have increased from previous
          estimates, the delayed  dismantlement  approach  is  believed  to
          be  the  most economic.   The new estimates  along with increased
          estimates for the decommissioning of Nine Mile Point Nuclear
          Station Unit No. 2 (Unit  2), will  be  required to  be  reflected
          in  rates  in the future.   See  also Notes 1  and 3  of Notes  to
          the Consolidated Financial Statements.

          REGULATORY AGREEMENTS/PROPOSALS
          -------------------------------

               1995 FIVE-YEAR  RATE PLAN.   In  February 1994, the  Company
          made an  electric and gas  rate filing, for rates to be effective
          January 4,  1995,  seeking a  $133.7 million  (4.3%) increase  in
          electric revenues  and a  $24.8  million (4.1%)  increase in  gas
          revenues.  The electric filing included a proposal to institute a
          methodology  to establish  rates  beginning in  1996 and  running
          through 1999.  The proposal would provide for rate indexing to an
          applicable  quarterly forecast  of  the consumer  price index  as
          adjusted for a productivity factor.  The methodology sets a price
          cap, but the Company could elect not to raise its rates up to the
          cap.   Such a decision would be based on the Company's assessment
          of the market.  NERAM  (see "Prior Regulatory Agreements"  below)
          and certain  other expense  deferrals would be  eliminated, while
          the fuel adjustment clause would be modified to cap the Company's
          exposure to fuel and purchased power cost variances from forecast
          at  $20 million annually.   However, certain items  which are not
          within  the  Company's  control  would  be  included  in  billing
          adjustment  factors outside  of  the indexing;  such items  would
          include legislative,  accounting, regulatory and tax  law changes
          as  well  as  environmental  and  nuclear  decommissioning costs.
          These items and the existing  balances of certain other  deferral
          items, such  as MERIT (see "Prior  Regulatory Agreements" below),
          NERAM  and demand-side  management (DSM),  would be  recovered or
          returned using  a temporary rate  surcharge.  The  proposal would
          also establish a minimum return on equity which, if not achieved,
          would permit the Company  to refile and reset base  rates subject
          to   indexing  or  to  seek  some  other  form  of  rate  relief.
          Conversely, in the event earnings exceeded an established maximum
          allowed return on equity,  such excess earnings would be  used to
          accelerate recovery of regulatory or other assets.   The proposal
          would  provide the  Company  with greater  flexibility to  adjust
          prices within customer classes to meet competitive pressures from
          alternative  electric  suppliers,  but  would  also substantially
          increase the risk that the Company will not earn its allowed rate
          of return and that earnings  would be much more volatile than  in
          the  past. The Company believes that its proposed rate plan meets
          the criteria for continued application of Statement of Financial 
          Accounting  Standards  No. 71,  "Accounting  for  the Effects  of
          Certain Types of Regulation" (SFAS No. 71).  Gas rate adjustments
          beyond 1995 would follow traditional regulatory methodology.

               In 1994, the Company agreed to  extend the date by which the
          PSC must rule on the  Company's rate request by twelve weeks,  to
          March 29, 1995.   The Company  will absorb one-half of  the costs
          (the lost margin) arising because  of the extension from  January
          4, 1995.  The remainder of the costs will be  recovered through a
          noncash credit to  income, and  is dependent upon  the amount  of
          rate relief ultimately granted by the PSC for 1995.  Based on its
          recent updated  filing described below, the  Company would absorb
          approximately $41 million.

               On  August 31,  1994,  the PSC  Staff,  in response  to  the
          Company's  proposal,  proposed an  overall  decrease  in electric
          revenues  from  1994  levels   of  approximately  $146   million,
          excluding  anticipated sales  growth.   This  contrasts with  the
          Company's  original proposed  total  revenue increase,  excluding
          sales  growth, of $146 million  for 1995.   Because the Company's
          proposed  total revenue  increase reflects  an effective  date of
          March 29, 1995, while  the PSC Staff's proposal is  an annualized
          amount, the difference between the two positions is approximately
          $366  million.  The more  significant adjustments proposed by the
          PSC Staff  include disallowance  of approximately $90  million in
          purchased   power  payments   made  principally   to  unregulated
          generators;   additional  adjustments  to  the  1995  unregulated
          generator  forecast for  prices, capacity  levels and  in-service
          dates  of   certain  projects;   reductions   in  operating   and
          maintenance  expenses  stemming  largely  from  the  PSC  Staff's
          contention  that the  Company's  forecast  was  unsupported;  and
          assumed increases in  revenues from sales to other  utilities and
          transmission  revenues.  The PSC  Staff also proposes to disallow
          certain unregulated generator buyout costs equal to approximately
          $12 million in 1995 and  to set the electric return on  equity at
          10.5%, as  compared to  the Company's  request of 11%.   The  PSC
          Staff  recommends that gas revenues  be reduced by  $5 million in
          1995, while also  recommending a  return on equity  of 10.5%  (as
          opposed  to the Company's request of 11.59%).  The reduction from
          the  Company's   gas  proposal   relates  principally   to  lower
          departmental expenses and higher expected sales in 1995.

               In response to the  Company's electric indexing proposal for
          1996 through 1999, the PSC Staff proposed  the use of a different
          index  based   on  the  annual  change  in   a  national  average
          electricity  price, elimination  of  all of  the Company-proposed
          adjustment factors outside of  indexing, including those for fuel
          and   purchased   power  costs,   environmental   costs,  nuclear
          decommissioning  and  accounting   and  tax   law  changes,   and
          elimination  of the minimum  and maximum return  on equity limit.
          The  PSC  Staff  went  well  beyond  the  Company's  proposal  by
          recommending  a  "regulatory  regime that  accepts  market  based
          prices for  utility  generation."   The  PSC Staff's  plan  would
          limit, in increasing amounts, the amount of embedded   generation
          costs   (including  certain   plant   and unregulated generator
          costs) that  could be charged to customers. The reference price
          each  year would be based initially  upon the Company's  marginal
          cost  of generation  (which is  significantly below  its embedded
          cost)  until a reliable  market price becomes  available.  After a
          10 year phase-down, the Company would only be able  to  charge  a
          market-related  price  for  generation.   The Company  would be
          forced to  absorb the  difference between  its embedded costs and
          what it could  charge customers, regardless of whether  its past
          practices  were prudent  or  even mandated  by government  action.
          Rates with respect to the Company's costs of transmission,
          distribution and customer service would continue to be based  on
          cost of  service for 1995,  but would be  indexed in 1996-1999 by
          the national average electricity index.

               While the  PSC Staff's case contains  no financial modelling
          of the  potential consequences  of its  proposal on  the Company,
          such  consequences, if the plan  is adopted as  proposed could be
          substantial.   While the PSC Staff identified a number of general
          cost  reduction  measures  intended  to  mitigate  the  financial
          consequences  of its proposal, the  Company believes the value of
          the  measures is  greatly overstated.   The  PSC Staff's  plan is
          based on  a price ceiling rather than a cost of service theory of
          ratemaking--a departure from the Company's case and all prior New
          York State ratemaking principles.   It in effect also  proposes a
          substantial but  unquantified disallowance  with  respect to  the
          Company's generating plants  and a  similar but  undifferentiated
          disallowance  with respect  to the  difference  between estimated
          market costs of power and the  amount the Company is required, by
          law and PSC mandate, to pay for unregulated generator power.

               If  those  elements  of the  PSC  Staff's  case  were to  be
          implemented as proposed,  the Company would  also be required  to
          discontinue the  application of SFAS No. 71 and incur substantial
          additional  writeoffs.   Such  writeoffs, which  would include  a
          substantial portion of the  $1.4 billion of regulatory  assets on
          the Company's balance sheet as well as the disallowed plant costs
          and purchased power costs described above, would arise because of
          the departure  from cost-based ratemaking and  because they would
          no longer  meet the accounting criteria  regarding probability of
          recovery.  The Company believes the financial  consequences to be
          of  an  order  of  magnitude  that  would  adversely  affect  the
          Company's  financial  position  and  results  of  operations, its
          ability to access the capital markets on reasonable and customary
          terms, its dividend paying  capacity, its ability to  continue to
          make  payments  to  unregulated  generators and  its  ability  to
          maintain current levels of service to its customers.

               Senior  members of  the PSC  Staff and  other senior  public
          officials  in  Albany  have  stated that  the  PSC  trial staff's
          proposal   was   developed  independent   of   consultation  with
          Commissioners,  that the  trial staff functions  independently of
          those individuals and  that the process in this proceeding is far
          from complete.  In the  meantime, the Company is  continuing to
          aggressively advocate its own position.

               With the  December 1994 filing in which the Company proposed
          to  absorb  certain VERP  costs  and  reflect labor  and  related
          savings, the Company updated its rate request and resultant total
          bill impact for 1995.  The Company is now requesting an  increase
          in 1995  electric revenues  of approximately $89  million (2.8%),
          which reflects  the  delay  in implementing  new  rates,  and  an
          increase  in 1995  gas revenues  of $20.6  million (3.4%).   This
          compares with the electric bill impact of  approximately 4.3% and
          gas revenue increase  of 4.1% requested  in its original  filing.
          The difference between the  Company's most recent filing and  the
          PSC Staff's proposal still exceeds  $300 million on an annualized
          basis.

               The  current rate  proceeding  has been  separated into  two
          distinct  phases.   A final  PSC  decision on  1995 rates  is not
          expected until the end of April 1995 and new electric rates would
          be implemented about that time  along with any final  adjustments
          to  gas rates.    A  schedule for  the  multi-year  phase of  the
          proceeding has not been established, but is expected to extend at
          least into the summer of 1995.

               On  January 27,  1995, the  Administrative Law  Judges (ALJ)
          issued a Recommended Decision  with respect to the 1995  phase of
          the rate proceeding.   The Recommended  Decision would allow  the
          Company to increase its electric base rates $253.8 million (7.3%)
          for the  1995 rate  year and $10.3  million (1.7%)  for gas  base
          rates.    The  ALJ  disallowed from  recovery  approximately  $18
          million of unregulated generator  costs, but rejected $68 million
          of disallowances associated with contracts the PSC Staff believed
          should have been bought out.  The existing fuel adjustment clause
          mechanism would  be retained, including full  recovery of prudent
          unregulated generator payments, until addressed in the multi-year
          phase  of the  proceeding.   A  number  of other  adjustments  to
          unregulated  generator purchases  relate to timing  of in-service
          dates, generation  levels and pricing, which  the Company expects
          will be fully considered in the fuel adjustment clause.  Finally,
          the  ALJ stated that sufficient evidence had been produced by the
          PSC Staff  to warrant a  prudence investigation of  the Company's
          unregulated generator contract practices absent a multi-year rate
          plan.

               The  Recommended Decision reduced  the level of departmental
          expenses by over  $50 million  based on the  ALJ's assessment  of
          lack of adequate support for the Company's rate request.  The ALJ
          also recommended a 1% gross margin penalty  to ensure that all of
          the  benefits that  might otherwise inure  to the  shareholders due
          to the ALJ's perceived lack of support are captured for ratepayers.
          In  addition, the Recommended  Decision  does  not reflect  any  of
          the VERP  cost savings, which  could be used to further reduce the
          annualized electric base rate increase  by as much as  $55 million,
          and the  gas base rate increase by $5 million, depending on whether
          the  Company could demonstrate that  several of  the ALJs'
          recommendations  would be duplicated by the VERP cost savings.  An
          11% return on equity was recommended.

               If the  Recommended  Decision  were to  be  adopted  in  its
          entirety by  the PSC, excluding the further reduction in base rate
          relief  granted for VERP  cost savings, the  Company expects that
          1995  electric  revenues  would  decrease  by  at  least  1%   or
          approximately $28  million as  compared to  1994,  although on  a
          twelve   month   basis,   electric   revenues    would   increase
          approximately $57 million or  1.9%.  The impact on  the Company's
          earnings, if the Recommended Decision were to be fully adopted by
          the  PSC, will depend  substantially on the  Company's ability to
          further reduce costs  since little growth  in sales is  forecast.
          Without further cost reductions, which must be judged relative to
          costs under the Company's direct control, earnings  for 1995 will
          be considerably lower than  1994 earnings adjusted for VERP.   If
          the unregulated generator disallowances  were adopted by the PSC,
          the Company would be required to assess whether a loss associated
          with  these  contracts,  measured by  the  net  present value  of
          unrecoverable  costs over  the remaining  term of  the contracts,
          would  be recorded in 1995.  Using projections of long-run avoided
          costs, the recordable loss could exceed $100 million.

               While the  adoption  of the  PSC  Staff's proposals  or  the
          Recommended  Decision by  the PSC would  have a  material adverse
          impact on the Company's  1995 results of operations, the  Company
          is unable to  predict the  outcome of these  proceedings, or  the
          possible attendant financial consequences.  However,  the Company
          strongly believes  that its unregulated  generator administrative
          practices were  prudent and  should not be  disallowed, that  the
          Company's unregulated  generator purchases are in  large part the
          result of government policy and should be recovered at no penalty
          to  the shareholders  and  that any  transition  plan to  a  more
          competitive environment must provide  for an equitable allocation
          of transition  costs across customer  classes.  In  addition, the
          Company believes that  any transition to a  more competitive rate
          structure should be addressed in a generic proceeding rather than
          the  Company's  current multi-year  rate  filing.   The  ultimate
          impact  on the Company's  financial condition will  depend on the
          pace  of change in the marketplace, the actions of regulators and
          government  in response  to that  change and  the actions  of the
          Company  in controlling  costs  and competing  effectively  while
          remaining,  in substantial  part,  a regulated  enterprise.   The
          Company  is unable to predict  the effects of  the interaction of
          these factors.

               PRIOR  REGULATORY AGREEMENTS.   The Company's results during
          the past several  years have been strongly influenced  by several
          agreements with the PSC.  A brief discussion of the  key terms of
          certain of these agreements is provided below.

               The   1991  Financial  Recovery  Agreement  implemented  the
          Niagara Mohawk Electric Revenue Adjustment Mechanism (NERAM)  and
          the Measured Equity Return Incentive Term (MERIT).

               The NERAM  requires the Company to  reconcile actual results
          to  forecast   electric  public   sales  gross  margin   used  in
          establishing rates.   The NERAM produces certainty  in the amount
          of  electric gross  margin the  Company will  receive in  a given
          period  to  fund its  operations.    While reducing  risk  during
          periods  of  economic  uncertainty and  mitigating  the  variable
          effects  of  weather, the  NERAM does  not  allow the  Company to
          benefit  from unforeseen growth in sales.  The Company's 1995 and
          multi-year  rate proceedings do not  seek to extend  the NERAM in
          view of the pricing  flexibility sought, although, the separation
          of the 1995  phase of  the case may  present some opportunity  to
          extend  this  mechanism.   The lack  of  a NERAM  will inevitably
          increase  earnings volatility  due to  variations in  weather and
          economic conditions.  In 1994,  the Company deferred for recovery
          $101.2  million   of  revenue  under  the   NERAM  mechanism  for
          collection in 1995 and 1996.

               The  MERIT   program  is   the  incentive   mechanism  which
          originally  allowed the  Company to  earn up  to $180  million of
          additional  return on equity through  May 31, 1994.   The program
          was later  amended to extend the performance  period through 1995
          and add  $10 million  to the  total available  award.  Overall goal
          targets and criteria for the 1993-1995 MERIT periods are
          results-oriented  and are intended  to measure change  in key
          overall  performance areas.  The total available award for 1994
          is $34 million and $41 million in 1995.  Through the 1993 MERIT
          period, the Company  has  earned  approximately  $85.5 million  of
          the  $115 million of MERIT available and presently assesses that it
          earned approximately $28 million of the $34 million available for
          1994.

               On  January 27, 1993, the PSC approved a 1993 Rate Agreement
          authorizing  a 3.1%  increase in  the Company's electric  and gas
          rates providing for additional  annual revenues of $108.5 million
          (electric  $98.4  million or  3.4%; gas  $10.1 million  or 1.8%).
          Retroactive application of the  new rates to January 1,  1993 was
          authorized by the PSC.

               The increase reflected an allowed return on equity of 11.4%,
          as compared to the 12.3% authorized for 1992.  The agreement also
          included  extension  of  the  NERAM  through  December  1993  and
          provisions to defer expenses related to mitigation of unregulated
          generator costs, (aggregating $50.7 million at December 31, 1993)
          including contract buyout costs and certain other items.  

               The  Company  and  the  local unions  of  the  International
          Brotherhood  of Electrical  Workers, agreed  on a  two-year nine-
          month  labor  contract effective  June 1,  1993.   The  new labor
          contract includes general wage  increases of 4% on each  June 1st
          through  1995 and  changes  to employee  benefit plans  including
          certain contributions  by   employees.     Agreement  was   also
          reached concerning several work practices which should result in
          improved productivity and enhanced  customer service.  The  PSC
          approved a filing resulting  from the  union settlement and
          authorized $8.1 million in  additional revenues  ($6.8 million
          electric  and $1.3 million gas) for 1993.

               On February 2,  1994, the  PSC approved an  increase in  gas
          rates of $10.4 million  or 1.7%.  The gas rates  became effective
          as of  January 1, 1994 and  include for the first  time a weather
          normalization clause.

               The  PSC also  approved  the  Company's electric  supplement
          agreement  with the PSC Staff and other parties to extend certain
          cost  recovery  mechanisms in  the  1993  Rate Agreement  without
          increasing  electric base rates for calendar year 1994.  The goal
          of the supplement  was to  keep total electric  bill impacts  for
          1994 at or  below the rate of inflation.  Modifications were made
          to the  NERAM  and MERIT  provisions  which determine  how  these
          amounts are  to be  distributed to  various customer classes  and
          also provided for the  Company to absorb 20% of  margin variances
          (within certain limits) originating from SC-10 rate discounts (as
          described  above)  and   certain  other  discount   programs  for
          industrial  customers as well as 20% of the gross margin variance
          from  NERAM  targets  for  industrial customers  not  subject  to
          discounts.    The supplement  also  allows the  Company  to begin
          recovery  over  three  years  of  approximately  $15  million  of
          unregulated  generator   buyout  costs,  subject   to  final  PSC
          determination with respect to the reasonableness of such costs.  

          UNREGULATED GENERATORS
          ----------------------

               In  recent  years, a  leading  factor  in the  increases  in
          customer bills and the deterioration of the Company's competitive
          position  has  been  the   requirement  to  purchase  power  from
          unregulated  generators  at prices  in  excess  of the  Company's
          internal  cost  of production  and  in volumes  greater  than the
          Company's needs.  

               The  Company  is being  forced  to make  excess  payments to
          unregulated  generators,  in comparison  with  its  own costs  of
          production, for energy  and capacity it does  not currently need.
          The   Company  estimates   that  it   made  excess   payments  of
          approximately $205 million in 1993 and approximately $364 million
          in 1994 and expects to make excess payments of approximately $409
          million in 1995.  The  Company has initiated a series of  actions
          to  address  this  situation,  but cannot  predict  the  outcome.
          Recent changes in state leadership may change the energy policies
          of New  York State.   The  Company will  be  pursuing actions  to
          redress  inequities and  reform  regulatory  policies  that  have
          contributed to the Company's increasing prices.

               As of December 31, 1994, 148 of these unregulated generators
          with a  combined capacity of  2,592 MW  were on line  and selling
          power  to the Company.   Of these,  2,273 MW  are considered firm
          capacity (including 207 MW of unregulated generator projects on
          standby).  The  following  table  illustrates  the  actual  and
          estimated growth in capacity,  payments and relative magnitude of
          unregulated generator purchases compared to Company requirements:

          <PAGE>
          <TABLE>
          <CAPTION>


                                   ACTUAL                                    ESTIMATED
                              1991      1992    1993     1994       1995     1996    1997     1998     1999

           <S>                <C>      <C>     <C>      <C>        <C>      <C>     <C>      <C>      <C>    
           Capacity MW's      1,027    1,549   2,253    2,273      2,403    2,403   2,403    2,413    2,413

           Payments                                                                                  
           (millions)        $  268   $  543  $  736    $ 960     $1,041   $1,091  $1,152   $1,213   $1,262
           Percent of Total
            Fuel and  
            Purchased Power
            Costs               32%      56%     67%      73%        76%      77%     77%      78%      78%


          /TABLE
<PAGE>

               By  the   end  of  1994,  the  Company   had  virtually  all
          unregulated generator capacity scheduled  to come into service on
          line.

               In  order  to deal  with the  growth  of excess  supply, the
          Company  has taken  numerous actions  to  attempt to  realign its
          supply  with  demand.    These actions  include  mothballing  and
          retirement  of Company  owned generating  facilities (see  "Asset
          Management  Studies   -  Fossil")  and   buyouts  of  unregulated
          generator  projects,   as  well  as  the   implementation  of  an
          aggressive wholesale  marketing effort.   Such actions  have been
          successful in bringing installed capacity reserve margins down to
          levels in line  with normal  planning criteria.   The Company  is
          actively pursuing  other  initiatives to  reduce its  unregulated
          generator costs.

               FERC PROCEEDING.  On January 11, 1995, the FERC issued an
          order in a case involving Connecticut Light & Power (CL&P) that the
          Public Utility Regulatory Policy Act (PURPA) forbids the states 
          from requiring utilities to pay more than avoided cost to qualifying
          facilities (QFs) for electric power.  FERC, however, also ruled that
          it would not invalidate any pre-existing contracts, but only would
          apply its ruling prospectively or to contracts that are subject to
          a pending challenge (instituted at the time of signing) by a
          utility.  On the same day, FERC issued an order that an ongoing
          challenge by the Company to the New York law requiring utilities to
          pay QFs a minimum of six cents for electric power (the "Six Cent
          Law") was moot in light of amendment of that law in 1992 to prohibit
          future power purchase contracts requiring the utility to pay more
          than its avoided cost.  This latter proceeding had been filed in
          1987.  In April 1988, FERC had ruled in the Company's favor, finding
          that the states could not impose rates exceeding avoided cost for
          purchases from QFs, but then stayed that decision in light of a
          rulemaking it was instituting to address the issue.  That rulemaking
          was never completed.

               On February 10, 1995, the Company filed a petition for rehearing
          of both orders.  The Company argues, among other things, that Federal
          law requires that FERC apply the ruling in CL&P in all pending cases,
          including its case involving the Six Cent Law, and that it is entitled
          to the opportunity, either at FERC or in the courts, to demonstrate
          that pre-existing power purchase contracts resulting from the Six Cent
          Law should be invalidated.  The Company argues further that amendment
          of the Six Cent Law did not render the proceeding addressing that law
          moot because the amendment has perpetuated and, in some instances,
          expanded the Company's obligation to purchase power from QFs at rates
          above avoided cost.  The Company intends to press its rights
          vigorously, but cannot predict the outcome of these proceedings.

               CURTAILMENT  PROCEDURES.   On August  18, 1992,  the Company
          filed  a petition with the PSC which calls for the implementation
          of "curtailment procedures."  Under existing FERC and PSC policy,
          this petition would allow the Company to limit its purchases from
          unregulated generators when demand is low.  Also, the Company has
          commenced   settlement   discussions  with   certain  unregulated
          generators  regarding  curtailments.   On  April  5, 1994,  after
          informing  the PSC  of its  progress  in settlement,  the Company
          requested the PSC  to expedite the consideration of its petition.
          The Company cannot predict the outcome of this action.

               DEMAND  FOR ADEQUATE  ASSURANCE.  On  February 4,  1994, the
          Company notified  the owners of nine projects with contracts that
          provide for front-end loaded payments of the Company's demand for
          adequate  assurance  that the  owners will  perform all  of their
          future repayment obligations, including the obligation to deliver
          electricity in the  future at prices below the  Company's avoided
          cost  and  the repayment  of  any advance  payment  balance which
          remains outstanding at the end of the contract.

               The projects at issue total 426 MW.  The Company's demand is
          based  on its assessment  of the amount of  advance payment to be
          accumulated  under the  terms  of the  contracts, future  avoided
          costs, and future operating  costs of the projects.   The Company
          has been  sued  by  the  owners of  three  unregulated  generator
          projects  who challenge  the Company's  right to  demand adequate
          assurance.

               The Company cannot predict the outcome of  these federal and
          state  court actions or the response otherwise to its February 4,
          1994  notifications,  but will  continue  to  press for  adequate
          assurance  that the  owners of  these projects  will honor  their
          repayment obligations.

          RESULTS OF OPERATIONS
          ---------------------

               Earnings  for 1994 were  $143.3 million  or $1.00  per share
          compared with    $240.0 million  or $1.71 per  share in 1993  and
          $219.9 million or  $1.61 per share in 1992.   The decline in 1994
          earnings was principally  due to  the charge to  earnings of  the
          cost of the VERP of $197 million  ($.89 per share).  NERAM
          equivalent to  $101.2  million ($.46  per share)  was  recorded in
          1994 and deferred for future  recovery in  rates as compared to NERAM
          of $65.7 million ($.31  per share)  recorded in 1993.   The  primary
          factor  contributing  to the  increase  in  earnings in  1993  as
          compared  to 1992  was  the  impact  of  electric  and  gas  rate
          increases effective January 1, 1993 and July 1, 1992.   

               In 1994, the  Company's earned return  on common equity  was
          5.8%, but without the VERP charge would have been 10.7%, compared
          to 10.2%  in 1993 and  10.1% in  1992.  The  Company's return  on
          common equity authorized in the rate setting process for the year
          ended December  31, 1994, provided  an electric return  on equity
          cap of 11.4%  and a  return on  equity cap  for gas  of 10.4%.
          Factors contributing  to the  earnings being  below authorized 
          levels in 1993 included  lower than anticipated results  from the
          Company's subsidiaries,  certain operating expenses which were not
          included in  rates and  exclusion of  approximately $23  million from
          the Company's rate base (upon which the Company  would otherwise earn
          a return) as a consequence of prior year writeoffs of disallowed
          Unit 2 costs.

               The  following  discussion  and  analysis  highlights  items
          having a  significant effect on operations  during the three-year
          period ended  December 31, 1994.   It  may not  be indicative  of
          future  operations  or  earnings.  It  also  should  be  read  in
          conjunction  with the Notes  to Consolidated Financial Statements
          and   other  financial  and   statistical  information  appearing
          elsewhere in this report.

               ELECTRIC REVENUES increased $621.7 million or 21.4% over the
          three-year  period.   This increase  results primarily  from rate
          increases,   NERAM  revenues,   higher  recoveries   through  the
          operation of  the  fuel adjustment  clause  mechanism,  increased
          sales to other electric systems and other factors as indicated in
          the table below.  An increase in the base cost of fuel, (which is
          included   in  base   rates),   would  typically   result  in   a
          corresponding decrease in fuel and purchased power cost revenues,
          thus  having a  revenue neutral  impact.  Purchased  power costs,
          largely from unregulated generators, have increased significantly
          during  this  period, offsetting  much  of the  decrease  in Fuel
          Adjustment  Clause  (FAC)  revenues  which  would  have  occurred
          otherwise.  

          <PAGE>
          <TABLE>
          <CAPTION>
                                                           Increase (decrease) from prior year
                                                                 (In millions of dollars)

           Electric revenues                                 1994    1993     1992      Total

                                                           
           <S>                                             <C>      <C>      <C>       <C>
           Increase in base rates. . . . . . . . . . . .   $ 36.0   $193.1   $250.6    $479.7 
           Fuel and purchased power cost revenues. . . .    108.3    (42.6)    (6.4)     59.3
           Sales to ultimate consumers . . . . . . . . .    (13.6)    11.0     39.7      37.1 
           Sales to other electric systems . . . . . . .     62.1     11.7    (12.8)     61.0 
           DSM revenue . . . . . . . . . . . . . . . . .    (27.7)   (30.3)   (24.3)    (82.3)
           Miscellaneous operating revenues. . . . . . .     (4.6)    23.9    (11.3)      8.0 
           NERAM revenues. . . . . . . . . . . . . . . .     35.5     24.0      7.8      67.3 
           MERIT revenues. . . . . . . . . . . . . . . .      0.5     (6.0)    (2.9)     (8.4)

                                                           $196.5   $184.8   $240.4    $621.7

          /TABLE
<PAGE>

          <PAGE>
               Although sales  to ultimate customers  increased slightly in
          1994, this  level of sales  was substantially below  the forecast
          used  in establishing  rates  for the  year.   As  a result,  the
          Company accrued NERAM revenues of $101.2 million ($.46 per share)
          during  1994 as  compared to  $65.7 million  ($.31 per  share) of
          NERAM revenues in 1993.  NERAM would no longer be available under
          the new rate  plan as  originally proposed by  the Company,  thus
          creating exposure for lost margin if sales forecasts are not met.
          The  sales forecast  underlying the  Company's 1995  rate request
          reflects  an  increase  in kwh  sales  of  .5%  over 1994  actual
          results.   The Company recorded  $12.3 million of  the 1994 MERIT
          available based on  management's  assessment of the achievement of
          objectively measured criteria.

               Changes  in  fuel  and  purchased power  cost  revenues  are
          generally  margin-neutral  (subject  to  an  incentive  mechanism
          discussed  in   Note  1   of  Notes  to   Consolidated  Financial
          Statements),  while  sales   to  other   utilities,  because   of
          regulatory sharing  mechanisms and  relatively low prices  due to
          excess supply, generally result in low margin contribution to the
          Company.  Thus, fluctuations  in these revenue components  do not
          generally have a significant impact on net operating income.  The
          Company  has  proposed certain  changes  in  the fuel  adjustment
          clause in its  1995 and multi-year rate proposal (discussed above
          under "1995 Five-Year Rate Plan").  Electric revenues reflect the
          billing  of a separate factor for DSM programs, which provide for
          the  recovery of  program  related  rebate  costs and  a  Company
          incentive based on 10% of total net resource savings.

               ELECTRIC KILOWATT-HOUR  SALES were 41.6 billion  in 1994, an
          increase of 10.3% from  1993 and an increase of 13.6%  over 1992.
          The  1994 increase  reflects  increased sales  to other  electric
          systems, while  sales to ultimate consumers  were generally flat.
          The  increase  in  wholesale   sales  reflects  the  increase  in
          purchases from unregulated generators and the increase in nuclear
          production,  both of which enabled the Company to make its fossil
          generation  available  for sale.    The  1993 increase  reflected
          increased  sales  to  other  electric  systems,  while  sales  to
          ultimate  customers  increased  slightly  (See Electric  and  Gas
          Statistics  - Electric  Sales).   The  electric margin  effect of
          sales in  1994 was  adjusted by  the NERAM  except for  the large
          industrial customer class, within  which the Company absorbed 20%
          of  the variance  from  the NERAM  sales  forecast.   Industrial-
          Special sales are New York  State Power Authority allocations  of
          low-cost  power to  specified customers,  from which  the Company
          earns a transportation charge.

               Details of  the changes  in electric revenues  and kilowatt-
          hour sales by customer group are highlighted in the table below:<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>

                                          1994              % Increase (decrease) from prior years

                                          % of
                                        Electric         1994               1993                1992
           Class of service             Revenues  Revenues    Sales   Revenues   Sales  Revenues     Sales

           <S>                            <C>        <C>      <C>         <C>    <C>      <C>         <C>
           Residential                    34.9%      5.2%     (0.6)%      6.9%   0.8%     11.3%       0.7%
           Commercial                     36.1       2.5      (2.2)       7.0    3.9      11.1       (0.5)
           Industrial                     16.4       4.3       5.0       (6.0)  (5.2)     13.0       (1.3)
           Industrial-Special              1.4      14.5       5.9        9.1     .8      11.8        1.9 
           Municipal service               1.4      (1.3)     (2.3)        .6   (3.1)      5.8       (0.4)

           Total to ultimate consumers    90.2       3.9       0.8        4.3    0.5      11.4        0.0 
           Other electric systems          4.7      59.1      91.1       12.6   31.2     (12.1)      (3.5)
           Miscellaneous                   5.1       8.2        -        40.6     -      (29.0)        -

               Total                     100.0%      5.9%     10.3%       5.9%   3.0%      8.3%      (0.3)%

          /TABLE
<PAGE>

          <PAGE>

               As indicated  in the  table below, internal  generation from
          fossil fuel sources continued to decline  in 1994, principally at
          the  Oswego  oil-fired  facility  and Albany  gas-fired  station,
          corresponding to the increase  in required unregulated  generator
          purchases.   There  were no  nuclear refueling  outages  in 1994,
          while both  Units were refueled  in 1993.   Unit 1 operated  at a
          capacity factor  of  approximately 92%  for  1994, while  Unit  2
          operated  at  approximately  90%.   The  next  nuclear  refueling
          outages at each unit are scheduled for 1995.  See Note 3 of Notes
          to the Consolidated Financial Statements.<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
                                                                                         % Change from prior year       

                               1994                  1993              1992           1994 to 1993    1993 to 1992 
    (In millions of dollars)              
    Fuel for electric
    generation:

                          GwHrs.      Cost    GwHrs.   Cost     GwHrs.     Cost    GwHrs.    Cost     GwHrs.    Cost

    <S>                    <C>     <C>         <C>    <C>        <C>      <C>       <C>       <C>     <C>       <C>
    Coal                   6,783   $  107.3    7,088  $  113.0   8,340    $128.8    (4.3)%    (5.0)%  (15.0)%   (12.3)%
    Oil                    1,245       40.9    2,177      74.2   3,372     106.6   (42.8)    (44.9)   (35.4)    (30.4)
    Natural gas              700       16.1      548      12.5   1,769      44.6    27.7      28.8    (69.0)    (72.0)
    Nuclear                8,327       49.5    7,303      43.3   5,031      28.9    14.0      14.3     45.2      49.8 
    Hydro                  3,485         -     3,530       -     3,818       -      (1.3)       -      (7.5)      -  

                          20,540      213.8   20,646     243.0  22,330     308.9    (0.5)    (12.0)    (7.5)    (21.3)
                          
    Electricity           
     purchased:

    Unregulated                                                                     
     generators           14,794      960.1   11,720     735.7   8,632     543.0    26.2      30.5     35.8      35.5
    Other                 10,382      140.3    9,046     118.1   8,917     115.7    14.8      18.8      1.5       2.1

                          25,176    1,100.4   20,766     853.8  17,549     658.7    21.2      28.9     18.3      29.6
                                      
    (PAGE>
    Total generated and   
    purchased             45,716    1,314.2   41,412   1,096.8  39,879     967.6    10.4      19.8      3.8      13.4

    Fuel adjustment                                                                           
     clause                 -          12.7     -     (2.2)        -         6.0      -     (677.3)      -     (136.7)

    Losses/Company use     4,117      -        3,688      -      3,268       -      11.6        -      12.9       -  

                          41,599   $1,326.9   37,724  $1,094.6  36,611    $973.6    10.3%     21.2%     3.0%     12.4% 

   /TABLE
<PAGE>

               Gas revenues  increased $148.0  million, or 31.1%,  over the
          three-year period.  As shown by the table below, this increase is
          primarily attributable  to increased sales to  ultimate customers
          and increased  base rates  and gas adjustment  clause recoveries.
          In 1994,  spot market sales  declined because  the abundance  and
          price  of  spot gas  made it  more  difficult to  earn sufficient
          margin  on  these sales.   Spot  market  sales are  generally the
          higher  priced gas available and sold in the wholesale market and
          yield  margins  substantially  lower  than  traditional  sales to
          ultimate customers.   Rates for transported gas  also yield lower
          margins  than gas  sold directly  by the Company  and, therefore,
          increases in the  volume of gas transportation  services have not
          had a proportionate impact on earnings.  Changes in purchased gas
          adjustment clause revenues are generally margin-neutral.<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>

                                                          Increase (decrease) from prior
                                                                       year
                                                             (In millions of dollars)
           Gas revenues                                     1994      1993       1992       Total

           <S>                                             <C>        <C>        <C>        <C>
           Increase in base rates. . . . . . . . . . .     $  7.1     $  7.3     $  4.7     $ 19.1
           Transportation of customer-owned gas. . . .        3.5       (9.7)       6.3        0.1
           Purchased gas adjustment clause revenues. .        7.7       12.2       12.5       32.4
           Spot market sales . . . . . . . . . . . . .      (25.4)      27.2        2.6        4.4
           MERIT revenues. . . . . . . . . . . . . . .       (1.3)      (0.4)      (0.3)      (2.0)
           Miscellaneous operating revenues. . . . . .        7.6       (4.6)        -         3.0
           Sales to ultimate consumers and other sales       23.0       15.1       52.9       91.0

                                                           $ 22.2     $ 47.1     $ 78.7     $148.0

          /TABLE
<PAGE>

               GAS  SALES, excluding  transportation of  customer-owned gas
          and  spot market sales, were  85.6 million dekatherms  in 1994, a
          2.9%  increase  from 1993  and an  8.1%  increase from  1992 (See
          Electric and Gas  Statistics - Gas Sales).  The  increase in 1994
          includes a 2.9% increase in residential sales, a 8.6% increase in
          commercial  sales,  both of  which  were  strongly influenced  by
          weather,  and  a 28.2%  decrease in  industrial  sales.   The gas
          weather normalization  clause had  an effective date  of February
          12,  1994, was  not ordered  to be  implemented on  a retroactive
          basis  and, therefore, did not  have a significant  impact on gas
          revenues.    The  Company  has  added  approximately  30,000  new
          customers  since 1991,  primarily  in the  residential class,  an
          increase  of  6.2%,  and  expects  a continued  increase  in  new
          customers in 1995.  During 1993,  there also was a shift from the
          transportation  sales  class  to   the  industrial  sales  class,
          corresponding with  the implementation of  a stand-by  industrial
          rate.

               In 1994, the Company  transported 85.9 million dekatherms (a
          significant  increase  from  1993) for  customers  purchasing gas
          directly from producers, and expects a continued increase in such
          transportation volumes in 1995, leading to a forecast increase in
          total gas  deliveries in 1995  of approximately  18% above  1994.
          Public  sales are expected to increase approximately 2%.  Factors
          affecting these forecasts include the economy, the relative price
          differences between oil and gas  in combination with the relative
          availability of  each fuel,  the expanded number  of cogeneration
          projects served  by the Company and  increased marketing efforts.
          Changes in gas revenues and dekatherm sales by customer group are
          detailed in the table below: <PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
                                          1994              % Increase (decrease) from prior years

                                          % of
                                          Gas            1994                  1993                1992
           Class of service             Revenues   Revenues    Sales    Revenues    Sales    Revenues  Sales

           <S>                           <C>          <C>        <C>       <C>         <C>    <C>       <C>
           Residential                   63.9%        7.5%       2.9%      4.6%        1.8%   17.0%     12.0%
           Commercial                    25.5         9.9        8.6       9.2         6.5    16.6      10.2
           Industrial                     2.4       (21.0)     (28.2)     84.8       143.6    18.6      (2.2)

           Total to ultimate consumers   91.8         7.1        2.9       7.4         6.4    16.9      11.1
           Other gas systems              0.2         8.7        4.3     (77.5)      (80.3)  (32.0)    (21.7)
           Transportation of              
              customer-owned gas          6.1        10.1       26.8     (18.5)        2.9    17.2      30.0
           Spot market sales              0.7       (85.3)     (88.1)  1,056.1     1,053.8      -         -
           Miscellaneous                  1.2       423.3         -      (79.4)       -        0.4        -

               Total                    100.0%        3.7%       5.4%      8.5%       12.3%   16.5%     19.5%
                                          

          /TABLE
<PAGE>

          <PAGE>

               The  total cost  of gas  purchased decreased  3.2% in  1994,
          while  increasing 13.6%  in 1993  and 16.1%  in 1992.   The  cost
          fluctuations  generally  correspond   to  sales  volume  changes,
          particularly in  1993, as  spot market sales  activity increased.
          The  Company sold  1.6 and  13.2 million  dekatherms on  the spot
          market  in 1994 and 1993,  respectively.  In  1993, this activity
          accounted  for  two-thirds  of  the 1993  purchased  gas  expense
          increase.    The  purchased  gas cost  increase  associated  with
          purchases  for ultimate  consumers in  1994 resulted from  a 1.5%
          increase in dekatherms purchased, coupled  with a .9% increase in
          rates charged by  suppliers and  an increase of  $6.4 million  in
          purchased  gas  costs  and  certain other  items  recognized  and
          recovered  through  the purchased  gas  adjustment  clause.   Gas
          purchased  for spot market sales  decreased $24.4 million in 1994
          and  increased $25.8  million in  1993.   The purchased  gas cost
          increase associated with purchases for ultimate consumers in 1993
          resulted from  a 8.7% increase in  dekatherms purchased, combined
          with a 2.1%  increase in rates charged by suppliers,  offset by a
          $17.8 million decrease  in purchased gas costs  and certain other
          items  recognized   and  recovered  through  the   purchased  gas
          adjustment  clause.    The   Company's  net  cost  per  dekatherm
          purchased for sales  to ultimate consumers increased to  $3.44 in
          1994 from $3.34 in 1993 and was $3.47 in 1992.

               Through the electric and  purchased gas adjustment  clauses,
          costs  of fuel, purchased power and gas purchased, above or below
          the levels  allowed in  approved rate  schedules,  are billed  or
          credited to  customers.   The Company's electric  fuel adjustment
          clause provides  for partial  pass-through of fuel  and purchased
          power cost fluctuations from  those forecast in rate proceedings,
          with  the Company absorbing a portion of increases or retaining a
          portion of decreases  to a maximum of $15  million per rate year.
          While  the amounts absorbed in  1992 and 1993  were not material,
          the Company retained the maximum benefit of $15 million in 1994.

               OTHER  OPERATION  EXPENSE  decreased  in 1994  by  8.1%,  as
          compared to increases of 9.8% in 1993 and 5.9% in 1992.  The 1994
          decrease  relates  primarily   to  decreases  in  nuclear   costs
          associated with the Unit 1 and  Unit 2 refueling outages in  1993
          ($27  million) and  the  decrease in  amortization of  regulatory
          deferrals ($49 million) which expired in 1993.  The 1993 increase
          is due to an  increase in DSM program expenses,  nuclear expenses
          related to  increased production along with  refueling outages at
          Unit  1 and Unit 2, amortization of regulatory assets deferred in
          prior  years,  increased  recognition  of  other  post-retirement
          benefit costs and inflation.

               MAINTENANCE EXPENSE  decreased 14.2% in 1994  as compared to
          an  increase of 4.5% in 1993, principally due to nuclear expenses
          incurred during the 1993 refueling outages  at Unit 1 and Unit  2
          ($19 million).

               DEPRECIATION AND AMORTIZATION expense for 1994 and 1993 
          increased  11.5%  and  0.9%,   respectively.    The  increase  is
          attributable to the completion  of required improvements to plant
          into service during late 1993 and early 1994.

               NET FEDERAL AND FOREIGN INCOME TAXES for  1994 decreased due
          to lower pre-tax income.  In 1993 the decrease was due to the tax
          benefit derived  from the Company's Canadian  subsidiary upon the
          sale of its oil and gas investments.  The increase in OTHER TAXES
          in the three-year  period is due  principally to higher revenue-
          based taxes ($36 million), combined with higher property taxes
          ($28 million).

               OTHER  ITEMS,  NET,  excluding  Federal  income  taxes   and
          allowance  for funds  used during  construction (AFC),  increased
          $8.0  million in 1994 and  increased $23.4 million  in 1993.  The
          1994  increase  primarily   related  to  increased  earnings   of
          subsidiaries which included  a nonrecurring gain  on
          the sale  of an investment for $9 million.  The 1993 increase was
          the effect  of the recording  in 1992  of a  $45 million  reserve
          against the  carrying value of  Canadian subsidiary  oil and  gas
          reserves.    The  sale  of  the  Company's  subsidiary,  HYDRA-CO
          Enterprises,  Inc.  (HYDRA-CO), will  be  recorded  in the  first
          quarter of 1995 as the sale was completed in January 1995 and did
          not affect  1994  earnings.   HYDRA-CO's earnings  for the  three
          years ended December 31, 1994 were not material.

               Net INTEREST CHARGES decreased $5.5 million in 1994 and $9.3
          million  in 1993, as the  result of the  First Mortgage Bond
          refinancing program that began  in 1992 and based on existing
          market conditions is now complete.  Dividends on  preferred  stock
          increased  $1.8 million in 1994 due to the issuance of $150 million
          of preferred stock  in August  1994, while decreasing $4.7 million
          and $3.9 million in 1993 and 1992,  respectively, because of
          reductions in the average amounts of stock  outstanding.  The
          weighted  average long-term debt  interest rate  and preferred
          dividend  rate paid, reflecting the  actual cost of  variable rate
          issues,  changed to 7.79% and  6.84%, respectively,  in 1994, from
          7.97%  and 6.70%, respectively, in 1993, and from 8.29% and 7.04%,
          respectively, in 1992.

          EFFECTS OF CHANGING PRICES
          --------------------------

               The Company is especially  sensitive to inflation because of
          the amount of capital  it typically needs and because  its prices
          are regulated  using a  rate base  methodology that  reflects the
          historical cost of utility plant.

               The Company's consolidated financial statements are based on
          historical events  and transactions when the  purchasing power of
          the dollar  was substantially  different from the  present.   The
          effects of  inflation on  most utilities, including  the Company,
          are most  significant in  the areas  of depreciation  and utility
          plant.    The Company  could not  replace  its utility  plant and
          equipment  for  the  historical  cost  value  at  which  they are
          recorded on the Company's books.  In addition,  the Company would
          not replace  these assets with identical ones due to technological
          advances and competitive and regulatory changes that have occurred.
          In  light of  these considerations, the depreciation charges in
          operating expenses do not reflect the current  cost of providing
          service.   The Company will  seek   additional  revenue  or 
          reallocate   resources,  if possible, to cover the costs of
          maintaining service as assets are replaced or retired.

          FINANCIAL POSITION, LIQUIDITY AND CAPITAL RESOURCES
          ---------------------------------------------------

          FINANCIAL POSITION
          ------------------

               The  Company's capital  structure at  December 31,  1994 was
          52.3%  long-term  debt, 8.7%  preferred  stock  and 39.0%  common
          equity, as  compared to 54.6%,  6.5% and 38.9%,  respectively, at
          December 31, 1993.  Book value of the common stock was $17.06 per
          share at  December 31, 1994, as  compared to $17.25  per share at
          December  31, 1993, reflecting the charge to earnings of the VERP
          and  the  payment of  dividends in  1994.   Market  analysts have
          observed  that the Company's low  market to book  ratio, 83.5% at
          December 31, 1994,  stems from  the adverse effects  of New  York
          State's  economy   and   regulatory   attitudes,   as   well   as
          uncertainties about  the pace  of regulatory change,  which could
          result  in  increased  competition  and reduced  prices.    These
          adverse effects  and  uncertainties, coupled  with high  embedded
          costs of  the Company  due principally to  unregulated generators
          and taxes, may make  the Company more vulnerable than  some other
          traditional utilities.

               The  1994  ratio of  earnings  to  fixed charges  was  1.91.
          Without  the VERP charge,  the ratio would  have been  2.54.  The
          ratios of  earnings to fixed charges for  1993 and 1992 were 2.31
          and 2.24, respectively.     

               Firms which publish securities  ratings have begun to impute
          certain items into  the Company's interest  coverage calculations
          and capital  structure,  the most  significant  of which  is  the
          inclusion  of  a  "leverage"  factor  for  unregulated  generator
          contracts.  These  firms believe that the  financial structure of
          the unregulated generators (which  typically have very high debt-
          to-equity  ratios)  and the  character  of  their power  purchase
          agreements  increase  the  financial  risk  of  utilities.    The
          Company's  reported interest  coverage and  debt-to-equity ratios
          have recently been discounted by varying  amounts for purposes of
          establishing credit ratings.  Because of existing commitments for
          unregulated generator purchases, the  imputation has had and will
          continue to have  a materially negative  impact on the  Company's
          financial ratings.

               At present, sales  of preferred stock  are not possible  and
          sales of  common stock, which would cause substantial dilution to
          current shareholders, are financially inadvisable.

          CONSTRUCTION AND OTHER CAPITAL REQUIREMENTS
          -------------------------------------------

               The  Company's total capital requirements consist of amounts
          for the Company's  construction program,  working capital  needs,
          maturing  debt issues  and sinking  fund provisions  on preferred
          stock.  Annual expenditures for the years 1992 to 1994 for 
          construction  and  nuclear  fuel,   including  related  AFC   and
          overheads  capitalized, were $502.2  million, $519.6  million and
          $490.1 million, respectively.  

               The  1995 estimate  for  construction  additions,  including
          overheads capitalized,  nuclear fuel  and  AFC, is  approximately
          $380 million, and is expected to be funded by cash provided  from
          operations.   Mandatory debt and preferred  stock retirements and
          other requirements are expected  to add approximately another $77
          million  (expected to be refinanced from external sources) to the
          Company's capital  requirements, for  a total  of $ 457  million.
          Current  estimates of  total capital  requirements for  the years
          1996 to 1999 are $475, $408, $480 and $566 million, respectively,
          of which  $406, $358,  $410  and $358  million  relates to expected
          construction  additions.  The  estimate of construction additions
          included in capital requirements for the period 1996 to 1999 will
          be  reviewed by  management  during 1995  with  the objective  of
          further reducing these amounts where possible.  

               The  provisions of  the  Clean Air  Act  Amendments of  1990
          (Clean Air Act) are expected  to have an impact on the  Company's
          fossil  generation  plants during  the  period  through 2000  and
          beyond.   The Company has  evaluated options for  compliance with
          Phase I  of the Clean Air Act, which becomes effective on May 31,
          1995 and continues through 1999.  The Company spent approximately
          $32  and  $19 million  in 1994  and  1993, respectively,  and has
          included  $6 million for Phase I in its construction forecast for
          1995 through 1999  to make combustion modifications at its fossil
          fired plants,  including the  installation of low  NOx burners at
          the  Dunkirk and  Huntley  plants.   With  respect to  Phase  II,
          preliminary estimates for compliance anticipate approximately $17
          million  in   capital  costs.    The   Company  anticipates  that
          additional expenditures  of  approximately  $70  million  may  be
          necessary  for Phase III to  be incurred beyond  2000.  The asset
          management studies, described above, include Phase I, II  and III
          estimates for Clean Air Act compliance.

          LIQUIDITY AND CAPITAL RESOURCES
          -------------------------------

               Cash flows to meet the Company's requirements for operating,
          investing and  financing activities  during the past  three years
          are reported in the Consolidated Statements of Cash Flows.

               During 1994, the Company raised approximately $652.9 million
          from  external sources,  consisting  of $325.7  million of  First
          Mortgage Bonds, $150 million of Preferred Stock, $29.5 million of
          common stock and a net increase of $147.7 million of short and 
          intermediate  term debt.  The  proceeds of the  $325.7 million of
          First  Mortgage   Bonds  were  used  to  provide  for  the  early
          redemption of approximately $315.7 million of higher coupon First
          Mortgage Bonds.  The Company  also retired $190 million of  First
          Mortgage Bonds that matured during 1994.

               During January 1995, the  Company completed the sale of  its
          wholly-owned subsidiary, HYDRA-CO.  Enterprises, Inc.   Net  cash
          proceeds of approximately $200 million were used to reduce short-
          term  debt which  aggregated  over $400  million at  December 31,
          1994.

               External financing for 1995 is  projected to consist of $400
          to  $600 million of First Mortgage Bonds depending upon the final
          outcome of  the current  rate  proceeding discussed  above.   The
          Company's  ability to  issue  more common  stock  to improve  its
          capital  structure  is limited  by  the  uncertainties that  have
          depressed the stock's price.  The Company would not likely pursue
          a new issue offering unless the common stock price was closer  to
          book value.

               Depending  on  the  outcome  of  the  multi-year  rate  case
          discussed  above,   cash  provided  by  operations  is  generally
          expected  to   provide   sufficient  funds   for  the   Company's
          anticipated  construction program  for  1996 to  1999.   External
          financing plans  are subject  to periodic revision  as underlying
          assumptions are changed to reflect developments, most importantly
          in  its rate proceedings.  The ultimate level of financing during
          this four  year  period will  reflect,  among other  things,  the
          extent  and  timing of  rate  relief,  the Company's  competitive
          positioning and  the extent  to which competition  penetrates the
          Company's  markets,  uncertain  energy  demand  due  to  economic
          conditions and capital expenditures relating to distribution  and
          transmission load  reliability projects, as well  as continued
          expansion of the gas business.  Environmental standards compliance
          costs, the effects of rate  regulation and  various regulatory
          initiatives, the level  of internally  generated funds and
          dividend payments, the  availability  and cost  of capital  and
          the ability  of the Company  to  meet  its  interest and preferred
          stock  dividend coverage   requirements,  to satisfy legal 
          requirements  and restrictions in governing instruments and to
          maintain an adequate credit rating, also  will impact the amount
          and  type of  future external financing.

               The  Company  has  initiated  a  ten to  fifteen  year  site
          investigation and  remediation program that seeks  a) to identify
          and remedy environmental contamination hazards in a proactive and
          cost-effective manner and b) to ensure financial participation by
          other  responsible parties.  The Company is currently aware of 89
          sites with which it  has been or may be associated,  including 47
          which are Company-owned.   With respect  to non-owned sites,  the
          Company may be required to contribute some proportionate share of
          remedial costs.

               The Company has accrued a minimum liability of  $240 million
          at   December  31,   1994   for  its   estimated  liability   for
          investigation   and  remediation  of  certain  Company-owned  and
          Company-associated hazardous waste sites, which represents the low
          end of a range of estimates developed from the Company's ongoing
          site investigation and remediation program.  The potential  high
          end of the range is presently   estimated  at  approximately 
          $1 billion,  including approximately $500 million in the unlikely
          event the Company were required to assume 100% responsibility at
          non-owned sites.

               The   Company  believes   that   costs   incurred   in   the
          investigation and  remediation  process are  recoverable  in  the
          ratesetting process as currently in effect.  See Note 9 of Notes
          to   Consolidated   Financial  Statements - "Environmental
          Contingencies".   Rate  agreements  since 1991  have included  a
          recovery mechanism and  an annual allowance for costs expected to
          be incurred  for waste site  investigation and remediation.   The
          recovery mechanism  provides that expenditures over  or under the
          allowance be deferred for future rate consideration.  The Company
          does  not  expect  these  costs  to  impact  external  financing,
          although  any  such  impact  is  dependent  upon  the  timing  of
          expenditures and associated recovery.

               The Nuclear Regulatory  Commission (NRC) requires owners  of
          nuclear   power   plants   to   place   funds   associated   with
          decommissioning activities  for contaminated portions  of nuclear
          facilities into an external trust.  Further,  the NRC established
          guidelines for determining minimum amounts that must be available
          in the  trust for  these specified decommissioning  activities at
          the time  of decommissioning.   Applying the NRC  guidelines, the
          Company has estimated  that the minimum  requirements for Unit  1
          and its share of Unit 2,  respectively, will be $381 million  and
          $173 million in 1994 dollars.  The Company is seeking an increase
          in its rate  allowance for Unit 1  and Unit 2 decommissioning  in
          its rate case for  1995 to reflect new NRC  minimum requirements.
          Amounts  collected for  the NRC  minimum are  being placed  in an
          external trust.  See  Note 3 of Notes to  Consolidated Financial
          Statements - "Nuclear Plant Decommissioning".

               The Company believes that traditionally available sources of
          financing should be sufficient  to satisfy the Company's external
          financing  needs  during the  period 1995  through  1999.   As of
          December  31, 1994, the Company  could issue an additional $2,351
          million aggregate principal amount of First Mortgage Bonds.  This
          includes approximately $1,311 million from  retired bonds without
          regard to an interest coverage test and approximately $1,040 
          million supported by additional property currently certified  and
          available,  assuming a  10% interest  rate, under  the applicable
          tests set forth in  the Company's mortgage trust indenture.   The
          Company also has $200 million of Preference Stock  authorized for
          sale.    The  Company  will  continue  to  explore  and  use,  as
          appropriate, other methods of raising funds.  

               Ordinarily, construction related  short-term borrowings  are
          refunded with  long-term securities  on  a regular  basis.   This
          approach  generally  results in  the  Company  showing a  working
          capital deficit.    Working  capital  deficits also  may  be
          temporarily created  because   of  the  seasonal  nature   of  the
          Company's operations as  well as timing differences  between the
          collection of customer  receivables and  the payment  of fuel and
          purchased power  costs.

               The Company's accounts receivable increased 23% over 1993,
          due primarily to the effects of economic conditions in the Company's
          service territory.  A focus of the Company's new centralized 
          collections function will be to improve receivable collections
          in 1995.

               The Company has had sufficient  borrowing  capacity  to  fund
          such a working capital deficit  as necessary.  Bank credit
          arrangements which, at December 31, 1994, totaled  $580  million
          are  used   by  the  Company  to  enhance flexibility as to the
          type and timing of its  long-term security sales.   Of  the $580
          million total  available, $200  million is represented  by a 
          Revolving  Credit Agreement  which expires  in 1997.  The remainder
          of the arrangements are subject to review by the lenders on an
          ongoing basis with interest rates negotiated at the time of use.
          In 1994, the Company also obtained $161 million in bank loans,
          which will expire  in 1995 and which  the Company expects to renew.

               The  Company's charter  restricts  the  amount of  unsecured
          indebtedness  that may  be  incurred by  the  Company to  10%  of
          consolidated capitalization  plus $50  million.  The  Company has
          not reached this restrictive limit.

               The Company's securities ratings at December 31, 1994, were:

                                      SECURED   PREFERRED     COMMERCIAL
                                        DEBT      STOCK         PAPER   
          Standard & Poors Corporation  *BBB-        BB+          A-3
          Moody's Investors Service      Baa2      *baa3          P-2
          Duff & Phelps                  BBB        *BBB-   Not applicable
          Fitch Investors  Service       BBB        *BBB-   Not applicable

                                          
          * Lowest investment grade rating

               As described  further below, the security  ratings set forth
          above  are subject to revision  and/or withdrawal at  any time by
          the respective rating organizations  and should not be considered
          a recommendation to buy, sell or hold securities of the Company.

               The Company's costs of financing and access to  markets have
          been and could be  further negatively affected by events  outside
          its  control.     The  Company's  securities   ratings  could  be
          negatively   affected  by,  among  other  things,  the  Company's
          obligations  to  purchase   power  from  unregulated  generators.
          Rating  agencies  have  expressed  concern about  the  impact  on
          Company financial indicators and risk that  unregulated generator
          financial leveraging may have.   The Company's securities ratings
          and the  terms of  its access  to capital  markets could  also be
          negatively impacted by  adverse outcomes in  the 1995 and  multi-
          year rate  proceedings or rapid penetration of competition in the
          Company's service territory.

               In September  1994,  Moody's Investors  Service  placed  the
          credit  ratings   of  the  Company  under   review  for  possible
          downgrade.  The review  was prompted by both the PSC's September
          1994 decision on Sithe/Alcan  and the August 1994  proposal from
          the  PSC Staff to reduce  the Company's electric and  gas rates
          over  the next five years.

               Also in September 1994, Standard and Poor's (S&P) placed its
          ratings  on the  Company,  Con Edison  and  Long Island  Lighting
          Company on credit watch with negative implications.   This action
          by  S&P  reflected  continued  concern  about  a  shift  in   the
          regulatory  environment in New York State that would be even more
          hostile to the financial health of the state's utilities.  If any
          rating   agency   lowers   the   Company's   securities   rating,
          particularly   to  below  investment  grade,  such  action  could
          increase the  cost  to issue  new  securities, and/or  limit  the
          Company's flexibility.<PAGE>

          <PAGE>

          ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

          A.  Financial Statements

              Report of Management
              Report of Independent Accountants
              Consolidated Statements of Income and Retained Earnings for
                each of the three years in the period ended December 31, 1994.
              Consolidated Balance sheets at December 31, 1994 and 1993.
              Consolidated Statement of Cash Flows for each of the three years
                in the period ended December 31, 1994.
              Notes to Consolidated Financial Statements.
              Financial Statement Schedules - 
              The following Financial Statement Schedule is submitted as part
                of Item 14, Exhibits, Financial Statement Schedules, and Reports
                on Form 8-K, of this Report.  (All other Financial Statement
                Schedules are omitted because they are not applicable, or 
                the required information appears in the Financial Statements
                or the Notes thereto.

              Schedule II - Valuation and Qualifying Accounts and Reserves


          <PAGE>

          REPORT OF MANAGEMENT
          --------------------

               The  consolidated financial  statements of  Niagara  Mohawk Power
          Corporation and  its subsidiaries  were prepared  by and are  the
          responsibility  of management.   Financial  information contained
          elsewhere  in this Annual Report  is consistent with  that in the
          financial statements.

               To meet its responsibilities with respect to financial 
          information,  management  maintains  and  enforces  a  system  of
          internal  accounting  controls,  which  is  designed  to  provide
          reasonable  assurance,  on a  cost  effective  basis,  as to  the
          integrity, objectivity  and reliability of  the financial records
          and  protection of  assets.   This system  includes communication
          through  written  policies  and  procedures,   an  organizational
          structure   that   provides    for   appropriate   division    of
          responsibility  and the  training of  personnel.  This  system is
          also  tested  by a  comprehensive  internal  audit program.    In
          addition,  the Company has a Corporate Policy Register and a Code
          of  Business  Conduct which  supply  employees  with a  framework
          describing  and  defining  the   Company's  overall  approach  to
          business and requires all employees to maintain the highest level
          of  ethical  standards  as   well  as  requiring  all  management
          employees to formally affirm their compliance with the Code.

               The  financial   statements  have  been   audited  by  Price
          Waterhouse   LLP,  the  Company's   independent  accountants,  in
          accordance  with  generally  accepted  auditing  standards.    In
          planning  and performing their audit, Price Waterhouse considered
          the Company's  internal control  structure in order  to determine
          auditing  procedures for the purpose  of expressing an opinion on
          the financial  statements, and  not to  provide assurance  on the
          internal control  structure.  The independent  accountants' audit
          does  not limit  in any way  management's responsibility  for the
          fair  presentation  of the  financial  statements  and all  other
          information, whether audited or unaudited, in this Annual Report.
          The Audit Committee of the Board of Directors, consisting of five
          outside  directors who  are not  employees, meets  regularly with
          management, internal auditors and  Price Waterhouse to review and
          discuss  internal accounting  controls,  audit  examinations  and
          financial reporting matters.   Price Waterhouse and the Company's
          internal auditors have free access to meet  individually with the
          Audit Committee at any time, without management being present.<PAGE>

          <PAGE>

          REPORT OF INDEPENDENT ACCOUNTANTS
          ---------------------------------

          To the Stockholders and
          Board of Directors of
          Niagara Mohawk Power Corporation

          In our opinion, the  accompanying consolidated balance sheets and
          the  related  consolidated  statements  of  income  and  retained
          earnings  and  of cash  flows  present  fairly, in  all  material
          respects,  the  financial  position   of  Niagara  Mohawk   Power
          Corporation  and its subsidiaries at December  31, 1994 and 1993,
          and the results of their operations and their cash flows for each
          of  the three years  in the  period ended  December 31,  1994, in
          conformity with generally accepted  accounting principles.  These
          financial  statements  are the  responsibility  of the  Company's
          management; our responsibility is to express an opinion on  these
          financial  statements based  on  our audits.    We conducted  our
          audits of these statements  in accordance with generally accepted
          auditing standards which  require that  we plan  and perform  the
          audit to obtain reasonable  assurance about whether the financial
          statements  are free of material misstatement.  An audit includes
          examining,  on a test basis,  evidence supporting the amounts and
          disclosures in the financial statements, assessing the accounting
          principles used and significant estimates made by management, and
          evaluating the  overall  financial statement  presentation.    We
          believe  that  our  audits provide  a  reasonable  basis  for the
          opinion expressed above.

          As discussed in  Note 9, the Company  is a defendant in  lawsuits
          relating to its  actions with respect to certain  purchased power
          contracts.     Management  is  unable  to   predict  whether  the
          resolution  of these matters will  have a material  effect on its
          financial  position or  results of  operations.   Accordingly, no
          provision for any  liability that may  result upon resolution  of
          this  uncertainty has been made in the accompanying 1994 and 1993
          financial statements.

          As discussed in Note  2, certain representatives of the  New York
          Public  Service Commission have proposed:  i) a plan to establish
          the  Company's  rates  for  its  electric  business  based  on  a
          transition plan to  market-based prices rather than  based on the
          Company's  costs  and  ii)  disallowance of  certain  costs  with
          respect to  unregulated generator contracts.   If these proposals
          or certain  provisions thereof  are implemented as  proposed, the
          Company would be required  to writedown certain assets, recognize
          a  loss  on  uneconomic  unregulated  generator contracts  and/or
          discontinue the application of  Statement of Financial Accounting
          Standards No. 71, "Accounting for the Effects of Certain Types of
          Regulation" (SFAS  No.  71),  with respect  to  portions  of  the
          Company's  business.   Such  writedowns or  losses  could have  a
          material adverse  effect on the Company's  financial position and
          results of  operations.   Because  the outcome  of these  matters
          cannot be predicted, the accompanying financial statements  do not
          include any adjustments  that might result from the resolution of
          these proceedings.

          /s/ Price Waterhouse LLP
          ------------------------

          Syracuse, New York
          February 1, 1995  <PAGE>


          <PAGE>
          NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
          ---------------------------------------------------------
          Consolidated Statements of Income and Retained Earnings
          -------------------------------------------------------
          <TABLE>
          <CAPTION>
                                            In thousands of dollars

          For the year ended December 31,       1994        1993       1992
           Operating revenues:

           <S>                              <C>         <C>        <C>
           Electric                         $3,528,987  $3,332,464 $3,147,676
           Gas                                 623,191     600,967    553,851
                                                 
                                             4,152,178   3,933,431  3,701,527

           Operating expenses:

           Operation:

            Fuel for electric generation       219,849     231,064    323,200
            Electricity purchased            1,107,133     863,513    650,379
            Gas purchased                      315,714     326,273    287,316
            Other operation expenses           754,695     821,247    748,023
            Employee reduction program         196,625        -          -
            Maintenance                        202,682     236,333    226,127
            Depreciation and amortization      308,351     276,623    274,090
           (Note 1) <PAGE>

            <PAGE>                                                    
            Federal and foreign income         117,834     162,515    183,233
              taxes (Note 7)
            Other taxes                        496,922     491,363    484,833

                                             3,719,805   3,408,931  3,177,201


           Operating income                    432,373     524,500    524,326

           Other income and deductions:

           Allowance for other funds used                                     
           during construction                   2,159       7,119      9,648
             (Note 1)                          
           Federal and foreign income                                  27,729
           taxes (Note 7)                        6,365      15,440
           Other items (net)                    15,045       7,035   (16,338)

                                                23,569      29,594     21,039


           Income before interest charges      455,942     554,094    545,365

           Interest charges:

           Interest on long-term debt          264,891     279,902    290,734
           Other interest                       20,987      11,474      9,982
           Allowance for borrowed funds       
           used during construction            (6,920)     (9,113)   (11,783)            
                                                      
                                               278,958     282,263    288,933

           <PAGE>
           Net income                          176,984     271,831    256,432

           Dividends on preferred stock         33,673      31,857     36,312

           Balance available for common        143,311     239,974    219,920
           stock

           Dividends on common stock           156,060     133,908    103,784

                                              (12,749)     106,066    116,136


           Retained earnings at beginning   $  551,332   $ 445,266 $  329,130
           of year

           Retained earnings at end of         538,583     551,332    445,266
           year                                          

           Average number of shares of
           common stock outstanding            143,261     140,417    136,570
           (in thousands)  

           Balance available per average    $     1.00  $     1.71  $    1.61
           share of common stock

           Dividends paid per share         $     1.09  $      .95  $     .76

           () Denotes deduction
          /TABLE
<PAGE>

          <PAGE>
          NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
          ---------------------------------------------------------

          <TABLE>
          <CAPTION>

           CONSOLIDATED BALANCE SHEETS              
           ---------------------------             In thousands of dollars 
           At December 31,                           1994            1993

           <S>    
           ASSETS
                                                   
           Utility plant (Note 1):                                                             
                                                   <C>           <C>
           Electric plant                          $ 8,285,263   $ 7,991,346
           Nuclear fuel                                504,320       458,186
           Gas plant                                   922,459       845,299
           Common plant                                291,962       244,294
           Construction work in progress               481,335       569,404                                                    

              Total utility plant                   10,485,339    10,108,529
           Less:  Accumulated depreciation and       3,449,696     3,231,237
           amortization  

              Net utility plant                      7,035,643     6,877,292<PAGE>


           <PAGE>                                    
           Other property and investments              224,039       209,051

                                                   
           Current assets:

           Cash, including temporary cash          
           investments of $50,052 and $100,182,                      
           respectively                                 94,330       124,351
         
           Accounts receivable (less allowance     
           for doubtful accounts of $3,600)            317,282       258,137
           (Note 9)         
         
           Unbilled revenues (Note 1)                  196,700       197,200

           Electric margin recoverable                  66,796        21,368

           Materials and supplies, at average      
           cost:
              Coal and oil for production of            31,652        29,469
              electricity   
              Gas storage                               30,931        31,689
              Other                                    150,186       163,044
           Prepayments:                            
              Taxes                                     43,249        23,879
              Pension expense (Note 8)                    -           37,238

           Other                                        45,189        34,382<PAGE>



          <PAGE>

           Regulatory and other assets (Note 2): 

           Unamortized debt expense                    153,047       154,210
           Deferred recoverable energy costs            62,884        67,632
           Deferred finance charges                    239,880       239,880
           Income taxes recoverable                    465,109       558,771
           Recoverable environmental restoration       240,000       240,000
           costs (Note 9)
           Other                                       252,522       203,734

                                                     1,413,442     1,464,227

                                                   $ 9,649,439    $9,471,327
          /TABLE
<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
          NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
          ---------------------------------------------------------
          CONSOLIDATED BALANCE SHEETS                         In thousands of dollars
          ---------------------------
                                                           
                                           At December 31,       1994            1993
                                                               
           CAPITALIZATION AND LIABILITIES
           Capitalization (Note 5):                            

           <S>                                                 
           Common stockholders' equity:
          
            Common stock, issued 144,311,466                    
            and 142,427,057 shares,                            <C>          <C>
            respectively                                       $  144,311   $ 142,427
            Capital stock premium and expense                   1,779,504    1,762,706
            Retained earnings                                     538,583      551,332

                                                                2,462,398    2,456,465

           Non-redeemable preferred stock                         290,000      290,000
           Mandatorily redeemable preferred stock                 256,000      123,200
           Long-term debt                                       3,297,874    3,258,612

              Total capitalization                              6,306,272    6,128,277

           Current liabilities:                                

           Short-term debt (Note 6)                               416,750      368,016
           Long-term debt due within one year (Note 5)             77,971      216,185
           Sinking fund requirements on redeemable preferred       10,950       27,200
             stock (Note 5)                                     
           Accounts payable                                       277,782      299,209
           Payable on outstanding bank checks                      64,133        5,284
           Customers' deposits                                     14,562       14,072
           Accrued taxes                                           43,358       56,382
           Accrued interest                                        63,639       70,529
           Accrued vacation pay                                    36,550       40,178
           Other                                                   77,818       39,565

                                                                1,083,513    1,166,620

           Regulatory and other liabilities:                   

           Accumulated deferred income taxes (Notes 1 and 7).   1,258,463    1,344,259
           Deferred finance charges (Note 2)                      239,880      239,880
           Employee pension and other benefits (Note 8)           235,741       35,507
           Unbilled revenues (Note 1)                              93,668       94,968
           Deferred pension settlement gain                        50,261       62,282
           Other                                                  141,641      159,534

                                                                2,019,654    1,936,430

           Commitments and contingencies (Notes 2 and 9):      

           Liability for environmental restoration                240,000      240,000

                                                               $9,649,439   $9,471,327
          /TABLE
<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
          NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
          ---------------------------------------------------------

          CONSOLIDATED STATEMENTS OF CASH FLOWS 

               Increase (Decrease) in Cash

                                                                                             
                                         In thousands of dollars 

                 For the year ended December 31,              1994       1993        1992

           Cash flows from operating activities:           <C>        <C>         <C>
           <S>   
           Net income                                      $176,984   $271,831    $256,432
           Adjustments to reconcile net income to net
           cash provided by operating activities:
           Amortization of nuclear replacement             
            power cost disallowance.                       (23,081)   (23,720)     (39,547)
           Depreciation and amortization                   308,351    276,623      274,090
           Amortization of nuclear fuel                     37,887     35,971       26,159
           Provision for deferred income taxes               7,866     30,067       55,929
           Electric margin recoverable                     (45,428)    (9,773)       3,670    
           Employee reduction program                      196,625      -            -
           Allowance for other funds used during                                        
            construction                                    (2,159)    (7,119)      (9,648)
           Deferred recoverable energy costs                 4,748     (5,688)     (14,329)
           (Gain) loss on investments - net                    -       (5,490)      44,296
           Deferred operating expenses                         -       15,746       20,257 
           Increase in net accounts receivable             (59,145)   (36,972)     (44,969)
           (Increase) decrease in materials and supplies     6,290     43,581      (28,293)
           Increase (decrease) in accounts payable and      
            accrued expenses                                (5,991)    15,716       31,025
           Increase (decrease) in accrued interest and                             
            taxes                                          (19,914)     3,996       10,133
  
           Changes in other assets and liabilities          14,188     10,624       39,565

             Net cash provided by operating activities     597,221    615,393     624,770<PAGE>


           <PAGE>                                          
                                                                                   
           Cash flows from investing activities:                                   
              Construction additions                       (439,289)  (506,267)    (452,497)
              Nuclear fuel                                  (46,134)   (12,296)     (37,247)
              Less:  Allowance for other funds used
                during construction                           2,159      7,119        9,648

              Acquisition of utility plant                 (483,264)  (511,444)    (480,096)
              (Increase) decrease in materials and
                supplies related to construction              5,143      3,837       (7,359)
              Increase (decrease) in accounts payable
                and accrued expenses related to                                       
                construction                                (1,498)      3,929        7,756
              Increase in other investments                 (23,375)   (26,774)     (11,615)
              Proceeds from sale of subsidiary                  -       95,408         -
              Other                                         (17,979)   (15,260)     (31,588)

                   Net cash used in investing activities   (520,973)  (450,304)    (522,902)

           Cash flows from financing activities:           
              Proceeds from sale of common stock             29,514    116,764       13,340
              Proceeds from long-term debt                  424,705    635,000      835,000
              Issuance of preferred stock                   150,000        -           -  
              Redemption of preferred stock                 (33,450)   (47,200)     (41,950)
              Reductions of long-term debt                 (526,584)  (641,990)    (796,795)
              Net change in short-term debt                   48,734    50,318       90,130
              Dividends paid                               (189,733)  (165,765)    (140,296)
              Other                                          (9,455)   (31,759)     (44,781)

                 Net cash used in financing activities     (106,269)   (84,632)     (85,352)<PAGE>


                                                                                     

           Net increase (decrease) in cash                 (30,021)     80,457       16,516
           Cash at beginning of year                       124,351      43,894       27,378
                                                              
           Cash at end of year                             $94,330    $ 124,351     $43,894

           Supplemental disclosures of cash flow           
           information:
              Cash paid during the year for:               
                   Interest                                $ 300,242  $ 300,791     $323,972 
                   Income taxes                              136,876    106,202      76,519

           Supplemental schedule of noncash investing and  
            financing activities:
           Liability for environmental restoration              -        25,000      15,000

           /TABLE
<PAGE>
          <PAGE>
          NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

          NOTE 1.  SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES               

               The Company is subject to regulation by the PSC and FERC
          with respect to its rates for service under a methodology which
          establishes prices based on the Company's cost.  The Company's
          accounting policies conform to generally accepted accounting
          principles, as applied to regulated public utilities, and are in
          accordance with the accounting requirements and ratemaking
          practices of the regulatory authorities.  See "Exposure Draft on
          Impairment of Assets" below and Note 2 - Rate and Regulatory
          Issues and Contingencies.

          PRINCIPLES OF CONSOLIDATION:  The consolidated financial
          statements include the Company and its wholly-owned subsidiaries. 
          Intercompany balances and transactions have been eliminated.  

          UTILITY PLANT:  The cost of additions to utility plant and of
          replacements of retirement units of property is capitalized. 
          Cost includes direct material, labor, overhead and allowance for
          funds used during construction (AFC).  Replacement of minor items
          of utility plant and the cost of current repairs and maintenance
          is charged to expense.  Whenever utility plant is retired, its
          original cost, together with the cost of removal, less salvage,
          is charged to accumulated depreciation.

          ALLOWANCE FOR FUNDS USED DURING CONSTRUCTION:  The Company
          capitalizes AFC in amounts equivalent to the cost of funds
          devoted to plant under construction.  AFC rates are determined in
          accordance with FERC and PSC regulations.  The AFC rate in effect
          at December 31, 1994 was 5.75%.  AFC is segregated into its two
          components, borrowed funds and other funds, and is reflected in
          the Interest charges and the Other income and deductions
          sections, respectively, of the Consolidated Statements of Income.

          DEPRECIATION, AMORTIZATION AND NUCLEAR GENERATING PLANT
          DECOMMISSIONING COSTS:  For accounting and regulatory purposes,
          depreciation is computed on the straight-line basis using the
          remaining service lives for nuclear and hydro classes of
          depreciable property and the average service lives for all other
          classes.  The percentage relationship between the total provision
          for depreciation and average depreciable property was 3.3% for
          1994, 3.2% for 1993 and 3.3% for 1992.  The Company performs
          depreciation studies to determine service lives of classes of
          property and adjusts the depreciation rates periodically.

               Estimated decommissioning costs (costs to remove a nuclear
          plant from service in the future) for the Company's Unit 1 and
          its share of Unit 2 are being accrued over the service lives of
          the units, recovered in rates through an annual allowance and
          currently charged to operations through depreciation.  The 
          Company expects to commence decommissioning of both units shortly
          after cessation of operations at Unit 2 (currently planned for
          2026), using a method which removes or decontaminates Unit
          components promptly at that time.  See Note 3 - "Nuclear Plant
          Decommissioning".

               The Financial Accounting Standards Board (FASB) has added to
          its agenda a project on accounting for obligations for
          decommissioning of nuclear power plants.  The objective of the
          FASB's project is to determine when a liability for nuclear
          decommissioning should be recognized, how any such liability
          should be measured, and whether a corresponding asset is created. 
          If current electric utility industry accounting practices for
          such decommissioning are changed, the Company may be required to
          record the estimated cost for decommissioning as a liability
          rather than as accumulated depreciation, establish a regulatory
          asset for the difference between the amount accrued to date and
          the total estimated decommissioning liability and report income
          from the external decommissioning trusts as investment income
          rather than as a reduction to decommissioning expense.  The
          annual provisions for decommissioning could increase.  The
          Company does not believe that such changes, if required, would
          have an adverse effect on results of operations due to the
          Company's belief that decommissioning costs will continue to be
          recovered in rates (see "Exposure Draft on Impairment of Assets",
          below).

               Amortization of the cost of nuclear fuel is determined on
          the basis of the quantity of heat produced for the generation of
          electric energy.  The cost of disposal of nuclear fuel, which
          presently is $.001 per kilowatt-hour of net generation available
          for sale, is based upon a contract with the U.S. Department of
          Energy.  These costs are charged to operating expense and
          recovered from customers through base rates or through the fuel
          adjustment clause.

          REVENUES:  Revenues are based on cycle billings rendered to
          certain customers monthly and others bi-monthly.  Although the
          Company commenced the practice in 1988 of accruing electric
          revenues for energy consumed and not billed at the end of the
          fiscal year, the impact of such accruals has not yet been fully
          recognized in the Company's results of operations because of
          regulatory requirements.  At December 31, 1994 and 1993,
          approximately $71.8 million and $74.1 million, respectively, of
          unbilled electric revenues remained unrecognized in results of
          operations, are included in Deferred Credits and may be used to
          reduce future revenue requirements.  At December 31, 1994 and
          1993, the Company accrued $21.9 and $20.9 million, respectively,
          of unbilled gas revenues which remain unrecognized in results
          of operations and will similarly be used to reduce future gas
          revenue requirements.

               The Company's tariffs include electric and gas adjustment
          clauses under which energy and purchased gas costs, respectively,
          above or below the levels allowed in approved rate schedules, are
          billed or credited to customers.  The Company, as authorized by
          the PSC, charges operations for energy and purchased gas cost
          increases in the period of recovery.  The PSC has periodically
          authorized the Company to make changes in the level of allowed
          energy and purchased gas costs included in approved rate
          schedules.  As a result of such periodic changes, a portion of
          energy costs deferred at the time of change would not be
          recovered or may be overrecovered under the normal operation of
          the electric and gas adjustment clauses.  However, the Company
          has to date been permitted to defer and bill or credit such
          portions to customers, through the electric and gas adjustment
          clauses, over a specified period of time from the effective date
          of each change.  

               The Company's electric fuel adjustment clause (FAC) provides
          for partial pass-through of fuel and purchased power cost
          fluctuations from amounts forecast, with the Company absorbing a
          portion of increases or retaining a portion of decreases up to a
          maximum of $15 million per rate year.  Thereafter, 100% of the
          fluctuation is passed on to ratepayers.  The Company also shares
          with ratepayers fluctuations from amounts forecast for net resale
          margin and transmission benefits, with the Company
          retaining/absorbing 40% and passing 60% through to ratepayers. 
          The amounts retained or absorbed in 1992 through 1994 were not
          material.

               In the Company's current rate proceeding the Company has
          proposed to eliminate the FAC and replace it with the fuel
          adjustment mechanism (FAM).  If this is implemented, the portion
          of fuel and purchase power cost fluctuations, from amounts
          forecast, that the Company would retain or absorb could reach a
          maximum of $20 million per rate year.  For the additional years
          of the rate proceeding's five-year plan (1996-1999), the 1995
          monthly fuel cost would form the basis for the forecast.

               Beginning in 1991, the Company's rate agreements provided
          for NERAM, which permits the Company to reconcile actual results
          to forecast electric public sales gross margin as defined and
          utilized in establishing rates.  Depending on the level of actual
          sales, a liability to customers was created if sales exceed the
          forecast and an asset recorded for a sales shortfall, thereby
          generally preserving recorded electric gross margin at the level
          forecast in established rates.  The 1994 rate settlement provided
          for the operation of the NERAM through December 31, 1994. 
          Recovery or refund of accruals pursuant to the NERAM is
          accomplished by a surcharge (either plus or minus) to customers
          over a twelve-month period, to begin when cumulative amounts
          reach certain specified levels.  While the NERAM may be
          terminated in 1995, the recovery period of the outstanding 
          balance as of December 31, 1994 will not be affected.

               In February 1994, the Company implemented a weather
          normalization clause for retail customers who use gas for heating
          to reflect the impact of variations from normal weather on a
          billing month basis for the months of October through May,
          inclusive.  Normal weather is defined as the 30 year average
          daily high and low temperatures for the Company's main gas
          service territory.  The weather normalization clause will only be
          activated if the actual weather deviates 2.2% or more from the
          normal weather.  Weather normalization clause adjustments were
          not significant to 1994 gas revenues.

               Rate agreements since 1991 also include MERIT, under which
          the Company has the opportunity to achieve earnings above its
          allowed return on equity based on attainment of specified goals
          associated with its self-assessment process.  The MERIT program
          provides for specific measurement periods and reporting for PSC
          approval of MERIT earnings.  Approved MERIT awards are billed to
          customers over a period not greater than twelve months.  The
          Company records MERIT earnings when attainment of goals is
          approved by the PSC or when objectively measured criteria are
          achieved.  MERIT expires at the end of 1995.

          FEDERAL INCOME TAXES:  As directed by the PSC, the Company defers
          any amounts payable pursuant to the alternative minimum tax
          rules.  Deferred investment tax credits are amortized to Other
          Income and Deductions over the useful life of the underlying
          property.

          STATEMENT OF CASH FLOWS:  The Company considers all highly liquid
          investments, purchased with a remaining maturity of three months
          or less, to be cash equivalents.

          RECLASSIFICATIONS:  Certain amounts from prior years have been
          reclassified on the accompanying Consolidated Financial
          Statements to conform with the 1994 presentation.

          EXPOSURE DRAFT ON IMPAIRMENT OF ASSETS:  In November 1993, the
          FASB issued an Exposure Draft on "Accounting for the Impairment of
          Long-Lived Assets".  The Exposure Draft would require companies,
          including utilities, to assess the need to recognize a loss
          whenever events or circumstances occur which indicate that the
          carrying amount of an asset may not be fully recoverable.  An
          impairment loss would be recognized if the sum of the future
          undiscounted net cash flows expected to be generated by an asset
          is less than its book value.  The amount of the loss would be
          based on a comparison of book value to fair value.  The Exposure
          Draft would also amend Statement of Financial Accounting
          Standards No. 71, "Accounting for the Effects of Certain Types of
          Regulation," (SFAS No. 71) to require writeoff of a regulatory
          asset if it is no longer probable that future revenues will 
          recover the cost of the asset.

               The Exposure Draft, which is expected to become applicable
          in 1996, may have consequences to a number of utilities,
          including the Company, which are facing growing competitive
          threats that may erode future prices, and which have relatively
          high-cost nuclear generating assets and unregulated generator
          contracts.  The Company is also faced with ratemaking proposals
          by the PSC Staff in the current 1995 and multi-year rate cases,
          and by the Administrative Law Judges (ALJ's) Recommended Decision
          in the 1995 case, that would likely result in asset impairment
          issues under the Exposure Draft provisions if the PSC Staff's
          proposals or the Recommended Decision are adopted by the PSC. 
          See Management's Discussion and Analysis - "Regulatory
          Agreements/Proposals" for a more extensive discussion of the
          competitive threats facing the Company and of the PSC Staff's
          proposals and the ALJ's Recommended Decision.

               While the Company is unable to determine the financial
          consequences of applying the provisions of the Exposure Draft, if
          the PSC Staff's proposals and/or the ALJ's Recommended Decision
          are adopted, they would have a material adverse effect on the
          Company's financial position and results of operations.

          <PAGE>
          NOTE 2.  RATE AND REGULATORY ISSUES AND CONTINGENCIES
          -----------------------------------------------------

               In accordance with SFAS No. 71, the Company's financial
          statements reflect assets and costs based on ratemaking
          conventions, as approved by the PSC and the FERC.  Certain
          expenses and credits, normally reflected in income as incurred,
          are only recognized when included in rates and recovered from or
          refunded to customers.  Historically, all costs of this nature
          which are determined by the regulators to have been prudently
          incurred have been recoverable through rates in the course of
          normal ratemaking procedures and the Company believes that the
          items detailed below will be afforded similar treatment.  

               Continued accounting under SFAS No. 71 requires, among other
          things, that rates be designed to recover specific costs of
          providing regulated services and products and that it be
          reasonable to assume that rates are set at levels that will
          recover a utility's costs and can be charged to and collected
          from customers.  When a utility determines it can no longer apply
          the provisions of SFAS No. 71 to all or a part of its operation,
          it must eliminate from its balance sheet, the effects of actions
          of regulators that had been recorded previously as assets and
          liabilities pursuant to SFAS No. 71 but which would have not been
          so accounted for by enterprises in general. 

               The Company's proposed multi-year rate plan for 1995-1999
          contemplates no change in this approach to such reporting, even
          though the plan recognizes that in a more competitive environment
          an effective response to the general pressure to manage costs and
          preserve or expand markets is vital to maintaining profitability. 
          The Company's proposed plan includes the establishment of rates
          for 1995 on a cost of service basis, followed by an index-based
          approach to rates for 1996 through 1999.  The index is based on
          inflation factors believed to be indicative of cost increases to
          be experienced by the Company.  The proposal for 1996-1999 also
          includes adjustment factors related to events outside the
          Company's control and a mechanism for resetting rates if the
          expected return on equity falls below a minimum threshold. 
          Therefore, the Company believes that it can continue to apply
          SFAS No. 71 under its multi-year rate proposal.

               The PSC Staff has proposed a multi-year ratesetting plan
          which the Company believes would require writedown of certain
          assets, would not permit the continued application of SFAS No. 71
          to its generation operations and may similarly jeopardize
          application of SFAS No. 71 to its transmission and distribution
          operations under certain circumstances. The ALJ's Recommended
          Decision proposes to disallow from recovery approximately $18
          million of unregulated generator costs, recommends a prudence
          investigation of the Company's unregulated generator contract
          practices absent a multi-year rate plan, proposes to reduce the
          level of departmental expenses and gross margin because of "lack
          of support" and states that the VERP savings could be used to 
          further reduce the rate increase recommended.  See Management's
          Discussion and Analysis of Financial Condition and Results of
          Operations - "Regulatory Agreements/Proposals" for a discussion
          of the PSC Staff's and ALJ's proposals and potential financial
          consequences.  In the event that the Company is required to
          writedown its assets, recognize a loss on uneconomic unregulated
          generator contracts and/or could no longer apply SFAS No. 71 to
          either its generation operations or to its entire electric
          business, a material adverse effect on its financial condition
          and results of operations would result.

               The Company believes the financial consequences to be of an
          order of magnitude that would adversely affect the Company's
          financial position and results of operations, its ability to
          access the capital markets on reasonable and customary terms, its
          dividend paying capacity, its ability to continue to make
          payments to unregulated generators and its ability to maintain
          current levels of service to its customers.

          <PAGE>
          <TABLE>
          <CAPTION>
               The Company has recorded the following regulatory and other
          assets.  

                                                         (In thousands) 

                        At December 31,           1994            1993
           <S>                                <C>             <C>
           Income taxes recoverable           $  465,109      $  558,771
           Recoverable environmental          
           restoration costs                     240,000         240,000
           Deferred finance charges              239,880         239,880
           Unamortized debt expense              153,047         154,210
           Deferred postretirement benefit        67,486          30,741
           costs
           Deferred recoverable energy costs      62,884          67,632
           Deferred unregulated generators'     
           contract termination costs             38,286          50,680 
           Deferred gas pipeline costs            17,000          31,000
           Other                                 129,750          91,313

           Total                              $1,413,442      $1,464,227
          </TABLE>

          INCOME TAXES RECOVERABLE represents the expected future recovery
          from ratepayers of the tax consequences of temporary differences
          between the recorded book bases and the tax bases of assets and
          liabilities.  These amounts are amortized and recovered as the
          related temporary differences reverse.  In January 1993, the PSC
          issued a Statement of Interim Policy on Accounting and Ratemaking
          Procedures that required adoption of Statement of Financial
          Accounting Standards No. 109 - "Accounting for Income Taxes"
          (SFAS No. 109) on a revenue-neutral basis.

          RECOVERABLE ENVIRONMENTAL RESTORATION COSTS represent the
          Company's share of the estimated costs to investigate and perform
          certain remediation activities at both Company-owned sites and
          non-owned sites with which it may be associated.  Current rates
          provide an annual allowance to recover anticipated annual
          expenditures.

          DEFERRED FINANCE CHARGES represent the deferral of the
          discontinued portion of AFC related to construction work in
          progress (CWIP) at Unit 2 which was included in rate base.  In
          1985, pursuant to PSC authorization, the Company discontinued
          accruing AFC on CWIP for which a cash return was being allowed.  
          This amount, which was accumulated in deferred debit and credit
          accounts up to the commercial operation date of Unit 2, awaits
          future disposition by the PSC.  A portion of the deferred credit
          could be utilized to reduce future revenue requirements over a
          period shorter than the life of Unit 2, with a like amount of
          deferred debit amortized and recovered in rates over the
          remaining life of Unit 2.

          UNAMORTIZED DEBT EXPENSE represents the costs to issue long-term
          debt securities including premiums on certain debt retirements
          prior to maturity.  These amounts are amortized as interest
          expense ratably over the lives of the related issues in
          accordance with PSC directives.

          DEFERRED POSTRETIREMENT BENEFIT COSTS represent the excess of
          such costs recognized in accordance with Statement of Financial
          Accounting Standards No. 106 - "Employers' Accounting for
          Postretirement Benefits Other Than Pensions" (SFAS No. 106) over
          the amount received in rates.  In accordance with the PSC policy
          statement, postretirement benefit costs other than pensions are
          being phased-in to rates over a five-year period and amounts
          deferred will be amortized and recovered over a period not to
          exceed 20 years.

          DEFERRED RECOVERABLE ENERGY COSTS includes the difference between
          actual fuel costs and the fuel revenues received through the
          Company's fuel adjustment clause.  The balance also includes the
          unamortized portion of the Company's mandated contribution to
          decommission the Department of Energy's (DOE) uranium enrichment
          facilities.  The costs to decommission DOE facilities result from
          the Energy Policy Act of 1992, which requires domestic utilities
          to contribute amounts, escalated for inflation, based upon the
          amount of uranium enriched by DOE for each utility.  The fuel
          costs are amortized as they are collected from customers while
          the costs to decommission the DOE facilities are being amortized
          and recovered, as a fuel cost, over a period ending in 2006.  

          DEFERRED UNREGULATED GENERATORS' CONTRACT TERMINATION COSTS
          represent the Company's cost to buy out certain unregulated
          generator projects.  Approximately $15 million of these costs are
          currently being recovered over a three-year period beginning in
          1994.  The remaining costs are being addressed in the Company's
          current rate filing.

          DEFERRED GAS PIPELINE COSTS represent the estimated restructuring
          costs the Company anticipates incurring as a result of FERC Order
          No. 636.  These costs are treated as a cost of purchased gas and
          are recoverable through the operation of the gas adjustment
          clause mechanism, or direct surcharge to transportation customers
          over a period of approximately 7 years beginning in 1994, with
          recovery more heavily weighted in the first 3 years.

               All other regulatory assets are generally being amortized
          over various periods or addressed in the Company's current rate
          filing under a provision which proposes recovery using a one-year
          rate surcharge.

               The above regulatory assets are generally not included in
          rate base (and therefore do not earn a return) either because an
          outlay of funds has not yet occurred or as a result of regulatory
          policy.

          <PAGE>
          NOTE 3.  NUCLEAR OPERATIONS   
          ---------------------------

               The Company is the owner and operator of the 613 MW Unit 1
          and the operator and a 41% co-owner of the 1,062 MW Unit 2.  Unit
          1 was placed in commercial operation in 1969 and Unit 2 in 1988. 

          UNIT 1 ECONOMIC STUDY:  Under the terms of a previous regulatory
          agreement, the Company agreed to prepare and update studies of
          the advantages and disadvantages of continued operation of Unit
          1.  The 1990 study recommended continued operation of Unit 1 over
          the next fuel cycle, and the 1992 study indicated that the Unit
          could continue to provide benefits for the term of its license
          (2009) if operating costs could be reduced and generating output
          improved above its then historical average.

               The 1994 study again confirmed that continued operation over
          the remaining term of its license is warranted.  The Company will
          continue as a matter of course to examine the economic and
          strategic issues related to operation of all its generating
          units.

               The operating experience at Unit 1 has improved
          substantially since the prior study.  At December 31, 1994, Unit
          1's capacity factor has been about 94% since the 1993 refueling
          outage.

               The Company's net investment in Unit 1 is approximately $575
          million, exclusive of decommissioning costs.  

          UNIT 1 STATUS:  A scheduled refueling outage began on February 8,
          1995.  Using the net design electric rating as a basis, Unit 1's
          capacity factor for 1994 was approximately 92%.  Using NRC
          guidelines, which reflect net maximum dependable capacity during
          the most restrictive seasonal conditions, Unit 1's capacity
          factor was approximately 99%.

          UNIT 2 STATUS:  The next refueling outage is scheduled to begin
          in April 1995.  Using the net design electric rating as a basis,
          Unit 2's capacity factor for 1994 was approximately 90%.  Using
          NRC guidelines as described above, Unit 2's capacity factor was
          approximately 96%.

          NUCLEAR PLANT DECOMMISSIONING:  The Company estimates the cost of
          decommissioning Unit 1 and its ownership interest in Unit 2 at
          December 31, 1994 as follows:
                                                Unit 1            Unit 2
               Site Study (year)                1994              1989 (a)
               End of Plant Life (year)         2009              2026
               Radioactive Dismantlement 
                 to Begin (year)                2026              2029

               Method of Decommissioning       Delayed         Immediate
                                               Dismantlement  Dismantlement<PAGE>

               Cost of Decommissioning (in 1994 dollars) (In millions)

                  Radioactive Components          $344            $207
                  Non-radioactive Components        51              33
                  Fuel Dry Storage/Continuing Care 132              50

                                                  $527            $290

               (a)  The estimate of Unit 2's decommissioning costs was
          updated by extrapolating data from the updated Unit 1
          decommissioning estimate.  The Unit 2 estimate should be
          considered preliminary, as the Company expects to perform a more
          detailed study in 1995. 

               The Company estimates by the time decommissioning is
          completed, the above costs will ultimately amount to $1.4 billion
          and $1.0 billion for Unit 1 and Unit 2, respectively, using 2.3%
          as an initial inflation factor.  This factor increases gradually,
          reaching a maximum of 3.4% in the year 2004 and for the years
          thereafter.

               In addition to the costs mentioned above, the Company
          expects to incur post-shutdown costs for plant rampdown,
          insurance and property taxes.  In 1994 dollars, these costs are
          expected to amount to $110 million and $80 million for Unit 1 and
          the Company's share of Unit 2, respectively.  The amounts will
          escalate to $235 million and $405 million for Unit 1 and the
          Company's share of Unit 2, respectively.

               Based upon a 1989 study the Company had previously estimated
          the cost to decommission Unit 1 to be approximately $416 million
          in 2009 ($263 million in 1994 dollars).  In addition, non-
          radioactive dismantlement costs were estimated to be $25 million
          in 1994 dollars.  The 1989 estimate was based upon a
          dismantlement of Unit 1 at the end of its useful life in 2009. 
          The $527 million estimate assumes a delayed dismantlement to
          coincide with Unit 2 and was prepared in connection with the
          Economic Study discussed above.  The estimate differs from the
          1989 estimate primarily due to an increase in burial costs and
          the inclusion of nuclear fuel storage charges and costs for
          continuing care.  The delayed dismantlement approach should be
          the most economic after applying the Company's current weighted
          average cost of capital.

               The Company, in a 1989 study, estimated its 41% share of the
          cost to decommission Unit 2 to be $316 million in 2026 dollars
          ($112 million in 1994 dollars).  In addition, the Company's share
          of non-radioactive dismantlement cost were estimated to be $18
          million (in 1994 dollars).  The $290 million estimate differs
          from the 1989 study primarily due to an increase in burial costs
          and the inclusion of nuclear fuel storage charges and costs for
          continuing care.

               Decommissioning costs recovered in rates are reflected in
          Accumulated Depreciation and Amortization on the Balance Sheet
          and amount to $134.1 million and $113.9 million at December 31,
          1994 and 1993, respectively for both Units.  The annual allowance
          for Unit 1 and the Company's share of Unit 2 for the years ended
          December 31, 1994, 1993 and 1992 was approximately $18.7, $18.7
          and $23.1 million, respectively.  These amounts were based on the
          1989 study.  The FASB has added to its agenda a project on
          accounting for obligations for decommissioning of nuclear power
          plants.  See Note 1 - "Depreciation, Amortization and Nuclear
          Generating Plant Decommissioning Costs".

               NRC regulations require owners of nuclear power plants to
          place funds into an external trust to provide for the cost of 
          decommissioning contaminated portions of nuclear facilities and
          establish minimum amounts that must be available in such a trust
          at the time of decommissioning.  As of December 31, 1994, the
          fair value of funds accumulated in the Company's external trusts
          were $74.0 million for Unit 1 and $18.7 million for its share of
          Unit 2.  The investments are included in Other property and
          investments.  Earnings on the external trust aggregated $13.1
          million through December 31, 1994 and, because they are available
          to fund decommissioning, have also been included in Accumulated
          Depreciation and Amortization. See Note 10 - "Disclosures about
          Fair Value of Financial Instruments".  Amounts recovered for
          non-radioactive dismantlement are accumulated in an internal
          reserve fund which has an accumulated balance of $37.1 million at
          December 31, 1994.  

               The NRC minimum decommissioning cost calculation is based
          upon a 1986 cost estimate escalated by increases in labor,
          energy, and burial cost factors.  A substantial increase in
          burial costs, partly offset by reduced estimates in the volumes
          of waste to be disposed, increased the NRC minimum requirement
          for Unit 1 to $381 million in 1994 dollars and the Company's
          share of Unit 2 to $173 million in 1994 dollars.  The Company's
          1995 rate filing includes an aggregate increase of $8 million in
          decommissioning allowances to reflect funding to the increased
          NRC minimum requirements.  In its next rate filing the Company
          intends to seek decommissioning allowances necessary to fund to
          the Company's 1994 decommissioning estimates discussed above. 
          There is no assurance that the decommissioning allowance
          recovered in rates will ultimately aggregate a sufficient amount
          to decommission the units.  The Company believes that if
          decommissioning costs are higher than currently estimated, the
          costs would ultimately be included in the rate process. 

          NUCLEAR LIABILITY INSURANCE:  The Atomic Energy Act of 1954, as
          amended, requires the purchase of nuclear liability insurance
          from the Nuclear Insurance Pools in amounts as determined by the
          NRC.  At the present time, the Company maintains the required
          $200 million of nuclear liability insurance.

               In 1993, the statutory liability limits for the protection
          of the public under the Price-Anderson Amendments Act of 1988
          (the Act) were further increased.  With respect to a nuclear
          incident at a licensed reactor, the statutory limit, which is in
          excess of the $200 million of nuclear liability insurance, is
          currently $8.3 billion without the 5% surcharge discussed below.
          This limit would be funded by assessments of up to $75.5 million
          against each of the 110 presently licensed nuclear reactors in
          the United States, payable at a rate not to exceed $10 million
          per reactor per year.  Such assessments are subject to periodic
          inflation indexing and to a 5% surcharge if funds prove
          insufficient to pay claims.

               The Company's interest in Units 1 and 2 could expose it to a
          potential loss, for each accident, of $111.8 million through
          assessments of $14.1 million per year in the event of a serious
          nuclear accident at its own or another licensed U.S. commercial
          nuclear reactor.  The amendments also provide, among other
          things, that insurance and indemnity will cover precautionary
          evacuations, whether or not a nuclear incident actually occurs.

          NUCLEAR PROPERTY INSURANCE:  The Nine Mile Point Nuclear Site has
          $500 million primary nuclear property insurance with the Nuclear
          Insurance Pools (ANI/MRP).  In addition, there is $1.4 billion,
          in excess of the $500 million primary nuclear insurance, with
          Nuclear Electric Insurance Limited (NEIL) and $850 million, which
          is also in excess of the $500 million primary and the $1.4
          billion excess nuclear insurance, also with NEIL.  The total
          nuclear property insurance is $2.75 billion.  NEIL is a utility
          industry-owned mutual insurance company chartered in Bermuda. 
          NEIL also provides insurance coverage against the extra expense
          incurred in purchasing replacement power during prolonged
          accidental outages.  The insurance provides coverage for outages
          for 156 weeks, after a 21-week waiting period.

               NEIL insurance is subject to retrospective premium
          adjustment under which the Company could be assessed up to
          approximately $17.2 million per loss.

          LOW LEVEL RADIOACTIVE WASTE:  The Federal Low Level Radioactive
          Waste Policy Act as amended in 1985 requires states to join
          compacts or to individually develop their own low level
          radioactive waste disposal site.  In response to the Federal law,
          New York State decided to develop its own site because of the
          large volume of low level radioactive waste it generates, and
          committed to develop a plan for the management of low level
          radioactive waste in New York State during the interim period
          until a disposal facility is available.

               New York State is still developing disposal methodology and
          acceptance criteria for a disposal facility.  The latest New York
          State low level radioactive waste site development schedule now
          assumes two possible siting scenarios, a volunteer approach and a
          non-volunteer approach, either of which would begin operation in
          2001.  Effective July 1, 1994, access to the Barnwell, South
          Carolina waste disposal facility was denied by the state of
          South Carolina, to out-of-region low level radioactive waste
          generators, including New York State.  The Company has
          implemented a low level radioactive waste management program so
          that Unit 1 and Unit 2 are prepared to properly handle interim
          on-site storage of low level radioactive waste for at least a 10
          year period.

          NUCLEAR FUEL DISPOSAL COST:  In January 1983, the Nuclear Waste
          Policy Act of 1982 (the Nuclear Waste Act) established a cost of 
          $.001 per kilowatt-hour of net generation for current disposal of
          nuclear fuel and provides for a determination of the Company's
          liability to the Department of Energy (DOE) for the disposal of
          nuclear fuel irradiated prior to 1983.  The Nuclear Waste Act
          also provides three payment options for liquidating such
          liability and the Company has elected to delay payment, with
          interest, until 1998, the year in which the Company had initially
          planned to ship irradiated fuel to an approved DOE disposal
          facility.  See Note 5 - Capitalization.  Progress in developing
          the DOE facility has been slow and it is anticipated that the DOE
          facility will not be ready to accept deliveries until at least
          2010.  The Company does not anticipate that the DOE will accept
          all of its spent fuel immediately upon opening of the facility,
          but rather expects a transfer period of as long as 20 years.  The
          Company has several alternatives under consideration to provide
          additional storage facilities, as necessary.  Each alternative
          will likely require NRC approval, may require other regulatory
          approvals and would likely require the incurrance of additional
          costs.  The Company does not believe that the possible
          unavailability of the DOE disposal facility until 2010 will
          inhibit operation of either Unit.<PAGE>

          <PAGE>
          NOTE 4.  JOINTLY-OWNED GENERATING FACILITIES                     
          --------------------------------------------

               The following table reflects the Company's share of jointly-
          owned generating facilities at December 31, 1994.  The Company is
          required to provide its respective share of financing for any
          additions to the facilities.  Power output and related expenses
          are shared based on proportionate ownership.  The Company's share
          of expenses associated with these facilities is included in the
          appropriate operating expenses in the Consolidated Statements of
          Income.<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
                                                            In thousands of dollars

                                     Percentage                   Accumulated   Construction
                                     Ownership    Utility Plant  depreciation      work in
                                                                                  progress

           <S>
           Roseton Steam Station         <C>         <C>             <C>             <C>
             Units No. 1 and 2 (a)        25         $   93,090      $ 46,625        $ 2,679

           Oswego Steam Station
             Unit No. 6 (b)               76         $  270,498      $106,343        $ 5,143

           Nine Mile Point Nuclear
             Station Unit No. 2 (c)       41         $1,504,185      $252,747        $12,029


            (a) The remaining ownership interests are Central Hudson Gas and Electric Corporation, the operator of the plant
                (35%), and Consolidated Edison Company of New York, Inc. (40%).  On March 30, 1994, the Company and Central
                Hudson Gas and Electric Corporation (CHG&E) terminated and cancelled the 1987 agreement where CHG&E had agreed
                to acquire the Company's 25% interest in the plant in ten equal installments of 2.5% (30 mw.) starting on
                December 31, 1994 and on each December 31 thereafter.  The cancellation agreement is subject to PSC approval. 
                Output of Roseton Units No. 1 and 2, which have a capability of 1,200,000 kw., is shared in the same
                proportions as the cotenants' respective ownership interests.

            (b) The Company is the operator.  The remaining ownership interest is Rochester Gas and Electric Corporation (24%). 
                Output of Oswego Unit  No. 6, which has a capability of 850,000 kw., is shared in the same  proportions as the
                cotenants' respective ownership interests.

            (c) The Company is the operator.  The remaining ownership interests are Long Island Lighting Company (18%), New
                York State Electric and Gas Corporation (18%), Rochester Gas and Electric Corporation (14%), and Central Hudson
                Gas and Electric Corporation (9%).  Output of Unit 2, which has a capability of 1,062,000 kw., is shared in the
                same proportions as the cotenants' respective ownership interests.
          /TABLE
<PAGE>

          <PAGE>
          NOTE 5.  CAPITALIZATION  
          -----------------------

          CAPITAL STOCK

               The Company is authorized to issue 185,000,000 shares of
          common stock, $1 par value; 3,400,000 shares of preferred stock,
          $100 par value; 19,600,000 shares of preferred stock, $25 par
          value; and 8,000,000 shares of preference stock, $25 par value.
          The table below summarizes changes in the capital stock 
          issued and outstanding and the related capital accounts for 1992,
          1993 and 1994:<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>                Common Stock $1 par value            Preferred Stock $100 par value                            

                                                                             Non-
                                   Shares            Amount*        Shares        Redeemable*        Redeemable*
          <S>                 <C>                 <C>            <C>            <C>                <C>
          December 31, 1991     136,099,654         $136,100       2,490,000      $210,000           $39,000 (a)

          Issued                  1,059,953             1,060          -               -                   -

          Redemptions                                               (78,000)         -                (7,800)

          Foreign currency
          translation adjustment
          ---------------------------------------------------------------------------------------------------------                
          December 31, 1992:    137,159,607          137,160       2,412,000       210,000            31,200 (a)

          Issued                  5,267,450            5,267            -            -                   -

          Redemptions                                               (18,000)        -                (1,800)

          Foreign currency
          translation adjustment
          ---------------------------------------------------------------------------------------------------------                
          December 31, 1993:    142,427,057          142,427       2,394,000       210,000            29,400 (a)

          Issued                  1,884,409            1,884            -            -                   -

          Redemptions                                                (18,000)        -                (1,800)

          Foreign currency
          translation adjustment
          ---------------------------------------------------------------------------------------------------------                
          December 31, 1994:    144,311,466         $144,311       2,376,000       210,000           $27,600 (a)
          ---------------------------------------------------------------------------------------------------------
          * In thousands of dollars
          (a) Includes sinking fund requirements due within one year.
          /TABLE
<PAGE>





          <PAGE>
          <TABLE>
          <CAPTION>
                                      Preferred Stock $25 par value
                                                    Non-                          Capital Stock Premium
                                Shares              Redeemable*    Redeemable*    and Expense (Net)*
          <S>                 <C>                 <C>            <C>            <C>             
          December 31, 1991      11,222,005         $ 80,000       $200,550 (a)   $1,650,312        

          Issued               -                   -              -             18,401

          Redemptions            (1,366,000)            -           (34,150)         796        

          Foreign currency
          translation adjustment                                                   (11,494)
          ---------------------------------------------------------------------------------------------------------                
          December 31, 1992:      9,856,005           80,000         166,400 (a)   1,658,015        

          Issued                  -                 -                -          111,497        

          Redemptions            (1,816,000)             -            (45,400)        (2,471)       

          Foreign currency
          translation adjustment                                                      (4,335)
          ---------------------------------------------------------------------------------------------------------                
                    <PAGE>

          <PAGE>
          December 31, 1993:      8,040,005           80,000         121,000 (a)     1,762,706        

          Issued                6,000,000              -            150,000          27,630     

          Redemptions          (1,266,000)                           (31,650)         (4,619)      

          Foreign currency
          translation adjustment                                                      (6,213)
          ---------------------------------------------------------------------------------------------------------                
          December 31, 1994:     12,774,005         $ 80,000        $239,350 (a)  $1,779,504        
          ---------------------------------------------------------------------------------------------------------
          * In thousands of dollars
          (a) Includes sinking fund requirements due within one year.
          The cumulative amount of foreign currency translation adjustment at December 31, 1994 was $(13,313).
                                                                                      
          /TABLE
<PAGE>
          <PAGE>
          <TABLE>
          <CAPTION>

          NON-REDEEMABLE PREFERRED STOCK (Optionally Redeemable)
          ------------------------------------------------------

            The Company has certain issues of preferred stock which provide for optional redemption at December 31, as follows:


                                                    Redemption price per share
                               In thousands of     (Before adding accumulated dividends)
                                   dollars

                                                                                 
      Series         Shares    1994      1993                                    

      Preferred $100 par value:
      <S>           <C>      <C>        <C>           <C>             
      3.40%         200,000  $20,000    $20,000       $103.50
      3.60%         350,000   35,000     35,000        104.85
      3.90%         240,000   24,000     24,000        106.00
      4.10%         210,000   21,000     21,000        102.00
      4.85%         250,000   25,000     25,000        102.00
      5.25%         200,000   20,000     20,000        102.00
      6.10%         250,000   25,000     25,000        101.00
      7.72%         400,000   40,000     40,000        102.36<PAGE>


      <PAGE>                                      

      Preferred $25 par                           
      value:
      Adjustable Rate                             

        Series A  1,200,000    30,000    30,000        25.00

        Series C  2,000,000    50,000    50,000        25.75(1)
                                                      
                                         
                             $290,000   $290,000


     (1)  Eventual minimum $25.00.
     /TABLE
<PAGE>

     <PAGE>
     <TABLE>
     <CAPTION>

          MANDATORILY REDEEMABLE PREFERRED STOCK
          --------------------------------------

            The Company has certain issues of preferred stock which provide for
            mandatory and optional redemption at December 31, as follows:

                                                                    Redemption price per
                           Shares            In thousands of                share
                                                 dollars               (Before adding
                                                                   accumulated dividends)

      
      <S>              <C>        <C>       <C>         <C>          <C>       Eventual
      Series           1994       1993      1994        1993         1994      minimum
                       
     Preferred $100 par value:
       7.45% (a)    276,000    294,000     $ 27,600   $ 29,400     $102.41     $100.00

      Preferred $25 par                                         
      value:
       7.85% (a)    914,005    914,005       22,850     22,850       (b)         25.00
       8.375% (a)   400,000    500,000       10,000     12,500       25.33       25.00
       8.70% (a)    200,000    600,000        5,000     15,000       25.25       25.00
       8.75%             -     600,000         -        15,000       25.25       25.00
       9.50%        6,000,000       -       150,000       -          (c)         25.00
       9.75% (a)      210,000  276,000        5,250      6,900       25.13       25.00

      Adjustable                                                
      Rate          1,850,000  1,950,000     46,250     48,750       25.00       25.00
      Series B (a)

                                            266,950    150,400  <PAGE>


      <PAGE>                                   
      Less sinking fund                      
      requirements                           10,950     27,200

                                           $256,000   $123,200  

      (a) These series require mandatory sinking funds for annual redemption
          and provide optional sinking funds through which the Company may
          redeem, at par, a like amount of additional shares (limited to
          120,000 shares of the 7.45% series).  The option to redeem additional
          amounts is not cumulative.

      (b) Not redeemable until 1996.

      (c) Not redeemable until 1999.


          The Company's five year mandatory sinking fund redemption requirements for
      preferred stock, in thousands, for 1995 through 1999 are as follows:  $10,950;
      $9,150; $10,120; $10,120; and $7,620, respectively.

     </TABLE>
           
                  <PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
          LONG-TERM DEBT
          --------------

            Long-term debt at December 31, consisted of the following:

                                                  In thousands of dollars

                Series                    Due   1994                 1993
                  

                First mortgage bonds:
                <S>                      <C>    <C>           <C>                                                     
                8 7/8%                   1994   $     -       $150,000
                4 5/8%                   1994         -         40,000
                5 7/8%                   1996     45,000        45,000
                6 1/4%                   1997     40,000        40,000
                6 1/2%                   1998     60,000        60,000
                10 1/4%                 1999**        -        100,000
                10 3/8%                 1999**        -        100,000
                9 1/2%                   2000    150,000       150,000
                6 7/8%                   2001    210,000          -   
                9 1/4%                   2001    100,000       100,000
                5 7/8%                   2002    230,000       230,000
                6 7/8%                   2003     85,000        85,000
                7 3/8%                   2003    220,000       220,000
                    8%                   2004    300,000       300,000
                6 5/8%                   2005    110,000       110,000
                9 3/4%                   2005    150,000       150,000
                *6 5/8%                  2013     45,600       45,600
                *11 1/4%                2014**     -           75,690
                *11 3/8%                2014**     -           40,015
                9 1/2%                  2021     150,000      150,000<PAGE>

                <PAGE>                          
                                                                                   
                8 3/4%                  2022    150,000       150,000
                8 1/2%                  2023    165,000       165,000
                7 7/8%                  2024    210,000       210,000
                *8 7/8%                 2025     75,000        75,000
                *7.2%                   2029    115,705           -

                Total First Mortgage Bonds      2,611,305     2,791,305
                Promissory notes:
                *Adjustable Rate Series due
                  July 1, 2015                   100,000      100,000
                  December 1, 2023                69,800      69,800
                  December 1, 2025                75,000      75,000
                  December 1, 2026                50,000      50,000
                  March 1, 2027                   25,760      25,760
                  July 1, 2027                    93,200      93,200
                Unsecured notes payable:
                Medium Term Notes, Various        45,000      55,500
                rates, due 1994-2004
                Swiss Franc Bonds due December    50,000      50,000
                15, 1995
                Revolving Credit Agreement        99,000         -
                Other                            169,421      176,888
                Unamortized premium (discount)   (12,641)     (12,656)

                TOTAL LONG-TERM DEBT            3,375,845     3,474,797
                Less long-term debt due within     77,971      216,185
                one year
                                                                  
                                                $3,297,874    $3,258,612

                 *Tax-exempt pollution control related 
                issues
                **Retired prior to maturity
               /TABLE
<PAGE>

               Several series of First Mortgage Bonds and Notes were issued
          to secure a like amount of tax-exempt revenue bonds issued by the
          New York State Energy Research and Development Authority
          (NYSERDA).  Approximately $414 million of such bonds bear
          interest at a daily adjustable interest rate (with a Company
          option to convert to other rates, including a fixed interest rate
          which would require the Company to issue First Mortgage Bonds to
          secure the debt) which averaged 2.76% for 1994 and 2.14% for 1993
          and are supported by bank direct pay letters of credit.  Pursuant
          to agreements between NYSERDA and the Company, proceeds from such
          issues were used for the purpose of financing the construction of
          certain pollution control facilities at the Company's generating
          facilities or to refund outstanding tax-exempt bonds and notes.

               The $115.7 million of tax-exempt bonds due 2014 were
          refinanced at 7.2% during 1994 pursuant to a forward refunding
          agreement entered into in 1992.

               Notes payable include a Swiss franc bond issue maturing in
          1995 equivalent to $50 million in U.S. funds.  Simultaneously
          with the sale of these bonds, the Company entered into a currency
          exchange agreement to fully hedge against currency exchange rate
          fluctuations.

               Other long-term debt in 1994 consists of obligations under
          capital leases of approximately $44.3 million, a liability to the
          U.S. Department of Energy for nuclear fuel disposal of
          approximately $97.4 million (see Note 3 - "Nuclear Fuel Disposal
          Costs") and liabilities for unregulated generator contract
          terminations of approximately $27.7 million (see Note 9 - "Long-
          term Contracts for the Purchase of Electric Power").

               Certain of the Company's debt securities provide for a
          mandatory sinking fund for annual redemption.  The aggregate
          maturities of long-term debt for the five years subsequent to
          December 31, 1994, excluding capital leases, are approximately
          $73 million, $61 million, $145 million, $164 million and $0,     
          respectively.

          <PAGE>
          NOTE 6.  Bank Credit Arrangements     
          ---------------------------------
           
               At December 31, 1994, (excluding HYDRA-Co Enterprises, Inc.
          which was sold January 9, 1995), the Company had $580 million of
          bank credit arrangements with 16 banks.  These credit
          arrangements consisted of $200 million in commitments under a
          Revolving Credit Agreement, $199 million in one-year commitments
          under Credit Agreements, $111 million in lines of credit and $70
          million under a Bankers Acceptance Facility Agreement.  The
          Revolving Credit Agreement extends into 1997 and the interest
          rate applicable to borrowing is based on certain rate options
          available under the Agreement.  All of the other bank credit
          arrangements are subject to review on an ongoing basis with
          interest rates negotiated at the time of use.  The Company also
          issues commercial paper.  Unused bank credit facilities are held
          available to support the amount of commercial paper outstanding. 
          In addition to these credit arrangements, the Company had
          outstanding at December 31, 1994, $161 million in bank loans
          which expire in 1995 and which the Company expects to renew.

               The Company pays fees for substantially all of its bank
          credit arrangements.  The Bankers Acceptance Facility Agreement,
          which is used to finance the fuel inventory for the Company's
          generating stations, provides for the payment of fees only at the
          time of issuance of each acceptance.  <PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>
               The following table summarizes additional information applicable to short-term debt:


                                              In thousands of dollars
               At December 31,                 1994           1993    
               <S>                                                           
               Short-term debt:              <C>            <C>
                 Commercial paper  . . . .   $ 84,750       $210,016 
                 Notes payable . . . . . .    321,000        153,000
                 Bankers acceptances . . .     11,000          5,000
                                             $416,750       $368,016
               Weighted average interest
               rate (a)                . .      6.21%          3.60%
               ----------------------------------------------------------------------------------
               For Year Ended December 31:

               Daily average outstanding .    $342,801      $165,458

               Monthly weighted average interest
               rate (a)          . . . . .      4.71%           3.72%

               Monthly amount outstanding     $497,700       $368,016

               ----------------------------------------------------------------------------------
               (a) Excluding fees.

                                                                            
          /TABLE
<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
          NOTE 7.  FEDERAL AND FOREIGN INCOME TAXES
          -----------------------------------------             

               Components of United States and foreign income before income taxes:

                                                      In thousands of dollars
          <C>                                 <C> 1994   <C>  1993     1992      
          United States . . . . . . . . . .   $291,501   $438,914    $410,283
          Foreign . . . . . . . . . . . . .     15,475    (24,845)     18,394   
          Consolidating eliminations  . . .    (18,523)     4,837     (16,741) 


          Income before income taxes  . . .   $288,453   $418,906    $411,936  <PAGE>





          <PAGE>

               Following is a summary of the components of Federal and foreign income 
          tax and a reconciliation between the amount of Federal income tax expense
          reported in the Consolidated Statements of Income and the computed amount 
          at the statutory tax rate:

          Summary Analysis:                                In thousands of dollars      

                                                 1994      1993        1992    
          Components of Federal and foreign income taxes:

          Current tax expense: Federal  . .  $117,314    $118,918    $119,929
                         Foreign  . . . . .      4,423      8,445         915  
                                               121,737    127,363     120,844  
          Deferred tax expense:Federal  . .     (6,931)    35,152      54,858
                 Foreign  . . . . . . . . .      3,028       -          7,531  
                                                (3,903)    35,152      62,389  
          Income taxes included in 
           Operating Expenses . . . . . . .    117,834     162,515      183,233
          Current Federal and foreign income
           tax credits included in
           Other Income and Deductions  . .    (11,507)    (16,061)    (31,787) 
          Deferred Federal and foreign income
           tax expense included in Other
           Income and Deductions  . . . . .      5,142     621        4,058  
              Total                           $111,469   $147,075    $155,504  

          Reconciliation between Federal and foreign income taxes and the tax computed at prevailing U.S. statutory 
          rate on income before income taxes:

            Computed tax                         100,959    $146,617   $140,058  
            Reduction (increase) attributable to flow-through of certain tax adjustments:

            Depreciation  . . . . . . . . .    (33,328)   (35,153)    (37,543)
            Allowance for funds used during
               construction . . . . . . . .      3,291     2,951        11,205
            Cost of removal . . . . . . . .      8,908      7,822       6,845

            <PAGE>
            Deferred investment tax credit
              amortization  . . . . . . . .      8,018     8,018         8,024
            Other . . . . . . . . . . . . .      2,601     15,904      (3,977) 
                                               (10,510)      (458)    (15,446) 
            Federal and foreign income taxes  $111,469   $147,075    $155,504  
          /TABLE
<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>

               At December 31, the deferred tax liabilities (assets) were comprised of the following:


                                                                               (In thousands)
                                                                        1994            1993   

                                        <S>                             <C>             <C>
                                        Alternative minimum tax         $  (93,893)     $  (95,071)
                                        Unbilled revenue                   (98,201)        (82,829)

                                        Other                             (258,621)       (163,256)

                                             Total deferred tax assets    (450,715)       (341,156)
                                        Depreciation related             1,398,695       1,387,244

                                        Investment tax credit related       95,325         108,140
                                        Other                              215,158         190,031

                                             Total deferred tax          1,709,178       1,685,415
                                        liabilities

                                        Accumulated deferred income     $1,258,463      $1,344,259
                                        taxes

          /TABLE
<PAGE>
          <PAGE>
          NOTE 8.  PENSION AND OTHER RETIREMENT PLANS
          -------------------------------------------
           
               The Company and certain of its subsidiaries have non-
          contributory, defined-benefit pension plans covering
          substantially all their employees.  Benefits are based on the
          employee's years of service and compensation level.  The
          Company's general policy is to fund the pension costs accrued
          with consideration given to the maximum amount that can be
          deducted for Federal income tax purposes.

               During 1994, the Company offered an early retirement program
          and a voluntary separation program (together the VERP) to reduce
          the Company's staffing levels and streamline operations.  The
          VERP, which included both represented and non represented
          employees, was accepted by approximately 1,400 employees.  The
          following table sets forth the components and allocation of the
          costs of the programs:

          <TABLE>
                             (In thousands of dollars)                 
          Plan                           Electric     Gas         Total
          <S>                             <C>          <C>         <C>
          Pension benefits                $107,800     $ 6,200     $114,000
          Other Postretirement benefits     75,900       4,300       80,200
          Other Postemployment benefits     16,800         900       17,700
                                           200,500      11,400      211,900
          Less: allocation to
           cotenant and other ventures       3,900          -         3,900

          Cost                             $196,600     $11,400   $208,000

          </TABLE>

               Included in 1994 operating expenses is a one-time charge of
          $196.6 million, representing the cost of the VERP allocable to
          electric customers.  The Company has recorded a regulatory asset
          for the portion of the VERP cost allocable to gas customers of
          approximately $11.4 million, which it has proposed to recover
          over a five-year period beginning in 1995.<PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>
               Net pension cost for 1994, 1993 and 1992 included the following components:


                                           In thousands of dollars

                                         1994        1993       1992
                                   

           <S>                          <C>          <C>        <C>
           Service cost - benefits    $  30,400   $  30,100  $  27,100
           earned during the period

           Interest cost on              62,700     54,200      48,800
           projected benefit
           obligation 

           Actual return on Plan          7,700   (106,100)  (59,600)          
           assets                                 

           Net amortization and       (63,600)      38,700       6,900
           deferral                    

           Net pension cost             37,200      16,900      23,200

           VERP costs                  114,000        -            -
           Regulatory asset             (6,200)       -            -

                                          
           Total pension cost (1)     $145,000    $ 16,900   $  23,200

            (1)$5.9 million for 1994, $5.6 million for 1993 and $6.2 million for 1992 was related to construction labor and,
          accordingly, was charged to construction projects.  
          /TABLE
<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
               The following table sets forth the plan's funded status and amounts recognized in the Company's Consolidated
          Balance Sheets:
                                                             In thousands of
                                                                 dollars 

                               At December 31,              1994         1993

           Actuarial present value of accumulated         
           benefit obligations:
           <S>                                            <C>         <C>
           Vested benefits                                $640,689    $ 501,900

             Non-vested benefits                            69,642       64,973
                                                          
           Accumulated benefit obligations                 710,331      566,873

           Additional amounts related to projected pay     222,667      236,906
           increases 
                                                          
           Projected benefits obligation for service       932,998      803,779
           rendered to date

           Plan assets at fair value, consisting          
           primarily of listed stocks, bonds, other        893,313      913,200
           fixed income obligations and insurance
           contracts<PAGE>


           <PAGE>                                         
           Plan assets in excess of (less than)                         
           projected benefit obligations                  (39,685)     109,421
                                                              
           Unrecognized net obligation at January 1,      
           1987 being recognized over approximately 19      27,122       32,392
           years                                               

           Unrecognized net gain from actual return on    
           plan assets different from that assumed          
                                                          (58,379)    (114,536)
           Unrecognized net gain from past experience     
           different from that assumed and effects of                           
           changes in assumptions amortized over 10        (67,857)   (39,652)
           years

           Prior service cost not yet recognized in net     44,421       49,613
           periodic pension cost                              

           Pension asset (liability) included in the      $(94,378)   $  37,238
           consolidated balance sheets  

           Principle Actuarial Assumptions (%):
                Discount Rate                          8.00           7.30
                Rate of increase in future compensation
                 levels (plus merit increases)         3.25           3.25
                Long-term rate of return on 
                 plan assets                           8.75           9.00


          /TABLE
<PAGE>

               In addition to providing pension benefits, the Company and
          its subsidiaries provide certain health care and life insurance
          benefits for active and retired employees and dependents.  Under
          current policies, substantially all of the Company's employees
          may be eligible for continuation of some of these benefits upon
          normal or early retirement.  

               The Company accounts for the cost of these benefits in
          accordance with PSC policy requirements which generally comply
          with SFAS No. 106.  This Statement, which was implemented
          beginning in 1993, requires accrual accounting by employers for
          postretirement benefits other than pensions reflecting currently
          earned benefits.  The 1992 cost of these benefits was
          approximately $16.7 million.  The Company has various trusts to
          fund its future OPEB obligation.  The Company made contributions
          to such trusts, equal to the amount received in rates, of
          approximately $24 million and $12 million in 1994 and 1993,
          respectively. <PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>
               Net postretirement benefit cost for 1994 and 1993 included the following components:

                                                         In thousands of dollars

                                                         1994       1993            
                   

           <S>                                           <C>         <C>
           Service cost - benefits                       $  15,000   $12,300 
           attributed to service during the period 
           Interest cost on accumulated benefit             40,200     32,800
           obligation
           Actual return on plan assets                      (900)      -
           Amortization of the transition obligation         20,200    20,400
           over 20 years
           Net amortization                                   8,900       -

           Net postretirement benefit cost                   83,400    65,500
           VERP costs                                        80,200      -
           Regulatory asset                                  (4,300)     -

           Total postretirement benefit cost               $159,300    $65,500

           /TABLE
<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>

               The following table sets forth the plan's funded status and amounts recognized in the Company's Consolidated
          Balance Sheet:                                                                                                          

                                                 In thousands of dollars  

                                                            1994        1993
                     At December 31,

           Actuarial present value of accumulated benefit
           obligation:
                <S>                                         <C>          <C>
                Retired and surviving spouses               $371,223     $224,936
                Active eligible                               20,400       73,474
                Active ineligible                            208,900      220,420

           Accumulated benefit obligation                    600,523      518,830

           Plan assets at fair value, consisting primarily
           of listed stocks, bonds and other fixed            36,754       11,967
           obligations 
           Accumulated postretirement benefit obligation     563,769      506,863
           in excess of plan assets <PAGE>


           <PAGE>                                                 
           Unrecognized net loss from past experience         71,939       82,756
           different from that assumed and effects of
           changes in assumptions                          

           Unrecognized transition obligation being
           amortized over 20 years                           337,336      388,600

           Accrued postretirement benefit liability               
           included in the consolidated balance sheet       $154,494     $ 35,507


           Principal actuarial assumptions (%):

                Discount rate                                8.00   7.30
                Long-term rate of return on plan assets      8.75    -
                Health care cost trend rate:
                  Pre-65                                    12.00  10.05
                  Post-65                                    9.00   7.05
          /TABLE
<PAGE>


          <PAGE>

               At December 31, 1994, the assumed health cost trend rates
          gradually decline to 5.75% in 1999.  If the health care cost
          trend rate was increased by one percent, the accumulated
          postretirement benefit obligation as of December 31, 1994 would
          increase by approximately 11.2% and the aggregate of the service
          and interest cost component of net periodic postretirement
          benefit cost for the year would increase by approximately 12.7%.  

               On January 1, 1994, the Company adopted Statement of
          Financial Accounting Standards No. 112, "Employers' Accounting
          for Postemployment Benefits" (SFAS No. 112).  This Statement
          requires employers to recognize the obligation to provide
          postemployment benefits if the obligation is attributable to
          employees' past services, rights to those benefits are vested,
          payment is probable and the amount of the benefits can be
          reasonably estimated.  The Company previously accounted for such
          costs on a cash basis.  At December 31, 1994, the Company's
          postemployment benefit obligation is approximately $26.3 million,
          including the portion of the obligation related to the VERP.  The
          Company has absorbed in 1994 earnings, $16.8 million related to
          the postemployment benefit portion of VERP costs allocated to the
          electric business and has recorded a regulatory asset of
          approximately $9.5 million, the majority of which is expected to
          be recovered equally over three years beginning in 1995.  <PAGE>

          <PAGE>

          NOTE 9.  COMMITMENTS AND CONTINGENCIES  
          --------------------------------------

          CONSTRUCTION PROGRAM:  The Company is committed to an ongoing
          construction program to assure delivery of its electric and gas
          services.  The Company presently estimates that the construction
          program for the years 1995 through 1999 will require
          approximately $1.7 billion, excluding AFC and nuclear fuel.  For
          the years 1995 through 1999, the estimates are $341 million, $341
          million, $343 million, $344 million and $344 million,
          respectively.  These amounts are reviewed by management as
          circumstances dictate. 

          LONG-TERM CONTRACTS FOR THE PURCHASE OF ELECTRIC POWER:  At
          January 1, 1995, the Company had long-term contracts to purchase
          electric power from the following generating facilities owned by
          the New York Power Authority (NYPA):<PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>
                                                                Purchased         Estimated
                   Facility            Expiration date of        capacity           annual
                                            contract              in kw.        capacity cost

           <S>                                <C>              <C>              <C>
           Niagara - hydroelectric             2007             926,000(a)       $23,200,000
           project 

           St. Lawrence -                      2007             104,000            1,300,000
           hydroelectric project
           Blenheim-Gilboa - pumped            
           storage generating                  2002             270,000            7,500,000
           station

           Fitzpatrick - nuclear            year-to-year
           plant                               basis             74,000(b)         7,900,000

                                                              1,374,000          $39,900,000

            (a) 926,000 kw for summer of 1995; 951,000 kw for winter of 1995-96.

            (b)  74,000 kw for summer of 1995; 110,000 kw for winter of 1995-96.
          /TABLE
<PAGE>

          <PAGE>

               The purchase capacities shown above are based on the
          contracts currently in effect.  The estimated annual capacity
          costs are subject to price escalation and are exclusive of
          applicable energy charges.  The total cost of purchases under
          these contracts was approximately $85.1 million, $72.2 million
          and $64.4 million for the years 1994, 1993 and 1992,
          respectively.  

               Under the requirements of the Federal Public Utility
          Regulatory Policies Act of 1978, the Company is required to
          purchase power generated by unregulated generators, as defined
          therein.  At December 31, 1994, the Company had virtually all
          unregulated generator capacity scheduled to come into service on
          line, totaling approximately 2,592 MW of capacity of which 2,273
          MW is considered firm.  The following table shows the payments
          for fixed capacity costs and energy the Company estimates it will
          be obligated to make under these contracts.  The payments are
          subject to the tested capacity and availability of the
          facilities, scheduling and price escalation.<PAGE>


          <PAGE>
          <TABLE>
                                      (In thousands of dollars)
                                Fixed      
                     Year       Costs      Energy         Total

                     <S>    <C>         <C>          <C>
                     1995   $  201,000  $  840,000   $  1,041,000

                     1996      232,000     859,000      1,091,000

                     1997      246,000     906,000      1,152,000

                     1998      269,000     944,000      1,213,000
                     1999      271,000     991,000      1,262,000


          /TABLE
<PAGE>


          <PAGE>

               The fixed costs relate to contracts with 10 facilities where
          the Company is required to make fixed payments, including
          payments when a facility is not operating but available for
          service.  These 10 facilities account for approximately 708 MW of
          capacity, with contract lengths ranging from 20 to 35 years.  The
          terms of these contracts allow the Company to schedule energy
          deliveries from the facilities and then pay for the energy
          delivered.  The Company estimates the fixed payments under these
          contracts will aggregate to approximately $7.5 billion over their
          terms.  Contracts relating to the remaining facilities in service
          at December 31, 1994, require the Company to pay only when energy
          is delivered.  The Company currently recovers both capacity and
          energy payments to unregulated generators through base rates
          and/or through the FAC.  The Company has proposed to recover such
          costs through the FAM beginning in 1995.

               The Company paid approximately $960 million, $736 million
          and $543 million in 1994, 1993 and 1992 for 14,794,000 mwhrs,
          11,720,000 mwhrs and  8,632,000 mwhrs, respectively, of electric
          power under all unregulated generator contracts.  

               In an effort to reduce the costs associated with unregulated
          generators, at December 31, 1994, the Company had agreed to buy
          out 15 projects consisting of 453 MW of capacity.  See Note 2 -
          Rate and Regulatory Issues and Contingencies and Note 5 -
          Capitalization.  Additionally, the Company has entered into
          agreements with 41 projects, comprising 1,153 MW of capacity,
          which allow the Company to curtail purchases from these
          unregulated generators when demand is low.  The Company expects
          to continue efforts of these types into the future, to control
          its power supply and related costs, but at this time cannot
          predict the outcome of such efforts.

          SALE OF CUSTOMER RECEIVABLES:  The Company has an agreement
          whereby it can sell an undivided interest in a designated pool of
          customer receivables, including accrued unbilled electric
          revenues, up to a maximum of $200 million.  At December 31, 1994
          and 1993, respectively, $200 million of receivables had been sold
          under this agreement.  The undivided interest in the designated
          pool of receivables was sold with limited recourse.  The
          agreement provides for a loss reserve pursuant to which
          additional customer receivables are assigned to the purchaser to
          protect against bad debts.  To the extent actual loss experience
          of the pool receivables exceeds the loss reserve, the purchaser
          absorbs the excess.  For receivables sold, the Company has
          retained collection and administrative responsibilities as agent
          for the purchaser.  As collections reduce previously sold
          undivided interests, new receivables are customarily sold.

          TAX ASSESSMENTS:  The Internal Revenue Service (IRS) has
          conducted an examination of the Company's Federal income tax
          returns for the years 1987 and 1988 and has submitted a Revenue 
          Agents' Report to the Company.  The IRS has proposed various
          adjustments to the Company's federal income tax liability for
          these years which could increase Federal income tax liability by
          approximately $80 million, before assessment of penalties and
          interest.  Included in these proposed adjustments are several
          significant issues involving Unit 2.  The Company is vigorously
          defending its position on each of the issues, and submitted a
          protest to the IRS in 1993.  Pursuant to the Unit 2 settlement
          entered into with the PSC in 1990, to the extent the IRS is able
          to sustain adjustments, the Company will be required to absorb a
          portion of any assessment.  The Company believes any such
          disallowance will not have a material impact on its financial
          position or results of operations.

          LITIGATION:  In March 1993, a complaint was filed in the Supreme
          Court of the State of New York, Albany County, against the
          Company and certain of its officers and employees.  The
          plaintiff, Inter-Power of New York, Inc. (Inter-Power), alleges,
          among other matters, fraud, negligent misrepresentation and
          breach of contract in connection with the Company's alleged
          termination of a power purchase agreement in January 1993.  The
          plaintiff sought enforcement of the original contract or
          compensatory and punitive damages in an aggregate amount that
          would not exceed $1 billion, excluding pre-judgment interest.

               In July 1994, the New York Supreme Court dismissed Inter-
          Power's complaint for lack of merit and denied Inter-Power's
          cross-motion to compel disclosure.  In August 1994, Inter-Power
          filed a notice of appeal of this decision which was rejected. 
          Inter-Power is pursuing further appeals of this decision.
          The Company believes it has meritorious defenses and will continue to
          defend the lawsuit vigorously.  

               In November 1993, Fourth Branch Associates Mechanicville
          (Fourth Branch) filed suit against the Company and several of its
          officers and employees in the New York Supreme Court, Albany
          County, seeking compensatory damages of $50 million, punitive
          damages of $100 million and injunctive and other related relief. 
          The suit grows out of the Company's termination of a contract for
          Fourth Branch to operate and maintain a hydroelectric plant the
          Company owns in the Town of Halfmoon, New York.  Fourth Branch's
          complaint also alleges claims based on the inability of Fourth
          Branch and the Company to agree on terms for the purchase of
          power from a new facility that Fourth Branch hoped to construct
          at the Mechanicville site.  In January 1994, the defendants filed
          a joint motion to dismiss Fourth Branch's complaint.  This motion
          has yet to be decided.  The Company understands that Fourth
          Branch has filed for bankruptcy.

               In October 1994, Fourth Branch petitioned the PSC to direct
          the Company to sell the Mechanicville facility to Fourth Branch 
          for fair value and to relinquish its FERC license, or in the
          alternative, to require the Company to turn over to Fourth Branch
          its rate base investment in the plant.  The Company has opposed
          this petition.

               The Medina Power Company is an independent power project
          with a contract requiring it to be a qualifying facility (QF)
          under federal law or face a contractual penalty.  Having come on-
          line without a steam host, Medina did not meet this QF
          requirement, subjecting it to a 15% rate reduction.  The Company
          advised Medina that it had exercised its contract right and
          reduced the rate accordingly.  Medina is seeking $40 million in
          compensatory damages, a trebling of this amount to $120 million
          under the New York State antitrust laws, and $100 million in
          punitive damages.  The Company believes Medina's case is without
          merit, but cannot predict the outcome of this action.

               The Company is involved in a number of court cases regarding
          the price of energy it is required to purchase in excess of
          contract levels from certain unregulated generators
          ("overgeneration").  The Company has paid the unregulated
          generators based on its long-run avoided cost for all such
          overgeneration rather than the price which the unregulated
          generators contend is applicable under the contracts.  The
          Company cannot predict the outcome of these actions, but will
          continue to aggressively press its position.

               The Company believes it has meritorious defenses and intends
          to defend these lawsuits vigorously, but can neither provide any
          judgment regarding the likely outcome nor provide any estimate or
          range of possible loss.

          ENVIRONMENTAL CONTINGENCIES:  The public utility industry
          typically utilizes and/or generates in its operations a broad
          range of potentially hazardous wastes and by-products.  The
          Company believes it is handling identified wastes and by-products
          in a manner consistent with Federal, state and local requirements
          and has implemented an environmental audit program to identify
          any potential areas of concern and assure compliance with such
          requirements.  The Company is also currently conducting a program
          to investigate and restore, as necessary to meet current
          environmental standards, certain properties associated with its
          former gas manufacturing process and other properties which the
          Company has learned may be contaminated with industrial waste, as
          well as investigating identified industrial waste sites as to
          which it may be determined that the Company contributed.  The
          Company has been advised that various Federal, state or local
          agencies believe certain properties require investigation and has
          prioritized the sites to enhance the management of investigation
          and remediation, if necessary. 

               The Company is currently aware of 89 sites with which it has
          been or may be associated, including 47 which are Company-owned. 
          With respect to non-owned sites, the Company may be required to
          contribute some proportionate share of remedial costs.

               Investigations at each of the Company-owned sites are
          designed to (1) determine if environmental contamination problems
          exist, (2) determine the extent, rate of movement and
          concentration of pollutants, (3) if necessary, determine the
          appropriate remedial actions required for site restoration and
          (4) where appropriate, identify other parties who should bear
          some or all of the cost of remediation.  Legal action against
          such other parties, if necessary, will be initiated.  After site
          investigations are completed, the Company expects to determine
          site-specific remedial actions and to estimate the attendant
          costs for restoration.  However, since technologies are still
          developing and the Company has not yet undertaken any full-scale
          remedial actions at any identified sites, nor have any detailed
          remedial designs been prepared or submitted to appropriate
          regulatory agencies, the ultimate cost of remedial actions may
          change substantially.  

               Estimates of the cost of remediation and post-remedial
          monitoring are based upon a variety of factors, including
          identified or potential contaminants, location, size and use of
          the site, proximity to sensitive resources, status of regulatory
          investigation and knowledge of activities at similarly situated
          sites and the Environmental Protection Agency (EPA) figure for
          average cost to remediate a site.  Actual Company expenditures
          are dependent upon the total cost of investigation and
          remediation and the ultimate determination of the Company's share
          of responsibility for such costs, as well as the financial
          viability of other identified responsible parties since clean-up
          obligations are joint and several.  The Company has denied any
          responsibility in certain of these Potentially Responsible Party
          (PRP) sites and is contesting liability accordingly.

               As a consequence of site characterizations and assessments
          completed to date and negotiations with PRPs, the Company has
          accrued a liability of $240 million, representing the low end of
          the range of its share of the estimated cost for investigation
          and remediation.  The potential high end of the range is
          presently estimated at approximately $1 billion, including
          approximately $500 million in the unlikely event the Company was
          required to assume 100% responsibility at non-owned sites.

               The Company believes that costs incurred in the
          investigation and restoration process for both Company-owned
          sites and sites with which it is associated will be recoverable
          in the ratesetting process. See Note 2 - Rate and Regulatory
          Issues and Contingencies.  Rate agreements in effect since 1991
          provide for recovery of anticipated investigation and remediation
          expenditures.  The Company has proposed in its multi-year rate
          case net recovery of $13.5 million for 1995 for site
          investigation and remediation.  The PSC Staff reserves the right
          to review the appropriateness of the costs incurred.  While the
          PSC Staff has not challenged any remediation costs to date, the
          PSC Staff asserted in the current gas rate proceeding that the
          Company must, in future rate proceedings, justify why it is
          appropriate that remediation costs associated with non-utility
          property owned by the Company be recovered from ratepayers. 
          Based upon management's assessment that remediation costs will be
          recovered from ratepayers, a regulatory asset has been recorded
          representing the future recovery of remediation obligations
          accrued to date.

               The Company is currently providing notices of insurance
          claims to carriers with respect to the investigation and
          remediation costs for manufactured gas plant, industrial waste
          sites and sites for which the Company has been identified as a
          PRP.  The Company is unable to predict whether such insurance
          claims will be successful.<PAGE>


          <PAGE>
          NOTE 10.  DISCLOSURES ABOUT FAIR VALUE OF FINANCIAL INSTRUMENTS  
          ---------------------------------------------------------------

               The following methods and assumptions were used to estimate
          the fair value of each class of financial instruments:

          CASH AND SHORT-TERM INVESTMENTS:  The carrying amount
          approximates fair value because of the short maturity of the
          financial instruments.

          LONG-TERM INVESTMENTS:  The carrying value and market value are
          not material to the financial statements.

          SHORT-TERM DEBT:  The carrying amount approximates fair value
          because of the short-term nature of the borrowings.

          MANDATORILY REDEEMABLE PREFERRED STOCK:  Fair value of the
          mandatorily redeemable preferred stock has been determined by one
          of the Company's brokers.

          LONG-TERM DEBT:  The fair value of the Company's long-term debt
          has been estimated by one of the Company's brokers.  The carrying
          value of NYSERDA bonds and other long-term debt are considered to
          approximate fair value.

               The financial instruments held or issued by the Company are
          for purposes other than trading.  The estimated fair values of
          the Company's financial instruments are as follows:<PAGE>

          <PAGE>
          <TABLE>
          <CAPTION>
                                                                      (In thousands of dollars)

                   At December 31,                                 1994                      1993      
                                                                                  

                                                       Carrying                   Carrying
                                                        Amount    Fair Value       Amount    Fair Value
                                                                                   
           <S>                                       <C>         <C>            <C>          <C>
           Cash and short-term investments           $   94,330  $   94,330     $  124,351   $  124,351

           Short-term debt                              416,750     416,750        368,016      368,016

           Mandatorily redeemable preferred             266,950     277,072        150,400      155,326
           stock
           Long-Term debt:  First Mortgage Bonds      2,611,305   2,367,755      2,791,305    2,969,228

                            Medium Term Notes            45,000      45,783         55,500       62,458

                            NYSERDA bonds               413,760     413,760        413,760      413,760

                            Swiss franc bond             50,000      83,682         50,000       73,794

                            Other                       224,107     224,107        131,587      131,587
          /TABLE
<PAGE>


          <PAGE>
               In addition, off balance sheet financial instruments,
          consisting of a  currency exchange agreement used to fully hedge
          against currency exchange rate fluctuations related to the Swiss
          Franc bond, had a fair value of $31.7 and $20.1 million at
          December 31, 1994 and 1993, respectively.  As a result of this
          agreement, at December 31, 1994, the Company's net obligation due
          at maturity on December 15, 1995, of the Swiss Franc bond is
          estimated to be approximately $50 million.

               On January 1, 1994, the Company adopted Statement of
          Financial Accounting Standards No. 115, "Accounting for Certain
          Investments in Debt and Equity Securities."  This statement
          addresses the accounting and reporting for investments in equity
          securities that have readily determinable fair values and for all
          investments in debt securities.  The Company's investments in
          debt and equity securities are held in trust funds for the
          purpose of funding the nuclear decommissioning of Unit 1 and its
          share of Unit 2. See Note 3 - "Nuclear Plant Decommissioning". 
          The Company has classified all investments in debt and equity
          securities as available for sale and has recorded all such
          investments at their fair market value at December 31, 1994.  The
          proceeds from the sale of investments were $104.6 million in
          1994.  Using the specific identification method to determine
          cost, the gross realized gains and gross realized losses on those
          sales were $1.1 and $1.6 million, respectively.  Net realized and
          unrealized gains and losses are reflected in Accumulated
          Depreciation and Amortization on the Balance Sheet, which is
          consistent with the method used by the Company to account for the
          decommissioning costs recovered in rates.  The recorded fair
          values and cost basis of the Company's investments in debt and
          equity securities is as follows:<PAGE>


          <PAGE>
          <TABLE>
                                             At December 31, 1994

                                       (In thousands of dollars)

      Security                               Gross Unrealized         
      Type               Cost          Gain                 Loss     Fair Value
                                                                 
                                                            
      <S>
      U.S.              <C>              <C>           <C>          <C>
      Government        $15,165           $ 19         $  (325)     $14,859 
      Obligations

      Tax Exempt                                                      
      Obligations        45,029           659           (1,778)      43,910

      Corporate          27,407             9           (1,253)      26,163
      Obligations 
      Other               8,121            28             (348)       7,801

                        $95,722          $715          $(3,704)     $92,733
                                                          
/TABLE
<PAGE>


     <PAGE>
               The contractual maturities of the Company's investments in
          debt securities is as follows:
      <TABLE>
      <CAPTION>
                                                    At December 31, 1994

                                               (In thousands of dollars)

                                          Fair Value           Cost
            <S>                          <C>                 <C>
            1 year to 5 years            $11,197             $11,429

            5 years to 10 years           20,111              20,778

            Due after 10 years            57,689              59,591

          /TABLE
<PAGE>


          <PAGE>
          NOTE 11.  INFORMATION REGARDING THE ELECTRIC AND GAS BUSINESSES
          ---------------------------------------------------------------

               The Company is engaged in the electric and natural gas
          utility businesses.  Certain information regarding these segments
          is set forth in the following table.  General corporate expenses,
          property common to both segments and depreciation of such common
          property have been allocated to the segments in accordance with
          the practice established for regulatory purposes.  Identifiable
          assets include net utility plant, materials and supplies,
          deferred finance charges, deferred recoverable energy costs and
          certain other regulatory and other assets.  Corporate assets
          consist of other property and investments, cash, accounts
          receivable, prepayments, unamortized debt expense and certain
          other regulatory and other assets.<PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>
                                                     In thousands of dollars        
                                             1994             1993             1992   
          Operating revenues:
          <S>                             <C>               <C>              <C>
              Electric  . . . . . . . .   $3,528,987       $3,332,464      $3,147,676
              Gas . . . . . . . . . . .      623,191          600,967         553,851
                Total . . . . . . . . .   $4,152,178       $3,933,431      $3,701,527

          Operating income before taxes:
              Electric  . . . . . . . .   $ 466,978*       $ 625,852       $  645,696
              Gas . . . . . . . . . . .       83,229           61,163          61,863
                Total . . . . . . . . .   $  550,207       $  687,015      $  707,559

          Pretax operating income, including AFC:
              Electric  . . . . . . . .   $  475,694       $  641,435      $  666,269
              Gas . . . . . . . . . . .       83,592           61,812          62,721
                Total . . . . . . . . .      559,286          703,247         728,990
          Income taxes, included in operating expenses:
              Electric  . . . . . . . .       97,417          148,695         176,901
              Gas . . . . . . . . . . .       20,417           13,820           6,332
                Total . . . . . . . . .      117,834          162,515         183,233
          Other (income) and deductions      (21,410)        (22,475)        (11,391)
          Interest charges  . . . . . .      285,878          291,376         300,716
          Net income  . . . . . . . . .   $  176,984        $ 271,831       $ 256,432

          Depreciation and amortization:
              Electric  . . . . . . . .   $ 283,694        $ 255,718       $  255,256
              Gas . . . . . . . . . . .      24,657           20,905          18,834
                Total . . .. . . . . .   $  308,351       $  276,623       $  274,090

          Construction expenditures 
              (including nuclear fuel):
              Electric  . . . . . . . .   $  376,159      $  429,265       $  442,741
              Gas . . . . . . . . . . .      113,965          90,347           59,503
                Total . . . . . . . . .   $  490,124      $  519,612       $  502,244

          Identifiable assets:
              Electric  . . . . . . . .   $7,162,118      $7,042,762       $7,000,659
              Gas . . . . . . . . . . .    1,009,566         926,648          783,766
                Total . . . . . . . . .    8,171,684       7,969,410        7,784,425
              Corporate assets  . . . .    1,477,755       1,501,917          806,110
                Total assets  . . . . .   $9,649,439       $9,471,327      $8,590,535

          * Includes $196,625 of VERP expenses.
          /TABLE
<PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>

          NOTE 12.  QUARTERLY FINANCIAL DATA (UNAUDITED) 
          ----------------------------------------------

              Operating revenues, operating income, net income and earnings
          per common share by quarters from 1994, 1993 and 1992, respectively,
          are shown in the following table.  The Company, in its opinion, has
          included all adjustments necessary for a fair presentation of
          the results of operations for the quarters.  Due to the seasonal
          nature of the utility business, the annual amounts are not generated
          evenly by quarter during the year.  The Company's quarterly results of
          operations reflect the seasonal nature of its business, with peak
          electric loads in summer and winter periods.  Gas sales peak in the winter.

                                     In thousands of dollars        

                                            Operating    Net        
                Quarter         Operating    income     income     Earnings  
                 Ended           revenues    (loss)     (loss)       (loss)
                                                                   per
                                                                   common
                                                                   share

           <S>                 <C>          <C>        <C>          <C>
           December 31,  1994  $1,018,110   $(10,536)  $ (77,422)   $  (.61)
                         1993     988,195     95,623      30,955        .16
                         1992     963,629    119,181      41,835        .24  
                                                          
             
           September 30, 1994  $  918,810   $108,937   $  48,383    $   .27
                         1993     879,952    108,539      48,595        .29 
                         1992     822,530     89,658      40,401        .23
                              
               
              <PAGE>



           <PAGE>                           

                June 30, 1994  $  979,700   $130,624   $  67,559    $   .42  
                         1993     929,245    132,669      65,325        .41 
                         1992     881,427    137,515      71,734        .46
                                                                         

               March 31, 1994  $1,235,558   $203,348   $ 138,464    $   .92 
                         1993   1,136,039    187,669     126,956        .86
                         1992   1,033,941    177,972     102,462        .68 

          </TABLE>

              In the fourth quarter of 1994 the Company recorded $196.6 million
          ($.89 per common share) for the electric expense allocation of the
          VERP.  In the second quarter of 1992, the third quarter of 1993,
          and the fourth quarter of 1994 the Company recorded $22.8 million
          ($.11 per common share), $10.3 million ($.05 per common share) and
          $12.3 million ($.06 per common share), respectively, for MERIT
          earned in accordance with the 1991 Agreement.  In the first and
          fourth quarters of 1992 the Company recorded $21 million ($.09 per
          common share) and $24 million ($.09 per common share), respectively,
          to writedown its subsidiary investment in oil and gas properties.<PAGE>




          <PAGE>
          <TABLE>
          <CAPTION>
          ELECTRIC AND GAS STATISTICS
          ---------------------------

          ELECTRIC CAPABILITY
                                                        Thousands of kilowatts

                      December 31,               1994       %        1993      1992
           <S>
           Owned:                                <C>      <C>         <C>       <C>                                 
                Coal                             1,285    16.0        1,285     1,285
                Oil                                646     8.1        1,496     1,496
                Dual Fuel - Oil/Gas                700     8.7          700       700
                Nuclear                          1,048    13.1        1,048     1,059
                Hydro                              700     8.7          700       706
                Natural Gas                         -       -            74       108
                                                 4,379    54.6        5,303     5,354
           Purchased:                            
                New York Power Authority (NYPA)  
                     - Hydro                     1,300    16.2        1,302     1,302
                     - Nuclear                      74     0.9           65        67
                Unregulated generators           2,273    28.3        2,253     1,549
                                                 3,647    45.4        3,620     2,918

           Total capability *                    8,026   100.0        8,923     8,272
                                                 
           Electric peak load                    6,458                6,191     6,205

           *  Available capability can be increased during heavy load periods by
           purchases from neighboring interconnected systems.  Hydro station
           capability is based on average December stream-flow conditions.
          /TABLE
<PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>

          ELECTRIC STATISTICS
          -------------------
                                                            1994            1993          1992

           Electric sales (Millions of kw-hrs.):       
           <S>                                             <C>             <C>           <C>
           Residential . . . . . . . . . . . . . . .       10,415          10,475        10,392
           Commercial  . . . . . . . . . . . . . . .       11,813          12,079        11,628
           Industrial  . . . . . . . . . . . . . . .        7,445           7,088         7,477
           Industrial-Special. . . . . . . . . . . .        4,118           3,888         3,857
           Municipal service . . . . . . . . . . . .          215             220           227
           Other electric systems. . . . . . . . . .        7,593           3,974         3,030
                                                           41,599          37,724        36,611

           Electric revenues (Thousands of dollars):   

           Residential . . . . . . . . . . . . . . .   $1,233,007      $1,171,787    $1,096,418
           Commercial  . . . . . . . . . . . . . . .    1,272,234       1,241,743     1,160,643
           Industrial  . . . . . . . . . . . . . . .      577,473         553,921       589,258
           Industrial-Special. . . . . . . . . . . .       49,217          42,988        39,409
           Municipal service . . . . . . . . . . . .       50,007          50,642        50,327
           Other electric systems  . . . . . . . . .      167,131         105,044        93,283
           Miscellaneous . . . . . . . . . . . . . .      179,918         166,339       118,338
                                                       $3,528,987      $3,332,464    $3,147,676
           Electric customers (Average):               

           Residential . . . . . . . . . . . . . . .    1,405,343       1,398,756     1,389,470
           Commercial. . . . . . . . . . . . . . . .      144,249         143,078       142,345
           Industrial. . . . . . . . . . . . . . . .        2,105           2,132         2,197
           Industrial-Special. . . . . . . . . . . .           82              76            72<PAGE>



           <PAGE>                                      

           Other . . . . . . . . . . . . . . . . . .        2,318           3,438         3,262
                                                        1,554,097       1,547,480     1,537,346

           Residential (Average):                      

           Annual kw-hr. use per customer. . . . . .        7,411           7,489         7,479
           Cost to customer per kw-hr (in cents) . .        11.84           11.19         10.55
           Annual revenue per customer . . . . . . .      $877.37         $837.74       $789.09

          /TABLE
<PAGE>


          <PAGE>
          <TABLE>
          <CAPTION>

          GAS STATISTICS
                                                           1994          1993         1992 

           Gas Sales (Thousands of dekatherms):     
           <S>                                            <C>           <C>          <C>
           Residential . . . . . . . . . . . . . .        56,491        54,908       53,945
           Commercial  . . . . . . . . . . . . . .        25,783        23,743       22,289
           Industrial  . . . . . . . . . . . . . .         3,097         4,316        1,772
           Other gas systems . . . . . . . . . . .           244           234        1,190

                Total sales  . . . . . . . . . . .        85,615        83,201       79,196

           Spot market . . . . . . . . . . . . . .         1,572        13,223        1,146
           Transportation of customer-owned gas  .        85,910        67,741       65,845
                Total gas delivered  . . . . . . .       173,097       164,165      146,187

           Gas Revenues (Thousands of dollars):

           Residential . . . . . . . . . . . . . .      $398,257      $370,565     $354,429
           Commercial  . . . . . . . . . . . . . .       159,157       144,834      132,609
           Industrial  . . . . . . . . . . . . . .        14,602        18,482       10,001
           Other gas systems . . . . . . . . . . .         1,159         1,066        4,737
           Spot market . . . . . . . . . . . . . .         4,370        29,782        2,576
           Transportation of customer-owned gas  .        38,346        34,843       42,726
           Miscellaneous . . . . . . . . . . . . .         7,300         1,395        6,773

                                                        $623,191      $600,967     $553,851
           Gas Customers (Average):                 

           Residential . . . . . . . . . . . . . .       463,933       455,629      446,571
           Commercial  . . . . . . . . . . . . . .        40,256        39,662       38,675
           Industrial  . . . . . . . . . . . . . .           256           233          234<PAGE>


           <PAGE>                                   

           Other . . . . . . . . . . . . . . . . .             1             1            1
           Transportation  . . . . . . . . . . . .           661           673          673

                                                         505,107       496,198      486,154
           Residential (Average):                   

           Annual dekatherm use per customer . . .         121.8         120.5        120.8
           Cost to customer per dekatherm  . . . .         $7.05         $6.75        $6.57
           Annual revenue per customer . . . . . .       $858.44       $813.30      $793.67
           Maximum day gas sendout (dekatherms)  .       995,801       929,285      905,872

          /TABLE
<PAGE>


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

                   The Company has nothing to report for this item.

                                       PART III


               The information required by Part III of this Form 10-K, Item
          10 (Directors, Executive Officers, Promoters  and Control Persons
          of the  Registrant), Item  11 (Executive  Compensation), Item  12
          (Security Ownership of Certain Beneficial Owners  and Management)
          and Item 13  (Certain Relationships and Related  Transactions) is
          incorporated  by reference to  such information appearing  in the
          definitive Proxy Statement  dated March 21, 1995,  filed with the
          Securities   and  Exchange  Commission  in  connection  with  the
          Company's  1995  Annual   Meeting  of   Shareholders.     Further
          information regarding Executive Officers  as required under  Item
          10 (Directors, Executive Officers, Promoters and  Control Persons
          of the Registrant) appears at the end of Part I of this Form 10-K
          Annual Report.


                                       PART IV

          ITEM 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON
          FORM 8-K.

          (a) Certain documents filed as part of the Form 10-K.

          (1)  INDEX OF FINANCIAL STATEMENTS

               Report of Independent Accountants                      

               Consolidated Statements of Income and Retained Earnings for
                 each of the three years in the period ended December 31,
                 1994     
               Consolidated Balance Sheets  at December 31, 1994  and 1993 
               Consolidated Statements of Cash Flows for each of the three
                 years in the period ended December 31, 1994
               Notes to Consolidated Financial Statements      

               Separate  financial  statements  of the  Company  have  been
               omitted  since it is primarily an  operating company and all
               consolidated  subsidiaries are  wholly-owned directly  or by
               subsidiaries.

          (2)  The following financial statement schedules of the Company
               for the years ended December 31, 1994, 1993 and 1992 are
               included:












               Report  of Independent  Accountants  on Financial  Statement
               Schedule 

               Consolidated Financial Statement Schedule:

                  II--Valuation and Qualifying Accounts and Reserves       
                
               The Financial  Statement Schedule  above should  be read  in
               conjunction with  the Consolidated  Financial Statements  in
               the 1994 Annual Report to Stockholders.

               Schedules  other  than  those mentioned  above  are  omitted
               because the conditions  requiring their filing do  not exist
               or   because  the  required  information  is  given  in  the
               financial statements, including the notes thereto.

            (b)   Reports on Form 8-K:

               Form 8-K Reporting Date - January 4, 1995.
               Items Reported - Item 5.  Other Events.

               Registrant filed certain information on Rate Case Status and
               Competition/Restructuring.

               Form 8-K Reporting Date - February 15, 1995.
               Items Reported - Item 5.  Other Events.

               Registrant filed certain financial information substantially
               constituting   a  portion  of  its  1994  Annual  Report  to
               Stockholders including  financial statements for  the fiscal
               year ended December 31, 1994.

            (c)   Exhibits.

               See List of Exhibits.

            (d)   Financial Statement Schedule.

               See (a)(2) above.





































                        REPORT OF INDEPENDENT ACCOUNTANTS ON 
                             FINANCIAL STATEMENT SCHEDULE



          To the Board of Directors
          Niagara Mohawk Power Corporation

          Our  audits of the  consolidated financial statements  of Niagara
          Mohawk Power Corporation referred to in our report dated February
          1, 1995 appearing in this Form 10-K also included an audit of the
          Financial  Statement Schedule listed  in Item 14(a)  of this Form
          10-K.  In our opinion, this Financial Statement Schedule presents
          fairly,  in  all  material respects,  the  information  set forth
          therein  when read in  conjunction with the  related consolidated
          financial statements.





          /s/ PRICE WATERHOUSE LLP



          Syracuse, New York
          February 1, 1995

          <PAGE>

          <TABLE>
          <CAPTION>

                           NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES          Page 1 of 4

                         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

                                           (In Thousands of Dollars)


              Column A             Column B             Column C             Column D        Column E 

                                                        Additions
       
                                    Balance       Charged to   Charged                       Balance
                                    Beginning     Costs and    to Other                      at End
                                    of Period     Expenses     Accounts     Deductions       of Period
                                         
        Allowance for Doubtful
      Accounts - deducted from
       Accounts Receivable in
         the Balance Sheet

                <S>                   <C>        <C>            <C>        <C>             <C>   
               1994                   $3,600     $  39,599      $  -        $39,599 (a)     $3,600
               1993                    3,600        37,200         -         37,200 (a)      3,600
               1992                    3,600        27,246         -         27,246 (a)      3,600



                     (a) Uncollectible accounts written off net of recoveries of $7,969,
                         $9,704 and $6,529 in 1994, 1993 and 1992, respectively.

     </TABLE>














     <PAGE>
     <TABLE>
     <CAPTION>
                           NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES          Page 2 of 4

                         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

                                           (In Thousands of Dollars)

              Column A             Column B             Column C              Column D        Column E

                                                       Additions

                                   Balance at    Charged to    Charged                         Balance
                                   Beginning     Costs and     to Other                        at End
           Description             of Period     Expenses      Accounts     Deductions         of Period     

        Reserve for Loss on
            Investment -
         NM Uranium, Inc. -
       deducted from Utility
        Plant, Nuclear Fuel
        in the Balance Sheet

                <S>                  <C>          <C>           <C>         <C>                <C>    
                1994                 $56,300      $  1,900      $  -        $    -             $58,200
                1993                  53,000         3,300         -             -              56,300
                1992                  53,000           -           -             -              53,000

       
     </TABLE>


















     <PAGE>
     <TABLE>
     <CAPTION>
                           NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES          Page 3 of 4

                         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

                                           (In Thousands of Dollars)

              Column A             Column B            Column C             Column D        Column E

                                                      Additions 

                                    Balance 
                                      at       Charged to   Charged                          Balance
                                   Beginning   Costs and    to Other                         at End
            Description            of Period   Expenses     Accounts      Deductions         of Period
       
        Reserve for Loss on
       oil and gas operations -
       Opinac Energy Corp. -
           deducted from
         Other Property and
           Investments in
          the Balance Sheet

                <S>                 <C>          <C>            <C>         <C>               <C>     
                1994                $    -       $     -        $  -        $    -            $    -  
                1993                  65,837           -           -          65,837 (b)           -  
                1992                  22,500        44,958         -           1,621 (c)        65,837

                   
     (b)  Represents the reversal of the total reserve upon sale of oil and gas operations in June 1993.
     (c)  Amortization of reserve related to sales of oil and gas on which loss was recorded.
     </TABLE>














     <PAGE>
     <TABLE>
     <CAPTION>
                           NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES          Page 4 of 4

                         SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

                                           (In Thousands of Dollars)

              Column A             Column B             Column C            Column D        Column E

                                                       Additions

                                    Balance
                                      at        Charged to   Charged                         Balance
                                   Beginning    Costs and    to Other                        at End
            Description            of Period    Expenses     Accounts      Deductions        of Period

           Miscellaneous
         Valuation Reserves

                <S>                 <C>           <C>          <C>         <C>               <C>      
                1994                $  9,167      $ 20,030     $  -         $ -              $29,197 (d)
                1993                   1,407         7,760        -           -               9,167   
                1992                    -            1,407        -           -               1,407   

                   
     (d) The reserves relate to certain inventory and non-rate base properties.
     </TABLE>



















     <PAGE>

                           NIAGARA MOHAWK POWER CORPORATION                    
                                   List of Exhibits                          

               In the following exhibit list, NMPC refers to the Company and 
          CNYP refers to Central New York Power Corporation.  Each  document
          referred to below is incorporated by reference to the files of the
          Commission, unless the reference to the document in the list is
          preceded by an asterisk. Previous filings with the
          Commission are indicated as follows:

            <TABLE>
            <C>                                                    <C>
            A--NMPC Registration Statement No.  2-8214;            C--NMPC Registration Statement No.  2-8634;
            F--CNYP Registration Statement No.  2-3414;
            G--CNYP Registration Statement No.  2-5490;
            U--NMPC Registration Statement No.  2-10023;
            V--NMPC Registration Statement No.  2-10501;            W--NMPC Registration Statement No.  2-10875;
            X--NMPC Registration Statement No.  2-12443;
            Z--NMPC Registration Statement No.  2-13285;
           AA--NMPC Registration Statement No.  2-13573;
           BB--NMPC Registration Statement No.  2-14114;           CC--NMPC Registration Statement No.  2-16193;
           DD--NMPC Registration Statement No.  2-18995;
           EE--NMPC Registration Statement No.  2-22904;
           GG--NMPC Registration Statement No.  2-25526;
           HH--NMPC Registration Statement No.  2-26918;           II--NMPC Registration Statement No.  2-29575;
           JJ--NMPC Registration Statement No.  2-35112;
           KK--NMPC Registration Statement No.  2-38083;
           LL--NMPC Registration Statement No.  2-42811;
           MM--NMPC Registration Statement No.  2-45017;           NN--NMPC Registration Statement No.  2-47044;
           OO--NMPC Registration Statement No.  2-49570;
           QQ--NMPC Registration Statement No.  2-51934;
           SS--NMPC Registration Statement No.  2-52852;
           TT--NMPC Registration Statement No.  2-54017;           UU--NMPC Registration Statement No.  2-54291;
           VV--NMPC Registration Statement No.  2-59500;
          CCC--NMPC Registration Statement No.  2-70860;
          DDD--NMPC Registration Statement No.  2-74165;
          EEE--NMPC Registration Statement No.  2-79921;          FFF--NMPC Registration Statement No.  2-81708;
          GGG--NMPC Registration Statement No.  2-85366;



















          III--NMPC Registration Statement No.  2-90568;
          KKK--NMPC Registration Statement No. 33-20847;          MMM--NMPC Registration Statement No. 33-24755;
          NNN--NMPC Registration Statement No. 33-27401;
          OOO--NMPC Registration Statement No. 33-32475;
          PPP--NMPC Registration Statement No. 33-38093;
          QQQ--NMPC Registration Statement No. 33-47241;          RRR--NMPC Registration Statement No. 33-59594;
          SSS--NMPC Registration Statement No. 33-51073;

          b--NMPC Annual  Report on Form  10-K for year ended  December 31,
          1990; and
          c--NMPC Annual  Report on Form  10-K for year ended  December 31,
          1992; and
          d--NMPC Annual  Report on Form  10-K for year ended  December 31,
          1993.















































          <PAGE>
          
</TABLE>
<TABLE>
          <CAPTION>
                                                          INCORPORATION BY REFERENCE            
          EXHIBIT NO.   DESCRIPTION OF INSTRUMENT   PREVIOUS FILING    PREVIOUS EXHIBIT DESIGNATION

          <S>      <C>                                         <C>             <C>                  
                                        
          *3(a)(1) --Certificate of Consolidation of New
                      York Power and Light Corporation,
                     Buffalo Niagara Electric Corporation 
                     and Central New York Power Corporation, 
                     filed in the office of the New York 
                     Secretary of State, January 5, 1950.

          *3(a)(2) --Certificate of Amendment of Certificate 
                     of Incorporation of NMPC, filed in the 
                     office of the New York Secretary of 
                     State, January 5, 1950.      

          *3(a)(3) --Certificate of Amendment of Certificate 
                     of Incorporation of NMPC, pursuant to 
                     Section 36 of the Stock Corporation Law 
                     of New York, filed August 22, 1952, in 
                     the office of the New York Secretary 
                     of State.

          *3(a)(4) --Certificate of NMPC pursuant to Section 
                     11 of the Stock Corporation Law of New 
                     York filed May 5, 1954 in the office of 
                     the New York Secretary of State.         

          *3(a)(5) --Certificate of Amendment of Certificate of 
                     Incorporation of NMPC, pursuant to Section
                     36 of the Stock Corporation Law of New 
                     York, filed January 9, 1957 in the office 
                     of the New York Secretary of State.      
          <PAGE>
          *3(a)(6) --Certificate of NMPC pursuant to Section 












                     11 of the Stock Corporation Law of New 
                     York, filed May 22, 1957 in the office of 
                     the New York Secretary of State.         

          *3(a)(7) --Certificate of NMPC pursuant to Section 
                     11 of the Stock Corporation Law of New 
                     York, filed February 18, 1958 in the office
                     of the New York Secretary of State.     

          *3(a)(8) --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed May 5, 1965 in the office
                     of the New York Secretary of State.     

          *3(a)(9) --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law 
                     of New York, filed August 24, 1967 in 
                     the office of the New York Secretary 
                     of State.                   

          *3(a)(10)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed August 19, 1968 in the
                     office of the New York Secretary of State.    

          *3(a)(11)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed September 22, 1969 in
                     the office of the New York Secretary
                     of State.                   

          <PAGE>
          *3(a)(12)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                      805 of the Business Corporation Law of












                     New York, filed May 12, 1971 in the 
                     office of the New York Secretary of
                     State.                                  

          *3(a)(13)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed August 18, 1972 in the
                     office of the New York Secretary of State.    

          *3(a)(14)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed June 26, 1973 in the 
                     office of the New York Secretary of State.    

          *3(a)(15)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed May 9, 1974 in the
                     office of the New York Secretary of State.    

          *3(a)(16)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed March 12, 1975 in the
                     office of the New York Secretary of State.    

          *3(a)(17)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed May 7, 1975 in the
                     office of the New York Secretary of State.    
          <PAGE>
          *3(a)(18)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed August 27, 1975 in the
                     office of the New York Secretary of State.    












          *3(a)(19)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York, filed May 7, 1976 in the
                     office of the New York Secretary of State.    

          *3(a)(20)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed September 28, 1976 in the
                     office of the New York Secretary of State.

          *3(a)(21)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed January 27, 1978 in the
                     office of the New York Secretary of State.    

          *3(a)(22)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed May 8, 1978 in the
                     office of the New York Secretary of State.    

          *3(a)(23)  --Certificate of Correction of the
                     Certificate of Amendment filed May 7,
                     1976 of the Certificate of Incorporation
                     under Section 105 of the Business
                     Corporation Law of New York filed
                     July 13, 1978 in the office of the
                     New York Secretary of State.    
          <PAGE>
          *3(a)(24)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed July 17, 1978 in the
                     office of the New York Secretary of State.    

          *3(a)(25)  --Certificate of Amendment of Certificate












                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed March 3, 1980 in the
                     office of the New York Secretary of State. 

          *3(a)(26)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed March 31, 1981 in the
                     office of the New York Secretary of State.

          *3(a)(27)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed March 31, 1981 in the
                     office of the New York Secretary of State.

          *3(a)(28)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed April 22, 1981 in the
                     office of the New York Secretary of State.

          *3(a)(29)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed May 8, 1981 in the office
                     of the New York Secretary of State.

          *3(a)(30)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed April 26, 1982 in the
                     office of the New York Secretary of State.
          <PAGE>
          *3(a)(31)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section 
                     805 of the Business Corporation Law of 
                     New York filed January 24, 1983 in the












                     office of the New York Secretary of State.

          *3(a)(32)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed August 3, 1983 in the
                     office of the New York Secretary of State.

          *3(a)(33)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed December 27, 1983 in the
                     office of the New York Secretary of State.

          *3(a)(34)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed December 27, 1983 in the
                     office of the New York Secretary of State.

          *3(a)(35)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed June 4, 1984 in the
                     office of the New York Secretary of State.

          *3(a)(36)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed August 29, 1984 in the
                     office of the New York Secretary of State.
          <PAGE>
          *3(a)(37)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed April 17, 1985, in the
                     office of the New York Secretary of State.

          *3(a)(38)  --Certificate of Amendment of Certificate












                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed May 3, 1985, in the
                     office of the New York Secretary of State.

          *3(a)(39)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed December 24, 1986 in the
                     office of the New York Secretary of State.

          *3(a)(40)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed June 1, 1987 in the 
                     office of the New York Secretary of State.

          *3(a)(41)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed July 16, 1987 in the 
                     office of the New York Secretary of State.

          *3(a)(42)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed May 27, 1988 in the
                     office of the New York Secretary of State.

          *3(a)(43)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed September 27, 1990 in the
                     office of the New York Secretary of State.
          <PAGE>
          *3(a)(44)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed October 18, 1991 in the












                     office of the New York Secretary of State.

          *3(a)(45)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed May 5, 1994 in the 
                     office of the New York Secretary of State.     

          *3(a)(46)  --Certificate of Amendment of Certificate
                     of Incorporation of NMPC under Section
                     805 of the Business Corporation Law of
                     New York filed August 5, 1994 in the
                     office of the New York Secretary of State.

          *3(b)    --By-Laws of NMPC.                            

          *4(b)    --Agreement to furnish certain debt instruments.

           4(1)    --Mortgage Trust Indenture dated as of
                     October 1, 1937 between NMPC (formerly
                     CNYP) and Marine Midland Bank, N.A. 
                     (formerly named The Marine Midland Trust
                     Company of New York), as Trustee.         F                **


                                           _______________________
            **  Filed October 15, 1937 after effective date of Registration Statement No. 2-3414.

          <PAGE>
           4(2)    --Supplemental Indenture dated as of 
                     December 1, 1938, supplemental to 
                     Exhibit 4(1).                            VV                2-3

           4(3)    --Supplemental Indenture dated as of 
                     April 15, 1939, supplemental to 
                     Exhibit 4(1).                            VV                2-4

           4(4)    --Supplemental Indenture dated as of 
                     July 1, 1940, supplemental to 
                     Exhibit 4(1).                            VV                2-5













           4(5)    --Supplemental Indenture dated as of 
                     January 1, 1942, supplemental to 
                     Exhibit 4(1).                            VV                2-6

           4(6)    --Supplemental Indenture dated as of 
                     October 1, 1944, supplemental to 
                     Exhibit 4(1).                             G                7-6

           4(7)    --Supplemental Indenture dated as of 
                     June 1, 1945, supplemental to 
                     Exhibit 4(1).                            VV                2-8

           4(8)    --Supplemental Indenture dated as of 
                     August 17, 1948, supplemental to 
                     Exhibit 4(1).                            VV                2-9

           4(9)    --Supplemental Indenture dated as of 
                     December 31, 1949, supplemental to 
                     Exhibit 4(1).                             A                7-9
          <PAGE>
           4(10)   --Supplemental Indenture dated as of 
                     January 1, 1950, supplemental to 
                     Exhibit 4(1).                             A                7-10

           4(11)   --Supplemental Indenture dated as of 
                     October 1, 1950, supplemental to 
                     Exhibit 4(1).                             C                7-11

           4(12)   --Supplemental Indenture dated as of 
                     October 19, 1950, supplemental to 
                     Exhibit 4(1).                             C                7-12

           4(13)   --Supplemental Indenture dated as of 
                     December 1, 1951, supplemental to 
                     Exhibit 4(1).                             U                4-25

           4(14)   --Supplemental Indenture dated as of 
                     February 1, 1953, supplemental to 
                     Exhibit 4(1).                             U                4-26












           4(15)   --Supplemental Indenture dated as of 
                     February 20, 1953, supplemental to 
                     Exhibit 4(1).                             V                4-16

           4(16)   --Supplemental Indenture dated as of 
                     October 1, 1953, supplemental to 
                     Exhibit 4(1).                             W                4-17

           4(17)   --Supplemental Indenture dated as of 
                     August 1, 1954, supplemental to 
                     Exhibit 4(1).                             X                4-18

           4(18)   --Supplemental Indenture dated as of 
                     April 25, 1956, supplemental to 
                     Exhibit 4(1).                             X                4-19
          <PAGE>
           4(19)   --Supplemental Indenture dated as of 
                     May 1, 1956, supplemental to 
                     Exhibit 4(1).                             X                4-20

           4(20)   --Supplemental Indenture dated as of 
                     September 1, 1957, supplemental to 
                     Exhibit 4(1).                            AA                2-21

           4(21)   --Supplemental Indenture dated as of 
                     June 1, 1958, supplemental to 
                     Exhibit 4(1).                            BB                2-22

           4(22)   --Supplemental Indenture dated as of 
                     March 15, 1960, supplemental to 
                     Exhibit 4(1).                            CC                2-23

           4(23)   --Supplemental Indenture dated as of 
                     April 1, 1960, supplemental to 
                     Exhibit 4(1).                            CC                2-24

           4(24)   --Supplemental Indenture dated as of 
                     November 1, 1961, supplemental to 
                     Exhibit 4(1).                            DD                4-26












           4(25)   --Supplemental Indenture dated as of 
                     December 1, 1964, supplemental to 
                     Exhibit 4(1).                            EE                2-26

           4(26)   --Supplemental Indenture dated as of 
                     October 1, 1966, supplemental to 
                     Exhibit 4(1).                            GG                2-27
          <PAGE>
           4(27)   --Supplemental Indenture dated as of 
                     July 15, 1967, supplemental to 
                     Exhibit 4(1).                            HH                4-29

           4(28)   --Supplemental Indenture dated as of 
                     August 1, 1967, supplemental to 
                     Exhibit 4(1).                            HH                4-30

           4(29)   --Supplemental Indenture dated as of 
                     August 1, 1968, supplemental to 
                     Exhibit 4(1).                            II                2-30

           4(30)   --Supplemental Indenture dated as of 
                     December 1, 1969, supplemental to 
                     Exhibit 4(1).                            JJ                2-31

           4(31)   --Supplemental Indenture dated as of 
                     February 1, 1971, supplemental to 
                     Exhibit 4(1).                            LL                2-32

           4(32)   --Supplemental Indenture dated as of 
                     February 1, 1972, supplemental to 
                     Exhibit 4(1).                            MM                2-33

           4(33)   --Supplemental Indenture dated as of 
                     August 1, 1972, supplemental to 
                     Exhibit 4(1).                            NN                2-34
          <PAGE>
           4(34)   --Supplemental Indenture dated as of 
                     December 1, 1973, supplemental to 
                     Exhibit 4(1).                            OO                2-35












           4(35)   --Supplemental Indenture dated as of 
                     October 1, 1974, supplemental to 
                     Exhibit 4(1).                            QQ                2-36

           4(36)   --Supplemental Indenture dated as of 
                     March 1, 1975, supplemental to 
                     Exhibit 4(1).                            SS                2-37

           4(37)   --Supplemental Indenture dated as of 
                     August 1, 1975, supplemental to 
                     Exhibit 4(1).                            UU                2-38

           4(38)   --Supplemental Indenture dated as of 
                     March 15, 1977, supplemental to 
                     Exhibit 4(1).                            VV                2-39

           4(39)   --Supplemental Indenture dated as of 
                     August 1, 1977, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(40)

           4(40)   --Supplemental Indenture dated as of 
                     December 1, 1977, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(41)

           4(41)   --Supplemental Indenture dated as of 
                     March 1, 1978, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(42)

           4(42)   --Supplemental Indenture dated as of 
                     December 1, 1978, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(43)
          <PAGE>
           4(43)   --Supplemental Indenture dated as of 
                     September 1, 1979, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(44)

           4(44)   --Supplemental Indenture dated as of 
                     October 1, 1979, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(45)












           4(45)   --Supplemental Indenture dated as of 
                     June 15, 1980, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(46)

           4(46)   --Supplemental Indenture dated as of 
                     September 1, 1980, supplemental to 
                     Exhibit 4(1).                           CCC                4(b)(47)

           4(47)   --Supplemental Indenture dated as of 
                     March 1, 1981, supplemental to 
                      Exhibit 4(1).                          DDD                4(b)(47)

           4(48)   --Supplemental Indenture dated as of 
                     August 1, 1981, supplemental to 
                     Exhibit 4(1).                           DDD                4(b)(48)

           4(49)   --Supplemental Indenture dated as of 
                     March 1, 1982, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(49)

           4(50)   --Supplemental Indenture dated as of 
                     April 1, 1982, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(50)

           4(51)   --Supplemental Indenture dated as of 
                     June 1, 1982, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(51)
          <PAGE>
           4(52)   --Supplemental Indenture dated as of
                     August 1, 1982, supplemental to 
                     Exhibit 4(1).                           EEE                4(b)(52)

           4(53)   --Supplemental Indenture dated as of 
                     November 1, 1982, supplemental to 
                     Exhibit 4(1).                           FFF                4(b)(53)

           4(54)   --Supplemental Indenture dated as of 
                     March 1, 1983, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(54)












           4(55)   --Supplemental Indenture dated as of 
                     May 1, 1983, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(55)

           4(56)   --Supplemental Indenture dated as of 
                     June 1, 1983, supplemental to 
                     Exhibit 4(1).                           GGG                4(b)(56)

           4(57)   --Supplemental Indenture dated as of 
                     March 1, 1984, supplemental to 
                     Exhibit 4(1).                           III                4(b)(57)
          <PAGE>
           4(58)   --Supplemental Indenture dated as of 
                     May 1, 1984, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(58)

           4(59)   --Supplemental Indenture dated as of 
                     July 1, 1984, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(59)

           4(60)   --Supplemental Indenture dated as of 
                     October 1, 1984, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(60)

           4(61)   --Supplemental Indenture dated as of 
                     January 1, 1985, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(61)

           4(62)   --Supplemental Indenture dated as of 
                     February 1, 1985, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(62)

           4(63)   --Supplemental Indenture dated as of 
                     February 15, 1985, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(63)
          <PAGE>
           4(64)   --Supplemental Indenture dated as of 
                     November 1, 1985, supplemental to 
                     Exhibit 4(1).                           III                4(b)(64)












           4(65)   --Supplemental Indenture dated as of 
                     June 1, 1986, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(65)

           4(66)   --Supplemental Indenture dated as of 
                     August 1, 1986, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(66)

           4(67)   --Supplemental Indenture dated as of 
                     October 1, 1986, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(67)

           4(68)   --Supplemental Indenture dated as of 
                     November 1, 1986, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(68)

           4(69)   --Supplemental Indenture dated as of 
                     July 1, 1987, supplemental to 
                     Exhibit 4(1).                           KKK                4(b)(69)

           4(70)   --Supplemental Indenture dated as of 
                     May 1, 1988, supplemental to 
                     Exhibit 4(1).                           MMM                4(b)(70)
          <PAGE>
           4(71)   --Supplemental Indenture dated as of 
                     February 1, 1989, supplemental to 
                     Exhibit 4(1).                           NNN                4(b)(71)

           4(72)   --Supplemental Indenture dated as of 
                     April 1, 1989, supplemental to 
                     Exhibit 4(1).                           OOO                4(b)(72)

           4(73)   --Supplemental Indenture dated as of
                     October 1, 1989, supplemental to
                     Exhibit 4(1).                           OOO                4(b)(73)

           4(74)   --Supplemental Indenture dated as of 
                     June 1, 1990, supplemental to 
                     Exhibit 4(1).                           PPP                4(b)(74)  












           4(75)   --Supplemental Indenture dated as of
                     November 1, 1990, supplemental to
                     Exhibit 4(1).                           PPP                4(b)(75)

           4(76)   --Supplemental Indenture dated as of 
                     March 1, 1991, supplemental to 
                     Exhibit 4(1).                           QQQ                4(b)(76)
          <PAGE>
           4(77)   --Supplemental Indenture dated as of 
                     October 1, 1991, supplemental to 
                     Exhibit 4(1).                           QQQ                4(b)(77)

           4(78)   --Supplemental Indenture dated as of
                     April 1, 1992, supplemental to
                     Exhibit 4(1).                           QQQ                4(b)(78)

           4(79)   --Supplemental Indenture dated as of
                     June 1, 1992, supplemental to 
                     Exhibit 4(1).                           RRR                4(b)(79)

           4(80)   --Supplemental Indenture dated as of
                     July 1, 1992, supplemental to
                     Exhibit 4(1).                           RRR                4(b)(80)

           4(81)   --Supplemental Indenture dated as of
                     August 1, 1992, supplemental to
                     Exhibit 4(1).                           RRR                4(b)(81)

           4(82)   --Supplemental Indenture dated as of 
                     April 1, 1993, supplemental to
                     Exhibit 4(1).                           SSS                4(b)(82)

           4(83)   --Supplemental Indenture dated as of
                     July 1, 1993, supplemental to
                     Exhibit 4(1).                           SSS                4(b)(83)
          <PAGE>
           4(84)   --Supplemental Indenture dated as of
                     September 1, 1993, supplemental to
                     Exhibit 4(1).                           SSS                4(b)(84)












           4(85)   --Supplemental Indenture dated as of
                     March 1, 1994, supplement to 
                     Exhibit 4(1).                             d                4(b)(85)

          *4(86)   --Supplemental Indenture dated as of
                     July 1, 1994, supplement to 
                     Exhibit 4(1).                

           4(87)   --Agreement dated as of August 16, 1940,
                     between CNYP, The Chase National Bank 
                     of the City of New York, as Successor 
                     Trustee, and The Marine Midland Trust 
                     Company of New York, as Trustee.          G                7-23

           10-1    --Agreement dated March 1, 1957 between 
                     the Power Authority of the State of 
                     New York and NMPC as to sale, 
                     transmission and disposition of St. 
                     Lawrence power.                           Z                13-11

           10-2    --Agreement dated February 10, 1961 
                     between the Power Authority of the 
                     State of New York and NMPC as to sale, 
                     transmission and disposition of 
                     Niagara redevelopment power.             DD                13-6
          <PAGE>
           10-3    --Agreement dated July 26, 1961 
                     between the Power Authority of the 
                     State of New York and NMPC 
                     supplemental to Exhibit 10-2.            DD                13-7

           10-4    --Agreement dated as of March 23, 1973 
                     between the Power Authority of the 
                     State of New York and NMPC as to 
                     the sale, transmission and disposition 
                     of Blenheim-Gilboa power.                OO                5-8

           10-5    --Agreement dated January 23, 1970 
                     between Consolidated Gas Supply 












                     Corporation (formerly named New York 
                     State Natural Gas Corporation) and NMPC.         KK        5-8

           10-6a   --New York Power Pool Agreement 
                     dated as of February 1, 1974 
                     between NMPC and six other New York 
                     utilities and the Power Authority
                     of the State of New York.                QQ                5-10
          <PAGE>
           10-6b   --New York Power Pool Agreement 
                     dated as of April 27, 1975 between 
                     NMPC and six other New York electric 
                     utilities and the Power Authority of 
                     the State of New York (the parties 
                     to the Agreement have petitioned
                     the Federal Power Commission for an 
                     order permitting such Agreement, 
                     which increases the reserve factor 
                     of all parties from .14 to .18, 
                     to supersede the New York Power 
                     Pool Agreement dated as of 
                     February 1, 1974).                       TT                5-10b

           10-7    --Agreement dated as of October 31, 1968 
                     between NMPC, Central Hudson Gas & 
                     Electric Corporation and Consolidated 
                     Edison Company of New York, Inc. as 
                     to Joint Electric Generating Plant 
                     (the Roseton Station).                   JJ                5-10

           10-8a   --Memorandum of Understanding dated as 
                     of May 30, 1975 between NMPC and 
                     Rochester Gas & Electric Corporation 
                     with respect to Oswego Unit No. 6.       SS                5-13

           10-8b   --Memorandum of Understanding dated as 
                     of May 30, 1975 between NMPC and 
                     Rochester Gas and Electric Corporation 
                     with respect to Oswego Unit No. 6.       SS                5-13












          <PAGE> 
          10-8c    --Basic Agreement dated as of September 22,
                     1975 between NMPC and Rochester Gas and
                     Electric Corporation with respect to
                     Oswego Unit No. 6.                       VV                5-13b

           10-9a   --Memorandum of Understanding dated 
                     as of May 30, 1975 between NMPC and
                     four other New York electric utilities
                     with respect to Nine Mile Point Nuclear
                     Station Unit No. 2.                      SS                5-14

           10-9b   --Basic Agreement dated as of 
                     September 22, 1975 between NMPC and 
                     four other New York electric utilities 
                     with respect to Nine Mile Point 
                     Nuclear Station Unit No. 2.              VV                5-14b

           10-9c   --Nine Mile Point Nuclear Station Unit
                     No. 2 Operating Agreement.                c                10-19

           10-10a  --Memorandum of Understanding dated as 
                     of May 16, 1974, as amended May 30,
                     1975, between NMPC and three other
                     New York electric utilities with respect
                     to the Sterling Nuclear Station.         SS                5-15

           10-10b  --Basic Agreement dated as of 
                     September 22, 1975 between NMPC and 
                     three other New York electric utilities 
                     with respect to the Sterling Nuclear 
                     Stations.                                VV                5-15b
          <PAGE>
           10-11   --NMPC Officers' Incentive Compensation Plan - 
                     Plan Document.**                          b                10-16

           10-12   --NMPC Management Incentive Compensation Plan -
                     Plan Document.**                          b                10-17













           10-13   --NMPC 1990 Stock Award Plan.**             b                10-18

           10-14   --NMPC Deferred Compensation Plan.**        d                10-16

           10-15   --NMPC Performance Share Unit Plan.**       d                10-17

           10-16   --NMPC 1992 Stock Option Plan.**                           d      10-18

           10-17   --Employment Agreement between NMPC and 
                     William E. Davis, Chairman of the Board 
                     and Chief Executive Officer, dated
                     January 1, 1993, including letter dated
                     January 24, 1994.**                       d                10-19
          <PAGE>
           10-18   --Employment Agreement between NMPC and
                     John M. Endries, President, dated
                     January 1, 1993, including letter
                     dated January 24, 1994.**                 d                10-20

           10-19   --Employment Agreement between NMPC and
                     B. Ralph Sylvia, Executive Vice
                     President, Nuclear, dated January 1,
                     1993, including letter dated
                     January 24, 1994.**                       d                10-21

           10-20   --Employment Agreement between NMPC and
                     David J. Arrington, Sr. Vice President,
                     Human Resources, dated January 1, 1993,
                     including letter dated January 24, 1994.**        d             10-22

           10-21   --Employment Agreement between NMPC and
                     Darlene D. Kerr, Sr. Vice President,
                     Electric Customer Service, dated
                     January 1, 1994.**                        d                10-23

           10-22   --Employment Agreement between NMPC and
                     Gary J. Lavine, Sr. Vice President,
                     Legal and Corporate Relations, dated
                     January 1, 1993, including letter












                     dated January 24, 1994.**                 d                10-24

           10-23   --Employment Agreement between NMPC and
                     John W. Powers, Sr. Vice President,
                     Finance and Corporate Services, dated
                     January 1, 1993, including letter dated
                     January 24, 1994.**                       d                10-26

          *10-23(a)--Amendment to employment agreement between
                     NMPC and John W. Powers, Sr. Vice
                     President, Finance and Corporate Services,
                     dated November 8, 1994.**

           10-24   --Employment Agreement between NMPC and
                     Michael P. Ranalli, Sr. Vice President,
                     Electric Supply & Delivery, dated
                     January 1, 1993, including letter dated 
                     January 24, 1994.**                       d                10-27

           10-25   --Agreement for Consulting Services between
                     NMPC and William J. Donlon, effective
                     July 15, 1993.**                          d                10-28

          *11      --Statement setting forth the computation of
                     average number of shares of common stock
                     outstanding.

          *12      --Statements Showing Computations of Certain
                     Financial Ratios. 


                                           _______________________
            **  Required  to be filed as an exhibit  to Form 10-K pursuant to Item  14(a)(3) of Form
          10-K.
          <PAGE>
          *21      --Subsidiaries of the Registrant.

          *23      --Consent of Price Waterhouse LLP,
                     independent accountants.

          *27      --Financial Data Schedule, pursuant to
                     Item 601(c) of Regulation S-K.

           99(1)   --Form 11-K Annual Report of the Employee












                     Savings Fund Plan for Represented Employees
                     of Niagara Mohawk Power Corporation for       To be filed at
                     Fiscal Year Ended December 31, 1994.          a later date.

           99(2)   --Form 11-K Annual Report of the Employee
                     Savings Fund Plan for Non-represented
                     Employees of Niagara Mohawk Power
                     Corporation for Fiscal year ended             To be filed at
                     December 31, 1994.                            a later date.

       <PAGE>
       










    EXHIBITS 3(a)(1) THROUGH 3(a)(46)  HAVE BEEN RESTATED IN ELECTRONIC
    FORMAT  FOR EDGAR FILING PURPOSES  ONLY.  DEFINITIVE  COPIES OF THE
    FOLLOWING  DOCUMENTS ARE ON FILE WITH THE SECRETARY OF STATE OF THE
    STATE OF NEW YORK.



    CERTIFICATE OF CONSOLIDATION              Exhibit 3(a)(1)
     
    of 
     
    NEW YORK POWER AND LIGHT CORPORATION 
     
    and 
     
    BUFFALO NIAGARA ELECTRIC CORPORATION 
       
    and 
     
    CENTRAL NEW YORK POWER CORPORATION 
     
    into 
     
    CENTRAL NEW YORK POWER CORPORATION 
     
    which is to survive the consolidation and be named 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Pursuant to Sections 26-a and  86 of the Stock Corporation  Law and
    to Subdivision 4 of Section  11 of the Transportation  Corporations
    Law. 
     
    STATE OF NEW YORK <PAGE>





    DEPARTMENT OF STATE 
     
    Filed       Jan 5, 1950 
    Tax         $129,450.80 
    Filing Fee  $25.00 
     
    THOMAS J. CURRAN 
    Secretary of State 
     
    By  M. R. Keenan   
     
     
     
    CERTIFICATE OF CONSOLIDATION 
     
    of 
     
    NEW YORK POWER AND LIGHT CORPORATION 
     
    and 
        
    BUFFALO NIAGARA ELECTRIC CORPORATION 
     
    and 
     
    CENTRAL NEW YORK POWER CORPORATION 
     
    into 
     
    CENTRAL NEW YORK POWER CORPORATION 
     
    which is to survive the consolidation and be named 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
     
    Pursuant to Sections 26-a and  86 of the Stock Corporation Law  and
    to Subdivision 4  of Section 11 of  the Transportation Corporations<PAGE>





    Law. 
     

     
    NIAGARA HUDSON POWER CORPORATION (being the holder of record of all
    the  outstanding shares  of Buffalo  Niagara  Electric Corporation,
    Central New York  Power Corporation  and New York  Power and  Light
    Corporation  entitled   to  vote  on  the   consolidation  of  said
    corporations),   for  the   purpose   of  consolidating   the  said
    corporations,  Buffalo  Niagara Electric  Corporation,  Central New
    York Power  Corporation and New  York Power and  Light Corporation,
    into a single corporation, DOES HEREBY CERTIFY: 

    I.  A statement of the name of each corporation to be included in  
    the consolidation, and  the date  of filing of  its Certificate  of
    Incorporation in the Department of  State of the State of New  York
    is as follows: 
     
    A.   Buffalo  Niagara  Electric Corporation,  whose Certificate  of
    Consolidation was filed in the Department of State of the State of
    New York on April 1, 1937; 
     
    B.   Central  New  York  Power Corporation,  whose  Certificate  of
    Consolidation was  filed in the Department of State of the State of
    New York on July 31, 1937; 
     
    C.   New  York Power  and Light  Corporation, whose  Certificate of
    Consolidation was filed in the Department of State of the  State of
    New York on October 26, 1927. 
     
     
    II.  The  total number of shares which each  of the corporations to
    be included in the consolidation is authorized to issue, the number
    thereof which  have a  par value, together  with the  par value  of
    each, and  the number thereof which  are without par  value, are as
    follows: 
     
    A.  The total number of shares which  said Buffalo Niagara Electric
    Corporation  is authorized  to issue  is five  million two  hundred<PAGE>





    thousand  (5,200,000); the number thereof which have a par value is
    seven hundred thousand (700,000), such shares having a par value of
    one  hundred dollars  ($100)  each; the  number  thereof which  are
    without   par  value   is  four   million  five   hundred  thousand
    (4,500,000); 
     
    B.   The total number of  shares which said Central  New York Power
    Corporation  is authorized  to  issue is  two  million six  hundred
    forty-two thousand five hundred eighty-four (2,642,584); the number
    thereof which have a par value is four hundred ninety-two thousand 
    five hundred  eighty-four (492,584), such shares having a par value
    of $100 each; the number thereof which are without par value is two
    million one hundred fifty thousand (2,150,000); 
     
    C.  The total number of shares which said  New York Power and Light
    Corporation is  authorized to  issue is  one million seven  hundred
    sixty-eight thousand  four hundred (1,768,400); the  number thereof
    which  have a par value  is three hundred  thousand (300,000), such
    shares having a par value of  one hundred dollars ($100) each;  the
    number  thereof which  are without  par value  is one  million four
    hundred sixty-eight thousand four hundred (1,468,400). 
     
    III.   The name of  the consolidated corporation  is Niagara Mohawk
    Power Corporation. 
     
    IV.  A.   The  total number  of shares that  may be  issued by  the
    consolidated   corporation   (hereinafter   sometimes  called   the
    "Corporation") is twelve million two hundred thousand (12,200,000),
    of which one million two hundred thousand (1,200,000) are to have a
    par value of  one hundred  dollars ($100) each  and eleven  million
    (11,000,000) are to be without par value. 
     
    B.  The capital of  the Corporation shall be at least  equal to the
    sum of  the aggregate par value  of all issued shares  having a par
    value, plus $10.00  in respect  to every issued  share without  par
    value, plus such amounts  as, from time to  time, by resolution  of
    the Board of Directors, may be transferred thereto.  Subject to the
    laws  creating and  defining  the  duties  of  the  Public  Service
    Commission, shares of the Corporation without par value, not issued<PAGE>





    under  Article VIII  of this Certificate  of Consolidation,  may be
    issued from time to time for  such consideration as may be fixed by
    the Board of Directors of the Corporation. 
     
    C.  The shares of the Corporation are to be classified as follows: 
     
    1,200,000 shares are to be Preferred Stock with a par  value of one
    hundred dollars ($100) each; 11,000,000 shares are to be
    Common Stock without par value.   
     
    D.   All  of the  designations, preferences, privileges  and voting
    powers  of  the  shares of  each  class  and  the restrictions  and
    qualifications thereof are to be as follows: 
     
    PREFERRED STOCK 
     
    (1) The  shares of the Preferred  Stock may be issued  from time to
    time  in series.  Seven hundred ninety thousand (790,000) shares of
    the Preferred Stock shall be initially issued as follows: 
     
    200,000 shares in the 3.40% Series, 
    350,000 shares in the 3.60% Series, 
    240,000 shares in the 3.90% Series, 
     
    each  of  which series  is  hereinafter described.    The remaining
    shares of  Preferred Stock  may be  issued in  the 3.40%,  3.60% or
    3.90% series  or such one or more other series as may be determined
    from time to  time by the  Board of Directors,  each of said  other
    series to  be distinctively designated.  Subject to the limitations
    hereinafter stated and to the further limitation that shares having
    voting  power shall not have more than  one vote each, the Board of
    Directors  is  authorized  to fix  from  time  to  time before  the
    issuance of shares of each series of the Preferred Stock other than
    those  issued   in  the   3.40%,  3.60%   and  3.90%  Series,   the
    designations, preferences,  privileges  and voting  powers  of  the
    shares  of   such  additional   series  and  the   restrictions  or
    qualifications thereof except those hereinafter set forth under the
    heading "General  Provisions Applicable to All  Series of Preferred
    Stock".  All shares of  any one series of Preferred Stock  shall be<PAGE>





    alike  in every particular.   The shares  of all series  shall rank
    equally, and shall be  identical in all respects except  in respect
    of the matters set forth in the following subdivisions lettered (A)
    to (H), inclusive: 
     
    (A)  Designation; 
     
    (B)  The  dividend rate and the date or  dates from which dividends
    shall be cumulative;   

    (C)  Voting rights; 
     
    (D)   The  sum payable  per share  upon the  voluntary dissolution,
    liquidation  or winding up of  the Corporation and  the sum payable
    per share upon the  involuntary dissolution, liquidation or winding
    up of the Corporation, which sums, in each and every case, shall be
    a  stated amount  (not less than  $100 per  share) with  respect to
    dissolution, liquidation or winding  up during any specified period
    or  periods,  plus an  amount equal  to  the dividends  accrued and
    unpaid thereon, whether or not earned or declared; 
     
    (E)  Whether  or not the  shares shall be  redeemable, and if  made
    redeemable, the redemption price or prices per share, which prices,
    in each  and every case, shall  be a stated amount  with respect to
    redemption  during any specified period  or periods, plus an amount
    equal to the dividends accrued and unpaid thereon to the date fixed
    for redemption, whether or not earned or declared; 
     
    (F)   Whether or not the  shares shall be made  convertible into or
    exchangeable for other  securities of the Corporation,  and if made
    convertible or exchangeable, the conversion price or prices, or the
    rate or rates  of exchange, and the  other terms and conditions  on
    which such conversion or exchange may be made; 
     
    (G)   Whether or not  there shall be a  sinking fund, or other fund
    analogous thereto, with respect  to the shares of each  series, and
    the terms and provisions of such fund, if any; and 
     
    (H)   Any other  relative, participating,  option or  other rights,<PAGE>





    preferences,  privileges, restrictions  or  qualifications  of  the
    shares  of  each  series   not  inconsistent  with  the  provisions
    applicable to  all shares  of the  Preferred Stock  irrespective of
    series. 
     
    Particular Provisions Applicable to Preferred Stock, 3.40% Series 

    (2)  The designation, preferences,  privileges and voting powers of
    the  shares  of  the  Preferred   Stock,  3.40%  Series,  and   the
    restrictions or qualifications thereof (insofar as they differ from
    or  supplement the provisions which are applicable to all shares of
    the Preferred Stock irrespective of series), are as follows: 
     
    (A)    The series  shall be  designated  as Preferred  Stock, 3.40%
    Series; 
     
    (B)   The dividend rate thereof shall  be three and four-tenths per
    cent (3.40%)  per  annum.   The  dividends  on the  shares  of  the
    Preferred  Stock,  3.40%  Series  resulting  from  the  conversions
    provided for in Article VIII of the Certificate of Consolidation of
    New York Power  and Light Corporation and  Buffalo Niagara Electric
    Corporation and Central New York Power Corporation into Central New
    York  Power Corporation, which is to  survive the consolidation and
    be  named Niagara  Mohawk Power  Corporation (which  Certificate of
    Consolidation is  hereinafter referred to as  the "1950 Certificate
    of Consolidation"), shall be  cumulative from the first day  of the
    calendar month in which such  1950 Certificate of Consolidation  is
    filed  in the  Department  of  State.   All  other  shares  of  the
    Preferred  Stock, 3.40%  Series,  if  any,  shall  be  issued  with
    accruals  of   dividends  uniform  with  the   unpaid  accruals  of
    dividends, if any, on the Preferred Stock, 3.40% Series outstanding
    at the time of the issue thereof; 
     
    (C)   Except  as hereinafter  provided under  the  heading "General
    Provisions  Applicable  to  All  Series of  Preferred  Stock",  the
    Preferred  Stock,   3.40%  Series  shall  have   no  voting  rights
    whatsoever and is specifically excluded from the right to vote in a
    proceeding  for  mortgaging  the  property and  franchises  of  the
    Corporation pursuant  to Section 16  of the Stock  Corporation Law,<PAGE>





    for  authorizing any guaranty pursuant  to Section 19  of said Law,
    for sale of the franchises and property of the Corporation pursuant
    to Section 20 of said Law, for consolidation pursuant to Section 86
    of said Law, for  voluntary dissolution pursuant to Section  105 of
    said Law or for change of name pursuant  to the General Corporation
    Law or pursuant to Section 35 of the Stock Corporation Law;  


    (D)   The sum per  share payable  upon the voluntary  dissolution, 
    liquidation or winding up  of the Corporation shall be  $104.50 per
    share  on or before February  28, 1951, and  thereafter $103.50 per
    share, in each  case plus an amount equal  to the dividends accrued
    and unpaid on such share, whether or not earned or declared; 
     
    (E) The  sum per  share payable upon  the involuntary  dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus  an amount equal to the  dividends accrued and unpaid on
    such share, whether or not earned or declared; 
     
    (F)   The  shares of  the Preferred  Stock, 3.40%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either  as a  whole  or in  part,  at any  time  at a
    redemption price of  $104.50 per  share on or  before February  28,
    1951, and thereafter $103.50 per share, in each case plus an amount
    equal to the dividends accrued and unpaid thereon to the date fixed
    for redemption, whether or not earned or declared; 
     
    (G)   The shares of the Preferred  Stock, 3.40% Series shall not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation; and 
     
    (H)  There shall be no  sinking fund with respect to the shares  of
    the Cumulative Preferred Stock, 3.40% Series. 
     
    Particular Provisions Applicable to Preferred Stock, 3.60% Series

    (3)  The designation, preferences, privileges and voting powers  of
    the  shares  of  the   Preferred  Stock,  3.60%  Series,  and   the
    restrictions or qualifications thereof (insofar as they differ from<PAGE>





    or  supplement the provisions which are applicable to all shares of
    the Preferred Stock irrespective of series), are as follows: 
     
    (A)  The series shall be designated as Preferred Stock, 3.60% 
    Series;   
      
    (B)   The dividend rate  thereof shall be  three and six-tenths per
    cent  (3.60%)  per annum.    The  dividends on  the  shares of  the
    Preferred  Stock,  3.60%  Series  resulting  from  the  conversions
    provided in  Article VIII of the 1950  Certificate of Consolidation
    shall be  cumulative from the  first day of  the calendar  month in
    which  such  1950 Certificate  of  Consolidation  is filed  in  the
    Department  of State.   All  other shares  of the  Preferred Stock,
    3.60%  Series, if any, shall  be issued with  accruals of dividends
    uniform  with  the unpaid  accruals of  dividends,  if any,  on the
    Preferred  Stock, 3.60% Series outstanding at the time of the issue
    thereof; 

    (C)   Except as  hereinafter  provided under  the heading  "General
    Provisions  Applicable  to  All  Series of  Preferred  Stock",  the
    Preferred  Stock,   3.60%  Series  shall  have   no  voting  rights
    whatsoever and is specifically excluded from the right to vote in a
    proceeding  for  mortgaging  the  property and  franchises  of  the
    Corporation  pursuant to Section  16 of the  Stock Corporation Law,
    for  authorizing any guaranty pursuant  to Section 19  of said Law,
    for sale of the franchises and property of the Corporation pursuant
    to Section 20 of said Law, for consolidation pursuant to Section 86
    of said Law, for  voluntary dissolution pursuant to Section  105 of
    said  Law or for change of name pursuant to the General Corporation
    Law or pursuant to Section 35 of the Stock Corporation Law; 
     
    (D)   The  sum per  share payable  upon the  voluntary dissolution,
    liquidation or winding up  of the Corporation shall be  $105.85 per
    share  on or before December  31, 1950, and  thereafter $104.85 per
    share, in each case plus  an amount equal to the  dividends accrued
    and unpaid on such share, whether or not earned or declared; 
     
    (E)   The sum per  share payable upon  the involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per<PAGE>





    share plus an  amount equal to the dividends  accrued and unpaid on
    such share, whether or not earned or declared; 

    (F)   The  shares of  the Preferred  Stock, 3.60%  Series shall  be
    redeemable at the option of the Board of Directors of the    
    Corporation,  either  as  whole  or  in  part,  at  any  time at  a
    redemption price of  $105.85 per  share on or  before December  31,
    1950, and thereafter $104.85 per share, in each case plus an amount
    equal to the dividends accrued and unpaid thereon to the date fixed
    for redemption, whether or not earned or declared; 

    (G)  The shares of  the Preferred Stock, 3.60% Series shall  not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation; and 
     
    (H)  There  shall be no sinking fund with respect to the shares of 
    the Preferred Stock, 3.60% Series. 
     
    Particular Provisions Applicable to Preferred Stock, 3.90% Series 
     
    (4)  The designation, preferences,  privileges and voting powers of
    the  shares  of  the   Preferred  Stock,  3.90%  Series,   and  the
    restrictions or qualifications thereof (insofar as they differ from
    or  supplement the provisions which are applicable to all shares of
    the Preferred Stock irrespective of series), are as follows: 
     
    (A)    The series  shall be  designated  as Preferred  Stock, 3.90%
    Series; 
     
    (B)  The dividend rate thereof  shall be three and nine-tenths  per
    cent  (3.90%) per  annum.    The dividends  on  the  shares of  the
    Preferred  Stock,  3.90%  Series  resulting  from  the  conversions
    provided   for  in  Article   VIII  of  the   1950  Certificate  of
    Consolidation  shall  be cumulative  from  the  first  day  of  the
    calendar month in  which such 1950 Certificate  of Consolidation is
    filed in  the  Department  of  State.   All  other  shares  of  the
    Preferred  Stock,  3.90%  Series,  if  any,  shall  be  issued with
    accruals  of   dividends  uniform  with  the   unpaid  accruals  of
    dividends, if any, on the Preferred Stock, 3.90% Series outstanding<PAGE>





    at the time of the issue thereof; 
     
    (C)  Except  as hereinafter  provided under the  heading "General  
    Provisions Applicable to All Series of Preferred Stock", the
    Preferred  Stock,   3.90%  Series  shall  have   no  voting  rights
    whatsoever and is specifically excluded from the right to vote in a
    proceeding  for  mortgaging  the  property and  franchises  of  the
    Corporation pursuant  to Section 16  of the Stock  Corporation Law,
    for  authorizing any guaranty pursuant  to Section 19  of said Law,
    for sale of the franchises and property of the Corporation pursuant
    to Section 20 of said Law, for consolidation pursuant to Section 86
    of said Law, for  voluntary dissolution pursuant to Section  105 of
    said Law  or for change of name pursuant to the General Corporation
    Law or pursuant to Section 35 of the Stock Corporation Law; 
     
    (D)   The sum  per share payable  upon any  voluntary dissolution, 
    liquidation  or winding  up of  the Corporation  shall be  $105 per
    share plus an amount  equal to the dividends accrued  and unpaid on
    such share, whether or not earned or declared; 
     
    (E)  The  sum  per  share  payable  upon  involuntary  dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an  amount equal to the dividends  accrued and unpaid on
    such share, whether or not earned or declared; 
     
    (F)   The  shares of  the Preferred  Stock, 3.90%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either  as a  whole  or in  part,  at any  time  at a
    redemption price of $107 per share on or before April 30, 1950, and
    thereafter $106 per share, in each case plus an amount equal to the
    dividends  accrued  and  unpaid  thereon  to  the  date  fixed  for
    redemption, whether or not earned or declared; 
     
    (G)   The shares of the Preferred  Stock, 3.90% Series shall not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation; and 
     
    (H)  There shall  be no sinking fund with respect  to the shares of
    the Preferred Stock, 3.90% Series. <PAGE>





     
    General Provisions Applicable to All Series of Preferred Stock   

    (5)   The following  provisions shall  apply to  all shares  of the
    Preferred Stock irrespective of series: 
     
    (A)  The  holders of the  Preferred Stock of  each series shall  be
    entitled to receive, but only when, as and if declared by the Board
    of Directors,  dividends at the rate  fixed for such series  and no
    more.   Such dividends shall be  payable on the last  day of March,
    June, September and December  in each year and shall  be cumulative
    from  such date  as may  be fixed  for the  series.   All dividends
    payable on the Preferred Stock shall be fully paid, or declared and
    set apart for  payment, before  any dividends on  the Common  Stock
    shall be paid or set apart for payment so that if, for all dividend
    periods  terminating on the same  or an earlier  date, dividends on
    all  outstanding shares of the  Preferred Stock at  the rates fixed
    for the respective series shall not have been paid or set apart for
    payment,  the deficiency  shall  be fully  paid  or set  apart  for
    payment before any dividends shall be paid or set apart for payment
    on the Common Stock.   Dividends in full shall  not be paid or  set
    apart for payment on the Preferred Stock of any one  series for any
    dividend  period  unless  dividends  in  full  have  been   or  are
    contemporaneously  paid or set  apart for payment  on the Preferred
    Stock of all  series for  all dividend periods  terminating on  the
    same or an earlier date.  When the stated dividends are not paid in
    full on all series of the Preferred Stock, the shares of all series
    shall  share  ratably  in   the  payment  of  dividends,  including
    accumulations, if any, in  accordance with the sums which  would be
    payable  on said  shares if  all dividends  were paid  in full.   A
    "dividend  period"  is  the  period  between  any  two  consecutive
    dividend payment dates, excluding the first of such dates, as fixed
    for the series to which  a share or shares shall belong.   Accruals
    of dividends shall not bear interest. 
     
    (B)    Upon  any dissolution,  liquidation  or  winding  up of  the
    Corporation, whether  voluntary or involuntary, the  holders of the
    Preferred  Stock of each and every series then outstanding shall be
    entitled  to  receive out  of the  net  assets of  the Corporation,<PAGE>





    whether capital or surplus, the sums per share fixed for the shares
    of the respective series and payable upon such dissolution, 
    liquidation or  winding up,  plus, in  the case  of each share,  an
    amount equal to the  dividends accrued and unpaid  thereon, whether
    or not earned or declared, before any distribution of the assets of
    the Corporation  shall be made to the  holders of the Common Stock,
    as such. 
     
    If  the assets  distributable on  such dissolution,  liquidation or
    winding  up  shall be  insufficient to  permit  the payment  to the
    holders of  the Preferred Stock  of the full amounts  to which they
    respectively are entitled  as aforesaid, then said  assets shall be
    distributed ratably among the  holders of the respective  series of
    the  Preferred Stock  in  proportion to  the  sums which  would  be
    payable  on such dissolution, liquidation or winding up if all such
    sums were paid in full  in preference and priority over the  shares
    of the Common Stock. 

    After payment  to the  holders of the  Preferred Stock of  the full
    amounts to which they  respectively are entitled as aforesaid,  the
    holders of the  Preferred Stock, as  such, shall  have no right  or
    claim to any of the remaining assets of the Corporation. 
     
    The  sale, conveyance, exchange or transfer of all or substantially
    all   of  the  property  of  the  Corporation,  or  the  merger  or
    consolidation  into or  with any  other corporation,  shall not  be
    deemed a dissolution, liquidation or winding up for the purposes of
    this subdivision (B). 
     
    (C)   At the option of  the Board of Directors  of the Corporation,
    the  Corporation may redeem any series of Preferred Stock which has
    been  made  redeemable,  either as  a  whole  or  in  part, at  the
    redemption  price  determined for  such series;  provided, however,
    that not less than 30 nor more than 60 days prior to the date fixed
    for redemption  a notice  of the  time and place  thereof shall  be
    mailed  to the holders  of record of  the Preferred Stock  so to be
    redeemed on a  date fixed by the Board of  Directors; and provided,
    further, that in  every case of redemption of less  than all of the
    outstanding  shares of  any  one series  of  Preferred Stock,  such<PAGE>





    redemption shall be made pro rata, or the shares of  such series to
    be  redeemed shall  be  chosen by  lot  in such  manner  as may  be
    prescribed by resolution of  the Board of Directors.   At any  time
    after  notice of  redemption has  been mailed  as aforesaid  to the
    holders of stock so to be redeemed, the Corporation may deposit the
    aggregate  redemption price with a bank or trust company having its
    principal office in the State of New York and according to its last
    published  statement  a  capital,  surplus  and  undivided  profits
    aggregating at least $10,000,000, named in such  notice, payable on
    the  date  fixed for  redemption as  aforesaid  and in  the amounts
    aforesaid to the respective orders of the holders of  the shares so
    to be redeemed,  upon endorsement to the  Corporation or otherwise,
    as may be required, and upon surrender of the certificates for such
    shares.   Upon deposit of said  money as aforesaid, or,  if no such
    deposit is made,  upon the  date fixed for  redemption (unless  the
    Corporation  fails to make payment  of the redemption  price as set
    forth  in such notice), such holders shall cease to be stockholders
    with respect  to said shares, and from and after the making of said
    deposit, or,  if no such deposit  is made, from and  after the date
    fixed  for redemption  (the Corporation  not having failed  to make
    payment of the redemption price as set  forth in such notice), said
    shares shall not be deemed to be outstanding and such holders shall
    have no interest in  or claim against the Corporation  with respect
    to said shares, but shall  be entitled only to receive  said moneys
    on the date  fixed for  redemption as aforesaid  from said bank  or
    trust company, or from the Corporation, as the case may be, without
    interest thereon, upon endorsement to the Corporation or otherwise,
    as may be required, and upon surrender of the certificates for such
    shares, as aforesaid.   If at the time of the mailing  of notice of
    redemption as aforesaid to the holders  of stock so to be  redeemed
    the Corporation  shall not have deposited  the aggregate redemption
    price as aforesaid, such notice may state that it is subject to the
    deposit  of the  aggregate redemption  price with  a bank  or trust
    company having its principal  office in the  State of New York  and
    according to  its last published  statement a capital,  surplus and
    undivided profits  aggregating at least $10,000,000,  named in such
    notice, on or before the date  fixed for redemption, and any notice
    of  redemption containing  such  statement shall  be  of no  effect
    unless such aggregate redemption price is so deposited on or before<PAGE>





    such date fixed  for redemption.   In case the  holder of any  such
    Preferred Stock which shall  have been called for redemption  shall
    not,  within  six  years  after  said  deposit,  claim  the  amount
    deposited  as above stated for the redemption thereof, such bank or
    trust  company shall upon demand  pay over to  the Corporation such
    unclaimed  amount and such bank or trust company shall thereupon be
    relieved from all  responsibility to such  holder, and such  holder
    shall look only  to the Corporation for  the payment thereof.   Any
    interest  accrued on  any funds  so deposited  shall belong  to the
    Corporation. 
     
     
    (D)   Nothing herein contained shall  limit any legal  right of the
    Corporation  to purchase  or  otherwise acquire  any shares  of the
    Preferred Stock. 
     
    (E)  So long as any shares of the Preferred Stock of any series are
    outstanding, the Corporation shall  not, without the consent (given
    in writing or by vote at  a meeting called for that purpose in  the
    manner prescribed by the By-Laws of the Corporation) of the holders
    of record of  at least a majority of the total  number of shares of
    the Preferred Stock of all series then outstanding: 
     
    (1)   Issue or permit  any wholly owned  subsidiary (as hereinafter
    defined)  to  issue  any   unsecured  notes,  debentures  or  other
    securities representing unsecured indebtedness or  assume or permit
    any  wholly   owned  subsidiary   to  assume  any   such  unsecured
    securities, for  purposes other  than the refunding  of outstanding
    securities, secured or unsecured,  theretofore issued or assumed by
    the Corporation or  such wholly owned subsidiary  or the redemption
    or other retirement of outstanding shares of the Preferred Stock or
    of  outstanding shares  of  preferred stock  of  such wholly  owned
    subsidiary,  if, immediately  after such  issue or  assumption, the
    total principal amount  of all unsecured notes, debentures or other
    securities representing unsecured indebtedness issued or assumed by
    the  Corporation   or  its  wholly  owned   subsidiaries  and  then
    outstanding  (including unsecured securities representing debt then
    to  be issued or  assumed but excluding  any such  securities to be
    retired in connection  with such issue or  assumption) would exceed<PAGE>





    10% of the aggregate of (a) the total principal amount of all bonds
    or  other securities  representing  secured indebtedness  issued or
    assumed by  the Corporation  or its  wholly owned  subsidiaries and
    then to be outstanding, (b) the  capital of the Corporation and (c)
    the consolidated  surplus of the  Corporation and its  wholly owned
    subsidiaries  determined  in  accordance  with  generally  accepted
    accounting practices; 
     
    (2)  Permit any  majority-owned subsidiary (as hereinafter defined)
    to  issue  or  assume  any  unsecured  notes,  debentures  or other
    securities representing unsecured  indebtedness, for purposes other
    than the refunding of outstanding securities, secured or unsecured,
    theretofore issued or assumed  by such majority-owned subsidiary or
    the  redemption  or  other  retirement  of  outstanding  shares  of
    preferred stock of such  majority-owned subsidiary, if, immediately
    after such issue or  assumption, the total principal amount  of all
    unsecured  notes,  debentures   or  other  securities  representing
    unsecured indebtedness  issued or  assumed  by such  majority-owned
    subsidiary  and  then outstanding  (including  unsecured securities
    representing  debt then to be  issued or assumed  but excluding any
    such  securities to  be retired  in connection  with such  issue or
    assumption)  would exceed  10% of  the aggregate  of (a)  the total
    principal  amount of  all  bonds or  other securities  representing
    secured  indebtedness  issued  or assumed  by  such  majority-owned
    subsidiary  and then  to be  outstanding, (b)  the capital  of such
    majority-owned  subsidiary and  (c) the  surplus of  such majority-
    owned subsidiary determined in  accordance with generally  accepted
    accounting practices; or 
     
    (3)     Consolidate  with   or  into   any  other   corporation  or
    corporations,  unless such  consolidation, or  the issuance  of the
    stock to  be issued in  connection with  such consolidation,  shall
    have  been ordered, approved or permitted by the Federal Securities
    and Exchange Commission  under the provisions of the Public Utility
    Holding  Company Act of 1935  or by any  successor commission under
    said  Act; provided that the provisions of this paragraph (3) shall
    not apply to the  purchase or other acquisition by  the Corporation
    of the  franchises or assets  of another corporation,  or otherwise
    apply to  any transaction  which does  not involve  a consolidation<PAGE>





    under the laws of the State of New York. 
     
    The term "wholly owned  subsidiary" or "wholly owned subsidiaries",
    as  used in  this subdivision  (E), shall  mean any  corporation or
    corporations 95%  or more of all  classes of stock of  which at the
    time  is  owned, directly  or  indirectly,  by  the corporation  in
    question  or by  one  or more  wholly  owned subsidiaries  of  such
    corporation or by  such corporation and by one or more wholly owned
    subsidiaries of such corporation.   
     
    The   term   "majority-owned    subsidiary"   or    "majority-owned
    subsidiaries",  as used  in this  subdivision (E),  shall mean  any
    corporation or corporations more than 50% of the voting stock, but 
    less  than 95% of  all classes of  stock, of  which at the  time is
    owned, directly or indirectly, by the corporation in question or by
    one or more subsidiaries of such corporation or by such corporation
    and by one or more subsidiaries of such corporation. 
     
    The  term   "subsidiary"  or   "subsidiaries",  as  used   in  this
    subdivision (E), shall mean wholly owned subsidiaries and majority-
    owned subsidiaries, as above defined. 
     
    The term "voting  stock", as  used in this  subdivision (E),  shall
    mean  stock at  the time entitling  the holders thereof  to elect a
    majority of the board of directors of the corporation in question. 
     
    (F)  So long as any shares of the Preferred Stock of any series are
    outstanding, the Corporation shall  not, without the consent (given
    in writing or by  vote at a meeting called for that  purpose in the
    manner prescribed by the By-Laws of the Corporation) of the holders
    of  record of at least two-thirds of  the total number of shares of
    the Preferred Stock of all series then outstanding: 
     
    (1)  Create  or authorize any  kind of stock  ranking prior to  the
    Preferred Stock with respect to the payment of dividends or upon   
    the  dissolution, liquidation  or  winding up  of the  Corporation,
    whether  voluntary  or  involuntary,  or create  or  authorize  any
    obligation  or security convertible into shares of any such kind of
    stock; <PAGE>





     
    (2)  Amend, alter, change or repeal any of the express terms of the
    Preferred Stock so as to affect the holders thereof adversely; 

    (3)  Permit any subsidiary  to issue any shares of preferred  stock
    unless such shares are issued to the Corporation; 
     
    (4)  Sell any shares of preferred stock of any subsidiary unless at
    the same time the Corporation shall  sell all shares of every class
    of stock of such subsidiary owned by it; 
     
    (5)   Make any  payment or distribution  out of capital  or capital
    surplus (other than  dividends payable in  stock ranking junior  to
    the  Preferred Stock) to any holder of  any stock ranking junior to
    the Preferred Stock; or 
     
    (6)  Issue  any shares of any series of  the Preferred Stock (other
    than  the 790,000 shares of Preferred Stock to be initially issued)
    or shares ranking on a parity with them, or reissue any redeemed or
    exchanged shares of  the Preferred  Stock of any  series or  shares
    ranking  on a  parity with  them, unless  (a) the  shares so  to be
    issued  or reissued are issued  or reissued in  connection with the
    redemption of,  or in  exchange for, at  least an  equal number  of
    shares of the  Preferred Stock of another series  then outstanding,
    or  (b)  the   consolidated  income  of  the  Corporation  and  its
    subsidiaries (determined as  hereinafter provided)  for any  twelve
    consecutive  calendar  months  within the  fifteen  calendar months
    immediately  preceding  the  month  within which  the  issuance  or
    reissuance  of such additional shares is authorized by the Board of
    Directors  of the Corporation, shall have been in the aggregate not
    less   than  one  and  one-half  times  the  sum  of  the  interest
    requirements  (adjusted  by  provision  for  amortization  of  debt
    discount and expense or of premium on debt, as the case may be) for
    one year  on all  of the indebtedness  of the  Corporation and  its
    subsidiaries  outstanding at  the date  of such  proposed issue  or
    reissue  (excluding  any indebtedness  proposed  to  be retired  in
    connection  with such  issue  or  reissue)  and the  full  dividend
    requirements  for one  year  on all  outstanding shares  (including
    those  then proposed  to be  issued or  reissued but  excluding any<PAGE>





    shares  proposed to  be retired  in connection  with such  issue or
    reissue)  of the  Preferred  Stock  and  all  other  stock  of  the
    Corporation,  if any,  ranking prior  to or  on a  parity  with the
    Preferred  Stock with respect to  the payment of  dividends or upon
    the  dissolution, liquidation  or  winding up  of the  Corporation,
    whether voluntary or involuntary. 
     
    "Consolidated  income" for  any  period for  the  purposes of  this
    paragraph (6) shall be  computed by adding to the  consolidated net
    income  of the  Corporation and its  subsidiaries for  said period,
    determined  in   accordance  with  generally   accepted  accounting
    practices, as adjusted  by action of the Board  of Directors of the
    Corporation  as  hereinafter  provided,  the  amount  deducted  for
    interest  (adjusted  as above  provided)  in  determining such  net
    income.    In determining  such  consolidated  net  income for  any
    period,  there shall  be deducted,  in addition  to other  items of
    expense, the amount charged to income for said period on  the books
    of the Corporation and its subsidiaries for  taxes and depreciation
    expense.    In the  determination  of consolidated  income  for the
    purposes  of  this paragraph  (6), the  Board  of Directors  of the
    Corporation  may,   in  the   exercise  of  due   discretion,  make
    adjustments by way  of increase  or decrease  in such  consolidated
    income  to  give  effect  to  changes  therein  resulting from  any
    acquisition  of properties  or  from  any redemption,  acquisition,
    purchase,  sale or exchange of securities by the Corporation or its
    subsidiaries  either prior  to the  issuance or  reissuance of  any
    shares of  Preferred  Stock then  to be  issued or  reissued or  in
    connection therewith. 
     
    The  term "subsidiary", as used in this subdivision (F), shall mean
    any corporation more  than 50% of the voting stock  (i.e., stock at
    the time entitling the  holders thereof to elect a majority  of the
    board of  directors of such  corporation) of which  at the  time is
    owned, directly or indirectly, by the Corporation or by one or more
    subsidiaries of the Corporation,  or by the Corporation and  by one
    or more subsidiaries of the Corporation. 

    (G)  So long as any shares of the Preferred Stock of any series are
    outstanding, the  Corporation  shall  not  classify  or  reclassify<PAGE>





    outstanding shares of any  series of the  Preferred Stock so as  to
    affect the  holders of  any series  adversely  without the  consent
    (given in writing or by  vote at a meeting called for  that purpose
    in the manner prescribed by the  By-Laws of the Corporation) of the
    holders  of record of  at least two-thirds  of the  total number of
    shares of each such series then outstanding so affected adversely. 
     
    (H)  Whenever  dividends payable on the Preferred Stock shall be in
    default  in an aggregate  amount equivalent to  four full quarterly
    dividends on  all shares of such Preferred  Stock then outstanding,
    thereafter and until all  dividends on all shares of  the Preferred
    Stock at the time in  default shall have been paid or  declared and
    set  apart  for payment,  the holders  of  shares of  the Preferred
    Stock, voting separately as a class and regardless of series, shall
    be entitled  to elect a majority of the Board of Directors, as then
    constituted; and the holders of any other class or classes of stock
    of the Corporation entitled  to vote for the election  of directors
    shall  be  entitled, voting  separately as  a  class, to  elect the
    remainder of the  Board of  Directors of the  Corporation, as  then
    constituted.    The right  of the  holders  of the  Preferred Stock
    voting  separately  as a  class to  elect members  of the  Board of
    Directors of the Corporation as aforesaid shall continue until such
    time  as all  dividends on  all  shares of  the Preferred  Stock in
    default shall have been paid in full, or declared and set apart for
    payment  (and such  dividends shall  be paid,  or declared  and set
    apart for payment,  out of assets available therefor as  soon as is
    reasonably  practicable), at which time the right of the holders of
    shares of the Preferred Stock voting separately as a class to elect
    members  of the  Board of  Directors as aforesaid  shall terminate,
    subject  to revesting  in the  event of  each and  every subsequent
    default of the character above mentioned.  
     
    The aforesaid rights of the Preferred Stock and of  any other class
    or classes of  stock of the Corporation to  vote separately for the
    election of members of the  Board of Directors may be  exercised at
    any  annual meeting of  stockholders of the  Corporation or, within
    the  limitations hereinafter  provided, at  any special  meeting of
    stockholders of  the Corporation held  for the purpose  of electing
    directors. <PAGE>





     
    At any time when the right of the holders of the Preferred Stock to
    elect a majority of  the Board of Directors is vested as aforesaid,
    a  special meeting of stockholders of the Corporation may be called
    and held for  the purpose  of electing directors  in the  following
    manner   (unless  under  the  provisions  of  the  By-Laws  of  the
    Corporation,  as then in effect,  an annual meeting of stockholders
    of the Corporation  is to be held within 60  days after the vesting
    in the holders of the Preferred Stock of the right to elect members
    of the Board  of Directors  or unless,  since the  vesting of  such
    right, a meeting of stockholders of the Corporation has theretofore
    been held at which holders of the Preferred Stock were entitled  to
    elect members of the Board of Directors): 
     
    Upon the  written request of the holders of record of not less than
    10% of  the  total number  of shares  of the  Preferred Stock  then
    outstanding, regardless  of series,  addressed to the  Secretary of
    the  Corporation, the Secretary  or an  Assistant Secretary  of the
    Corporation  shall  call  a  special meeting  of  the  stockholders
    entitled to vote for the election  of directors, for the purpose of
    electing a  majority of the Board  of Directors by the  vote of the
    Preferred Stock, and the remainder of the Board of Directors by the
    vote  of such  other  class or  classes  of stock  as  may then  be
    entitled to vote  for the election of directors,  voting separately
    as hereinbefore provided.   Such  meeting shall be  held within  50
    days  after personal service of  the said written  request upon the
    Secretary of the Corporation,  or within 50 days after  mailing the
    same  within  the  United  States  of  America  by  registered mail
    addressed to  the Secretary  of the  Corporation  at its  principal
    office.  If such meeting shall not be called within 20 days of such
    personal service or mailing, then the holders of record of not less
    than 10% of the total number  of shares of the preferred Stock then
    outstanding,  regardless of series, may designate in writing one of
    their  number to call  such special meeting  at the expense  of the
    Corporation,  and  such meeting  may be  called  by such  person so
    designated  upon  the  notice   required  for  annual  meetings  of
    stockholders and  shall be  held at  the place  for the  holding of
    annual  meetings of stockholders of the Corporation.  Any holder of
    the  Preferred Stock so designated  shall have access  to the stock<PAGE>





    books of the Corporation for the purpose of causing said meeting to
    be called as aforesaid. 
     
    At any annual  or special meeting held for the  purpose of electing
    directors when the holders of the Preferred Stock shall be entitled
    to  elect members  of  the Board  of  Directors as  aforesaid,  the
    presence in person or by proxy of the  holders of a majority of the
    total number of outstanding shares of the class or classes of stock
    of the Corporation other than the Preferred Stock entitled to elect
    directors  as aforesaid shall be required to constitute a quorum of
    such  class or classes for the  election of directors by such class
    or classes, and the presence  in person or by proxy of  the holders
    of a  majority of  the total  number of outstanding  shares of  the
    Preferred  Stock shall be required  to constitute a  quorum of such
    class  for  the election  of  directors  by  such class;  provided,
    however,  that a majority  of those holders of  the stock of either
    such class (or classes) who are present in person or by proxy shall
    have power to adjourn such meeting for the election of directors by
    such class from time to time without notice other than announcement
    at the meeting. 
    At  any  meeting  of  stockholders  for  the  purpose  of  electing
    directors  during  such  times as  the  holders  of  shares of  the
    Preferred Stock shall be entitled to elect members of the Board  of
    Directors  as aforesaid,  each holder  of  shares of  the Preferred
    Stock shall be entitled to as many votes as shall  equal the number
    of  votes which (except for this provision as to cumulative voting)
    he  would be entitled  to cast for  the election  of directors with
    respect  to his  shares  of  stock  multiplied  by  the  number  of
    directors  to be elected by the holders of the Preferred Stock, and
    he  may cast  all such votes  he may cast  all of such  votes for a
    single director or may distribute them among the number to be voted
    for, or any two or more of them, as he may see fit. 
     
    Upon the  election of a majority  of the Board of  Directors by the
    holders of the Preferred Stock, the term of office of all directors
    then in  office shall  terminate; and  no delay  or failure by  the
    holders of other classes of stock  in electing the remainder of the
    Board of  Directors shall  invalidate the  election  of a  majority
    thereof by the holders of the Preferred Stock. <PAGE>





     
    Upon any termination of the  right of the holders of  the Preferred
    Stock to elect members  of the Board of Directors as aforesaid, the
    term of office of the directors then in office shall terminate upon
    the election  of  a majority  of the  Board of  Directors, as  then
    constituted, at a meeting of the holders of the class or classes of
    stock of the Corporation then entitled to vote for directors, which
    meeting  may be  held at  any time  after such termination  of such
    right, and  shall be called  upon request  of holders of  record of
    such class or classes of stock then entitled to vote for directors,
    in like manner and subject to similar conditions as hereinbefore in
    this subdivision (H) provided with respect to the call of a special
    meeting  of  stockholders  for the  election  of  directors by  the
    holders of the Preferred Stock. 
     
    In case of any vacancy in the office of a  director occurring among
    the  directors elected  by the  holders of  the Preferred  Stock as
    aforesaid,  or of a successor  to any such  director, the remaining
    directors  so  elected,  by vote  of  a  majority  thereof, or  the
    remaining director  so elected  if there  be but  one, may  elect a
    successor or successors to   hold office for the unexpired  term of
    the  director or directors whose  place or places  shall be vacant,
    and  such  successor or  successors shall  be  deemed to  have been
    elected by  the  holders  of  the  Preferred  Stock  as  aforesaid.
    Likewise,  in  case of  any vacancy  in  the office  of  a director
    occurring (at a time when the  holders of the Preferred Stock shall
    be  entitled  to  elect  members  of  the  Board  of  Directors  as
    aforesaid)  among the directors elected by the holders of the class
    or classes of  stock of  the Corporation other  than the  Preferred
    Stock,  or of  a  successor to  any  such director,  the  remaining
    directors so  elected, by  vote of  a majority  thereof, or  of the
    remaining director so  elected if  there be  but one,  may elect  a
    successor  or successors to hold  office for the  unexpired term of
    the  director or directors whose  place or places  shall be vacant,
    and  such  successor or  successors shall  be  deemed to  have been
    elected  by such holders  of the class  or classes of  stock of the
    Corporation other than the Preferred Stock. 
     
    (I)   Except as herein otherwise expressly provided and except when<PAGE>





    some mandatory provision of law shall be controlling and, except as
    regards the  special rights of any series of the Preferred Stock as
    provided in  the resolutions creating such  series, whenever shares
    of two  or more series of  the Preferred Stock are  outstanding, no
    particular  series of the Preferred Stock shall be entitled to vote
    as a separate series on any matter, and all shares of the Preferred
    Stock of all series shall be deemed to constitute but one class for
    any purpose for which a vote of the stockholders of the Corporation
    by classes may now or hereafter be required. 
     
    (J)   The Preferred Stock of  the Corporation shall not entitle any
    holder thereof as  a matter of right to  subscribe for, purchase or
    receive any  part of the unissued  stock of the  Corporation or any
    stock of the Corporation to be  issued by reason of any increase of
    the authorized capital stock of the Corporation or any stock of the
    Corporation  purchased  by the  Corporation  or by  its  nominee or
    nominees, or to subscribe for, purchase or receive any rights to or
    options  to purchase any such  stock or any  bonds, certificates of
    indebtedness, debentures or  other securities  convertible into  or
    carrying options  or warrants to purchase stock or other securities
    of the Corporation, or  to have any other preemptive rights  as now
    or hereafter defined by the laws of the State of New York. 
     
    COMMON STOCK 
     
    (6)   The following provisions  shall apply to  all shares of  the 
    Common Stock:   
     
    (A)  Out of  the assets of the Corporation  available for dividends
    remaining after full dividends  on all stock having priority  as to
    dividends  over the Common Stock  shall have been  paid or declared
    and set apart for payment and after  making such provision, if any,
    as  the  Board of  Directors may  deem  necessary or  advisable for
    working capital and reserves or otherwise, then, and not otherwise,
    dividends may be  paid upon the Common Stock, but  only when and as
    determined by the Board of Directors. 
     
    (B)    Upon  any liquidation,  dissolution  or  winding  up of  the
    Corporation,  whether voluntary  or involuntary, after  there shall<PAGE>





    have  been paid  to or set  apart for  holders of  all stock having
    priority  over the  Common Stock  the full preferential  amounts to
    which they  are respectively  entitled, the  holders of  the Common
    Stock shall  be entitled to receive  pro rata all of  the remaining
    assets  of  the  Corporation  available  for  distribution  to  its
    stockholders.  The sale, conveyance, exchange or transfer of all or
    substantially all of the property of the Corporation, or the merger
    or consolidation into or  with any other corporation, shall  not be
    deemed a liquidation, dissolution or winding up for the purposes of
    this subdivision (B). 
     
    The Board  of  Directors, by  vote  of a  majority  of the  members
    thereof, may  distribute in kind to the holders of the Common Stock
    such  remaining assets of the Corporation, or may sell, transfer or
    otherwise  dispose of the  remaining assets of  the Corporation, or
    any  part thereof, to  any other corporation or  to any person, and
    receive payment therefor wholly or partly in cash or in stock or in
    obligations of such corporation or  person, and may sell,  transfer
    or otherwise dispose of  all or any of such  consideration received
    therefor  and distribute the proceeds thereof to the holders of the
    Common Stock. 
     
    (C)  The respective  shares of the  Common Stock shall entitle  the
    holders  thereof to  one vote for  each share of  such Common Stock
    held by  them, respectively,  except as herein  otherwise expressly
    provided.  At all meetings of  stockholders held for the purpose of
    electing Directors, each holder of shares of the Common Stock shall
    be entitled to  as many votes  as shall equal  the number of  votes
    which  which (except for this provision as to cumulative voting) he
    would  be entitled  to  cast for  the  election of  Directors  with
    respect  to his  shares  of  stock  multiplied  by  the  number  of
    Directors to be elected  by the holders of shares of  Common Stock,
    and he may  cast all  of such votes  for a single  Director or  may
    distribute them among  the number to  be voted for,  or any two  or
    more of them, as he may see fit. 
     
    (D)  The  holders of the Common Stock shall  have preemptive rights
    as the same are defined in Section 39 of the Stock Corporation Law,
    except that shares or  other securities offered for sale  shall not<PAGE>





    be subject to such  preemptive rights (1)  if not so subject  under
    said Section 39 or (2) if they are the subject of a public offering
    or  of an offering to or through underwriters or investment bankers
    who shall  have agreed promptly to  make a public offering  of such
    shares. 
     
    (7)   At all  meetings of  the  stockholders of  the Corporation  a
    quorum  must be present for the transaction of business, and except
    as otherwise provided in this Article  IV a quorum shall consist of
    the  holders  of  record  of  not  less  than  a  majority  of  the
    outstanding  shares of  the Corporation  entitled to  vote, present
    either in person or by proxy. 

    V.  The office of the  Corporation is to be located in the  City of
    Syracuse, County of Onondaga, State of New York. 
     
    VI.  The duration of the Corporation shall be perpetual. 
     
    VII.  The number of Directors of the Corporation shall  be not less
    than 3 nor more than 21. 
     
    VIII.   The terms and conditions  of the consolidation, the mode of
    carrying  the same  into effect  and the  manner of  converting the
    shares of each of  the constituent corporations into shares  of the
    Corporation are as follows:   
     
    A.   All of  the issued and outstanding  shares of Preferred Stock,
    3.60%  Series   ($100  par  value)  of   Buffalo  Niagara  Electric
    Corporation (being 350,000 shares)  are hereby converted, share for
    share,  into the same number  (350,000) of shares  of the Preferred
    Stock, 3.60% Series of the Corporation.  The holders of said shares
    of the  Preferred Stock, 3.60%  Series of Buffalo  Niagara Electric
    Corporation shall also be entitled to receive out of the surplus of
    the Corporation, upon surrender of the certificate or certificates 
    representing such stock, an  amount of cash equal to  the dividends
    accrued  and unpaid upon  such stock to  the date of  the filing of
    this Certificate in the Department of State. 
     
    B.   All  of the issued  and outstanding  shares of  the Cumulative<PAGE>





    Preferred Stock, 3.40% Series ($100 par value) of Central New York 
    Power  Corporation (being  200,000  shares) are  hereby  converted,
    share for share, into  the same number (200,000)  of shares of  the
    Preferred Stock, 3.40% Series  of the Corporation.  The  holders of
    said shares of Cumulative Preferred Stock, 3.40% Series  of Central
    New York Power Corporation shall also be entitled to receive out of
    the  surplus of the Corporation,  upon surrender of the certificate
    or certificates representing such stock, an amount of cash equal to
    the dividends accrued and unpaid upon such stock to the date of the
    filing of this Certificate in the Department of State. 
     
    C.   All  of  the  issued  and  outstanding  shares  of  Cumulative
    Preferred  Stock, 3.90% Series ($100  par value) of  New York Power
    and Light Corporation (being  240,000 shares) are hereby converted,
    share for  share, into the same  number (240,000) of shares  of the
    Preferred Stock, 3.90% Series  of the Corporation.  The  holders of
    said  shares of the Cumulative Preferred Stock, 3.90% Series of New
    York  Power and Light Corporation shall also be entitled to receive
    out  of the  surplus  of the  Corporation,  upon surrender  of  the
    certificate or  certificates representing such stock,  an amount of
    cash equal to the dividends accrued and unpaid on such stock to the
    date of the filing of this Certificate in the Department of State. 
     
    D.  All of the issued and outstanding shares of the Common Stock of
    Central  New York  Power Corporation  (being 1,586,358  shares) are
    hereby  converted   into  shares  of   the  Common  Stock   of  the
    Corporation,  on the basis  of each share  of such  Common stock of
    Central New  York Power Corporation being  converted into 5,180,989
    shares of the Common Stock of the Corporation. 

    1,586,358 
     
    E.  All of the issued and outstanding shares of the Common Stock of
    New  York Power and Light  Corporation (being 1,400,000 shares) are
    hereby converted,  share for  share, into  1,400,000 shares  of the
    Common Stock of the Corporation. 
     
    F.  All of the issued and outstanding shares of the Common Stock of
    Buffalo Niagara Electric  Corporation (being 3,000,000  shares) are<PAGE>





    hereby  converted, share  for share, into  3,000,000 shares  of the
    Common Stock of the Corporation. 
     
    G.  All  of the authorized  but unissued shares  of every class  or
    series of  the constituent  corporations are hereby  converted into
    1,419,011 shares  of  the authorized  but  unissued shares  of  the
    Common  Stock  of   the  Corporation  and  410,000  shares  of  the
    authorized  but  unissued shares  of  the  Preferred Stock  of  the
    Corporation,  subject to the  issuance of  such Preferred  Stock in
    series as herein provided. 
     
    H.  Upon surrender  for cancellation by the respective  holders, at
    such   office  or  offices  or  such  agency  or  agencies  of  the
    Corporation as may from time to  time be designated by the Board of
    Directors for that purpose, of the certificates representing shares
    of the Preferred Stock and Common Stock of Buffalo Niagara Electric
    Corporation and of the Cumulative  Preferred Stock and Common Stock
    of  Central  New  York  Power  Corporation  and of  the  Cumulative
    Preferred  Stock and  Common  Stock of  New  York Power  and  Light
    Corporation, duly  endorsed in blank for transfer if required, such
    holders shall respectively be entitled  to receive a certificate or
    certificates  representing  the share  or  shares of  stock  of the
    Corporation to which each such holder is entitled as aforesaid.   
      
    The  Board of Directors of the Corporation  shall have the power to
    prescribe reasonable regulations, with respect to dividends payable
    from  time to  time on  such shares  of the  Corporation as  may be
    represented (subsequent  to the date of filing  of this Certificate
    of  Consolidation  in  the  Department  of  State)  by  outstanding
    unexchanged stock certificates of the constituent companies and for
    the temporary withholding of  such dividends by the  Corporation or
    its fiscal  and exchange agent  (or dividend  payment agent)  until
    such outstanding  certificates shall be presented  for exchange for
    certificates  of the  Corporation to  the end  that  such dividends
    shall be paid at the time of such exchange to the person or persons
    properly entitled thereto. 
     
    I.    The  conversion   of  shares  of  Buffalo  Niagara   Electric
    Corporation, Central New York Power  Corporation and New York Power<PAGE>





    and  Light Corporation  into shares of  the Corporation  shall take
    place upon and become  effective by the filing of  this Certificate
    in the Department of  State, without further action by  the holders
    of such shares  or by any  other person or  persons, and upon  such
    filing the holders of record of the shares  of said Buffalo Niagara
    Electric Corporation,  Central New  York Power Corporation  and New
    York Power and  Light Corporation  shall become and  be holders  of
    record,  in the  amounts  herein provided  for,  of shares  of  the
    Corporation. 
     
    IX.   The Corporation is to  be Central New York Power Corporation,
    one of the constituent corporations, and not a new corporation, and
    its name is  hereby changed  to Niagara  Mohawk Power  Corporation.
    The certificate  of  incorporation of  said  surviving  constituent
    corporation  shall be  deemed amended  to  the extent  necessary to
    bring such  certificate of  incorporation into conformity  with the
    provisions  of this  Certificate of  Consolidation, but,  except as
    amended  by the  provisions of  this Certificate  of Consolidation,
    such certificate of incorporation shall continue in full force  and
    effect,  and,  as  amended,  shall  be  binding  upon  all  of  the
    stockholders of the Corporation.  
     
    X.  The Secretary of State of  the State of New York is  designated
    as the  agent of the Corporation upon whom process in any action or
    proceeding  against it may be served; and  the address to which the
    Secretary of  State shall mail a  copy of process in  any action or
    proceeding  against the Corporation which may be served upon him is
    No. 300 Erie Boulevard West, Syracuse, New York. 
     
    XI.  The directors of the  Corporation need not be stockholders  of
    the Corporation. 
     
    XII.   Subject to the  applicable provisions of  the Public Service
    Law,  no  contract   or  other  transaction  entered  into  by  the
    Corporation shall  be affected by the fact that any director of the
    Corporation is in any way interested in or connected with any party
    to  such contract  or transaction  or himself  is a  party to  such
    contract or transaction, provided that such contract or transaction
    shall be approved  by a majority  of the directors  present at  the<PAGE>





    meeting  authorizing or  confirming such  contract or  transaction,
    which majority  shall consist  of directors  not  so interested  or
    connected.  The fact  that any director of the Corporation has such
    an interest or connection with any contract or other transaction so
    approved, shall not render him liable to account to the Corporation
    for any  profit realized by  him or  for any loss  suffered by  the
    Corporation  from or through any such contract or transaction.  The
    lack of  such approval  shall not in  and of itself  invalidate any
    such contract or transaction  or deprive the Corporation or  any of
    its  directors  of  any  right  to  proceed  therewith  insofar  as
    permitted by law. 
     
    XIII.  The  Corporation reserves the  right, subject to  compliance
    with  any applicable  requirement  of this  Certificate, to  amend,
    alter, change or repeal any provision contained in this Certificate
    in the manner now or hereafter permitted by statute, and all rights
    granted  to  stockholders  herein   are  granted  subject  to  this
    reservation. 
     
    IN WITNESS  WHEREOF, the undersigned  has made and  subscribed this
    Certificate in octuplicate this 4th day of January, 1950.   
     
     
     
    NIAGARA HUDSON POWER CORPORATION 
    By  EARLE J. MACHOLD 
    President 
    Attest: 
    CHARLES A. TATTERSALL 
    Secretary 
    (CORPORATE SEAL) 
    STATE OF NEW YORK ) 
                      ) ss.: 
    COUNTY OF NEW YORK) 
     
    On  this 4th day of January, 1950,  before me personally came EARLE
    J. MACHOLD,  to me personally known,  who, being by me  duly sworn,
    did  depose and  say  that  he  resides  at  106  Wendell  Terrace,
    Syracuse,  New York;  that he  is the  President of  Niagara Hudson<PAGE>





    Power  Corporation,   the  corporation   described  in   and  which
    subscribed  the foregoing  Certificate  of Consolidation;  that  he
    knows the seal of  the said Corporation; that  the seal affixed  to
    such instrument is  such corporate seal; that it was  so affixed by
    order  of the Board  of Directors of such  Corporation, and that he
    signed his name thereto by like order. 
     
     
    PHYLLIS FANNING 
     
    PHYLLIS FANNING 
    Notary Public, State of New York 
    No. 31-1158700 
    Qual in New York County Clk. and Reg 
    Term Expires March 30, 1951 
     
    (NOTARIAL SEAL)   
     
     
     

    Affidavit of Secretary 
    of 
    BUFFALO NIAGARA ELECTRIC CORPORATION 
     
    STATE OF NEW YORK ) 
    COUNTY OF ERIE    )  ss.: 
     
    WALTER S. SCHMIDT, being duly sworn,  deposes and says:  that he is
    the Secretary of  Buffalo Niagara Electric Corporation,  one of the
    constituent  corporations named  in  the  foregoing Certificate  of
    Consolidation;  that the foregoing consolidation of Buffalo Niagara
    Electric  Corporation, New  York  Power and  Light Corporation  and
    Central New York Power  Corporation was subject to the  approval of
    the Securities  and Exchange  Commission and  has been  approved by
    said Commission under the provisions of the  Public Utility Holding
    Company Act of 1935, and that Niagara Hudson Power Corporation, the
    corporation  which  has  executed   the  foregoing  Certificate  of
    Consolidation,  is the holder of  record of all  of the outstanding<PAGE>





    shares of Buffalo Niagara Electric Corporation entitled to vote  on
    any consolidation pursuant to  Section 86 of the Stock  Corporation
    Law  which is subject to the order,  approval or permission of, and
    has  been  ordered, approved  or permitted  by, the  Securities and
    Exchange  Commission under  the  provisions of  the Public  Utility
    Holding Company Act of 1935. 
     
    WALTER S. SCHMIDT 
     
    Sworn to before me this 
    4th day of January, 1950. 
    GERTRUDE E. RUBERT 
     
    GERTRUDE E. RUBERT 
    NOTARY PUBLIC 
    In and for the Erie County, New York 
    Certificate filed in Niagara County, New York 
    My Commission expires Mar. 30, 1951 
    Reg. No. 665 
    (NOTARIAL SEAL)   
     
    Affidavit of Secretary 
     
    of 
     
    CENTRAL NEW YORK POWER CORPORATION 
    STATE OF NEW YORK  ) 
    COUNTY OF ONONDAGA )  ss.: 
     
    FREDERICK P. SMITH,  being duly sworn, deposes and says: that he is
    the Secretary of  Central New  York Power Corporation,  one of  the
    constituent  corporations  named in  the  foregoing Certificate  of
    Consolidation; that the foregoing consolidation  of Buffalo Niagara
    Electric  Corporation, New  York  Power and  Light Corporation  and
    Central New York Power Corporation has been approved by the Federal
    Securities  and Exchange  Commission  under the  provisions of  the
    Public Utility Holding Company Act of 1935, and that Niagara Hudson
    Power Corporation, the corporation which has executed the foregoing
    Certificate of Consolidation, is the holder of record of all of the<PAGE>





    outstanding shares  of Central New York  Power Corporation entitled
    to vote  on any consolidation pursuant  to Section 86  of the Stock
    Corporation Law  which has been  ordered, approved or  permitted by
    the Federal Securities and Exchange Commission under the provisions
    of the Public Utility Holding Company Act of 1935. 
     
    FREDERICK P. SMITH 
     
    Sworn to before me this 
    4th day of January, 1950. 
     
    CATHERINE E. AGAN 
     
    Catherine E. Agan, Notary Public in the 
    State of New York, Qualified in Onondaga 
    County, No. 34-002-4300 
    My Commission expires March 30, 1951 

    (NOTARIAL SEAL)   
       
    Affidavit of Secretary 
     
    of 
     
    NEW YORK POWER AND LIGHT CORPORATION 
     
    STATE OF NEW YORK ) 
                      )  ss.: 
    COUNTY OF ALBANY  ) 
     
    ALBERT N. WOODHEAD, being duly sworn,  deposes and says: that he is
    the Secretary of New  York Power and Light Corporation, one  of the
    constituent  corporations  named in  the  foregoing  Certificate of
    Consolidation; that  the foregoing consolidation of Buffalo Niagara
    Electric  Corporation, New  York  Power and  Light Corporation  and
    Central New York Power Corporation has been approved by the Federal
    Securities  and Exchange  Commission  under the  provisions of  the
    Public Utility Holding Company Act of 1935, and that Niagara Hudson
    Power Corporation, the corporation which has executed the foregoing<PAGE>





    Certificate of Consolidation, is the holder of record of all of the
    outstanding shares of New York Power and Light Corporation entitled
    to vote on any  consolidation pursuant to Section  86 of the  Stock
    Corporation Law which  has been ordered,  approved or permitted  by
    the Federal Securities and Exchange Commission under the provisions
    of the Public Utility Holding Company Act of 1935. 
     
    ALBERT N. WOODHEAD 
     
    Sworn to before me this 
    4th day of January, 1950. 
     
    MARY M. SHANAHAN 
     
    MARY M. SHANAHAN 
    Notary Public, State of New York 
    Qualified in Albany County 
    My Commission expires March 30, 1950 
    Certificate filed in Col., Cort., Dut.,   
    Essex, Fulton, Greene, Ham., Herk., 
    Mad., Mont., Oneida, Onon., Otsego, 
    Putnam, Renss., Sar., Schen., Scho., 
    Ulster, Warren & Wash. County 
     
    (NOTARIAL SEAL) 
     
    Affidavit of President 
     
    of 
     
    NIAGARA HUDSON POWER CORPORATION 
     
    pursuant to Section 26-a of the Stock Corporation Law 
     
    STATE OF NEW YORK   ) 
                        )  ss.: 
    COUNTY OF NEW YORK  ) 
     
    EARLE J. MACHOLD, being duly sworn, deposes and says: <PAGE>





     
    1.  That he is  the President of Niagara Hudson  Power Corporation,
    the  corporation  which  executed   the  foregoing  Certificate  of
    Consolidation; 
     
    2.   That provision for the making  of the foregoing Certificate of
    Consolidation  and the filing thereof in the Department of State of
    the State of  New York is made in the Plan  of Niagara Hudson Power
    Corporation pursuant to Section 11(e) of the Public Utility Holding
    Company Act  of 1935  for  the consolidation  of its  subsidiaries,
    Buffalo  Niagara  Electric  Corporation,  Central  New  York  Power
    Corporation and New York Power and Light Corporation, into a single
    electric and gas company, dated May  18, 1948 (hereinafter referred
    to as "the Plan"); 
     
    3.   That the Plan has been approved by order of the Securities and
    Exchange Commission  dated August  25, 1949,  pursuant to  Section 
    11(e) of the Public Utility Holding Company Act of 1935;  

    4.   That the Plan has  been approved and enforced,  as provided in
    the Public  Utility Holding Company Act of 1935, by the decree of a
    court of competent jurisdiction,  namely the United States District
    Court  for  the  Northern District  of  New  York,  made and  dated
    November 4, 1949, in a proceeding entitled 
     
     
    "In the Matter of 
    Niagara Hudson Power Corporation 
    Buffalo Niagara Electric Corporation 
    Central New York Power Corporation 
    New York Power and Light Corporation 
     
     
     
    "A Proceeding to enforce Plans pursuant to 
    Sections 11(e) and 18(f) of the Public Utility 
    Holding Company Act of 1935 
     <PAGE>





    "Civil Action No. 3476"; 
     
    5.   That the foregoing decree of  the United States District Court
    for  the Northern District of New York  has ceased to be subject to
    appeal or review; 
     
    6. That the  form and  provisions of the  foregoing Certificate  of
    Consolidation have been approved by the said United States District
    Court  for  the  Northern District  of  New  York,  which made  the
    foregoing decree; 
     
    7.  That the  filing of the foregoing Certificate  of Consolidation
    has  been authorized by the  said United States  District Court for
    the Northern District of New York; 
     
    8.   That  notice of  the  changes provided  for in  the  foregoing
    Certificate of  Consolidation was  given in the  proceedings before
    the Securities and Exchange Commission upon the Plan, pursuant to  
    Section  11(e) of the Public  Utility Holding Company  Act of 1935,
    and  in  the proceedings  upon the  Plan  before the  United States
    District Court for the  Northern District of New York,  pursuant to
    Sections  11(e) and 18(f) of the Public Utility Holding Company Act
    of 1935,  in each  instance not less  than ten  days preceding  the
    making of the foregoing Certificate of Consolidation to the holders
    of record of all the outstanding shares or other securities of each
    of  the constituent  corporations  entitled to  vote or  materially
    affected by  the Plan whose names and addresses are known to any of
    the  constituent  corporations, including  those  who  but for  the
    provisions of Section 26-a  of the Stock Corporation Law,  would be
    entitled to vote,  under the laws of  the State of New  York or the
    respective certificates of incorporation of each of the constituent
    corporations, with relation to such changes, which notice was given
    to said security holders of each of the constituent corporations in
    the  manner directed by the  Securities and Exchange Commission and
    also  in the  manner directed  by the  said United  States District
    Court for the Northern District of New York. 
     
    EARLE J. MACHOLD  
    Sworn to before me this  <PAGE>





    4th day of January, 1950. 
     
    PHYLLIS FANNING    (NOTARIAL SEAL) 
     
    PHYLLIS FANNING 
    Notary Public State of New York 
    No. 31-1158700 
    Qual in New York County Clk. and Reg. 
    Term Expires March 30, 1951 
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
     
    Albany, N.Y., January 4, 1950   
     
     
    CASE  12733--Petition  of  Buffalo  Niagara  Electric  Corporation,
    Central New York  Power Corporation  and New York  Power and  Light
    Corporation  for   (1)  approval  of  consolidation   of  the  said
    corporations,  and  (2)  authority   to  the  issuance  of  certain
    securities by  the Consolidated  Corporation.  Petition  of Niagara
    Hudson Power Corporation for authority to  acquire and hold certain
    of the capital stock to be issued by the Consolidated Corporation. 
     
        * * * * * * 
     
    The Public Service Commission  hereby approves the consolidation of
    New York  Power and Light Corporation and  Buffalo Niagara Electric
    Corporation and Central New York Power Corporation into Central New
    York Power Corporation which is to survive the consolidation and be
    named  Niagara Mohawk  Power  Corporation,  which consolidation  is
    evidenced  by this  certificate of  consolidation made  Pursuant to
    Sections   26-a  and  86  of  the  Stock  Corporation  Law  and  to
    Subdivision 4 of Section 11 of the Transportation Corporations Law,
    and executed  on January 4, 1950 by the President of Niagara Hudson
    Power  Corporation,  the  Secretary  of  Buffalo  Niagara  Electric
    Corporation, the  Secretary of Central New  York Power Corporation,
    the  Secretary  of  New   York  Power  and  Light  Corporation,--in
    accordance with the  order of said Public  Service Commission dated<PAGE>





    September 29, 1948, as amended by orders of September 20, 1949  and
    December 13, 1949. 
     
    By the Commission 
     
    MURRAY G. TANNER 
    (SEAL)      Secretary 
     
     
    STATE OF NEW YORK    ) 
                         ) ss.: 
    DEPARTMENT OF STATE  ) 
     
    I Certify That I have compared the preceding copy with the original
    Certificate of Consolidation of NEW YORK POWER AND LIGHT  
    CORPORATION and  BUFFALO NIAGARA ELECTRIC  CORPORATION and  CENTRAL
    NEW YORK POWER CORPORATION into  CENTRAL NEW YORK POWER CORPORATION
    pursuant to Sections 26-a  and 86 of the Stock  Corporation Law and
    to Subdivision  4 of Section 11 of  the Transportation Corporations
    Law under the Corporate  Name of NIAGARA MOHAWK POWER  CORPORATION,
    filed in  this department on the 5th day of January, 1950, and that
    such copy  is a correct  transcript therefrom and  of the  whole of
    such original. 
     
    WITNESS my hand and the official seal of the Department of State at
    the City  of Albany, this fifth  day of January, one  thousand nine
    hundred and fifty. 
    (SEAL)      RUTH M. MINER 
                Deputy Secretary of State   



    CERTIFICATE OF AMENDMENT                      Exhibit 3(a)(2)
     
    of 

    CERTIFICATE OF INCORPORATION 
     
    of <PAGE>





     
    NIAGARA MOHAWK POWER CORPORATION 
      
        __________          
     
    Pursuant to Sections 26-a and 36 of the Stock Corporation Law 
     
        __________  
     
     
    January 5, 1950 
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
     
    Filed        Jan 5, 1950 
    Tax          $110,124.00 
    Filing Fee  $25 
     

    THOMAS J. CURRAN 
    Secretary of State 
     
    By  A. D. BORDEN   
     
     
     
     
     


    CERTIFICATE OF AMENDMENT 
     
    of 
     
    CERTIFICATE OF INCORPORATION 
     
    of <PAGE>





     
    NIAGARA MOHAWK POWER CORPORATION 
     
        __________           
     
    Pursuant to Section 26-a and 36 of the Stock Corporation Law 
     
        __________                   
     
    NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to
    as "the  Corporation") by  its President thereunto  duly authorized
    DOES HEREBY CERTIFY: 
     
    I.     The  name  of  the  Corporation  is  "Niagara  Mohawk  Power
    Corporation". 
     
    The name  under which  the Corporation was  originally incorporated
    was "Niagara Hudson Public Service Corporation". 
     
    II.    The Certificate  of  Consolidation  forming the  Corporation
    (under the name of "Niagara Hudson Public Service Corporation") was
    filed in  the Department of State of the  State of New York on July
    31, 1937. 
     
    A Certificate of Change of Name of Niagara Hudson Public Service   
    Corporation to Central New York Power Corporation was filed in the 
    Department of State of the State of New York on September 15, 1937.

     
    A  "Certificate  of  Consolidation  of New  York  Power  and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into Central New York  Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was  filed in  the Department  of State  of the
    State  of  New  York  on January  5,  1950.    Said Certificate  of
    Consolidation  is hereinafter  sometimes referred  to as  the "1950
    Certificate of Consolidation". 
     
    III.  The certificate of incorporation of the Corporation is hereby<PAGE>





    amended to  effect the following changes  authorized in subdivision
    two of Section 35 of the Stock Corporation Law: 
     
    (1)    The  change  and reclassification  of  9,580,989  previously
    authorized and issued shares of Common Stock without par value into
    1,928,627 authorized and issued shares of Class A Stock without par
    value  (convertible  into shares  of  Common  Stock) and  7,473,172
    authorized and issued shares of Common Stock without par value, and


    (2)   The  change of  1,419,011 previously authorized  and unissued
    shares of Common Stock  without par value into a  different number,
    namely 3,621,490, of authorized and unissued shares of Common Stock
    without par value, and 
     
    (3)  The increase of the number of authorized shares, and 

    (4)  The change of the preferences, privileges and voting powers of
    the  Preferred  Stock  and  the   restrictions  and  qualifications
    thereof, and 
     
    (5)  The change of the Corporation's statements respecting capital,
    including  the amendment of the provisions  as to the consideration
    for which shares without par value may be issued, and  

    (6)  The adoption of a  provision with respect to the dollar amount
    of minimum capital of the Corporation, and 

    (7)   The insertion of  provisions with respect  to the issuance of
    scrip certificates for  fractional interests in shares  of stock of
    the Corporation.   
     
    IV.   Parts A,  B and C  of Article IV  of the 1950  Certificate of
    Consolidation, setting forth  the number of authorized shares, the 
    statements  respecting capital  and the  number of  shares of  each
    class, are hereby amended to read as follows: 

    "IV. A.  The total number  of shares which the Corporation may have
    is 14,223,289, of which 1,200,000  are to have a par value  of $100<PAGE>





    each, and 13,023,289 are to be without par value. 
     
    "B.   The capital of the Corporation shall be at least equal to the
    sum of  the aggregate  par value  of all  issued shares  having par
    value,  plus the aggregate amount of  consideration received by the
    Corporation for the issuance of shares without par value, plus such
    amounts  as, from  time  to time,  by  resolution of  the  Board of
    Directors, may be transferred thereto. 
     
    "Subject to the laws creating and defining the duties of the Public
    Service   Commission,  authorized   but  unissued  shares   of  the
    Corporation without par  value may be issued from  time to time for
    such consideration as may be fixed by the Board of Directors of the
    Corporation. 

    "The  capital   of  the   Corporation  shall   be  not  less   than
    $174,809,890. 
     
    "C.  The shares of the Corporation are to be classified as follows:

     
    1,200,000 shares are  to be Preferred Stock with a par  value of   
    $100  each; 1,928,627 shares  are to be  Class A Stock  without par
    value,   and 11,094,662 shares are  to be Common  Stock without par
    value".   


    V.    The provisions  of the  certificate  of incorporation  of the
    Corporation which  state the designations,  preferences, privileges
    and  voting powers of the Preferred Stock, and the restrictions and
    qualifications  thereof   (which  provisions   are  set   forth  in
    paragraphs (1) to (5) inclusive of Part D of Article IV of the 1950
    Certificate  of  Consolidation),  shall  remain unchanged  by  this
    Certificate  of Amendment and shall  continue to be  as therein set
    forth,  except  only that  subdivisions (A),  (B)  and (F)  of said
    paragraph (5) are hereby amended to read respectively as follows: 
     
    "(A)   The holders of the  Preferred Stock of each  series shall be
    entitled to receive, but only when, as and if declared by the Board<PAGE>





    of Directors, dividends at  the rate fixed  for such series and  no
    more.   Such dividends shall be  payable on the last  day of March,
    June, September and December  in each year and shall  be cumulative
    from  such date  as may  be fixed  for the  series.   All dividends
    payable on the Preferred Stock shall be fully paid, or declared and
    set apart for payment, before any dividends on the Class A Stock or
    Common Stock shall be paid or set apart for payment so that if, for
    all  dividend periods terminating on  the same or  an earlier date,
    dividends on all outstanding  shares of the Preferred Stock  at the
    rates fixed for the  respective series shall not have been  paid or
    set apart  for payment, the  deficiency shall be fully  paid or set
    apart for payment  before any dividends shall be  paid or set apart
    for payment on  the Class A  Stock or Common  Stock.  Dividends  in
    full shall  not be paid or  set apart for payment  on the Preferred
    Stock of any one series for any dividend period unless dividends in
    full  have  been or  are contemporaneously  paid  or set  apart for
    payment  on  the Preferred  Stock of  all  series for  all dividend
    periods terminating  on the  same or  an  earlier date.   When  the
    stated  dividends  are  not  paid  in full  on  all  series  of the
    Preferred  Stock, the shares of  all series shall  share ratably in
    the  payment  of dividends,  including  accumulations,  if any,  in
    accordance  with the sums which would  be payable on said shares if
    all dividends were paid in full.  A `dividend period' is the period
    between any  two consecutive dividend payment  dates, excluding the
    first of such  dates, as fixed for  the series to which  a share or
    shares  shall  belong.    Accruals  of  dividends  shall  not  bear
    interest.   

     
    "(B)   Upon  any  dissolution, liquidation  or  winding up  of  the
    Corporation, whether  voluntary or involuntary, the  holders of the
    Preferred  Stock of each and every series then outstanding shall be
    entitled  to  receive out  of the  net  assets of  the Corporation,
    whether capital or surplus, the sums per share fixed for the shares
    of  the  respective  series  and  payable  upon  such  dissolution,
    liquidation or  winding up,  plus, in  the case  of each share,  an
    amount equal  to the dividends accrued and  unpaid thereon, whether
    or not earned or declared, before any distribution of the assets of
    the Corporation shall be made  to the holders of the Class  A Stock<PAGE>





    or Common Stock, as such. 
     
    "If the  assets distributable  on such dissolution,  liquidation or
    winding  up  shall be  insufficient to  permit  the payment  to the
    holders  of the Preferred  Stock of the full  amounts to which they
    respectively are entitled  as aforesaid, then said assets  shall be
    distributed  ratably among the holders  of the respective series of
    the  Preferred Stock  in  proportion to  the  sums which  would  be
    payable  on such dissolution, liquidation or winding up if all such
    sums were paid in  full in preference and priority over  the shares
    of any of the Class A Stock or Common Stock. 
     
    "After payment  to the holders of  the Preferred Stock  of the full
    amounts  to which they respectively are  entitled as aforesaid, the
    holders of  the Preferred Stock,  as such,  shall have no  right or
    claim to any of the remaining assets of the Corporation. 
     
    "The sale, conveyance, exchange or transfer of all or substantially
    all   of  the  property  of  the  Corporation,  or  the  merger  or
    consolidation into  or with  any other  corporation,  shall not  be
    deemed a dissolution, liquidation or winding up for the purposes of
    this subdivision (B)". 

    "(F)   So long as any  shares of the Preferred Stock  of any series
    are  outstanding, the  Corporation shall  not, without  the consent
    (given in writing  or by vote at a meeting  called for that purpose
    in the manner prescribed by the By-Laws of  the Corporation) of the
    holders of record  of at least  two-thirds of the  total number  of
    shares of the Preferred Stock of all series then outstanding: 
     
    "(1)   Create or authorize any  kind of stock ranking  prior to the
    Preferred  Stock with respect to  the payment of  dividends or upon
    the  dissolution, liquidation  or  winding up  of the  Corporation,
    whether  voluntary  or  involuntary,  or create  or  authorize  any
    obligation  or security convertible into shares of any such kind of
    stock; 
     
    "(2)   Amend, alter, change or  repeal any of the  express terms of
    the Preferred Stock so as to affect the holders thereof adversely; <PAGE>





     "(3)  Permit any subsidiary to issue any shares of preferred stock
    unless such shares are issued to the Corporation; 
     
    "(4)  Sell  any shares of preferred stock of  any subsidiary unless
    at  the same time  the Corporation shall  sell all  shares of every
    class of stock of such subsidiary owned by it; 
     
    "(5)  Make  any payment or distribution  out of capital  or capital
    surplus  (other than dividends  payable in stock  ranking junior to
    the Preferred Stock) to  any holder of any stock ranking  junior to
    the Preferred Stock; 
     
    "(6)  Issue any shares of any series of the  Preferred Stock (other
    than  the 790,000 shares of Preferred Stock to be initially issued)
    or shares ranking on a parity with them, or reissue any redeemed or
    exchanged shares of  the Preferred  Stock of any  series or  shares
    ranking  on a  parity with  them, unless  (a) the  shares so  to be
    issued  or reissued are issued  or reissued in  connection with the
    redemption  of, or  in exchange  for, at  least an equal  number of
    shares of the Preferred  Stock of another series then  outstanding,
    or  (b)  the  consolidated  income   of  the  Corporation  and  its
    subsidiaries (determined  as hereinafter  provided) for  any twelve
    consecutive calendar months within the fifteen calendar months 
    immediately  preceding  the  month  within which  the  issuance  or
    reissuance  of such additional shares is authorized by the Board of
    Directors  of the Corporation, shall have been in the aggregate not
    less   than  one  and  one-half  times  the  sum  of  the  interest
    requirements  (adjusted  by  provision  for  amortization  of  debt
    discount and expense or of premium on debt, as the case may be) for
    one  year on  all of  the indebtedness  of the Corporation  and its
    subsidiaries  outstanding  at the  date of  such proposed  issue or
    reissue  (excluding  any indebtedness  proposed  to  be retired  in
    connection  with  such issue  or  reissue)  and  the full  dividend
    requirements  for one  year  on all  outstanding shares  (including
    those  then proposed  to be  issued or  reissued but  excluding any
    shares  proposed to  be retired  in connection  with such  issue or
    reissue)  of the  Preferred  Stock  and  all  other  stock  of  the
    Corporation, if  any,  ranking prior  to or  on a  parity with  the
    Preferred  Stock with respect to  the payment of  dividends or upon<PAGE>





    the  dissolution, liquidation  or  winding up  of the  Corporation,
    whether voluntary or involuntary; 
     
    "(7)  Issue any shares of any series of the  Preferred Stock (other
    than  the 790,000 shares of Preferred Stock to be initially issued)
    or shares ranking on a parity with them, or reissue any redeemed or
    exchanged shares of  the Preferred  Stock of any  series or  shares
    ranking  on a  parity with  them, unless  (a) the  shares so  to be
    issued  or reissued are issued  or reissued in  connection with the
    redemption of, or  in exchange  for, at  least an  equal number  of
    shares of the Preferred  Stock of another series then  outstanding,
    or (b) the stock equity junior to the Preferred Stock as of the end
    of the second  calendar month immediately  preceding such issue  or
    reissue  shall  have been  not less  than  an amount  equal  to the
    voluntary liquidation value of the Preferred Stock determined as of
    such  date; provided  that  if, for  the  purpose of  meeting  such
    condition as  to the voluntary  liquidation value of  the Preferred
    Stock, it becomes necessary to take into  consideration any surplus
    of the Corporation,  the Corporation shall  not thereafter pay  any
    Common Stock dividend which would reduce the stock equity junior to
    the Preferred Stock  as of  the end  of the  second calendar  month
    immediately preceding the date on which  such Common Stock dividend
    is to  be paid  to an amount  less than  the voluntary  liquidation
    value of the Preferred Stock determined as of such date; 
     
    "(8)  Pay any Common Stock dividend, if (a) the aggregate amount of
    Common Stock dividends paid in  the period of one year ending  with
    and including the date on which such Common Stock dividend is to be
    paid,  would exceed  75%  of  the  net  income  applicable  to  the
    Corporation's Common Stock for the period of the 12 calendar months
    ending  with and  including the  second calendar  month immediately
    preceding the date  on which such  Common Stock  dividend is to  be
    paid,and  (b)  the stock  equity  junior  to  the Preferred  Stock,
    determined as of the  end of the second calendar  month immediately
    preceding  the date  on which such  Common Stock dividend  is to be
    paid (and after  the deduction  of the aggregate  amount of  Common
    Stock dividends paid or to be paid from the end of such immediately
    preceding  second calendar month to and including the date on which
    such Common Stock dividend is  to be paid), would be less  than 25%<PAGE>





    of  the total capitalization  of the Corporation  as of the  end of
    such  immediately  preceding  second  calendar  month  (after   the
    deduction of the aggregate amount of Common Stock dividends paid or
    to  be paid  from  the end  of  such immediately  preceding  second
    calendar month to and including the date on which such Common Stock
    dividend is to be paid); or  
     
    "(9)  Pay any Common Stock dividend, if (a) the aggregate amount of
    Common Stock dividends  paid in the period of one  year ending with
    and including the date on which such Common Stock dividend is to be
    paid,  would exceed  50%  of  the  net  income  applicable  to  the
    Corporation's Common Stock for the period of the 12 calendar months
    ending  with and  including the  second calendar  month immediately
    preceding the date  on which  such Common Stock  dividend is to  be
    paid,  and  (b) the  stock equity  junior  to the  Preferred Stock,
    determined as of the  end of the second calendar  month immediately
    preceding the date  on which such  Common Stock dividend  is to  be
    paid (and after  the deduction  of the aggregate  amount of  Common
    Stock dividends paid or to be paid from the end of such immediately
    preceding  second calendar month to and including the date on which
    such Common Stock dividend is  to be paid), would be less  than 20%
    of the  total capitalization of  the Corporation as  of the  end of
    such  immediately  preceding  second  calendar  month  (after   the
    deduction of the aggregate amount of Common Stock dividends paid or
    to  be paid  from  the end  of  such immediately  preceding  second
    calendar month to and including the date on which such Common Stock
    dividend is to be paid). 
     
    "'Consolidated  income' for  any period,  for the purposes  of this
    subdivision (F),  shall be computed  by adding to  the consolidated
    net income of the Corporation and its subsidiaries for said period,
    determined  in   accordance  with  generally   accepted  accounting
    practices,  as adjusted by action of  the Board of Directors of the
    Corporation  as  hereinafter  provided,  the  amount  deducted  for
    interest  (adjusted  as above  provided)  in  determining such  net
    income.    In  determining  such consolidated  net  income  for any
    period,  there shall  be deducted,  in addition  to other  items of
    expense, the amount charged to income for said  period on the books
    of the Corporation and its  subsidiaries for taxes and depreciation<PAGE>





    expense.    In the  determination  of consolidated  income  for the
    purposes of this  subdivision (F),  the Board of  Directors of  the
    Corporation  may,  in the  exercise  of  the due  discretion,  make
    adjustments by way  of increase  or decrease  in such  consolidated
    income  to  give  effect  to  changes  therein  resulting from  any
    acquisition  of  properties  or from  any  redemption, acquisition,
    purchase,  sale or exchange of securities by the Corporation or its
    subsidiaries  either prior  to the  issuance or  reissuance of  any
    shares  of Preferred  Stock then  to be  issued or  reissued or  in
    connection therewith.  
     
    "The term 'subsidiary',  for the purposes of  this subdivision (F),
    shall mean any corporation more than 50% of the voting stock (i.e.,
    stock at the time entitling the holders thereof to elect a majority
    of the board of directors of such corporation) of which at the time
    is owned, directly or indirectly,  by the Corporation or by one  or
    more  subsidiaries of the Corporation, or by the Corporation and by
    one or more subsidiaries of the Corporation. 
     
     "'Stock  equity junior  to  the Preferred  Stock'  shall, for  the
    purposes of this subdivision  (F), be the aggregate of (a)  the par
    or  stated value  of  the then  outstanding  capital stock  of  the
    Corporation  junior to  the  Preferred Stock  with  respect to  the
    payment  of  dividends and  upon  the  dissolution, liquidation  or
    winding up  of the  Corporation, whether voluntary  or involuntary,
    (b) the earned  surplus (including reservations thereof  and of net
    income),  the  capital  surplus  and  the  paid-in surplus  of  the
    Corporation  and its  subsidiaries,  whether or  not available  for
    payment of dividends, and  (c) any premium on capital  stock of the
    Corporation as shown on the Corporation's books of account. 
     
    "'Voluntary liquidation  value of  the Preferred Stock'  shall, for
    the purposes of this subdivision (F), be the aggregate  of the sums
    per share (including an amount equal to the dividends accrued and  
    unpaid  thereon)   which  would  be  payable   upon  the  voluntary
    dissolution,  liquidation or winding  up of the  Corporation to the
    holders of  the shares of  each and  every series of  the Preferred
    Stock  then outstanding and of any preferred stock ranking prior to
    or on a parity with the Preferred Stock with respect to the payment<PAGE>





    of  dividends or upon the dissolution, liquidation or winding up of
    the Corporation, whether voluntary or involuntary. 
          
    "The term 'Common Stock  dividend' shall, for the purposes  of this
    subdivision  (F), mean  any  dividend on  the Corporation's  Common
    Stock  (other than dividends payable  in such Common  Stock) or any
    distribution on, or  purchase or acquisition by the Corporation for
    value of, any of the Corporation's Common Stock. 
     
    "'Net income applicable to the Corporation's Common Stock' for  any
    period  shall, for  the purposes  of this  subdivision (F),  be the
    amount remaining  after deducting from the  consolidated net income
    of the Corporation and its subsidiaries for said period, determined
    in accordance with generally  accepted accounting practices, (a) an
    amount equal to  all dividends  accrued during said  period on  any
    class of capital stock  of the Corporation having preference  as to
    the  payment of dividends over the Common Stock of the Corporation,
    and (b)  the amount, if any, by which 15% of the consolidated gross
    operating revenues  of the Corporation and  its subsidiaries (after
    the deduction of the aggregate expenditures made by the Corporation
    and  its subsidiaries for the  purchase of electricity  and gas and
    the lease of electric or gas facilities from others) during said 
    period  exceeds  the  aggregate  of  (1)  the  amounts expended  by
    theCorporation  and   its  subsidiaries  during  said   period  for
    maintenance  and repairs,  and (2) the amounts appropriated  by the
    Corporation and  its subsidiaries out  of income or  earned surplus
    and  credited to  depreciation,  retirement or  other like  reserve
    during said period. 
     
    "'Total capitalization of the  Corporation' shall, for the purposes
    of this subdivision (F), be the aggregate of (a) the  par or stated
    value of the then  outstanding capital stock of the  Corporation of
    all classes, (b) the earned surplus (including reservations thereof
    and of net income), the capital surplus and the paid-in surplus  of
    the Corporation and its subsidiaries,  whether or not available for
    payment  of  dividends, (c)  any premium  on  capital stock  of the
    Corporation as shown on the Corporation's books of account, and (d)
    the principal amount of all outstanding debt of the Corporation and
    its subsidiaries maturing by its terms more than 12 months from the<PAGE>





    date  of  the determination  of  such total  capitalization  of the
    Corporation." 
     

    VI.  Paragraphs  (6) and (7) of  Part D of  Article IV of the  1950
    Certificate   of  Consolidation,   relating  to   the  preferences,
    privileges  and  voting   powers  of  the  Common  Stock,  and  the
    restrictions  and  qualifications  thereof,  and  to  a  quorum  at
    meetings of  stockholders,  are hereby  stricken out,  and in  lieu
    thereof  the   following  provisions   are  hereby  added   to  the
    certificate of incorporation of  the Corporation as paragraphs (6),
    (7),  (8), (9)  and  (10) of  Part  D  of Article  IV  of the  1950
    Certificate  of Consolidation,  as amended  by this  Certificate of
    Amendment,  which paragraphs (6), (7),  (8) and (9)  and (10) shall
    read respectively as follows: 
     
    "CLASS A STOCK AND COMMON STOCK 
     
    "Class A Stock 
     
    "(6)  The following provisions shall apply to all shares of the 
    Class A Stock:   
     
       
    "(A)   Subject  to the  prior rights  of the  Preferred  Stock, the
    holders of the Class A Stock shall be entitled to receive, but only
    when,  as and if  declared by the Board  of Directors, dividends at
    the rate of $1.20 per share per annum and  no more.  Such dividends
    shall  be payable  on the  last day of  March, June,  September and
    December in each year and shall be cumulative from January 1, 1950.
    All dividends payable on the Class A Stock shall be  fully paid, or
    declared and set  apart for  payment, before any  dividends on  the
    Common Stock shall be paid or set apart for payment so that if, for
    all  dividend periods terminating on  the same or  an earlier date,
    dividends  on all  outstanding shares of  the Class A  Stock at the
    rate of $1.20 per share per annum  shall not have been paid or  set
    apart for  payment, the deficiency shall  be paid or set  apart for
    payment before any dividends shall be paid or set apart for payment
    on any Common Stock of the Corporation.  A 'dividend period' is the<PAGE>





    period  between   any  two  consecutive  dividend   payment  dates,
    excluding the first of such dates.  Accruals of dividends shall not
    bear interest. 
     
    "(B)  The holder of each share of the Class A shall have the right,
    at his  option, to convert such share after January 5, 1950, and on
    or before January 5, 1953 into one and one-tenth (1 1/10) shares of
    the Common Stock,  and thereafter on or before January 5, 1956 into
    one   (1)  share  of  the  Common  Stock,  upon  surrender  of  the
    certificate for such share  of the Class A Stock, duly  endorsed in
    blank  for transfer  if required,  at the  principal office  of the
    Corporation or at  any other  office or agency  of the  Corporation
    designated  by  the  Corporation  for  such  purpose.    Upon  such
    surrender, such holder shall cease to  be a holder of said share of
    Class A Stock, and from and  after such surrender, said share shall
    forthwith revert to the status  of an unissued share and shall  not
    be reissued, and  such holder shall as such have  no interest in or
    claim against the Corporation with respect to said share, but shall
    be entitled  only to  receive a certificate  for the shares  of the
    Common  Stock into  which  said share  of Class  A  Stock shall  be
    convertible as aforesaid.   
     
     
    "On any such conversion  no adjustment shall be made  for dividends
    on the shares of Class A Stock converted or on the shares of Common
    Stock issued upon such conversion. 
     
    "If at  any time or from  time to time the  Corporation shall issue
    (other than  upon conversion of  shares of the  Class A Stock)  any
    shares of the  Common Stock for a consideration per share less than
    the  capital represented by each  issued share of  the Common Stock
    immediately after  the filing of  the Certificate  of Amendment  of
    Certificate   of   Incorporation   of   Buffalo   Niagara  Electric
    Corporation filed in  the Department  of State on  January 5,  1950
    (which  Certificate of Amendment  is hereinafter sometimes referred
    to as the '1950 Certificate  of Amendment'), thereafter any  holder
    of the Class A Stock, upon surrender thereof for conversion, shall,
    in lieu of the  number of shares of the Common  Stock which but for
    such  issue  and all  prior  such issues  he  would be  entitled to<PAGE>





    receive  for  each  share of  the  Class  A  Stock upon  conversion
    (hereinafter called the 'shares originally subject to conversion'),
    be  entitled to  receive for  each share  of the  Class A  Stock an
    adjusted number of shares  determined by multiplying the  number of
    shares originally subject to conversion by the quotient obtained by
    dividing the capital represented by each issued share of the Common
    Stock  immediately  after the  filing  of the  1950  Certificate of
    Amendment  by the capital represented  by each issued  share of the
    Common Stock outstanding after  such issue; provided, however, that
    no  such  adjustment shall  decrease the  number  of shares  of the
    Common Stock  into which one share of the Class A Stock may at such
    time be converted.   For the purposes of  such computation, (1) the
    capital  represented by each issued share of the Common Stock shall
    be the quotient obtained by dividing the total  capital represented
    by the Class A Stock  and the Common Stock then outstanding  by the
    total number  of shares of the  Class A Stock and  the Common Stock
    then  outstanding,  excluding however  from  such  total number  of
    shares then outstanding the  number of shares of the  Common  Stock
    theretofore issued upon  the conversion of shares  of the Class   A
    Stock in excess  of the number  of shares of the  Class A Stock  so
    converted, (2) the total  capital represented by the Class  A Stock
    and the Common Stock then outstanding shall be determined in 
    accordance with  the Corporation's statement  respecting capital as
    in effect immediately after  the filing of the 1950  Certificate of
    Amendment,  without  adjustment for  any  subsequent reductions  or
    increases of capital,  and (3)  there shall be  deducted from  such
    total  capital the consideration  paid by  the Corporation  for any
    shares of the Class A Stock and the Common Stock  reacquired by the
    Corporation (otherwise  than upon conversion of shares of the Class
    A Stock). 
     
    "For the purposes of this subdivision (B), the following provisions
    shall  be applicable  in  determining the  consideration for  which
    shares of the Common Stock shall have been issued: (1)  In case  of
    the issuance of additional shares of the Common Stock for cash, the
    consideration received by the  Corporation therefor shall be deemed
    to  be the  amount of  cash received  by the  Corporation for  such
    shares,  before  deducting  therefrom   any  commissions  or  other
    expenses paid or  incurred by the Corporation  for any underwriting<PAGE>





    of, or otherwise in  connection with, the issuance of  such shares;
    (2)   In  case of the  issuance (otherwise than  upon conversion or
    exchange of obligations or  shares of stock of the  Corporation) of
    additional shares of  the Common  Stock for  a consideration  other
    than cash  or a consideration a  part of which shall  be other than
    cash, the amount of  the consideration other than cash  received by
    the Corporation for such shares shall be deemed to be  the value of
    such consideration as determined  by the Board of Directors  of the
    Corporation, and (3)In case of the issuance of additional shares of
    the Common Stock upon the conversion or exchange of any obligations
    or of  any shares of  stock of the  Corporation, the amount  of the
    consideration  received by  the Corporation  for such  Common Stock
    shall be deemed to be the consideration received by the Corporation
    for such  obligations or shares  so converted or  exchanged, before
    deducting from  such consideration  so received by  the Corporation
    any expenses or commissions incurred or paid by the Corporation for
    any  underwriting of, or otherwise in connection with, the issuance
    of such obligations or shares, plus any consideration or adjustment
    payment  received  by  the  Corporation  in  connection  with  such
    conversion or exchange. 
     
    "If at any  time or from time  to time the  Corporation shall, by  
    reclassification  of shares  or  otherwise, change  as a  whole the
    outstanding shares of its  Common Stock into a different  number of
    shares,  thereafter any  holder of  Class A  Stock,  upon surrender
    thereof for conversion,  shall, in lieu of the number  of shares of
    Common  Stock which, but for such change, he would theretofore have
    been entitled  to receive upon conversion  (hereinafter called 'the
    shares theretofore subject to  conversion'), be entitled to receive
    the number of shares  into which the shares theretofore  subject to
    conversion shall have been changed. 
     
    "Anything in this  subdivision (B) notwithstanding, any  adjustment
    of  the  number  of  shares  of  the  Common  Stock  issuable  upon
    conversion of each share of  the Class A Stock, resulting  from any
    computation herein provided, shall be made to the nearest hundredth
    of a share, and to no smaller fraction. 
     
    "The  Corporation  shall  not  be required  to  issue  certificates<PAGE>





    representing  fractions of  a share of  the Common  Stock resulting
    from the conversion  of shares of the Class A  Stock into shares of
    the  Common Stock, but a  scrip certificate or  certificates of the
    Corporation shall be issued in respect of such fractional interests
    in the  Common  Stock, in  the manner,  and subject  to the  terms,
    provisions  and conditions, as hereinafter in paragraph (9) of this
    Part D provided. 
     
    "Prior to January  5, 1956, so long  as any shares  of the Class  A
    Stock are outstanding,  the Corporation shall  not issue, upon  the
    exercise  of the preemptive rights  provided to the  holders of the
    Common Stock by subdivision  (B) of paragraph  (7) of this Part  D,
    any  additional share of the Common Stock  at a price more than 10%
    below the market price of shares of the Common Stock at the time of
    offering of such share.  
     
    "The  conversion right  provided  by this  subdivision  (B) may  be
    exercised as  to  any share  of  the Class  A  Stock prior  to  the
    effective  redemption  date  of  such share,  irrespective  of  the
    mailing of  a notice  of redemption  as to  such share  pursuant to
    subdivision (C) of this paragraph (6). 
     
    "(C)  At  the option of the Board of  Directors of the Corporation,
    the Corporation  may redeem the Class A Stock, either as a whole or
    in part, at any time or from time to time at  a redemption price of
    $26.875  per share, plus an  amount equal to  the dividends accrued
    and unpaid thereon to the date fixed for redemption, whether or not
    earned  or declared; provided, however,  that not less  than 30 nor
    more than 60  days prior to the date fixed  for redemption a notice
    of  the time and  place thereof shall  be mailed to  the holders of
    record of the  Class A Stock so  to be redeemed on a  date fixed by
    the Board of Directors;  and provided, further, that in  every case
    of redemption  of less than  all of the  outstanding shares  of the
    Class  A Stock,  such  redemption  shall be  made pro  rata, or the
    shares to be redeemed shall  be chosen by lot in such manner as may
    be prescribed by resolution of the Board of Directors.  At any time
    after  notice of  redemption has  been mailed  as aforesaid  to the
    holders of stock so to be redeemed, the Corporation may deposit the
    aggregate  redemption price with a bank or trust company having its<PAGE>





    principal office in the State of New York and according to its last
    published  statement  a  capital,  surplus  and  undivided  profits
    aggregating at least $10,000,000, named  in such notice, payable on
    the  date  fixed for  redemption as  aforesaid  and in  the amounts
    aforesaid to the respective orders of the holders  of the shares so
    to be redeemed,  upon endorsement to the Corporation  or otherwise,
    as may be required, and upon surrender of the certificates for such
    shares.  Upon the date fixed for redemption (unless the Corporation
    fails to  make payment of the redemption price as set forth in such
    notice), such  holders shall cease to be  stockholders with respect
    to said  shares, and from  and after the date  fixed for redemption
    (the  Corporation  not  having  failed   to  make  payment  of  the
    redemption  price as set forth  in such notice),  said shares shall
    not be  deemed to  be outstanding  and such  holders shall have  no
    interest in or claim  against the Corporation with respect  to said
    shares,  but shall be  entitled only to receive  said moneys on the
    date  fixed for  redemption as  aforesaid from  said bank  or trust
    company,  or  from the  Corporation, as  the  case may  be, without
    interest thereon, upon endorsement to the Corporation or otherwise,
    as may be required, and upon surrender of the certificates for such
    shares, as aforesaid.   If at the time of the  mailing of notice of
    redemption  as aforesaid to the holders  of stock so to be redeemed
    the Corporation  shall not have deposited  the aggregate redemption
    price as aforesaid, such notice may state that it is subject to the
    deposit  of the  aggregate redemption  price with  a bank  or trust
    company having  its principal office in  the State of New  York and
    according  to its last  published statement a  capital, surplus and
    undivided profits  aggregating at least $10,000,000,  named in such
    notice,  on or before the date fixed for redemption, and any notice
    of  redemption containing  such  statement shall  be  of no  effect
    unless such aggregate redemption price is so deposited on or before
    such date fixed for redemption. 
     
    "In case the holder of any such Class A Stock which shall have been
    called  for  redemption shall  not,  within  six years  after  said
    deposit,  claim  the  amount  deposited  as  above stated  for  the
    redemption thereof, such  bank or trust  company shall upon  demand
    pay over to the Corporation such unclaimed amount  and such bank or
    trust company  shall thereupon be relieved  from all responsibility<PAGE>





    to such holder, and such holder shall look only to the  Corporation
    for the  payment thereof.   Any  interest accrued on  any funds  so
    deposited shall belong to the Corporation. 

    "(D)  Nothing herein contained  shall limit any legal right of  the
    Corporation  to purchase  or otherwise  acquire  any shares  of the
    Class A Stock. 
     
    "(E)   So long as any shares of  the Class A Stock are outstanding,
    the Corporation shall not, without the consent (given in writing or
    by vote  at  a  meeting  called for  that  purpose  in  the  manner
    prescribed by the  By-Laws of  the Corporation) of  the holders  of
    record of at least two-thirds of the total number of  shares of the
    Class A Stock then outstanding:   
     
     
    (1)  Classify or reclassify outstanding shares of the Class A Stock
    so as to affect the holders thereof adversely; 
     
    (2)  Voluntarily dissolve, liquidate or wind up; 

    (3)  Sell, convey, exchange or transfer all or substantially all of
    the property of the Corporation. 
     
    "The  merger or consolidation of  the Corporation into  or with any
    other corporation shall not be deemed a dissolution, liquidation or
    winding  up or  a sale,  conveyance, exchange  or transfer  for the
    purposes of this subdivision (E). 
     
    "(F)   Except  as provided  in subdivision  (B) above, the  Class A
    Stock of the Corporation shall not  entitle any holder thereof as a
    matter of right to  subscribe for, purchase or receive any  part of
    the  unissued  stock  of  the  Corporation  or  any  stock  of  the
    Corporation  to  be  issued  by  reason  of  any  increase  of  the
    authorized capital stock  of the  Corporation or any  stock of  the
    Corporation purchased  by  the Corporation  or  by its  nominee  or
    nominees, or to subscribe for, purchase or receive any rights to or
    options  to purchase any such  stock or any  bonds, certificates of
    indebtedness,  debentures or  other securities convertible  into or<PAGE>





    carrying options or warrants to purchase stock or other  securities
    of the Corporation, or to  have any other preemptive rights  as now
    or hereafter defined by the laws of the State of New York. 
     
    "If the Corporation shall offer  for sale, on or before January  5,
    1956,   shares  or  other  securities  which  are  subject  to  the
    preemptive  rights provided to the  holders of the  Common Stock by
    subdivision (B)  of paragraph (7) of  this Part D, it  shall mail a
    notice of  such offering to the  holders of the Class  A Stock then
    outstanding, not less than  ten (10) days prior to the  record time
    for  the determination  of holders  of record  of the  Common Stock
    entitled  to preemptive rights with respect to such offering.  Such
    notice shall describe the shares or other securities proposed to be
    offered and shall set forth the earliest date at which there may be
    determined  the holders of record  of the Common  Stock entitled to
    such preemptive rights.  

    "(G)   Upon  any  dissolution, liquidation  or  winding up  of  the
    Corporation, whether  voluntary or involuntary, the  holders of the
    Class A Stock then outstanding shall  be entitled to receive out of
    the net assets of  the Corporation, whether capital or  surplus, an
    amount equal to the  dividends accrued and unpaid  thereon, whether
    or not earned or declared, before any distribution of the assets of
    the Corporation shall be made  to the holders of the  Common Stock.
    "The sale, conveyance, exchange or transfer of all or substantially
    all   of  the  property  of  the  Corporation,  or  the  merger  or
    consolidation into  or  with any  other corporation,  shall not  be
    deemed a dissolution, liquidation or winding up for the purposes of
    this subdivision (G). 
     
    "Common Stock 
     
     
    "(7)   The following  provisions shall apply  to all shares  of the
    Common Stock: 
     
    "(A)  Out of the assets  of the Corporation available for dividends
    remaining after full dividends  on all stock having priority  as to
    dividends  over the Common Stock  shall have been  paid or declared<PAGE>





    and set apart for payment and after making such provision, if  any,
    as  the  Board of  Directors may  deem  necessary or  advisable for
    working capital and reserves or otherwise, then, and not otherwise,
    dividends  may be paid upon the Common  Stock, but only when and as
    determined by the Board of Directors. 

    "(B)   The holders of the Common Stock shall have preemptive rights
    as the same are defined in Section 39 of the Stock Corporation Law,
    except that shares or  other securities offered for sale  shall not
    be subject to  such preemptive rights (1)  if not so subject  under
    said Section 39 or (2) if they are the subject of a public offering
    or  of an offering to or through underwriters or investment bankers
    who shall  have agreed promptly to  make a public  offering of such
    shares.   

    "Provisions Applicable to the Class A Stock and Common Stock 
     
    "(8)   The following provisions  shall apply to  all shares of  the
    Class A Stock and of the Common Stock: 
      
    "(A)   Upon  any  dissolution, liquidation  or  winding up  of  the
    Corporation, whether  voluntary or  involuntary, after  there shall
    have been paid to or set apart for the holders  of all stock having
    priority over  the Common  Stock the full  preferential amounts  to
    which  they  are respectively  entitled,  including any  cumulative
    dividends  on  the Class  A Stock  provided  by subdivision  (A) of
    paragraph (6)  of this Part D  which are accrued and  unpaid at the
    date of such dissolution, liquidation or winding up, the holders of
    the Class  A Stock  and the  holders of the  Common Stock  shall be
    entitled to  receive pro  rata all of  the remaining assets  of the
    Corporation available  for distribution  to its stockholders.   The
    sale, conveyance, exchange or transfer of all or  substantially all
    of  the property of the Corporation, or the merger or consolidation
    into  or  with  any  other  corporation,  shall  not  be  deemed  a
    dissolution, liquidation  or winding  up for  the purposes  of this
    subdivision (A). 
     
    "The Board  of  Directors, by  vote of  a majority  of the  members
    thereof, may distribute in kind to the holders of the Class A Stock<PAGE>





    and the holders of the Common Stock pro rata such remaining  assets
    of the Corporation, or  may sell, transfer or otherwise  dispose of
    the  remaining assets of the  Corporation, or any  part thereof, to
    any  other  corporation  or  to  any person,  and  receive  payment
    therefor wholly or partly in cash  or in stock or in obligations of
    such corporation  or person,  and may sell,  transfer or  otherwise
    dispose of all or  any of such consideration received  therefor and
    distribute the proceeds thereof to the holders of the Class A Stock
    and the holders of the Common Stock pro rata. 
     
    "(B)   The respective shares of the Class A Stock and of the Common
    Stock shall entitle the holders thereof to one vote for each  share
    of such Class A Stock  or Common Stock held by  them, respectively,
    except as in this subdivision (B) otherwise
    expressly provided. 
     
    "At all meetings of  stockholders held for the purpose  of electing
    directors,  each holder  of shares  of the Class  A Stock  and each
    holder  of shares of the Common Stock  shall be entitled to as many
    votes as  shall equal the  number of  votes which (except  for this
    provision as to cumulative voting) he would be entitled to cast for
    the  election  of directors  with respect  to  his shares  of stock
    multiplied by the number of directors to be elected by the  holders
    of shares of the Class A Stock  and of the Common Stock, and he may
    cast all of such votes for a single director or may distribute them
    among the number to be voted for, or any two or more of them, as he
    may see fit. 
     
    "(C)   Except  as  otherwise expressly  provided  in the  preceding
    paragraphs  (6) and (7)  of this Part  D, the Common  Stock and the
    Class A  Stock shall, for all  purposes, be deemed to  be shares of
    one and a single class of stock. 
     
     
     
    "SCRIP CERTIFICATES 
     
    "(9)  Whenever a conversion of  shares of Class A Stock into Common
    Stock, or any  other exchange or  conversion of shares of  stock of<PAGE>





    the Corporation  of  any class  or  series for  or  into shares  of
    another class or series, or any  exchange of shares of stock of the
    Corporation for shares of stock  of another corporation pursuant to
    any plan of exchange or reorganization approved and accepted by the
    Board of Directors of the Corporation, shall result in the creation
    of interests in fractions of shares of stock of the  Corporation of
    any class or series, the Corporation shall not be required to issue
    certificates representing such fractions of  shares of stock, but a
    scrip  certificate or certificates  shall be  issued in  respect of
    such fractional interests in shares.  Such scrip certificates  will
    entitle  the holders  thereof,  upon  such  terms  and  under  such
    conditions  as  may  be  set  by  the  Board  of  Directors  of the
    Corporation, upon the surrender  of scrip certificates  aggregating
    one or more full shares of stock of the respective class or series,
    to receive,  on  or before  a date  to  be fixed  by  the Board  of
    Directors  of  the  Corporation,  a  certificate  or   certificates
    representing such full shares.  The scrip certificates will provide
    that, as  soon as practicable after such date so fixed by the Board
    of Directors of the Corporation, any shares of stock represented by
    outstanding scrip  certificates shall be sold and the proceeds held
    without accountability for interest for  the account of the holders
    of scrip certificates until a date fixed by the  Board of Directors
    and to  be not more than  two years later, after  which latter date
    all  unsurrendered  scrip  certificates of  the  Corporation  shall
    become void. 
     
    "Scrip certificates  shall be  non-voting and non-dividend  bearing
    and  shall not  entitle  the  holders  thereof  to  any  rights  as
    stockholders of the Corporation. 
     
    "For the purposes of the conversion of shares of the  Class A Stock
    into shares of the  Common Stock as provided in subdivision  (B) of
    paragraph (6) of  this Part  D, scrip certificate  shall be  issued
    representing  interests  in fractions  of  shares  of Common  Stock
    resulting  from such  conversion, which  shall entitle  the holders
    thereof, upon the surrender of  such scrip certificates in  amounts
    aggregating one  or more full shares  of Common Stock on  or before
    January  5,   1956,  to  receive  a   certificate  or  certificates
    representing  such full shares of  Common Stock.   After said date,<PAGE>





    any shares  of Common Stock represented by  such scrip certificates
    then outstanding shall be  sold, and the proceeds thereof  held for
    the account of the holders  of such outstanding scrip certificates,
    without interest, until a date fixed  by the Board of Directors and
    not  more than two years  later, when all  such unsurrendered scrip
    certificates shall become void. 
     
    "QUORUM OF STOCKHOLDERS 
     
    "(10)  At  all meetings of  the stockholders  of the Corporation  a
    quorum must be present for the transaction of business, and except 
    as  otherwise  provided  under  the   heading  'General  Provisions
    Applicable to All Series of Preferred Stock' in respect of meetings
    of the stockholders held for the election of directors by the vote 
    of  a class  or classes  of stock,  a quorum  shall consist  of the
    holders  of record of  not less than a  majority of the outstanding
    shares  of the  Corporation  entitled to  vote,  present either  in
    person or by proxy." 
     
    VII.  The  number of shares of each class  issued is 790,000 shares
    of  Preferred Stock and 9,580,989  shares of Common  Stock; and the
    number of shares  of each  class outstanding is  790,000 shares  of
    Preferred Stock and 9,580,989 shares of Common Stock. 
     
    The terms upon  which the change  of shares is  hereby made are  as
    follows: 
     
    9,580,989 authorized and issued shares of Common Stock without  par
    value are hereby changed and reclassified into 1,928,627 authorized
    and issued shares  of Class A Stock without par value and 7,473,172
    authorized and issued shares of Common Stock without par value. 
     
    1,419,011 authorized  and unissued  shares of Common  Stock without
    par value are hereby changed into 3,621,490 authorized and unissued
    shares of Common Stock without par value. 
     
    All of the issued and outstanding  shares of the Common Stock being
    at  the time of  filing of this Certificate  of Amendment owned and
    held  by a  single  corporate  holder,  upon  the  filing  of  this<PAGE>





    Certificate of Amendment in the Department of State of the State of
    New York, each authorized and issued share of Common Stock shall be
    changed  and reclassified  into 1,928,627/9,580,989  authorized and
    issued share  of Class  A Stock and  7,473,172/9,580,989 authorized
    and issued share of Common Stock;  and the holder of the issued and
    outstanding Common  Stock may at any time  after the filing of this
    Certificate of  Amendment present  at the  principal office of  the
    Corporation, or at such  other office or agency of  the Corporation
    as  may  be designated  by the  Corporation  for such  purpose, for
    surrender  and  cancellation,   the  certificate  or   certificates
    representing the 9,580,989 shares of Common Stock heretofore issued
    and outstanding, and shall thereupon receive in exchange therefor a
    certificate or certificates for  1,928,627 shares of Class  A Stock
    and a  certificate or certificates  for 7,473,172 shares  of Common
    Stock. 
    VIII.  It is not proposed to reduce the capital  of the Corporation
    by this Certificate of Amendment. 
     
    IN WITNESS WHEREOF,  the undersigned has  made and subscribed  this
    Certificate of Amendment this 5th day of January, 1950. 
     
     
     
    EARLE J. MACHOLD 
    President of Niagara Mohawk Power Corporation 
     
    Attest: 
     
    CHARLES A. TATTERSALL 
    Secretary 
     
     
     
     
     
     
    (CORPORATE SEAL) 
     
     <PAGE>





    STATE OF NEW YORK   ) 
                        ) ss.: 
    COUNTY OF NEW YORK) 
     
    On this 5th day of  January, 1950, before me personally came  Earle
    J.  Machold, to  me known  to be  the person  described in  and who
    executed  the  foregoing  Certificate  of Amendment  on  behalf  of
    Niagara   Mohawk  Power   Corporation,   and   he  thereupon   duly
    acknowledged to me that he executed the same. 
     
     
    PHYLLIS FANNING 
     
    PHYLLIS FANNING 
     
    Notary Public of the State of New York 
    No. 31-1158700 
    Qual in New York County Clk. and Reg. 
    Term Expires March 30, 1951 

     
    (NOTARIAL SEAL) 
     
     
     
    AFFIDAVIT OF 
     
    Officers of the Corporation 
    pursuant to Section 37 of the Stock Corporation Law 
     
     
     
    STATE OF NEW YORK    ) 
                         ) ss.: 
    COUNTY OF NEW YORK   ) 
     
    Earle J. Machold and James H. Morrell, being duly sworn, depose and
    say, and  each  for himself  deposes and  says, that  he, Earle  J.
    Machold,  is  the  President, and  he,  James  H.  Morrell, is  the<PAGE>





    Treasurer,  of Niagara  Mohawk Power Corporation,  and that  by the
    foregoing  Certificate of  Amendment  (a) 9,580,989  authorized and
    issued shares of  Common Stock  without par value  are changed  and
    reclassified into 1,928,627 authorized and issued shares of Class A
    Stock without par value and 7,473,172 authorized and  issued shares
    of Common Stock without par value, and (b) 1,419,011 authorized and
    unissued  shares of Common Stock without par value are changed into
    3,621,490 authorized  and unissued  shares of Common  Stock without
    par value. 
     
    EARLE J. MACHOLD 
    President 

     
    JAMES H. MORRELL 
    Treasurer 
     
     
    Sworn to before me this 5th 
    day of January, 1950 
     
     
    PHYLLIS FANNING 

    PHYLLIS FANNING 
    Notary Public, State of New York 
    No. 31-1158700 
    Qual in New York County Clk. and Reg. 
    Term Expires March 30, 1951 
     
     
     
    (NOTARIAL SEAL) 
     
    Affidavit of 
    President of the Corporation 
    pursuant to Section 26-a of the Stock Corporation Law   
     
     <PAGE>





    STATE OF NEW YORK    ) 
                         ) ss.: 
    COUNTY OF NEW YORK   )
     
    Earle J. Machold, being duly sworn, deposes and says: 
     
    1.  That he is the President of Niagara Mohawk Power Corporation; 
     
    2.  That provision for the making of the foregoing Certificate of  
    Amendment and the filing thereof in the  Department of State of the
    State of  New York is  made in the  Second Amended Plan  of Niagara
    Hudson Power  Corporation pursuant to  Section 11(e) of  the Public
    Utility Holding  Company Act  of  1935 to  cease  to be  a  holding
    company  and  to  dissolve,  dated  August  23,  1949  (hereinafter
    referred to as "the Plan"); 
     
    3.  That the Plan has been  approved by order of the Securities and
    Exchange  Commission dated  August  25, 1949,  pursuant to  Section
    11(e) of the Public Utility Holding Company Act of 1935; 
     
    4.   That the Plan has  been approved and enforced,  as provided in
    the Public Utility Holding Company Act of 1935, by the  decree of a
    court of competent jurisdiction,  namely the United States District
    Court  for  the  Northern District  of  New  York,  made and  dated
    November 4, 1949, in a proceeding entitled 
     
    "In the Matter of 
    Niagara Hudson Power Corporation 
    Buffalo Niagara Electric Corporation 
    Central New York Power Corporation 
    New York Power and Light Corporation 
     
     
     
    "A Proceeding to enforce Plans pursuant to Sections 11(e) and 18(f)
    of the Public Utility Holding Company Act of 1935 "Civil Action No.
    3476";   

    5.   That the foregoing decree of  the United States District Court<PAGE>





    for  the Northern District of New York  has ceased to be subject to
    appeal or review, except that  an appeal is pending which  does not
    involve  any questions  which, if  the decree  should be  reversed,
    would result  in invalidating or materially  changing any provision
    of the Plan designed to be effectuated by the foregoing Certificate
    of Amendment; 
    6.   That the form  and provisions of  the foregoing Certificate of
    Amendment have  been approved  by the  said United  States District
    Court  for  the  Northern District  of  New  York,  which made  the
    foregoing decree; 
     
    7.  That  the filing of the foregoing  Certificate of Amendment has
    been  authorized by the said  United States District  Court for the
    Northern District of New York; 
     
    8.   That  notice of  the  changes provided  for in  the  foregoing
    Certificate  of  Amendment  was  given,  not  less  than  ten  days
    preceding the  making  of such  Certificate  of Amendment,  to  the
    holders of record of all the outstanding shares or other securities
    of Niagara  Mohawk Power Corporation entitled to vote or materially
    affected by the Plan whose names and addresses are known to Niagara
    Mohawk  Power   Corporation,  including  those  who   but  for  the
    provisions of Section 26-a  of the Stock Corporation Law,  would be
    entitled to  vote, under the laws  of the State of New  York or the
    certificate of incorporation  of Niagara Mohawk  Power Corporation,
    with relation to such changes, which notice was mailed to each such
    stockholder  or securityholder directed to him at his address as it
    appeared on the stock  book of Niagara Mohawk Power  Corporation or
    to  the address  designated  in a  written  request filed  by  such
    stockholder or securityholder with Niagara Mohawk Power Corporation
    or  with the  undersigned that  notices intended  for him  shall be
    mailed to another address.   
     
      
     
     
    EARLE J. MACHOLD 
     
    Sworn to before me this 5th <PAGE>





    day of January, 1950 
     
    PHYLLIS FANNING 
     
    PHYLLIS FANNING 
    Notary Public, State of New York 
    No. 31-1158700 
    Qual in New York County Clk. and Reg. 
    Term Expires March 30, 1951 
     
    (NOTARIAL SEAL) 
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
    Albany, N.Y., January 5, 1950 
     
    CASE  12733--Petition  of  Buffalo  Niagara  Electric  Corporation,
    Central New York  Power Corporation  and New York  Power and  Light
    Corporation  for   (1)  approval  of  consolidation   of  the  said
    corporations,  and  (2)  authority   to  the  issuance  of  certain
    securities by  the Consolidated  Corporation.  Petition  of Niagara
    Hudson Power Corporation for authority to  acquire and hold certain
    of the capital stock to be issued by the Consolidated Corporation. 

        * * * * * * 
     
    The Public Service Commission hereby consents to  and approves this
    Certificate of Amendment of Certificate of Incorporation of Niagara
    Mohawk  Power Corporation.  Pursuant to Sections 26-a and 36 of the
    Stock  Corporation Law,  as  provided in  the attached  certificate
    executed January 5,  1950,--in accordance  with the  order of  this
    Commission dated January  20, 1949  as amended by  the order  dated
    December 28, 1949.  
     
     
    By the Commission 
     
    (SEAL) 
    MURRAY G. TANNER <PAGE>





    Secretary 
     
     
    STATE OF NEW YORK     ) 
                          )  ss.:         327 
    DEPARTMENT OF STATE   ) 
     
     
    I Certify That I have compared the preceding copy with the original
    Certificate  of  Amendment  of   Certificate  of  Consolidation  of
    "Niagara  Hudson  Public   Service  Corporation,"  filed   in  this
    department on the 5th day of January, 1950, and that such copy is a
    correct transcript therefrom and of the whole of such original. 
     
    WITNESS my hand and the official seal of the Department of State at
    the  City of Albany,  this fifth day of  January, one thousand nine
    hundred and fifty. 
     
    (SEAL) 
    RUTH M. MINER 
    Deputy Secretary of State   
      
     
     
     

    CERTIFICATE OF AMENDMENT                  Exhibit 3(a)(3)
     
    of 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 

    __________ 
     
    Pursuant to Section 36 of the Stock Corporation Law <PAGE>





     
    __________ 
     
     
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
     
    FILED AUG. 22, 1952 
     
    TAX $75,000 
     
    FILING FEE $25 
     
    THOMAS J. CURRAN 
     
    Secretary of State 
     
    BY B. HORAN   
     
     
     
     
     
    CERTIFICATE OF AMENDMENT 
     
    of 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    _________ 
     
    Pursuant to Section 36 of the Stock Corporation Law <PAGE>





     
    __________ 
     
    NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to
    as "the  Corporation") by  its President thereunto  duly authorized
    DOES HEREBY CERTIFY:  

    I.    The name  of  the  Corporation is  "Niagara  Mohawk  Power   
    Corporation". 
     
    The name  under which  the Corporation was  originally incorporated
    was "Niagara Hudson Public Service Corporation". 
     
    II.  The Certificate of Consolidation forming the Corporation under
    the name of "Niagara Hudson Public Service Corporation") was  filed
    in the Department  of State of the State  of New York on July   31,
    1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State of the State of New York on September 15, 1937.

     
    A "Certificate  of  Consolidation  of  New  York  Power  and  Light
    Corporation  and Buffalo  Niagara Electric Corporation  and Central
    New York Power Corporation into  Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was  filed in  the Department  of State  of the
    State  of  New  York on  January  5,  1950.   Said  Certificate  of
    Consolidation  is hereinafter  sometimes referred  to as  the "1950
    Certificate of Consolidation". 
     
    Pursuant to  Section 26-a and  36 of the  Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State of
    the State of New York on  January 5, 1950 to effect certain changes
    authorized  in  subdivision  two  of   Section  35  of  the   Stock
    Corporation  Law.   Said  Certificate of  Amendment is  hereinafter
    sometimes referred to as the "1950 Certificate of Amendment". 
     <PAGE>





    III.  The Certificate of Incorporation of the Corporation is hereby
    amended to  effect the following changes  authorized in subdivision
    two of Section 35 of the Stock Corporation Law: 
     
    (1)   To authorize new  shares by increasing  the authorized shares
    without par value from 13,023,289 to 14,523,289 shares;  

    (2)  To  amend the provision authorized by Section  12 of the Stock
    Corporation  Law with respect to  the dollar amount  of the minimum
    capital of the Corporation. 
     
    IV.  Parts  A, B and C  of Article IV  of the above mentioned  1950
    Certificate of Consolidation, as amended by the 1950 Certificate of
    Amendment,  setting  forth the  number  of  authorized shares,  the
    statements  respecting capital  and the  number  of shares  of each
    class are hereby amended to read as follows: 
     
    "IV.A.  The total  number of shares which the  Corporation may have
    is  15,723,289, of which 1,200,000 are to  have a par value of $100
    each, and 14,523,289 are to be without par value. 
     
    "B.  The capital of  the Corporation shall be at least equal to the
    sum of  the aggregate  par value of  all issued  shares having  par
    value  plus the aggregate  amount of consideration  received by the
    Corporation for the issuance of shares without par value, plus such
    amounts  as, from  time  to time,  by resolution  of  the Board  of
    Directors, may be transferred thereto. 
     
    "Subject to the laws creating and defining the duties of the Public
    Service  Commission,   authorized  but  unissued   shares  of   the
    Corporation without par  value may be issued from time  to time for
    such consideration as may be fixed by the Board of Directors of the
    Corporation. 
     
    "The  capital   of  the   Corporation  shall   be  not   less  than
    $198,452,890. 
     

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






    1,200,000 shares are to be Preferred Stock with a par value of $100
    each;  1,928,627 shares are to be Class  A Stock without par value,
    and 12,594,662 shares are to be Common Stock without par value." 
     
    IN  WITNESS WHEREOF, the  undersigned has made  and subscribed this
    Certificate of Amendment this 19th day of August, 1952. 
     
    EARLE J. MACHOLD 
     
    EARLE J. MACHOLD 
    President of Niagara Mohawk Power Corporation 
     
    Attest: 
     
     
     
    CHARLES A. TATTERSALL 
     
    CHARLES A. TATTERSALL 
    Secretary 
     
    (CORPORATE SEAL)   
     
     
     
     
    Affidavit of 
     
    Officers of the Corporation 
     
    Pursuant to Section 37 of the Stock Corporation Law 
     
     
    STATE OF NEW YORK  ) 
    COUNTY OF ONONDAGA )  ss.: 
     
    Earle  J. Machold  and  Charles A.  Tattersall,  being duly  sworn,
    depose and say,  and each for  himself deposes and  says, that  he,<PAGE>





    Earle  J. Machold,  is the  President of  the Corporation,  and he,
    Charles A. Tattersall, is  the Secretary of said corporation;  that
    they  have  been  authorized  to execute  and  file  the  foregoing
    Certificate by the votes cast in person or by proxy  of the holders
    of record of a majority of the outstanding  shares entitled to vote
    at the stockholders'  meeting at  which such votes  were cast  with
    relation  to   the  proceedings  provided  for   in  the  foregoing
    Certificate; that neither the  Certificate of Incorporation nor any
    other  Certificate   filed  pursuant  to  law   requires  a  larger
    proportion of votes; that  such votes were cast at  a stockholders'
    meeting  held upon  notice  pursuant to  Section  45 of  the  Stock
    Corporation Law and  that such meeting was duly  called and held on
    the 6th day of May, 1952. 
     
     
     
    EARLE J. MACHOLD 
    President 
     
     
     
    CHARLES A. TATTERSALL 
    Secretary   
     
     
     
     

    Subscribed and sworn to before 
    me this 19th day of Aug., 1952. 
     
    PHYLLIS FANNING 
    Notary Public 
     
    PHYLLIS FANNING 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-1156700 
    Certificate Filed in New York County 
    No. 31-1158700 <PAGE>





    My Commission Expires March 30, 1953 
    (SEAL) 
     
    Affidavit of 
     
    Officers of the Corporation 
     
    Pursuant to Section 37 of the Stock Corporation Law 
     
     
    STATE OF NEW YORK  ) 
    COUNTY OF ONONDAGA ) ss.: 
     
    Earle J. Machold and James H. Morrell, being duly sworn, depose and
    say,  and each  for himself  deposes and  says, that  he, Earle  J.
    Machold,  is  the  President, and  he,  James  H.  Morrell, is  the
    Treasurer  of Niagara  Mohawk Power  Corporation, and  that by  the
    foregoing Certificate of Amendment  the number of additional shares
    not  resulting from  a change  of shares  which the  Corporation is
    thereby  authorized to  issue is  1,500,000 shares of  Common Stock
    without par value and that no additional shares with par value have
    thereby been authorized; that  no shares have thereby  been changed
    as provided in subparagraph (5) of paragraph (C) of subdivision two
    of Section  35 of the Stock Corporation Law; and that the par value
    of any shares with par value has not been increased.   
     
     
     
     
     
    EARLE J. MACHOLD 
    President 
     
     
     
    JAMES H. MORRELL 
    Treasurer 
     
    Subscribed and sworn to before <PAGE>





    me this 19th day of Aug., 1952. 
    PHYLLIS FANNING 
    Notary Public 
     
    PHYLLIS FANNING 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-1156700 
    Certificate Filed in New York County 
    No. 31-1158700 
    My Commission Expires March 30, 1953 
     
    (SEAL) 
     
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA ) ss.: 
     
    On this 19th day  of August, 1952, before me  personally came Earle
    J.  Machold, to  me known  to be  the person  described in  and who
    executed  the  foregoing  Certificate  of Amendment  on  behalf  of
    Niagara  Mohawk   Power   Corporation,  and   he   thereupon   duly
    acknowledged to me that he executed the same. 
     
    PHYLLIS FANNING 
     
    PHYLLIS FANNING 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-1156700   
    Certificate Filed in New York County  (SEAL) 
    No. 31-1158700 
    My Commission Expires March 3, 1953 
     
     
    STATE OF NEW YORK ) 
    COUNTY OF ALBANY  ) ss.: 
     
    On this 20th day of August, 1952, before me personally came Charles
    A. Tattersall,  to me known to  be the person described  in and who
    executed  the foregoing  Certificate  of Amendment  on  behalf of  <PAGE>





    Niagara   Mohawk  Power   Corporation,   and   he  thereupon   duly
    acknowledged to me that he executed the same.  

    MARY M. SHANAHAN 
     
    MARY M. SHANAHAN 
    Notary Public State of New York 
    Qualified in Albany County 
    My Commission expires March 30, 
    1954. Certificate filed in Col., Cort., 
    Dut., Essex, Fulton, Greene, Ham., 
    Herk., Mad., Mont., Oneida, Onon., 
    Otsego, Putnam, Renss., Sar., 
    Schen., Scho., Ulster, Warren and 
    Wash. County 
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
     
    Albany, N. Y., August 20, 1952 
     
    CASE 15890 
     
    Petition of  Niagara Mohawk  Power Corporation for  approval of  an
    increase  in its  authorized  capital stock  and  a change  in  the
    minimum capital of the corporation.   

    __________ 
     
    The Public Service Commission hereby  consents to and approves this
    Certificate of Amendment of Certificate of Incorporation of Niagara
    Mohawk  Power Corporation,  Pursuant to  Section Thirty-Six  of the
    Stock Corporation Law, executed August 19, 1952, in accordance with
    the order of this Commission dated August 11, 1952. 
     
    By the Commission 
     
    MURRAY G. TANNER 
    Secretary <PAGE>





     
    (SEAL) 
     
     
     
    STATE OF NEW YORK    ) 
    DEPARTMENT OF STATE  ) ss.:                                  
        11226 
     
    I Certify That I have compared the preceding copy with the original
    Certificate of Amendment of Certificate of Incorporation of 
     
    "Niagara Mohawk Power Corporation", 
     
    filed in  this department on the 22nd day of August, 1952, and that
    such  copy is a  correct transcript therefrom  and of  the whole of
    such original. 
     
    WITNESS my hand and the official seal of the Department of State at
    the  City of Albany, this twenty-second day of August, one thousand
    nine hundred and fifty-two. 
     
    SIDNEY B. GORDON 
    Deputy Secretary of State 
     
    (SEAL)   


     
     

    CERTIFICATE                               Exhibit 3(a)(4)
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Pursuant to Section 11 of the Stock Corporation Law <PAGE>





     
     
     
     
    Dated:  May 4, 1954 
     
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    Filed      May 5, 1954 
    Tax        $  None 
    Filing Fee $25   
     
    THOMAS J. CURRAN 
    Secretary of State 
     
    By  B. HORAN   
     
    CERTIFICATE 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    __________ 
     
    Pursuant to Section 11 of the Stock Corporation Law 
     
    __________ 
     
    NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to
    as  "the Corporation")  by  its President  and Assistant  Secretary
    thereunto duly authorized DOES HEREBY CERTIFY: 
     

    I.     The  name  of  the  Corporation  is  "Niagara  Mohawk  Power
    Corporation". 
     <PAGE>





    The name  under which  the Corporation was  originally incorporated
    was "Niagara Hudson Public Service Corporation". 
     
    II.    The Certificate  of  Consolidation  forming the  Corporation
    (under the name of "Niagara Hudson Public Service Corporation") was
    filed in the Department of State  of the State of New York on  July
    31, 1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State of the State of New York on September 15, 1937.

     
    A  "Certificate  of  Consolidation  of  New  York  Power and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power  Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was  filed in  the Department  of State  of the
    State  of  New  York  on  January 5,  1950.    Said  Certificate of
    Consolidation  is hereinafter  sometimes referred  to as  the "1950
    Certificate of Consolidation". 
    Pursuant to  Sections 26-a and  36 of the Stock  Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State of
    the State  of New York on January 5, 1950 to effect certain changes
    authorized  in subdivision 2 of Section 35 of the Stock Corporation
    Law.    Said  Certificate  of Amendment  is  hereinafter  sometimes
    referred to as the "1950 Certificate of Amendment".  

    A  further Certificate of Amendment  pursuant to Section  36 of the
    Stock Corporation Law was filed in  the Department of State of  the
    State  of New  York on  August 22,  1952 to  effect an  increase of
    authorized  shares without  par  value and  to amend  the statement
    respecting capital of the Corporation. 
     
    III.  The Certificate of incorporation of the Corporation, as 
    amended and supplemented by any certificate filed  pursuant to law,
    is  hereby  amended by  the  addition of  the  following provisions
    stating  the  designations,   preferences,  privileges  and  voting
    powers,  and the  restrictions  or qualifications  of  a series  of<PAGE>





    Preferred  Stock, to  consist of 210,000  shares of  the authorized
    1,200,000 shares of Preferred Stock of the Corporation, as fixed by
    the  Board of Directors of  the Corporation before  the issuance of
    such series, such provisions so added to be designated as paragraph
    (4A)  (of  Part  D  of  Article  IV  of  the  1950  Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment) and to read as follows: 
     
    Particular Provisions Applicable to Preferred Stock, 4.10% Series 
     
    (4A)  The designation, preferences, privileges and voting powers of
    the  210,000 shares of the  Preferred Stock, 4.10%  Series, and the
    restrictions or qualifications thereof (insofar as they differ from
    or  supplement the provisions which are applicable to all shares of
    the Preferred Stock irrespective of series), are as follows: 
     
    (A)    The series  shall be  designated  as Preferred  Stock, 4.10%
    Series;   
     
    (B)  The dividend rate thereof  shall be four and one-tenth percent
    (4.10%) per annum.   The dividends on  the shares of the  Preferred
    Stock, 4.10% Series shall be cumulative from May 13, 1954; 
     
    (C)   Except  as provided  under  the heading  "General  Provisions
    Applicable  to All Series of Preferred Stock"  in Part D of Article
    IV of the 1950 Certificate of Consolidation as amended by Article V
    of  the 1950 Certificate  of Amendment, the  Preferred Stock, 4.10%
    Series shall  have no voting rights whatsoever  and is specifically
    excluded  from the right to vote in a proceeding for mortgaging the
    property and franchises  of the Corporation pursuant  to Section 16
    of the Stock Corporation Law, for authorizing any guaranty pursuant
    to Section 19 of said Law,  for sale of the franchises and property
    of  the Corporation  pursuant  to  Section  20  of  said  Law,  for
    consolidation pursuant  to Section  86 of  said Law, for  voluntary
    dissolution pursuant  to Section 105 of  said Law or  for change of
    name pursuant to the General Corporation Law or pursuant to Section
    36 of the Stock Corporation Law; 
     
    (D)   The  sum per  share payable  upon the  voluntary dissolution,<PAGE>





    liquidation or winding up  of the Corporation shall be  $104.50 per
    share through  April 30, 1959; $103.25 per share thereafter through
    April 30, 1964; and $102 per share thereafter, in each case plus an
    amount equal to  the dividends  accrued and unpaid  on such  share,
    whether or not earned or declared; 
     
    (E)   The sum per  share payable upon  the involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an  amount equal to the dividends accrued  and unpaid on
    such share, whether or not earned or declared; 
     
    (F)   The  shares of  the  Preferred Stock,  4.10% Series  shall be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either as  a  whole or  in  part, at  any  time at  a
    redemption price  of  $104.50 per  share  through April  30,  1959;
    $103.25 per share thereafter  through April 30, 1964; and  $102 per
    share  thereafter, in  each  case  plus  an  amount  equal  to  the
    dividends  accrued  and  unpaid  thereon  to  the  date  fixed  for
    redemption, whether or not earned or declared; 
     
    (G)  The shares of  the Preferred Stock, 4.10% Series shall  not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation; and 
     
    (H)  There shall  be no sinking fund with respect  to the shares of
    the Preferred Stock, 4.10% Series. 
     
    IN WITNESS  WHEREOF, the undersigned have made  and subscribed this
    Certificate in triplicate this 4th day of May, 1954. 
     
    EARLE J. MACHOLD 
    President 
     
    JOHN G. BENACK 
    Assistant Secretary 
     
     
    STATE OF NEW YORK  ) 
    COUNTY OF ONONDAGA ) ss.: <PAGE>





     
    On this  4th day of May,  1954, before me personally  came EARLE J.
    MACHOLD and JOHN G.  BENACK, to me known and known to  me to be the
    persons described  in and  who executed the  foregoing certificate,
    and  they thereupon  severally  duly acknowledged  to me  that they
    executed the same. 
     
    PHYLLIS FANNING 
     
    PHYLLIS FANNING 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-1158700 
    Certificate Filed in New York County 
    My Commission Expires March 30,1955 
     
    STATE OF NEW YORK  ) 
    COUNTY OF ONONDAGA ) ss.:   
     
     
    EARLE J. MACHOLD  and JOHN G. BENACK, being duly  sworn, depose and
    say,  and  each for  himself deposes  and says,  that he,  Earle J.
    Machold, is the President of Niagara  Mohawk Power Corporation, and
    he,  John G. Benack, is  an Assistant Secretary  thereof; that they
    were  duly authorized by the  Board of Directors  of Niagara Mohawk
    Power Corporation  to execute  and file the  foregoing Certificate,
    and  that  the  designations,  preferences, privileges  and  voting
    powers  of the series of Preferred Stock described therein, and the
    restrictions or qualifications thereof, were duly authorized by the
    Board of Directors of Niagara Mohawk Power Corporation. 
     
    EARLE J. MACHOLD 
    EARLE J. MACHOLD 
     
    JOHN G. BENACK 
    JOHN G. BENACK 
     
     
    Subscribed and sworn to before me 
    this 4th day of May, 1954. <PAGE>





     
    PHYLLIS FANNING 
     
    PHYLLIS FANNING 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-1158700 
    Certificate Filed in New York County 
    My Commission Expires March 30, 1955 

    STATE OF NEW YORK     ) 
    DEPARTMENT OF STATE   ) ss.: 
     
    I Certify That I have compared the preceding copy with the original
    certificate  of  NIAGARA  MOHAWK  POWER  CORPORATION,  pursuant  to
    Section 11 of the  Stock Corporation Law, filed in  this department
    on  the 5th  day of  May, 1954,  and  that such  copy is  a correct
    transcript therefrom and of the whole of such original.   
     
      
    WITNESS my hand and the official seal of the Department of State at
    the  City  of Albany,  this  fifth day  of May,  one  thousand nine
    hundred and fifty-four. 

    (SEAL) 
    SIDNEY B. GORDON 
    Deputy Secretary of State   
     
     

     
     
                                                                  
    [CONFORMED]                               Exhibit 3(a)(5)
     
    CERTIFICATE OF AMENDMENT 
     
    of 
     
    CERTIFICATE OF INCORPORATION <PAGE>





     
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    __________ 
     
    Pursuant to Section 36 of the Stock Corporation Law 
     
    __________ 
     
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
     
    FILED       Jan 9-1957 
     
    TAX         $130,000.00 
     
    FILING FEE  $25.00 
     
    CARMINE G. DE SAPIO 
    Secretary of State 
    By  M. R. KEENAN   
     
     
     
     
    CERTIFICATE OF AMENDMENT 
     
    of 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION <PAGE>





     
    __________ 
     
    Pursuant to Section 36 of the Stock Corporation Law 
     
    __________ 
    NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to
    as "the  Corporation") by  its President thereunto  duly authorized
    DOES HEREBY CERTIFY: 
     
    I.     The  name  of  the  Corporation  is  "Niagara  Mohawk  Power
    Corporation." 
     
    The name  under which  the Corporation was  originally incorporated
    was "Niagara Hudson Public Service Corporation." 
     
    II.    The Certificate  of  Consolidation  forming the  Corporation
    (under the name of "Niagara Hudson Public Service Corporation") was
    filed in the Department of State  of the State of New York on  July
    31, 1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State of the State of New York on September 15, 1937.

     
    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation  and Buffalo Niagara  Electric Corporation  and Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was  filed in  the Department  of State  of the
    State  of  New  York on  January  5,  1950.    Said Certificate  of
    Consolidation  is hereinafter  sometimes referred  to as  the "1950
    Certificate of Consolidation." 
     
    Pursuant to Sections 26-a  and 36 of the  Stock Corporation Law,  a
    Certificate  of Amendment was filed  in the Department  of State of
    the State of New York on  January 5, 1950 to effect certain changes
    authorized  in  subdivision   two  of  Section  35   of  the  Stock<PAGE>






    Corporation  Law.   Said  Certificate of  Amendment is  hereinafter
    sometimes referred to as the "1950 Certificate of Amendment". 
     
    Pursuant  to Section  36 of  the Stock  Corporation Law,  a further
    Certificate  of Amendment was filed  in the Department  of State of
    the State of New York on  August 22, 1952 to effect an increase  of
    authorized  shares without  par value  and to  amend  the statement
    respecting  capital  of  the  Corporation.    Said  Certificate  of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1952
    Certificate of Amendment." 
     
    III.  The Certificate of Incorporation of the Corporation is hereby
    amended to  effect the following changes  authorized in subdivision
    two of Section 35 of the Stock Corporation Law: 
     
    (1)   to eliminate from  the enumeration and  description of shares
    which the  corporation is  authorized to  issue all  the authorized
    shares of Class A  Stock without par value, being  1,928,627 shares
    thereof of  which 1,897,223  shares have heretofore  been converted
    into shares of  Common Stock  without par value  and the  remaining
    31,404 shares have heretofore been redeemed by the Corporation; 
     
    (2)   to authorize new  shares by increasing  the authorized shares
    with par value  from 1,200,000  shares to 1,800,000  shares and  by
    increasing the authorized shares  without par value from 12,594,662
    to 14,594,662 shares; and   
     
    (3)   to change the  statements respecting capital  by amending the
    provision  authorized by  Section 12  of the Stock  Corporation Law
    with  respect  to  the dollar  amount  of  minimum  capital of  the
    Corporation. 
     
    IV.    The Certificate  of  Incorporation  of  the Corporation,  as
    amended, is hereby amended so that Parts A, B and C of Article  IV,
    setting  forth  the number  of  authorized  shares, the  statements
    respecting capital and the  number of shares of  each class, as  so
    amended, read as follows: 
     
    "IV.A. The total number of shares which the Corporation may<PAGE>





    have 16,394,662, of which 1,800,000 are to have a par value of $100
    each, and 14,594,662 are to be without par value. 
     
    "B.  The capital of the Corporation shall  be at least equal to the
    sum  of the aggregate  par value  of all  issued shares  having par
    value  plus the aggregate  amount of consideration  received by the
    Corporation for the issuance of shares without par value, plus such
    amounts  as, from  time to  time,  by resolution  of  the Board  of
    Directors, may be transferred thereto. 
    "Subject to the laws creating and defining the duties of the Public
    Service   Commission,  authorized   but  unissued  shares   of  the
    Corporation without par  value may be issued from  time to time for
    such consideration as may be fixed by the Board of Directors of the
    Corporation. 
     
    "The  capital   of  the   Corporation  shall   be  not  less   than
    $264,650,393. 
     
    "C. The shares of the Corporation are to be classified as follows: 
     
    1,800,000 shares are to be Preferred Stock with a par value of $100
    each,  and 14,594,662  shares are  to be  Common Stock  without par
    value."   
     
    V.   To further  accomplish the  elimination of  shares of Class  A
    Stock, subdivisions  (A) and (B)  of Paragraph (5),  and Paragraphs
    (6), (7),  (8),  (9) and  (10),  of Part  D of  Article  IV of  the
    Certificate  of Incorporation  of the  Corporation, as  amended, is
    hereby amended to amend  subdivisions (A) and (B) of  Paragraph (5)
    by eliminating the provisions therein relating to shares of Class A
    Stock, to eliminate Paragraph (6) containing provisions applying to
    shares  of Class  A  Stock, to  renumber  Paragraph (7)  containing
    provisions  applying to shares of Common Stock as Paragraph (6), to
    eliminate  the provisions  contained in  Paragraph (8)  relating to
    shares of Class A Stock and to add Subdivisions (A) and (B) thereof
    as  so amended  as Subdivisions  (C) and  (D) to  Paragraph  (6) as
    renumbered, to  amend Paragraph (9) relating  to scrip certificates
    to  eliminate provisions  therein  relating to  Class  A Stock  and
    renumber  such  Paragraph (9)  as  Paragraph  (7) and  to  renumber<PAGE>





    Paragraph (10) relating to quorum of stockholders as Paragraph  (8)
    so  that said  subdivisions (A) and  (B) of Paragraph  (5) and said
    Paragraphs (6) to (10)  of Part D of Article IV, as  so amended and
    renumbered, read as follows: 
     
    "(A) The holders  of the Preferred  Stock of each  series shall  be
    entitled to receive, but only when, as and if declared by the Board
    of Directors, dividends  at the rate fixed  for such series  and no
    more.   Such dividends shall be  payable on the last  day of March,
    June, September and December  in each year and shall  be cumulative
    from  such date  as may  be fixed  for the  series.   All dividends
    payable on the Preferred Stock shall be fully paid, or declared and
    set apart for  payment, before  any dividends on  the Common  Stock
    shall be paid or set apart for payment so that if, for all dividend
    periods  terminating on the same  or an earlier  date, dividends on
    all  outstanding shares of the  Preferred Stock at  the rates fixed
    for the respective series shall not have been paid or set apart for
    payment,  the deficiency  shall  be fully  paid  or set  apart  for
    payment before any dividends shall be paid or set apart for payment
    on the Common Stock.   Dividends in full  shall not be paid  or set
    apart for  payment on the Preferred Stock of any one series for any
    dividend  period  unless  dividends  in  full   have  been  or  are
    contemporaneously paid  or set apart  for payment on  the Preferred
    Stock of all  series for  all dividend periods  terminating on  the
    same or an earlier date.  When the stated dividends are not paid in
    full on all series of the Preferred Stock, the shares of all series
    shall  share  ratably  in   the  payment  of  dividends,  including
    accumulations, if any, in  accordance with the sums which  would be
    payable  on said  shares if  all dividends  were paid  in full.   A
    'dividend  period'  is  the  period  between  any  two  consecutive
    dividend payment dates, excluding the first of such dates, as fixed
    for the series  to which a share or shares  shall belong.  Accruals
    of dividends shall not bear interest. 
     
    "(B)  Upon  any  dissolution,  liquidation or  winding  up  of  the
    Corporation, whether  voluntary or involuntary, the  holders of the
    Preferred Stock of each and every series then outstanding shall be
    entitled  to  receive out  of the  net  assets of  the Corporation,
    whether capital or surplus, the sums per share fixed for the shares<PAGE>





    of  the  respective  series  and  payable  upon  such  dissolution,
    liquidation or  winding up,  plus, in  the case of  each share,  an
    amount equal to  the dividends accrued and  unpaid thereon, whether
    or not earned or declared, before any distribution of the assets of
    the Corporation shall be made  to the holders of the Common  Stock,
    as such. 
     
    "If the  assets distributable  on such dissolution,  liquidation or
    winding  up  shall be  insufficient to  permit  the payment  to the
    holders of the  Preferred Stock of the  full amounts to which  they
    respectively are entitled as  aforesaid, then said assets shall  be
    distributed ratably among  the holders of the  respective series of
    the  Preferred Stock  in  proportion to  the  sums which  would  be
    payable  on such dissolution, liquidation or winding up if all such
    sums were paid  in full in preference and priority  over the shares
    of any of the Common Stock. 
     
    "After  payment to the holders  of the Preferred  Stock of the full
    amounts to  which they respectively are entitled  as aforesaid, the
    holders of  the Preferred Stock,  as such,  shall have no  right or
    claim to any of the remaining assets of the Corporation.   
     
    "The sale, conveyance, exchange or transfer of all or substantially
    all   of  the  property  of  the  Corporation,  or  the  merger  or
    consolidation  into or  with any  other corporation,  shall  not be
    deemed a dissolution, liquidation or winding up for the purposes of
    this subdivision (B)." 
     
    "COMMON STOCK 
     
     
    "(6) The following provisions shall apply to all shares of the 
    Common Stock: 
     
    "(A) Out  of the assets of the Corporation available for dividends 
    remaining after full dividends  on all stock having priority  as to
    dividends  over the Common Stock  shall have been  paid or declared
    and set apart for payment and after making  such provision, if any,
    as  the  Board of  Directors may  deem  necessary or  advisable for<PAGE>





    working capital and reserves or otherwise, then, and not otherwise,
    dividends may  be paid upon the  Common Stock, but only  when an as
    determined by the Board of Directors. 
     
    "(B) The holders of the Common Stock shall have preemptive rights  
    as the same are defined in Section 39 of the Stock Corporation Law,
    except that shares or  other securities offered for sale  shall not
    be subject to  such preemptive rights (1)  if not so  subject under
    said Section 39 or (2) if they are the subject of a public offering
    or  of an offering to or through underwriters or investment bankers
    who shall  have agreed promptly  to make a public  offering of such
    shares. 

     
    "(C) Upon  any  dissolution,  liquidation  or  winding  up  of  the
    Corporation, whether  voluntary or involuntary,  after there  shall
    have been paid to or set apart  for the holders of all stock having
    priority  over the Common  Stock the  full preferential  amounts to
    which  they are  respectively entitled, the  holders of  the Common
    Stock shall  be entitled to receive  pro rata all of  the remaining
    assets  of  the  Corporation  available  for  distribution  to  its
    stockholders.  The sale, conveyance, exchange or transfer of all or
    substantially all of the property of the Corporation, or the merger
    or consolidation into or  with any other corporation, shall  not be
    deemed a dissolution, liquidation or winding up for the purposes of
    this subdivision (C). 
     
    "The Board  of Directors,  by  vote of  a majority  of the  members
    thereof,  may distribute in kind to the holders of the Common Stock
    pro rata such  remaining assets  of the Corporation,  or may  sell,
    transfer  or  otherwise  dispose of  the  remaining  assets of  the
    Corporation,  or any part thereof,  to any other  corporation or to
    any person, and receive  payment therefor wholly or partly  in cash
    or in stock or  in obligations of  such corporation or person,  and
    may  sell, transfer  or otherwise  dispose of  all  or any  of such
    consideration received therefor and distribute the proceeds thereof
    to the holders of the Common Stock pro rata. 

    "(D)  The respective shares of  the Common Stock  shall entitle the<PAGE>





    holders  thereof to one  vote for each  share of such  Common Stock
    held  by them,  respectively,  except as  in  this subdivision  (D)
    otherwise expressly provided. 
     
    "At all meetings of  stockholders held for the purpose  of electing
    directors,  each  holder of  shares of  the  Common Stock  shall be
    entitled to as many votes as shall equal the number  of votes which
    (except for this  provision as  to cumulative voting)  he would  be
    entitled to cast for the election  of directors with respect to his
    shares of stock multiplied by the number of directors to be elected
    by the holders of shares  of the Common Stock, and he may  cast all
    of such votes for  a single director  or may distribute them  among
    the number to be voted  for, or any two or more of them,  as he may
    see fit. 
     
    "SCRIP CERTIFICATES 
     
    "(7)  Whenever any exchange or conversion of shares of stock of the
    Corporation of any  class or series for  or into shares  of another
    class  or  series, or  any  exchange  of  shares  of stock  of  the
    Corporation for shares of stock  of another corporation pursuant to
    any plan of exchange or reorganization approved and accepted by the
    Board of Directors of the Corporation, shall result in the creation
    of interests  in fractions of shares of stock of the Corporation of
    any class or series, the Corporation shall not be required to issue
    certificates representing such fractions of  shares of stock, but a
    scrip  certificate or certificates  shall be  issued in  respect of
    such fractional interests in shares.  Such scrip certificates  will
    entitle  the holders  thereof,  upon  such  terms  and  under  such
    conditions  as  may be  set  by  the  Board  of  Directors  of  the
    corporation, upon  the surrender of scrip  certificates aggregating
    one or more full shares of stock of the respective class or series,
    to  receive,  on or  before a  date  to be  fixed  by the  Board of
    Directors  of   the  Corporation,  a  certificate  or  certificates
    representing such full shares.  The scrip certificates will provide
    that, as  soon as practicable after such date so fixed by the Board
    of Directors of the Corporation, any shares of stock represented by
    outstanding scrip  certificates shall be sold and the proceeds held
    without accountability for interest for  the account of the holders<PAGE>





    of scrip certificates until a date fixed by the Board of  Directors
    and to  be not more than  two years later, after  which latter date
    all  unsurrendered  scrip  certificates of  the  Corporation  shall
    become void. 
     
    "Scrip certificates  shall be  non-voting and non-dividend  bearing
    and  shall not  entitle  the  holders  thereof  to  any  rights  as
    stockholders of the Corporation. 
     
    "QUORUM OF STOCKHOLDERS 
     
    "(8)   At all  meetings of the  stockholders of  the Corporation  a
    quorum  must be present for the transaction of business, and except
    as  otherwise  provided  under  the  heading   'General  Provisions
    Applicable to All Series of Preferred Stock' in respect of meetings
    of the stockholders held for the election of  directors by the vote
    of  a class  or classes  of stock,  a quorum  shall consist  of the
    holders  of record of not  less than a  majority of the outstanding
    shares  of  the Corporation  entitled  to vote,  present  either in
    person or by proxy."   
    VI.  It is not proposed to reduce the capital of the Corporation by
    this Certificate of Amendment. 
     
    IN WITNESS WHEREOF,  the undersigned have made and  subscribed this
    Certificate of Amendment this 8th day of January, 1957. 
     
     
     
    EARLE J. MACHOLD/s/ 
    EARLE J. MACHOLD 
    President of Niagara Mohawk Power Corporation 
    (SEAL) 
    STORRS M. BISHOP/s/ 
    STORRS M. BISHOP 
     

    Secretary of Niagara Mohawk Power Corporation 
     
    STATE OF NEW YORK    ) <PAGE>





    COUNTY OF NEW YORK   ) ss.: 
     
    On  this 8th day of January, 1957,  before me personally came Earle
    J.  Machold, to  me known  to be  the person  described in  and who
    executed  the  foregoing  Certificate  of Amendment  on  behalf  of
    Niagara   Mohawk   Power   Corporation,  and   he   thereupon  duly
    acknowledged to me that he executed the same. 
     
    MADELENE B. HACKETT/s/ 
     
    (NOTARIAL SEAL)  
    MADELENE B. HACKETT 
    Notary Public, State of New York 
    #41-1616200 
    Qualified in Queens County 
    Certificate filed in New York County 
    Term Expires March 30, 1957   
     
     
    STATE OF NEW YORK  ) 
    COUNTY OF NEW YORK ) ss.: 
     
    On this 8th day of January, 1957, before me personally came  Storrs
    M.  Bishop,  to me  known to  be the  person  described in  and who
    executed  the  foregoing  Certificate  of Amendment  on  behalf  of
    Niagara   Mohawk   Power  Corporation,   and   he   thereupon  duly
    acknowledged to me that he executed the same. 
     
    MADELENE B. HACKETT/s/ 
    (NOTARIAL SEAL) 
    MADELENE B. HACKETT 
    Notary Public, State of New York 
     
    #41-1616200 
    Qualified in Queens County 
    Certificate filed in New York County 
    Term Expires March 30, 1957 
     
    Affidavit of <PAGE>





     
    Officers of the Corporation 
     
    Pursuant to Section 37 of the Stock Corporation Law 
     
    STATE OF NEW YORK    ) 
    COUNTY OF NEW YORK   ) ss.: 
     
    Earle J. Machold and Storrs M. Bishop, being duly sworn, depose and
    say,  and  each for  himself deposes  and says,  that he,  Earle J.
    Machold, is the  President of  the Corporation, and  he, Storrs  M.
    Bishop, is the Secretary  of said corporation; that they  have been
    authorized to execute  and file  the foregoing  Certificate by  the
    votes  cast in person  or by proxy  of the  holders of record  of a
    majority  of  the  outstanding  shares  entitled  to  vote  at  the
    stockholders'  meeting at which such  votes were cast with relation
    to the proceedings provided for  in the foregoing Certificate; that
    neither the Certificate of  Incorporation nor any other Certificate
    filed pursuant to law  requires a larger proportion of  votes; that
    such  votes were cast at  a stockholders' meeting  held upon notice
    pursuant to Section 45  of the Stock Corporation Law and  that such
    meeting was duly called and held on the 4th day of December, 1956. 
     
     
    EARLE J. MACHOLD/s/ 
    President 
     
     
    STORRS M. BISHOP/s/ 
    Secretary 
     
    Subscribed and sworn to before me 
    this 8th day of January, 1957. 
     
     
     
    MADELENE B. HACKETT/s/ 
    MADELENE B. HACKETT 
    Notary Public, State of New York <PAGE>





    #41-1616200 
    Qualified in Queens County 
    Certificate filed in New York County 
    Term Expires March 30, 1957 
     
    (NOTARIAL SEAL) 
     
    Affidavit of 
     
    Officers of the Corporation 
    Pursuant to Section 37 of the Stock Corporation Law 
     
    STATE OF NEW YORK  ) 
    COUNTY OF NEW YORK ) ss.:   
     
     
    Earle J. Machold and James H. Morrell, being duly sworn, depose and
    say, and  each for  himself deposes  and  says, that  he, Earle  J.
    Machold,  is  the  President, and  he,  James  H.  Morrell, is  the
    Treasurer of  Niagara Mohawk  Power Corporation,  and  that by  the
    foregoing Certificate of Amendment  the number of additional shares
    not  resulting from  a change  of shares  which the  Corporation is
    thereby authorized to issue is 600,000 shares of Preferred Stock of
    the par  value of  $100 per  share and 2,000,000  shares of  Common
    Stock without par value;  that no shares have thereby  been changed
    as provided in subparagraph (5) of paragraph (C) of subdivision two
    of Section  35 of the Stock Corporation Law; and that the par value
    of any shares with par value has not been increased. 
     

     
    EARLE J. MACHOLD/s/ 
    President 
     
     
     
    JAMES H. MORRELL/s/ 
    Treasurer 
     <PAGE>





    Subscribed and sworn to before me 
    this 8th day of January, 1957. 
     
     
    MADELENE B. HACKETT/s/ 
    Notary Public 
     
    MADELINE B. HACKETT 
    Notary Public, State of New York 
    #41-1616200 
    Qualified in Queens County 
    Certificate filed in New York County 
    Term Expires March 30, 1957   
     
     
    (NOTARIAL SEAL) 
     
    STATE OF NEW YORK 
     
    PUBLIC SERVICE COMMISSION 
     
     
     
    Albany, N. Y., January 9, 1957. 
     
     
    CASE  18134--Petition  of  Niagara  Mohawk  Power  Corporation  for
    approval of increase of  its capital stock, for authority  to issue
    $48,150,200 of convertible debentures, and for authority to issue  
    common stock. 
     
    * * * * * * 
     
    The Public Service  Commission hereby consents to and approves this
    Certificate of Amendment of Certificate of Incorporation of Niagara
    Mohawk Power  Corporation,  Pursuant to  Section  36 of  the  Stock
    Corporation Law, executed January  8, 1957,--in accordance with the
    order of said Public Service Commission dated January 7, 1957. 
     <PAGE>





    By the Commission 
     
    (COMMISSION SEAL) 
    ALTON G. MARSHALL/s/ 
    Secretary 
    fm   
     
     
     
     

    [CONFORMED]                               Exhibit 3(a)(6)
     
     
    CERTIFICATE 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Pursuant to Section 11 of the Stock Corporation Law 
     
     
     
     
     
    Dated: May 21, 1957 
     
     
     
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
     
    FILED      May 22, 1957 
     
    TAX        $ None 
     <PAGE>





    FILING FEE $25.00 
     
    CARMINE G. DE SAPIO 
    Secretary of State 
     
    By M. R. KEENAN   
     
     



    CERTIFICATE 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    __________ 
     
    Pursuant to Section 11 of the Stock Corporation Law 
     
    __________ 
     
    NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to
    as "the Corporation") by its President and Secretary thereunto duly
    authorized DOES HEREBY CERTIFY: 
     
    I.     The  name  of  the  Corporation  is  "Niagara  Mohawk  Power
    Corporation". 
     
    The name  under which  the Corporation was  originally incorporated
    was "Niagara Hudson Public Service Corporation". 
     
    II.    The Certificate  of  Consolidation  forming the  Corporation
    (under the name of "Niagara Hudson Public Service Corporation") was
    filed in the Department of State of  the State of New York on  July
    31, 1937. 

    A  Certificate of Change of  Name of Niagara  Hudson Public Service<PAGE>





    Corporation  to Central New York Power Corporation was filed in the
    Department of State of the State of New York on September 15, 1937.

     
    A  "Certificate  of  Consolidation  of  New  York  Power and  Light
    Corporation and  Buffalo Niagara  Electric Corporation and  Central
    New York Power  Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was  filed in  the Department  of State  of the
    State  of  New  York on  January  5,  1950.    Said Certificate  of
    Consolidation  is hereinafter  sometimes referred  to as  the "1950
    Certificate of Consolidation". 
    Pursuant  to Section  26-a and 36  of the Stock  Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State of
    the State  of New York on January 5, 1950 to effect certain changes
    authorized  in subdivision 2 of Section 35 of the Stock Corporation
    Law.    Said  Certificate  of Amendment  is  hereinafter  sometimes
    referred to as the "1950 Certificate of Amendment". 
     
    Pursuant  to Section  36 of  the Stock  Corporation Law,  a further
    Certificate  of Amendment was filed  in the Department  of State of
    the State  of New York on August 22,  1952 to effect an increase of
    authorized  shares without  par  value and  to amend  the statement
    respecting capital of the Corporation. 
     
    Pursuant  to Section  11 of  the Stock  Corporation Law,  a further
    Certificate  was filed in  the Department of State  of the State of
    New York on May 5, 1954 to set forth as paragraph (4A) of Part D of
    Article  IV of the 1950 Certificate of Consolidation, as amended by
    Article V of the 1950 Certificate of Amendment, the designations,
    preferences, privileges and voting  powers, and the restrictions or
    qualifications applicable  to 210,000  shares  of Preferred  Stock,
    4.10%  Series.   Said Certificate,  pursuant to  Section 11  of the
    Stock Corporation Law,  is hereinafter sometimes referred to as the
    "1954 Certificate". 
     
    Pursuant  to Section  36 of  the Stock  Corporation Law,  a further
    Certificate  of Amendment was filed  in the Department  of State of
    the State  of New York  on January  9, 1957 to  eliminate from  the<PAGE>





    enumeration  and description  of  shares which  the Corporation  is
    authorized  to issue  all the  authorized shares  of Class  A Stock
    without  par  value, to  authorize  new  shares by  increasing  the
    authorized shares with par value and  the authorized shares without
    par  value and to change  the statements respecting  capital.  Said
    Certificate, pursuant to  Section 36 of the Stock  Corporation Law,
    is  hereinafter   sometimes  referred  to  as   the  "January  1957
    Certificate".  
    In accordance with the provisions  of Subdivision (E) of  Paragraph
    (5) of Part D of Article IV,  under the heading "General Provisions
    Applicable  to   All  Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number of  shares of Preferred  Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 
     
    "RESOLVED, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding at  any one time outstanding $50,000,000  over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part  D of Article  IV of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950." 
     
    III.   The  certificate  of incorporation  of  the Corporation,  as
    amended and supplemented by any certificate filed  pursuant to law,
    is  hereby  amended by  the  addition of  the  following provisions
    stating  the  designations,   preferences,  privileges  and  voting
    powers,  and the  restrictions  or qualifications  of  a series  of
    Preferred Stock, to  consist of  200,000 shares  of the  authorized
    1,800,000 shares of Preferred Stock of the Corporation, as fixed by
    the  Board of Directors of  the Corporation before  the issuance of
    such series, such provisions so added to be designated as paragraph
    (4B)  (of  Part  D  of  Article  IV  of  the  1950  Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment  and  by  the  1954  Certificate  and  the  January  1957
    Certificate) and to read as follows: 
     <PAGE>





    Particular Provisions Applicable to Preferred Stock, 5.25% Series 
     
    (4B)  The designation, preferences, privileges and voting powers of
    the  200,000 shares of the  Preferred Stock, 5.25%  Series, and the
    restrictions or qualifications thereof (insofar as they differ from
    or  supplement the provisions which are applicable to all shares of
    the Preferred Stock irrespective of series), are as follows: 
      
     
    (A)    The series  shall be  designated  as Preferred  Stock, 5.25%
    Series; 
     
    (B)   The  dividend  rate thereof  shall  be five  and  twenty-five
    one-hundredths  per cent (5.25%) per  annum.  The  dividends on the
    shares   of the Preferred  Stock, 5.25% Series  shall be cumulative
    from May  28, 1957; 
     
    (C)   Except  as provided  under  the heading  "General  Provisions
    Applicable to All Series of Preferred  Stock" in Part D of  Article
    IV of the 1950 Certificate of Consolidation as amended by Article V
    of the  1950 Certificate of  Amendment, the Preferred  Stock, 5.25%
    Series shall have no  voting rights whatsoever and  is specifically
    excluded from the right to vote in a proceeding for mortgaging  the
    property and franchises  of the Corporation pursuant to  Section 16
    of the Stock Corporation Law, for authorizing any guaranty pursuant
    to Section 19 of said Law,  for sale of the franchises and property
    of  the Corporation  pursuant  to  Section  20  of  said  Law,  for
    consolidation  pursuant to  Section 86 of  said Law,  for voluntary
    dissolution  pursuant to Section 105  of said Law  or for change of
    name pursuant to the General Corporation Law or pursuant to Section
    36 of the Stock Corporation Law; 
     
    (D)   The  sum per  share payable  upon the  voluntary dissolution,
    liquidation or winding up  of the Corporation shall be  $107.50 per
    share through April 30, 1962;  $105.00 per share thereafter through
    April 30,  1967;  $103.50 per  share thereafter  through April  30,
    1972; and $102.00 per share thereafter, in each case plus an amount
    equal to the dividends accrued and unpaid on such share, whether or
    not earned or declared; <PAGE>





     
    (E)   The sum per  share payable upon  the involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an  amount equal to the dividends accrued  and unpaid on
    such share, whether or not earned or declared; 
     
    (F)   The shares  of the  Preferred  Stock, 5.25%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either  as  a whole  or  in part,  at  any time  at  a
    redemption  price  of $107.50  per  share through  April  30, 1962;
    $105.00 per  share thereafter through  April 30, 1967;  $103.50 per
    share  thereafter through  April 30,  1972; and  $102.00 per  share
    thereafter,  in each  case plus  an amount  equal to  the dividends
    accrued and  unpaid  thereon  to  the date  fixed  for  redemption,
    whether or not earned or declared; 
     
    (G)  The  shares of the Preferred Stock, 5.25%  Series shall not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation; 
     
    (H)  There  shall be no sinking fund with respect  to the shares of
    the Preferred Stock, 5.25% Series; and 

    (I)   The  shares of  the Preferred  Stock,  5.25% Series  shall be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II  of this Certificate to  the same extent and  with the
    same  effect  as  all  series  of  Preferred Stock  outstanding  on
    December 5, 1956 are so subject. 
     
    IN WITNESS WHEREOF,  the undersigned have made  and subscribed this
    Certificate in triplicate this 21st day of May, 1957. 
     
    /s/ EARLE J. MACHOLD 
    President 
     
    /s/ JOHN G. BENACK 
    Secretary 
     
     <PAGE>





     
    CORPORATE 
    (SEAL)   
     
     
    STATE OF NEW YORK   )  
    COUNTY OF NEW YORK  ) ss.: 
     
    On this 21st day of  May, 1957, before me personally came  EARLE J.
    MACHOLD and JOHN G.  BENACK, to me known and known to  me to be the
    persons described  in and  who executed the  foregoing certificate,
    and  they thereupon  severally duly  acknowledged to  me that  they
    executed the same. 
     
     /s/ FRED L. JOHNSON 
     
    FRED L. JOHNSON 
    Notary Public, State of New York 
    No. 24-1978900 
    Qualified in Kings County 
    NOTARIAL               Cert. filed with New York County Clerk 
    (SEAL)                 Commission Expires March 30, 1959 
     
    STATE OF NEW YORK  ) 
    COUNTY OF NEW YORK ) ss.: 
     
    EARLE J.  MACHOLD and JOHN G. BENACK, being duly sworn, depose and 
    say, and  each for  himself  deposes and  says, that  he, Earle  J.
    Machold, is  the President of Niagara Mohawk Power Corporation, and
    he, JOHN G. BENACK, is the  Secretary thereof; that they were  duly
    authorized  by  the  Board of  Directors  of  Niagara Mohawk  Power
    Corporation to execute and file the foregoing Certificate, and that
    the designations, preferences, privileges  and voting powers of the
    series of  Preferred Stock described therein,  and the restrictions
    or qualifications  thereof, were  duly authorized  by the  Board of
    Directors of Niagara Mohawk Power Corporation. 
     
    /s/ EARLE J. MACHOLD 
     <PAGE>





    /s/ JOHN G. BENACK   
     
     
    Subscribed and sworn to before me 
    this 21st day of May, 1957. 
     
    /s/ FRED L. JOHNSON 
     
    FRED L. JOHNSON 
    Notary Public, State of New York 
     
    No. 24-1978900 
    Qualified in Kings County 
    Cert. filed with New York County Clerk 
    Commission Expires March 30, 1959 

    NOTARIAL 
    (SEAL) 
     
    STATE OF NEW YORK   ) 
    DEPARTMENT STATE    ) ss.: 
     
    I certify That I have compared the preceding copy with the original
    Certificate  of"NIAGARA  MOHAWK   POWER  CORPORATION",pursuant   to
    Section 11 of the  Stock Corporation Law, filed in  this department
    on the  22nd day  of May, 1957,  and that  such copy  is a  correct
    transcript therefrom and of the whole of such original. 
     
    WITNESS my hand and the official seal of the Department of State at
    the City of  Albany, this  twenty-second day of  May, one  thousand
    nine hundred fifty-seven. 
     
    CARMINE G. DE SAPIO 
    Secretary of State 
    (STATE SEAL) 
    By  SAMUEL LONDON 
    Deputy Secretary of State   
     
     <PAGE>





     
                                                             
    [CONFORMED]                                   Exhibit 3(a)(7)
     
    CERTIFICATE 

    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Pursuant to Section 11 of the Stock Corporation Law 
    Dated:  February 17, 1958 
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
     
    FILED  Feb. 18, 1958 
    TAX    $  None 
    FILING FEE  $25.00 
     
    /s/ CARMINE G. DE SAPIO 
    Secretary of State 
     
    By  B. HORAN   
     
     
     
     
    CERTIFICATE 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    _________
     
    Pursuant to Section 11 of the Stock Corporation Law 
     
    __________ 
     <PAGE>





    NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to
    as "the Corporation") by its President and Secretary thereunto duly
    authorized DOES HEREBY CERTIFY: 
     
    I.     The  name  of  the  Corporation  is  "Niagara  Mohawk  Power
    Corporation". The  name under which the  Corporation was originally
    incorporated was "Niagara Hudson Public Service Corporation". 
     
    II.    The Certificate  of  Consolidation  forming the  Corporation
    (under the name of "Niagara Hudson Public Service Corporation") was
    filed in the Department of  State of the State of New York  on July
    31, 1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State of the State of New York on September 15, 1937.
     
    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation and Buffalo  Niagara Electric  Corporation and  Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was  filed in  the Department  of State  of the
    State  of  New York  on  January  5,  1950.   Said  Certificate  of
    Consolidation  is   hereinafter  sometimes   referred  to   as  the
    "1950Certificate of Consolidation". 
     
    Pursuant  to Sections 26-a  and 36 of the  Stock Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State of
    theState of New York  on January 5, 1950 to  effect certain changes
    authorized  in subdivision 2 of Section 35 of the Stock Corporation
    Law.    Said  Certificate  of Amendment  is  hereinafter  sometimes
    referred to as the "1950 Certificate of Amendment". 
     
    Pursuant  to Section  36 of  the Stock  Corporation Law,  a further
    Certificate  of Amendment was filed  in the Department  of State of
    the State of New York on August  22, 1952 to effect an increase  of
    authorized shares  without par  value  and to  amend the  statement
    respecting capital of the Corporation. 
     <PAGE>





    Pursuant  to Section  11 of  the Stock  Corporation Law,  a further
    Certificate was  filed in the Department  of State of  the State of
    New York on May 5, 1954 to set forth as paragraph (4A) of Part D of
    Article  IV of the 1950 Certificate of Consolidation, as amended by
    Article V of the 1950 Certificate of Amendment, the designations,
    preferences, privileges and voting  powers, and the restrictions or
    qualifications applicable  to  210,000 shares  of Preferred  Stock,
    4.10%  Series.   Said Certificate,  pursuant to  Section 11  of the
    Stock Corporation Law, is hereinafter sometimes referred  to as the
    "1954 Certificate". 
     
    Pursuant  to Section  36 of  the Stock  Corporation Law,  a further
    Certificate  of Amendment was filed  in the Department  of State of
    the State  of New  York on  January 9, 1957  to eliminate  from the
    enumeration  and description  of  shares which  the Corporation  is
    authorized  to issue  all the  authorized shares  of Class  A Stock
    without  par  value, to  authorize  new  shares by  increasing  the
    authorized shares with par value and the  authorized shares without
    par  value and to change  the statements respecting  capital.  Said
    Certificate, pursuant to Section  36 of the Stock Corporation  Law,
    is  hereinafter   sometimes  referred  to  as   the  "January  1957
    Certificate".    
    Pursuant  to Section  11 of  the Stock  Corporation Law,  a further
    Certificate was  filed in the Department  of State of  the State of
    New  York on May 22, 1957 to set  forth as paragraph (4B) of Part D
    of  Article IV of the 1950 Certificate of Consolidation, as amended
    by Article V of the  1950 Certificate of Amendment and by  the 1954
    Certificate and  the  January 1957  Certificate, the  designations,
    preferences, privileges and voting  powers, and the restrictions or
    qualifications  applicable to  200,000  shares of  Preferred Stock,
    5.25%  Series.   Said Certificate,  pursuant to  Section 11  of the
    Stock Corporation Law, is hereinafter sometimes referred to  as the
    "May 1957 Certificate". 
     
    In accordance with  the provisions of Subdivision  (E) of Paragraph
    (5) of Part D  of Article IV, under the heading "General Provisions
    Applicable  to  All  Series  of  Preferred  Stock",  of  the   1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the  total number of  shares of Preferred Stock  of all<PAGE>





    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:     

    "RESOLVED, that consent  be and it hereby is given  to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount  not exceeding at any  one time outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D of  Article IV of  the Certificate  of Consolidation of  the
    Corporation filed January 5, 1950." 
    III.   The  certificate  of incorporation  of  the Corporation,  as
    amended and supplemented by any certificate  filed pursuant to law,
    is  hereby amended  by  the addition  of  the following  provisions
    stating  the  designations,  preferences,  privileges   and  voting
    powers,  and  the restrictions  or  qualifications of  a  series of
    Preferred Stock,  to consist  of 250,000  shares of  the authorized
    1,800,000 shares of Preferred Stock of the Corporation, as fixed by
    the  Board of Directors of  the Corporation before  the issuance of
    such series, such provisions so added to be designated as paragraph
    (4C)  (of  Part  D  of  Article  IV  of  the  1950  Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and by the 1954 Certificate, the January 1957 Certificate
    and the May 1957 Certificate) and to read as follows: 
     
    Particular Provisions Applicable to Preferred Stock, 4.85% Series 
     
    (4C)   The designations, preferences, privileges  and voting powers
    of the 250,000 shares of the Preferred Stock, 4.85% Series, and the
    restrictions or qualifications thereof (insofar as they differ from
    or  supplement the provisions which are applicable to all shares of
    the Preferred Stock irrespective of series),  are as follows: 
     
    (A)    The series  shall be  designated  as Preferred  Stock, 4.85%
    Series;  
    (B)   The dividend rate thereof shall  be four and eighty-five one-
    hundredths per cent (4.85%) per annum.  The dividends on the shares
    of  the Preferred  Stock,  4.85% Series  shall  be cumulative  from
    February 25, 1958; <PAGE>





    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable to All Series of  Preferred Stock" in Part D  of Article
    IV of the 1950 Certificate of Consolidation as amended by Article V
    of the 1950  Certificate of Amendment,  the Preferred Stock,  4.85%
    Series  shall have no voting rights  whatsoever and is specifically
    excluded from the right to vote in a proceeding for  mortgaging the
    property  and franchises of the  Corporation pursuant to Section 16
    of the Stock Corporation Law, for authorizing any guaranty pursuant
    to Section  19 of said Law, for sale of the franchises and property
    of  the Corporation  pursuant  to  Section  20  of  said  Law,  for
    consolidation  pursuant to  Section 86  of said Law,  for voluntary
    dissolution pursuant to Section  105 of said  Law or for change  of
    name pursuant to the General Corporation Law or pursuant to Section
    36 of the Stock Corporation Law;   
     
    (D)   The  sum per  share payable  upon the  voluntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $106 per
    share through January 31, 1963;  $104 per share thereafter  through
    January  31, 1968;  $103 per share  thereafter through  January 31,
    1973; and  $102 per share thereafter,  in each case plus  an amount
    equal to the dividends accrued and unpaid on such share, whether or
    not earned or declared; 
     
    (E)   The sum per  share payable upon  the involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an  amount equal to the dividends accrued  and unpaid on
    such share, whether or not earned or declared; 
     
    (F)   The shares  of the  Preferred  Stock, 4.85%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either  as a  whole  or in  part,  at any  time  at a
    redemption price of $106  per share through January 31,  1963; $104
    per share  thereafter  through January  31,  1968; $103  per  share
    thereafter through January 31, 1973; and $102 per share thereafter,
    in each  case plus  an amount  equal to the  dividends accrued  and
    unpaid thereon to  the date  fixed for redemption,  whether or  not
    earned or declared;  provided, however, the  Board of Directors  of
    the Corporation shall not on or prior to  February 1, 1963 exercise
    its  option  to redeem  any shares  of  the Preferred  Stock, 4.85%<PAGE>





    Series as a  part of or in anticipation  of any refunding operation
    by the  application, directly or  indirectly, of borrowed  funds or
    the proceeds of issue of any shares of Preferred Stock or any stock
    ranking prior  to or on a  parity with the Preferred  Stock if such
    borrowed funds have  an interest  rate or cost  to the  Corporation
    (calculated  in accordance  with accepted  financial  practice), or
    such  shares have  a dividend  rate or cost  to the  Corporation so
    calculated,  less than the dividend rate per annum of the Preferred
    Stock, 4.85% Series; 

     
    (G)  The shares of  the Preferred Stock, 4.85% Series shall  not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation;   
     
    (H)  There shall  be no sinking fund with respect to  the shares of
    the Preferred Stock, 4.85% Series; and 
     
    (I)   The shares  of the  Preferred Stock,  4.85%  Series shall  be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II of  this Certificate to the  same extent and with  the
    same  effect  as  all  series  of Preferred  Stock  outstanding  on
    December 5, 1956 are so subject. 
     
    IN  WITNESS WHEREOF, the undersigned  have made and subscribed this
    Certificate in triplicate this 17th day of February, 1958. 
     
    /s/ EARLE J. MACHOLD 
    President 
    (CORPORATE SEAL) 
    /s/ JOHN G. BENACK 
    Secretary 
     
     
    STATE OF NEW YORK   ) 
    COUNTY OF NEW YORK  ) ss.: 
     <PAGE>





    On this 17th day of February, 1958, before me personally came EARLE
    J. MACHOLD and  JOHN G. BENACK, to me  known and known to me  to be
    the   persons  described   in  and   who  executed   the  foregoing
    certificate, and  they thereupon severally duly  acknowledged to me
    that they executed the same. 
     
    /s/ AMY B. MAC FARLANE 
     
    (NOTARIAL SEAL)    
    AMY B. MAC FARLANE 
    Notary Public, State of New York 
    No. 31-7649500 
    Qualified in New York County 
    Commission expires March 30, 1958   
     
     
     
    STATE OF NEW YORK   ) 
    COUNTY OF NEW YORK  ) ss.: 
     
     
     
    EARLE J. MACHOLD  and JOHN G. BENACK, being  duly sworn, depose and
    say,  and each  for himself  deposes and  says,  that he,  Earle J.
    Machold. is the  President of Niagara Mohawk Power Corporation, and
    he, JOHN G.  BENACK, is the Secretary thereof; that  they were duly
    authorized  by  the  Board  of Directors  of  Niagara  Mohawk Power
    Corporation to execute and file the foregoing Certificate, and that
    the designations, preferences, privileges  and voting powers of the
    series of  Preferred Stock described therein,  and the restrictions
    or qualifications thereof,  were duly  authorized by  the Board  of
    Directors of Niagara Mohawk Power Corporation. 
     
    /s/ EARLE J. MACHOLD 
     
    /s/ JOHN G. BENACK 
     
    Subscribed and sworn to before me 
    this 17th day of February, 1958. <PAGE>





     
    /s/ AMY B. MAC FARLANE 
     
    AMY B. MAC FARLANE 
    Notary Public, State of New York 
    No. 31-7649500 
    Qualified in New York County 
    Commission expires March 30, 1958 
     
    (NOTARIAL SEAL) 
                                                         1618 
    STATE OF NEW YORK   ) 
    DEPARTMENT OF STATE ) ss.:   
     

    I CERTIFY That I have compared the preceding copy with the original
    Certificate  of "NIAGARA  MOHAWK  POWER  CORPORATION", Pursuant  to
    Section 11 of the  Stock Corporation Law, filed in  this department
    on the 18th  day of February, 1958, and that such copy is a correct
    transcript therefrom and of the whole of such original. 
     
    WITNESS my hand and the official seal of the Department of State at
    the City of Albany,  this eighteenth day of February,  one thousand
    nine hundred fifty-eight. 
     
    /s/ CARMINE G. DE SAPIO 
    Secretary of State. 
    (SEAL) 
    By /s/ SAMUEL LONDON 
    Deputy Secretary of State.   
     

    CERTIFICATE OF AMENDMENT                  Exhibit 3(a)(8)       
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of <PAGE>





     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
    Dated:  May 4, 1965 
     
     
    __________ 
     
     
    (Endorsed) 
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED MAY 5 1965 
    TAX $23,242.70 
    FILING FEE $30-- 
     
    JOHN P. LOMENZO 
    Secretary of State 
     
    By D. BELL   
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
    Pursuant  to   the  provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW,  the undersigned, being  a Vice President  and the<PAGE>





    Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: 
     
    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation.  
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation. 
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937. 
     
    III 
     
    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to  effect changes authorized by  Section 801(b) of
    the  Business Corporation Law, to wit: (1) to change the 14,594,662
    previously authorized shares of Common Stock without par value into
    29,189,324 shares of Common Stock of  the par value of $8 each, and
    (2) to increase the  aggregate number of shares of Common  Stock of
    the  par value  of  $8 each  which the  Corporation shall  have the
    authority to issue by an additional 5,810,676 shares of such Common
    Stock, so that the authorized shares of capital stock shall consist
    of 1,800,000 shares  of Preferred  Stock with a  par value of  $100
    each and 35,000,000  shares of Common Stock with a  par value of $8
    each. 
     
    IV 
     
    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number  of authorized shares  and the number of  shares of each
    class, as so amended, read as follows: 
     
    "IV. A.  The total number of shares which the Corporation may
    have  is 36,800,000, of which 1,800,000 are  to have a par value of
    $100 each and 35,000,000 are to have a par value of $8 each." 
     <PAGE>





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

     
    1,800,000 shares are to be Preferred Stock with a par value of $100
    each; and 35,000,000 shares are to be Common Stock with a par value
    of $8 each." 
     
    V 
     
    The 14,594,662 previously authorized shares of Common Stock without
    par value, of which  13,680,340 shares are issued and  outstanding,
    are hereby changed to 29,189,324 shares of Common  Stock of the par
    value of $8 each, of which 27,360,680 shares will be issued shares,
    and the manner in which such change will be effected is as follows:
    each  share of previously authorized Common Stock without par value
    is hereby changed into two shares of Common Stock of  the par value
    of $8 each. 
     
    VI 
     
    The stated capital of the Corporation will  not be affected by this
    Amendment to the Certificate of Incorporation of the Corporation. 

    VII 
     
    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly authorized by  the votes cast in person or  by
    proxy of the  holders of record  of a majority  of the  outstanding
    shares  of the  Corporation entitled  to vote at  the stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant to law requires a larger proportion of votes.   Such votes
    were  cast in person  or by proxy  at a stockholders'  meeting duly
    held at  the offices of the  Corporation at No.  300 Erie Boulevard
    West, in the City of Syracuse, New York, on the  fourth day of May,
    1965, at 11  o'clock A.M., pursuant to Section 605  of the Business
    Corporation Law. 
     <PAGE>





    IN  WITNESS WHEREOF  we have made  and subscribed  this Certificate
    this 4th day of May, 1965. 
     
    LAUMAN MARTIN 
    Lauman Martin, Vice President 
     
    [CORPORATE SEAL] 
    JOHN G. BENACK 
    John G. Benack, Secretary 
     
     
     
    STATE OF NEW YORK  ) 
    COUNTY OF ONONDAGA ) ss.: 
     
    Lauman Martin, being duly sworn,  deposes and says, that he is  the
    Vice President of Niagara Mohawk Power Corporation, the corporation
    named in and described  in the foregoing certificate.   That he has
    read and executed the foregoing certificate and knows the  contents
    thereof, and that the statements contained therein are true. 
     
    LAUMAN MARTIN   
     
    Sworn to before me this 
    4th day of May, 1965 
    PHYLLIS FANNING 
    PHYLLIS FANNING 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-1158700 
     
    My Commission Expires March 30, 1967 
     
     
    STATE OF NEW YORK 
     
    PUBLIC SERVICE COMMISSION 
     
     
    Albany, N.Y., May 5, 1965 <PAGE>





     
    CASE  23554--Petition  of  Niagara  Mohawk  Power  Corporation  for
    approval of a certificate amending its certificate of incorporation
    to increase the  number of its shares and to  change shares without
    par value into shares with par value. 
     
    *  *  * 
     
    The Public Service Commission hereby consents to  and approves this
    CERTIFICATE OF AMENDMENT   of the  CERTIFICATE OF INCORPORATION  of
    NIAGARA MOHAWK  POWER CORPORATION Under Section 805 of the Business
    Corporation  Law, executed May 4, 1965 in accordance with the order
    of the Public Service Commission dated March 19, 1965. 
     
    By the Commission 
    [SEAL] 
    SAMUEL R. MADISON 
    Secretary   
     
     
     


    CERTIFICATE OF AMENDMENT                  Exhibit 3(a)(9)
     
    of 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
    Under Section 805 of the Business Corporation Law 
     
     
     
     
    Dated: August 22, 1967 
     <PAGE>





     
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
     
    FILED AUG 24 1967 
     
    TAX $ NONE 
     
    FILING FEE $30 
     
    JOHN P. LOMENZO 
    Secretary of State 
     
    By  M. H.   
     
     
     
    CERTIFICATE OF AMENDMENT 
     
    of 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
    Pursuant   to  the  provisions  of  Section  805  of  the  Business
    Corporation Law, the undersigned being a Vice President and the
    Secretary of NIAGARA MOHAWK POWER CORPORATION HEREBY CERTIFY: 
     
    I.    The  name   of  the  Corporation  is  Niagara   Mohawk  Power
    Corporation.   It was  originally incorporated  under  the name  of
    Niagara Hudson Public Service Corporation. <PAGE>





     
    II.  The Certificate  of Consolidation forming the Corporation  was
    filed in the Department of State on July 31, 1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 
     
    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 
     
    Pursuant to Sections  26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 
     
    Pursuant  to Section  36 of  the Stock  Corporation Law,  a further
    Certificate  of Amendment was filed  in the Department  of State on
    August  22, 1952 to effect an increase of authorized shares without
    par  value and  to amend  the statement  respecting capital  of the
    Corporation. 
     
    Pursuant  to Section  11 of  the Stock  Corporation Law,  a further
    Certificate was filed in the Department of State on May  5, 1954 to
    set  forth as paragraph (4A)  of Part D  of Article IV  of the 1950
    Certificate of Consolidation, as amended by Article V of the 1950
    Certificate of Amendment, the designations, preferences, privileges
    and   voting  powers,  and   the  restrictions   or  qualifications
    applicable  to 210,000  shares  of Preferred  Stock, 4.10%  Series.
    Said Certificate,  pursuant to Section 11 of  the Stock Corporation
    Law,   is  hereinafter   sometimes   referred  to   as  the   "1954
    Certificate". <PAGE>





     
    Pursuant  to Section  36 of  the Stock  Corporation Law,  a further
    Certificate  of Amendment was filed  in the Department  of State on
    January 9, 1957 to  eliminate from the enumeration  and description
    of  shares which  the Corporation  is authorized  to issue  all the
    authorized  shares of Class A Stock without par value, to authorize
    new shares by increasing  the authorized shares with par  value and
    the  authorized  shares  without  par   value  and  to  change  the
    statements  respecting  capital.    Said  Certificate,  pursuant to
    Section 36  of the Stock Corporation Law,  is hereinafter sometimes
    referred to as the "January 1957 Certificate". 
     
    Pursuant  to Section  11 of  the Stock  Corporation Law,  a further
    Certificate was filed in the Department of State on May 22, 1957 to
    set  forth as paragraph  (4B) of Part  D of Article IV  of the 1950
    Certificate of Consolidation, as  amended by Article V of  the 1950
    Certificate  of  Amendment and  by  the  1954 Certificate  and  the
    January 1957 Certificate, the designations, preferences, privileges
    and  voting  powers,   and  the   restrictions  or   qualifications
    applicable  to 200,000  shares  of Preferred  Stock, 5.25%  Series.
    Said Certificate, pursuant  to Section 11 of  the Stock Corporation
    Law,  is  hereinafter  sometimes  referred  to  as  the  "May  1957
    Certificate". 
     
    Pursuant  to Section  11 of  the Stock  Corporation Law,  a further
    certificate  was filed in the  Department of State  on February 18,
    1958 to set forth as  paragraph 4(C) of Part D to Article IV of the
    1950 Certificate of Consolidation,  as amended by Article V  of the
    1950 Certificate  of Amendment  and by  the  1954 Certificate,  the
    January  1957  Certificate  and   the  May  1957  Certificate,  the
    designations, preferences,  privileges and  voting powers,  and the
    restrictions and  qualifications applicable  to  250,000 shares  of
    Preferred  Stock,  4.85% Series.    Said  Certificate, pursuant  to
    Section  11 of the Stock  Corporation Law, is hereinafter sometimes
    referred to as the "1958 Certificate". 
     
    In accordance  with the provisions of Subdivision  (E) of Paragraph
    (5) of Part D of Article IV, under  the heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950<PAGE>





    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number of  shares of Preferred  Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 
     
    "RESOLVED,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding at any  one time outstanding $50,000,000  over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part  D of Article  IV of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950." 
     
    III.  The  certificate of incorporation, as heretofore  amended, is
    hereby further amended  by the addition of the following provisions
    stating the number, designation,  relative rights, preferences, and
    limitations  of a fourth series  of Preferred Stock,  to consist of
    250,000  shares of  the  authorized 1,800,000  shares of  Preferred
    Stock of the Corporation, as fixed by the Board of Directors of the
    Corporation before the issuance of  such series, such provisions so
    added  to be designated as paragraph (4D)  (of Part D of Article IV
    of the 1950 Certificate of Consolidation as amended by Article V of
    the  1950 Certificate of Amendment and by the 1954 Certificate, the
    January 1957  Certificate, the  May 1957  Certificate and the  1958
    Certificate) and to read as follows: 
     
    Particular Provisions Applicable to Preferred Stock, 6.10% Series 
    (4D)   The number,  designations, relative rights,  preferences and
    limitations  of the  fourth series  of the  Preferred Stock  of the
    Corporation as fixed by the Board of Directors are as follows:  

    (A)   The number of shares to constitute the fourth series shall be
    250,000  shares  and  the  designation  of  such  series  shall  be
    "Preferred Stock, 6.10% Series"; 
     
    (B)  The dividend rate thereof  shall be six and ten one-hundredths
    per cent  (6.10%) per annum.   The dividends  on each share  of the
    Preferred Stock, 6.10% Series, shall be cumulative from the date of<PAGE>





    the original issue thereof; 
     
    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable to All  Series of Preferred Stock" in Part  D of Article
    IV of the 1950 Certificate of Consolidation as amended by Article V
    of  the 1950 Certificate  of Amendment, the  Preferred Stock, 6.10%
    Series, shall have no voting rights whatsoever; 
     
    (D)   The  sum per  share payable  upon the  voluntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $107 per
    share through  August 31, 1974;  $105 per share  thereafter through
    August 31, 1977; $103 per share thereafter through August 31, 1982;
    and $101 per share thereafter, in each case plus an amount equal to
    the  dividends accrued  and unpaid  on such  share, whether  or not
    earned or declared; 
     
    (E)   The sum per  share payable upon  the involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an amount equal to  the dividends accrued and unpaid  on
    such share, whether or not earned or declared; 
     
    (F)   The shares of  the Preferred  Stock, 6.10%  Series, shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either  as  a whole  or  in part,  at  any time  at  a
    redemption  price of $107 per  share through August  31, 1974; $105
    per  share  thereafter through  August  31,  1977; $103  per  share
    thereafter through August 31, 1982; and $101  per share thereafter,
    in  each case  plus an amount  equal to  the dividends  accrued and
    unpaid thereon to  the date  fixed for redemption,  whether or  not
    earned or  declared; provided, however,  the Board of  Directors of
    the Corporation shall not  prior to September 1, 1974  exercise its
    option to redeem any  shares of the Preferred Stock,  6.10% Series,
    as a part of or  in anticipation of any refunding operation  by the
    application,  directly  or indirectly,  of  borrowed  funds or  the
    proceeds  of issue  of any shares  of Preferred Stock  or any stock
    ranking prior  to or on a  parity with the Preferred  Stock if such
    borrowed funds have  an interest  rate or cost  to the  Corporation
    (calculated  in accordance  with accepted  financial practice),  or
    such  shares have  a dividend rate  or cost  to the  Corporation so<PAGE>





    calculated,  less than the dividend rate per annum of the Preferred
    Stock, 6.10% Series; 
     
    (G)  The shares of the Preferred Stock, 6.10% Series,  shall not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation; 
     
    (H)  There  shall be no sinking fund with respect  to the shares of
    the Preferred Stock, 6.10% Series; and 

    (I)   The shares of  the Preferred  Stock, 6.10%  Series, shall  be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II  of this Certificate to  the same extent  and with the
    same  effect  as  all  series  of  Preferred  Stock outstanding  on
    December 5, 1956 are so subject. 
     
    IV.  The amendments of the certificate of incorporation effected by
    this  Certificate  were  authorized  by  action  of  the  Board  of
    Directors  of the  Corporation,  pursuant  to  Section 502  of  the
    Business Corporation Law. 
     
    IN WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 22nd day of August, 1967. 
     
    LAUMAN MARTIN 
    Lauman Martin, Vice President 
     
    JOHN G. BENACK 
    John G. Benack, Secretary 
    STATE OF NEW YORK   ) 

    COUNTY OF NEW YORK  ) ss.: 
     
    LAUMAN MARTIN, being duly sworn, deposes and says that he is a Vice
    President of  Niagara  Mohawk Power  Corporation,  the  corporation
    named  in and described in  the foregoing Certificate,  that he has
    read and executed the foregoing Certificate and knows the  contents
    thereof and that the statements contained therein are true. 
    LAUMAN MARTIN <PAGE>





     
    Sworn to before me this 
    22nd day of August, 1967. 
     
    A. READING VAN DOREN, JR. 
    A. READING VAN DOREN, JR. 
    Notary Public State of New York 
    No. 31-4074138 
    Qualified in New York County 
    Commission Expires March 30, 1969   
     
     
    STATE OF NEW YORK 
     
    PUBLIC SERVICE COMMISSION 
     
    Albany, N.Y. 
    August 24, 1967 
     
    CASE  24455--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority to issue $40 million  of General Mortgage Bonds,        %
    Series, due  August 1, 1997,  and 250,000 shares of  $100 par value
    preferred stock, and to amend its Certificate of Incorporation. 
     
    *     *     * 
     
    The Public Service Commission hereby consents to  and approves this
    CERTIFICATE of AMENDMENT OF CERTIFICATE OF INCORPORATION of NIAGARA
    MOHAWK POWER CORPORATION Under Section 805 of the Business 
    Corporation Law, executed  August 22, 1967, in  accordance with the
    order of the Public Service Commission dated August 2, 1967. 

    By the Commission 
     
    SAMUEL R. MADISON 
    Secretary   
     
     
    CERTIFICATE OF AMENDMENT                  Exhibit 3(a)(10)<PAGE>





     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
    __________ 
     
     
     
    Dated: May 8, 1968 
     
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED AUG 19 1968 
    TAX $50,000 
    FILING FEE $30 
     
    JOHN P LOMENZO 
    Secretary of State 
    By N. B.   
     
     

     
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
    of <PAGE>





     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
    __________ 
     
     
    Pursuant  to  the  provisions  of  Section  805  of  the   BUSINESS
    CORPORATION LAW,  the undersigned, being  a Vice President  and the
    Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify:     

    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation.  
    It was  originally incorporated  under the  name of  Niagara Hudson
    Public Service Corporation. 
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937. 
     
    III 
     
    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended  to effect changes authorized by  Section 801(b) of
    the  Business corporation Law, to  wit:  to  increase the aggregate
    number of shares of Preferred  Stock of the par value of  $100 each
    which  the  Corporation shall  have the  authority  to issue  by an
    additional 1,000,000  shares of such  Preferred Stock, so  that the
    authorized  shares  of capital  stock  shall  consist of  2,800,000
    shares  of  Preferred  Stock with  a  par value  of  $100  each and
    35,000,000 shares of Common Stock with a par value of $8 each. 
     
    IV 
     
    The Certificate of Incorporation of the Corporation, as amended, is<PAGE>





    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number  of authorized shares and  the number of  shares of each
    class, as so amended, read as follows: 
     
    "IV.A.  The total number  of shares which the Corporation may  have
    is 37,800,000, of which 2,800,000  are to have a par value  of $100
    each and 35,000,000 are to have a par value of $8 each." 
     
    "C.  The shares of the Corporation are to be classified as follows:

     
    2,800,000 shares are to be Preferred Stock with a par value of $100
    each; and 35,000,000 shares are to be Common Stock with a par value
    of $8 each." 
     
    V 
     
    The  stated capital of the Corporation will not be affected by this
    Amendment to the Certificate of Incorporation of the Corporation. 
     
    VI 
     
    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly authorized by  the votes cast in person  or by
    proxy of the  holders of  record of a  majority of the  outstanding
    shares of  the Corporation  entitled to  vote at  the stockholders'
    meeting at which such votes were cast with relation to the 
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant to law  requires a larger proportion of votes.  Such votes
    were cast  in person or  by proxy  at a stockholders'  meeting duly
    held at the  offices of the Corporation  at No. 300 Erie  Boulevard
    West, in the City of Syracuse, New York, on the seventh day of May,
    1968, at 11  o'clock A.M., pursuant to Section  605 of the Business
    Corporation Law. 
     
    IN  WITNESS WHEREOF  we have made  and subscribed  this Certificate
    this 8th day of May, 1968. 
     <PAGE>





    LAUMAN MARTIN /s/ 
    Lauman Martin, Vice President 
     
    [CORPORATE SEAL] 
     
    JOHN G. BENACK /s/ 
    John G. Benack, Secretary 
     
     
    STATE OF NEW YORK ) 
    COUNTY OF ONONDAGA) ss.: 
     
    Lauman  Martin, being  duly sworn, deposes  and says, that  he is a
    Vice President of Niagara Mohawk Power Corporation, the corporation
    named in and  described in the foregoing certificate.   That he has
    read and executed  the foregoing certificate and knows the contents
    thereof, and that the statements contained therein are true.  

    LAUMAN MARTIN /s/ 
     
    Sworn to before me this 
    8th day of May, 1968 
     
    PHYLLIS FANNING /s/ 
    PHYLLIS FANNING 
    Notary Public in the State of New York 
    qualified in Onon. Co. No. 34-1158700 
    My Commission Expires March 30, 1969 

    [NOTARIAL SEAL]   
     
     
     



     <PAGE>





    [CONFORMED]                                   Exhibit 3(a)(11)

    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Under Section 805 of the Business Corporation Law 
     
     
    __________ 
     
     
    Dated:  August 1, 1969 
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
     
    FILED SEP 22 1969 
     
    Tax $50,000-- 
    Filing Fee $30-- 
     
    JOHN P. LOMENZO 
    Secretary of State 
    By M. H.   
     
     
     
    783618 


     <PAGE>





    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
    Pursuant  to  the  provisions  of  Section  805  of   the  Business
    Corporation  Law, the undersigned,  being a Vice  President and the
    Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: 
     
    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation.  

    It was originally  incorporated under  the name  of Niagara  Hudson
    Public Service Corporation. 
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937. 
     
    III 
     

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further  amended to effect changes  authorized by Section 801(b) of
    the  Business Corporation Law, to  wit:  to  increase the aggregate
    number  of shares of  Preferred Stock  which the  Corporation shall
    have the authority to issue by  an additional 1,000,000 shares of a
    new class  of Preference Stock  with a par  value of $100  each, so
    that  the  authorized shares  of  capital  stock shall  consist  of<PAGE>





    2,800,000 shares of Preferred Stock with a par value of $100  each,
    1,000,000 shares of Preference Stock with a par value of $100 each,
    and 35,000,000  shares of Common Stock with a par value of $8 each,
    and to set forth  the relative rights, preferences  and limitations
    of the new class of Preference Stock. 
     
    IV 
     
    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number  of authorized shares  and the number of  shares of each
    class, as so amended, read as follows: 
     
    "IV. A.  The total number  of shares which the Corporation may have
    is 38,800,000 of which, 3,800,000  are to have a par value  of $100
    each and 35,000,000 are to have a par value of $8 each." 
     
    "C.  The shares of the Corporation are to be classified as follows:

     
    $2,800,000 shares are  to be Preferred  Stock with  a par value  of
    $100  each; 1,000,000 shares are to  be Preference Stock with a par
    value of $100 each;  and 35,000,000 shares  are to be Common  Stock
    with a par value of $8 each." 
     
    V 
     
    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  by inserting the  following Paragraphs (6)  and (7)
    setting forth  the relative rights, preferences  and limitations of
    the new  class of Preference Stock  immediately following Paragraph
    (5) of Part D of Article IV of the Certificate of Incorporation, as
    amended, and to renumber Paragraphs  (6), (7) and (8) of Part  D of
    said Article IV as  Paragraphs (8), (9) and (10),  respectively, so
    that Paragraphs (6)  through (10) of Part D of  said Article IV, as
    so amended and renumbered, read follows:   
     
    "PREFERENCE STOCK 
     <PAGE>





    "(6)  The shares of the Preference Stock may be issued from time to
    time in series.   The Board of Directors is  authorized to fix from
    time  to time  before issuance  the designations,  relative rights,
    preferences and limitations  of the  shares of each  series of  the
    Preference Stock,  respectively, except for such  provisions as are
    applicable  to all shares  of the Preference  Stock irrespective of
    series, and except that  until the Preferred Stock shall  have been
    redeemed in  accordance with its terms,  the designations, relative
    rights, preferences and limitations granted to or  imposed upon any
    series of the Preference Stock shall have no effect whatever on the
    Preferred Stock, which shall retain its present rights and shall be
    and remain superior in all respects to the Preference Stock. 
     
    "Subject  to the limitations hereinafter stated,  the shares of the
    Preference Stock  may be issued in  any such one or  more series as
    may be fixed from  time to time by the Board of  Directors, each of
    such series to be distinctively designated.  All shares of  any one
    series  of Preference Stock shall be alike in every particular, and
    the shares of all series shall rank equally and be identical in all
    respects,  except  in  respect to  the  matters  set  forth in  the
    following paragraphs numbered (A) to (H) inclusive: 
     
    (A)  The designation of series; 
     
    (B)  The dividend rate; 
     
    (C)   The date  from which  dividends shall  be cumulative  and the
    dates on which dividends, if declared, shall be payable; 
     
    (D)   The  sum payable  per share  upon the  voluntary dissolution,
    liquidation  or winding up of  the Corporation and  the sum payable
    per share upon the  involuntary dissolution, liquidation or winding
    up of the Corporation, which sums, in each and every case, shall be
    a stated amount (not  less than $100) with respect  to dissolution,
    liquidation or winding  up during any specified  period or periods,
    plus an amount equal to the dividends accrued and unpaid thereon,  
    whether  or not  earned or  declared, and  payable out  of the  net
    assets of the Corporation, whether capital or surplus; 
     <PAGE>





    (E)  Whether or not the shares of each series  shall be redeemable,
    and if made redeemable,  the redemption price or prices  per share,
    which prices, in each and every case, shall be a stated amount with
    respect to redemption during any specified  period or periods, plus
    an amount equal to the dividends accrued and  unpaid thereon to the
    date fixed for redemption, whether or not earned or declared; 
     
    (F)   Whether  or  not the  shares  of each  series  shall be  made
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation, and if made convertible or exchangeable, the price  or
    prices or  the rate or  rates of  conversion or  exchange, and  the
    adjustments,  if any, at which  such conversion or  exchange may be
    made; 
     
    (G)  Whether or not  there shall be a  sinking fund, or other  fund
    analogous  thereto, with respect to  the shares of  each series and
    the terms and provisions of such fund, if any; and 

    (H)   Any other relative, participating, optional  or other rights,
    preferences  or  limitations  of the  shares  of  each  series, not
    inconsistent with  the provisions applicable  to all shares  of the
    Preference Stock irrespective of series. 
     
     
    "PROVISIONS APPLICABLE TO ALL SERIES OF PREFERENCE STOCK 
     
    "(7)   The following  provisions shall apply  to all  shares of the
    Preference Stock irrespective of series: 
     
    "(A)  The holders of  the Preference Stock of each series  shall be
    entitled to receive, but only when and as declared by  the Board of
    Directors, dividends at the rate fixed for such series and no more.


    Such dividends  shall be payable on  such dividend dates  as may be
    fixed for said series and shall be cumulative from such date as may
    be fixed.   All dividends accrued on the Preference  Stock shall be
    fully  paid,  or declared  and set  apart  for payment,  before any
    dividends  on  the Common  Stock  shall be  paid  or set  apart for<PAGE>





    payment  so that if,  for all prior  dividend periods and  the then
    current  dividend period,  dividends on  all outstanding  shares of
    Preference Stock at the rates fixed for the respective series shall
    not have  been paid,  or declared  and set  apart for  payment, the
    deficiency  shall  be fully  paid, or  declared  and set  apart for
    payment,  before any  dividends  shall be  paid  or set  apart  for
    payment  on the  Common  Stock.   If  the stated  dividends  on the
    Preference Stock are not paid in  full, the shares of all series of
    the  Preference  Stock  shall  share  ratably  in  the  payment  of
    dividends including  accumulations, if any, in  accordance with the
    sums which  would be payable  on such shares if  all dividends were
    declared and paid in  full.  Accruals  of dividends shall not  bear
    interest. 
     
    "(B)   Upon  any  dissolution, liquidation  or  winding up  of  the
    Corporation, whether  voluntary or involuntary, the  holders of the
    Preference Stock of each and every series then outstanding shall be
    entitled  to  receive out  of the  net  assets of  the Corporation,
    whether capital or surplus, the sums per share fixed for the shares
    of  the  respective  series  and  payable  upon  such  dissolution,
    liquidation or winding  up, plus,  in the  case of  each share,  an
    amount equal to the  dividends accrued and unpaid  thereon, whether
    or not earned or declared, before any distribution of the assets of
    the Corporation shall be made to the holders of the Common Stock. 
     
    "If the  assets distributable  on such dissolution,  liquidation or
    winding  up  shall be  insufficient to  permit  the payment  to the
    holders of  the Preference Stock of the  full amounts to which they
    respectively are entitled as  aforesaid, then said assets shall  be
    distributed ratably among  the holders of the  respective series of
    Preference  Stock  in  proportion to  the  amounts  which would  be
    payable  on such dissolution, liquidation or winding up if all such
    amounts  were  paid in  full in  preference  and priority  over the
    shares of the Common Stock.   
    "After payment to the holders  of the Preference Stock of  the full
    amounts to which they respectively  are entitled as aforesaid,  the
    holders of  the Preference Stock, as  such, shall have no  right or
    claim to any of the remaining assets of the Corporation. 
     <PAGE>





    "The sale, conveyance, exchange or transfer of all or substantially
    all   of  the  property  of  the  Corporation,  or  the  merger  or
    consolidation  into or  with any  other corporation,  shall not  be
    deemed a dissolution,  liquidation or winding  up for the  purposes
    hereof. 
     
    "(C)   At the option of the  Board of Directors of the Corporation,
    the Corporation may redeem any series of Preference Stock which has
    been  made  redeemable, either  as  a  whole  or  in part,  at  the
    redemption  price determined  for such  series; provided,  however,
    that not less than thirty nor  more than sixty days previous to the
    date fixed for redemption  a notice of  the time and place  thereof
    shall be given the holders of record of the Preference  Stock so to
    be  redeemed, by  mail or  publication, in  such manner  as  may be
    prescribed  by resolution of the Board of Directors; and, provided,
    further,  that in every case of redemption  of less than all of the
    outstanding  shares of  any one  series of  Preference Stock,  such
    redemption shall  be made pro rata, or the shares of such series to
    be  redeemed  shall be  chosen  by lot  in  such manner  as  may be
    prescribed by  resolution of the Board  of Directors.  At  any time
    after  notice  of redemption  has been  given  as aforesaid  to the
    holders of stock so to be redeemed, or after giving  189to the bank
    or trust company hereinafter referred to irrevocable  authorization
    to  give such  notice, the  Corporation  may deposit  the aggregate
    redemption  price with a bank or trust company having its principal
    office in The City of New York, State of New York, in trust for the
    benefit of the holders of the shares to be redeemed, payable on the
    date fixed for redemption as aforesaid and in the amounts aforesaid
    to the  respective  orders  of the  holders  of the  shares  to  be
    redeemed, upon endorsement to the  Corporation or otherwise, as may
    be  required,  and  upon surrender  of  the  certificates for  such
    shares.   Upon deposit of said  money as aforesaid, or,  if no such
    deposit is made,  upon the  date fixed for  redemption (unless  the
    Corporation  defaults in making payment  of the redemption price as
    set  forth  in  such  notice),  such  holders  shall  cease  to  be
    stockholders  with respect to said  shares, and from  and after the
    making of  said deposit, or, if  no such deposit is  made, from and
    after  the date  fixed for  redemption (the Corporation  not having
    defaulted in making payment of the redemption price as set forth in<PAGE>





    such notice), said shares shall not be deemed to be outstanding and
    such  holders  shall  have no  interest  in  or  claim against  the
    Corporation with respect to said shares, but shall be entitled only
    to  receive said  moneys  on  the  date  fixed  for  redemption  as
    aforesaid from said bank or trust company, or from the Corporation,
    as the case may  be, without interest thereon, upon  endorsement to
    the  Corporation  or  otherwise,  as  may  be  required,  and  upon
    surrender of the certificates for such shares, as aforesaid. 
     
    "In case the holder  of any such Preference Stock which  shall have
    been called for redemption  shall not, within six years  after said
    deposit,  claim  the  amount  deposited as  above  stated  for  the
    redemption thereof, such  bank or trust  company shall upon  demand
    pay over to the  Corporation such unclaimed amount and such bank or
    trust company  shall thereupon be relieved  from all responsibility
    to such holder, and such holder shall look  only to the Corporation
    for the payment thereof. 
     
    "Nothing  herein contained  shall  limit  any  legal right  of  the
    Corporation to  purchase or  otherwise acquire  any  shares of  the
    Preference Stock. 

    "(D)  So long as any shares  of the Preference Stock of any  series
    are  outstanding, the  Corporation shall  not, without  the consent
    given either in  writing or by  vote at a  meeting called for  that
    purpose, of the holders of at  least two-thirds of the total number
    of shares of the Preference Stock of all series then outstanding: 
     
    (a)   Create or authorize any stock ranking prior to the Preference
    Stock  with   respect  to   dividends  or  upon   the  dissolution,
    liquidation, or winding up of the Corporation, whether voluntary or
    involuntary,  or create  or  authorize any  obligation or  security
    convertible into shares of any such stock; 
     
    (b)   Amend,  alter,  change or  repeal  any of  the  terms of  the
    Preference  Stock or  of any  series of  the Preference  Stock then
    outstanding so as to  affect the holders of such  shares adversely;
    provided,  however, that  if any  amendment, alteration,  change or
    repeal would  affect adversely the holders of  one or more, but not<PAGE>





    all, of the series of the Preference Stock at the time outstanding,
    only such  consent of the holders of two-thirds of the total number
    of shares of all series so affected shall be required. 
    "(E)  So long  as any shares of the Preference  Stock of any series
    are outstanding,  the Corporation shall not  without an authorizing
    vote,  at a meeting  called for that  purpose, of the  holders of a
    majority of the shares  of the Preference Stock of  all series then
    outstanding: 
     
    (a)  Increase the  total authorized amount of the  Preference Stock
    or  create  any  class  of  stock  ranking  on  a parity  with  the
    Preference Stock as to dividends or in liquidation; 
     
    (b)  Issue any shares of Preference Stock entitled to payment of an
    amount  per share  upon  involuntary  dissolution, liquidation,  or
    winding  up of the Corporation in excess  of $100 per share plus an
    amount equal to  the dividends accrued and  unpaid thereon, whether
    or not earned or declared; 
     
    (c)  Merge or consolidate with or into any other corporation,
    unless such merger or consolidation, or the issuance and assumption
    of all securities to  be issued or assumed in  connection therewith
    shall have  been ordered, approved,  or permitted  by a  regulatory
    authority  of  the State  of New  York  having jurisdiction  in the
    premises; provided that the provisions of this clause (c) shall not
    apply  to a  purchase or  other acquisition  by the  Corporation of
    franchises  or assets of  another corporation  in any  manner which
    does not involve a merger or consolidation. 

    "(F)  No  holder of the Preference  Stock of the  Corporation shall
    have any preemptive right to purchase  or subscribe for any part of
    the  unissued  stock of  the  Corporation or  of any  stock  of the
    Corporation  to  be  issued  by  reason  of  any  increase  of  the
    authorized  capital stock  of the  Corporation, or  to  purchase or
    subscribe  for any bonds,  certificates of indebtedness, debentures
    or  other  securities  convertible  into  or  carrying  options  or
    warrants to  purchase stock or other securities  of the Corporation
    or  to purchase  or  subscribe for  any  stock of  the  Corporation
    purchased by  the Corporation or by its  nominee or nominees, or to<PAGE>





    have any other preemptive rights as now or hereafter defined by the
    laws of the State of New York. 
     
    "(G)   Except  as  and to  the extent  otherwise  provided by  this
    Certificate and the laws of  the State of New York, the  Preference
    Stock shall  not entitle any holder thereof  to vote at any meeting
    of stockholders  or election  of the  Corporation, or otherwise  to
    participate  in  any  action  taken   by  the  Corporation  or  the
    stockholders thereof. 
     
    "Whenever  dividends payable  on the  Preference Stock shall  be in
    default in  an aggregate  amount equivalent  to six  full quarterly
    dividends on all shares of such  Preference Stock then outstanding,
    the holders of shares of the Preference Stock, voting separately as
    a class  and regardless of series,  shall be entitled to  elect two
    members of the  Board of  Directors, as then  constituted, and  the
    holders of the Common Stock (and the holders of the Preferred Stock
    if  they are then entitled to elect directors) shall be entitled to
    elect  the remainder of the Board of Directors as then constituted.
    The right of the holders of the Preference Stock, voting separately
    as a class, to elect members of the Board of Directors as aforesaid
    shall  continue until such time as all dividends accumulated on the
    Preference Stock shall have been paid in full, or declared and  set
    apart  for payment (and such  dividends shall be  paid, or declared
    and set apart for payment, out of assets available therefor as soon
    as  is reasonably  practicable), at  which time  such right  of the
    holders of shares of the  Preference Stock to elect members of  the
    Board  of  Directors  as  aforesaid  shall  terminate,  subject  to
    revesting  in the event of each and every subsequent default of the
    character  above named.    Upon termination  of  the right  of  the
    holders of shares  of the Preference Stock to elect  members of the
    Board of Directors, the terms of office of all persons who may have
    been elected directors of the Corporation by vote of the holders of
    the Preference Stock shall forthwith terminate. 
     
    "Whenever  the  right  to  elect  directors  shall  accrue  to  the
    Preference Stock as herein provided, (a) a meeting of  stockholders
    for the election of a new Board  of Directors shall be held and, if
    not  otherwise called, shall be promptly called by the Secretary of<PAGE>





    the Corporation upon  written request of, or may  be called by, the
    holders of record  of at  least 10% of  the outstanding  Preference
    Stock,  and (b)  upon the  election at  such meeting  the  terms of
    office of those existing directors elected by the holders of Common
    Stock shall terminate. 
     
    "At any meeting held for the purpose of electing directors when the
    holders  of the Preference Stock shall be entitled to elect members
    of the Board  of Directors as aforesaid, the presence  in person or
    by proxy  of the  holders  of a  majority of  the  total number  of
    outstanding shares  of Common  Stock of  the  Corporation shall  be
    required to constitute  a quorum of such class  for the election of
    directors by such class, and the presence in person or  by proxy of
    the holders of a majority of the total number of outstanding shares
    of the Preference Stock shall be required to constitute a quorum of
    such class for the  election of directors by such  class; provided,
    however, that a  majority of those  holders of the stock  of either
    such classes who are present in person or by proxy shall have power
    to adjourn such meeting for the election of directors by such class
    from time to  time without  notice other than  announcement at  the
    meeting.  At such meeting the Preference Stock shall be entitled to
    elect  two  directors, and  the holders  of  Common Stock  shall be
    entitled to elect the  remaining directors, provided, however, that
    any  persons occupying positions who were elected by the holders of
    Preferred Stock shall not thereby be effected.  The terms of office
    of the directors so elected by  the holders of Preference Stock and
    by the holders of Common  Stock shall expire at the time  the terms
    of office of  directors would  normally expire, and  upon any  such
    normal  expiration  of  such terms  of  office  of  directors would
    normally  expire, and upon any such normal expiration of such terms
    of  office, if  the  holders of  Preference  Stock continue  to  be
    entitled  to elect  directors, they  shall be  entitled to  elect a
    successor director; subject, however,  to termination of the office
    of  any director elected by holders of Preference Stock as provided
    in the second preceding paragraph hereof. 
     
    "In case of any vacancy in the office of a director occurring among
    the directors elected  by the  holders of the  Preference Stock  as
    aforesaid,  or of a successor  to any such  director, the remaining<PAGE>





    director so elected may  elect a successor  to hold office for  the
    unexpired term of  the director  whose place shall  be vacant,  and
    such successor shall be  deemed to have been elected by the holders
    of the  Preference Stock as  aforesaid.   Likewise, in case  of any
    vacancy in the  office of a director occurring (at  a time when the
    holders  of the Preference Stock shall be entitled to elect members
    of the Board of Directors as aforesaid) among the directors elected
    by the  holders of  the Common  Stock of the  Corporation, or  of a
    successor to any such director, the remaining  directors so elected
    may elect, by  affirmative vote of  a majority  thereof, or by  the
    affirmative vote of the  remaining director so elected if  there be
    but one, a successor or successors to hold office for the unexpired
    term of  the director or directors  whose place or  places shall be
    vacant,  and such successor or  successors shall be  deemed to have
    been elected by the holders of the Common Stock of the Corporation.

     
    "Nothing  herein  pertaining  to  the  rights  of  the  holders  of
    Preference Stock to elect directors shall be deemed to affect the 
    rights  of the holders of  Preferred Stock to  elect directors upon
    default in the payment of dividends on that stock. 
     
    "Except as herein otherwise expressly provided and except when some
    mandatory provision of law shall be controlling and, as regards the
    special rights of any  series of the Preference Stock,  as provided
    in  the resolutions creating such series, whenever shares of two or
    more series of the Preference Stock are  outstanding, no particular
    series of  the Preference  Stock  shall be  entitled to  vote as  a
    separate  series on  any matter  and all  shares of  the Preference
    Stock of all series shall be deemed to constitute but one class for
    any purpose for which a vote of the stockholders of the Corporation
    by classes may now or hereafter be required. 
     
     
    "COMMON STOCK 
     
    "(8)  The  following provisions shall apply to all shares of the   
    Common Stock: <PAGE>





    "(A)  Out of the assets of the Corporation available for  dividends
    remaining after full dividends  on all stock having priority  as to
    dividends  over the Common Stock  shall have been  paid or declared
    and set apart for payment and  after making such provision, if any,
    as  the  Board of  Directors may  deem  necessary or  advisable for
    working capital and reserves or otherwise, then, and not otherwise,
    dividends  may be paid upon the Common  Stock, but only when and as
    determined by the Board of Directors. 
     
    "(B)  The holders of the Common  Stock shall have preemptive rights
    as the same are defined in Section 39 of the Stock Corporation Law,
    except that shares or  other securities offered for sale  shall not
    be subject  to such preemptive rights  (1) if not  so subject under
    said Section 39 or (2) if they are the subject of a public offering
    or  of an offering to or through underwriters or investment bankers
    who  shall have agreed  promptly to make a  public offering of such
    shares. 

    "(C)   Upon  any  dissolution, liquidation  or  winding up  of  the
    Corporation, whether  voluntary or  involuntary, after there  shall
    have been paid to or set apart for the holders of all stock  having
    priority over the  Common Stock  the full  preferential amounts  to
    which they  are respectively entitled,  the holders  of the  Common
    Stock shall  be entitled to receive  pro rata all  of the remaining
    assets  of  the  Corporation  available  for  distribution  to  its
    stockholders.  The sale, conveyance, exchange or transfer of all or
    substantially all of the property of the Corporation, or the merger
    or consolidation into or  with any other corporation, shall  not be
    deemed a dissolution, liquidation or winding up for the purposes of
    this subdivision (C). 
     
    "The  Board  of Directors,  by vote  of a  majority of  the members
    thereof, may distribute in kind to the holders of  the Common Stock
    pro rata such  remaining assets  of the Corporation,  or may  sell,
    transfer  or  otherwise dispose  of  the  remaining assets  of  the
    Corporation,  or any part thereof,  to any other  corporation or to
    any person, or any part thereof, to any other corporation or to any
    person, and receive payment therefor wholly or partly in cash or in
    stock  or in  obligations of  such corporation  or person,  and may<PAGE>





    sell,  transfer  or  otherwise  dispose  of  all  or  any  of  such
    consideration received therefor and distribute the proceeds thereof
    to the holders of the Common Stock pro rata. 
     
    "(D)  The respective shares  of the Common Stock shall entitle  the
    holders thereof to  one vote for  each share of  such Common  Stock
    held  by  them, respectively,  except  as in  this  subdivision (D)
    otherwise expressly provided. 
    "At all meetings of  stockholders held for the purpose  of electing
    directors,  each  holder of  shares of  the  Common Stock  shall be
    entitled to as many votes as  shall equal the number of votes which
    (except for this  provision as  to cumulative voting)  he would  be
    entitled to  cast for the election of directors with respect to his
    shares of stock multiplied by the number of directors to be elected
    by the holders of shares of  the Common Stock, and he may  cast all
    of  such votes for  a single director or  may distribute them among
    the number to  be voted for, or any two or  more of them, as he may
    see fit. 
     
    "SCRIP CERTIFICATES 
     
    "(9)  Whenever any exchange or conversion of shares of stock of the
    Corporation of any class  or series for  or into shares of  another
    class  or  series,  or  any exchange  of  shares  of  stock of  the
    Corporation for shares  of stock of another corporation pursuant to
    any plan of exchange or reorganization approved and accepted by the
    Board of Directors of the Corporation, shall result in the creation
    of interests in fractions of shares of stock of the  Corporation of
    any class or series, the Corporation shall not be required to issue
    certificates representing such fractions of  shares of stock, but a
    scrip certificate or  certificates shall  be issued  in respect  of
    such fractional interests in shares.  Such scrip  certificates will
    entitle the  holders  thereof,  upon  such  terms  and  under  such
    conditions  as  may  be  set  by  the  Board  of  Directors  of the
    Corporation,  upon the surrender  of scrip certificates aggregating
    one or more full shares of stock of the respective class or series,
    to  receive, on  or  before a  date to  be  fixed by  the Board  of
    Directors  of  the  Corporation,   a  certificate  or  certificates
    representing such full shares.  The scrip certificates will provide<PAGE>





    that, as soon as practicable after such dates fixed by the Board of
    Directors of  the Corporation, any  shares of stock  represented by
    outstanding scrip certificates shall be  sold and the proceeds held
    without accountability for interest for the  account of the holders
    of scrip certificates until a date fixed by  the Board of Directors
    and to  be not more than  two years later, after  which latter date
    all  unsurrendered  scrip  certificates  of  the Corporation  shall
    become void. 
     
    "Scrip certificates  shall be  non-voting and  non-dividend bearing
    and  shall not  entitle  the  holders  thereof  to  any  rights  as
    stockholders of the Corporation. 
     
     
    "QUORUM OF STOCKHOLDERS 
     
    "(10)  At all meetings of the stockholders of the Corporation a
    quorum  must be present for the transaction of business, and except
    as  otherwise  provided  under  the   heading  'General  Provisions
    Applicable to All Series of Preferred Stock' in respect of meetings
    of the stockholders held for the election  of directors by the vote
    of  a class  or classes  of stock,  a quorum  shall consist  of the
    holders of record of  not less than  a majority of the  outstanding
    shares of  the  Corporation entitled  to  vote, present  either  in
    person or by proxy." 
     
    VI 
     
    This  Amendment  to  the  Certificate  of  Incorporation  of  the  
    Corporation was duly authorized by the  votes cast in person or  by
    proxy of  the holders of  record of  a majority of  the outstanding
    shares of  the Corporation entitled  to vote  at the  stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant to law requires  a larger proportion of votes.  Such votes
    were cast  in person or  by proxy  at a stockholders'  meeting duly
    held  at the offices  of the Corporation at  No. 300 Erie Boulevard
    West,  in the City  of Syracuse, New  York, on the  6th day of May,<PAGE>





    1969, at 11  o'clock A.M., pursuant to Section  605 of the Business
    Corporation Law. 
    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 1st day of August, 1969. 
     
     
    LAUMAN MARTIN /s/ 
    Lauman Martin, Vice President 
     
    [CORPORATE SEAL] 
     
    JOHN G. BENACK /s/ 
    John G. Benack, Secretary 
     
     
    STATE OF NEW YORK     ) 
    COUNTY OF ONONDAGA    ) ss.: 
     
    LAUMAN MARTIN,  being duly  sworn, deposes and  says, that he  is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing certificate.
    That he has read  and executed the foregoing certificate  and knows
    the contents thereof, and that the statements contained therein are
    true. 
     
     
    LAUMAN MARTIN /s/ 
     
     
    Sworn to before me this 
    1st day of August, 1969. 
     
     
    PHYLLIS FANNING /s/ 
    PHYLLIS FANNING 
     
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-1158700 
    My Commission Expires March 30, 1971 <PAGE>





     
     
    [NOTARIAL SEAL] 
     
    STATE OF NEW YORK 
     
    PUBLIC SERVICE COMMISSION 
     
     
     
    Albany, N.Y., September 22, 1969 
     
     

    CASE  25191--Petition  of  Niagara  Mohawk  Power  Corporation  for
    approval of  an amendment  of its  Certificate of Incorporation  to
    authorize one million shares of $100 par value preference stock. 
     
    *   *   *   *   *   
     
     
    The Public Service Commission hereby consents  to and approves this
    CERTIFICATE  OF AMENDMENT  of the  CERTIFICATE OF  INCORPORATION of
    NIAGARA  MOHAWK POWER CORPORATION Under Section 805 of the Business
    Corporation Law, executed  August 1, 1969,  in accordance with  the
    order of the Public Service Commission dated May 6, 1969. 
     
    By the Commission, 
     
    SAMUEL R. MADISON 
    Secretary 
     
    [SEAL] 
     
     
     
     
    STATE OF NEW YORK    ) 
     <PAGE>





    DEPARTMENT OF STATE  ) ss.: 
     
    I hereby certify  that I  have compared the  annexed copy with  the
    original document filed  by the  Department of State  and that  the
    same is a correct transcript of said original. 
     
    WITNESS my hand and seal of the Department of State on Sep 22 1969 
     
    JOHN P. LOMENZO 
    Secretary of State 
     
    [SEAL]   
     

      
     


    (CONFORMED)                                Exhibit 3(a)(12)
     
     
     
     
    CERTIFICATE OF AMENDMENT 
     
     
    of the 
     
     
    CERTIFICATE OF INCORPORATION 
     
     
    of 
     
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Under Section 805 of the Business Corporation Law <PAGE>





     
     
    __________ 
    Dated:  May 10, 1971 
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED MAY 12, 1971 
    TAX $40,000 
    FILING FEE $30 
    JOHN P. LOMENZO 
    Secretary of State 
    By M. R.   
     
     
     
     
      
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
    __________ 
     
     
    Pursuant  to  the  provisions  of   Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    the Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: 
     
     <PAGE>





    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation. It
    was originally incorporated under the name of Niagara Hudson Public
    Service Corporation. 
     
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937. 
     
     
    III 

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to  effect changes authorized by  Section 801(b) of
    the  Business Corporation Law, to  wit:  to  increase the aggregate
    number of shares  of Common Stock of the par value of $8 each which
    the  Corporation shall have the authority to issue by an additional
    10,000,000  shares of  such Common  Stock, so  that the  authorized
    shares  of  capital  stock shall  consist  of  2,800,000 shares  of
    Preferred Stock with a par value of $100 each, 1,000,000 shares  of
    Preference  Stock  with a  par value  of  $100 each  and 45,000,000
    shares of Common Stock with a par value of $8 each. 
     
     
    IV 
     
    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number of  authorized shares and the  number of shares of  each
    class, as so amended, read as follows: 
     
    "IV. A.  The total number  of shares which the Corporation may have
    is 48,800,000, of which 3,800,000  are to have a par value  of $100
    each and 45,000,000 are to have a par value of $8 each." 
    C.  The shares of the Corporation are to be classified as follows: 
    2,800,000 shares are to be Preferred Stock with a par value of $100<PAGE>





    each; 1,000,000 shares are to be Preference Stock with a par  value
    of $100 each;  and 45,000,000 shares are to be  Common Stock with a
    par value of $8 each." 
    V 

    The stated capital of the Corporation will not be affected  by this
    Amendment to the Certificate of Incorporation of the Corporation. 
     
    VI 
     
    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly  authorized by the votes cast  in person or by
    proxy  of the  holders of record  of a majority  of the outstanding
    shares of  the Corporation entitled  to vote  at the  stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  or   any  other  certificate  filed
    pursuant  to law requires a larger proportion of votes.  Such votes
    were cast  in person  or by proxy  at a stockholders'  meeting duly
    held at  the offices of the  Corporation at No. 300  Erie Boulevard
    West, in the City of Syracuse, New York, on the fourth day of  May,
    1971,  at 11 o'clock A.M., pursuant to Section 605  of the Business
    Corporation Law. 
     
    IN WITNESS  WHEREOF we  have made  and subscribed this  Certificate
    this 10th day of May, 1971. 

    LAUMAN MARTIN /s/ 
    Lauman Martin, Senior Vice President 
     
    [CORPORATE SEAL] 
     
    JOHN G. BENACK /s/ 
    John G. Benack, Secretary 
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA) ss.: 
     
    Lauman Martin, being  duly sworn, deposes  and says, that  he is  a<PAGE>





    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named in and  described in the foregoing certificate.  
    That he has read  and executed the foregoing certificate  and knows
    the contents thereof,   and that  the statements contained  therein
    are true. 
     
     

    LAUMAN MARTIN /s/   
     
     
     
    Sworn to before me this 
    10th day of May, 1971. 
     
     
    JANET LEATHLEY /s/ 
    JANET LEATHLEY 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-7461685 
    My Commission Expires March 30, 1972. 
     
     
    STATE OF NEW YORK     ) 
    DEPARTMENT OF STATE   ) ss.: 
     
    I  hereby certify that  I have compared  the annexed  copy with the
    original document filed  by the  Department of State  and that  the
    same is a correct transcript of said original. 
     
     
    WITNESS my  hand and  seal of  the Department of  State on  May 12,
    1971. 
     
     
    JOHN P. LOMENZO 
    Secretary of State 
     
     <PAGE>





    [SEAL]   
     


     






    [CONFORMED]                               Exhibit 3(a)(13)


    CERTIFICATE OF AMENDMENT 
     
     
    of 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Under Section 805 of the Business Corporation Law 
     
     
    __________ 
     
     
    Dated:  August 15, 1972 
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    TAX $ NONE 
    FILING FEE $30 <PAGE>





    FILED AUG. 18, 1972 
    JOHN P. LOMENZO 
    Secretary State 
    By J. S. 
    34 Onondaga 
     
    LeBoeuf, Lamb, Leiby & MacRae 
    One Chase Manhattan Plaza 
    New York, New York 10005   
     
     
    CERTIFICATE OF AMENDMENT 
     
    of 
     

    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
    Pursuant  to  the  provisions  of  Section  805   of  the  BUSINESS
    CORPORATION  LAW, the undersigned by a Senior Vice President and an
    Assistant  Secretary of  NIAGARA  MOHAWK  POWER CORPORATION  hereby
    certify: 
     
    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation. It
    was originally  incorporated under  the name Niagara  Hudson Public
    Service Corporation. 
     

    II <PAGE>





     
    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 
     
    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 

    Pursuant to Sections  26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 
     
    In accordance with  the provisions of Subdivision (E)  of Paragraph
    (5) of Part D  of Article IV, under the heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the  total number of  shares of Preferred Stock  of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 
     
    "RESOLVED, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted by the provisions of Subdivision (E) of Paragraph (5) of 
    Part  D of Article  IV of the  Certificate of  Consolidation of the
    Corporation filed January 5, 1950." <PAGE>





     
    III 
     
    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following  provisions tating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a  fifth series  of Preferred Stock,  to consist  of
    400,000  shares of  the  authorized 2,800,000  shares of  Preferred
    Stock of  the Corporation,  as  fixed by the Board  of Directors of
    the Corporation before the issuance of such series, such provisions
    so added to  be designated as paragraph (4E) (of  Part D of Article
    IV of the 1950 Certificate of Consolidation as amended by Article V
    of the 1950 Certificate of Amendment and subsequent amendments) and
    to read as follows: 
     
    Particular Provisions Applicable to Preferred Stock, 7.72% Series 

    (4E)   The number,  designations, relative rights,  preferences and
    limitations  of  the fifth  series of  the  Preferred Stock  of the
    Corporation as fixed by the Board of Directors are as follows: 
     
    (A)   The number of shares to  constitute the fifth series shall be
    400,000  shares  and  the  designation  of  such  series  shall  be
    "Preferred Stock, 7.72% Series"; 
     
    (B)  The dividend rate thereof  shall be seven and seventy-two one-
    hundredths per cent (7.72%) per  annum.  The dividends on each  are
    of  the Preferred Stock, 7.72% Series, shall be cumulative from the
    date of the original issue thereof; 
     
    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable to All Series  of Preferred Stock" in Part D  of Article
    IV of the 1950 Certificate of Consolidation as amended by Article V
    of the 1950  Certificate of Amendment,  the Preferred Stock,  7.72%
    Series, shall have no voting rights whatsoever; 
     
    (D)   The  sum per  share payable  upon the  voluntary dissolution,
    liquidation or winding up  of the Corporation shall be  $109.30 per
    share through August 31, 1977; $107.37 per share thereafter through<PAGE>





    August 31, 1982;  $105.44 per share  thereafter through August  31,
    1987;  $103.51 per  share thereafter  through August 31,  1992; and
    $102.36 per share thereafter,  in each case plus an amount equal to
    the  dividends accrued  and unpaid  on such  share, whether  or not
    earned or declared; 
     
    (E)   The sum per  share payable upon  the involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an  amount equal to the dividends accrued  and unpaid on
    such share, whether or not earned or declared;   
     
     
    (F)  The shares of the Preferred Stock, 7.72% Series, shall be 
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either  as  a whole  or  in part,  at  any time  at  a
    redemption  price of  $109.30 per  share through  August  31, 1977;
    $107.37  per share thereafter through August 31, 1982;  $105.44 per
    share  thereafter  through    August 31,  1987;  $103.51  per share
    thereafter  through   August  31,  1992;  and   $102.36  per  share
    thereafter,  in each  case plus  an amount  equal to  the dividends
    accrued  and  unpaid thereon  to  the  date fixed  for  redemption,
    whether  or not earned or declared; provided, however, the Board of
    Directors of the Corporation  shall not prior to September  1, 1977
    exercise  its option to redeem  any shares of  the Preferred Stock,
    7.72% Series,   as a part  of or in  anticipation of any  refunding
    operation by  the application, directly or  indirectly, of borrowed
    funds or  the proceeds of issue of any shares of Preferred Stock or
    any stock ranking prior to or on a parity with  the Preferred Stock
    if such  borrowed  funds  have an  interest  rate or  cost  to  the
    Corporation  (calculated  in  accordance  with  accepted  financial
    practice),  or such  shares have  a dividend  rate or  cost to  the
    Corporation so calculated, less than the dividend rate per annum of
    the Preferred Stock, 7.72% Series; 
     
    (G)  The shares of the  Preferred Stock, 7.72% Series, shall not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation; 
     
    (H)   There shall be no sinking fund with  respect to the shares of<PAGE>





    the Preferred Stock, 7.72% Series; and 
     
    (I)   The  shares of  the Preferred  Stock, 7.72%  Series  shall be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph  II of this  Certificate to the same  extent and with the
    same effect  as  all  series  of  Preferred  Stock  outstanding  on
    December 5, 1956 are so subject. 
     
    IV 
     
    The  amendments of  the  certificate of  incorporation effected  by
    Certificate  were authorized by action of the Board of Directors of
    the Corporation, pursuant to Section 502 of the Business 
    Corporation Law. 
     
    IN WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 15th day of August, 1972. 
     
     
     
    LAUMAN MARTIN /s/ 
    Lauman Martin, Senior Vice President 
     
     
    HAROLD J. BOGAN /s/ 
    Harold J. Bogan, Assistant Secretary 
     
    [CORPORATE SEAL] 
     
    STATE OF NEW YORK    ) 
    COUNTY OF NEW YORK   ) ss.: 
     
    LAUMAN  MARTIN, being duly  sworn, deposes and  says that he  is a 
    Senior  Vice President  of  Niagara Mohawk  Power corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the statements contained therein  are
    true. 
     <PAGE>





     
    LAUMAN MARTIN /s/ 
     
    Sworn to before me this 
    15th day of August, 1972. 
     
    RUTH E. ZWIRN /s/ 
    RUTH E. ZWIRN 
    Notary Public, State of New York 
    No. 31-9816780   
     
     
     
     

    Qualified in New York County 
    Commission Expires March 30, 1974 
     
     
    STATE OF NEW YORK 
     
    PUBLIC SERVICE COMMISSION 
     
     
    Albany, N.Y., August 21, 1972 
     
     
    CASE 26290--Petition  of Niagara  Mohawk  Power Corporation  for   
    authority to issue $80,000,000 principal amount of General Mortgage
    Bonds,      % Series  due August 1, 2002 and 400,000 shares of $100
    par value Preferred Stock,     % Series. 
     
     
    *   *   *   * 
     
     
    The Public Service Commission hereby consents to and approves  this
    CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF NIAGARA
    MOHAWK  POWER  CORPORATION  UNDER   SECTION  805  OF  THE  BUSINESS<PAGE>





    CORPORATION LAW,  executed August 15, 1972, in  accordance with the
    order of the Public Service Commission dated August 1, 1972. 
     
    By the Commission 
     
    SAMUEL R. MADISON /s/ 
    Secretary 
     
    [SEAL] 
     
    STATE OF NEW YORK     ) 
    DEPARTMENT OF STATE   ) ss.:   
     
     
     
    I  hereby certify that  I have compared  the annexed  copy with the
    original document filed  by the  Department of State  and that  the
    same is a correct transcript of said original. 
     
     
    WITNESS my hand and seal  of the Department of State on  August 22,
    1972. 
     
     
    Secretary of State 
    JOHN P. LOMENZO /s/ 
    [SEAL]   
     
     




    [CONFORMED]                               Exhibit 3(a)(14)
     
     
    CERTIFICATE OF AMENDMENT 
     
     <PAGE>





    of the 
     

    CERTIFICATE OF INCORPORATION 
     
     
    of 
     
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Under Section 805 of the Business Corporation Law 
     
     
    __________ 
     
    Dated: June 20, 1973 
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED  June 26, 1973 
    TAX  $ None 
    FILING FEE  $30 
    John P. Lorenzo 
    Secretary of State 
    By  M.R. 
     
     
    LeBoeuf, Lamb, Leiby & MacRae 
    1 Chase Manhattan Plaza 
    N.Y., N.Y.   
     
    CERTIFICATE OF AMENDMENT 

    of the 

    CERTIFICATE OF INCORPORATION <PAGE>





    of 

    NIAGARA MOHAWK POWER CORPORATION 
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
    Pursuant  to  the  provisions  of   Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify: 
     
    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation. It
    was originally incorporated under the name of Niagara Hudson Public
    Service Corporation. 
     
    III 
     
    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 
     
    A  "Certificate  of  Consolidation  of  New  York  Power  and Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into  Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to  as the "1950 Certificate of Consolidation". 

     
    Pursuant to  Sections 26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision<PAGE>





    2 of Section 35 of the Stock Corporation Law.   Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 
     
    In  accordance with the provisions of  Subdivision (E) of Paragraph
    (5) of Part D of Article IV, under the heading "General Provisions 
    Applicable  to  All   Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number of  shares of Preferred Stock  of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 

    "RESOLVED, that consent  be and it hereby is given  to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount  not exceeding at any  one time outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D  of Article  IV of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950." 
     
    III  

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a  sixth series  of Preferred Stock,  to consist  of
    600,000  shares of  the  authorized 2,800,000  shares of  Preferred
    Stock of the Corporation, as fixed by the Board of Directors of the
    Corporation before the issuance of  such series, such provisions so
    added to be designated as paragraph (4F)(of Part D of Article IV of
    the  1950 Certificate of Consolidation  as amended by  Article V of
    the 1950 Certificate of Amendment and subsequent amendments) and to
    read as follows:  
     
     
    Particular Provisions Applicable to Preferred Stock, 7.45% Series 
     
    (4F)   The number,  designations, relative rights,  preferences and<PAGE>





    limitations  of  the sixth  series of  the  Preferred Stock  of the
    Corporation  as fixed  by the  Board of  Directors (in  addition to
    those set forth under the heading "General Provisions Applicable to
    All  Series of  Preferred  Stock" in  Paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article V  of  the 1950  Certificate  of Amendment  and  subsequent
    amendments) are as follows: 
     
    (A)  The number of  shares to constitute the sixth series  shall be
    600,000  shares  and  the  designation  of  such  series  shall  be
    "Preferred Stock, 7.45% Series". 
     
    (B)  The dividend rate  of the Preferred Stock, 7.45%  Series shall
    be  seven and forty-five one-hundredths per  cent (7.45%) per annum
    (computed on the basis of a 360-day year of 12 30-day months).  The
    dividends  on each share of the Preferred Stock, 7.45% Series shall
    be cumulative from the date of the original issue thereof. 
     
    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of  Article IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Preferred Stock, 7.45% Series shall have
    no voting rights whatsoever. 
     
    (D)   The  sum  per share  for the  Preferred  Stock, 7.45%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation or winding up  of the Corporation shall be  $107.45 per
    share through June 30, 1974, and thereafter at the following prices
    in  each case  plus an  amount equal  to the dividends  accrued and
    unpaid on such share, whether or not earned or declared:   
     
     

       
</TABLE>
<TABLE> 
       <CAPTION> 
       For the                                      For the 
       Twelve                    Voluntary          Twelve                      Voluntary 
       Months                    Liquidation        Months                      Liquidation <PAGE>





       Ended                     Price Per          Ended                       Price Per 
       June 30                   Share              June 30                     Share       
       _______                   ___________        _______                     ___________ 
       <S>                       <C>                <C>                         <C>  
       1975....................  $107.21            1993....................    $102.89 
       1976....................  $106.97            1994....................    $102.65 
       1977....................  $106.73            1995....................    $102.41 
       1978....................  $106.49            1996....................    $102.17 
       1979....................  $106.25            1997....................    $101.93 
       1980....................  $106.01            1998....................    $101.69 
       1981....................  $105.77            1999....................    $101.45 
       1982....................  $105.53            2000....................    $101.21 
       1983....................  $105.29            2001....................    $100.97 
       1984....................  $105.05            2002....................    $100.73 
       1985....................  $104.81            2003....................    $100.49 
       1986....................  $104.57            2004....................    $100.25 
       1987....................  $104.33            2005....................    $100.00 
       1988....................  $104.09            2006....................    $100.00 
       1989....................  $103.85            2007....................    $100.00 
       1990....................  $103.61            2008....................    $100.00 
       1991....................  $103.37            2009....................    $100.00. 
       1992....................  $103.13 
       </TABLE> 
    

    (E)   The  sum  per share  for the  Preferred  Stock, 7.45%  Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an amount  equal to the dividends accrued  and unpaid on
    such share, whether or not earned or declared. 
     
    (F)    The shares  of the  Preferred Stock,  7.45% Series  shall be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either  as a  whole  or in  part,  at any  time  at a
    redemption  price of $107.45 per  share through June  30, 1974, and
    thereafter at the following redemption prices, in each case plus an
    amount  equal to the dividends,  accrued and unpaid  on such share,
    whether or not earned or declared: <PAGE>





    
       <TABLE> 
       <CAPTION> 
       For the                                      For the 
       Twelve                                       Twelve 
       Months                    Redemption         Months                      Redemption 
       Ended                     Price Per          Ended                       Price Per 
       June 30                   Share              June 30                     Share 
       <S>                       <C>                <C>                         <C> 
       1975....................  $107.21            1993....................    $102.89 
       1976....................  $106.97            1994....................    $102.65 
       1977....................  $106.73            1995....................    $102.41 
       1978....................  $106.49            1996....................    $102.17 
       1979....................  $106.25            1997....................    $101.93 
       1980....................  $106.01            1998....................    $101.69 
       1981....................  $105.77            1999....................    $101.45 
       1982....................  $105.53            2000....................    $101.21 
       1983....................  $105.29            2001....................    $100.97 
       1984....................  $105.05            2002....................    $100.73 
       1985....................  $104.81            2003....................    $100.49 
       1986....................  $104.57            2004....................    $100.25 
       1987....................  $104.33            2005....................    $100.00 
       1988....................  $104.09            2006....................    $100.00 
       1989....................  $103.85            2007....................    $100.00  
       1990....................  $103.61            2008....................    $100.00 
       1991....................  $103.37            2009....................    $100.00; 
       1992....................  $103.13 
       </TABLE> 

    provided, however, the Board of  Directors of the Corporation shall
    not prior to July 1, 1983 exercise its option to  redeem any shares
    of  the  Preferred  Stock,  7.45%  Series  as   a  part  of  or  in
    anticipation  of  any  refunding  operation   by  the  application,
    directly  or indirectly, of (a)  borrowed funds or  the proceeds of
    the  issue of  any shares of  Preferred Stock or  any stock ranking
    prior to or on a  parity with the Preferred Stock, 7.45%  Series as
    to dividends or assets if such borrowed funds have an interest rate
    or cost  to the Corporation (calculated in accordance with accepted
    financial practice), or such shares have a dividend rate or cost to<PAGE>





    the  Corporation so calculated, less  than 7.45% per  annum, or (b)
    the proceeds  of the  issue of  any shares of  stock ranking  as to
    dividends  or assets junior to  the shares of  the Preferred Stock,
    7.45% Series. 
     
    (G)   The shares  of  the Preferred  Stock, 7.45%  Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 7.45% Series, but shall not be convertible into or
    exchangeable for other securities of the Corporation. 
     
    (H)   As a sinking fund with respect to the shares of the Preferred
    Stock, 7.45% Series the Corporation will, subject to the provisions
    of  subdivision (I) below, call  for redemption and  retire on June
    30,  1977 and on each June 30  thereafter (so long as any shares of
    the Preferred Stock, 7.45% Series are outstanding) through June 30,
    2008  18,000 shares of Preferred Stock, 7.45% Series (or the number
    of the shares of the Preferred Stock, 7.45% Series then outstanding
    if  less than  18,000), and  on June  30, 2009  the balance  of the
    shares of  Preferred Stock, 7.45% Series then  outstanding, in each
    case at a redemption price of  $100 per share, plus an amount equal
    to the dividends accrued and unpaid on  such shares, whether or not
    earned  or  declared.   No redemption  of  shares of  the Preferred
    Stock,  7.45%   Series  pursuant   to  subdivision  (F)   above  or
    subdivision (J) below, nor any purchase or other acquisition of any
    shares of  the Preferred  Stock, 7.45%  Series by the  Corporation,
    shall constitute  a retirement of  such shares in  lieu of or  as a
    credit  against  any  sinking  fund  retirement  required  by  this
    subdivision (H). 
     
    (I)  Shares  of the Preferred Stock,  7.45% Series shall  be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All Series  of  Preferred Stock"  in  paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article V  of  the 1950  Certificate  of Amendment  and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option of  the  Board of  Directors  but shall  be subject  to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of<PAGE>





    the Corporation  to redeem  shares  of the  Preferred Stock,  7.45%
    Series  annually commencing  on  June 30,  1977,  pursuant to  said
    subdivision (H), shall be  cumulative and, so long as any shares of
    the  Preferred  Stock,  7.45%  Series  shall  be  outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other stock  ranking as to  dividends or assets  junior to  the
    Preferred Stock, 7.45% Series or make any payment on account of, or
    set  apart money  for a  sinking or  other analogous fund  for, the
    purchase,  redemption or other  retirement of any  shares of Common
    Stock  or  other such  junior stock,  or  make any  distribution in
    respect thereof, either directly or indirectly, and whether in cash
    or  property or in obligations  or stock of  the Corporation (other
    than  stock  ranking  as to  dividends  and  assets  junior to  the
    Preferred  Stock, 7.45% Series), unless at  the date of declaration
    in the case of any such dividend, or at the date of any  such other
    payment, setting apart or  distribution, no sinking fund retirement
    required by said subdivision (H) shall be in arrears. 
     
    (J)   The Corporation may, at the  option of the Board of Directors
    of  the  Corporation,  on  June  30, 1977,  and  on  each  June  30
    thereafter to and  including June  30, 2008, redeem  18,000 of  the
    shares of the Preferred  Stock, 7.45% Series, or any  lesser number
    of said shares  constituting a  multiple of 1,800,  in addition  to
    shares  then  to  be redeemed  for  the  sinking  fund pursuant  to
    subdivision  (H) above, in each case at  a price of $100 per share,
    plus  an amount  equal  to dividends  accrued  and unpaid  on  such
    shares, whether  or  not earned  or declared,  which privilege  and
    option so to redeem shall be noncumulative; provided, however,  the
    Board of Directors of the Corporation shall not exercise its option
    to  redeem any shares of the Preferred Stock, 7.45% Series pursuant
    to  this subdivision  (J) as a  part of  or in  anticipation of any
    refunding operation by the  application, directly or indirectly, of
    borrowed  funds or  the  proceeds of  the  issue of  any shares  of
    capital  stock  or other  securities  of  the  Corporation  or  the
    proceeds of the sale of any assets of the Corporation other than in
    the ordinary course of business.  The aggregate number of shares of
    the  Preferred Stock,  7.45% Series  which may  be redeemed  in all
    redemptions pursuant  to this  subdivision (J) shall  not, however,
    exceed 120,000 shares. <PAGE>





     
    (K)  In every case of redemption of less than all of the 
    outstanding  shares of  Preferred Stock,  7.45% Series  pursuant to
    subdivision  (F), (H) or (J)  above, such redemption  shall be made
    (i)  with  respect  to each  holder  of  5%  or  more of  the  then
    outstanding  shares  of  Preferred  Stock, 7.45%  Series  pro  rata
    according to the numbers  of shares held by such  holders, provided
    that  only whole share shall  be selected for  redemption, and (ii)
    otherwise  in  the manner  prescribed  under  the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments. 
     
    (L)   Shares of Preferred Stock, 7.45% Series redeemed (pursuant to
    the sinking fund  or otherwise), purchased or otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized but  unissued shares  of Preferred Stock  without serial
    designation and may  be reissued  by the Corporation  from time  to
    time as  Preferred Stock of any  other series as may  be fixed from
    time to time by the Board of Directors. 
     
    (M)   The  shares of  the  Preferred Stock,  7.45% Series  shall be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II of this  Certificate to the same  extent and with  the
    same  effect  as  all  series of  Preferred  Stock  outstanding  on
    December 5, 1956 are so subject. 
     
    IV 
     
    The amendments of the certificate of incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 
     
    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 20th day of June, 1973. 
     
     <PAGE>





    LAUMAN MARTIN /s/ 
    LAUMAN MARTIN, 
    Senior Vice President 
     
     
    HAROLD J. BOGAN /s/ 
    HAROLD J. BOGAN, 
    Assistant Secretary 
    [CORPORATE SEAL] 
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA) ss.: 
     
    LAUMAN MARTIN, being  duly sworn, deposes  and says that  he is a  
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that  the statements contained therein are
    true. 
     
    LAUMAN MARTIN /s/ 
     
    Sworn to before me this 
    20th day of June, 1973. 
     
    CAROLYN F. ROBERTSON /s/ 
    CAROLYN F. ROBERTSON 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-8599125 
    My Commission Expires March 30, 1974   
     
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
    Albany, N.Y., June 26, 1973 
     
     
     
    CASE  26438--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority to  issue 600,000  shares of  its Preferred  Stock, 7.45%<PAGE>





    Series, $100 Par Value. 
     
    *   *   *   * 
     
    The Public Service Commission hereby consents to and  approves this
    CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF NIAGARA
    MOHAWK  POWER  CORPORATION  UNDER   SECTION  805  OF  THE  BUSINESS
    CORPORATION LAW,  executed June  20, 1973,  in accordance  with the
    order of the Public Service Commission dated June 12, 1973. 
     
     
    By the Commission, 
     
    SAMUEL R. MADISON /s/ 
    Secretary   
     
     
     
      
     


    CERTIFICATE OF AMENDMENT                  Exhibit 3(a)(15)
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
     
    Dated:  May 7, 1974 
     
     <PAGE>





     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED MAY 9, 1974 
    TAX $230,000 
    FILING FEE $30 
    JOHN J. GHIZZO 
    Acting Secretary of State 
     
     
     
     
    LeBoeuf, Lamb, Leiby & MacRae 
    4800 One Chase Manhattan Plaza 
    New York, New York 10005   
     
     
     
    CERTIFICATE OF AMENDMENT 

    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
     
    Pursuant   to  the  provisions  of  Section  805  of  the  Business
    Corporation Law, the undersigned, being a Senior Vice President and
    the Assistant Secretary of Niagara Mohawk Power Corporation, hereby
    certify: 
     
    I <PAGE>





    The name of the Corporation is Niagara Mohawk Power Corporation.  
    It  was originally  incorporated under  the name of  Niagara Hudson
    Public Service Corporation. 
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937. 
     
    III 
     
    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to effect  changes authorized by Section  801(b) of
    the  Business Corporation Law, to  wit:  to  increase the aggregate
    number of shares of Preferred  Stock of the par value of  $100 each
    which  the  Corporation shall  have the  authority  to issue  by an
    additional 3,000,000 shares of such Preferred Stock and to increase
    the aggregate  number of shares of Common Stock of the par value of
    $8 each which  the Corporation shall have the authority to issue by
    an additional 20,000,000 shares  of such Common Stock, so  that the
    authorized  shares  of capital  stock  shall  consist of  5,800,000
    shares of Preferred Stock with a par value of  $100 each, 1,000,000
    shares of  Preference  Stock with  a  par value  of  $100 each  and
    65,000,000 shares of Common Stock with a par value of $8 each. 

     
    IV 
     
    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number  of authorized shares and  the number of shares  of each
    class, as so amended, read as follows: 
     
    "IV. A.  The total number of shares which the  Corporation may have
    is 71,800,000, of  which 6,800,000 are to have a  par value of $100
    each and 65,000,000 are to have a par value of $8 each." 
     
    "C.  The shares of the Corporation are to be classified as
    follows: <PAGE>





     
    5,800,000 shares are to be Preferred Stock with a par value of $100
    each; 1,000,000 shares are  to be Preference Stock with a par value
    of  $100 each; and 65,000,000 shares are  to be Common Stock with a
    par value of $8 each." 
     
    V 
     
    The stated capital of the Corporation  will not be affected by this
    Amendment to the Certificate of Incorporation of the Corporation. 
     
    VI 
     
    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly  authorized by the votes cast in  person or by
    proxy  of the holders  of record of  a majority  of the outstanding
    shares of  the Corporation  entitled to  vote at  the stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant to law requires a larger proportion  of votes.  Such votes
    were cast  in person or  by proxy at  a stockholders'  meeting duly
    held at the offices  of the Corporation  at No. 300 Erie  Boulevard
    West, in the City of Syracuse, New York, on the seventh day of May,
    1974,  at 11 o'clock A.M., pursuant to  Section 605 of the Business
    Corporation Law. 
     
    IN  WITNESS WHEREOF  we have made  and subscribed  this Certificate
    this 7th day of May, 1974. 
     
    Lauman Martin, Senior Vice President 
     
     
    [CORPORATE SEAL] 
    Harold J. Bogan, Assistant Secretary 
     
    STATE OF NEW YORK  ) 
                       ) ss.: 
    COUNTY OF ONONDAGA ) <PAGE>





     
    Lauman  Martin, being  duly sworn, deposes  and says, that  he is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing certificate.
    That he has read  and executed the foregoing certificate  and knows
    the contents thereof, and that the statements contained therein are
    true. 
     
     
    Lauman Martin  /s/ 
     
    Sworn to before me this 
    7th day of May, 1974. 
     
     
    JANET LEATHLEY /s/ 
    JANET LEATHLEY   
     
     
    Notary Public of the State of New York 
    Qualified in Onon. Co. No. 34-7461635 
    My Commission Expires March 30, 1976 
     
    STATE OF NEW YORK   ) 
                        ) ss.:12828 
    DEPARTMENT OF STATE ) 
     
     
    I hereby  certify that I  have compared the  annexed copy with  the
    original document filed  by the  Department of State  and that  the
    same is a correct transcript of said original. 
     
    Witness my hand and seal of the Department of State on May 9, 1974.

     
     
     
     
     <PAGE>





    John J. Ghizzo 
    Acting Secretary of State 
     
     
     
    R662-504   
     
     
     
     
     
    [CONFORMED COPY]                          Exhibit 3(a)(16)
     
     
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
     
    Dated:  March 11, 1975 
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED MAR. 12, 1975 
    TAX $ NONE 
    FILING FEE $30 
    MARIO M. CUOMO 
    Secretary of State 
    By M <PAGE>





    34 Onondaga 
     
     
    LeBoeuf, Lamb, Leiby & MacRae 
    140 Broadway 
    New York, New York 10005   
     
     
     
     
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
    Pursuant to the provisions of Section 805 of the Business
    Corporation Law, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  Niagara Mohawk Power Corporation, hereby
    certify: 
     
    I. 
     
    The name of the Corporation is Niagara Mohawk Power Corporation.  
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation. 
     
    II. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the<PAGE>





    Department of State on September 15, 1937. 
     
    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.   
     
    A "Certificate  of  Consolidation  of  New  York  Power  and  Light
    Corporation  and Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into  Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 
     
    Pursuant to Sections 26-a  and 36 of the  Stock Corporation Law,  a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 
     
    In accordance with  the provisions of Subdivision  (E) of Paragraph
    (5) of Part D of Article IV, under the  heading "General Provisions
    Applicable  to  All  Series  of  Preferred  Stock",  of   the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of shares of  Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 
     
    "RESOLVED, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount  not exceeding at any one  time outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part  D of  Article IV of  the Certificate of  Consolidation of the
    Corporation filed January 5, 1950." 
     
    III. 
     <PAGE>





    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a seventh  Series of Preferred Stock, to  consist of
    400,000  shares of  the  authorized 5,800,000  shares of  Preferred
    Stock of the Corporation, as fixed by the Board of Directors of the
    Corporation before the  issuance of such series, such provisions so
    added to be  designated as paragraph (4G) (of Part  D of Article IV
    of the 1950 Certificate of Consolidation as amended by Article V of
    the 1950 Certificate of Amendment and subsequent amendments) and to
    read as follows: 
     
    Particular Provisions Applicable to Preferred Stock, 10.60% Series 
     
    (4G)   The number,  designations, relative rights,  preferences and
    limitations of the  seventh series  of the Preferred  Stock of  the
    Corporation  as fixed  by the  Board of  Directors (in  addition to
    those set forth under the heading "General Provisions Applicable to
    All  Series of  Preferred Stock"  in  Paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments) are as follows: 
     
    (A)  The number of shares to constitute the seventh series shall be
    400,000  shares  and  the  designation  of  such  series  shall  be
    "Preferred Stock, 10.60% Series". 
     
    (B)  The dividend rate of the Preferred Stock, 10.60%  Series shall
    be  Ten and  Sixty  One-hundredths  per  cent  (10.60%)  per  annum
    (computed on the  basis of a 360-day year of twelve 30-day months).
    The dividends on each  share of the Preferred Stock,  10.60% Series
    shall be cumulative from  the date of the original issue  of shares
    of such Series or from the dividend payment date to which dividends
    have been paid next  preceding the date  of issue of shares  issued
    thereafter. 
     
    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of  Article IV of  the 1950 Certificate of  Consolidation as<PAGE>





    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent  amendments, the  Preferred  Stock, 10.60%  Series shall
    have no voting rights whatsoever.   
     
    (D)   The  sum per  share for  the Preferred  Stock, 10.60%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation or winding up  of the Corporation shall be  $110.60 per
    share through March 31, 1985, at $107.95 a share thereafter through
    March 31, 1990,  at $105.30  a share thereafter  through March  31,
    1995 and at $102.65 a share thereafter, in each case plus an amount
    equal to the dividends accrued and unpaid on such share, whether or
    not earned or declared. 
     
    (E)   The  sum per  share for  the Preferred  Stock,  10.60% Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus  an amount equal to the  dividends accrued and unpaid on
    such share, whether or not earned or declared. 

    (F)   The shares  of the  Preferred Stock,  10.60% Series  shall be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either  as a  whole  or in  part,  at any  time  at a
    redemption  price of  $110.60 a  share through  March 31,  1985, at
    $107.95 a share  thereafter through  March 31, 1990,  at $105.30  a
    share thereafter through  March 31,  1995, and at  $102.65 a  share
    thereafter, in each  case plus  an amount equal  to the  dividends,
    accrued  and unpaid  on  such  share,  whether  or  not  earned  or
    declared;  provided,  however,  the   Board  of  Directors  of  the
    Corporation shall not prior  to March 31, 1985 exercise  its option
    to redeem  any shares  of the Preferred  Stock, 10.60% Series  as a
    part  of or  in  anticipation of  any  refunding operation  by  the
    application,  directly  or indirectly,  of  borrowed  funds or  the
    proceeds of the issue of any shares of Preferred Stock or any stock
    ranking prior to or  on a parity  with the Preferred Stock,  10.60%
    Series  as to  dividends or assets  if such borrowed  funds have an
    interest rate or cost to the Corporation  (calculated in accordance
    with accepted  financial practice), or such shares  have a dividend
    rate or cost to the Corporation so calculated, less than 10.60% per
    annum. <PAGE>





     
    (G)   The shares  of the  Preferred Stock, 10.60%  Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 10.60% Series,  but shall not be  convertible into
    or exchangeable for other securities of the Corporation. 
     
    (H)  As a sinking fund with respect  to the shares of the Preferred
    Stock,  10.60%   Series  the  Corporation  will,   subject  to  the
    provisions of subdivision (I) below, call for redemption and retire
    on March 31, 1980 and on each  March 31 thereafter (so long as  any
    shares of  the Preferred Stock,  10.60% Series are  outstanding), a
    number of shares  of Preferred Stock, 10.60% Series  equal to 5% of
    the  maximum number of shares of Preferred Stock, 10.60% Series, at
    any  time outstanding  (or the  number of  shares of  the Preferred
    Stock,  10.60%  Series then  outstanding if  less  than 5%  of such
    maximum  number), in each  case at a  redemption price  of $100 per
    share, plus an amount equal to the dividends accrued and  unpaid on
    such shares, whether or  not earned or declared.   No redemption of
    shares  of   the  Preferred   Stock,  10.60%  Series   pursuant  to
    subdivision (F)  above or subdivision (J) below, shall constitute a
    retirement  of such shares  in lieu of  or as a  credit against any
    sinking fund retirement required by this subdivision (H). 
     
    (I)  Shares of the  Preferred Stock, 10.60% Series shall  be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series  of Preferred  Stock"  in paragraph  (5)  of Part  D of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option  of  the Board  of  Directors but  shall be  subject  to any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation  to redeem  shares of  the Preferred Stock,  10.60%
    Series  annually commencing  on March  31, 1980,  pursuant to  said
    subdivision (H), shall be  cumulative and, so long as any shares of
    the  Preferred  Stock,  10.60%  Series shall  be  outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other stock  ranking as to  dividends or assets  junior to  the<PAGE>





    Preferred Stock, 10.60% Series  or make any payment on  account of,
    or set apart  money for a sinking or other  analogous fund for, the
    purchase, redemption  or other retirement  of any shares  of Common
    Stock  or  other such  junior stock,  or  make any  distribution in
    respect thereof, either directly or indirectly, and whether in cash
    or  property or in obligations  or stock of  the Corporation (other
    than  stock  ranking  as to  dividends  and  assets  junior to  the
    Preferred Stock, 10.60% Series), unless  at the date of declaration
    in the case  of any such dividend, or at the date of any such other
    payment, setting apart or  distribution, no sinking fund retirement
    required  by said  subdivision  (H) shall  be in  arrears.   If the
    Corporation shall  be prevented for  any reason from  redeeming the
    number of shares  of Preferred  Stock, 10.60% Series,  which it  is
    required to retire on any such  March 31, the deficit shall be made
    good  on the  first succeeding  March 31  on which  the Corporation
    shall  not be  prevented from  redeeming such  shares  of Preferred
    Stock,  10.60%  Series.   Shares  of  the Preferred  Stock,  10.60%
    Series,  purchased by the Corporation may be applied to satisfy the
    sinking fund on one or more of the foregoing March 31 dates. 
     
    (J)  The Corporation may,  at the option of the Board  of Directors
    of  the Corporation,  on  March 31,  1980,  and  on each  March  31
    thereafter, may apply to the sinking  fund up to a number of shares
    of the Preferred Stock, 10.60%  Series, equal to 5% of  the maximum
    number of shares  of Preferred  Stock, 10.60% Series,  at any  time
    outstanding,  in addition  to shares  then to  be redeemed  for the
    sinking  fund   pursuant  to  subdivision  (H)   above,  either  by
    redemption at  a price of $100  per share, plus an  amount equal to
    dividends  accrued and unpaid on such shares, whether or not earned
    or  declared,  which privilege  and option  so  to redeem  shall be
    noncumulative  and shall  not reduce  the sinking  fund requirement
    pursuant to subdivision  (H) above  in any subsequent  year, or  by
    purchase;  provided,  however,  the   Board  of  Directors  of  the
    Corporation shall not exercise  its option to redeem any  shares of
    the Preferred Stock, 10.60% Series pursuant to this subdivision (J)
    as a part of or  in anticipation of any refunding operation  by the
    application,  directly  or indirectly,  of  borrowed  funds or  the
    proceeds of  the  issue of  any shares  of capital  stock or  other
    securities of the  Corporation or the  proceeds of the sale  of any<PAGE>





    assets  of the  Corporation other  than in  the ordinary  course of
    business. 
     
    (K)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding shares  of Preferred  Stock, 10.60% Series  pursuant to
    subdivision  (F), (H) or (J)  above, such redemption  shall be made
    (i)  with respect  to  each  holder  of  5% or  more  of  the  then
    outstanding  shares  of Preferred  Stock,  10.60%  Series pro  rata
    according to the numbers  of shares held by such  holders, provided
    that only whole shares  shall be selected for redemption,  and (ii)
    otherwise  in  the manner  prescribed  under  the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments. 
     
    (L)  Shares of Preferred Stock, 10.60% Series redeemed (pursuant to
    the sinking fund or otherwise), purchased or  otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized but  unissued shares  of Preferred Stock  without serial
    designation and may  be reissued  by the Corporation  from time  to
    time as  Preferred Stock of any  other series as may  be fixed from
    time to time by the Board of Directors of the Corporation. 
     
    (M)   The shares  of the  Preferred Stock,  10.60% Series shall  be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph  II of this  Certificate to the same  extent and with the
    same  effect  as  all  series  of  Preferred  Stock  outstanding on
    December 5, 1956 are so subject. 
    IV. 
     
    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 
     
    In WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 11th day of March, 1975.   
     <PAGE>





     
      
    LAUMAN MARTIN /s/ 
    [CORPORATE SEAL] Senior Vice President 
     
    HAROLD J. BOGAN /s/ 
    Assistant Secretary 
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 
     
    Lauman Martin,  being duly  sworn, deposes and  says that  he is  a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof  and that the statements contained therein are
    true. 
     
    LAUMAN MARTIN /s/ 
     
    Sworn to before me this 11th day 
    of March, 1975. 
     
    RUTH E. ZWIRN /s/ 
    RUTH E. ZWIRN 
    Notary Public, State of New York 
    No. 31-9816780 
    Qualified in New York County 
    Commission Expires March 30, 1976 
     
    [NOTARIAL SEAL] 
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
     
    Albany, N.Y.,                1975 
     
    CASE  26692--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority  to issue 600,000  shares of its  Preferred Stock,      %<PAGE>





    Series, $100 Par Value.   
     
     
      
    *   *   * 
     
    The Public Service  Commission hereby consents to and approves this
    Certificate of Amendment of Certificate of Incorporation of Niagara
    Mohawk  Power  Corporation  under   Section  805  of  the  Business
    Corporation Law, executed  March 11, 1975,  in accordance with  the
    order  of the Public Service Commission dated September 9, 1974, as
    amended. 
     
    By the Commission, 
     

    SAMUEL R. MADISON /s/ 
    Secretary   
     
     
     
    [CONFORMED COPY]                         Exhibit 3(a)(17)
     
     
     
    CERTIFICATE OF AMENDMENT 
     
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
     
    of 
     
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     <PAGE>





    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED MAY 7, 1975 
    TAX $ NONE 
    FILING FEE $30.00 
    MARIO M. CUOMO 
    Secretary of State 
     
    By MR 
     
     
     
    LeBoeuf, Lamb, Leiby & MacRae 
    140 Broadway 
    New York, New York 10005   
     
     
     
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
    Pursuant  to  the  provisions  of   Section  805  of  the  Business
    Corporation Law, the undersigned, being a Senior Vice President and
    the Assistant Secretary of Niagara Mohawk Power Corporation, hereby
    certify: 
     <PAGE>





    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation.  
    It was originally  incorporated under  the name  of Niagara  Hudson
    Public Service Corporation. 
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937. 
     
    III 
     
    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to  effect changes authorized by Section  801(b) of
    the Business Corporation Law, to wit: change each of the 65,000,000
    shares of authorized  Common Stock with a par value  of $8 each, of
    which 46,551,148 shares are issued  and outstanding, into an  equal
    number  of shares  of Common  Stock with  a par  value of  $1 each,
    retaining  the amount represented by the reduction of the par value
    of the  issued and  outstanding Common  Stock from  $372,409,184 to
    $46,551,148,   aggregating  $325,858,036  in  stated  capital,  and
    eliminate the preemptive rights of the holders of Common Stock. 
     
    IV 
     
    The Certificate of Incorporation  of the Corporation, as heretofore
    amended, is hereby further amended so that Parts A and C
    of Article IV setting forth the number of authorized shares and the
    number of shares of each class, as so amended, read as follows: 
    "IV. A.  The total number of shares which the  Corporation may have
    is 71,800,000  of which 6,800,000 are  to have a par  value of $100
    each and 65,000,000 are  to have a par value of $1 each." 
     
    "C.  The shares of the Corporation are to be classified as follows:

     
    5,800,000 shares are to be Preferred Stock with a par value of $100
    each; 1,000,000 shares are to be Preference Stock with a  par value<PAGE>





    of  $100 each; and 65,000,000 shares are  to be Common Stock with a
    par value of $1 each." 
     
    V 
     
    The  65,000,000 previously authorized shares of Common Stock with a
    par  value of  $8 each  of which 46,551,148  shares are  issued and
    outstanding are hereby changed to 65,000,000 shares of Common Stock
    of  the par  value of  $1 each,  46,551,148 shares  will be  issued
    shares, retaining the amount  of the reduction of the par  value of
    issued  and outstanding shares of Common Stock in stated capital as
    defined in Section  102(a)(12) of the Business  Corporation Law and
    the manner in which such  changes will be effected are  as follows:
    each share of previously  authorized Common Stock of the  par value
    of $8 each is hereby changed into one share  of Common Stock of the
    par value of $1 each.   
     
    VI 
     
    The stated capital of the Corporation will not be reduced by this  
    Amendment to the Certificate of Incorporation of the Corporation. 
     
    VII 
     
    The Certificate of Incorporation  of the Corporation, as heretofore
    amended,  is hereby  further  amended so  that  subdivision (B)  of
    Paragraph (8)  of  part D  of  Article  IV of  the  Certificate  of
    Incorporation,  as amended,  relating to  preemptive rights  of the
    holders of the Common Stock, shall read as follows: 
     
    "(B)   No holder of the Common  Stock of the Corporation shall have
    any preemptive right to  purchase or subscribe for any part  of the
    unissued   stock  of  the  Corporation  or  of  any  stock  of  the
    Corporation  to  be  issued  by  reason  of  any  increase  of  the
    authorized  capital stock  of the  Corporation, or  to purchase  or
    subscribe for  any bonds, certificates of  indebtedness, debentures
    or  other  securities,  convertible  into or  carrying  options  or
    warrants to purchase stock  or other securities of the  Corporation
    or to purchase or subscribe for any of the Stock of the Corporation<PAGE>





    purchased by the  Corporation or by its nominee  or nominees, or to
    have any other preemptive rights as now or hereafter defined by the
    laws of the State of New York." 
     
    VIII 
     
    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly authorized by the  votes cast in person or  by
    proxy of  the holders of  record of  a majority of  the outstanding
    shares  of  the  Corporation  entitled  to  vote  thereon  at   the
    stockholders' meeting at which  such votes were cast with  relation
    to the proceedings provided  for in this Amendment and  neither the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant to law  requires a  larger portion of  votes.  Such  votes
    were cast  in person or  by proxy  at a stockholders'  meeting duly
    held  at the offices  of the Corporation at  No. 300 Erie Boulevard
    West, in the City  of Syracuse, New York, on the  sixth day of May,
    1975, at 11 o'clock  A.M., pursuant to Section 605  of the Business
    Corporation Law. 
     
    In Witness  Whereof, we have  made and subscribed  this Certificate
    this 6th day of May, 1975. 


    LAUMAN MARTIN /s/ 
    Lauman Martin 
    Senior Vice President 
     
    [CORPORATE SEAL] 
    HAROLD J. BOGAN /s/ 
    Harold J. Bogan 
    Assistant Secretary 
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 
     
    Lauman Martin,  being duly sworn,  deposes and  says, that he  is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing certificate.<PAGE>





    That he has read  and executed the foregoing certificate  and knows
    the contents thereof, and that the statements contained therein are
    true. 
     
    LAUMAN MARTIN /s/ 
    Lauman Martin 
     
    Sworn to before me this 6th day 
    of May, 1975. 
     
    JANET LEATHLEY /s/ 
    Janet Leathley 
     
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-7461685 
    My Commission Expires March 30, 1976   

     
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
     
     
    Albany, N. Y., 
     
    May 7, 1975 
     
     
    CASE NO.  26823--Petition of  NIAGARA MOHAWK POWER  CORPORATION for
    authority to reduce  the par value and  eliminate preemptive rights
    of its common stock. 
     
    *  *  * *
    The Public Service  Commission hereby consents to and approves this
    Certificate of Amendment of Certificate of Incorporation of Niagara
    Mohawk  Power  Corporation  under   Section  805  of  the  Business
    Corporation Law, executed May 6, 1975, in accordance with the order
    of the Public Service Commission dated April 15, 1975. 
     <PAGE>





    By the Commission, 
     
    SAMUEL R. MADISON /s/ 
    Secretary    
     



    CERTIFICATE OF AMENDMENT                       Exhibit 3(a)(18)
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
     
    __________ 
     
     
    Dated:  August 26, 1975 
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED AUG. 27, 1975 
    TAX $ NONE 
    FILING FEE $30 
    MARIO M. CUOMO 
    Secretary of State 
    By  MR 
     
     
      
    LeBoeuf, Lamb, Leiby & MacRae <PAGE>





    140 Broadway 
    New York, New York   10005   
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
    Pursuant  to  the  provisions  of   Section  805  of  the  Business
    Corporation  Law, the undersigned,  being a  Vice President  and an
    Assistant  Secretary  of Niagara  Mohawk Power  Corporation, hereby
    certify: 
     
    I. 
     
    The name of the Corporation is Niagara Mohawk Power Corporation.  
    It was  originally incorporated  under the  name of Niagara  Hudson
    Public Service Corporation. 
     
    II. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 

    A Certificate of Consolidation forming the Corporation was filed in
    the Department of State on July 31, 1937. 
     
    A  "Certificate  of  Consolidation  of  New  York  Power  and Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into  Central New York Power Corporation<PAGE>





    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 
     
    Pursuant to Sections  26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of  Section 35 of the Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 
     
    In accordance with the  provisions of Subdivision (E)  of Paragraph
    (5) of Part D  of Article IV, under the heading "General Provisions
    Applicable   to  All  Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the  total number of  shares of Preferred Stock  of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 
     
    "RESOLVED,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time outstanding  $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part  D of Article  IV of the  Certificate of  Consolidation of the
    Corporation filed January 5, 1950." 
     
    III. 
     
    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations  of a eighth Series  of Preferred Stock,  to consist of
    300,000  shares of  the  authorized 5,800,000  shares of  Preferred
    Stock of the Corporation, as fixed by the Board of Directors of the
    Corporation before  the issuance of such series, such provisions so
    added to be designated as  paragraph (4H) (of Part D of  Article IV<PAGE>





    of the 1950 Certificate of Consolidation as amended by Article V of
    the 1950 Certificate of Amendment and subsequent amendments) and to
    read as follows: 
     Particular Provisions  Applicable  to  Preferred  Stock,  11  3/4%
    Series 
     
     4(H)  The number, designations,  relative rights,  preferences and
    limitations  of the  eighth series  of the  Preferred Stock  of the
    Corporation  as fixed  by the  Board of  Directors (in  addition to
    those set forth under the heading "General Provisions Applicable to
    All  Series of  Preferred  Stock" in  Paragraph  (5) of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V  of the  1950  Certificate of  Amendment  and subsequent
    amendments) are as follows: 
     
    (A)  The number of shares to constitute the eighth  series shall be
    300,000  shares  and  the  designation  of  such  series  shall  be
    "Preferred Stock, 11 3/4% Series". 
     
    (B)  The dividend rate of the Preferred Stock, 11 3/4% Series shall
    be eleven and three-quarters per cent (11 3/4%) per annum (computed
    on  the basis  of a  360-day year  of twelve  30-day months).   The
    dividends  on each  share of  the Preferred  Stock, 11  3/4% Series
    shall be cumulative from the  date of the original issue  of shares
    of such Series or from the dividend payment date to which dividends
    have been  paid next preceding the  date of issue of  shares issued
    thereafter. 
     
    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments,  the Preferred  Stock, 11 3/4%  Series shall
    have no voting rights whatsoever. 
     
    (D)   The sum per  share for  the Preferred Stock,  11 3/4%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation or winding up  of the Corporation shall be  $111.75 per
    share prior  to October 1, 1985, at  $108.75 a share thereafter and<PAGE>





    prior to October  1, 1990, at $105.75 a  share thereafter and prior
    to October 1, 1995, and at $102.75 a share thereafter, in each case
    plus an amount equal  to the dividends accrued  and unpaid on  such
    share, whether or not earned or declared. 

    (E)   The sum per  share for  the Preferred Stock,  11 3/4%  Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation  or winding  up of  the Corporation  shall be  $100 per
    share plus an  amount equal to the dividends accrued  and unpaid on
    such share, whether or not earned or declared. 
     
    (F)   The shares  of the Preferred  Stock, 11 3/4%  Series shall be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either as  a  whole or  in  part, at  any  time at  a
    redemption price  of $111.75 a share  prior to October 1,  1985, at
    $108.75 a share thereafter and prior to October 1, 1990, at $105.75
    a share thereafter  and prior to October 1, 1995,  and at $102.75 a
    share  thereafter, in  each  case  plus  an  amount  equal  to  the
    dividends,  accrued and unpaid on such share, whether or not earned
    or  declared; provided,  however,  the Board  of  Directors of  the
    Corporation  shall not prior to October 1, 1985 exercise its option
    to redeem  any shares of the  Preferred Stock, 11 3/4%  Series as a
    part  of or  in  anticipation of  any  refunding operation  by  the
    application,  directly  or indirectly,  of  borrowed  funds or  the
    proceeds of the issue of any shares of Preferred Stock or any stock
    ranking prior to  or on a parity with the  Preferred Stock, 11 3/4%
    Series  as to dividends  or assets if  such borrowed  funds have an
    interest rate or cost to the Corporation (calculated in  accordance
    with accepted financial practice),  or such shares have a  dividend
    rate or cost  to the Corporation so  calculated, less than  11 3/4%
    per annum. 
     
    (G)   The shares  of the Preferred  Stock, 11 3/4%  Series shall be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred  Stock, 11 3/4% Series, but shall not be convertible into
    or exchangeable for other securities of the Corporation.   
     
    (H)  As a sinking fund with  respect to the shares of the Preferred
    Stock,  11  3/4%  Series  the  Corporation  will,  subject  to  the<PAGE>





    provisions of subdivision (I) below, call for redemption and retire
    on September  30, 1980 and on each September 30 thereafter (so long
    as   any  shares  of  the  Preferred  Stock,  11  3/4%  Series  are
    outstanding), 15,000 shares of Preferred Stock,  11 3/4% Series (or
    the  number of shares  of the Preferred Stock,  11 3/4% Series then
    outstanding  if less  than  15,000  shares),  in  each  case  at  a
    redemption price  of $100 per  share, plus an  amount equal to  the
    dividends  accrued and unpaid on such shares, whether or not earned
    or declared.   No redemption of  shares of the Preferred  Stock, 11
    3/4% Series pursuant  to subdivision (F)  above or subdivision  (J)
    below,  shall constitute a retirement of  such shares in lieu of or
    as  a credit against any  sinking fund retirement  required by this
    subdivision (H). 
     
    (I)   Shares of the Preferred Stock, 11 3/4% Series shall be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series of  Preferred Stock"  in  paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option of  the  Board of  Directors  but shall  be  subject to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the  Corporation to redeem shares  of the Preferred  Stock, 11 3/4%
    Series annually commencing on September  30, 1980, pursuant to said
    subdivision (H), shall be cumulative and, so long  as any shares of
    the  Preferred  Stock, 11  3/4%  Series shall  be  outstanding, the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking  as to dividends  or assets junior  to the
    Preferred Stock, 11 3/4% Series or  make any payment on account of,
    or set apart  money for a sinking or other  analogous fund for, the
    purchase,  redemption or other  retirement of any  shares of Common
    Stock  or  other such  junior stock,  or  make any  distribution in
    respect thereof, either directly or indirectly, and whether in cash
    or property or  in obligation  or stock of  the Corporation  (other
    than  stock  ranking  as to  dividends  and  assets  junior to  the
    Preferred Stock, 11 3/4% Series), unless at the date of declaration
    in the case of any such dividend, or at the date  of any such other<PAGE>





    payment, setting apart or  distribution, no sinking fund retirement
    required  by said  subdivision (H)  shall be  in  arrears.   If the
    Corporation shall  be prevented for  any reason from  redeeming the
    number of  shares of Preferred Stock,  11 3/4% Series, which  it is
    required to retire on any  such September 30, the deficit shall  be
    made  good  on  the first  succeeding  September  30  on which  the
    Corporation shall not  be prevented from  redeeming such shares  of
    Preferred  Stock, 11 3/4% Series, Shares of the Preferred Stock, 11
    3/4% Series, purchased by the Corporation may be applied to satisfy
    the  sinking  fund on  one or  more of  the foregoing  September 30
    dates. 
     
    (J)   The Corporation may, at the  option of the Board of Directors
    of the Corporation, on September 30, 1980, and on each September 30
    thereafter, may  apply to the sinking  fund up to 15,000  shares of
    the Preferred Stock, 11 3/4% Series, in addition  to shares then to
    be redeemed for the sinking fund pursuant to subdivision (H) above,
    either by redemption at a  price of $100 per share, plus  an amount
    equal  to dividends accrued and  unpaid on such  shares, whether or
    not earned or  declared, which  privilege and option  so to  redeem
    shall  be  noncumulative and  shall  not  reduce the  sinking  fund
    requirement  pursuant to  subdivision (H)  above in  any subsequent
    year,  or by purchase; provided, however, the Board of Directors of
    the  Corporation shall not exercise its option to redeem any shares
    of the Preferred Stock, 11 3/4% Series pursuant to this subdivision
    (J) as a  part of or in anticipation of  any refunding operation by
    the application, directly or indirectly,  of borrowed funds or  the
    proceeds of  the issue  of  any shares  of capital  stock or  other
    securities  of the Corporation or  the proceeds of  the sale of any
    assets  of the  Corporation other  than in  the ordinary  course of
    business. 
     
    (K)    In every  case  of  redemption  of  less  than  all  of  the
    outstanding  shares of Preferred Stock,  11 3/4% Series pursuant to
    subdivision  (F), (H) or (J)  above, such redemption  shall be made
    (i)  with  respect  to  each  holder of  5%  or  more  of  the then
    outstanding shares  of Preferred  Stock,  11 3/4%  Series pro  rata
    according to the numbers  of shares held by such  holders, provided
    that only whole shares  shall be selected for redemption,  and (ii)<PAGE>





    otherwise  in  the manner  prescribed  under  the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments. 
     
    (L)   Shares of Preferred Stock, 11 3/4% Series redeemed (pursuant 
    to the sinking fund or  otherwise), purchased or otherwise acquired
    by the Corporation shall be cancelled and restored to the status of
    authorized but  unissued shares  of Preferred Stock  without serial
    designation and may  be reissued  by the Corporation  from time  to
    time as  Preferred Stock of any  other series as may  be fixed from
    time to time by the Board of Directors of the Corporation. 
     
    (M)   The shares  of the Preferred  Stock, 11 3/4%  Series shall be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II of  this Certificate to  the same extent and  with the
    same  effect  as  all  series  of  Preferred Stock  outstanding  on
    December 5, 1956 are so subject. 
     
    IV. 
     
    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 
     

    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 26th day of August, 1975. 
     
    JOHN H. TERRY 
    Vice President   
     
     
    [CORPORATE SEAL] 
    HAROLD J. BOGAN 
    Assistant Secretary 
     <PAGE>





     
     
     
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 
     
    John H. Terry, being duly sworn, deposes and says that he is a Vice
    President  of Niagara  Mohawk  Power Corporation,  the  corporation
    named  in and described in  the foregoing Certificate,  that he has
    read and  executed the foregoing Certificate and knows the contents
    thereof and that the statements contained therein are true. 
     
    JOHN H. TERRY 
     
    Sworn to before me this 26th day 
    of August, 1975. 
     
    RUTH E. ZWIRN 
    NOTARY PUBLIC, State of New York 
    No. 31-9816780 
    Qualified in New York County 
    Commission Expires March 30, 1976 
     

    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
     
    Albany, N.Y.,         August 27, 1975 
     
    CASE  26864--Application of  NIAGARA MOHAWK  POWER CORPORATION  for
    Authority to Issue  up to  3,500,000 Shares of  its Common  Capital
    Stock,  $1 par value, up to  400,000 Shares of its Preferred Stock,
    $100 par  value, in one or  more new series, and  up to $50,000,000
    principal amount  of its General Mortgage Bonds, in one or more new
    series with maturities of up to thirty years. 
     
    *   *   * 
     <PAGE>





    The Public Service Commission hereby consents to and approves  this
    Certificate of Amendment of Certificate of Incorporation of Niagara
    Mohawk  Power  Corporation  under   Section  805  of  the  Business
    Corporation Law, executed August  26, 1975, in accordance  with the
    order of the  Public Service  Commission dated August  7, 1975,  as
    amended. 
     
    By the Commission, 

     
    SAMUEL R. MADISON 
    Secretary   
     
     
     
     
    [CONFORMED COPY]                              Exhibit 3(a)(19)
     
    CERTIFICATE OF AMENDMENT 

     
    of the 
     
     
    CERTIFICATE OF INCORPORATION 
     
     
    of 
     
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
     
    STATE OF NEW YORK <PAGE>





    DEPARTMENT OF STATE 
    FILED MAY 7, 1976 
    TAX $ NONE 
    FILING FEE $30.00 
    MARIO M. CUOMO 
    Secretary of State 
     
    By  O'Neill 
     
     
    Dated:  May 4, 1976 
    LeBoeuf, Lamb, Leiby & MacRae 
    140 Broadway 
    New York, New York 10005   
     
     
     
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
     
    Under Section 805 of the Business Corporation Law 
     
    Pursuant  to  the  provisions  of   Section  805  of  the  Business
    Corporation Law, the  undersigned, being  a Vice  President and  an
    Assistant Secretary  of Niagara  Mohawk  Power Corporation,  hereby
    certify: 
     
    I 
     
    The name of the Corporation is Niagara Mohawk Power Corporation. It
    was  originally  incorporated  under  the name  of  Niagara  Hudson
    Public Service Corporation. <PAGE>





     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 
     
    III 
     
    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended  to effect changes authorized by  Section 801(b) of
    the Business  Corporation Law,  to wit:  (1)  change the  2,400,000
    authorized  but unissued shares of Preferred Stock with a par value
    of $100  each into 9,600,000 shares  of Preferred Stock  with a par
    value of $25 each, each share of such 2,400,000 shares of Preferred
    Stock being changed into four shares  of Preferred Stock with a par
    value of $25 each rather than $100, without  in any manner changing
    the 3,400,000 issued  and outstanding shares of  Preferred Stock of
    the  par value  of  $100 each,  (2)  amend the  general  provisions
    applicable  to all series of Preferred Stock set forth in Paragraph
    5 of Part  D of Article IV of the  Certificate of Incorporation, as
    amended,  to fix the limited  voting rights of  shares of Preferred
    Stock with a par value  of $25 per share at one-quarter of the vote
    per share of each share of Preferred Stock of the par value of $100
    per share  and  (3)  change  the  1,000,000  shares  of  authorized
    Preference  Stock with a par value of  $100 each, none of which are
    issued and  outstanding, into 4,000,000 shares  of Preference Stock
    with a par value of $25 each. 

    IV 
     
    The Certificate of Incorporation  of the Corporation, as heretofore
    amended, is hereby further amended so that Parts A and C of Article
    IV setting forth the number of authorized shares and  the number of
    shares of each class, as so amended, read as follows: 
     
    "IV. A.   The total number of shares which the Corporation may have
    is  82,000,000, of which 3,400,000 are to  have a par value of $100
    each, 13,600,000 are to have a par value of $25 each and 65,000,000
    are to have a par value of $1 each." <PAGE>





     
    "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; 9,600,000  shares are to be Preferred  Stock with a par value
    of $25 each; 4,000,000 shares are to be Preference Stock with a par
    value of  $25 each;  and 65,000,000 shares  are to be  Common Stock
    with a par value of $1 each." 
     
    V 
     
    The  2,400,000  previously  authorized   but  unissued  shares   of
    Preferred Stock with a par value of $100 each are hereby changed to
    9,600,000  shares of  authorized but  unissued shares  of Preferred
    Stock  with a par  value of $25  each and  the 1,000,000 previously
    authorized but unissued shares of Preference Stock with a par value
    of $100 each are  hereby changed to 4,000,000 shares  of authorized
    but unissued  shares of  Preference Stock with  a par value  of $25
    each, and the  manner in which such changes will  be effected is as
    follows:  each  share of  the  previously  authorized but  unissued
    Preferred  Stock of  the  par value  of  $100 per  share is  hereby
    changed into four shares of Preferred Stock of the par value of $25
    each,  and  each  share   of  previously  authorized  but  unissued
    Preference Stock of the  par value of $100  each is hereby  changed
    into four shares of Preference Stock of the par value of $25 each. 
     

    VI 
     
    The Certificate of Incorporation  of the Corporation, as heretofore
    amended, is hereby further amended by making the  following changes
    in  Subparagraphs (E), (F)  and (H) of  Paragraph (5) of  Part D of
    Article  IV of  the Certificate  of Incorporation,  as  amended, to
    provide  that when the limited voting rights of the Preferred Stock
    of the  par value  of $25  per share  are exercisable, the  holders
    thereof shall have one-quarter of one vote per share for each share
    of Preferred Stock  of the par value of $25  per share, each holder
    of  Preferred  Stock of  the  par value  of  $100  per share  being<PAGE>





    entitled to one vote  for each share  of such Preferred Stock,  the
    changes being indicated by underlining additions: 
     
    Amend  the  portion of  Subparagraph  (E)  preceding subclause  (1)
    thereof to read as follows: 
     
    "(E)  So long  as any shares of  the Preferred Stock of  any series
    are  outstanding, the  Corporation shall  not, without  the consent
    (given in writing or by  vote at a meeting called for  that purpose
    in the manner prescribed by the By-Laws  of the Corporation) of the
    holders of  record of at  least a majority  of the total  number of
    votes which may be cast by the holders of shares of Preferred Stock
    of all series then  outstanding, each holder of Preferred  Stock of
    the par value of $25 per share being entitled to one-quarter of one
    vote for  each such  share of  Preferred Stock  and each  holder of
    Preferred Stock of the par  value of $100 per share being  entitled
    to one vote for each such share of Preferred Stock:" 
     
    Amend  the  portion of  Subparagraph  (F)  preceding subclause  (1)
    thereof to read as follows: 
     
    "(F)   So long as  any shares of the  Preferred Stock of any series
    are  outstanding, the  Corporation shall  not, without  the consent
    (given in writing or by  vote at a meeting called for  that purpose
    in the manner prescribed  by the By-Laws of the Corporation) of the
    holders of  record of at  least two-thirds  of the total  number of
    votes which may be cast by the holders of shares of Preferred Stock
    of all series then  outstanding, each holder of Preferred  Stock of
    the par value of $25 per share being entitled to one-quarter of one
    vote  for each  such share  of Preferred  Stock and each  holder of
    Preferred Stock of  the par value of $100 per  share being entitled
    to  one  vote  for  each  such  share  of  Preferred  Stock:"      
    Subparagraph (H) is amended to read as follows: 
     
    "(H)  Whenever dividends payable on the Preferred Stock shall be in
    default  in an aggregate  amount equivalent to  four full quarterly
    dividends on  all shares of such Preferred  Stock then outstanding,
    thereafter and until all  dividends on all shares of  the Preferred
    Stock at the time in  default shall have been paid or  declared and<PAGE>





    set  apart  for payment,  the holders  of  shares of  the Preferred
    Stock, voting separately as a class and regardless of series, shall
    be entitled  to elect a majority of the Board of Directors, as then
    constituted; and the holders of any other class or classes of stock
    of the Corporation entitled  to vote for the election  of directors
    shall  be  entitled, voting  separately as  a  class, to  elect the
    remainder of the  Board of  Directors of the  Corporation, as  then
    constituted.    The right  of the  holders  of the  Preferred Stock
    voting  separately as  a class  to elect  members of  the Board  of
    Directors of the Corporation as aforesaid shall continue until such
    time  as all  dividends  on all  shares of  the Preferred  Stock in
    default shall have been paid in full, or declared and set apart for
    payment  (and such  dividends shall  be paid,  or declared  and set
    apart  for payment, out of assets available  therefor as soon as is
    reasonably  practicable), at which time the right of the holders of
    shares  of  the Preferred  Stock voting  separately  as a  class to
    electmembers  of   the  Board  of  Directors   as  aforesaid  shall
    terminate,  subject to  revesting in  the event  of each  and every
    subsequent default of the character above mentioned.  
     
    The aforesaid rights of the Preferred Stock  and of any other class
    or  classes of stock of the  Corporation to vote separately for the
    election of members  of the Board of Directors  may be exercised at
    any  annual meeting of  stockholders of the  Corporation or, within
    the limitations hereinafter provided, at any special meeting of 
    stockholders of  the Corporation held  for the purpose  of electing
    directors.   
     
    At any time when the right of the holders of the Preferred Stock to
    elect a majority  of the Board of Directors is vested as aforesaid,
    a  special meeting of stockholders of the Corporation may be called
    and held for  the purpose  of electing directors  in the  following
    manner   (unless  under  the  provisions  of  the  By-Laws  of  the
    Corporation,  as then in effect,  an annual meeting of stockholders
    of the Corporation  is to be held within 60  days after the vesting
    in the holders of the Preferred Stock of the right to elect members
    of the  Board of  Directors or  unless, since  the vesting  of such
    right, a meeting of stockholders of the Corporation has theretofore
    been held at which holders of the Preferred Stock were  entitled to<PAGE>





    elect members of the Board of Directors): 
     
    Upon the  written request of the holders of record of not less than
    10% of the total number of votes which may be cast by shares of the
    Preferred Stock then  outstanding, regardless of series,  addressed
    to  the Secretary of the Corporation, the Secretary or an Assistant
    Secretary  of the Corporation shall  call a special  meeting of the
    stockholders entitled  to vote for  the election of  directors, for
    the purpose of electing a majority of the Board of Directors by the
    vote of the  Preferred Stock,  and the  remainder of  the Board  of
    Directors by  the vote of such  other class or classes  of stock as
    may then be entitled to vote for the election of directors,  voting
    separately as hereinbefore  provided.  Such  meeting shall be  held
    within 50 days after  personal service of the said  written request
    upon  the Secretary  of the  Corporation, or  within 50  days after
    mailing the same within the United States of American by registered
    mail addressed to the Secretary of the Corporation at its principal
    office.  If such meeting shall not be called within 20 days of such
    personal service or mailing, then the holders of record of not less
    than 10% of the total  number of votes which may be  cast by shares
    of the Preferred Stock then  outstanding, regardless of series, may
    designate  in  writing one  of their  number  to call  such special
    meeting at the expense of the Corporation, and such meeting may  be
    called  by such person so  designated upon the  notice required for
    annual meetings of stockholders  and shall be held at the place for
    the holding of annual meetings  of stockholders of the Corporation.
    Any holder of the  Preferred Stock so designated shall  have access
    to the stock  books of the  Corporation for the purpose  of causing
    said meeting to be called as aforesaid. 
     
    At any annual  or special meeting held for the  purpose of electing
    directors when the holders of the Preferred Stock shall be entitled
    to  elect members  of  the Board  of  Directors as  aforesaid,  the
    presence in person or by proxy of the holders of a majority of  the
    total number of outstanding shares of the class or classes of stock
    of the Corporation other than the Preferred Stock entitled to elect
    directors  as aforesaid shall be required to constitute a quorum of
    such class or classes for  the election of directors by such  class
    or classes, and the presence  in person or by proxy of  the holders<PAGE>





    of a majority of the total number of outstanding votes which may be
    cast  by shares  of  the  Preferred  Stock  shall  be  required  to
    constitute a quorum of  such class for the election of directors by
    such  class; provided, however, that a majority of those holders of
    the  stock of either  such class  (or classes)  who are  present in
    person or by proxy shall have power to adjourn such meeting for the
    election  of  directors by  such class  from  time to  time without
    notice other than announcement at the meeting. 
     
    At  any  meeting  of  stockholders  for  the  purpose  of  electing
    directors  during  such  times as  the  holders  of  shares of  the
    Preferred Stock shall be entitled to elect members of the Board  of
    Directors  as  aforesaid, each  holder of  shares of  the Preferred
    Stock of the par  value of $100 per  share shall be entitled to  as
    many votes  as shall equal  the number  of votes which  (except for
    this provision as  to cumulative  voting) he would  be entitled  to
    cast for the  election of directors  with respect to his  shares of
    stock  multiplied by the number  of directors to  be elected by the
    holders  of the Preferred Stock, and he  may cast all of such votes
    for a single director or may distribute them among the number to be
    voted for, or any  two or more of them, as he may see fit, and each
    holder of shares of the Preferred Stock of the par value of $25 per
    share shall be entitled to as  many votes as shall equal the number
    of  votes which (except for this provision as to cumulative voting)
    he would be  entitled to  cast for the  election of Directors  with
    respect  to his  shares  of  stock  multiplied  by  the  number  of
    Directors  to  be elected  by the  holders  of preferred  stock and
    divided  by four and  he may  cast all of  such votes for  a single
    director or may distribute  them among the number to  be voted for,
    or any two or more of them, as he may see fit. 
     
    Upon the  election of a majority  of the Board of  Directors by the
    holders of the Preferred Stock, the term of office of all directors
    then in  office shall  terminate; and no  delay or  failure by  the
    holders of  other classes of stock in electing the remainder of the
    Board of  Directors  shall invalidate  the election  of a  majority
    thereof by the holders of the Preferred Stock. 
     
    Upon any  termination of the right of  the holders of the Preferred<PAGE>





    Stock to elect members of the Board of Directors as aforesaid,  the
    term of office of the directors then in office shall terminate upon
    the  election of  a majority  of the  Board of  Directors,  as then
    constituted, at a meeting of the holders of the class or classes of
    stock of the Corporation then entitled to vote for directors, which
    meeting  may be  held at any  time after  such termination  of such
    right, and  shall be called  upon request of  holders of record  of
    such class or classes of stock then entitled to vote for directors,
    in like manner and subject to similar conditions as hereinbefore in
    this subdivision (H) provided with respect to the call of a special
    meeting  of  stockholders  for the  election  of  directors  by the
    holders of the Preferred Stock. 
     
    In case of any vacancy in  the office of a director occurring among
    the  directors elected  by the  holders of  the Preferred  Stock as
    aforesaid,  or of a successor  to any such  director, the remaining
    directors  so  elected,  by vote  of  a  majority  thereof, or  the
    remaining  director so  elected if  there be but  one, may  elect a
    successor  or successors to hold  office for the  unexpired term of
    the  director or directors whose  place or places  shall be vacant,
    and  such  successor or  successors shall  be  deemed to  have been
    elected  by  the  holders  of  the Preferred  Stock  as  aforesaid.
    Likewise, in  case  of any  vacancy  in the  office  of a  director
    occurring (at  a time when the holders of the Preferred Stock shall
    be  entitled  to  elect  members  of  the  Board  of  Directors  as
    aforesaid)  among the directors elected by the holders of the class
    or classes of  stock of  the Corporation other  than the  Preferred
    Stock,  or of  a  successor to  any  such director,  the  remaining
    directors so  elected by  vote of  a  majority thereof,  or of  the
    remaining  director so  elected if  there be  but one, may  elect a
    successor  or successors to hold  office for the  unexpired term of
    the  director or directors whose  place or places  shall be vacant,
    and  such  successor or  successors shall  be  deemed to  have been
    elected by such  holders of the  class or classes  of stock of  the
    Corporation other than the Preferred Stock." 
     
    VII 
     
    The stated  capital of the Corporation will  not be reduced by this<PAGE>





    Amendment to the Certificate of Incorporation of the Corporation. 
     
    VIII 
     
    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was  duly authorized by the votes  cast in person or by
    proxy of  the holders of  record of a  majority of the  outstanding
    shares of  the Corporation  entitled to  vote at  the stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant  to law requires  a larger portion  of votes.   Such votes
    were  cast in  person or by  proxy at a  stockholders' meeting duly
    held at the offices  of the Corporation at  No. 300 Erie  Boulevard
    West, in the City of Syracuse, New York, on  the fourth day of May,
    1976  at 11 o'clock  A.M., pursuant to Section  605 of the Business
    Corporation Law. 
    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 4th day of May, 1976. 
     
    JOHN H. TERRY  /s/ 
    Vice President 
     

    [CORPORATE SEAL] 
    HAROLD J. BOGAN  /s/ 
    Assistant Secretary 
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 
     
    JOHN H.  TERRY, being duly  sworn, deposes and  says, that he  is a
    Vice President of Niagara Mohawk Power Corporation, the Corporation
    named in and  described in the foregoing certificate.   That he has
    read and executed the foregoing  certificate and knows the contents
    thereof, and that the statements contained therein are true. 
     
    JOHN H. TERRY  /s/ 
    Vice President <PAGE>





     
    Sworn to before me this 4th day 
    of May, 1976. 
     
    JANET LEATHLEY  /s/ 
    JANET LEATHLEY 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-7461685 
    My Commission Expires March 30, 1978   
     
     
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
    Albany, N.Y., 
    May 7, 1976 
    Case No.  26970--Petition of  NIAGARA MOHAWK POWER  CORPORATION for
    authority  to file a Certificate of Amendment to its Certificate of
    Incorporation changing each authorized but unissued share of
    Preferred and  Preference Stock, $100  par value, into  four shares
    with a par value of $25 per share. 
     
    *   *   * 
     

    The Public Service Commission hereby  consents to and approves this
    Certificate of Amendment of Certificate of Incorporation of Niagara
    Mohawk  Power  Corporation  under   Section  805  of  the  Business
    Corporation Law, executed May 4, 1976, in accordance with the order
    of the Public Service Commission dated March 2, 1976. 
     
    By the Commission, 
     
    SAMUEL R. MADISON  /s/ 
    Secretary   
     
     
     
    [CONFORMED COPY]                               Exhibit 3(a)(20)<PAGE>





     
    CERTIFICATE OF AMENDMENT 
     
     
    of the 
     
     
    CERTIFICATE OF INCORPORATION 
     
     
    of 
     
     
    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    FILED SEPTEMBER 28, 1976 
    TAX $ NONE 
    FILING FEE $30.00 
    MARIO M. CUOMO 
    Secretary of State 
    By  C.A.M. 
     
     
     
    Dated: September 23, 1976 
     
    LEBOEUF, LAMB, LEIBY & MACRAE 
    140 Broadway 
    New York, New York 10005   
     
     <PAGE>





     
     
     
    CERTIFICATE OF AMENDMENT 

    of the 

    CERTIFICATE OF INCORPORATION 

    of 

    NIAGARA MOHAWK POWER CORPORATION 

    Under Section 805 of the Business Corporation Law 
     
    __________ 
    Pursuant  to  the  provisions  of   Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify: 
     
    I 

    The  name of the  Corporation is Niagara  Mohawk Power Corporation.
    It was  originally incorporated  under the  name of Niagara  Hudson
    Public Service Corporation. 
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 
     
    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 
     
    A  "Certificate  of  Consolidation  of  New  York  Power  and Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into  Central New York Power Corporation<PAGE>





    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 
     
     
    Pursuant  to Sections 26-a and  36 of the  Stock Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the Stock Corporation Law.   Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 
     
    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with a  par value of  $100 each were  changed into  9,600,000
    shares of  Preferred Stock with a par value of $25 each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of Preferred Stock with a  par value of $25 each rather than
    $100,  without in  any  manner changing  the  3,400,000 issued  and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each, and  the  general  provisions  applicable to  all  series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the  Certificate of Incorporation, as  amended, were amended to fix
    the limited voting  rights of shares of Preferred Stock  with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share. 
     
    In accordance with  the provisions of Subdivision  (E) of Paragraph
    (5) of Part  D of Article IV under the  heading "General Provisions
    Applicable  to  All  Series  of  Preferred  Stock",  of   the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of shares  of Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 
     
    "RESOLVED, that consent be and  it hereby is given to the  issue by<PAGE>





    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding at  any one time outstanding $50,000,000  over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part  D of Article  IV of the  Certificate of  Consolidation of the
    Corporation filed January 5, 1950." 
     
    III 
     
    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a  ninth series  of Preferred Stock,  to consist  of
    1,200,000  shares  of  the par  value  of  $25  per  share  of  the
    authorized 9,600,000  shares of Preferred Stock  of the Corporation
    of the  par  value of  $25 per  share,  as fixed  by the  Board  of
    Directors of  the Corporation before  the issuance of  such series,
    such provisions so added to be designated as paragraph (4I)(of Part
    D of Article IV of the 1950 Certificate of Consolidation as amended
    by  Article V of the  1950 Certificate of  Amendment and subsequent
    amendments) and to read as follows: 
     
    Particular Provisions Applicable to Preferred Stock, 9.75% Series 
     
    (4I)   The number,  designations, relative rights,  preference, and
    limitations  of  the ninth  series of  the  Preferred Stock  of the
    Corporation  as fixed  by the  Board of  Directors (in  addition to
    those set forth under the heading "General Provisions Applicable to
    All  Series of  Preferred  Stock" in  Paragraph  (5) of  Part  D of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V  of the  1950  Certificate of  Amendment  and subsequent
    amendments) are as follows: 
     
    (A)   The number of shares to  constitute the ninth series shall be
    1,200,000  shares  and the  designation  of  such series  shall  be
    "Preferred Stock, 9.75% Series". 
     
    (B)  The dividend rate  of the Preferred Stock, 9.75% Series  shall
    be nine and seventy-five one-hundredths  per cent (9.75%) per annum<PAGE>





    (computed on the basis of a 360-day year of twelve 30-day  months).
    The  dividends on each share  of the Preferred  Stock, 9.75% Series
    shall be cumulative from the date of the original issue thereof. 

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Preferred Stock, 9.75% Series shall have
    no voting rights whatsoever. 
     
    (D)   The  sum per  share  for the  Preferred  Stock, 9.75%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of the Corporation shall be $27.4375 per
    share through September  30, 1977, and thereafter at  the following
    prices, in each case plus an amount equal  to the dividends accrued
    and unpaid on such share, whether or not earned or declared: 

    <TABLE> 
    <CAPTION> 
       For the                                      For the 
       Twelve                    Voluntary          Twelve                 Voluntary 
       Months                    Liquidation        Months                 Liquidation 
       Ended                     Price              Ended                  Price 
       September 30              Per Share          September 30           Per share   
       <S>                       <C>                <C>                    <C> 
       1978................      $27.31             1988................   $26.035 
       1979................      $27.1825           1989................   $25.9075 
       1980................      $27.055            1990................   $25.78 
       1981................      $26.9275           1991................   $25.65 
       1982................      $26.80             1992................   $25.52 
       1983................      $26.6725           1993................   $25.39 
       1984................      $26.545            1994................   $25.26 
       1985................      $26.4175           1995................   $25.13 
       1986................      $26.29             1996................   $25.00 
       1987................      $26.1625 
       </TABLE> 
    <PAGE>





    (E)   The  sum per  share  for the  Preferred  Stock, 9.75%  Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an  amount equal to the  dividends accrued and unpaid  on such
    share, whether or not earned or declared.   
     
    (F)   The shares  of the  Preferred  Stock, 9.75%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either  as  a whole  or  in part,  at  any time  at  a
    redemption price of $27.4375 per share through September 30,  1977,
    and  thereafter at  the following  redemption prices, in  each case
    plus an amount  equal to the dividends, accrued  and unpaid on such
    share, whether or not earned or declared: 






       <TABLE> 
       <CAPTION> 
    
       For the                                      For the 
       Twelve                                       Twelve 
       Months                    Redemption         Months                 Redemption  
       Ended                     Price              Ended                  Price 
       September 30              Per Share          September 30           Per Share   
       <S>                       <C>                <C>                    <C> 
       1978................      $27.31             1988................   $26.035 
       1979................      $27.1825           1989................   $25.9075 
       1980................      $27.055            1990................   $25.78 
       1981................      $26.9275           1991................   $25.65 
       1982................      $26.80             1992................   $25.52 
       1983................      $26.6725           1993................   $25.39 
       1984................      $26.545            1994................   $25.26 
       1985................      $26.4175           1995................   $25.13 
       1986................      $26.29             1996................   $25.00; 
       1987................      $26.1625 
       </TABLE> <PAGE>





    

    provided, however, the Board of  Directors of the Corporation shall
    not prior  to October  1, 1986  exercise its  option to  redeem any
    shares of  the Preferred  Stock, 9.75%  Series as a  part of  or in
    anticipation  of   any  refunding  operation  by  the  application,
    directly  or indirectly, of (a)  borrowed funds or  the proceeds of
    the issue  of any  shares of Preferred  Stock or any  stock ranking
    prior to or on a  parity with the Preferred Stock, 9.75%  Series as
    to dividends or assets if such borrowed funds have an interest rate
    or cost  to the Corporation (calculated in accordance with accepted
    financial practice), or such shares have a dividend rate or cost to
    the  Corporation so calculated, less  than 9.75% per  annum, or (b)
    the proceeds  of the  issue of  any shares of  stock ranking  as to
    dividends  or assets junior to  the shares of  the Preferred Stock,
    9.75%  Series (exclusive in  any event of proceeds  of the issue of
    shares  of  Common Stock  by  the  Corporation under  its  Employee
    Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan
    as in effect on June 30, 1976). 
    (G)   The  shares of  the Preferred  Stock, 9.75%  Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 9.75% Series, but shall not be convertible into or
    exchangeable for other securities of the Corporation. 
     
    (H)  As a sinking fund with  respect to the shares of the Preferred
    Stock, 9.75% Series the Corporation will, subject to the provisions
    of subdivision (I) below, call for redemption and retire on October
    1, 1980 and on each October 1 thereafter (so  long as any shares of
    the Preferred Stock, 9.75%  Series are outstanding) through October
    1,  1995 66,000  shares of  Preferred Stock,  9.75% Series  (or the
    number  of the  shares of  the Preferred  Stock, 9.75%  Series then
    outstanding  if less  than  66,000), and  on  October 1,  1996  the
    balance of  the  shares  of  Preferred  Stock,  9.75%  Series  then
    outstanding, in each  case at a redemption price of  $25 per share,
    plus an  amount equal to the  dividends accrued and  unpaid on such
    shares, whether or not earned or declared.  No redemption of shares
    of the Preferred  Stock, 9.75% Series  pursuant to subdivision  (F)
    above  or   subdivision  (J)  below,  nor  any  purchase  or  other
    acquisition of any shares  of the Preferred Stock, 9.75%  Series by<PAGE>





    the Corporation, shall  constitute a retirement  of such shares  in
    lieu of or as a credit against any sinking fund retirement required
    by this subdivision (H). 
     
    (I)   Shares of  the Preferred Stock, 9.75%  Series shall be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series of  Preferred  Stock" in  paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option of  the Board  of  Directors but  shall  be subject  to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the  Corporation to  redeem shares  of  the Preferred  Stock, 9.75%
    Series annually  commencing on  October 1,  1980, pursuant to  said
    subdivision (H), shall be cumulative and, so long as any  shares of
    the  Preferred  Stock,  9.75%  Series  shall  be  outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking as  to dividends  or assets junior  to, or
    pari  passu with,  the Preferred  Stock, 9.75%  Series or  make any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any  shares of  Common Stock  or other  such  junior or  pari passu
    stock, or make any distribution in respect thereof, either directly
    or indirectly, and whether in cash  or property or in obligation or
    stock  of the Corporation (other than stock ranking as to dividends
    and  assets junior to the Preferred Stock, 9.75% Series), unless at
    the date of declaration in the case of any such dividend, or at the
    date of any such  other payment, setting apart or  distribution, no
    sinking fund retirement required  by said subdivision (H)  shall be
    in arrears. 
     
    (J)   The Corporation may, at the  option of the Board of Directors
    of  the Corporation,  on October  1, 1980,  and  on each  October 1
    thereafter  to and including October 1, 1995  (but on not more than
    five  such dates),  redeem 66,000  of the  shares of  the Preferred
    Stock,  9.75%  Series,  or   any  lesser  number  of  said   shares
    constituting a multiple of 6,600, in addition to shares then  to be<PAGE>





    redeemed for the sinking fund pursuant to subdivision (H) above, in
    each  case at a  price of  $25 per share,  plus an amount  equal to
    dividends  accrued and unpaid on such shares, whether or not earned
    or  declared,  which privilege  and option  so  to redeem  shall be
    noncumulative;  provided, however,  the Board  of Directors  of the
    Corporation shall not exercise  its option to redeem any  shares of
    the Preferred Stock,  9.75% Series pursuant to this subdivision (J)
    as a part  of or in anticipation of any  refunding operation by the
    application,  directly  or indirectly,  of  borrowed  funds or  the
    proceeds  of  the issue  of any  shares of  capital stock  or other
    securities of  the Corporation or  the proceeds of the  sale of any
    assets  of the  Corporation other  than in  the ordinary  course of
    business.  The aggregate  number of shares of the  Preferred Stock,
    9.75% Series which may  be redeemed in all redemptions  pursuant to
    this subdivision (J) shall not, however, exceed 300,000 shares. 
     
    (K)    In  every  case  of  redemption of  less  than  all  of  the
    outstanding  shares of  Preferred Stock,  9.75% Series  pursuant to
    subdivision  (F), (H) or (J)  above, such redemption  shall be made
    (i)  with  respect  to each  holder  of  5%  or  more of  the  then
    outstanding  shares  of  Preferred  Stock, 9.75%  Series  pro  rata
    according to the numbers  of shares held by such  holders, provided
    that only whole shares  shall be selected for redemption,  and (ii)
    otherwise  in  the manner  prescribed  under  the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5) of  the Part D of Article IV  of the 1950 Certificate
    of Consolidation as amended by Article V of the 1950 Certificate of
    Amendment and subsequent amendments. 
     
    (L)   Notwithstanding the  provisions of  subdivisions (F)  and (J)
    above,  the Board of Directors of the Corporation will not exercise
    its option  to  redeem  shares  of Preferred  Stock,  9.75%  Series
    pursuant  to either of such subdivisions  (i) so long as any shares
    of Preferred Stock,  9.75% Series are  held by any  one of the  two
    original  purchasers of  such shares  from the  Corporation, unless
    simultaneously  therewith the  Corporation shall  optionally redeem
    shares of its Preferred Stock, 7.45% Series having an aggregate par
    value bearing the same  or greater proportion to the  aggregate par
    value  of all  outstanding  shares of  its  Preferred Stock,  7.45%<PAGE>





    Series as the aggregate par value of the shares of Preferred Stock,
    9.75% Series so to be redeemed  bears to the aggregate par value of
    all outstanding shares  of Preferred Stock, 9.75%  Series, and (ii)
    unless all arrears in  dividends on the shares of  Preferred Stock,
    9.75% Series and Preferred  Stock, 7.45% Series and all  arrears in
    sinking  fund retirements  required  by subdivision  (H) above  and
    subdivision  (H)  of  paragraph  (4F)  above  entitled  "Particular
    Provisions Applicable to Preferred  Stock, 7.45% Series" shall have
    been paid or made, as the case may be. 
     
    (M)   Shares of Preferred Stock, 9.75% Series redeemed (pursuant to
    the sinking fund or otherwise),  purchased or otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of $25 per share without serial  designation and may be reissued by
    the Corporation from time to  time as Preferred Stock of any  other
    series of the par value of $25  per share as may be fixed from time
    to time by the Board of Directors. 

    (N)   The  shares of  the Preferred  Stock, 9.75%  Series shall  be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II  of this Certificate  to the same extent  and with the
    same  effect  as  all  series  of  Preferred  Stock outstanding  on
    December 5, 1956 are so subject. 
     
    IV 
     
    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 
     
    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 23rd day of September, 1976. 
     
    /s/  JOHN H. TERRY 
    (JOHN H. TERRY) 
    Senior Vice President 
     <PAGE>





    /s/  HAROLD J. BOGAN 
    (HAROLD J. BOGAN) 
    Assistant Secretary 
     
    [CORPORATE SEAL] 
     
    __________   
     
     
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 

    JOHN H.  TERRY, being  duly sworn,  deposes and says  that he  is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the statements  contained therein are
    true. 
     
    Sworn to before me this 
    23rd day of September, 1976. 
     
    /s/  CAROLYN SCHMIDT 
    Notary Public 
     
    CAROLYN SCHMIDT 
    Notary Public in the State of New York 
    Qualified in Onondaga Co. No. 4524990 
    My Commission Expires March 30, 1978 



    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 
     
     
     
    Albany, N.Y., September 28, 1976 <PAGE>





     
     
     
    CASE  27044--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority to issue 1,200,000  shares of its Preferred Stock, 9.75% 
    Series, $25 Par Value. 
     
    *    *    *    * 
     
    The Public Service Commission hereby consents to and approves  this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER  SECTION 805 OF THE BUSINESS
    CORPORATION LAW,  executed September  23, 1976, in  accordance with
    the  order of  the  Public Service  Commission dated  September 14,
    1976. 

    By the Commission, 
     
     
     
    /s/  SAMUEL R. MADISON 
    Secretary 
     
    [SEAL OF THE COMMISSION]   
    [CONFORMED COPY]                               Exhibit 3(a)(21)
     
     
    CERTIFICATE OF AMENDMENT 
     
     
    of the 
     
     
    CERTIFICATE OF INCORPORATION 
     
     
    of 
     
     <PAGE>





    NIAGARA MOHAWK POWER CORPORATION 
     
     
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
     
    Dated:  January 27, 1978 
     
    STATE OF NEW YORK 
    DEPARTMENT OF STATE 
    Filed Jan. 27, 1978 
    Tax $ None 
    Filing Fee $30.-- 
    Mario M. Cuomo 
    Secretary of State 
    By   NC 
     
     
    LE BOEUF, LAMB, LEIBY & MACRAE 
    140 Broadway 
    New York, New York 10005   
     
    CERTIFICATE OF AMENDMENT 
     
    of the 
     
    CERTIFICATE OF INCORPORATION 
     
    of 
     
    NIAGARA MOHAWK POWER CORPORATION 
    Under Section 805 of the Business Corporation Law 
     
    __________ 
     
    Pursuant  to   the  provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and<PAGE>





    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify: 
     
    I 
     
    The  name of the  Corporation is Niagara  Mohawk Power Corporation.
    It was  originally incorporated  under the  name of Niagara  Hudson
    Public Service Corporation. 
     
    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 
     
    A  "Certificate  of  Consolidation  of  New  York  Power  and Light
    Corporation and  Buffalo Niagara  Electric Corporation and  Central
    New York Power Corporation into  Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 
    Pursuant to  Section 26-a and  36 of  the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 
     
    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with a  par value  of $100 each  were changed into  9,600,000
    shares of Preferred Stock with a par value of $25  each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of  Preferred Stock with a par value of $25 each rather than<PAGE>





    $100,  without  in any  manner  changing the  3,400,000  issued and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the general  provisions  applicable  to all  series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the  Certificate of Incorporation, as amended,  were amended to fix
    the limited  voting rights of shares of  Preferred Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share. 
     
    In accordance  with the provisions of Subdivision  (E) of Paragraph
    (5) of Part D of Article IV, under the  heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of shares of  Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 
     
    "Resolved,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part  D of  Article IV of  the Certificate of  Consolidation of the
    Corporation filed January 5, 1950." 
    III 
     
    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a  tenth series  of Preferred Stock,  to consist  of
    1,600,000  shares  of  the  par  value  of $25  per  share  of  the
    authorized 9,600,000  shares of Preferred Stock  of the Corporation
    of  the  par value  of $25  per  share, as  fixed by  the  Board of
    Directors of  the Corporation before  the issuance of  such series,
    such provisions so  added to  be designated as  paragraph (4J)  (of
    Part D  of Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) and to read as follows: <PAGE>





     

    Particular Provisions Applicable to Preferred Stock, 8 3/8% Series 
     
    (4J)   The number,  designations, relative rights,  preferences and
    limitations of the  tenth additional series of the  Preferred Stock
    of  the Corporation as fixed by the Board of Directors (in addition
    to those set forth under the heading "General Provisions Applicable
    to  All Series of  Preferred Stock" in  Paragraph (5) of  Part D of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments) are as follows: 
     
    (A)  The number of shares to constitute the tenth additional series
    shall  be 1,600,000 shares and the designation of such series shall
    be "Preferred Stock, 8 3/8% Series". 
     
    (B)   The dividend rate of the Preferred Stock, 8 3/8% Series shall
    be  eight and three eighths per cent  ( 8 3/8%) per annum (computed
    on  the basis  of a  360-day year  of twelve  30-day months).   The
    dividends on each share of the Preferred Stock, 8 3/8% Series shall
    be cumulative from the date of the original issue thereof.  So long
    as any  shares  of the  Preferred  Stock, 8  3/8%  Series shall  be
    outstanding,  the Corporation shall not declare any dividend on the
    Common  Stock or any other stock ranking  as to dividends or assets
    junior to, or pari passu  with (except dividends on other series of
    Preferred  Stock  to  the  extent provided  in  subdivision  (A) of
    paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and  subsequent amendments), the Preferred  Stock, 8 3/8%
    Series or make any payment on account of, or set apart  money for a
    sinking or  other analogous fund  for, the purchase,  redemption or
    other retirement of any shares of Common Stock or other such junior
    or pari passu stock,  or make any distribution in  respect thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations  or  stock  of the  Corporation  (other  than stock
    ranking as to dividends and assets junior to the Preferred Stock, 8
    3/8% Series), unless at the date of such declaration in the case of
    any  such  dividend, or  at  the date  of  any such  other payment,<PAGE>





    setting  apart  or  distribution,  all  dividends  payable  on  the
    Preferred  Stock,  8 3/8%  Series shall  have  been fully  paid, or
    declared and set apart for payment. 
     
    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent  amendments, the  Preferred Stock,  8 3/8%  Series shall
    have no voting rights whatsoever. 
     
    (D)   The  sum per  share for  the Preferred  Stock, 8  3/8% Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $27.09 per
    share through  March  31, 1979,  and  thereafter at  the  following
    prices, in each case plus an amount equal  to the dividends accrued
    and unpaid on such share, whether or not earned or declared: 










       <TABLE> 
       <CAPTION> 
       For the                                      For the 
       Twelve                    Voluntary          Twelve                   Voluntary 
       Months                    Liquidation        Months                   Liquidation 
       Ended                     Price              Ended                    Price 
       March 31                  Per Share          March 31                 Per Share   
       <S>                       <C>                <C>                      <C>   
       1980....................  $26.98             1990...................  $25.88 
       1981....................  $26.87             1991...................  $25.77 
       1982....................  $26.76             1992...................  $25.66 
       1983....................  $26.65             1993...................  $25.55 <PAGE>





       1984....................  $26.54             1994...................  $25.44 
       1985....................  $26.43             1995...................  $25.33 
       1986....................  $26.32             1996...................  $25.22 
       1987....................  $26.21             1997...................  $25.11 
       1988....................  $26.10             1998...................  $25.00. 
       1989....................  $25.99 
       </TABLE> 

    (E)   The  sum per  share for  the Preferred  Stock, 8  3/8% Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an amount equal  to the dividends  accrued and unpaid on  such
    share, whether or not earned or declared. 
     
    (F)   The shares  of the Preferred  Stock, 8 3/8% Series  shall be 
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either as  a  whole or  in  part, at  any  time at  a
    redemption  price of $27.09 per  share through March  31, 1979, and
    thereafter at the following redemption prices, in each case plus an
    amount  equal to the dividends,  accrued and unpaid  on such share,
    whether or not earned or declared: 







       <TABLE> 
       <CAPTION> 
       For the                                      For the 
       Twelve                                       Twelve 
       Months                    Redemption         Months                Redemption 
       Ended                     Price              Ended                 Price 
       March 31                  Per Share          March 31              Per Share  
       <S>                       <C>                <C>                   <C> 
       1980....................  $26.98             1990................  $25.88 
       1981....................  $26.87             1991................  $25.77 
       1982....................  $26.76             1992................  $25.66 <PAGE>





       1983....................  $26.65             1993................  $25.55 
       1984....................  $26.54             1994................  $25.44 
       1985....................  $26.43             1995................  $25.33 
       1986....................  $26.32             1996................  $25.22 
       1987....................  $26.21             1997................  $25.11 
       1988....................  $26.10             1998................  $25.00; 
       1989....................  $25.99 
       </TABLE> 

     
    provided, however,  the Board of Directors of the Corporation shall
    not  prior to  March 31,  1988  exercise its  option to  redeem any
    shares of the Preferred Stock, 8 3/8% Series as a part of or in
    anticipation  of  any  refunding  operation  by   the  application,
    directly  or indirectly, of (a)  borrowed funds or  the proceeds of
    the  issue of any  shares of Preferred  Stock or  any stock ranking
    prior to or on a parity with  the Preferred Stock, 8 3/8% Series as
    to dividends or assets if such borrowed funds have an interest rate
    or cost to the Corporation (calculated in accordance with  accepted
    financial practice), or such shares have a dividend rate or cost to
    the Corporation so calculated,  less than 8 3/8% per annum,  or (b)
    the  proceeds of  the issue of  any shares  of stock  ranking as to
    dividends or assets junior to the shares of the Preferred Stock,  8
    3/8%  Series (exclusive  in any event  of proceeds of  the issue of
    shares  of  Common Stock  by  the Corporation  under  its Employees
    Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan
    and its Employee Stock Ownership Plan as in effect on September 30,
    1977).   
     
    (G)   The shares of  the Preferred  Stock, 8 3/8%  Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 8 3/8%  Series, but shall not be  convertible into
    or exchangeable for other securities of the Corporation. 
     
    (H)  As a sinking  fund with respect to the shares of the Preferred
    Stock,  8  3/8%  Series  the  Corporation  will,   subject  to  the
    provisions of subdivision (I) below, call for redemption and retire
    on April  1, 1983 and on  each April 1 thereafter  to and including
    April 1,  1997 (so long as  any Preferred Stock, 8  3/8% Series are<PAGE>





    outstanding) 100,000  shares of the Preferred Stock,  8 3/8% Series
    (or the number of shares of the Preferred Stock, 8 3/8% Series then
    outstanding if less than  100,000) and on April 1, 1998 the balance
    of the shares of  Preferred Stock, 8 3/8% Series  then outstanding,
    in each case at a redemption price of $25 per share, plus an amount
    equal to the dividends  accrued and unpaid on such  shares, whether
    or  not  earned  or declared.    No  redemption  of shares  of  the
    Preferred Stock, 8 3/8% Series pursuant to subdivision (F) above or
    subdivision (J) below, nor any purchase or other acquisition of any
    shares of the Preferred  Stock,  8 3/8% Series by  the Corporation,
    shall constitute  a retirement of  such shares in  lieu of or  as a
    credit  against  any  sinking  fund  retirement  required  by  this
    subdivision (H). 
     
    (I)  Shares of the  Preferred Stock, 8 3/8% Series shall  be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series of  Preferred Stock"  in  paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option of  the  Board of  Directors  but shall  be  subject to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation to  redeem shares  of the Preferred  Stock, 8  3/8%
    Series  annually commencing  on  April 1,  1983,  pursuant to  said
    subdivision (H), shall be cumulative and, so long  as any shares of
    the  Preferred Stock,  8  3/8%  Series  shall be  outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking as to  dividends or assets   junior to, or
    pari passu  with, the Preferred  Stock, 8  3/8% Series or  make any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any  shares of  Common Stock  or  other such  junior or  pari passu
    stock, or make any distribution in respect thereof, either directly
    or indirectly, and whether in cash or property or in obligations or
    stock  of the Corporation (other than stock ranking as to dividends
    and assets junior to the Preferred Stock 8  3/8% Series), unless at
    the date of declaration in the case of any such dividend, or at the<PAGE>





    date of any such  other payment, setting apart or  distribution, no
    sinking fund retirement required  by said subdivision (H) shall  be
    in arrears. 
     
    (J)  The  Corporation may, at the option of  the Board of Directors
    of  the  Corporation,  on  April  1,  1983,  and  on  each April  1
    thereafter  to and including April  1, 1997, redeem  100,000 of the
    shares of the  Preferred Stock, 8 3/8% Series, or any lesser number
    of  said shares constituting a  multiple of 10,000,  in addition to
    shares  then  to  be redeemed  for  the  sinking  fund pursuant  to
    subdivision (H)  above, in each case  at a price of  $25 per share,
    plus  an amount  equal  to dividends  accrued  and unpaid  on  such
    shares,  whether  or not  earned or  declared, which  privilege and
    option so to redeem shall be noncumulative; provided,  however, the
    Board of Directors of the Corporation shall not exercise its option
    to redeem any shares of the Preferred Stock, 8 3/8% Series pursuant
    to this  subdivision (J)  as a  part of or  in anticipation  of any
    refunding operation by the  application, directly or indirectly, of
    borrowed  funds or  the proceeds  of  the issue  of  any shares  of
    capital  stock or  other  securities  of  the  Corporation  or  the
    proceeds of the sale of any assets of the Corporation other than in
    the ordinary course of business.  The aggregate number of shares of
    the  Preferred Stock, 8  3/8% Series which  may be redeemed  in all
    redemptions pursuant  to this  subdivision (J) shall  not, however,
    exceed 400,000 shares. 
     
    (K)    In every  case  of  redemption  of  less  than  all  of  the
    outstanding shares of  Preferred Stock, 8  3/8% Series pursuant  to
    subdivision  (F), (H) or (J)  above, such redemption  shall be made
    (i) pro rata according to the numbers of shares held by each holder
    of the then outstanding  shares of Preferred Stock, 8  3/8% Series,
    provided  that only whole shares shall  be selected for redemption,
    and (ii)  otherwise  in the  manner  prescribed under  the  heading
    "General Provisions Applicable to All Series of Preferred Stock" in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments. 

    (L)   Notwithstanding the  provisions of  subdivisions (F)  and (J)<PAGE>





    above,  the Board of Directors of the Corporation will not exercise
    its  option  to redeem  shares of  Preferred  Stock, 8  3/8% Series
    pursuant  to either of such subdivisions (i)  so long as any shares
    of Preferred Stock, 8 3/8% Series are held by any one of the twelve
    original  purchasers of  such shares  from the  Corporation, unless
    simultaneously  therewith the  Corporation shall  optionally redeem
    shares of its Preferred Stock, 7.45% Series having an aggregate par
    value bearing the same  or greater proportion to the  aggregate par
    value of all outstanding shares of Preferred Stock, 7.45% Series as
    the aggregate par value of the shares of Preferred Stock, 8 3/8%
    Series so  to be redeemed bears  to the aggregate par  value of all
    outstanding  shares of  Preferred Stock,  8 3/8%  Series, and  (ii)
    unless all arrears in dividends on the shares of Preferred Stock, 8
    3/8% Series and Preferred Stock, 7.45% Series and  Preferred Stock,
    9.75% Series and  all arrears in sinking fund  retirements required
    by  subdivision (H)  above and  subdivision (H)  of  paragraph (4F)
    above  entitled  "Particular  Provisions  Applicable  to  Preferred
    Stock,  7.45% Series" and  subdivision (H) of  paragraph (4I) above
    entitled  "Particular Provisions  Applicable  to  Preferred  Stock,
    9.75% Series" shall have been paid or made, as the case may be. 

    (M)  Shares of Preferred Stock, 8 3/8% Series redeemed (pursuant to
    the sinking fund or otherwise), purchased or otherwise  acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of $25 per share without serial  designation and may be reissued by
    the Corporation from time to  time as Preferred Stock of any  other
    series of the par value of $25 per share  as may be fixed from time
    to time by the Board of Directors. 
     
    (N)   The  shares of the  Preferred Stock,  8 3/8%  Series shall be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II  of this Certificate  to the same extent  and with the
    same  effect  as all  series  of  Preferred  Stock  outstanding  on
    December 5, 1956 are so subject. 
     
    IV 
     
    The amendments of the Certificate of Incorporation effected by this<PAGE>





    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 
     
    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this  27th  day of  January, 1978  and  affirm that  the statements
    contained herein are true under the penalties of perjury. 
     
    JOHN H. TERRY /s/ 
    (JOHN H. TERRY) 
    Senior Vice President 
     
    HAROLD J. BOGAN /s/ 
    (HAROLD J. BOGAN) 
    Assistant Secretary 
     
    [CORPORATE SEAL] 
     
    __________ 
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 
     
    JOHN H.  TERRY, being duly  sworn, deposes  and says that  he is  a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the statements contained therein  are
    true.  Sworn to before me this 27th day of January, 1978. 
     
    CAROLYN SCHMIDT /s/ 
    Notary Public 
    Carolyn Schmidt 
    Notary Public in the State of New York 
    Qualified in Onondaga Co. No. 4524990 
    My Commission Expires March 30, 1978 
     
    STATE OF NEW YORK 
     <PAGE>





    PUBLIC SERVICE COMMISSION 
     
     
     
    Albany, N.Y., January 27, 1978 
     

    CASE  27252--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority to issue 1,600,000  shares of its Preferred Stock, 8 3/8%
    Series, $25 Par Value. 
     
    *   *   *   * 
     
    The Public Service Commission hereby consents to and  approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER  CORPORATION UNDER SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed January 27,  1978, in accordance with the
    order of the Public Service Commission dated January 17, 1978. 
     
    By the Commission, 
     
    SAMUEL R. MADISON /s/ 
    Secretary 
     
    [SEAL OF THE COMMISSION] 








    [CONFORMED COPY]                              Exhibit 3(a)(22)


    CERTIFICATE OF AMENDMENT 

    of the <PAGE>





    CERTIFICATE OF INCORPORATION 

    of 

    NIAGARA MOHAWK POWER CORPORATION 

    Under Section 805 of the Business Corporation Law 

    _____________ 

    Dated:  May 2, 1978 

    State of New York 
    Department of State 
    Filed May 8--1978 
    Tax $10,000.-- 
    Filing Fee $30.-- 
    Mario M. Cuomo 
    Secretary of State 
    NC 

    LeBOEUF, LAMB, LEIBY & MacRAE  
    140 Broadway 
    New York, New York 10005   


    CERTIFICATE OF AMENDMENT 

    of the 

    CERTIFICATE OF INCORPORATION 

    of 

    NIAGARA MOHAWK POWER CORPORATION 

    Under Section 805 of the Business Corporation Law 

    _____________ <PAGE>





     
    Pursuant  to   the  provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    the Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby
    certify: 

    I 
     
    The  name of the  Corporation is Niagara  Mohawk Power Corporation.
    It  was originally  incorporated under the  name of  Niagara Hudson
    Public Service Corporation. 

    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937. 

    III 

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to  effect changes authorized by  Section 801(b) of
    the Business Corporation  Law, to  wit: to  increase the  aggregate
    number of shares of Common Stock of the par value  of $1 each which
    the  Corporation shall have the authority to issue by an additional
    20,000,000 shares of such Common Stock, so that the authorized 
    shares  of  capital stock  shall  consist  of 3,400,000  shares  of
    Preferred Stock with a par value of $100 each, 9,600,000 shares of 
    Preferred Stock  with a par value of  $25 each, 4,000,000 shares of
    Preference Stock with a par value of $25 each and 85,000,000 shares
    of Common Stock with a par value of $1 each. 

    IV 

    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number of authorized  shares and the number  of shares of  each
    class, as so amended, read as follows: 

    "IV. A.  The total number of shares  which the Corporation may have<PAGE>





    is 102,000,000, of which 3,400,000 are to have a par  value of $100
    each, 13,600,000 are to have a par value of $25 each and 85,000,000
    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; 9,600,000 shares are to be  Preferred Stock with a par  value
    of $25 each; 4,000,000 shares are to be Preference Stock with a par
    value of $25  each; and 85,000,000  shares are  to be Common  Stock
    with a par value of $1 each." 

    V 

    The stated capital of the Corporation  will not be affected by this
    Amendment to the Certificate of Incorporation of the Corporation. 

    VI 

    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly authorized  by the votes cast in person  or by
    proxy  of the holders of record  of the majority of the outstanding
    shares of  the Corporation entitled  to vote  at the  stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant to law requires a larger proportion of  votes.  Such votes
    were cast in  person or by  proxy at a  stockholders' meeting  duly
    held  at the offices of  the Corporation at  No. 300 Erie Boulevard
    West, in the City of Syracuse, New  York, on the second day of May,
    1978,  at 10:30  o'clock,  A.M., pursuant  to  Section 605  of  the
    Business Corporation Law. 

    IN WITNESS  WHEREOF we  have made  and subscribed this  Certificate
    this 2nd day of May, 1978. 


    JOHN H. TERRY /s/ 
    (JOHN H. TERRY) <PAGE>





    Senior Vice President 



    HAROLD J. BOGAN /s/ 
    (HAROLD J. BOGAN) 
    Assistant Secretary 

    [CORPORATE SEAL] 


    STATE OF NEW YORK     ) 
    COUNTY OF ONONDAGA    ) ss.: 

    JOHN  H. TERRY, being  duly sworn, deposes  and says, that  he is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing certificate.
    That he has read  and executed the foregoing certificate  and knows
    the contents thereof, and that the statements contained therein are
    true.   
     
     
    JOHN H. TERRY /s/ 
    (JOHN H. TERRY) 

    Sworn to before me this 
    2nd day of May, 1978. 


    CAROLYN SCHMIDT /s/ 
    (Carolyn Schmidt) 
    Notary Public in the State of New York 
    Qualified in Onondaga Co. No. 4524990 
    My Commission Expires March 30, 1980   

    CERTIFICATE OF CORRECTION                     Exhibit 3(a)(23)

    of the<PAGE>





    CERTIFICATE OF AMENDMENT

    filed May 7, 1976

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 105 of the Business Corporation Law



    Dated:  May 25, 1978



    LeBoeuf, Lamb, Leiby & MacRae
    140 Broadway
    New York, New York   10005


    CERTIFICATE OF CORRECTION

    of the

    CERTIFICATE OF AMENDMENT

    filed May 7, 1976

    of the

    CERTIFICATE OF INCORPORATION

    of<PAGE>





    NIAGARA MOHAWK POWER CORPORATION

    Under Section 105 of the Business Corporation Law


    Pursuant   to  the  provisions  of  Section  105  of  the  Business
    Corporation Law,  the undersigned,  being a  Vice President and  an
    Assistant  Secretary of  Niagara Mohawk  Power Corporation,  hereby
    certify:

    I

    The name of  the Corporation is  Niagara Mohawk Power  Corporation.
    It was  originally incorporated under  the name  of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    III

    On May 4, 1976 the Shareholders authorized the reduction of the par
    value of the

    (i) then authorized but unissued Preferred Stock of the Corporation
    from $100 to $25 per share, and
    (ii)  then   authorized  but  unissued  Preference   Stock  of  the
    Corporation from $100 to $25 per share.

    On  May 7, 1976 a  Certificate of Amendment  implementing the above
    was filed in the office of the Secretary  of State of New York (the
    "1976  Amendment").    Under   the  1976  Amendment  the  2,400,000
    previously authorized but unissued shares of Preferred Stock with a
    par  value of  $100  each  were  changed  to  9,600,000  shares  of
    authorized  but unissued shares of Preferred Stock with a par value
    of $25  each and the  1,000,000 previously authorized  but unissued
    shares of Preference Stock with a par value of $100 each (no shares<PAGE>





    of Preference  Stock having been issued) were  changed to 4,000,000
    shares of Preference Stock with a par value of  $25 each.  Also the
    provisions relating to  the limited voting rights  of the Preferred
    Stock in subdivisions (E), (F) and (H)  of Paragraph 5 of part D of
    Article  IV of  the  Certificate of  Incorporation were  amended to
    provide  that when the limited voting rights of the Preferred Stock
    of  the par  value of  $25 per share  are exercisable,  the holders
    thereof shall have one-quarter  of one vote per share  of Preferred
    Stock of the par value  of $25 per share, each holder  of Preferred
    Stock of the par value of $100 per share being entitled to one vote
    for each share of such Preferred  Stock.  Paragraphs (1) and (6) of
    Part  D of  Article  IV of  the  Certificate of  Incorporation,  as
    amended, empowered the Board of Directors  to create various series
    of Preferred Stock and Preference Stock, which were to be identical
    in  all respects  except as  to matters  set forth  in subdivisions
    lettered (A) through (H).   Subdivision (D) of such  Paragraphs (1)
    and (6) indicated that the sum payable per share upon  voluntary or
    involuntary   dissolution,  liquidation   or  winding  up   of  the
    Corporation   were  to   be  a  stated   amount  but   contained  a
    parenthetical  clause indicating  such stated  amount would  be not
    less than $100.

    Upon  the filing of the 1976  Amendment the following parenthetical
    reference to the $100 par value of

    (i) the Preferred Stock in subdivision (D) of Paragraph (1) of Part
    D of Article  IV of  the Certificate of  Incorporation, as  amended
    (which  Section is contained in the Certificate  of Amendment filed
    January 5, 1950-the "1950 Amendment"); and

    (ii)  the Preference Stock in  subdivision (D) of  Paragraph (6) of
    part  D of  Article  IV of  the  Certificate of  Incorporation,  as
    amended (which Section is contained in the Certificate of Amendment
    filed September  22, 1969-the (1969 Amendment")in  each case became
    erroneous on  the face thereof in  that the 1976  Amendment did not
    specifically provide for conforming changes in such references.

    IV<PAGE>





    This  Certificate  of  Correction  is  filed  to  correct  the 1976
    Amendment by correcting the aforesaid incorrect references.

    The  incorrect reference in the  1950 Amendment to  be corrected by
    the 1976 Amendment is as follows:

    "(not less than $100 per share)"

    and the same is hereby corrected to read as follows:

    "(not less than $25 per share)"

    The  incorrect reference in the  1969 Amendment to  be corrected by
    the 1976 Amendment is as follows:

    "(not less than $100)"

    and the same is hereby corrected to read as follows:
    "(not less than $25)"

    V

    The stated capital  of the Corporation will not  be reduced by this
    Certificate of  Correction to  the Certificate of  Incorporation of
    the Corporation.

    VI

    The  1976  Amendment  and the  provisions  of  this  Certificate of
    Correction were duly authorized by the  votes cast in person or  by
    proxy of  the holders of  record of  a majority of  the outstanding
    shares of  the Corporation entitled  to vote  at the  stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided for  therein and  neither the  Certificate of
    Incorporation  nor  any other  certificate  filed  pursuant to  law
    requires a larger portion of votes.  Such votes were cast in person
    or by proxy at a stockholders' meeting duly held at  the offices of
    the  Corporation at No.  300 Erie  Boulevard West,  in the  City of
    Syracuse, New  York, on the fourth  day of May, 1976  at 11 o'clock<PAGE>





    A.M., pursuant to Section 605 of the Business Corporation Law.

    In Witness  Whereof we  have made  and subscribed  this Certificate
    this 25th day of May, 1978.

    ___________________________________/s/
    John H. Terry
    Senior Vice President

    [Corporate Seal]

    __________________________________/s/
    Harold J. Bogan
    Assistant Secretary

    STATE OF NEW YORK     )
    COUNTY OF ONONDAGA )  ss.:

    JOHN  H. TERRY,  being duly sworn,  deposes and  says that  he is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the statements contained  therein are
    true.



    John H. Terry

    Sworn to before me this
       day of May, 1978



    ___________________________________/s/
    Notary Public<PAGE>





    [CONFORMED COPY]                              Exhibit 3(a)(24)


    CERTIFICATE OF AMENDMENT 

    of the 

    CERTIFICATE OF INCORPORATION 

    of 

    NIAGARA MOHAWK POWER CORPORATION 


    Under Section 805 of the Business Corporation Law 


    _____________ 


    Dated: July 17, 1978 


    State of New York 
    Department of State 
    Filed July 17, 1978 
    Tax $ None 
    Filing Fee $30 



    By Mario M. Cuomo 
    Secretary of State 


    LEBOEUF, LAMB, LEIBY & MACRAE 
    140 Broadway 
    New York, New York 10005<PAGE>





    CERTIFICATE OF AMENDMENT 

    of the 

    CERTIFICATE OF INCORPORATION 

    of 

    NIAGARA MOHAWK POWER CORPORATION 

    Under Section 805 of the Business Corporation Law 

    _____________ 

    Pursuant   to  the  provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify: 

    I 

    The name of  the Corporation is  Niagara Mohawk Power  Corporation.
    It was  originally incorporated under  the name  of Niagara  Hudson
    Public Service Corporation. 

    II 

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 

    A  "Certificate  of  Consolidation  of New  York  Power  and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into Central New York Power  Corporation<PAGE>





    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 

    Pursuant to Sections  26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the Stock Corporation Law.  Said Certificate of 
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 

    III 

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations  of a first series  of Preference Stock,  to consist of
    1,360,000  shares  of the  par  value  of  $25  per  share  of  the
    authorized 4,000,000 shares of  Preference Stock of the Corporation
    of  the  par value  of $25  per  share, as  fixed by  the  Board of
    Directors of the  Corporation before the  issuance of such  series,
    such provisions so  added to  be designated as  Paragraph (7A)  (of
    Part D  of Article IV of  the 1950 Certificate  of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) and to read as follows: 

    Particular Provisions Applicable to Preference Stock, 7.75% Series 

    (7A)   The  number, designation,  relative rights,  preferences and
    limitations of  the first series  of the  Preference Stock of  the 
    Corporation  as fixed  by the  Board of  Directors (in  addition to
    those set  forth under  the heading "Provisions  Applicable to  All
    Series of Preference  Stock" in Paragraph (7) of  Part D of Article
    IV of the 1950 Certificate of Consolidation as amended by Article V
    of the 1950 Certificate of Amendment and subsequent amendments) are
    as follows:  <PAGE>





    (A)   The number of shares to  constitute the first series shall be
    1,360,000  shares  and  the designation  of  such  series  shall be
    "Preference Stock, 7.75% Series". 

    (B)  The dividend rate of the Preference  Stock, 7.75% Series shall
    be seven and seventy-five one hundredths per cent (7.75%) per annum
    (computed on the basis  of a 360-day year of  twelve 30-day months)
    of  the par  value thereof.   The  dividends on  each share  of the
    Preference  Stock, 7.75% Series  shall be payable  when declared on
    the last day  of March, June, September  and December in each  year
    and  shall  be  cumulative from  the  date  of  the original  issue
    thereof.   So long  as any shares  of the  Preference Stock,  7.75%
    Series shall be outstanding, the Corporation  shall not declare any
    dividend  on the  Common Stock  or any  other stock  ranking  as to
    dividends or assets junior to, or pari passu with (except dividends
    on  other  series of  Preference Stock  to  the extent  provided in
    subdivision (A)  of Paragraph (7)  of Part D  of Article IV  of the
    1950  Certificate of Consolidation as  amended by Article  V of the
    1950  Certificate  of  Amendment  and subsequent  amendments),  the
    Preference Stock, 7.75% Series  or make any payment on  account of,
    or set apart money for  a sinking or other analogous fund  for, the
    purchase, redemption or  other retirement of  any shares of  Common
    Stock  or  other  such junior  or  pari  passu  stock (except  that
    mandatory sinking fund payments on other series of Preference Stock
    may be made  pro rata  with the sinking  fund payments required  by
    subdivision  (H)  below),  or  make  any  distribution  in  respect
    thereof, either  directly  or indirectly,  and whether  in cash  or
    property  or in obligations or stock of the Corporation (other than
    stock ranking as to  dividends and assets junior to  the Preference
    Stock, 7.75% Series), unless at the date of such declaration in the
    case  of  any such  dividend,  or at  the  date of  any  such other
    payment, setting  apart or  distribution, all dividends  payable on
    the Preference Stock, 7.75%  Series shall have been fully  paid, or
    declared and set apart for payment. 

    (C)  Except as provided under the heading "Provisions Applicable to
    All  Series of  Preference Stock"  in Paragraph  (7) of  Part D  of
    Article IV of the 1950 Certificate of Consolidation as amended by  
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent<PAGE>





    amendments, the Preference Stock, 7.75% Series shall have no voting
    rights whatsoever. 

    (D)   The  sum per  share for  the Preference  Stock, 7.75%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $26.94 per
    share  through September 30, 1979,  and thereafter at the following
    prices, in each  case plus an amount equal to the dividends accrued
    and unpaid on such share, whether or not earned or declared: 

    For the Twelve                    Voluntary 
    Months                            Liquidation 
    Ended                             Price 
    September 30                      Per Share

    1980............................. $26.61 
    1981............................. $26.29 
    1982............................. $25.83 
    1983............................. $25.55 
    1984............................. $25.28 
    1985............................. $25.00 
     
    (E)   The  sum per  share  for the  Preference Stock,  7.75% Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an  amount equal to the  dividends accrued and unpaid  on such
    share, whether or not earned or declared. 

    (F)   The  shares of  the Preference Stock,  7.75% Series  shall be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either as  a  whole or  in part,  at  any time  after
    September 30, 1981  and prior to  October 1,  1982 at a  redemption
    price  of  $25.83  per  share,  and  thereafter  at  the  following
    redemption  prices,  in  each case  plus  an  amount  equal to  the
    dividends,  accrued and unpaid on such share, whether or not earned
    or declared:<PAGE>





    For the 
    Twelve 
    Months                        Redemption 
    Ended                         Price 
    September 30                  Per Share  

    1983......................... $25.55 
    1984......................... $25.28 
    1985......................... $25.00 

    G)   The  shares  of the  Preference Stock,  7.75% Series  shall be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preference Stock, 7.75% Series,  but shall not be  convertible into
    or exchangeable for other securities of the Corporation. 

    (H)  As a sinking fund with respect to the shares of the Preference
    Stock, 7.75% Series the Corporation will, subject to the provisions
    of subdivision (I) below, call for redemption and retire on each of
    September 30, 1980  and September  30, 1981 140,000  shares of  the
    Preference Stock, 7.75% Series,  on each of September 30,  1982 and
    September 30,  1983 160,000 shares  of the Preference  Stock, 7.75%
    Series,  on  September 30,  1984 240,000  shares of  the Preference
    Stock,7.75% Series and  on September  30, 1985 the  balance of  the
    shares of the  Preference Stock, 7.75% Series then  outstanding, in
    each case  at a redemption price  of $25 per share,  plus an amount
    equal to the dividends  accrued and unpaid on such  shares, whether
    or  not  earned  or  declared.   No  redemption  of  shares  of the
    Preference Stock, 7.75% Series pursuant to subdivision (F) above or
    subdivision (J) below, nor any purchase or other acquisition of any
    shares of  the Preference Stock,  7.75% Series by  the Corporation,
    shall constitute a  retirement of such  shares in lieu  of or as  a
    credit  against  any  sinking  fund  retirement  required  by  this
    subdivision (H). 

    (I)  Shares of the  Preference Stock, 7.75% Series shall  be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preference Stock  under the  heading "Provisions Applicable  to All
    Series of  Preference Stock" in Paragraph (7)  of Part D of Article<PAGE>





    IV of the 1950 Certificate of Consolidation as amended by Article V
    of  the 1950  Certificate of  Amendment and  subsequent amendments.
    Such redemption shall  be mandatory  and not at  the option of  the
    Board  of  Directors  but  shall  be   subject  to  any  applicable
    restrictions  of  law.     Nevertheless,  the  obligations  of  the
    Corporation  to redeem shares of the Preference Stock, 7.75% Series
    annually  commencing  on  September  30,  1980,  pursuant  to  said
    subdivision (H), shall  be cumulative and, so long as any shares of
    the  Preference  Stock,  7.75%  Series shall  be  outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking as  to dividends or  assets junior  to, or
    pari passu  with (except  dividends on  other series  of Preference
    Stock to the extent provided in subdivision (A) of Paragraph (7) of
    Part D of Article  IV of the 1950  Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments), the Preference  Stock, 7.75% Series or make
    any payment  on account  of, or  set apart money  for a  sinking or
    other  analogous  fund  for,  the  purchase,  redemption  or  other
    retirement of any  shares of Common Stock  or other such  junior or
    pari passu  stock (except that  mandatory sinking fund  payments on
    other series of  Preference Stock  may be  made pro  rata with  the
    sinking fund payments required  by subdivision (H) above),  or make
    any distribution in respect thereof, either directly or indirectly,
    and whether in cash or  property or in obligations or stock  of the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior to the Preference  Stock, 7.75% Series), unless at  the date
    of declaration in the  case of any such dividend, or at the date of
    any such  other payment, setting apart or  distribution, no sinking
    fund  retirement  required  by said  subdivision  (H)  shall  be in
    arrears. 

    (J)  The  Corporation may, at the option of  the Board of Directors
    of the Corporation, on September 30, 1980, and on each September 30
    thereafter to and including  September 30, 1984, redeem up  to that
    number of the  shares of  the Preference Stock,  7.75% Series  then
    required to be redeemed for the sinking fund pursuant to 
    subdivision (H)  above, in each case  at a price of  $25 per share,
    plus  an amount  equal  to dividends  accrued  and unpaid  on  such
    shares,  whether or  not earned  or declared,  which privilege  and<PAGE>





    option so to redeem shall be noncumulative; provided, however,  the
    Board of Directors of the Corporation shall not exercise its option
    to redeem any shares of the Preference Stock, 7.75% Series pursuant
    to  this subdivision  (J) as a  part of  or in  anticipation of any
    refunding operation by the  application, directly or indirectly, of
    borrowed  funds  or the  proceeds  of the  issue  of any  shares of
    capital  stock  or other  securities  of  the  Corporation  or  the
    proceeds of the sale of any assets of the Corporation other than in
    the ordinary  course  of business;  and provided  further that  the
    aggregate number of  shares of the  Preference Stock, 7.75%  Series
    which  may   be  redeemed  in  all  redemptions  pursuant  to  this
    subdivision (J) shall not exceed 408,000 shares. 

    (K)    In  every  case  of  redemption of  less  than  all  of  the
    outstanding shares  of Preference  Stock, 7.75% Series  pursuant to
    subdivision  (F), (H) or (J)  above, such redemption  shall be made
    (i) pro rata according to the numbers of shares held by each holder
    of the then outstanding shares  of Preference Stock, 7.75%  Series,
    provided that  only whole shares shall be  selected for redemption,
    and  (ii) otherwise  in  the manner  prescribed  under the  heading
    "Provisions  Applicable  to  All  Series of  Preference  Stock"  in
    Paragraph (7)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment  and subsequent amendments.   No redemption  of less than
    all of  the outstanding  shares of  Preference Stock, 7.75%  Series
    shall be  made pursuant to subdivision  (F) or (J) above  unless at
    the time  of  making the  same  (i) all  dividends payable  on  the
    Preference  Stock,  7.75% Series  shall  have been  fully  paid, or
    declared  and set apart for payment, and (ii) the Corporation shall
    have made  all redemptions theretofore  required to have  been made
    pursuant to the provisions of subdivision (H) above. 

    (L)  Shares of Preference Stock, 7.75% Series redeemed (pursuant to
    the sinking fund  or otherwise), purchased or otherwise acquired by
    the Corporation shall be cancelled and restored to the status of
    authorized but unissued shares of Preference Stock of the par value
    of $25 per share without serial  designation and may be reissued by
    the Corporation from time to time in compliance with the provisions
    of subdivision (M) below as Preference Stock of any other series of<PAGE>





    the par value of $25 per share as may be fixed from time to time by
    the Board of Directors. 

    (M)   So long as any  shares of the Preference  Stock, 7.75% Series
    are  outstanding, the  Corporation shall  not, without  the consent
    (given in writing or by  vote at a meeting called for  that purpose
    in  the manner prescribed by the By-Laws of the Corporation) of the
    holders of record of at least 80% of the total number of shares  of
    the  Preference Stock,  7.75%  Series then  outstanding, issue  any
    shares  of any  other  series of  the  Preference Stock  or  shares
    ranking on a parity with them, or reissue any redeemed or exchanged
    shares  of the  Preference  Stock or  any  other series  or  shares
    ranking  on a  parity with  them, unless  the Available  Net Income
    (determined as  hereinafter  provided) for  any twelve  consecutive
    calendar  months within  the  fifteen  calendar months  immediately
    preceding the month of such issue or reissue shall have been in the
    aggregate not  less than one and three-tenths  times the sum of (i)
    the interest requirements  (adjusted by provision  for amortization
    of debt discount and expense or of premium on debt, as the case may
    be) for one year on all  of the indebtedness of the Corporation and
    its  subsidiaries outstanding at the date of such proposed issue or
    reissue  (excluding  any indebtedness  proposed  to  be retired  in
    connection  with such  issue  or reissue),  (ii) the  full dividend
    requirements  for one  year  on all  outstanding shares  (including
    those  then proposed  to be  issued or  reissued but  excluding any
    shares  proposed to  be retired  in connection  with such  issue or
    reissue)  of the Preferred Stock  and the Preference  Stock and all
    other  stock of  the  Corporation, if  any,  ranking prior  to  the
    Corporation's Common Stock with respect to the payment of dividends
    or  upon  the  dissolution,  liquidation   or  winding  up  of  the
    Corporation, whether  voluntary or involuntary and  (iii) all other
    fixed charges payable by the Corporation for one year in respect of
    all obligations of the Corporation and its subsidiaries existing at
    the date of such proposed issue or reissue.  "Available Net Income"
    for  any period  shall  mean the  consolidated  net income  of  the
    Corporation and its subsidiaries for such period determined in 
    accordance  with generally  accepted  accounting  principles  after
    adding back (x) expenses of the type specified in clauses (i), (ii)
    and (iii) of the preceding sentence and (y) provision for  taxes in<PAGE>





    respect of  or measured  by income or  excess profits,  all in  the
    respective amounts theretofore deducted in determining consolidated
    net income for such period as aforesaid. 

    (N)   Acceptance  by  the initial  purchasers  and holders  of  the
    Preference Stock, 7.75% Series  shall be taken as the  only consent
    required  under the provisions of  subdivision (D) of Paragraph (7)
    of Part  D of  Article IV of  the Certificate of  Consolidation, as
    heretofore amended, in order to permit the creation and issuance or
    reissuance of shares of any one or more series of the Corporation's
    Preferred Stock,  but such consent  is (i) limited in  any event to
    the  number  of  shares  of  Preferred  Stock  (whether  issued  or
    reissued)  having  the  aggregate  par  value and  other  terms  as
    authorized  and  constituted  on the  date  of  the  filing of  the
    Certificate  of  Amendment  creating the  Preference  Stock,  7.75%
    Series with the  Secretary of State  of the State  of New York  and
    (ii)  subject to  compliance  by the  Company  with the  terms  and
    provisions of  Paragraphs  (5)(F)(6) and  (5)(F)(7)  of Part  D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments as in effect  on such date of filing (without  regard to
    any consent of the holders of Preferred Stock). 

    IV 
     
    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 

    IN WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 17th day of July, 1978. 

    JOHN J. TERRY /s/   

    (JOHN H. TERRY) 
    Senior Vice President 
    HAROLD J. BOGAN /s/ 
    (HAROLD J. BOGAN) <PAGE>





    Assistant Secretary 

    [CORPORATE SEAL] 
     
    _____________ 
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 
    JOHN H.  TERRY, being duly  sworn, deposes  and says that  he is  a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the  statements contained therein are
    true. 

    Sworn to before me this 
    17 day of July, 1978. 

    JOHN H. TERRY /s/ 
    (JOHN H. TERRY) 


    CAROLYN SCHMIDT /s/ 
    Notary Public 
    CAROLYN SCHMIDT 
    Notary Public in the State of New York 
    Qualified in Onondaga Co. No. 4524990 
    My Commission Expires March 30, 1980 

    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION   


    Albany, N.Y., July 17, 1978 


    CASE  27318--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority to issue 1,360,000  shares of its Preference Stock, 7.75%
    Series, $25 Par Value. <PAGE>





    *   *   *   *    
     
    The Public Service Commission hereby  consents to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF  THE BUSINESS
    CORPORATION LAW,  executed July  17, 1978, in  accordance with  the
    orderof the Public Service Commission dated May 9, 1978. 

    By the Commission, 


    SAMUEL R. MADISON /s/ 
    Secretary 

    [SEAL OF THE COMMISSION]
     
     


    [CONFORMED COPY]                              Exhibit 3(a)(25)


    CERTIFICATE OF AMENDMENT                      


    of the 


    CERTIFICATE OF INCORPORATION 


    of


    NIAGARA MOHAWK POWER CORPORATION 


    Under Section 805 of the Business Corporation Law 
     <PAGE>





     
     
    _____________ 



    Dated: March 3, 1980 


    LeBOEUF, LAMB, LEIBY & MacRAE 
    140 Broadway 
    New York, New York 10005  
     
     



    CERTIFICATE OF AMENDMENT 

    of the 

    CERTIFICATE OF INCORPORATION 

    of 

    NIAGARA MOHAWK POWER CORPORATION 

    Under Section 805 of the Business Corporation Law 
     
    _____________ 
     
    Pursuant  to  the  provisions  of  Section  805  of   the  BUSINESS
    CORPORATION  LAW, the undersigned, being a Senior Vice President an
    Assistant  Secretary of  NIAGARA MOHAWK  POWER  CORPORATION, hereby
    certify: 

    I 

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.<PAGE>





    It  was originally  incorporated under the  name of  Niagara Hudson
    Public Service Corporation. 

    II 

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 

    A  "Certificate  of  Consolidation  of  New York  Power  and  Light
    Corporation  and Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".  

    Pursuant to Section  26-a and 36  of the  Stock Corporation Law,  a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of  Section 35 of the Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with  a par value  of $100  each were changed  into 9,600,000
    shares of Preferred Stock with a  par value of $25 each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of Preferred Stock with a par value of $25  each rather than
    $100,  without in  any  manner changing  the  3,400,000 issued  and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and the  general  provisions  applicable  to all  series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the Certificate of  Incorporation, as amended, were  amended to fix<PAGE>





    the limited voting  rights of shares of Preferred  Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share. 

    In  accordance with the provisions of  Subdivision (E) of Paragraph
    (5) of Part D of Article IV, under the heading  "General Provisions
    Applicable  to  All   Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number of  shares of Preferred Stock  of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 

    "Resolved, that consent be and it hereby is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount  not exceeding at any  one time outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted by the provisions of Subdivision (E) of Paragraph (5) of 

    Part D  of Article IV  of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950." 

    III 

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of an eleventh series of Preferred Stock, to consist of
    1,020,000 shares  of  the  par  value  of  $25  per  share  of  the
    authorized 9,600,000  shares of Preferred Stock  of the Corporation
    of the  par value  of  $25 per  share, as  fixed  by the  Board  of
    Directors of  the Corporation before  the issuance of  such series,
    such provisions so  added to  be designated as  paragraph (4K)  (of
    Part D of Article  IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) and to read as follows: 

    Particular Provisions  Applicable to Preferred Stock,  Second 9.75%
    Series <PAGE>





    (4K)   The number,  designations, relative rights,  preferences and
    limitations  of the  eleventh  additional series  of the  Preferred
    Stock of the  Corporation as  fixed by the  Board of Directors  (in
    addition to those set  forth under the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of  Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows: 


    (A)  The  number of  shares to constitute  the eleventh  additional
    series  shall be 1,020,000 shares of the designation of such series
    shall be "Preferred Stock, Second 9.75% Series". 

    (B)  The dividend rate of  the Preferred Stock, Second 9.75% Series
    shall be nine  and seventy-five one-hundredths per cent (9.75%) per
    annum (computed on  the basis of  a 360-day year  of twelve  30-day
    months).    The dividends  on each  share  of the  Preferred Stock,
    Second  9.75% Series  shall  be cumulative  from  the date  of  the
    original issue  thereof.  So  long as  any shares of  the Preferred
    Stock, Second  9.75% Series  shall be outstanding,  the Corporation
    shall not  declare any dividend  on the Common  Stock or  any other
    stock ranking as to  dividends or assets  junior to, or pari  passu
    with  (except dividends on other  series of Preferred  Stock to the
    extent provided in subdivision  (A) of paragraph (5)  of Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article V  of  the 1950  Certificate  of Amendment  and  subsequent
    amendments), the  Preferred Stock, Second 9.75% Series  or make any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any  shares of  Common Stock  or other  such junior  or pari  passu
    stock, or make any distribution in respect thereof, either directly
    or indirectly, and whether in cash or property or in obligations or
    stock  of the Corporation (other than stock ranking as to dividends
    and assets  junior to  the Preferred  Stock, Second  9.75% Series),
    unless at  the date of  such declaration  in the case  of any  such
    dividend, or at  the date of any such other  payment, setting apart
    or  distribution, all  dividends  payable on  the Preferred  Stock,
    Second 9.75% Series shall have been fully paid, or declared and set<PAGE>





    apart for payment. 

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part  D of Article  IV of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments,  the  Preferred Stock,  Second 9.75%  Series
    shall have no voting rights whatsoever. 

    (D)  The sum per share for the Preferred Stock, Second 9.75% Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $27.44 per
    share through March 31, 1984, and thereafter at the following
    prices, in each case  plus an amount equal to the dividends accrued
    and unpaid on such shares, whether or not earned or declared:   


    For the                            Voluntary 
    Twelve Months                      Liquidation 
    Ended March 31                     Price Per Share 

    1985...............................$27.03 
    1986...............................$26.63 
    1987...............................$26.22 
    1988.............................. $25.82 
    1989.............................. $25.41 
    1990.............................. $25.00 

    (E)  The sum per share for the Preferred Stock, Second 9.75% Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an amount  equal to the dividends  accrued and unpaid on  such
    share, whether or not earned or declared. 

    (F)  The shares of  the Preferred Stock, Second 9.75%  Series shall
    be  redeemable  at the  option of  the  Board of  Directors  of the
    Corporation, either as a whole or in part, at any  time after March
    31,  1983 and  prior to  April 1,  1984, at  a redemption  price of
    $27.44  per  share,  and  thereafter at  the  following  redemption<PAGE>





    prices, in each case plus an amount equal to the dividends, accrued
    and unpaid on such share, whether or not earned or declared: 


    For the 
    Twelve Months                      Redemption Price 
    Ended March 31                     Per Share
     
    1985...............................$27.03 
    1986...............................$26.63 
    1987...............................$26.22 
    1988...............................$25.82 
    1989...............................$25.41 
    1990...............................$25.00 
     
    provided, however, the  Board of Directors of the Corporation shall
    not  exercise  its option  to redeem  any  shares of  the Preferred
    Stock, Second 9.75% Series as  a part of or in anticipation  of any
    refunding operation by the  application, directly or indirectly, of
    borrowed  funds or  the  proceeds of  the issue  of  any shares  of
    capital stock (exclusive in  any event of proceeds of the  issue of
    shares  of  Common  Stock by  the  Corporation  under its  Employee
    Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan
    and its  Employee Stock Ownership Plan as in effect on December 31,
    1979)  if such borrowed funds have an  interest rate or cost to the
    Corporation  (calculated  in  accordance  with  accepted  financial
    practice), or  such  shares have  a dividend  rate or  cost to  the
    Corporation so calculated, less than 9.75% per annum. 

    (G)  The shares of the  Preferred Stock, Second 9.75% Series  shall
    be exchangeable  on a share  for share  basis into other  shares of
    Preferred Stock, Second 9.75% Series, but shall not  be convertible
    into or exchangeable for other securities of the Corporation. 

    (H)  As a sinking  fund with respect to the shares of the Preferred
    Stock,  Second 9.75% Series  the Corporation  will, subject  to the
    provisions of subdivision (I) below, call for redemption and retire
    on April  1, 1986 and on  each April 1 thereafter  to and including
    April 1, 1989 (so long as any Preferred Stock, Second  9.75% Series<PAGE>





    are  outstanding) 204,000  shares  of the  Preferred Stock,  Second
    9.75% Series (or the number  of the shares of the  Preferred Stock,
    Second 9.75% Series then outstanding if less than 204,000) and on
    April 1, 1990 the balance of  the shares of Preferred Stock, Second
    9.75% Series then outstanding,  in each case at a  redemption price
    of $25 per share, plus an amount equal to the dividends accrued and
    unpaid on  such shares,  whether or  not  earned or  declared.   No
    redemption of  shares of the  Preferred Stock, Second  9.75% Series
    pursuant to subdivision (F) above or subdivision (J) below, nor any
    purchase or other acquisition of any shares of the Preferred Stock,
    Second  9.75%  Series  by   the  Corporation,  shall  constitute  a
    retirement  of such shares  in lieu of  or as a  credit against any
    sinking fund retirement required by this subdivision (H). 
     
    (I)   Shares of the Preferred  Stock, Second 9.75% Series  shall be
    called  for  redemption   for  the  sinking  fund  as  required  by
    subdivision (H)  above in the  manner prescribed for  redemption of
    shares  of Preferred  Stock under  the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments.  Such redemption shall  be mandatory and not
    at the option of the Board of Directors but shall be subject to any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation to redeem shares of the Preferred Stock, Second 
    9.75% Series annually commencing on April 1, 1986, pursuant to said
    subdivision (H), shall be cumulative and, so long  as any shares of
    the Preferred Stock, Second 9.75% Series shall be outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking  as to dividends  or assets junior  to, or
    pari passu with, the  Preferred Stock, Second 9.75% Series  or make
    any payment  on account  of, or  set apart money  for a  sinking or
    other  analogous  fund  for,  the  purchase,  redemption  or  other
    retirement of any shares  of Common Stock  or other such junior  or
    pari  passu stock,  or make  any distribution  in respect  thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations or  stock  of  the  Corporation (other  than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    Second 9.75% Series), unless at the date of declaration in the case<PAGE>





    of any such  dividend, or at  the date of  any such other  payment,
    setting apart or distribution, no sinking fund retirement required
    by said subdivision (H) shall be in arrears. 

    (J)  The  Corporation may, at the option of  the Board of Directors
    of  the  Corporation,  on  April  1,  1986,  and  on  each April  1
    thereafter  to and including April  1, 1989, redeem  204,000 of the
    shares of the Preferred  Stock, Second 9.75% Series, or  any lesser
    number  of  said  shares  constituting  a  multiple of  10,000,  in
    addition  to  shares  then to  be  redeemed  for  the sinking  fund
    pursuant to subdivision  (H) above, in each case at  a price of $25
    per share, plus an amount equal to dividends accrued and unpaid  on
    such shares, whether or not earned or declared, which privilege and
    option so to redeem shall be noncumulative; provided,  however, the
    Board of Directors of the Corporation shall not exercise its option
    to  redeem any shares of  the Preferred Stock,  Second 9.75% Series
    pursuant to this subdivision (J) as a part of or in anticipation of
    any refunding operation by the application, directly or indirectly,
    of (i) borrowed funds or the proceeds of the issue of any shares of
    capital stock (exclusive  in any event of proceeds of  the issue of
    shares  of  Common Stock  by  the  Corporation under  its  Employee
    Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan
    and its Employee Stock Ownership Plan as in effect on December  31,
    1979) if such borrowed funds  have an interest rate or cost  to the
    Corporation  (calculated  in  accordance  with  accepted  financial
    practice),  or such  shares have  a dividend  rate or  cost to  the
    Corporation so calculated, less  than 9.75% per annum, or  (ii) the
    proceeds of the sale of any assets of the Corporation other than in
    the ordinary course of business.  The aggregate number of shares of
    the Preferred Stock, Second  9.75% Series which may be  redeemed in
    all  redemptions  pursuant  to  this  subdivision  (J)  shall  not,
    however, exceed 300,000 shares. 

    (K)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding shares of Preferred Stock, Second 9.75% Series pursuant
    to subdivision (F), (H) or (J) above, such redemption shall be made
    (i) pro rata according to the numbers of shares held by each holder
    of  the then  outstanding shares  of Preferred Stock,  Second 9.75%
    Series,  provided that  only  whole shares  shall  be selected  for<PAGE>





    redemption, and (ii) otherwise in the manner prescribed under the
    heading "General  Provisions Applicable to All  Series of Preferred
    Stock" in  Paragraph  (5) of  Part  D of  Article  IV of  the  1950
    Certificate  of Consolidation as amended  by Article V  of the 1950
    Certificate of Amendment and subsequent amendments. 
     
    (L)   Notwithstanding the  provisions of  subdivisions (F) and  (J)
    above,  the Board of Directors of the Corporation will not exercise
    its option to redeem shares of Preferred Stock, Second 9.75% Series
    pursuant  to  either of  such  subdivisions unless  all  arrears in
    dividends on the shares of Preferred Stock, Second 9.75% Series and
    all arrears in sinking fund retirements required by subdivision (H)
    above shall have been paid or made, as the case may be.   

    (M)    Shares of  Preferred  Stock,  Second  9.75% Series  redeemed
    (pursuant to the sinking fund or otherwise), purchased or otherwise
    acquired  by the Corporation shall be cancelled and restored to the
    status  of authorized but unissued shares of Preferred Stock of the
    par value of  $25 per share without  serial designation and  may be
    reissued by the Corporation from time to time as Preferred Stock of
    any other series of the par value of $25  per share as may be fixed
    from time to time by the Board of Directors. 

    (N)  The shares of  the Preferred Stock, Second 9.75%  Series shall
    be subject to  the consent  set forth in  the last subparagraph  of
    Paragraph II  of this Certificate to  the same extent and  with the
    same  effect  as  all  series  of  Preferred Stock  outstanding  on
    December 5, 1956 are so subject. 

    IV 

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 



    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate<PAGE>





    this 3rd day of March, 1980. 

    JOHN H. TERRY 
    Senior Vice President 
    General Counsel and Secretary 
    [CORPORATE SEAL] 

    HAROLD J. BOGAN 
    Assistant Secretary 
     
    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 
    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power  Corporation, the corporation  named in and  described in the
    foregoing Certificate, that  he has read and executed the foregoing
    Certificate and knows the contents  thereof and that the statements
    contained therein are true. 
     
    JOHN H. TERRY 
    Senior Vice President 
    General Counsel and Secretary 

    Sworn to before me this 
    3rd day of March, 1980. 

    ROBERT A. MURDOCK 
    Notary Public 
    ROBERT A. MURDOCK 
    Notary Public in the State of New York 
    Qualified in Onon. Co. No. 34-8063720 
    My Commission Expires March 30, 1980 




    STATE OF NEW YORK 

    PUBLIC SERVICE COMMISSION <PAGE>





    Albany, N.Y., March 3, 1980 


    CASE  27660  - Petition  of  Niagara Mohawk  Power  Corporation for
    authority to issue shares of   its Preferred Stock, $100 or $25 par
    value of up to $30,000,000. 

        *   *   *   * 

    The Public Service Commission hereby consents to and approves  this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER  SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed  March 3,  1980, in  accordance with  the
    order of the Public Service Commission dated February 19, 1980. 
     
    By the Commission, 


    SAMUEL R. MADISON 
    Secretary 
     
    [SEAL OF THE COMMISSION]   
     
     
     
     
     
    12.25% Series                                 Exhibit 3(a)(26)

    [CONFORMED COPY]




    CERTIFICATE OF AMENDMENT


    of the<PAGE>





    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION


    Under Section 805 of the Business Corporation Law

    __________


    Dated: March 30, 1981





    LeBOEUF, LAMB, LEIBY & MacRAE
    140 Broadway
    New York, New York 10005




    CERTIFICATE OF AMENDMENT
    of the
    CERTIFICATE OF INCORPORATION
    of
    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law

    __________

    Pursuant  to  the  provisions  of  Section  805  of  the   BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby<PAGE>





    certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation and Buffalo  Niagara Electric  Corporation and  Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation."

    Pursuant to  Sections 26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment."

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with a  par value  of $100 each  were changed into  9,600,000
    shares of Preferred Stock with a par value of $25  each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of  Preferred Stock with a par value of $25 each rather than<PAGE>





    $100,  without  in any  manner  changing the  3,400,000  issued and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the general  provisions  applicable  to all  series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the  Certificate of Incorporation, as amended,  were amended to fix
    the limited  voting rights of shares of  Preferred Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share.

    In accordance  with the provisions of Subdivision  (E) of Paragraph
    (5) of Part D of Article IV, under the  heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of shares of  Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D  of Aticle  IV of  the Certificate of  Consolidation of  the
    Corporation filed January 5, 1950."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations  of a twelfth additional series  of Preferred Stock, to
    consist of 700,000 shares of the par value  of $25 per share of the
    authorized 9,600,000  shares of Preferred Stock  of the Corporation
    of  the par  value  of $25  per  share, as  fixed by  the  Board of
    Directors  of the Corporation  before the issuance  of such series,
    such provisions so added to be designated as paragraph 4(L)(of Part
    D of Article IV of the 1950 Certificate of Consolidation as amended
    by  Article V of the  1950 Certificate of  Amendment and subsequent<PAGE>





    amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 12.25% Series

    4(L)   The number,  designations, relative rights,  preferences and
    limitations of the twelfth additional series of the Preferred Stock
    of  the Corporation as fixed by the Board of Directors (in addition
    to those set forth under the heading "General Provisions Applicable
    to  All Series of  Preferred Stock" in  Paragraph (5) of  Part D of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments) are as follows:

    (A)   The  number of  shares to  constitute the  twelfth additional
    series shall be 700,000  shares and the designation of  such series
    shall be "Preferred Stock, 12.25% Series".

    (B)   The dividend rate of the Preferred Stock, 12.25% Series shall
    be  twelve and  twenty-five  one-hundredths per  cent (12.25%)  per
    annum (computed  on the basis  of a  360-day year of  twelve 30-day
    months).    The dividends  on each  share  of the  Preferred Stock,
    12.25% Series shall  be cumulative  from the date  of the  original
    issue  thereof.   So long  as  any shares  of the  Preferred Stock,
    12.25%  Series  shall be  outstanding,  the  Corporation shall  not
    declare any dividend on the Common Stock or any other stock ranking
    as to  dividends or assets  junior to,  or pari passu  with (except
    dividends on other series of Preferred Stock to the extent provided
    in subdivision (A) of paragraph (5) of Part D  of Article IV of the
    1950  Certificate of Consolidation as  amended by Article  V of the
    1950  Certificate  of  Amendment  and  subsequent  amendments), the
    Preferred Stock, 12.25% Series  or make any payment on  account of,
    or set apart  money for a sinking or other  analogous fund for, the
    purchase,  redemption or other  retirement of any  shares of Common
    Stock  or  other  such junior  or  pari passu  stock,  or  make any
    distribution in respect thereof, either directly or indirectly, and
    whether  in cash  or property  or in  obligations or  stock  of the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior to the Preferred  Stock, 12.25% Series), unless at  the date
    of  such declaration in  the case of  any such dividend,  or at the<PAGE>





    date  of any such other payment, setting apart or distribution, all
    dividends payable  on the Preferred Stock, 12.25% Series shall have
    been fully paid, or declared and set apart for payment.

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent  amendments, the  Preferred  Stock, 12.25%  Series shall
    have no voting rights whatsoever.

    (D)   The  sum per  share  for the  Preferred Stock,  12.25% Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $28.06 per
    share through  March  31, 1982,  and  thereafter at  the  following
    prices, in each case plus an amount equal  to the dividends accrued
    and unpaid on such share, whether or not earned or declared:

      For the                                  Voluntary
    Twelve Months                             Liquidation
    Ended March 31                           Price Per Share

      1983...................................     $27.90
      1984...................................     $27.74
      1985...................................     $27.58
      1986...................................     $27.42
      1987...................................     $27.26
      1988...................................     $27.10
      1989...................................     $26.93
      1990...................................     $26.77
      1991...................................     $26.61
      1992...................................     $26.45

      For the                                  Voluntary
    Twelve Months                             Liquidation
    Ended March 31                          Price Per Share

     1993....................................     $26.29
     1994....................................     $26.13<PAGE>





     1995....................................     $25.97
     1996....................................     $25.81
     1997....................................     $25.64
     1998....................................     $25.48
     1999....................................     $25.32
     2000....................................     $25.16
     2001....................................     $25.00

    (E)   The  sum per  share for  the Preferred  Stock, 12.25%  Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an amount equal  to the dividends  accrued and unpaid on  such
    share, whether or not earned or declared.
    (F)   The shares  of the  Preferred Stock,  12.25% Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either as a whole or in part, at any  time after March
    31, 1991 and prior to April 1, 1992 at a redemption price of $26.45
    per  share, and thereafter  at the following  redemption prices, in
    each case plus  an amount equal to the dividends accrued and unpaid
    on such share, whether or not earned or declared:

      For the
    Twelve Months                                    Redemption
    Ended March 31                                Price Per Share

      1993.........................................     $26.29
      1994.........................................     $26.13
      1995.........................................     $25.97
      1996.........................................     $25.81
      1997.........................................     $25.64
      1998.........................................     $25.48
      1999.........................................     $25.32
      2000.........................................     $25.16
      2001.........................................     $25.00

    provided, however, that the Board  of Directors of the  Corporation
    will  not exercise  its option  to redeem  shares of  the Preferred
    Stock,  12.25%  Series  pursuant  to this  subdivision  (F)  unless
    simultaneously  therewith the  Corporation shall  optionally redeem<PAGE>





    shares of its Preferred Stock 12.50% Series having an aggregate par
    value bearing the same proportion to the aggregate par value of all
    outstanding shares  of its  Preferred Stock,  12.50% Series  as the
    aggregate  par value of the shares of Preferred Stock 12.25% Series
    so  to  be  redeemed  bears  to  the  aggregate par  value  of  all
    outstanding shares of Preferred Stock, 12.25% Series.

    (G)   The  shares of  the Preferred  Stock, 12.25% Series  shall be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock,  12.25% Series, but shall not  be convertible into
    or exchangeable for other securities of the Corporation.


    (H)  As a  sinking fund with respect to the shares of the Preferred
    Stock,  12.25%   Series  the  Corporation  will,   subject  to  the
    provisions of subdivision (I) below, call for redemption and retire
    on March 31, 1987 and on  each March 31 thereafter to and including
    March 31,  2000 (so  long as  any  shares of  the Preferred  Stock,
    12.25%  Series  are outstanding)  43,060  shares  of the  Preferred
    Stock, 12.25% Series (or the number  of the shares of the Preferred
    Stock, 12.25% Series then  outstanding if less than 43,060)  and on
    March 31, 2001 the balance of the shares of Preferred Stock, 12.25%
    Series then outstanding, in each case at a redemption price of  $25
    per share, plus an amount equal to the dividends accrued and unpaid
    on  such shares, whether or not earned  or declared.  No redemption
    of  shares  of  the  Preferred Stock,  12.25%  Series  pursuant  to
    subdivision (F) above, nor any purchase or other acquisition of any
    shares of the  Preferred Stock, 12.25%  Series by the  Corporation,
    shall constitute  a retirement of  such shares in  lieu of or  as a
    credit  against  any  sinking  fund  retirement  required  by  this
    subdivision (H).

    (I)   Shares of the Preferred  Stock, 12.25% Series shall be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series of  Preferred  Stock" in  paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent<PAGE>





    amendments.   Such  redmeption shall  be mandatory  and not  at the
    option of  the Board  of  Directors but  shall  be subject  to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation to  redeem shares  of the  Preferred Stock,  12.25%
    Series  annually commencing  on  March 31,  1987, pursuant  to said
    subdivision (H), shall be cumulative and, so long as any  shares of
    the  Preferred  Stock,  12.25%  Series shall  be  outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking as  to dividends  or assets junior  to, or
    pari passu with,  the Preferred  Stock, 12.25% Series  or make  any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any  shares of  Common Stock  or other  such  junior or  pari passu
    stock, or make any distribution in respect thereof, either directly
    or indirectly, and whether in cash or property or in obligations or
    stock  of the Corporation (other than stock ranking as to dividends
    and assets junior to the Preferred Stock, 12.25% Series), unless at
    the date of declaration in the case of any such dividend, or at the
    date of any such  other payment, setting apart or  distribution, no
    sinking fund retirement required  by said subdivision (H) shall  be
    in arrears.

    (J)    In  every  case  of  redemption of  less  than  all  of  the
    outstanding shares  of Preferred  Stock, 12.25% Series  pursuant to
    subdivision (F) or (H) above, such redemption shall be made (i) pro
    rata according to the numbers of  shares held by each holder of the
    then outstanding shares of Preferred Stock, 12.25% Series, provided
    that only whole shares  shall be selected for redemption,  and (ii)
    otherwise  in  the manner  prescribed  under  the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (K)  Shares of Preferred Stock, 12.25% Series redeemed (pursuant to
    the sinking fund or otherwise), purchased or  otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of $25 per share without serial designation and may be  reissued by<PAGE>





    the Corporation from  time to time as Preferred  Stock of any other
    series of the  par value of $25 per share as may be fixed from time
    to time by the Board of Directors.

    (L)   The shares  of the  Preferred Stock,  12.25% Series  shall be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph  II of this Certificate  to the same  extent and with the
    same  effect  as  all  series of  Preferred  Stock  outstanding  on
    December 5, 1956 are so subject.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.
    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 30th day of March, 1981.

    JOHN M. HAYNES
    Senior Vice President

    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]

    __________               


    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN  M. HAYNES, being duly sworn, deposes  and says he is a Senior
    Vice President of Niagara Mohawk Power Corporation, the corporation
    named  in and described in  the foregoing Certificate,  that he has
    read and executed the foregoing Certificate and knows the  contents
    thereof and that the statements contained therein are true.<PAGE>





    JOHN M. HAYNES

    Sworn to before me this
    30th day of March, 1981.

    TERRY C. PELSTER
    Notary Public

    TERRY C. PELSTER
    Notary Public, State of New York
    No. 31-4654823
    Qualified in New York County
    Commission Expires March 30, 1983



    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION


    Albany, N.Y., March 31, 1981


    CASE  27769--Application of  Niagara Mohawk  Power Corporation  for
    Authority to  Issue up to       $40,000,000  Aggregate Par Value of
    One or  More New  Series of  its Preferred Stock,  $100 or  $25 Par
    Value.

    *   *   *   *

    The Public Service Commission hereby consents  to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA  MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed  March 30, 1981,  in accordance with  the
    order of the Public Serive Commission dated March 26, 1981.

    By the Commission,

    SAMUEL R. MADISON<PAGE>





    Secretary

    [SEAL OF THE COMMISSION]






    12.50% Series                                 Exhibit 3(a)(27)
    [CONFORMED COPY]




    CERTIFICATE OF AMENDMENT

    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION


    Under Section 805 of the Business Corporation Law




    __________<PAGE>





    Dated: March 30, 1981




    LeBOEUF, LAMB, LEIBY & MacRAE
    140 Broadway
    New York, New York 10005



    CERTIFICATE OF AMENDMENT
    of the
    CERTIFICATE OF INCORPORATION
    of
    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law
    __________

    Pursuant  to   the  provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I

    The  name of the  Corporation is Niagara  Mohawk Power Corporation.
    It  was originally  incorporated under the  name of  Niagara Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.<PAGE>





    A  "Certificate  of  Consolidation  of  New  York  Power  and Light
    Corporation and  Buffalo Niagara Electric  Corporation and  Central
    New York Power Corporation into  Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation."

    Pursuant to  Sections 26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of  Section 35 of the Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment."

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with  a par  value of $100  each were changed  into 9,600,000
    shares of Preferred Stock with a  par value of $25 each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of Preferred Stock with a par value of $25  each rather than
    $100,  without in  any  manner changing  the  3,400,000 issued  and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each, and  the  general  provisions applicable  to  all  series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the Certificate of Incorporation, as  amended, were amended to  fix
    the limited  voting rights of shares of  Preferred Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share.

    In  accordance with the provisions of  Subdivision (E) of Paragraph
    (5) of Part D of Article IV, under the  heading "General Provisions
    Applicable  to  All   Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of shares of  Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:<PAGE>





    "Resolved,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D of  Article IV of  the Certificate of  Consolidation of  the
    Corporation filed January 5, 1950."

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of  a thirteenth additional series  of Preferred Stock,
    to consist  of 620,000 shares of the par value  of $25 per share of
    the  authorized   9,600,000  shares  of  Preferred   Stock  of  the
    Corporation of  the par value  of $25  per share, as  fixed by  the
    Board of Directors of  the Corporation before the issuance  of such
    series,  such provisions  so added  to be  designated as  paragraph
    4(M)(of  Part  D  of   Article  IV  of  the  1950   Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 12.50% Series

    4(M)   The number,  designations, relative rights,  preferences and
    limitations of  the thirteenth  additional series of  the Preferred
    Stock of  the Corporation as  fixed by  the Board of  Directors (in
    addition to those set forth  under the heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)  The number  of shares to constitute the  thirteenth additional
    series shall be 620,000  shares and the designation of  such series
    shall be "Preferred Stock, 12.50% Series".

    (B)  The dividend rate of  the Preferred Stock, 12.50% Series shall
    be twelve  and fifty  one-hundredths per  cent  (12.50%) per  annum
    (computed on the basis of a 360-day year of twelve  30-day months).<PAGE>





    The dividends on each  share of the Preferred Stock,  12.50% Series
    shall  be cumulative from the  date of the  original issue thereof.
    So  long as any shares of the  Preferred Stock, 12.50% Series shall
    be outstanding, the Corporation  shall not declare any  dividend on
    the  Common Stock or  any other  stock ranking  as to  dividends or
    assets junior to,  or pari  passu with (except  dividends on  other
    series of Preferred Stock to the extent provided in subdivision (A)
    of paragraph (5) of Part D of Article IV of the 1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and  subsequent amendments), the Preferred  Stock, 12.50%
    Series or  make any payment on account of, or set apart money for a
    sinking or  other analogous fund  for, the purchase,  redemption or
    other retirement of any shares of Common Stock or other such junior
    or pari passu stock,  or make any distribution in  respect thereof,
    either directly or indirectly,  and whether in cash or  property or
    in obligations  or  stock  of the  Corporation  (other  than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    12.50%  Series), unless at the date of such declaration in the case
    of any such  dividend, or at  the date of  any such other  payment,
    setting  apart  or  distribution,  all  dividends  payable  on  the
    Preferred  Stock, 12.50%  Series  shall have  been  fully paid,  or
    declared and set apart for payment.

    (C)   Except  as provided  under  the heading  "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments,  the  Preferred Stock,  12.50% Series  shall
    have no voting rights whatsoever.

    (D)   The  sum per  share for  the Preferred  Stock, 12.50%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $28.13 per
    share  through  March 31,  1982,  and thereafter  at  the following
    prices, in  each case plus an amount equal to the dividends accrued
    and unpaid on such share, whether or not earned or declared:

      For the                                        Voluntary
    Twelve Months                                    Liquidation<PAGE>





    Ended March 31,                                 Price Per Share

      1983......................................       $27.96
      1984......................................       $27.80
      1985......................................       $27.63
      1986......................................       $27.47
      1987......................................       $27.30
      1988......................................       $27.14
      1989......................................       $26.97
      1990......................................       $26.81
      1991......................................       $26.64          
      1992......................................       $26.48
      1993......................................       $26.32
      1994......................................       $26.15
      1995......................................       $25.99
      For the                                         Voluntary
    Twelve Months                                    Liquidation
    Ended March 31,                                 Price Per Share

      1996......................................       $25.82
      1997......................................       $25.66
      1998......................................       $25.49
      1999......................................       $25.33
      2000......................................       $25.16
      2001......................................       $25.00

    (E)   The  sum per  share for  the Preferred  Stock, 12.50%  Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an amount  equal to the dividends  accrued and unpaid  on such
    share, whether or not earned or declared.

    (F)   The shares of  the Preferred  Stock, 12.50%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either as a whole or  in part, at any time after March
    31, 1991 and prior to April 1, 1992 at a redemption price of $26.48
    per share, and  thereafter at the  following redemption prices,  in
    each case plus an amount equal to the  dividends accrued and unpaid
    on such share, whether or not earned or declared:<PAGE>





      For the
    Twelve Months                               Redemption Price
    Ended March 31,                                 Per Share          

      1993....................................       $26.32
      1994....................................       $26.15
      1995....................................       $25.99
      1996....................................       $25.82
      1997....................................       $25.66
      1998....................................       $25.49
      1999....................................       $25.33
      2000....................................       $25.16
      2001....................................       $25.00

    provided, however, that  the Board of Directors of  the Corporation
    will  not exercise  its option  to redeem  shares of  the Preferred
    Stock,  12.50%  Series  pursuant  to this  subdivision  (F)  unless
    simultaneously  therewith the  Corporation shall  optionally redeem
    shares of its Preferred Stock 12.25% Series having an aggregate par
    value bearing the same proportion to the aggregate par value of all
    outstanding shares  of its  Preferred Stock,  12.25% Series  as the
    aggregate  par value of the shares of Preferred Stock 12.50% Series
    so  to  be  redeemed  bears  to  the  aggregate  par  value  of all
    outstanding shares of Preferred Stock, 12.50% Series.

    (G)   The shares  of the  Preferred Stock,  12.50% Series  shall be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock,  12.50% Series, but shall not  be convertible into
    or exchangeable for other securities of the Corporation.

    (H)  As a sinking fund with respect to the shares  of the Preferred
    Stock,  12.50%   Series  the  Corporation  will,   subject  to  the
    provisions of subdivision (I) below, call for redemption and retire
    on March 31, 1987 and on each March 31 thereafter  to and including
    March  31, 2000  (so long  as any  shares  of the  Preferred Stock,
    12.50%  Series  are outstanding)  38,139  shares  of the  Preferred
    Stock, 12.50% Series (or the number  of the shares of the Preferred
    Stock, 12.50% Series then  outstanding if less than 38,139)  and on
    March 31, 2001 the balance of the shares of Preferred Stock, 12.50%<PAGE>





    Series then outstanding, in each case at a redemption price of  $25
    per share, plus an amount equal to the dividends accrued and unpaid
    on  such shares, whether or not earned  or declared.  No redemption
    of  shares  of  the  Preferred  Stock, 12.50%  Series  pursuant  to
    subdivision (F) above, nor any purchase or other acquisition of any
    shares  of the Preferred  Stock, 12.50% Series  by the Corporation,
    shall constitute a  retirement of such  shares in lieu  of or as  a
    credit  against  any  sinking  fund  retirement  required  by  this
    subdivision (H).

    (I)   Shares of the Preferred  Stock, 12.50% Series shall be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series of  Preferred  Stock" in  paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option  of the  Board of  Directors  but shall  be  subject to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation  to redeem  shares of  the Preferred  Stock, 12.50%
    Series  annually  commencing on  March 31,  1987, pursuant  to said
    subdivision (H), shall be cumulative and, so long as any shares  of
    the  Preferred  Stock,  12.50%  Series shall  be  outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking as  to dividends  or assets junior  to, or
    pari passu with,  the Preferred  Stock, 12.50% Series  or make  any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any shares  of Common  Stock or  other such  junior  or pari  passu
    stock, or make any distribution in respect thereof, either directly
    or indirectly, and whether in cash or property or in obligations or
    stock  of the Corporation (other than stock ranking as to dividends
    and assets junior to the Preferred Stock, 12.50% Series), unless at
    the date of declaration in the case of any such dividend, or at the
    date of any such  other payment, setting apart or  distribution, no
    sinking fund  retirement required by said subdivision  (H) shall be
    in arrears.<PAGE>





    (J)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding shares  of Preferred  Stock, 12.50% Series  pursuant to
    subdivision (F) or (H) above, such redemption shall be made (i) pro
    rata according to the numbers of shares held by each  holder of the
    then outstanding shares of Preferred Stock, 12.50% Series, provided
    that only whole shares  shall be selected for redemption,  and (ii)
    otherwise  in  the manner  prescribed  under  the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (K)  Shares of Preferred Stock, 12.50% Series redeemed (pursuant to
    the sinking fund or otherwise), purchased or otherwise  acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of $25 per share without serial designation and may be  reissued by
    the Corporation from time  to time as Preferred Stock  of any other
    series  of the par value of $25 per share as may be fixed from time
    to time by the Board of Directors.

    (L)   The shares of  the Preferred  Stock, 12.50%  Series shall  be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II  of this Certificate to  the same extent  and with the
    same  effect  as all  series  of  Preferred  Stock  outstanding  on
    December 5, 1956 are so subject.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 30th day of March, 1981.

    JOHN M. HAYNES
    Senior Vice President<PAGE>





    [CORPORATE SEAL]                    HAROLD J. BOGAN
                                       Assistant Secretary



    STATE OF NEW YORK   )
    COUNTY OF NEW YORK) ss.:

    JOHN M. HAYNES, being duly  sworn, deposes and says he is  a Senior
    Vice President of Niagara Mohawk Power Corporation, the corporation
    named  in and described in  the foregoing Certificate,  that he has
    read and executed the foregoing  Certificate and knows the contents
    thereof and that the statements contained therein are true.

    JOHN M. HAYNES

    Sworn to before me this
    30th day of March, 1981.

    TERRY C. PELSTER
    Notary Public

    TERRY C. PELSTER
    Notary Public, State of New York
    No. 31-4654823
    Qualified in New York County
    Commission Expires March 30, 1983


    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION


    Albany, N.Y., March 31, 1981



    CASE  27769--Application of  Niagara Mohawk  Power Corporation  for
    Authority to Issue up to        $40,000,000 Aggregate Par Value  of<PAGE>





    One  or More  New Series of  its Preferred  Stock, $100  or $25 Par
    Value.

    *   *   *   *

    The  Public Service Commission hereby consents to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER  SECTION 805 OF THE BUSINESS
    CORPORATION  LAW, executed March  30, 1981, in  accordance with the
    order of the Public Service Commission dated March 26, 1981.

    By the Commission,

    SAMUEL R. MADISON
    Secretary

    [SEAL OF THE COMMISSION]

    [CONFORMED COPY]                              Exhibit 3(a)(28)



    CERTIFICATE OF AMENDMENT 


    of the 


    CERTIFICATE OF INCORPORATION 


    of 


    NIAGARA MOHAWK POWER CORPORATION 


    Under Section 805 of the Business Corporation Law 
     <PAGE>





     
     
    _____________ 
     
     
     
    Dated: April 22, 1981 
     
     
     
     
     
     
    LeBOEUF, LAMB, LEIBY & MacRAE 
    140 Broadway 
    New York, New York 10005   
     


    CERTIFICATE OF AMENDMENT 

    of the 

    CERTIFICATE OF INCORPORATION 

    of 

    NIAGARA MOHAWK POWER CORPORATION 

    Under Section 805 of the Business Corporation Law 
     
    _____________ 
     
    Pursuant  to  the   provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify: 
     
    I <PAGE>





     
    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the  name of  Niagara Hudson
    Public Service Corporation. 

    II 
     
    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937. 

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937. 
     
    A "Certificate  of  Consolidation  of  New  York  Power  and  Light
    Corporation and  Buffalo Niagara Electric  Corporation and  Central
    New York Power Corporation into  Central New York Power Corporation
    which is to survive the consolidation and be named Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation". 
     
    Pursuant to Sections 26-a  and 36 of  the Stock Corporation Law,  a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment". 

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with  a par value  of $100 each  were changed  into 9,600,000
    shares of Preferred Stock with a par value of $25  each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of  Preferred Stock with a par value of $25 each rather than
    $100,  without  in any  manner  changing the  3,400,000  issued and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the general  provisions  applicable  to all  series  of<PAGE>





    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the Certificate of Incorporation,  as amended, were amended to  fix
    the  limited voting rights of shares of  Preferred Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share. 

    In  accordance with the provisions  of Subdivision (E) of Paragraph
    (5) of Part  D of Article IV, under the heading "General Provisions
    Applicable  to  All  Series  of  Preferred  Stock",   of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number  of shares of Preferred  Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation: 

    "Resolved,  that consent be and it hereby  is given to the issue by
    the Corporation of unsecured indebtedness in a total principal
    amount not exceeding at any  one time outstanding $50,000,000  over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D of  Article IV of  the Certificate  of Consolidation of  the
    Corporation filed January 5, 1950."   
     
    III 
     
    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a fourteenth  series of Preferred Stock, to  consist
    of 250,000  shares  of the  par  value of  $100  per share  of  the
    authorized 3,400,000  shares of Preferred Stock  of the Corporation
    of  the par  value of  $100 per  share, as  fixed  by the  Board of
    Directors  of the Corporation  before the issuance  of such series,
    such provisions so added to be designated as paragraph (4N)(of Part
    D of Article IV of the 1950 Certificate of Consolidation as amended
    by  Article V of the  1950 Certificate of  Amendment and subsequent
    amendments) and to read as follows: 

    Particular Provisions Applicable to Preferred Stock, 12.75% Series <PAGE>





    (4N)   The number,  designations, relative rights,  preferences and
    limitations of  the fourteenth  additional series of  the Preferred
    Stock of the  Corporation as  fixed by the  Board of Directors  (in
    addition to those set  forth under the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of  Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows: 

    (A)  The number  of shares to constitute the  fourteenth additional
    series shall be 250,000  shares and the designation of  such series
    shall be "Preferred Stock, 12.75% Series". 

    (B)  The dividend rate of the Preferred Stock, 12.75% Series shall
    be  twelve and  seventy-five one-hundredths  per cent  (12.75%) per
    annum  (computed on the  basis of a  360-day year  of twelve 30-day
    months).    The dividends  on each  share  of the  Preferred Stock,
    12.75% Series shall  be cumulative  from the date  of the  original
    issue thereof.   So  long as  any shares  of  the Preferred  Stock,
    12.75%  Series  shall be  outstanding,  the  Corporation shall  not
    declare any dividend on the Common Stock or any other stock ranking
    as to  dividends or assets  junior to, or  pari passu  with (except
    dividends on other series of Preferred Stock to the extent provided
    in subdivision  (A) of paragraph (5) of Part D of Article IV of the
    1950  Certificate of Consolidation as  amended by Article  V of the
    1950  Certificate  of  Amendment  and subsequent  amendments),  the
    Preferred Stock, 12.75% Series  or make any payment on  account of,
    or  set apart money for a sinking  or other analogous fund for, the
    purchase, redemption  or other retirement  of any shares  of Common
    Stock  or  other such  junior  or  pari passu  stock,  or make  any
    distribution in respect thereof, either directly or indirectly, and
    whether  in  cash or  property or  in obligations  or stock  of the
    Corporation  (other than stock  ranking as to  dividends and assets
    junior to the Preferred  Stock, 12.75% Series), unless at  the date
    of such  declaration in the  case of any  such dividend, or  at the
    date  of any such other payment, setting apart or distribution, all
    dividends payable on the Preferred Stock, 12.75% Series shall  have
    been fully paid, or declared and set apart for payment. <PAGE>





    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of Article  IV of the 1950  Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent  amendments,  the Preferred  Stock, 12.75%  Series shall
    have no voting rights whatsoever. 

    (D)   The sum  per share  for the  Preferred  Stock, 12.75%  Series
    payable  to the holders  thereof upon the  voluntary or involuntary
    dissolution, liquidation or winding up of the Corporation shall  be
    $100 per  share plus an  amount equal to the  dividends accrued and
    unpaid on such share, whether or not earned or declared. 

    (E)   The shares  of the  Preferred Stock,  12.75% Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred  Stock, 12.75% Series, but  shall not be convertible into
    or exchangeable for other securities of the Corporation. 

    (F)  The  Corporation will call for  redemption and retire  on June
    30, 1991 all of the shares of the Preferred Stock, 12.75% Series at
    a price  of $100 per share,  plus an amount equal  to the dividends
    accrued  and  unpaid  on such  shares,  whether  or  not earned  or
    declared. 

    (G)   Shares of Preferred  Stock, 12.75% Series redeemed, purchased
    or otherwise  acquired by  the Corporation  shall be  cancelled and
    restored  to  the  status  of  authorized  but unissued  shares  of
    Preferred Stock  of the par value of  $100 per share without serial
    designation and may  be reissued  by the Corporation  from time  to
    time  as Preferred Stock  of any other  series of the  par value of
    $100 per share  as may be fixed  from time to time by  the Board of
    Directors. 

    (H)   The shares  of the Preferred  Stock, 12.75%  Series shall  be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II of this  Certificate to the same  extent and with  the
    same  effect  as  all  series  of  Preferred  Stock  outstanding on
    December 5, 1956 are so subject. <PAGE>





    IV 

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law. 

    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 22nd day of April, 1981. 

    JOHN H. TERRY 
    Senior Vice President 
    General Counsel and Secretary 

    HAROLD J. BOGAN 
    [CORPORATE SEAL]     Assistant Secretary 

     _____________   

    STATE OF NEW YORK    ) 
    COUNTY OF ONONDAGA   ) ss.: 

    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power Corporation, the  corporation named in  and described in  the
    foregoing Certificate, that he has  read and executed the foregoing
    Certificate and knows the contents thereof and  that the statements
    contained therein are true. 

    JOHN H. TERRY 
    Senior Vice President, General 
    Counsel and Secretary 
     
    Sworn to before me this 
    22nd day of April, 1981. 
     
    CAROLYN SCHMIDT 
    Notary Public 
     <PAGE>





    CAROLYN SCHMIDT 
    Notary Public in the State of New York 
    Qualified in Onondaga Co. No. 4524990 
    My Commission Expires March 30, 1982 
     
     
    STATE OF NEW YORK 
    PUBLIC SERVICE COMMISSION 

    Albany, N.Y., April 22, 1981 
     
     
    CASE  27923--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority to issue shares  of one or more  new series of  preferred
    stock $100 and/or  $25 par value, having an aggregate  par value of
    up to $40,000,000.   


     *   *   *   * 
    The Public Service Commission  hereby consents to and approve  this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER SECTION  805 OF THE BUSINESS
    CORPORATION LAW,  executed April 22,  1981, in accordance  with the
    order of the Public Service Commission dated April 22, 1981. 

    By the Commission, 

    SAMUEL R. MADISON 
    Secretary 

    [SEAL OF THE COMMISSION]   
     
     
     



    [CONFORMED COPY]                              Exhibit 3(a)(29)<PAGE>







    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION


    Under Section 805 of the Business Corporation Law



    _______________________               



    Dated: May 5, 1981


    LeBOEUF, LAMB, LEIBY & MacRAE
    140 Broadway
    New York, New York 10005


    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION<PAGE>





    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    ____________________               

    Pursuant  to  the  provisions  of  Section  805   of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    the Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:


    The  name of the  Corporation is Niagara  Mohawk Power Corporation.
    It was  originally incorporated  under the  name of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937.

    III

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to effect changes  authorized by Section 801(b)  of
    the  Business Corporation  Law, to wit:  to increase  the aggregate
    number  of shares of Common Stock of the par value of $1 each which
    the  Corporation shall have the authority to issue by an additional
    40,000,000  shares  of such  Common Stock,  so that  the authorized
    shares of  capital  stock  shall  consist of  3,400,000  shares  of
    Preferred Stock with a par value of $100 each,  9,600,000 shares of
    Preferred Stock with  a par value of $25  each, 4,000,000 shares of
    Preference  Stock  with a  par value  of  $25 each  and 125,000,000
    shares of Common Stock with a par value of $1 each.

    IV<PAGE>





    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number of authorized  shares and the number  of shares of  each
    class, as so amended, read as follows:

    "IV.A.   The total number of shares  which the Corporation may have
    is 142,000,000, of which 3,400,000 are to have a par  value of $100
    each,  13,600,000  are  to  have  a  par  value  of  $25  each  and
    125,000,000 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;  9,600,000 shares are to be Preferred  Stock with a par value
    of $25 each; 4,000,000 shares are to be Preference Stock with a par
    value  of $25 each;  and 125,000,000 shares are  to be Common Stock
    with a par value of $1 each."

    V

    The stated capital of the Corporation will  not be affected by this
    Amendment to the Certificate of Incorporation of the Corporation.

    VI

    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly authorized by  the votes cast in person or  by
    proxy of  the holders of record of  the majority of the outstanding
    shares  of the  Corporation entitled  to vote at  the stockholders'
    meeting  at which  such  votes  were  cast  with  relation  to  the
    proceedings  provided  for  in   this  Amendment  and  neither  the
    Certificate  of  Incorporation  nor  any  other  certificate  filed
    pursuant to law requires a larger proportion of votes.   Such votes
    were  cast in person  or by proxy  at a stockholders'  meeting duly
    held at  the offices of the  Corporation at No.  300 Erie Boulevard
    West, in the City of Syracuse, New  York, on the fifth day of  May,
    1981,  at 10:30  o'clock,  A.M., pursuant  to  Section 605  of  the
    Business Corporation Law.<PAGE>





    IN  WITNESS WHEREOF  we have made  and subscribed  this Certificate
    this 5th day of May, 1981.

    JOHN H. TERRY
    Senior Vice President

    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]

    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN  H. TERRY, being  duly sworn, deposes  and says, that  he is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing certificate.
    That he has read  and executed the foregoing certificate  and knows
    the contents thereof, and that the statements contained therein are
    true.

    JOHN H. TERRY

    Sworn to before me this
    5th day of May, 1981.

    CAROLYN SCHMIDT




    CAROLYN SCHMIDT
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4524990
    My Commission Expires March 30, 1982<PAGE>







    [CONFORMED COPY]                              Exhibit 3(a)(30)




    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION


    Under Section 805 of the Business Corporation Law




    ______________________               



    Dated: April 22, 1982

    LeBOEUF, LAMB, LEIBY & MacRAE
    140 Broadway
    New York, New York 10005<PAGE>





    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    _________________               


    Pursuant  to  the   provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.


    A  "Certificate  of  Consolidation  of  New  York  Power  and Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into  Central New York Power Corporation<PAGE>





    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to Sections  26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of  Section 35 of the Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock  with a par  value of $100 which  were changed into 9,600,000
    shares of Preferred Stock with a  par value of $25 each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of Preferred Stock with a par value of $25  each rather than
    $100,  without in  any  manner changing  the  3,400,000 issued  and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the  general provisions  applicable  to  all series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the Certificate of  Incorporation, as amended, were amended  to fix
    the  limited voting rights of shares of  Preferred Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share.

    In accordance with the  provisions of Subdivision (E) of  Paragraph
    (5) of Part  D of Article IV, under the heading "General Provisions
    Applicable  to  All  Series  of  Preferred   Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number  of shares of Preferred  Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent  be and it hereby is given  to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal<PAGE>





    amount not  exceeding at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D  of Article IV  of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a fifteenth additional series of Preferred Stock, to
    consist of 800,000 shares of the par value of $25 per share  of the
    authorized 9,600,000  shares of Preferred Stock  of the Corporation
    of the  par  value of  $25 per  share,  as fixed  by  the Board  of
    Directors of the  Corporation before the  issuance of such  series,
    such provisions so  added to  be designated as  paragraph 4(O)  (of
    Part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 15% Series

    4(O)   The  number, designation,  relative rights,  preferences and
    limitations  of the  fifteenth additional  series of  the Preferred
    Stock of  the Corporation as  fixed by  the Board of  Directors (in
    addition to those set forth  under the heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)   The number of  shares to constitute  the fifteenth additional
    series shall be 800,000 shares and the designation of such series
    shall be "Preferred Stock, 15% Series".

    (B)  The dividend rate of the Preferred Stock, 15%  Series shall be
    fifteen per cent  (15%) per annum (computed on the  basis of a 360-
    day year  of twelve 30-day months).  The dividends on each share of<PAGE>





    the Preferred Stock, 15%  Series shall be cumulative from  the date
    of  the original  issue thereof.    So long  as any  shares of  the
    Preferred Stock,  15% Series shall be  outstanding, the Corporation
    shall not  declare any dividend  on the  Common Stock or  any other
    stock ranking as  to dividends  or assets junior  to the  Preferred
    Stock, 15%  Series, or make any payment on account of, or set apart
    money  for a  sinking or  other analogous  fund for,  the purchase,
    redemption or other  retirement of  any shares of  Common Stock  or
    other  such  junior  stock,  or make  any  distribution  in respect
    thereof, either  directly or  indirectly,  and whether  in cash  or
    property  or in obligations or stock of the Corporation (other than
    stock  ranking as to dividends  and assets junior  to the Preferred
    Stock, 15% Series), unless at  the date of such declaration  in the
    case  of any  such  dividend, or  at  the date  of  any such  other
    payment, setting  apart or  distribution, all dividends  payable on
    the  Preferred Stock,  15% Series  shall have  been fully  paid, or
    declared and set apart for payment.

    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of  Article IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments,  the Preferred Stock, 15%  Series shall have
    no voting rights whatsoever.

    (D)  The sum per share  for the Preferred Stock, 15% Series payable
    to the holders thereof  upon the voluntary dissolution, liquidation
    or winding up of the Corporation shall be $28.75 per  share through
    March 31, 1983,  and thereafter  at the following  prices, in  each
    case plus an  amount equal to the  dividends accrued and  unpaid on
    such share, whether or not earned or declared:






    For the Twelve Months                        Voluntary Liquidation
    Ended March 31,                                  Price Per Share   <PAGE>





    1984.........................................  $28.59
    1985.........................................  $28.44
    1986.........................................  $28.28
    1987.........................................  $28.13
    1988.........................................  $27.97
    1989.........................................  $27.81
    1990.........................................  $27.66
    1991.........................................  $27.50
    1992.........................................  $27.34
    1993.........................................  $27.19
    1994.........................................  $27.03
    1995.........................................  $26.88
    1996.........................................  $26.72
    1997.........................................  $26.56
    1998.........................................  $26.41

    For the Twelve Months                        Voluntary Liquidation
       Ended March 31,                              Price Per Share   

    1999.........................................  $26.25
    2000.........................................  $26.09
    2001.........................................  $25.94
    2002.........................................  $25.78
    2003.........................................  $25.63
    2004.........................................  $25.47
    2005.........................................  $25.31
    2006.........................................  $25.16
    2007.........................................  $25.00

    (E)   The sum per share for the Preferred Stock, 15% Series payable
    to   the  holders   thereof  upon   the  involuntary   dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an  amount equal to  the dividends accrued and  unpaid on such
    share, whether or not earned or declared.


    (F)   The  shares  of  the Preferred  Stock,  15%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either  as a  whole  or in  part,  at any  time after<PAGE>





    issuance and prior to April 1, 1983 at a redemption price of $28.75
    per share,  and thereafter at  the following redemption  prices, in
    each case plus an  amount equal to the dividends accrued and unpaid
    on such share, whether or not earned or declared:

    For the Twelve Months                        Optional Redemption
       Ended March 31,                             Price Per Share     

    1984.........................................     $28.59
    1985.........................................     $28.44
    1986.........................................     $28.28
    1987.........................................     $28.13
    1988.........................................     $27.97
    1989.........................................     $27.81
    1990.........................................     $27.66
    1991.........................................     $27.50
    1992.........................................     $27.34
    1993.........................................     $27.19
    1994.........................................     $27.03
    1995.........................................     $26.88
    1996.........................................     $26.72
    1997.........................................     $26.56
    1998.........................................     $26.41
    1999.........................................     $26.25
    2000.........................................     $26.09
    2001.........................................     $25.94

    For the Twelve Months                        Optional Redemption
       Ended March 31,                              Price Per Share    


    2002.........................................     $25.78
    2003.........................................     $25.63
    2004.........................................     $25.47
    2005.........................................     $25.31
    2006.........................................     $25.16
    2007.........................................     $25.00

    provided, however, that  the Board of Directors  of the Corporation<PAGE>





    shall not prior to April 1, 1987 exercise its option  to redeem any
    shares  of the  Preferred Stock,  15%  Series as  a part  of or  in
    anticipation  of  any  refunding   operation  by  the  application,
    directly  or indirectly, of borrowed  funds or the  proceeds of the
    issue of any shares of  Preferred Stock or any stock ranking  prior
    to  or  on a  parity with  the Preferred  Stock,  15% Series  as to
    dividends or assets if such borrowed funds have an interest rate or
    cost  to the  Corporation (calculated  in accordance  with accepted
    financial practice), or such shares have a dividend rate or cost to
    the Corporation so calculated, less than 15% per annum.

    (G)    The  shares of  the  Preferred Stock,  15%  Series  shall be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 15% Series,  but shall not be convertible  into or
    exchangeable for other securities of the Corporation.

    (H)   As a  first sinking fund  with respect to  the shares  of the
    Preferred  Stock, 15% Series  the Corporation will,  subject to the
    provisions of subdivision (I) below, call for redemption and retire
    on March 31, 1987 and on  each March 31 thereafter to and including
    March 31, 2006 (so long  as any shares of the Preferred  Stock, 15%
    Series are outstanding) 40,000  shares of the Preferred  Stock, 15%
    Series  (or the number  of the shares  of the Preferred  Stock, 15%
    Series then  outstanding if less than 40,000) and on March 31, 2007
    the  balance  of the  shares of  Preferred  Stock, 15%  Series then
    outstanding, in each  case at a redemption price of  $25 per share,
    plus  an amount equal  to the dividends accrued  and unpaid on such
    shares, whether or  not earned or  declared.  As  a second  sinking
    fund  with respect to the shares of the Preferred Stock, 15% Series
    the Corporation will, subject to  the provisions of subdivision (I)
    below, call for redemption and retire on March 31, 1987 and on each
    March 31 thereafter to and including March 31, 2006 (so long as any
    shares of the  Preferred Stock, 15% Series are  outstanding) 40,000
    shares of the Preferred Stock, 15% Series (or the number of the
    shares  of the Preferred Stock, 15% Series then outstanding if less
    than 40,000 after giving  effect to any redemption then  being made
    for the first sinking fund), in each case at a  redemption price of
    $25  per share plus  an amount equal  to the  dividends accrued and
    unpaid on such shares, whether or not earned or declared; provided,<PAGE>





    however, that the Corporation  may solicit from the holders  of the
    Preferred Stock,  15% Series their consent that such second sinking
    fund redemption  not be made on any particular March 31, and if the
    holders  of record  of at  least two-thirds  of the  shares of  the
    Preferred  Stock,  15%  Series  then outstanding  shall  give  such
    consent prior to the time notice of such redemption would otherwise
    be required to be  given to such holders by  the Corporation (which
    consent shall  be given in writing  or by vote at  a meeting called
    for that  purpose in the  manner prescribed  by the By-Laws  of the
    Corporation), then  the Corporation shall not  have any obligations
    to  make such second sinking fund redemption and no such redemption
    shall  be made.   The Corporation may  solicit such a  consent with
    respect to any one or  more of the second sinking  fund redemptions
    but no such solicitation shall be  made more than 180 days prior to
    the March 31 on  which such redemption would otherwise  be required
    to be  made.  No redemption  of shares of the  Preferred Stock, 15%
    Series pursuant to subdivision (F) above, nor any purchase or other
    acquisition of any shares of the Preferred Stock, 15% Series by the
    Corporation, shall  constitute a retirement of such  shares in lieu
    of or as  a credit against any sinking fund  retirement required by
    this subdivision (H).

    (I)  Shares of the Preferred  Stock, 15% Series shall be called for
    redemption  for the first and  second sinking funds  as required by
    subdivision (H) above  in the manner  prescribed for redemption  of
    shares  of Preferred  Stock under  the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of  Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments.  Such redemption  shall be mandatory and not
    at the option of the Board of Directors but shall be subject to any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation to redeem shares of the Preferred Stock, 15% Series
    annually  commencing on  March 31,  1987 for  each of  such sinking
    funds, pursuant to  said subdivision (H), shall  be cumulative and,
    so long as any shares  of the Preferred Stock, 15% Series  shall be
    outstanding, the Corporation shall not declare any dividend on  the
    Common Stock or any other  stock ranking as to dividends or  assets
    junior to,  or pari passu with, the  Preferred Stock, 15% Series or<PAGE>





    make any payment on account of, or set apart money for a sinking or
    other  analogous  fund  for,  the  purchase,  redemption  or  other
    retirement of any shares  of Common Stock or  other such junior  or
    pari  passu  stock, or  make any  distribution in  respect thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations  or stock  of  the  Corporation  (other than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    15% Series), unless  at the date of declaration in  the case of any
    such dividend,  or at the date  of any such other  payment, setting
    apart or distribution, no sinking fund retirement required by  said
    subdivision (H) shall be in arrears.

    (J)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding  shares  of Preferred  Stock,  15%  Series pursuant  to
    subdivision (F) or (H) above, such redemption shall be made (i) pro
    rata according to the numbers of shares held by each  holder of the
    then outstanding  shares of  Preferred Stock, 15%  Series, provided
    that  only whole shares shall  be selected for  redemption and (ii)
    otherwise  in  the manner  prescribed  under  the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (K)   Shares of Preferred  Stock, 15% Series  redeemed (pursuant to
    the sinking funds or otherwise), purchased or otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of  $25 per share without serial designation and may be reissued by
    the Corporation from time to time  as Preferred Stock of any  other
    series of the par value of $25  per share as may be fixed from time
    to time by the Board of Directors.


    (L)  The shares of the Preferred Stock, 15% Series shall be subject
    to  the consent set forth in the  last subparagraph of Paragraph II
    of this Certificate to the same extent and with the  same effect as
    all series of Preferred  Stock outstanding on December 5,  1956 are
    so subject.   Subject to the required consent of the holders of the<PAGE>





    Corporation's other  series of  Preferred Stock, acceptance  by the
    initial purchasers  and holders of the  certificates evidencing the
    Preferred Stock, 15% Series shall constitute the giving of the only
    consent  required of  the holders  of the  shares of  the Preferred
    Stock, 15%  Series  under  the  provisions of  subdivision  (E)  of
    Paragraph  (5)  of Part  D  of Article  IV  of  the Certificate  of
    Consolidation,  as  heretofore  amended,  in order  to  permit  the
    issuance or assumption by the Corporation of unsecured indebtedness
    in  a total  principal amount  not in  excess of  twice the  amount
    otherwise  permitted  by  the  provisions  of  clause  (1)  of said
    subdivision  (E) without regard to the effect the consent set forth
    in the last subparagraph of Paragraph II of this Certificate.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.


    IN WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 22nd day of April, 1982.

    JOHN H. TERRY
    Senior Vice President,
    General Counsel and Secretary

    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]




    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:<PAGE>






    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power Corporation,  the corporation named  in and described  in the
    foregoing Certificate, that he has read  and executed the foregoing
    Certificate and knows the contents thereof and that  the statements
    contained therein are true.

    JOHN H. TERRY
    Senior Vice President,
    General Counsel and Secretary

    Sworn to before me this
    22nd day of April, 1982.

    CAROLYN SCHMIDT
    Notary Public

    CAROLYN SCHMIDT
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4524990
    My Commission Expires March 30, 1984.

    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION


    Albany, N.Y., April 26, 1982


    CASE  28149--Application of  Niagara  Mohawk Power  Corporation for
    Authority to  Issue Shares of One  or More New Series  of Preferred
    Stock, $100 and/or $25 Par Value, having  an Aggregate Par Value of
    up to $30,000,000.


    *   *   *   *

    The Public  Service Commission hereby consents to and approves this
    CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF <PAGE>






    NIAGARA MOHAWK  POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS
    CORPORATION LAW,  executed April 22,  1982, in accordance  with the
    order of the Public Service Commission dated April 21, 1982.




    By the Commission,

    SAMUEL R. MADISON
    Secretary

    [SEAL OF THE COMMISSION]







    [CONFORMED COPY]                              Exhibit 3(a)(31)




    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of<PAGE>





    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law


    ____________________


    Dated: January 21, 1983


    State of New York
    Department of State
    Filed January 24, 1983
    Tax--None
    Filing Fee--$60


    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022

    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law

    ____________________

    Pursuant  to  the  provisions  of  Section  805   of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:<PAGE>





    I
    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the  name of  Niagara Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A "Certificate  of  Consolidation  of  New  York  Power  and  Light
    Corporation and  Buffalo Niagara Electric  Corporation and  Central
    New York Power Corporation into  Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5, 1950.  Said Certificate of Consolidation is hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".
    Pursuant to  Sections 26-a and  36 of the Stock  Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the Stock Corporation Law.   Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with a  par value of  $100 each  were changed into  9,600,000
    shares of  Preferred Stock with a par value of $25 each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of Preferred Stock with a  par value of $25 each rather than
    $100, without  in  any manner  changing  the 3,400,000  issued  and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the  general provisions  applicable  to  all  series of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of<PAGE>





    the Certificate  of Incorporation, as amended, were  amended to fix
    the limited voting rights of  shares of Preferred Stock with  a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share.

    In accordance with  the provisions of Subdivision (E)  of Paragraph
    (5)  of Part D of Article IV, under the heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the  total number of shares  of Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D  of Article IV  of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a sixteenth additional series of Preferred Stock, to
    consist of  1,200,000 shares of the  par value of $25  per share of
    the  authorized   9,600,000  shares  of  Preferred   Stock  of  the
    Corporation  of the  par value of  $25 per  share, as  fixed by the
    Board of Directors of  the Corporation before the issuance  of such
    series, such provisions so added to be designated as paragraph (4P)
    (of Part D  of Article IV of the  1950 Certificate of Consolidation
    as amended  by Article V of  the 1950 Certificate  of Amendment and
    subsequent amendments) and to read as follows:

    Particular  Provisions  Applicable  to  Adjustable  Rate  Preferred
    Stock, Series A<PAGE>





    (4P)   The number,  designations, relative rights,  preferences and
    limitations  of the  sixteenth additional  series of  the Preferred
    Stock of the  Corporation as  fixed by the  Board of Directors  (in
    addition to those set  forth under the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of  Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)   The number of  shares to constitute  the sixteenth additional
    series shall be 1,200,000 shares and the designation of such series
    shall be "Adjustable Rate Preferred Stock, Series A".

    (B)   The  dividend rate  of the  Adjustable Rate  Preferred Stock,
    Series A shall be 10.00% per  annum for the initial dividend period
    and  1.60% below the Applicable  Rate (as defined  below) per annum
    thereafter, but in no case less than 6.50% per annum or more than
    13.50% per annum (computed in  each case on the basis of  a 360-day
    year of twelve 30-day months).  The dividends on each  share of the
    Adjustable Rate  Preferred Stock, Series A shall be cumulative from
    the date of  the original issue thereof.  So long  as any shares of
    the Adjustable Rate Preferred Stock, Series A shall be outstanding,
    the  Corporation shall not declare any dividend on the Common Stock
    or any  other stock ranking as to dividends or assets junior to the
    Adjustable  Rate Preferred Stock, Series  A or make  any payment on
    account of,  or set apart  money for  a sinking or  other analogous
    fund for,  the  purchase, redemption  or  other retirement  of  any
    shares  of Common  Stock or other  such junior  stock, or  make any
    distribution in respect thereof, either directly or indirectly, and
    whether in  cash or  property or  in obligations  or  stock of  the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior  to the Adjustable Rate Preferred Stock, Series A) unless at
    the date of such declaration  in the case of any such  dividend, or
    at  the  date  of   any  such  other  payment,  setting   apart  or
    distribution,   all  dividends  payable   on  the  Adjustable  Rate
    Preferred Stock, Series A  shall have been fully paid,  or declared
    and set apart for payment.

    Except as provided  below in this paragraph,  the "Applicable Rate"<PAGE>





    for  any dividend period  will be the  highest of (i)  the Treasury
    Bill Rate, (ii) the Ten  Year Constant Maturity Rate and  (iii) the
    Twenty Year  Constant Maturity  Rate (each as  hereinafter defined)
    for such dividend period.  In the event that the Company determines
    in good faith that for any reason one or more of  such rates cannot
    be determined for any dividend period, then the Applicable Rate for
    such dividend period shall be the higher of whichever of such rates
    can be  determined.   In the event  that the Company  determines in
    good  faith that  none  of such  rates can  be  determined for  any
    dividend period, then the Applicable Rate for such dividend  period
    shall be the Applicable  Rate in effect for the  preceding dividend
    period.

    Except  as provided  below  in this  paragraph, the  "Treasury Bill
    Rate"  for each dividend period  will be the  arithmetic average of
    the two most recent weekly per annum market discount rates (or the
    one weekly per  annum market discount  rate, if only one  such rate
    shall be published during the relevant Calendar  Period (as defined
    below)) for three-month U.S. Treasury bills, as published weekly by
    the Federal  Reserve Board  during the Calendar  Period immediately
    prior to the ten  calendar days immediately preceding the  last day
    of March, June, September or December, as the case may be, prior to
    the dividend period for  which the dividend rate on  the Adjustable
    Rate Preferred  Stock is being determined.   In the  event that the
    Federal  Reserve Board  does not  publish such  a weekly  per annum
    market  discount rate  during any  such Calendar  Period, then  the
    Treasury Bill Rate  for the  related dividend period  shall be  the
    arithmetic average of the  two most recent weekly per  annum market
    discount rates (or the  one weekly per annum market  discount rate,
    if  only one  such  rate shall  be  published during  the  relevant
    Calendar Period)  for three-month U.S. Treasury  bills as published
    weekly during such Calendar  Period by any Federal Reserve  Bank or
    by any  U.S.  Government  department  or  agency  selected  by  the
    Company.   In the event that  a per annum market  discount rate for
    three-month  U.S. Treasury  bills  shall not  be  published by  the
    Federal Reserve Board or by any Federal Reserve Bank or by any U.S.
    Government department  or agency during such  Calendar Period, then
    the  Treasury Bill  Rate  for such  dividend  period shall  be  the
    arithmetic average of the  two most recent weekly per  annum market<PAGE>





    discount rates (or the  one weekly per annum market  discount rate,
    if  only one  such  rate shall  be  published during  the  relevant
    Calendar Period) for  all of  the U.S. Treasury  bills then  having
    maturities of not less than 80 nor more than 100 days, as published
    during such Calendar Period by the Federal Reserve Board or, if the
    Federal  Reserve Board shall not publish such rates, by any Federal
    Reserve  Bank  or by  any  U.S.  Government  department  or  agency
    selected by the  Company.  In the event that the Company determines
    in good  faith that for any reason no such U.S. Treasury bill rates
    are published  as provided above during such  Calendar Period, then
    the  Treasury Bill  Rate  for such  dividend  period shall  be  the
    arithmetic average  of the  per annum  market discount  rates based
    upon the closing bids during  such Calendar Period for each  of the
    issues of marketable non-interest bearing U.S.  Treasury securities
    with a maturity of not less than 80 or more than 100 days from the
    date of each such quotation, as quoted daily  for each business day
    in New York City (or less frequently if daily quotations  shall not
    be generally available) to the Company by at least three recognized
    U.S. Government securities dealers selected by the Company.  In the
    event that the Company determines in good faith that for any reason
    the  Company  cannot  determine  the Treasury  Bill  Rate  for  any
    dividend period as provided  above in this paragraph,  the Treasury
    Bill  Rate for such dividend period shall be the arithmetic average
    of the  per annum market discount rates based upon the closing bids
    during  the related  Calendar  Period for  each  of the  issues  of
    marketable  interest-bearing   U.S.  Treasury  securities   with  a
    maturity of not less than 80 or more than 100 days from the date of
    each such  quotation, as quoted daily for  each business day in New
    York  City (or  less frequently  if daily  quotations shall  not be
    generally available)  to the Company  by at least  three recognized
    U.S. Government securities dealers selected by the Company.

    Except  as provided below in this paragraph, the "Ten Year Constant
    Maturity Rate"  for each  dividend period  shall be the  arithmetic
    average of  the two most recent  weekly per annum  Ten Year Average
    Yields (or the one weekly per annum Ten Year Average Yield, if only
    one such  Yield shall  be  published during  the relevant  Calendar
    Period  as provided  below),  as published  weekly  by the  Federal
    Reserve Board during  the Calendar Period immediately  prior to the<PAGE>





    ten calendar  days immediately  preceding  the last  day of  March,
    June,  September or  December, as  the case  may  be, prior  to the
    dividend  period for which the dividend rate on the Adjustable Rate
    Preferred Stock is being determined.  In the event that the Federal
    Reserve  Board does not  publish such a  weekly per  annum Ten Year
    Average  Yield  during such  Calendar  Period,  then  the Ten  Year
    Constant Maturity  Rate  for  such dividend  period  shall  be  the
    arithmetic average of the two most recent weekly per annum Ten Year
    Average Yields (or the one weekly per annum Ten Year Average Yield,
    if  only one  such Yield  shall be  published during  such Calendar
    Period),  as published  weekly during  such Calendar Period  by any
    Federal Reserve Bank or by any U.S. Government department or agency
    selected by the  Company.  In the event  that a per annum  Ten Year
    Average Yield shall not be published by the Federal Reserve Board
    or by any Federal Reserve Bank or by any U.S. Government department
    or agency during such  Calendar Period, then the Ten  Year Constant
    Maturity  Rate for  such dividend  period shall  be the  arithmetic
    average of the two  most recent weekly per annum  average yields to
    maturity (or the  one weekly average yield to maturity, if only one
    such  yield shall be published during such Calendar Period) for all
    of the actively traded marketable U.S. Treasury fixed interest rate
    securities (other than Special  Securities (as defined below)) then
    having maturities of not less than eight or more than twelve years,
    as published  during such  Calendar Period by  the Federal  Reserve
    Board  or,  if the  Federal Reserve  Board  shall not  publish such
    yields,  by  any Federal  Reserve Bank  or  by any  U.S. Government
    department  or agency selected  by the Company.   In the event that
    the  Company determines  in  good faith  that  for any  reason  the
    Company cannot  determine the Ten  Year Constant Maturity  Rate for
    any dividend period as  provided above in this paragraph,  then the
    Ten Year Constant Maturity  Rate for such dividend period  shall be
    the  arithmetic average of the per annum average yields to maturity
    based upon the closing bids during such Calendar Period for each of
    the  issues  of  actively  traded marketable  U.S.  Treasury  fixed
    interest  rate securities  (other than  Special Securities)  with a
    final  maturity date not less than eight  or more than twelve years
    from the  date of  each such  quotation, as  quoted daily  for each
    business  day in  New  York  City  (or  less  frequently  if  daily
    quotations shall not be  generally available) to the Company  by at<PAGE>





    least three recognized U.S.  Government securities dealers selected
    by the Company.

    Except  as  provided  below in  this  paragraph,  the "Twenty  Year
    Constant  Maturity Rate"  for  each dividend  period  shall be  the
    arithmetic average of the  two most recent weekly per  annum Twenty
    Year  Average Yields  (or  the one  weekly  per annum  Twenty  Year
    Average Yield, if only one such Yield shall be published during the
    relevant  Calendar  Period), as  published  weekly  by the  Federal
    Reserve Board  during the Calendar Period immediately  prior to the
    ten calendar  days immediately  preceding the  last  day of  March,
    June,  September or  December, as  the  case may  be, prior  to the
    dividend period for which the dividend rate on the Adjustable Rate
    Preferred Stock is being determined.  In the event that the Federal
    Reserve Board does not publish such  a weekly per annum Twenty Year
    Average Yield  during such  Calendar Period,  then the Twenty  Year
    Constant  Maturity  Rate for  such  dividend  period shall  be  the
    arithmetic average of the  two most recent weekly per  annum Twenty
    Year  Average Yields  (or  the one  weekly  per annum  Twenty  Year
    Average Yield, if  only one  such Yield shall  be published  during
    such  Calendar Period),  as published  weekly during  such Calendar
    Period  by any  Federal  Reserve Bank  or  by any  U.S.  Government
    department or agency selected by the  Company.  In the event that a
    per annum Twenty Year Average  Yield shall not be published  by the
    Federal Reserve Board or by any Federal Reserve Bank or by any U.S.
    Government department  or agency during such  Calendar Period, then
    the  Twenty Year Constant  Maturity Rate  for such  dividend period
    shall be  the arithmetic average of the  two most recent weekly per
    annum average yields to  maturity (or the one weekly  average yield
    to maturity, if  only one such yield shall be published during such
    Calendar Period) for  all of  the actively  traded marketable  U.S.
    Treasury   fixed  interest  rate  securities  (other  than  Special
    Securities) then  having maturities  of not less  than eighteen  or
    more  than  twenty-two years,  as  published  during such  Calendar
    Period  by the  Federal Reserve  Board or,  if the  Federal Reserve
    Board shall not publish such yields, by any Federal Reserve Bank or
    by  any  U.S.  Government  department  or  agency  selected  by the
    Company.   In the  event that the Company  determines in good faith
    that  for any reason the  Company cannot determine  the Twenty Year<PAGE>





    Constant Maturity Rate for any dividend period as provided above in
    this  paragraph, then  the Twenty  Year Constant Maturity  Rate for
    such dividend period  shall be  the arithmetic average  of the  per
    annum average yields to maturity based upon the closing bids during
    such  Calendar Period  for each  of the  issues of  actively traded
    marketable U.S. Treasury fixed interest rate securities (other than
    Special Securities)  with  a  final maturity  date  not  less  than
    eighteen or more than twenty-two years  from the date of each  such
    quotation, as quoted  daily for each business day in  New York City
    (or less  frequently if  daily  quotations shall  not be  generally
    available)  to the  Company  by  at  least  three  recognized  U.S.
    Government securities dealers selected by the Company.

    The Treasury Bill Rate, the Ten Year Constant Maturity Rate and the
    Twenty Year Constant  Maturity Rate  shall each be  rounded to  the
    nearest five one-hundredths of a percentage point.

    As  used herein,  the  term "Calendar  Period"  means a  period  of
    fourteen  calendar  days;  the  term   "Special  Securities"  means
    securities which can, at  the option of the holder,  be surrendered
    at face value in payment of any Federal estate tax or which provide
    tax  benefits to  the  holder and  are priced  to reflect  such tax
    benefits or which were  originally issued at a deep  or substantial
    discount; the term "Ten Year Average Yield" means the average yield
    to  maturity for  actively  traded marketable  U.S. Treasury  fixed
    interest rate  securities (adjusted  to constant maturities  of ten
    years);  and the term "Twenty Year Average Yield" means the average
    yield  to maturity  for  actively traded  marketable U.S.  Treasury
    fixed interest rate securities  (adjusted to constant maturities of
    twenty years).

    (C)   Except  as  provided under  the  heading "General  Provisions
    applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of Article  IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Adjustable  Rate Preferred Stock, Series
    A shall have no voting rights whatsoever.

    (D)  The  sum per share  for the Adjustable  Rate Preferred  Stock,<PAGE>





    Series  A  payable  to  the  holders  thereof  upon  the  voluntary
    dissolution, liquidation  or winding up of the Corporation shall be
    $25.75  per share  through  March 31,  1993  and $25.00  per  share
    thereafter,  in each  case plus  an amount  equal to  the dividends
    accrued  and unpaid  on  such  share,  whether  or  not  earned  or
    declared.

    (E)   The sum  per share for  the Adjustable Rate  Preferred Stock,
    Series  A  payable  to  the holders  thereof  upon  the involuntary
    dissolution, liquidation or winding up of the Corporation shall  be
    $25 per  share plus an  amount equal to  the dividends  accrued and
    unpaid on such share, whether or not earned or declared.

    (F)  The shares  of the Adjustable Rate  Preferred Stock, Series  A
    shall be  redeemable at the option of the Board of Directors of the
    Corporation, either as a whole or in part, at any  time after March
    31,  1988 and  prior to  April 1,  1993, at  a redemption  price of
    $25.75 per share and thereafter at a redemption price of $25.00 per
    share, in each case plus an  amount equal to the dividends  accrued
    and unpaid on such share, whether or not earned or declared.

    (G)   The shares of  the Adjustable Rate Preferred  Stock, Series A
    shall be exchangeable on a share for share basis into other  shares
    of  Adjustable Rate  Preferred Stock,  Series A,  but shall  not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation.

    (H)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding  shares of  Adjustable Rate  Preferred Stock,  Series A
    pursuant to  subdivision (F) above,  such redemption shall  be made
    (i) pro rata according to the numbers of shares held by each holder
    of the then outstanding shares of Adjustable Rate  Preferred Stock,
    Series A, provided  that only  whole shares shall  be selected  for
    redemption,  and (ii) otherwise in  the manner prescribed under the
    heading "General  Provisions Applicable to All  Series of Preferred
    Stock" in  Paragraph  (5) of  Part  D of  Article  IV of  the  1950
    Certificate  of Consolidation as amended  by Article V  of the 1950
    Certificate of Amendment and subsequent amendments.<PAGE>





    (I)   Shares of Adjustable Rate Preferred Stock, Series A redeemed,
    purchased  or  otherwise  acquired  by  the  Corporation  shall  be
    cancelled and  restored to  the status  of authorized  but unissued
    shares of Preferred Stock of the par value of $25 per share without
    serial designation and may be reissued by the Corporation from time
    to time as  Preferred Stock of any other series of the par value of
    $25  per share as  may be fixed from  time to time  by the Board of
    Directors.

    (J)  The  shares of the Adjustable  Rate Preferred Stock, Series  A
    shall be subject to the consent set forth in  the last subparagraph
    of Paragraph II of this Certificate to the same extent and with the
    same  effect  as  all  series  of Preferred  Stock  outstanding  on
    December 5, 1956 are so subject.


    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 21st day of January, 1983.

    JOHN H. TERRY
    Senior Vice President,
    General Counsel and Secretary

    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]

    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior<PAGE>





    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power Corporation,  the corporation named  in and described  in the
    foregoing Certificate, that he has  read and executed the foregoing
    Certificate and knows the contents thereof  and that the statements
    contained therein are true.

    JOHN H. TERRY
    Senior Vice President,
    General Counsel and Secretary

    Sworn to before me this
    21st day of January, 1983.

    CAROLYN SCHMIDT
    Notary Public

    CAROLYN SCHMIDT
    Notary Public In The State of New York
    Qualified in Onondaga Co. No. 4524990
    My Commission Expires March 30, 1984



    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION

    Albany, N.Y., January 24, 1983



    CASE  28202--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority  under  Section 69  of the  Public  Service Law  to issue
    shares of  one or more  series of preferred stock,  $100 and/or $25
    par value, with aggregate par value not to exceed $30,000,000.


    *   *   *   *<PAGE>





    The Public Service Commission hereby consents to and approves  this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER  SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed January 21, 1983,  in accordance with the
    order of the Public Service Commission dated January 12, 1983.




    By the Commission,

    WILLIAM BARNES
    Deputy
    Secretary

    [SEAL OF THE COMMISSION]






    [CONFORMED COPY]                              Exhibit 3(a)(32)




    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of<PAGE>





    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law


    __________________




    Dated:  August 1, 1983


    State of New York
    Department of State
    Filed August 3, 1983
    Tax-None
    Filing Fee--$60

    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York   10022

    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of
    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    _________________

    Pursuant  to  the  provisions  of  Section  805  of  the   BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby<PAGE>





    certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation and Buffalo  Niagara Electric  Corporation and  Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to  Section 26-a and  36 of  the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with a  par value  of $100 each  were changed into  9,600,000
    shares of Preferred Stock with a par value of $25  each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of  Preferred Stock with a par value of $25 each rather than<PAGE>





    $100,  without  in any  manner  changing the  3,400,000  issued and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the general  provisions  applicable  to all  series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the  Certificate of Incorporation, as amended,  were amended to fix
    the limited  voting rights of shares of  Preferred Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share.

    In accordance  with the provisions of Subdivision  (E) of Paragraph
    (5) of Part D of Article IV, under the  heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of shares of  Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part  D of  Article IV of  the Certificate of  Consolidation of the
    Corporation filed January 5, 1950."

    In accordance with the provisions  of Subdivision (E) of  Paragraph
    (5) of Part D of Article IV, under the heading  "General Provisions
    Applicable  to   All  Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total number of  votes represented by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held
    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the
    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i) through  December 31,  1988, of  unsecured  indebtedness in  an
    aggregate   principal   amount  not   exceeding   the  greater   of<PAGE>





    $700,000,000  or the  principal  amount  of unsecured  indebtedness
    presently permitted  by the Company's  Certificate of Consolidation
    (the "Current Limitation")  pursuant to the consent  of the holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)
    beginning January 1, 1989, the Current Limitation."

    III

    The Certificate  of Incorporation as heretofore  amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative   rights,  preferences   and
    limitations of a seventeenth  additional series of Preferred Stock,
    to consist of 1,600,000 shares of the par value of $25 per share of
    the  authorized   9,600,000  shares  of  Preferred   Stock  of  the
    Corporation of  the par value  of $25  per share, as  fixed by  the
    Board of Directors of  the Corporation before the issuance  of such
    series, such provisions so added to be designated as paragraph 4(Q)
    (of Part D of  Article IV of the 1950  Certificate of Consolidation
    as amended by  Article V of the  1950 Certificate of  Amendment and
    subsequent amendments) and to read as follows:


    Particular Provisions Applicable to Preferred Stock, 10.75% Series

    4(Q)   The  number, designation,  relative rights,  preferences and
    limitation of  the seventeenth  additional series of  the Preferred
    Stock  of the Corporation  as fixed by  the Board  of Directors (in
    addition to  those set forth under the  heading "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of  Article IV of the  1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)   The number of shares to constitute the seventeenth additional
    series shall be 1,600,000 shares and the designation of such series
    shall be "Preferred Stock, 10.75% Series".

    (B)  The dividend rate of the Preferred  Stock, 10.75% Series shall
    be  ten and  seventy-five hundredths  per cent  (10.75%) per  annum<PAGE>





    (computed on the basis of a 360-day year of twelve 30-day  months).
    The dividends on each  share of the Preferred Stock,  10.75% Series
    shall  be cumulative from the  date of the  original issue thereof.
    So long as  any shares of the Preferred Stock,  10.75% Series shall
    be  outstanding, the Corporation shall not  declare any dividend on
    the  Common Stock  or any other  stock ranking  as to  dividends or
    assets  junior to the Preferred  Stock, 10.75% Series,  or make any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any shares of Common Stock or other such junior stock,  or make any
    distribution in respect thereof, either directly or indirectly, and
    whether  in cash  or property  or  in obligations  or stock  of the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior to the Preferred  Stock, 10.75% Series), unless at  the date
    of  such declaration in  the case of  any such dividend,  or at the
    date  of any such other payment, setting apart or distribution, all
    dividends payable on the Preferred  Stock, 10.75% Series shall have
    been fully paid, or declared and set apart for payment.

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable to All Series of Preferred Stock" in Paragraph (5) of
    D of Article IV of the 1950 Certificate of Consolidation as amended
    by  Article V of the  1950 Certificate of  Amendment and subsequent
    amendments, the Preferred Stock, 10.75% Series shall have no voting
    rights whatsoever.

    (D)   The  sum per  share for  the Preferred  Stock, 10.75%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $27.69 per
    share  through  June 30,  1984,  and  thereafter at  the  following
    prices, in each case plus an  amount equal to the dividends accrued
    and unpaid on such share, whether or not earned or declared:

    For the Twelve Months                        Voluntary Liquidation
    Ended June 30,                                  Price Per Share    
        
    1985.............................................. $27.39
    1986.............................................. $27.09
    1987.............................................. $26.79<PAGE>





    1988.............................................. $26.49
    1989.............................................. $26.19
    1990.............................................. $25.90
    1991.............................................. $25.60
    1992.............................................. $25.30
    1993.............................................. $25.00

    (E)   The sum  per share  for the  Preferred  Stock, 10.75%  Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an  amount equal to  the dividends accrued and  unpaid on such
    share, whether or not earned or declared.

    (F)   The shares  of the  Preferred Stock,  10.75% Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation,  either as a whole or in  part, at any time after June
    30, 1988 and prior to July 1,  1989 at a redemption price of $26.19
    per  share, and thereafter  at the following  redemption prices, in
    each case plus  an amount equal to the dividends accrued and unpaid
    on such share, whether or not earned or declared:

    For the Twelve Months                        Optional Redemption
    Ended June 30,                                 Price Per Share     
     
    1990.............................................. $25.90
    1991.............................................. $25.60
    1992.............................................. $25.30
    1993.............................................. $25.00

    (G)   The  shares of  the Preferred  Stock, 10.75% Series  shall be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred  Stock, 10.75% Series, but shall  not be convertible into
    or exchangeable for other securities of the Corporation.

    (H)  As a sinking  fund with respect to the shares of the Preferred
    Stock,  10.75%   Series  the  Corporation  will,   subject  to  the
    provisions of subdivision (I) below, call for redemption and retire
    on June  30, 1989 and on  each June 30 thereafter  to and including
    June 30, 1992 (so long as any shares of the Preferred Stock, 10.75%<PAGE>





    Series  are outstanding)  320,000  shares of  the Preferred  Stock,
    10.75% Series  (or the number of the shares of the Preferred Stock,
    10.75%  Series then outstanding if  less than 320,000)  and on June
    30,  1993  the balance  of the  shares  of Preferred  Stock, 10.75%
    Series then outstanding, in each case at a  redemption price of $25
    per share, plus an amount equal to the dividends accrued and unpaid
    on such shares, whether  or not earned or declared.   No redemption
    of  shares  of  the  Preferred Stock,  10.75%  Series  pursuant  to
    subdivision (F) above or subdivision (J) below, nor any purchase or
    other acquisition  of any  shares  of the  Preferred Stock,  10.75%
    Series by  the Corporation, shall  constitute a retirement  of such
    shares  in  lieu  of  or  as  a  credit  against  any  sinking fund
    retirement required by this subdivision (H).

    (I)  Shares  of the Preferred Stock, 10.75% Series  shall be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series of  Preferred Stock"  in  paragraph (5)  of  Part D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option of  the  Board of  Directors  but shall  be  subject to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation  to redeem  shares of  the Preferred Stock,  10.75%
    Series  annually commencing on June 30, 1989 for such sinking fund,
    pursuant  to said subdivision (H), shall be cumulative and, so long
    as  any shares  of  the Preferred  Stock,  10.75% Series  shall  be
    outstanding, the  Corporation shall not declare any dividend on the
    Common Stock or any other stock  ranking as to dividends or  assets
    junior to, or pari  passu with, the Preferred Stock,  10.75% Series
    or make any payment on account of, or set apart money for a sinking
    or  other analogous  fund for,  the  purchase, redemption  or other
    retirement of any shares  of Common Stock  or other such junior  or
    pari  passu stock,  or make  any distribution  in respect  thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations or  stock  of  the  Corporation (other  than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    10.75% Series), unless  at the date  of declaration in the  case of<PAGE>





    any such  dividend,  or at  the  date of  any  such other  payment,
    setting apart or distribution,  no sinking fund retirement required
    by said subdivision (H) shall be in arrears.

    (J)  The  Corporation may, at the option of  the Board of Directors
    of  the  Corporation,  on  June  30,  1989,  and  on  each June  30
    thereafter  to and including June  30, 1992, redeem  320,000 of the
    shares  of the Preferred Stock, 10.75% Series, or any lesser number
    of shares which shall constitute all of the shares of the Preferred
    Stock, 10.75%  Series then outstanding, in addition  to shares then
    to be redeemed  for the  sinking fund pursuant  to subdivision  (H)
    above, in each case at a redemption price of $25 per share, plus an
    amount  equal to the dividends  accrued and unpaid  on such shares,
    whether or not earned or declared, which privilege and option so to
    redeem shall be noncumulative.

    (K)    In  every  case  of  redemption of  less  than  all  of  the
    outstanding shares  of Preferred  Stock, 10.75% Series  pursuant to
    subdivision  (F), (H) or (J)  above, such redemption  shall be made
    (i) pro rata according to the numbers of shares held by each holder
    of the  then outstanding  shares of Preferred  Stock,10.75% Series,
    provided that only whole  shares shall be selected  for redemption,
    and  (ii) otherwise  in  the manner  prescribed  under the  heading
    "General Provisions Applicable to All Series of Preferred Stock" in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (L)  Shares of Preferred Stock, 10.75% Series redeemed (pursuant to
    the sinking fund or otherwise),  purchased or otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of $25 per share without serial designation and may  be reissued by
    the Corporation from  time to time as Preferred  Stock of any other
    series of the par value of $25 per share  as may be fixed from time
    to time by the Board of Directors.

    (M)   The shares  of the  Preferred Stock,  10.75% Series  shall be
    subject  to   (i)  the  consent   set  forth  in   the  penultimate<PAGE>





    subparagraph of Paragraph II of this Certificate to the same extent
    and  with  the  same  effect  as  all  series  of  Preferred  Stock
    outstanding  on December  5,  1956 are  so  subject, and  (ii)  the
    consent set forth in the last  subparagraph of Paragraph II of this
    Certificate  to the same  extent and  with the  same effect  as all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 1st day of August, 1983.

    JOHN M. HAYNES
    Senior Vice President


    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN  M. HAYNES, being  duly sworn, deposes  and says that  he is a
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof  and that the statements contained therein are
    true.<PAGE>





    JOHN M. HAYNES
    Senior Vice President

    Sworn to before me this
    1st day of August, 1983.

    CAROLYN SCHMIDT
    Notary Public

    CAROLYN SCHMIDT
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4524990
    My Commission Expires March 30, 1984

    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION


    Albany, N.Y., August 2, 1983


    CASES 28454 and 28455--Petition of Niagara Mohawk Power Corporation
    for  Authority  to Issue  Shares  of  One  or More  New  Series  of
    Preferred Stock, $100 and/or $25 Par Value, having an Aggregate Par
    Value of up to $50,000,000.

    *   *   *   *

    The Public  Service Commission hereby consents to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER SECTION  805 OF THE BUSINESS
    CORPORATION LAW,  executed August 1,  1983, in accordance  with the
    orders of the Public Service Commission each dated June 29, 1983.




    By the Commission,<PAGE>





    JOHN J. KELLIHER
    Secretary

    [SEAL OF THE COMMISSION]




    $25 par value                                 Exhibit 3(a)(33)

    [CONFORMED COPY]




    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law




    _______________________



    Dated: December 22, 1983<PAGE>





    State of New York
    Department of State
    Filed December 27, 1983
    Tax--None
    Filing Fee--$60


    LEBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022


    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law

    _______________________

    Pursuant  to  the  provisions  of   Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I

    The  name of the  Corporation is Niagara  Mohawk Power Corporation.
    It was  originally incorporated  under the  name of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed<PAGE>





    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of Consolidation  of  New  York  Power  and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into Central New  York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to  Sections 26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of  Section 35 of the Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with a  par value  of $100 each  were changed into  9,600,000
    shares of Preferred Stock with a  par value of $25 each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of Preferred Stock with a par value of $25  each rather than
    $100,  without in  any  manner changing  the  3,400,000 issued  and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the  general provisions  applicable  to  all series  of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of
    the Certificate of  Incorporation, as amended, were amended  to fix
    the limited voting  rights of shares of Preferred  Stock with a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share.

    In accordance with the  provisions of Subdivision (E) of  Paragraph
    (5) of Part D of Article IV, under the heading  "General Provisions<PAGE>





    Applicable  to  All  Series  of  Preferred  Stock",  of  the   1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of shares of  Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent  be and it hereby is given  to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not  exceeding at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    part  D of  Article IV of  the Certificate of  Consolidation of the
    Corporation filed January 5, 1950."

    In  accordance with the provisions  of Subdivision (E) of Paragraph
    (5) of Part D of Article IV, under the heading  "General Provisions
    Applicable  to  All  Series  of  Preferred  Stock",   of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total number of  votes represented by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held
    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the
    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i) through  December  31, 1988,  of unsecured  indebtedness in  an
    aggregate  principal   amount   not  exceeding   the   greater   of
    $700,000,000  or the  principal  amount  of unsecured  indebtedness
    presently permitted  by the Company's  Certificate of Consolidation
    (the "Current Limitation") pursuant  to the consent of  the holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)
    beginning January 1, 1989, the Current Limitation."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and<PAGE>





    limitations of an eighteenth  additional series of Preferred Stock,
    to consist of 1,000,000 shares of the par value of $25 per share of
    the  authorized   9,600,000  shares  of  Preferred   Stock  of  the
    Corporation  of the  par value of  $25 per  share, as  fixed by the
    Board of Directors of  the Corporation before the issuance  of such
    series, such provisions so added to be designated as paragraph 4(R)
    (of Part D of  Article IV of the 1950  Certificate of Consolidation
    as amended by  Article V of the  1950 Certificate of  Amendment and
    subsequent amendments) and to read as follows:


    Particular Provisions Applicable to Preferred  Stock, 10.13% Series
    ($25 par value)

    4(R)   The  number, designation,  relative rights,  preferences and
    limitations of  the eighteenth  additional series of  the Preferred
    Stock of the  Corporation as fixed  by the Board  of Directors  (in
    addition to those set forth  under the heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)  The number  of shares to constitute the  eighteenth additional
    series shall be 1,000,000 shares and the designation of such series
    shall be "Preferred Stock, 10.13% Series ($25 par value)".

    (B)   The dividend rate of the  Preferred Stock, 10.13% Series ($25
    par value) shall be  ten and thirteen hundredths per  cent (10.13%)
    per annum (computed on the basis of a 360-day year of twelve 30-day
    months).    The dividends  on each  share  of the  Preferred Stock,
    10.13% Series ($25 par value) shall be  cumulative from the date of
    the original issue thereof.  So long as any shares of the Preferred
    Sock,  10.13%  Series ($25  par  value) shall  be  outstanding, the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other stock  ranking as  to dividends or  assets junior to  the
    Preferred Stock, 10.13% Series ($25 par value), or make any payment
    on account of, or set apart  money for a sinking or other analogous
    fund  for, the  purchase,  redemption or  other  retirement of  any<PAGE>





    shares of  Common Stock  or other such  junior stock,  or make  any
    distribution in respect thereof, either directly or indirectly, and
    whether  in cash  or property  or in  obligations or  stock  of the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior  to the  Preferred  Stock, 10.13%  Series ($25  par value)),
    unless at  the date of  such declaration  in the case  of any  such
    dividend, or at the  date of any such other  payment, setting apart
    or  distribution, all  dividends  payable on  the Preferred  Stock,
    10.13%  Series ($25  par  value) shall  have  been fully  paid,  or
    declared and set apart for payment.

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of Article  IV of the 1950  Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Preferred  Stock, 10.13% Series ($25 par
    value) shall have no voting rights whatsoever.

    (D)  The sum per share for the Preferred Stock,  10.13% Series ($25
    par  value)  payable  to the  holders  thereof  upon  the voluntary
    dissolution, liquidation or winding up  of the Corporation shall be
    $27.533  per share through December 31, 1984, and thereafter at the
    following  prices, in  each  case  plus  an  amount  equal  to  the
    dividends accrued and unpaid  on such share, whether or  not earned
    or declared:


    For the Twelve Months                        Voluntary Liquidation
    Ended December 31,                              Price Per Share    


    1985............................................  $27.252
    1986............................................  $26.970
    1987............................................  $26.689
    1988............................................  $26.407
    1989............................................  $26.126
    1990............................................  $25.845
    1991............................................  $25.563
    1992............................................  $25.282<PAGE>





    1993............................................  $25.000

    (E)   The sum per share for the Preferred Stock, 10.13% Series ($25
    par  value)  payable to  the holders  thereof upon  the involuntary
    dissolution, liquidation or winding up of the Corporation  shall be
    $25 per share  plus an amount  equal to the  dividends accrued  and
    unpaid on such share, whether or not earned or declared.

    (F)   The shares  of the  Preferred Stock,  10.13% Series  ($25 par
    value) shall be redeemable at the option  of the Board of Directors
    of the Corporation, either as a whole or in part, at any time after
    December 31,  1987 and  prior to January  1, 1989  at a  redemption
    price  of  $26.407  per  share,  and thereafter  at  the  following
    redemption  prices,  in  each case  plus  an  amount  equal to  the
    dividends accrued and unpaid  on such share, whether or  not earned
    or declared:

    For the Twelve Months                        Optional Redemption
    Ended December 31,                             Price Per Share     

    1989............................................  $26.126
    1990............................................  $25.845
    1991............................................  $25.563
    1992............................................  $25.282
    1993............................................  $25.000

    (G)   The shares  of the  Preferred Stock,  10.13% Series  ($25 par
    value) shall be exchangeable on a share for share basis  into other
    shares of Preferred Stock, 10.13% Series ($25 par value), but shall
    not be convertible into or exchangeable for other securities of the
    Corporation.

    (H)  As a sinking fund with respect  to the shares of the Preferred
    Stock, 10.13% Series  ($25 par value) the Corporation will, subject
    to the provisions of subdivision (I) below, call for redemption and
    retire (so long as any shares of the Preferred Stock, 10.13% Series
    ($25 par value)  are outstanding) 100,000  shares of the  Preferred
    Stock, 10.13% Series ($25 par value)(or the number of the shares of
    the Preferred Stock, 10.13% Series ($25 par value) then outstanding<PAGE>





    if less  than 100,000)  on December 31,  1987 and  on December  31,
    1988,  75,000 shares of the Preferred Stock, 10.13% Series ($25 par
    value) (or the number  of the shares of the Preferred Stock, 10.13%
    Series ($25 par  value) then  outstanding if less  than 75,000)  on
    December 31,  1989, 100,000 shares  of the Preferred  Stock, 10.13%
    Series ($25 par value)(or the number of the shares of the Preferred
    Stock,  10.13% Series ($25 par value) then outstanding if less than
    100,000) on December  31, 1990  and on December  31, 1991,  325,000
    shares of the Preferred Stock, 10.13% Series ($25 par value)(or the
    number of the shares of the Preferred Stock, 10.13% Series ($25 par
    value)  then outstanding if less than 325,000) on December 31, 1992
    and the balance  of the  shares of Preferred  Stock, 10.13%  Series
    ($25 par value) then outstanding on December 31, 1993, in each case
    at a redemption price of $25 per share, plus an amount equal to the
    dividends  accrued and unpaid on such shares, whether or not earned
    or  declared.   No  redemption of  shares  of the  Preferred Stock,
    10.13% Series  ($25 par value)  pursuant to subdivision  (F) above,
    nor  any purchase  or  other  acquisition  of  any  shares  of  the
    Preferred Stock, 10.13% Series ($25 par value) by the  Corporation,
    shall constitute  a retirement of  such shares in  lieu of or  as a
    credit  against  any  sinking  fund  retirement  required  by  this
    subdivision (H).

    (I)  Shares of the  Preferred Stock, 10.13% Series ($25  par value)
    shall be called for  redemption for the sinking fund as required by
    subdivision (H)  above in the  manner prescribed for  redemption of
    shares  of Preferred  Stock under  the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments.  Such redemption shall  be mandatory and not
    at the option of the Board of Directors but shall be subject to any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation  to redeem  shares of  the Preferred Stock,  10.13%
    Series ($25 par value) annually commencing on December 31, 1987 for
    such sinking  fund,  pursuant to  said  subdivision (H),  shall  be
    cumulative  and,  so long  as any  shares  of the  Preferred Stock,
    10.13% Series ($25 par value) shall be outstanding, the Corporation
    shall not declare  any dividend on  the Common Stock  or any  other<PAGE>





    stock ranking as to  dividends or assets  junior to, or pari  passu
    with,  the Preferred Stock, 10.13%  Series ($25 par  value) or make
    any payment  on account of,  or set  apart money for  a sinking  or
    other  analogous  fund  for,  the  purchase,  redemption  or  other
    retirement  of any shares  of Common Stock or  other such junior or
    pari  passu stock,  or make  any  distribution in  respect thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations  or stock  of  the  Corporation (other  than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    10.13% Series ($25 par  value)), unless at the date  of declaration
    in the case of any such dividend, or at the date  of any such other
    payment, setting apart or  distribution, no sinking fund retirement
    required by said subdivision (H) shall be in arrears.

    (J)    In every  case  of  redemption  of  less  than  all  of  the
    outstanding  shares  of Preferred  Stock,  10.13%  Series ($25  par
    value) pursuant  to subdivision (F)  or (H) above,  such redemption
    shall be  made (i) pro rata according to the numbers of shares held
    by each holder of  the then outstanding shares of  Preferred Stock,
    10.13% Series  ($25 par  value), provided  that  only whole  shares
    shall  be selected for redemption, and (ii) otherwise in the manner
    prescribed under the heading  "General Provisions Applicable to All
    Series of Preferred Stock" in Paragraph (5) of Part D of Article IV
    of the 1950 Certificate of Consolidation as amended by Article V of
    the 1950 Certificate of Amendment and subsequent amendments.

    (K)    Shares of  Preferred Stock,  10.13%  Series ($25  par value)
    redeemed (pursuant to the sinking fund or otherwise), purchased  or
    otherwise  acquired  by  the  Corporation shall  be  cancelled  and
    restored  to  the  status  of authorized  but  unissued  shares  of
    Preferred Stock  of the par value  of $25 per share  without serial
    designation and may  be reissued  by the Corporation  from time  to
    time as Preferred Stock of any other series of the par value of $25
    per  share  as may  be fixed  from  time to  time by  the  Board of
    Directors.

    (L)   The shares  of the  Preferred Stock,  10.13% Series  ($25 par
    value) shall  be  subject to  (i)  the  consent set  forth  in  the
    penultimate subparagraph of Paragraph II of this Certificate to the<PAGE>





    same  extent and with  the same effect  as all series  of Preferred
    Stock outstanding  on December 5, 1956 are so subject, and (ii) the
    consent set forth in  the last subparagraph of Paragraph II of this
    Certificate to  the same  extent and  with the  same effect  as all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.

    IV


    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.



    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 22nd day of December, 1983.

    JOHN M. HAYNES
    Senior Vice President

    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]

    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA   ) ss.:

    JOHN  M.  HAYNES, being  duly sworn,  deposes and  says that  he is
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the statements  contained therein are
    true.

    JOHN M. HAYNES<PAGE>





    Senior Vice President

    Sworn to before me this
    22nd day of December, 1983.

    LINDA A. CHAMBERS
    Notary Public

    LINDA A. CHAMBERS
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 8241575
    My Commission Expires March 30, 1984

    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION



    Albany, N.Y., December 23, 1983


    CASES   28650  and   28651--Petitions  of   Niagara  Mohawk   Power
    Corporation for Authority to Issue Shares of One or More New Series
    of  Preferred Stock, $100 and/or $25 Par Value, having an Aggregate
    Par Value of up to $50,000,000.


    *   *   *   *

    The Public Service Commission hereby  consents to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF  THE BUSINESS
    CORPORATION LAW, executed December 22, 1983, in accordance with the
    orders of  the Public  Service Commission  each dated December  21,
    1983.<PAGE>





    By the Commission,


    JOHN J. KELLIHER
    Secretary

    [SEAL OF THE COMMISSION]





    $100 par value                                Exhibit 3(a)(34)

    [CONFORMED COPY]




    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law




    _______________________<PAGE>








    Dated: December 22, 1983

    State of New York
    Department of State
    Filed December 27, 1983
    Tax--None
    Filing Fee--$60



    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022



    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    ___________________

    Pursuant  to  the   provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I<PAGE>





    The name of  the Corporation is  Niagara Mohawk Power  Corporation.
    It  was originally  incorporated under  the name of  Niagara Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of  New  York  Power and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power  Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Amendment".

    Pursuant to  Sections 26-a and  36 of the Stock  Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the Stock Corporation Law.   Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    Pursuant to a  Certificate of  Amendment under Section  805 of  the
    Business Corporation Law filed in the Department of State on May 7,
    1976,  the 2,400,000  authorized but  unissued shares  of Preferred
    Stock with a  par value of  $100 each  were changed into  9,600,000
    shares of  Preferred Stock with a par value of $25 each, each share
    of such 2,400,000 shares of Preferred Stock being changed into four
    shares of Preferred Stock with a  par value of $25 each rather than
    $100, without  in  any manner  changing  the 3,400,000  issued  and
    outstanding  shares of  Preferred Stock  of the  par value  of $100
    each,  and  the  general provisions  applicable  to  all  series of
    Preferred Stock set forth in Paragraph 5 of Part D of Article IV of<PAGE>





    the Certificate  of Incorporation, as amended, were  amended to fix
    the limited voting rights of  shares of Preferred Stock with  a par
    value of $25 per share at one-quarter of the vote per share of each
    share of Preferred Stock of the par value of $100 per share.

    In accordance with  the provisions of Subdivision (E)  of Paragraph
    (5)  of Part D of Article IV, under the heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the  total number of shares  of Preferred Stock of  all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D  of Article IV  of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950."

    In  accordance with the provisions of  Subdivision (E) of Paragraph
    (5) of  Part D of Article IV, under the heading "General Provisions
    Applicable  to  All   Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total number of votes represented  by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held
    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the
    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i)  through December  31, 1988,  of unsecured  indebtedness  in an
    aggregate  principal   amount   not  exceeding   the   greater   of
    $700,000,000  or the  principal  amount  of unsecured  indebtedness
    presently permitted  by the Company's  Certificate of Consolidation
    (the "Current Limitation") pursuant  to the consent of the  holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)<PAGE>





    beginning January 1, 1989, the Current Limitation."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of  a nineteenth additional series  of Preferred Stock,
    to consist of 250,000 shares  of the par value of $100 per share of
    the  authorized   3,400,000  shares  of  Preferred   Stock  of  the
    Corporation of  the par value  of $100 per  share, as fixed  by the
    Board of Directors of  the Corporation before the issuance  of such
    series,  such  provisions so  added to  be designated  as paragraph
    4(S)(of  Part  D  of   Article  IV  of  the  1950   Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments) and to read as follows:


    Particular Provisions Applicable to Preferred  Stock, 10.13% Series
    ($100 par value)

    4(S)   The  number, designation,  relative rights,  preferences and
    limitations of  the nineteenth  additional series of  the Preferred
    Stock  of the  Corporation as fixed  by the Board  of Directors (in
    addition  to those set forth  under the heading "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part  D of Article  IV of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)  The number  of shares to constitute the  nineteenth additional
    series shall be 250,000  shares and the designation of  such series
    shall be "Preferred Stock, 10.13% Series ($100 par value)".

    (B)   The dividend rate of the Preferred Stock, 10.13% Series ($100
    par value) shall be  ten and thirteen hundredths per  cent (10.13%)
    per annum (computed on the basis of a 360-day year of twelve 30-day
    months).    The dividends  on each  share  of the  Preferred Stock,
    10.13% Series ($100 par value) shall be cumulative from the date of<PAGE>





    the original issue thereof.  So long as any shares of the Preferred
    Stock,  10.13% Series  ($100 par  value) shall be  outstanding, the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking as  to dividends  or assets junior  to the
    Preferred Stock,  10.13%  Series  ($100  par value),  or  make  any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any shares of Common Stock or  other such junior stock, or make any
    distribution in respect thereof, either directly or indirectly, and
    whether  in  cash or  property or  in obligations  or stock  of the
    Corporation  (other  than  stock ranking  and  whether  in  cash or
    property  or in obligations or stock of the Corporation (other than
    stock  ranking as to dividends  and assets junior  to the Preferred
    Stock, 10.13% Series ($100  par value)), unless at the date of such
    declaration in the case of any such dividend, or at the date of any
    such other  payment, setting  apart or distribution,  all dividends
    payable  on the  Preferred Stock,  10.13% Series  ($100 par  value)
    shall have been fully paid, or declared and set apart for payment.

    (C)    Except  as  provided under  the  heading  "GeneralProvisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D  of Article IV  of the 1950 Certificate  of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Preferred Stock, 10.13% Series ($100 par
    value) shall have no voting rights whatsoever.

    (D)  The sum per share for the Preferred Stock, 10.13% Series ($100
    par  value) payable  to  the  holders  thereof upon  the  voluntary
    dissolution, liquidation  or winding up of the Corporation shall be
    $110.13  per share through December 31, 1984, and thereafter at the
    following  prices, in  each  case  plus  an  amount  equal  to  the
    dividends accrued and unpaid  on such share, whether or  not earned
    or declared:

    For the Twelve Months                        Voluntary Liquidation
      Ended December 31,                             Price Per Share   


    1985...........................................   $109.004<PAGE>





    1986...........................................   $107.879
    1987...........................................   $106.753
    1988...........................................   $105.628
    1989...........................................   $104.502
    1990...........................................   $103.377
    1991...........................................   $102.251
    1992...........................................   $101.126
    1993...........................................   $100.000

    (E)  The sum per share for the Preferred Stock, 10.13% Series ($100
    par value)  payable to  the holders  thereof  upon the  involuntary
    dissolution, liquidation or winding up  of the Corporation shall be
    $100 per  share plus an amount  equal to the  dividends accrued and
    unpaid on such share, whether or not earned or declared.

    (F)   The shares  of the Preferred  Stock, 10.13%  Series ($100 par
    value) shall be redeemable at the option of the Board  of Directors
    of the Corporation, either as a whole or in part, at any time after
    December  31, 1987  and prior  to January  1, 1989 at  a redemption
    price  of  $105.628  per share,  and  thereafter  at  the following
    redemption  prices,  in  each case  plus  an  amount  equal to  the
    dividends accrued and unpaid  on such share, whether or  not earned
    or declared:

    For the Twelve Months                        Optional Redemption
      Ended December 31,                           Price Per Share     

    1989...........................................   $104.502
    1990...........................................   $103.377
    1991...........................................   $102.251
    1992...........................................   $101.126
    1993...........................................   $100.000

    (G)   The shares  of the Preferred  Stock, 10.13% Series  ($100 par
    value) shall  be exchangeable on a share for share basis into other
    shares of  Preferred  Stock, 10.13%  Series ($100  par value),  but
    shall not be convertible into or exchangeable for other  securities
    of the Corporation.<PAGE>





    (H)  As a  sinking fund with respect to the shares of the Preferred
    Stock, 10.13% Series ($100 par value) the Corporation will, subject
    to the provisions of subdivision (I) below, call for redemption and
    retire (so long as any shares of the Preferred Stock, 10.13% Series
    ($100  par value) are outstanding), 25,000  shares of the Preferred
    Stock, 10.13% Series ($100  par value)(or the number of  the shares
    of  the  Preferred Stock,  10.13%  Series  ($100  par  value)  then
    outstanding  if less  than  25,000) on  December  31, 1987  and  on
    December  31, 1988, 18,750 shares of the Preferred Stock, ($100 par
    value)(or the number of  the shares of the Preferred  Stock, 10.13%
    Series  ($100 par value) then  outstanding if less  than 18,750) on
    December 31,  1989, 25,000  shares of  the Preferred  Stock, 10.13%
    Series  ($100 par  value)(or  the  number  of  the  shares  of  the
    Preferred Stock, 10.13% Series ($100 par value) then outstanding if
    less than  25,000) on December 31,  1990 and on December  31, 1991,
    81,250  shares  of the  Preferred  Stock, 10.13%  Series  ($100 par
    value)(or the number of  the shares of the Preferred  Stock, 10.13%
    Series ($100 par  value) then  outstanding if less  than 81,250  on
    December 31, 1992 and the balance of the shares of Preferred Stock,
    10.13%  Series ($100  par value)  then outstanding on  December 31,
    1993, in each case at a redemption price of $100 per share, plus an
    amount  equal to the dividends  accrued and unpaid  on such shares,
    whether or not earned or declared.   No redemption of shares of the
    Preferred  Stock,  10.13%  Series  ($100  par  value)  pursuant  to
    subdivision (F) above, nor any purchase or other acquisition of any
    shares  of the Preferred Stock,  10.13% Series ($100  par value) by
    the  Corporation, shall constitute  a retirement of  such shares in
    lieu of or as a credit against any sinking fund retirement required
    by this subdivision (H).

    (I)  Shares of the Preferred  Stock, 10.13% Series ($100 par value)
    shall be called for redemption for the  sinking fund as required by
    subdivision  (H) above in  the manner prescribed  for redemption of
    shares of  Preferred Stock,  under the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of Article  IV of the 1950  Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments.   Such redemption shall be mandatory and not
    at the option of the Board of Directors but shall be subject to any<PAGE>





    applicable restrictions  of law.  Nevertheless,  the obligations of
    the  Corporation to  redeem shares  of the Preferred  Stock, 10.13%
    Series ($100  par value) annually  commencing on December  31, 1987
    for such sinking fund,  pursuant to said subdivision (H),  shall be
    cumulative  and,  so long  as any  shares  of the  Preferred Stock,
    10.13%  Series   ($100  par   value)  shall  be   outstanding,  the
    Corporation shall not declare  any dividend on the Common  Stock or
    any other  stock ranking  as to dividends  or assets junior  to, or
    pari passu  with,  the Preferred  Stock,  10.13% Series  ($100  par
    value) or make any payment on account of, or set  apart money for a
    sinking or  other analogous fund  for, the purchase,  redemption or
    other retirement of any shares of Common Stock or other such junior
    or pari passu stock,  or make any distribution in  respect thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations  or stock  of  the  Corporation  (other than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    10.13%  Series ($100 par value)), unless at the date of declaration
    in the case of any such dividend, or at the date  of any such other
    payment, setting apart or  distribution, no sinking fund retirement
    required by said subdivision (H) shall be in arrears.

    (J)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding  shares of  Preferred  Stock, 10.13%  Series ($100  par
    value)  pursuant to subdivision  (F) or (H)  above, such redemption
    shall be made (i) pro rata according to the numbers  of shares held
    by each holder of  the then outstanding shares of  Preferred Stock,
    10.13%  Series ($100 par  value), provided  that only  whole shares
    shall  be selected for redemption, and (ii) otherwise in the manner
    prescribed under the heading  "General Provisions Applicable to All
    Series of Preferred Stock" in Paragraph (5) of Part D of Article IV
    of the 1950 Certificate of Consolidation as amended by Article V of
    the 1950 Certificate of Amendment and subsequent amendments.

    (K)   Shares  of Preferred  Stock, 10.13%  Series ($100  par value)
    redeemed (pursuant to the sinking  fund or otherwise), purchased or
    otherwise  acquired  by  the  Corporation shall  be  cancelled  and
    restored  to  the  status  of  authorized  but  unissued  shares of
    Preferred Stock of the par  value of $100 per share without  serial
    designation and may  be reissued  by the Corporation  from time  to<PAGE>





    time as Preferred  Stock of any  other series of  the par value  of
    $100 per share  as may be fixed from  time to time by the  Board of
    Directors.

    (L)   The shares  of the Preferred  Stock, 10.13%  Series ($100 par
    value)  shall  be subject  to  (i) the  consent  set  forth in  the
    penultimate subparagraph of Paragraph II of this Certificate to the
    same extent  and with  the same effect  as all series  of Preferred
    Stock outstanding on December 5, 1956  are so subject, and (ii) the
    consent set forth in the last subparagraph  of Paragraph II of this
    Certificate to  the same extent  and with  the same  effect as  all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 22nd day of December, 1983.

    JAMES M. HAYNES
    Senior Vice President

    HAROLD J. BOGAN
    Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN  M. HAYNES,  being duly  sworn, deposes  and  says that  he is
    Senior  Vice President  of  Niagara Mohawk  Power Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that  the statements contained therein are<PAGE>





    true.

    JOHN M. HAYNES
    Senior Vice President

    Sworn to before me this
    22nd day of December, 1983.

    LINDA A. CHAMBERS
    Notary Public

    LINDA A. CHAMBERS
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 8241575
    My Commission Expires March 30, 1984

    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION


    Albany, N.Y., December 23, 1983


    CASES   28650  and   28651--Petitions  of   Niagara  Mohawk   Power
    Corporation for Authority to Issue Shares of One or More New Series
    of  Preferred Stock, $100 and/or $25 Par Value, having an Aggregate
    Par Value of up to $50,000,000.


    *   *   *   *

    The Public Service Commission hereby consents to and  approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER  CORPORATION UNDER SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed December 22, 1983, in accordance with the
    orders  of the Public  Service Commission  each dated  December 21,
    1983.<PAGE>






    By the Commission,

    JOHN J. KELLIHER
    Secretary

    [SEAL OF THE COMMISSION]






    [CONFORMED COPY]                              Exhibit 3(a)(35)




    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law




    ______________________               <PAGE>






    Dated: May 29, 1984



    State of New York
    Department of State
    Filed June 4, 1984
    Tax--$137,500
    Filing Fee--$60


    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022


    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    __________________

    Pursuant  to  the  provisions  of  Section  805  of   the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.<PAGE>





    It  was originally  incorporated under the  name of  Niagara Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937.

    III

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to  effect changes authorized by  Section 801(b) of
    the Business Corporation  Law, to  wit: to  increase the  aggregate
    number of  shares of Preferred Stock  of the par value  of $25 each
    which  the  Corporation shall  have the  authority  to issue  by an
    additional  10,000,000  shares  of  such  Preferred  Stock  and  to
    increase the aggregate number of shares of Common Stock of  the par
    value  of $1 each which the Corporation shall have the authority to
    issue by an additional  25,000,000 shares of such Common  Stock, so
    that  the  authorized  shares of  capital  stock  shall  consist of
    3,400,000 shares of Preferred Stock with a  par value of $100 each,
    19,600,000 shares of Preferred Stock with a par value  of $25 each,
    4,000,000 shares of  Preference Stock with a par  value of $25 each
    and 150,000,000 shares of Common Stock with a par value of $1 each.

    IV

    The Certificate of Incorporation of the Corporation, as amended, is
    hereby amended  so that Parts A  and C of Article  IV setting forth
    the number of  authorized shares and the  number of shares  of each
    class, as so amended, read as follows:

    "IV. A.   The total number of shares which the Corporation may have
    is 177,000,000, of which 3,400,000 are to have a par  value of $100
    each,  23,600,000  are  to  have  a  par  value  of  $25  each  and
    150,000,000 are to have a par value of $1 each."

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





    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; 4,000,000 shares are to be Preference Stock with a par
    value of  $25 each; and 150,000,000  shares are to be  Common Stock
    with a par value of $1 each."

    V

    The stated capital of the Corporation  will not be affected by this
    Amendment to the Certificate of Incorporation of the Corporation.

    VI

    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation was duly authorized by the consent of the holders of at
    least  two-thirds of  the outstanding  shares of  the Corporation's
    Preference Stock and by the votes cast in person or by proxy by the
    holders  of record of a  majority of the  outstanding shares of the
    Corporation's Common  Stock entitled  to vote at  the stockholders'
    meeting in person or duly held at the offices of the Corporation at
    300 Erie  Boulevard West, in the City of Syracuse, New York, on the
    first  day of May, 1984, at 10:30  A.M., pursuant to Section 605 of
    the Business Corporation Law.

    IN WITNESS  WHEREOF we  have made  and subscribed this  Certificate
    this 29th day of May, 1984.

    JOHN H. TERRY
    Senior Vice President

    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN H.  TERRY, being duly  sworn, deposes and  says, that he  is a
    Senior  Vice President,  General Counsel  and Secretary  of Niagara<PAGE>





    Mohawk Power Corporation, the corporation named in and described in
    the  foregoing  certificate.   That he  has  read and  executed the
    foregoing certificate and knows the  contents thereof, and that the
    statements contained therein are true.

    JOHN H. TERRY

    Sworn to before me this
    29th day of May, 1984

    LINDA WOLNIAK


    LINDA WOLNIAK
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4607311
    My Commission Expires March 30, 1985





    [CONFORMED COPY]                              Exhibit 3(a)(36)




    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of<PAGE>





    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law



    ______________________               



    Dated: August 28, 1984



    State of New York
    Department of State
    Filed August 29, 1984
    Tax--None
    Filing Fee--$60



    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022

    CERTIFICATE OF AMENDMENT
    of the
    CERTIFICATE OF INCORPORATION
    of
    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law

    ____________________               

    Pursuant  to  the  provisions  of  Section  805   of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:<PAGE>





    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was originally  incorporated under  the name  of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of Consolidation  of  New  York  Power  and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power Corporation into Central New  York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to  Sections 26-a and 36  of the Stock  Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of  Section 35 of the Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    In accordance with the  provisions of Subdivision (E)  of Paragraph
    (5) of Part D of Article IV,  under the heading "General Provisions
    Applicable   to  All  Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number of  shares of Preferred  Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:<PAGE>





    "Resolved,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D of  Article IV of  the Certificate of  Consolidation of  the
    Corporation filed January 5, 1950."

    In accordance with the provisions  of Subdivision (E) of  Paragraph
    (5) of Part D of Article IV,  under the heading "General Provisions
    Applicable  to   All  Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number of votes represented by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held
    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the
    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i) through  December 31,  1988, of  unsecured  indebtedness in  an
    aggregate  principal   amount   not  exceeding   the   greater   of
    $700,000,000  or the  principal  amount  of unsecured  indebtedness
    presently permitted  by the Company's  Certificate of Consolidation
    (the "Current Limitation")  pursuant to the consent of  the holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)
    beginning January 1, 1989, the Current Limitation."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a twentieth additional series of Preferred Stock, to
    consist of  2,000,000 shares of the  par value of $25  per share of
    the  authorized  19,600,000  shares   of  Preferred  Stock  of  the
    Corporation of  the par value  of $25  per share, as  fixed by  the
    Board of Directors of  the Corporation before the issuance  of such
    series, such  provisions so  added to  be  designated as  paragraph
    (4T)(of  Part  D  of   Article  IV  of  the  1950   Certificate  of<PAGE>





    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments) and to read as follows:

    Particular  Provisions  Applicable  to  Adjustable  Rate  Preferred
    Stock, Series B

    (4T)   The number,  designations, relative rights,  preferences and
    limitations  of the  twentieth additional  series of  the Preferred
    Stock of  the Corporation as  fixed by  the Board of  Directors (in
    addition to  those set forth under the  heading "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of Article  IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)   The number of  shares to constitute  the twentieth additional
    series shall be 2,000,000 shares and the designation of such series
    shall be "Adjustable Rate Preferred Stock, Series B".

    (B)   the  dividend rate  of the  Adjustable Rate  Preferred Stock,
    Series B shall be 13.375% per annum for the initial dividend period
    ending  December 31, 1984 and  .625% above the  applicable Rate (as
    defined below) per annum thereafter, but in no case less than 7.50%
    per annum or more than  16.50% per annum (computed in each  case on
    the basis  of  a  360-day  year  of twelve  30-day  months).    The
    dividends on  each share  of the  Adjustable Rate  Preferred Stock,
    Series  B shall be  cumulative from the date  of the original issue
    thereof.  So  long as any  shares of the Adjustable  Rate Preferred
    Stock,  Series B  shall be  outstanding, the Corporation  shall not
    declare any dividend on the Common Stock or any other stock ranking
    as to dividends or  assets junior to the Adjustable  Rate Preferred
    Stock, Series  B or make  any payment on  account of, or  set apart
    money  for a  sinking or  other analogous  fund for,  the purchase,
    redemption or other  retirement of  any shares of  Common Stock  or
    other  such  junior stock,  or  make  any distribution  in  respect
    thereof, either  directly  or indirectly,  and whether  in cash  or
    property  or in obligations or stock of the Corporation (other than
    stock ranking as to  dividends and assets junior to  the Adjustable
    Rate  Preferred Stock,  Series  B)  unless  at  the  date  of  such<PAGE>





    declaration in the case of any such dividend, or at the date of any
    such other  payment, setting  apart or distribution,  all dividends
    payable on the Adjustable Rate Preferred Stock, Series B shall have
    been fully paid, or declared and set apart for payment.

    Except as provided  below in this paragraph, the  "Applicable Rate"
    for any  dividend period will  be the highest  of (i) the  Treasury
    Bill Rate, (ii) the Ten Year  Constant Maturity Rate and (iii)  the
    Twenty Year  Constant Maturity  Rate (each as  hereinafter defined)
    for such dividend period.  In the event that the Company determines
    in good  faith that for any reason one or more of such rates cannot
    be determined for any dividend period, then the Applicable Rate for
    such dividend period shall be the higher of whichever of such rates
    can be determined.   In  the event that  the Company determines  in
    good  faith that  none  of such  rates can  be  determined for  any
    dividend period, then  the Applicable Rate for such dividend period
    shall be the Applicable  Rate in effect for the  preceding dividend
    period.

    Except as  provided below  in this  paragraph,  the "Treasury  Bill
    Rate"  for each dividend period  will be the  arithmetic average of
    the two most recent weekly per annum market discount  rates (or the
    one weekly per annum  market discount rate,  if only one such  rate
    shall  be published during the relevant Calendar Period (as defined
    below)) for three-month U.S. Treasury bills, as published weekly by
    the Federal  Reserve Board  during the Calendar  Period immediately
    prior to the ten  calendar days immediately preceding the  last day
    of March, June, September or December, as the case may be, prior to
    the dividend period for  which the dividend rate on  the Adjustable
    Rate Preferred Stock  is being determined.   In the event  that the
    Federal  Reserve Board  does not  publish such  a weekly  per annum
    market  discount rate  during  any such  Calendar Period,  then the
    Treasury Bill Rate  for the  related dividend period  shall be  the
    arithmetic average of the  two most recent weekly per  annum market
    discount rates (or the  one weekly per annum market  discount rate,
    if  only one  such  rate shall  be  published during  the  relevant
    Calendar Period)  for three-month U.S. Treasury  bills as published
    weekly during such Calendar  Period by any Federal Reserve  Bank or
    by  any  U.S.  Government  department or  agency  selected  by  the<PAGE>





    Company.   In the event that  a per annum market  discount rate for
    three-month  U.S. Treasury  bills  shall not  be  published by  the
    Federal Reserve Board or by any Federal Reserve Bank or by any U.S.
    Government department  or agency during such  Calendar Period, then
    the  Treasury Bill  Rate  for such  dividend  period shall  be  the
    arithmetic average of the  two most recent weekly per  annum market
    discount rates (or the  one weekly per annum market  discount rate,
    if  only one  such  rate shall  be  published during  the  relevant
    Calendar Period) for  all of  the U.S. Treasury  bills then  having
    maturities of not less than 80 nor more than 100 days, as published
    during such Calendar Period by the Federal Reserve Board or, if the
    Federal  Reserve Board shall not publish such rates, by any Federal
    Reserve  Bank  or  by  any  U.S. Government  department  or  agency
    selected by the Company.   In the event that the Company determines
    in good  faith that for any reason no such U.S. Treasury bill rates
    are  published as provided above  during such Calendar Period, then
    the  Treasury Bill  Rate  for such  dividend  period shall  be  the
    arithmetic  average of the  per annum  market discount  rates based
    upon the closing bids during such  Calendar Period for each of  the
    issues of  marketable non-interest bearing U.S. Treasury securities
    with a maturity of not less than 80 or  more than 100 days from the
    date of each such quotation, as quoted daily for  each business day
    in New York City (or less frequently if daily quotations shall  not
    be generally available) to the Company by at least three recognized
    U.S. Government securities dealers selected by the Company.  In the
    event that the Company determines in good faith that for any reason
    the  Company  cannot  determine  the  Treasury  Bill Rate  for  any
    dividend period  as provided above in this  paragraph, the Treasury
    Bill  Rate for such dividend period shall be the arithmetic average
    of the per  annum market discount rates based upon the closing bids
    during  the related  Calendar  Period for  each  of the  issues  of
    marketable  interest-bearing   U.S.  Treasury  securities   with  a
    maturity of not less than 80 or more than 100 days from the date of
    each such quotation,  as quoted daily for each  business day in New
    York  City (or  less frequently  if daily  quotations shall  not be
    generally  available) to the  Company by at  least three recognized
    U.S. Government securities dealers selected by the Company.

    Except  as provided below in this paragraph, the "Ten Year Constant<PAGE>





    Maturity  Rate" for  each dividend period  shall be  the arithmetic
    average of  the two most recent  weekly per annum  Ten Year Average
    Yields (or the one weekly per annum Ten Year Average Yield, if only
    one  such  Yield shall  be published  during the  relevant Calendar
    Period  as provided  below),  as published  weekly  by the  Federal
    Reserve Board during  the Calendar Period immediately prior  to the
    ten  calendar days  immediately preceding  the last  day  of March,
    June, September  or December,  as the  case may  be,  prior to  the
    dividend  period for which the dividend rate on the Adjustable Rate
    Preferred Stock is being determined.  In the event that the Federal
    Reserve Board  does not publish  such a weekly  per annum  Ten Year
    Average  Yield  during such  Calendar  Period,  then the  Ten  Year
    Constant  Maturity  Rate  for such  dividend  period  shall be  the
    arithmetic average of the two most recent weekly per annum Ten Year
    Average Yields (or the one weekly per annum Ten Year Average Yield,
    if  only one  such Yield  shall be  published during  such Calendar
    Period), as  published weekly  during such  Calendar Period  by any
    Federal Reserve Bank or by any U.S. Government department or agency
    selected by the  Company.  In the  event that a per annum  Ten Year
    Average Yield shall not  be published by the Federal  Reserve Board
    or by any Federal Reserve Bank or by any U.S. Government department
    or agency during such  Calendar Period, then the Ten  Year Constant
    Maturity  Rate for  such  dividend period  shall be  the arithmetic
    average of the two most  recent weekly per annum average  yields to
    maturity (or the one  weekly average yield to maturity, if only one
    such  yield shall be published during such Calendar Period) for all
    of the actively traded marketable U.S. Treasury fixed interest rate
    securities (other than Special  Securities (as defined below)) then
    having maturities of not less than eight or more than twelve years,
    as published  during such  Calendar Period  by the  Federal Reserve
    Board  or,  if the  Federal Reserve  Board  shall not  publish such
    yields,  by  any Federal  Reserve Bank  or  by any  U.S. Government
    department or  agency selected by  the Company.  In  the event that
    the  Company determines  in  good faith  that  for any  reason  the
    Company cannot  determine the Ten  Year Constant Maturity  Rate for
    any dividend period as  provided above in this paragraph,  then the
    Ten Year Constant Maturity  Rate for such dividend period  shall be
    the  arithmetic average of the per annum average yields to maturity
    based upon the closing bids during such Calendar Period for each of<PAGE>





    the  issues  of  actively  traded marketable  U.S.  Treasury  fixed
    interest  rate securities  (other than  Special Securities)  with a
    final  maturity date not less than eight  or more than twelve years
    from the  date of  each such  quotation, as  quoted daily  for each
    business  day in  New  York  City  (or  less  frequently  if  daily
    quotations shall not be  generally available) to the Company  by at
    least three recognized U.S. Government securities  dealers selected
    by the Company.

    Except  as provided  below  in  this  paragraph, the  "Twenty  Year
    Constant  Maturity Rate"  for  each dividend  period  shall be  the
    arithmetic average of the  two most recent weekly per  annum Twenty
    Year  Average Yields  (or  the one  weekly  per annum  Twenty  Year
    Average Yield, if only one such Yield shall be published during the
    relevant  Calendar  Period), as  published  weekly  by the  Federal
    Reserve  Board during the Calendar  Period immediately prior to the
    ten  calendar days  immediately preceding  the last  day of  March,
    June, September  or December,  as the  case  may be,  prior to  the
    dividend  period for which the dividend rate on the Adjustable Rate
    Preferred Stock is being determined.  In the event that the Federal
    Reserve Board does not publish such a  weekly per annum Twenty Year
    Average Yield during  such Calendar  Period, then  the Twenty  Year
    Constant Maturity  Rate  for  such  dividend period  shall  be  the
    arithmetic average of the  two most recent weekly per  annum Twenty
    Year  Average Yields  (or  the one  weekly  per annum  Twenty  Year
    Average Yield, if  only one  such Yield shall  be published  during
    such Calendar  Period), as published weekly  during Calendar Period
    by any Federal Reserve  Bank or by any U.S.  Government, department
    or agency selected by  the Company.  In the event that  a per annum
    Twenty  Year Average Yield, shall  not be published  by the Federal
    Reserve  Board or  by  any  Federal Reserve  Bank  or  by any  U.S.
    Government department  or agency during such  Calendar Period, then
    the Twenty  Year Constant  Maturity Rate for  such dividend  period
    shall be the  arithmetic average of the two  most recent weekly per
    annum average yields to  maturity (or the one weekly  average yield
    to maturity, if only  one such yield shall be published during such
    Calendar  Period) for  all of the  actively traded  marketable U.S.
    Treasury  fixed  interest  rate   securities  (other  than  Special
    Securities) then  having maturities  of not  less than  eighteen or<PAGE>





    more  than  twenty-two years,  as  published  during such  Calendar
    Period  by the  Federal Reserve  Board or,  if the  Federal Reserve
    Board shall not publish such yields, by any Federal Reserve Bank or
    by  any  U.S.  Government  department  or agency  selected  by  the
    Company.   In the  event that the Company  determines in good faith
    that  for any reason the  Company cannot determine  the Twenty Year
    Constant Maturity Rate for any dividend period as provided above in
    this paragraph,  then the  Twenty Year  Constant Maturity  Rate for
    such dividend period  shall be  the arithmetic average  of the  per
    annum average yields to maturity based upon the closing bids during
    such  Calendar Period  for each  of the  issues of  actively traded
    marketable U.S. Treasury fixed interest rate securities (other than
    Special  Securities)  with  a final  maturity  date  not less  than
    eighteen  or more than twenty-two years from  the date of each such
    quotation, as quoted  daily for each business day in  New York City
    (or  less frequently  if daily  quotations shall  not  be generally
    available)  to  the  Company  by at  least  three  recognized  U.S.
    Government securities dealers selected by the Company.

    The Treasury Bill Rate, the Ten Year Constant Maturity Rate and the
    Twenty Year Constant  Maturity Rate  shall each be  rounded to  the
    nearest five one-hundredths of a percentage point.

    As  used herein,  the  term "Calendar  Period"  means a  period  of
    fourteen   calendar  days;  the  term  "Special  Securities"  means
    securities which can, at  the option of the holder,  be surrendered
    at face value in payment of any Federal estate tax or which provide
    tax benefits  to the  holder  and are  priced to  reflect such  tax
    benefits or which were  originally issued at a deep  or substantial
    discount; the term "Ten Year Average Yield" means the average yield
    to  maturity for  actively  traded marketable  U.S. Treasury  fixed
    interest rate  securities (adjusted  to constant maturities  of ten
    years);  and the term "Twenty Year Average Yield" means the average
    yield  to maturity  for  actively traded  marketable U.S.  Treasury
    fixed interest rate securities  (adjusted to constant maturities of
    twenty years).

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of<PAGE>





    Part D of Article  IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Adjustable  Rate Preferred Stock, Series
    B shall have no voting rights whatsoever.

    (D)  The  sum per share  for the Adjustable  Rate Preferred  Stock,
    Series  B  payable  to  the  holders  thereof  upon  the  voluntary
    dissolution, liquidation or winding up  of the Corporation shall be
    $25.75  per share through September  30, 1994 and  $25.00 per share
    thereafter,  in each  case plus  an amount  equal to  the dividends
    accrued  and unpaid  on  such  share,  whether  or  not  earned  or
    declared.

    (E)  The  sum per  share for the  Adjustable Rate Preferred  Stock,
    Series  B  payable to  the  holders  thereof  upon the  involuntary
    dissolution, liquidation or  winding up of the Corporation shall be
    $25 per share  plus an amount  equal to the  dividends accrued  and
    unpaid on such share, whether or not earned or declared.

    (F)   The shares of the  Adjustable Rate Preferred Stock,  Series B
    shall be  redeemable at the option of the Board of Directors of the
    Corporation,  either as  a  whole or  in  part, at  any time  after
    September 30, 1989 and  prior to October  1, 1994, at a  redemption
    price of $25.75 per share  and thereafter at a redemption  price of
    $25.00 per  share,  in  each  case  plus an  amount  equal  to  the
    dividends accrued and unpaid  on such share, whether or  not earned
    or declared.

    (G)   The shares of  the Adjustable Rate  Preferred Stock, Series B
    shall be exchangeable  on a share for share basis into other shares
    of  Adjustable Rate  Preferred Stock,  Series B,  but shall  not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation.

    (H)  As a sinking fund with respect to the shares of the Adjustable
    Rate  Preferred Stock, Series  B, the Corporation  will, subject to
    the provisions of  subdivision (I) below,  call for redemption  and
    retire  (so long  as any  shares of  the Adjustable  Rate Preferred
    Stock, Series  B are outstanding)  50,000 shares of  the Adjustable<PAGE>





    Rate Preferred Stock, Series B (or the number of the  shares of the
    Adjustable Rate  Preferred Stock, Series B then outstanding if less
    than  50,000)  on  September 30,  1993  and  on  each September  30
    thereafter to and including  September 30, 2023 and the  balance of
    the  shares of the Adjustable  Rate Preferred Stock,  Series B then
    outstanding on August 15, 2024, in each case at a  redemption price
    of $25 per share, plus an amount equal to the dividends accrued and
    unpaid on such shares, whether or not earned or declared.

    (I)  Shares of the Adjustable Rate  Preferred Stock, Series B shall
    be  called for  redemption  for the  sinking  fund as  required  by
    subdivision (H)  above in the  manner prescribed for  redemption of
    shares  of Preferred  Stock under  the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments.  Such redemption  shall be mandatory and not
    at the option of the Board of Directors but shall be subject to any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the Corporation to redeem  shares of the Adjustable Rate  Preferred
    Stock,  Series B annually commencing on September 30, 1993 for such
    sinking fund, pursuant to said subdivision (H), shall be cumulative
    and, so long as any shares of the Adjustable Rate Preferred  Stock,
    Series  B shall be  outstanding, the Corporation  shall not declare
    any  dividend on the Common Stock or  any other stock ranking as to
    dividends or assets junior  to, or pari passu with,  the Adjustable
    Rate Preferred Stock, Series B  or make any payment on account  of,
    or  set apart money for a sinking  or other analogous fund for, the
    purchase, redemption  or other retirement  of any shares  of Common
    Stock  or  other such  junior  or  pari passu  stock,  or make  any
    distribution in respect thereof, either directly or indirectly, and
    whether  in  cash or  property or  in obligations  or stock  of the
    Corporation  (other than stock  ranking as to  dividends and assets
    junior to the Adjustable Rate Preferred Stock, Series B), unless at
    the date of declaration in the case of any such dividend, or at the
    date of any such  other payment, setting apart or  distribution, no
    sinking fund  retirement required by said subdivision  (H) shall be
    in arrears.  If the  Corporation shall be prevented for any  reason
    from redeeming  the number of  shares of Adjustable  Rate Preferred<PAGE>





    Stock,  Series  B which  it  is  required  to retire  on  any  such
    September  30,  the  deficit  shall  be  made  good  on  the  first
    succeeding  September 30  on  which the  Corporation  shall not  be
    prevented from  redeeming such shares of  Adjustable Rate Preferred
    Stock, Series B.  Shares of Adjustable Rate Preferred Stock, Series
    B  purchased,  redeemed  pursuant   to  subdivision  (F)  above  or
    otherwise   acquired  by  the   Corporation  (except   pursuant  to
    subdivision  (H)  above) and  not  theretofore  so applied  may  be
    applied to satisfy the sinking fund on one or more of the foregoing
    September 30 dates.

    (J)    In every  case  of  redemption  of  less  than  all  of  the
    outstanding  shares of  Adjustable Rate  Preferred Stock,  Series B
    pursuant  to subdivision (F) or (H) above, such redemption shall be
    made  (i) with respect  to each  holder of 5%  or more of  the then
    outstanding shares  of Adjustable  Rate Preferred Stock,  Series B,
    pro rata  according to the numbers of  shares held by such holders,
    provided that only whole shares  shall be selected for  redemption,
    and  (ii)  otherwise in  the  manner prescribed  under  the heading
    "General Provisions Applicable to All Series of Preferred Stock" in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (K)   Shares of Adjustable Rate Preferred Stock, Series B redeemed,
    purchased  or  otherwise  acquired  by  the  Corporation  shall  be
    cancelled  and restored to  the status  of authorized  but unissued
    shares of Preferred Stock of the par value of $25 per share without
    serial designation and may be reissued by the Corporation from time
    to time as Preferred Stock of any  other series of the par value of
    $25 per  share as may be  fixed from time  to time by the  Board of
    Directors.

    (L)  The shares  of the Adjustable  Rate Preferred Stock, Series  B
    shall be  subject to (i) the  consent set forth  in the penultimate
    subparagraph of Paragraph II of this Certificate to the same extent
    and  with  the  same  effect  as  all  series  of  Preferred  Stock
    outstanding  on December  5,  1956 are  so  subject, and  (ii)  the
    consent set forth in the last subparagraph of Paragraph II  of this<PAGE>





    Certificate to  the same  extent and with  the same  effect as  all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    corporation Law.

    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 28th day of August, 1984.

    JOHN W. POWERS
    Vice President-Treasurer


    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]


    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN W. POWERS, being duly sworn, deposes and says that  he is Vice
    President-Treasurer  of  Niagara   Mohawk  Power  Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the statements contained  therein are
    true.

    JOHN W. POWERS
    Vice President-Treasurer

    Sworn to before me this
    28th day of August, 1984.<PAGE>





    LINDA A. CHAMBERS
    Notary Public

    LINDA A. CHAMBERS
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 8241575
    My Commission Expires March 30, 1986

    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION



    Albany, N.Y., August 29, 1984



    CASES  28784   and  28785--Petitions   of   Niagara  Mohawk   Power
    Corporation for authority  under Section 69  of the Public  Service
    Law to issue shares of one  or more series of preferred stock, $100
    and/or  $25 par  value,  with aggregate  par  value not  to  exceed
    $50,000,000.

    *   *   *   *

    The Public Service Commission hereby  consents to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE  BUSINESS
    CORPORATION LAW, executed August  28, 1984, in accordance with  the
    orders of the Public Service Commission each dated May 30, 1984.



    By the Commission,

    WILLIAM BARNES
    Deputy Secretary

    [SEAL OF THE COMMISSION]<PAGE>






    [CONFORMED COPY]                              Exhibit 3(a)(37)

    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of

    NIAGARA MOHAWK POWER CORPORATION


    Under Section 805 of the Business Corporation Law



    ___________________________               



    Dated:  April 15, 1985



    State of New York
    Department of State
    Filed April 17, 1985
    Tax--None
    Filing Fee--$60




    LeBOEUF, LAMB, LEIBY & MacRAE<PAGE>





    520 Madison Avenue
    New York, New York 10022

    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    __________________

    Pursuant  to  the  provisions  of  Section  805   of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I


    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It  was originally incorporated  under the  name of  Niagara Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of New  York  Power  and  Light<PAGE>





    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to Sections  26-a and 36 of  the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    In accordance with  the provisions of Subdivision (E)  of Paragraph
    (5) of Part D of Article IV, under  the heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the  total number of shares  of Preferred Stock  of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D  of Article IV  of the Certificate  of Consolidation of  the
    Corporation filed January 5, 1950."

    In  accordance with the provisions of  Subdivision (E) of Paragraph
    (5) of Part D of Article IV, under the  heading "General Provisions
    Applicable  to  All   Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total  number of votes represented by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held
    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the<PAGE>





    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i)  through  December 31,  1988, of  unsecured indebtedness  in an
    aggregate   principal   amount  not   exceeding   the   greater  of
    $700,000,000  or  the  principal amount  of  unsecured indebtedness
    presently  permitted by the  Company's Certificate of Consolidation
    (the "Current Limitation")  pursuant to the consent  of the holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)
    beginning January 1, 1989, the Current Limitation."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,   designation,  relative   rights,   preferences  and
    limitations of a twenty-first additional series of Preferred Stock,
    to consist of 2,000,000 shares of the par value of $25 per share of
    the  authorized  19,600,000  shares   of  Preferred  Stock  of  the
    Corporation of  the par  value of  $25 per share,  as fixed  by the
    Board of Directors of  the Corporation before the issuance  of such
    series,  such  provisions so  added to  be designated  as paragraph
    (4U)(of  Part  D  of   Article  IV  of  the  1950   Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments) and to read as follows:

    Particular  Provisions  Applicable  to  Adjustable  Rate  Preferred
    Stock, Series C

    (4U)   The number,  designations, relative rights,  preferences and
    limitations of the twenty-first  additional series of the Preferred
    Stock of the  Corporation as fixed  by the  Board of Directors  (in
    addition to those  set forth under the heading  "General Provisions
    applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate  of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)  The number of shares to constitute the twenty-first additional<PAGE>





    series shall be 2,000,000 shares and the designation of such series
    shall be "Adjustable Rate Preferred Stock, Series C".

    (B)   The  dividend rate  of the  Adjustable Rate  Preferred Stock,
    Series C shall be 12.12% per annum for  the initial dividend period
    ending June 30, 1985 and .40% above the Applicable Rate (as defined
    below) per annum thereafter, but in no case less than  7% per annum
    or more than  15.50% per annum (computed in each  case on the basis
    of a  360-day year of twelve 30-day months).  The dividends on each
    share of the  Adjustable Rate  Preferred Stock, Series  C shall  be
    cumulative from the date of the original issue thereof.  So long as
    any shares of the  Adjustable Rate Preferred Stock, Series  C shall
    be outstanding, the Corporation  shall not declare any  dividend on
    the Common  Stock or  any other  stock ranking  as to dividends  or
    assets junior to the  Adjustable Rate Preferred Stock, Series  C or
    make any payment on account of, or set apart money for a sinking or
    other  analogous  fund  for   the  purchase,  redemption  or  other
    retirement  of  any shares  of Common  Stock  or other  such junior
    stock, or make any distribution in respect thereof, either directly
    or indirectly, and whether in cash or property or in obligations or
    stock  of the Corporation (other than stock ranking as to dividends
    and assets junior to the Adjustable Rate Preferred Stock, Series C)
    unless at  the date  of such  declaration in the  case of  any such
    dividend, or at the date  of any such other payment,  setting apart
    or  distribution,  all dividends  payable  on  the Adjustable  Rate
    Preferred Stock, Series C  shall have been fully paid,  or declared
    and set apart for payment.

    Except as provided below  in this paragraph, the "Applicable  Rate"
    for any  dividend period  will be the  highest of (i)  the Treasury
    Bill Rate, (ii)  the Ten Year Constant Maturity Rate  and (iii) the
    Twenty Year  Constant Maturity  Rate (each as  hereinafter defined)
    for such dividend period.  In the event that the Company determines
    in good faith that for any reason one or more of such rates  cannot
    be determined for any dividend period, then the Applicable Rate for
    such dividend period shall be the higher of whichever of such rates
    can be  determined.  In  the event  that the Company  determines in
    good faith  that  none of  such  rates can  be determined  for  any
    dividend period, then the Applicable  Rate for such dividend period<PAGE>





    shall be the Applicable  Rate in effect for the  preceding dividend
    period.

    Except  as  provided below  in this  paragraph, the  "Treasury Bill
    Rate"  for each dividend period  will be the  arithmetic average of
    the two most recent weekly per annum market discount rates  (or the
    one  weekly per annum market  discount rate, if  only one such rate
    shall be published during the  relevant Calendar Period (as defined
    below)) for three-month U.S. Treasury bills, as published weekly by
    the Federal  Reserve Board  during the Calendar  Period immediately
    prior to the ten  calendar days immediately preceding the  last day
    of March, June, September or December, as the case may be, prior to
    the dividend period for  which the dividend rate on  the Adjustable
    Rate Preferred Stock is  being determined.  In  the event that  the
    Federal  Reserve Board  does not  publish such  a weekly  per annum
    market  discount rate  during any  such Calendar  Period,  then the
    Treasury Bill Rate  for the  related dividend period  shall be  the
    arithmetic average of the  two most recent weekly per  annum market
    discount rates (or the  one weekly per annum market  discount rate,
    if  only one  such  rate shall  be  published during  the  relevant
    Calendar Period)  for three-month U.S. Treasury  bills as published
    weekly during such Calendar  Period by any Federal Reserve  Bank or
    by  any  U.S.  government  department  or  agency  selected by  the
    Company.   In the event that  a per annum market  discount rate for
    three-month  U.S.  Treasury bills  shall  not be  published  by the
    Federal Reserve Board or by any Federal Reserve Bank or by any U.S.
    Government department  or agency during such  Calendar Period, then
    the  Treasury Bill  Rate  for such  dividend  period shall  be  the
    arithmetic average of the  two most recent weekly per  annum market
    discount rates (or the  one weekly per annum market  discount rate,
    if  only one  such  rate shall  be  published during  the  relevant
    Calendar Period) for  all of  the U.S. Treasury  bills then  having
    maturities of not less than 80 nor more than 100 days, as published
    during such Calendar Period by the Federal Reserve Board or, if the
    Federal  Reserve Board shall not publish such rates, by any Federal
    Reserve  Bank  or  by  any  U.S.  Government department  or  agency
    selected by the Company.  In  the event that the Company determines
    in good faith that for any  reason no such U.S. Treasury bill rates
    are published as  provided above during such  Calendar Period, then<PAGE>





    the  Treasury Bill  Rate  for such  dividend  period shall  be  the
    arithmetic  average of  the per  annum market discount  rates based
    upon  the closing bids during such Calendar  Period for each of the
    issues  of marketable non-interest bearing U.S. Treasury securities
    with  a maturity of not less than 80 or more than 100 days from the
    date of each such quotation, as quoted daily for each  business day
    in  New York City (or less frequently if daily quotations shall not
    be generally available) to the Company by at least three recognized
    U.S. Government securities dealers selected by the Company.  In the
    event that the Company determines in good faith that for any reason
    the  Company cannot  determine  the  Treasury  Bill  Rate  for  any
    dividend period as  provided above in this  paragraph, the Treasury
    Bill  Rate for such dividend period shall be the arithmetic average
    of the per annum  market discount rates based upon the closing bids
    during  the related  Calendar  Period for  each  of the  issues  of
    marketable  interest-bearing  U.S.   Treasury  securities  with   a
    maturity of not less than 80 or more than 100 days from the date of
    each such quotation, as  quoted daily for each business  day in New
    York  City (or  less frequently  if daily  quotations shall  not be
    generally available)  to the Company  by at least  three recognized
    U.S. Government securities dealers selected by the Company.
    Except  as provided below in this paragraph, the "Ten Year Constant
    Maturity Rate"  for each dividend  period shall  be the  arithmetic
    average of  the two most recent  weekly per annum  Ten Year Average
    Yields (or the one weekly per annum Ten Year Average Yield, if only
    one  such Yield  shall be  published during  the relevant  Calendar
    Period as  provided  below), as  published  weekly by  the  Federal
    Reserve Board  during the Calendar Period immediately  prior to the
    ten calendar  days immediately  preceding the  last  day of  March,
    June, September  or December,  as the  case may  be,  prior to  the
    dividend  period for which the dividend rate on the Adjustable Rate
    Preferred Stock is being determined.  In the event that the Federal
    Reserve Board  does not publish  such a weekly  per annum  Ten Year
    Average Yield  during  such  Calendar Period,  then  the  Ten  Year
    Constant  Maturity  Rate for  such  dividend  period shall  be  the
    arithmetic average of the two most recent weekly per annum Ten Year
    Average Yields (or the one weekly per annum Ten Year Average Yield,
    if  only one  such Yield  shall be  published during  such Calendar
    Period), as  published weekly  during such  Calendar Period  by any<PAGE>





    Federal Reserve Bank or by any U.S. Government department or agency
    selected by the Company.   In the event that  a per annum Ten  Year
    Average Yield shall not  be published by the Federal  Reserve Board
    or by any Federal Reserve Bank or by any U.S. Government department
    or agency during such  Calendar Period, then the Ten  Year Constant
    Maturity  Rate for  such dividend  period  shall be  the arithmetic
    average of the two  most recent weekly per annum  average yields to
    maturity (or the  one weekly average yield to maturity, if only one
    such  yield shall be published during such Calendar Period) for all
    of the actively traded marketable U.S. Treasury fixed interest rate
    securities (other than special  Securities (as defined below)) then
    having maturities of not less than eight or more than twelve years,
    as published during  such Calendar  Period by  the Federal  Reserve
    Board  or,  if the  Federal Reserve  Board  shall not  publish such
    yields,  by  any Federal  Reserve Bank  or  by any  U.S. Government
    department  or agency selected  by the Company.   In the event that
    the  Company determines  in  good faith  that  for any  reason  the
    Company  cannot determine the  Ten Year Constant  Maturity Rate for
    any dividend period as  provided above in this paragraph,  then the
    Ten Year Constant Maturity  Rate for such dividend period  shall be
    the  arithmetic average of the per annum average yields to maturity
    based upon the closing bids during such Calendar Period for each of
    the  issues  of  actively  traded marketable  U.S.  Treasury  fixed
    interest  rate securities  (other than  Special Securities)  with a
    final  maturity date not less than eight  or more than twelve years
    from the  date of  each such  quotation, as  quoted daily  for each
    business  day in  New  York  City  (or  less  frequently  if  daily
    quotations shall not be  generally available) to the Company  by at
    least three recognized U.S.  Government securities dealers selected
    by the Company.

    Except as  provided  below  in  this paragraph,  the  "Twenty  Year
    Constant Maturity  Rate"  for each  dividend  period shall  be  the
    arithmetic average of the  two most recent weekly per  annum Twenty
    Year  Average Yields  (or  the one  weekly  per annum  Twenty  Year
    Average Yield, if only one such Yield shall be published during the
    relevant  Calendar  Period), as  published  weekly  by the  Federal
    Reserve Board during the  Calendar Period immediately prior to  the
    ten  calendar days  immediately preceding  the last  day of  March,<PAGE>





    June,  September or  December, as  the  case may  be, prior  to the
    dividend  period for which the dividend rate on the Adjustable Rate
    Preferred Stock is being determined.  In the event that the Federal
    Reserve Board does not publish such  a weekly per annum Twenty Year
    Average Yield  during such Calendar  Period, then  the Twenty  Year
    Constant  Maturity  Rate for  such  dividend  period  shall be  the
    arithmetic average of the  two most recent weekly per  annum Twenty
    Year  Average Yields  (or  the one  weekly  per annum  Twenty  Year
    Average Yield, if  only one  such Yield shall  be published  during
    such  Calendar Period),  as published  weekly during  such Calendar
    Period  by any  Federal  Reserve Bank  or  by any  U.S.  Government
    department or  agency selected by the Company.  In the event that a
    per annum Twenty Year Average  Yield shall not be published  by the
    Federal Reserve Board or by any Federal Reserve Bank or by any U.S.
    Government department  or agency during such  Calendar Period, then
    the Twenty  Year Constant  Maturity Rate  for such dividend  period
    shall be  the arithmetic average of the  two most recent weekly per
    annum average yields to  maturity (or the one weekly  average yield
    to maturity, if  only one such yield shall be published during such
    Calendar  Period) for  all of  the actively traded  marketable U.S.
    Treasury fixed interest rate securities (other than Special
    Securities) then having  maturities of  not less  than eighteen  or
    more  than  twenty-two years,  as  published  during such  Calendar
    Period  by the  Federal Reserve  Board or,  if the  Federal Reserve
    Board shall not publish such yields, by any Federal Reserve Bank or
    by  any  U.S.  Government  department or  agency  selected  by  the
    Company.   In the  event that the Company  determines in good faith
    that  for any reason the  Company cannot determine  the Twenty Year
    Constant Maturity Rate for any dividend period as provided above in
    this paragraph,  then the  Twenty Year  Constant Maturity  Rate for
    such dividend period  shall be  the arithmetic average  of the  per
    annum average yields to maturity based upon the closing bids during
    such  Calendar Period  for each  of the  issues of  actively traded
    marketable U.S. Treasury fixed interest rate securities (other than
    Special Securities) with  a final  maturity date of  not less  than
    eighteen  or more than twenty-two years from  the date of each such
    quotation, as quoted  daily for each business day in  New York City
    (or less  frequently if  daily quotations  shall  not be  generally
    available)  to  the  Company  by at  least  three  recognized  U.S.<PAGE>





    Government securities dealers selected by the Company.

    The Treasury Bill Rate, the Ten Year Constant Maturity Rate and the
    Twenty Year Constant  Maturity Rate  shall each be  rounded to  the
    nearest five one-hundredths of a percentage point.

    As  used herein,  the  term "Calendar  Period"  means a  period  of
    fourteen  calendar  days;  the   term  "Special  Securities"  means
    securities which can, at  the option of the holder,  be surrendered
    at face value in payment of any Federal estate tax or which provide
    tax  benefits to  the  holder and  are priced  to reflect  such tax
    benefits or which were  originally issued at a deep  or substantial
    discount; the term "Ten Year Average Yield" means the average yield
    to  maturity for  actively  traded marketable  U.S. Treasury  fixed
    interest rate  securities (adjusted  to constant maturities  of ten
    years);  and the term "Twenty Year Average Yield" means the average
    yield  to maturity  for  actively traded  marketable U.S.  Treasury
    fixed interest rate securities  (adjusted to constant maturities of
    twenty years).

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D of Article  IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent  amendments, the Adjustable Rate Preferred Stock, Series
    C shall have no voting rights whatsoever.

    (D)  The  sum per share  for the Adjustable  Rate Preferred  Stock,
    Series  C  payable  to  the  holders  thereof  upon  the  voluntary
    dissolution, liquidation or winding up  of the Corporation shall be
    $25.75  per  share  through June  30,  1995  and  $25.00 per  share
    thereafter,  in each  case plus  an amount  equal to  the dividends
    accrued  and unpaid  on  such  share,  whether  or  not  earned  or
    declared.

    (E)  The  sum per  share for the  Adjustable Rate Preferred  Stock,
    Series  C payable  to  the  holders  thereof upon  the  involuntary
    dissolution, liquidation  or winding up of the Corporation shall be
    $25 per share  plus an amount  equal to the  dividends accrued  and<PAGE>





    unpaid on such share, whether or not earned or declared.

    (F)  The shares  of the Adjustable Rate  Preferred Stock, Series  C
    shall be redeemable at the option of the Board of  Directors of the
    Corporation, either as  a whole or in part, at  any time after June
    30, 1990 and prior to July 1, 1995, at a redemption price of $25.75
    per share and thereafter at a redemption price of $25.00 per share,
    in  each case  plus an  amount equal  to the dividends  accrued and
    unpaid on such share, whether or not earned or declared.

    (G)   The shares of  the Adjustable Rate Preferred  Stock, Series C
    shall be exchangeable on a share for share basis into other  shares
    of  Adjustable Rate  Preferred Stock,  Series C,  but shall  not be
    convertible  into  or  exchangeable  for other  securities  of  the
    Corporation.

    (H)    In  every  case  of  redemption of  less  than  all  of  the
    outstanding  shares of  Adjustable Rate  Preferred Stock,  Series C
    pursuant to subdivision  (F) above, such  redemption shall be  made
    (i)  with  respect  to each  holder  of  5%  or  more of  the  then
    outstanding shares  of Adjustable  Rate Preferred Stock,  Series C,
    pro  rata according to the numbers  of shares held by such holders,
    provided  that only whole shares shall  be selected for redemption,
    and (ii)  otherwise  in the  manner  prescribed under  the  heading
    "General Provisions Applicable to All Series of Preferred Stock" in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (I)   Shares of Adjustable Rate Preferred Stock, Series C redeemed,
    purchased  or  otherwise  acquired  by  the  Corporation  shall  be
    cancelled and  restored to the  status of  authorized but  unissued
    shares of Preferred Stock of the par value of $25 per share without
    serial designation and may be reissued by the Corporation from time
    to time as Preferred Stock  of any other series of the par value of
    $25  per share as may  be fixed from  time to time by  the Board of
    Directors.

    (J)  The  shares of the  Adjustable Rate Preferred Stock,  Series C<PAGE>





    shall be subject to  (i) the consent  set forth in the  penultimate
    subparagraph of Paragraph II of this Certificate to the same extent
    and  with  the  same  effect  as  all  series  of  Preferred  Stock
    outstanding  on December  5,  1956 are  so  subject, and  (ii)  the
    consent set forth in the last subparagraph of  Paragraph II of this
    Certificate  to the  same extent and  with the  same effect  as all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.

    V

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 15th day of April, 1985.

    JOHN H. TERRY
    Senior Vice President, General
    Counsel and Secretary


    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power Corporation, the  corporation named in  and described in  the
    foregoing Certificate, that he has  read and executed the foregoing
    Certificate and knows the contents thereof and  that the statements
    contained therein are true.

    JOHN H. TERRY<PAGE>





    Senior Vice President, General
    Counsel and Secretary

    Sworn to before me this 
    15th day of April, 1985.

    MARILYN A. GARROW
    Notary Public

    MARILYN A. GARROW
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4684763
    My Commission Expires March 31, 1986

    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION



    Albany, N.Y., April 16, 1985


    CASES   28835  and   28836--Petitions   of  Niagara   Mohawk  Power
    Corporation  for authority under  Section 69 of  the Public Service
    Law to issue shares of one or more series of  preferred stock, $100
    and/or  $25 par  value,  with aggregate  par  value not  to  exceed
    $50,000,000.

    *   *   *   *

    The Public Service Commission hereby consents  to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA  MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed  April 15, 1985,  in accordance with  the
    orders  of the Public Service Commission dated January 30, 1985 and
    April 3, 1985.<PAGE>





    By the Commission,

    JOHN J. KELLIHER
    Secretary

    [SEAL OF THE COMMISSION]









    [CONFORMED COPY]                              Exhibit 3(a)(38)

    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION


    Under Section 805 of the Business Corporation Law


    __________________


    Dated:  April 30, 1985


    State of New York
    Department of State<PAGE>





    Filed May 3, 1985
    Tax-None
    Filing Fee--$60



    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York   10022



    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of
    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    ____________________

    Pursuant  to  the  provisions  of   Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:


    I

    The name of  the Corporation is  Niagara Mohawk Power  Corporation.
    It was  originally incorporated  under the  name of  Niagara Hudson
    Public Service Corporation.

    II<PAGE>





    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of New  York  Power  and  Light
    Corporation and  Buffalo Niagara electric  Corporation and  Central
    New York Power Corporation into Central New York Power  Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on Janaury
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant  to Sections 26-a  and 36 of the  Stock Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the Stock Corporation Law.   Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    In  accordance with the provisions of  Subdivision (E) of Paragraph
    (5) of  Part D of Article IV, under the heading "General Provisions
    Applicable  to  All   Series  of  Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority  of the total  number of shares of  Preferred Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent  be and it hereby is given  to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount  not exceeding at any  one time outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D  of Article IV  of the  Certificate of Consolidation  of the
    Corporation filed January 5, 1950."<PAGE>





    In accordance  with the provisions of Subdivision  (E) of Paragraph
    (5) of  Part D of Article IV, under the heading "General Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total number of votes represented  by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held
    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the
    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i)  through December  31, 1988,  of unsecured  indebtedness in  an
    aggregate   principal   amount   not  exceeding   the   greater  of
    $700,000,000 or  the  principal amount  of  unsecured  indebtedness
    presently permitted  by the Company's Certificate  of Consolidation
    (the  "Current Limitation") pursuant to  the consent of the holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)
    beginning January 1, 1989, the Current Limitation."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of  a  twenty-second  additional  series  of  Preferred
    Stock, to consist  of 1,000,000 shares of the par  value of $25 per
    share of the authorized 19,600,000 shares of Preferred Stock of the
    Corporation  of the  par value of  $25 per  share, as  fixed by the
    Board of Directors of  the Corporation before the issuance  of such
    series, such provisions so added to be designated as paragraph (4V)
    (of Part D  of Article IV of the 1950  Certificate of Consolidation
    as amended by  Article V of the  1950 Certificate of Amendment  and
    subsequent amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 12.75% Series

    (4V)   The number,  designations, relative rights,  preferences and
    limitations of the twenty-second additional series of the Preferred
    Stock of the  Corporation as fixed  by the Board  of Directors  (in<PAGE>





    addition to  those set forth under the  heading "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of Article  IV of the 1950  Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)    The   number  of  shares  to  constitute  the  twenty-second
    additional series shall be 1,000,000  shares and the designation of
    such series shall be "Preferred Stock, 12.75% Series".

    (B)  The dividend rate of the Preferred Stock,  12.75% Series shall
    be  twelve and three quarters per cent (12.75%) per annum (computed
    on  the basis  of a  360-day year  of twelve  30-day months).   The
    dividends on each share of the Preferred Stock, 12.75% Series shall
    be cumulative from the date of the original issue thereof.  So long
    as  any shares  of  the Preferred  Stock,  12.75% Series  shall  be
    outstanding, the Corporation shall not  declare any dividend on the
    Common Stock or any  other stock ranking as to  dividends or assets
    junior to the Preferred  Stock, 12.75% Series, or make  any payment
    on account of, or set apart  money for a sinking or other analogous
    fund  for, the  purchase,  redemption or  other  retirement of  any
    shares of  Common Stock or  other such  junior stock,  or make  any
    distribution in respect thereof, either directly or indirectly, and
    whether  in cash  or property  or in  obligations  or stock  of the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior  to  the  Preferred  Stock, 12.75%  Series),  or  issue  any
    additional shares of Preferred Stock  (other than stock ranking  as
    to  dividends  and assets  junior  to the  Preferred  Stock, 12.75%
    Series), or issue any  additional shares of Preferred Stock  (other
    than  in  exchange for  or registration  of  transfer of  shares of
    Preferred  Stock   then  outstanding)  or  voluntarily   redeem  or
    repurchase  shares of Preferred Stock,  unless at the  date of such
    declaration in the case of any such dividend, or at the date of any
    such other payment, setting  apart or distribution, or at  the date
    of such issuance, voluntary redemption or repurchase, all dividends
    payable on the Preferred Stock, 12.75% Series shall have been fully
    paid, or declared and set apart for payment.  The Corporation shall
    pay all dividends which  shall have been declared on  the Preferred
    Stock,  12.75% Series  not later than  the earlier  of (i)  92 days<PAGE>





    following  the date of such  declaration or (ii)  10 days following
    the date on which funds for the payment thereof shall have been set
    apart.

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part  D of Article IV  of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent  amendments, the  Preferred  Stock, 12.75%  Series shall
    have no voting rights whatsoever.

    (D)   So long as any  shares of the Preferred  Stock, 12.75% Series
    shall be outstanding, the Corporation shall not issue any shares of
    Preferred  Stock  or  any  other  stock  ranking  pari  passu  with
    Preferred Stock that by its terms shall entitle the holders thereof
    to (i)  more than one-quarter (1/4)  vote per $25 of  par value, in
    the case of Preferred Stock, or  the equivalent in the case of such
    other  stock, (ii)  a sum  per share  payable upon  the involuntary
    dissolution, liquidation or winding up of the Corporation in excess
    of the  par value thereof,  plus an  amount equal to  the dividends
    accrued and unpaid on such share whether or not earned or declared,
    or  (iii) a sum per share payable upon mandatory redemption thereof
    in excess  of the par  value thereof, plus  an amount equal  to the
    dividends accrued and unpaid on such share whether or not earned or
    declared.  So  long as  any shares of  the Preferred Stock,  12.75%
    Series shall be outstanding, the Corporation shall not, without the
    prior  written consent of  the holders of  record of  at least two-
    thirds of the  shares of  the Preferred Stock,  12.75% Series  then
    outstanding,  issue any  shares  of Preferred  Stock  or any  other
    capital stock ranking pari  passu with Preferred Stock that  by its
    terms shall entitle the holders thereof to (a) vote as  a series on
    any  merger or  consolidation  of the  Corporation,(b) vote  for or
    elect one  or  more  members  of the  Board  of  Directors  of  the
    Corporation  at any time when  the holders of  the Preferred Stock,
    12.75%  Series have  no  such right  or  (c) vote  as  a series  on
    amendments to the Certificate of Incorporation, in each case unless
    otherwise required by the  Certificate of Incorporation, as amended
    to the date hereof, or applicable law.<PAGE>





    (E)   So long as any  shares of the Preferred  Stock, 12.75% Series
    shall be  outstanding, the Corporation  shall not (i)  authorize or
    create any series  or issue  any shares of  Preferred Stock or  any
    other  stock or  (ii)  enter into,  issue or  become  bound by  any
    contract,  indenture, bond, note or other  agreement or evidence of
    indebtedness, in either  case that limits the payment  of dividends
    or  other  distribution on,  or  the mandatory  redemption  of, any
    shares  of Preferred Stock, 12.75%  Series, other than  by any such
    limitations that are no more restrictive than  the most restrictive
    limitations  contained  in  the  Certificate  of  Incorpoation,  as
    heretofore  and hereby  amended, and  the Mortgage  Trust Indenture
    dated as of October 1, 1937 between the Corporation and The  Marine
    Midland  Trust  Company  of New  York,  as  heretofore modified  by
    indentures supplemental thereto.

    (F)   The  sum per  share for  the Preferred  Stock, 12.75%  Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $28.20 per
    share  prior  to June  30, 1986,  and  thereafter at  the following
    prices, in each case plus an  amount equal to the dividends accrued
    and unpaid on such share, whether or not earned or declared:

    For the Twelve Months                        Voluntary Liquidation
    Prior to June 30,                               Price Per Share

    1987....................................         $28.04
    1988....................................         $27.88
    1989....................................         $27.72
    1990....................................         $27.56
    1991....................................         $27.40
    1992....................................         $27.24
    1993....................................         $27.08
    1994....................................         $26.92
    1995....................................         $26.76
    1996....................................         $26.60
    1997....................................         $26.44
    1998....................................         $26.28
    1999....................................         $26.12
    2000....................................         $25.96<PAGE>





    2001....................................         $25.80
    2002....................................         $25.64
    2003....................................         $25.48
    2004....................................         $25.32
    2005....................................         $25.16
    2006 and thereafter.....................         $25.00

    (G)   The sum  per share  for the  Preferred  Stock, 12.75%  Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation or winding up of the Corporation shall be $25 per share
    plus an  amount equal to  the dividends accrued and  unpaid on such
    share, whether or not earned or declared.

    (H)   The shares  of the  Preferred Stock,  12.75% Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either  as  a whole  or  in part,  at any  time  after
    issuance and prior to June 30, 1986 at a redemption price of $28.20
    per  share, and thereafter  at teh following  redemption prices, in
    each case plus  an amount equal to the dividends accrued and unpaid
    on such share, wherether or not earned or declared:

    For the Twelve Months                        Optional Redemption
    Prior to June 30,                               Price Per Share

    1987....................................         $28.04
    1988....................................         $27.88
    1989....................................         $27.72
    1990....................................         $27.56
    1991....................................         $27.40
    1992....................................         $27.24
    1993....................................         $27.08
    1994....................................         $26.92
    1995....................................         $26.76
    1996....................................         $26.60
    1997....................................         $26.44
    1998....................................         $26.28
    1999....................................         $26.12
    2000....................................         $25.96
    2001....................................         $25.80<PAGE>





    2002....................................         $25.64
    2003....................................         $25.48
    2004....................................         $25.32
    2005....................................         $25.16
    2006 and thereafter.....................         $25.00

    provided,  however, that the Board  of Directors of the Corporation
    shall not prior to June 30,  1990 exercise its option to redeem any
    shares  of the Preferred  Stock, 12.75% Series  as a part  of or in
    anticipation  of  any  refunding   operation  by  the  application,
    directly  or indirectly, or borrowed  funds or the  proceeds of the
    issue of any  shares of Preferred Stock or  any stock ranking prior
    to or on  a parity with  the Preferred Stock,  12.75% Series as  to
    dividends or assets if such borrowed funds have an interest rate or
    cost  to the  Corporation (calculated  in accordance  with accepted
    financial practice), or such shares have a dividend rate or cost to
    the Corporation so calculated, less than 12.75% per annum.

    (I)   The  shares of  the Preferred  Stock, 12.75% Series  shall be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 12.75%  Series, but shall not  be convertible into
    or exchangeable for other securities of the Corporation.

    (J)   As a sinking fund with respect to the shares of the Preferred
    Stock,  12.75%   Series  the  Corporation  will,   subject  to  the
    provisions of subdivision (M) below, call for redemption and retire
    on June  30, 1991 and on  each June 30 thereafter  to and including
    June 30, 2010 (so long as any shares of the Preferred Stock, 12.75%
    Series  are  outstanding) 50,000  shares  of  the Preferred  Stock,
    12.75% Series (or  the number of the shares of the Preferred Stock,
    12.75% Series then outstanding  if less than 50,000), in  each case
    at a redemption price of $25 per share, plus an amount equal to the
    dividends  accrued and unpaid on such shares, whether or not earned
    or  declared.   No  redemption of  shares  of the  Preferred Stock,
    12.75% Series pursuant to subdivision  (H) above or subdivision (K)
    or (L) below, or any purchase or other acquisition of any shares of
    the  Preferred  Stock,  12.75%  Series by  the  Corporation,  shall
    constitute a  retirement of such shares  in lieu of or  as a credit
    against any  sinking fund  retirement required by  this subdivision<PAGE>





    (J).

    (K)  The Corporation may,  at the option of the Board  of Directors
    of  the  Corporation,  on  June  30, 1991,  and  on  each  June  30
    thereafter  to and  including June  30, 2010,  redeem up  to 50,000
    shares  of the Preferred Stock, 12.75% Series, or any lesser number
    of shares which shall constitute all of the shares of the Preferred
    Stock, 12.75% Series  then outstanding, in addition  to shares then
    to be redeemed  for the  sinking fund pursuant  to subdivision  (J)
    above, in each case at a redemption price of $25 per share, plus an
    amount  equal to the dividends  accrued and unpaid  on such shares,
    whether or not earned or declared, which privilege and option so to
    redeem shall be noncumulative.

    (L)  In the event  that the Corporation shall not exercise  in full
    its  option, pursuant  to subdivision  (K) above,  to redeem  up to
    50,000 additional shares  of the Preferred Stock,  12.75% Series on
    June 30,  1991 or on any  June 30 thereafter to  and including June
    30,  2010  (each  such date  being  hereinafter  referred  to as  a
    "sinking fund date"), then  each holder of shares of  the Preferred
    Stock, 12.75%  Series then outstanding may  require the Corporation
    to  redeem, and, subject to any applicable restrictions of law, the
    Corporation shall redeem, on such sinking fund date, in addition to
    shares then to  be redeemed  pursuant to subdivision  (K) above,  a
    number  of shares of the Preferred Stock, 12.75% Series not greater
    than  the additional number of whole shares of the Preferred Stock,
    12.75% Series held by such holder that would  have been redeemed if
    the  Company  had  exercised in  full  its  option  to redeem  such
    additional 50,000  shares of the Preferred Stock, 12.75% Series, at
    a redemption  price of $25 per  share, plus an amount  equal to the
    dividends accrued and unpaid  on such share, whether or  not earned
    or   declared,  which   right  to   require  redemption   shall  be
    noncumulative.   To exercise its right to require redemption by the
    Corporation of  such additional  shares of Preferred  Stock, 12.75%
    Series pursuant  to this  subdivision (L),  a holder  shall deliver
    notice in writing to the Corporation not less than 20 days prior to
    the applicable  sinking fund  date  specifying the  number of  such
    shares to be so redeemed by the Corporation.<PAGE>





    (M)  Shares  of the Preferred Stock, 12.75%  Series shall be called
    for  redemption for the sinking fund as required by subdivision (J)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All Series  of  Preferred Stock"  in  paragraph (5)  of Part  D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V  of the  1950  Certificate of  Amendment  and subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option  of the  Board  of Directors  but shall  be  subject to  any
    applicable restrictions  of law.  Nevertheless,  the obligations of
    the  Corporation to  redeem shares  of the Preferred  Stock, 12.75%
    Series  annually commencing on June 30, 1991 for such sinking fund,
    pursuant to  said subdivision (J), shall be cumulative.  So long as
    any  shares  of  the  Preferred  Stock,  12.75%  Series   shall  be
    outstanding,  the Corporation shall not declare any dividend on the
    Common Stock or any other  stock ranking as to dividends or  assets
    junior to, or pari  passu with, the Preferred Stock,  12.75% Series
    or make any payment on account of, or set apart money for a sinking
    or other  analogous fund  for,  the purchase,  redemption or  other
    retirement of  any shares of Common  Stock or other such  junior or
    pari  passu stock,  or make  any distribution  in respect  thereof,
    either directly or indirectly,  and whether in cash or  property or
    in obligations  or  stock  of  the Corporation  (other  than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    12.75%  Series), or issue any  additional shares of Preferred Stock
    (other than in exchange  for or registration of transfer  of shares
    of  Preferred Stock  then  outstanding), or  voluntarily redeem  or
    repurchase  shares  of  Preferred  Stock,  unless  at  the  date of
    declaration in the case of any such dividend, or at the date of any
    such other payment, setting  apart or distribution, or at  the date
    of such issuance, voluntary redemption or repurchase, no redemption
    required by subdivision (J) or (L) shall be in arrears.

    (N)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding shares  of Preferred  Stock, 12.75% Series  pursuant to
    subdivision  (H), (J) or (K)  above, such redemption  shall be made
    (i) pro rata according to the numbers of shares held by each holder
    of the then outstanding  shares of Preferred Stock, 12.75%  Series,
    provided that only  whole shares shall be  selected for redemption,<PAGE>





    and  (ii)  otherwise in  the  manner prescribed  under  the heading
    "General Provisions applicable to All Series of Preferred Stock" in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (O)  Shares of Preferred Stock, 12.75% Series redeemed (pursuant to
    the sinking fund or otherwise),  purchased or otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of $25 per share without serial designation and may  be reissued by
    the Corporation from  time to time as Preferred  Stock of any other
    series of the par value  of $25 per share as may be fixed from time
    to time by the Board of Directors.

    (P)   The shares  of the  Preferred Stock,  12.75% Series  shall be
    subject  to   (i)  the  consent   set  forth  in   the  penultimate
    subparagraph of Paragraph II of this Certificate to the same extent
    and  with  the  same  effect  as  all  series  of  Preferred  Stock
    outstanding  on December  5,  1956 are  so  subject, and  (ii)  the
    consent set forth in the last subparagraph  of Paragraph II of this
    Certificate to  the same extent  and with  the same  effect as  all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 30th day of April, 1985.

    JOHN H. TERRY
    Senior Vice President,
    General Counsel and Secretary<PAGE>





    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]

    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power Corporation,  the corporation named  in and described  in the
    foregoing Certificate, that he has  read and executed the foregoing
    Certificate and knows the contents thereof  and that the statements
    contained therein are true.

    JOHN H. TERRY
    Senior Vice President,
    General Counsel and Secretary

    Sworn to before me this
    30th day of April, 1985.

    MARILYN A. GARROW
    Notary Public

    MARILYN A. GARROW

    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4684763
    My Commission Expires March 30, 1986.


    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION



    Albany, N.Y., May 2, 1985<PAGE>






    CASE  28834--Petition  of  Niagara  Mohawk  Power  Corporation  for
    authority  under  Section 69  of the  Public  Service Law  to issue
    shares of  one or more series  of preferred stock, $100  and/or $25
    par value, with an aggregate par value not to exceed $25,000,000.

    *   *   *   

    The Public Service Commission hereby consents to  and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK  POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS
    CORPORATION LAW,  executed April 30,  1985, in accordance  with the
    order of the Public Service Commission dated January 30, 1985.



    By the Commission,

    JOHN J. KELLIHER
    Secretary

    [SEAL OF THE COMMISSION]






    [CONFORMED COPY]                              Exhibit 3(a)(39)



    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION<PAGE>






    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law



    ___________________




    Dated:  December 19, 1986




    State of New York
    Department of State
    Filed December 24, 1986
    Tax--None
    Filing Fee--$60



    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York  10022

    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of<PAGE>





    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    __________________               

    Pursuant  to  the   provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation  and Buffalo Niagara  Electric Corporation  and Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to  Sections 26-a and 36  of the Stock  Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950<PAGE>





    Certificate of Amendment".

    In accordance with  the provisions of Subdivision  (E) of Paragraph
    (5) of Part D of Article  IV, under the heading "General Provisions
    Applicable  to  All  Series  of  Preferred  Stock",  of   the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority  of the total number  of shares of  Preferred Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount  not exceeding at any one  time outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D of  Article IV of  the Certificate of  Consolidation of  the
    Corporation filed January 5, 1950."

    In accordance with the  provisions of Subdivision (E) of  Paragraph
    (5) of Part D of Article IV,  under the heading "General Provisions
    Applicable  to  All  Series  of  Preferred   Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of  the total number of votes represented by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held
    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the
    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i)  through  December 31,  1988, of  unsecured indebtedness  in an
    aggregate   principal   amount  not   exceeding   the  greater   of
    $700,000,000  or  the principal  amount  of  unsecured indebtedness
    presently permitted by the  Company's Certificate of  Consolidation
    (the "Current Limitation")  pursuant to the consent  of the holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)
    beginning January 1, 1989, the Current Limitation."

    III<PAGE>





    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a twenty-third additional series of Preferred Stock,
    to consist of 3,000,000 shares of the par value of $25 per share of
    the  authorized  19,600,000  shares   of  Preferred  Stock  of  the
    Corporation  of the  par value of  $25 per  share, as  fixed by the
    Board of Directors of  the Corporation before the issuance  of such
    series, such provisions so added to be designated as paragraph (4W)
    (of Part D of  Article IV of the 1950 Certificate  of Consolidation
    as amended  by Article V  of the 1950 Certificate  of Amendment and
    subsequent amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 8.75% Series

    (4W)   The number,  designations, relative rights,  preferences and
    limitations of the twenty-third  additional series of the Preferred
    Stock of  the Corporation as  fixed by the  Board of Directors  (in
    addition to  those set forth under the  heading "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of  Article IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)  The number of shares to constitute the twenty-third additional
    series shall be 3,000,000 shares and the designation of such series
    shall be "Preferred Stock, 8.75% Series".

    (B)  The dividend  rate of the Preferred Stock,  8.75% Series shall
    be  eight and three quarters percent (8.75%) per annum (computed on
    the  basis  of a  360-day  year  of  twelve  30-day months).    The
    dividends  on each share of the Preferred Stock, 8.75% Series shall
    be cumulative from the date of the original issue thereof.  So long
    as  any  shares  of the  Preferred  Stock,  8.75%  Series shall  be
    outstanding, the Corporation shall not  declare any dividend on the
    Common  Stock or any other stock ranking  as to dividends or assets
    junior to the Preferred Stock, 8.75% Series, or make any payment on
    account  of, or set  apart money for  a sinking  or other analogous
    fund  for, the  purchase,  redemption or  other  retirement of  any<PAGE>





    shares of  Common Stock  or other such  junior stock,  or make  any
    distribution in respect thereof, either directly or indirectly, and
    whether  in cash  or property  or in  obligations or  stock  of the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior to the Preferred Stock, 8.75% Series), unless at the date of
    such declaration in the case  of any such dividend, or at  the date
    of  any  such other  payment,  setting apart  or  distribution, all
    dividends payable on  the Preferred Stock, 8.75%  Series shall have
    been fully paid, or declared and set apart for payment.

    (C)   Except  as  provided under  the  heading "General  Provisions
    Applicable  to All Series of  Preferred Stock" in  paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate  of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Preferred Stock, 8.75% Series shall have
    no voting rights whatsoever.

    (D)   The  sum  per share  for  the Preferred  Stock,  8.75% Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $27.19 per
    share prior to  December 31, 1991,  $25.75 per  share on and  after
    December  31, 1991 and prior to  January 1, 1993 and thereafter the
    following  prices, in  each  case  plus  an  amount  equal  to  the
    dividends accrued and unpaid  on such share, whether or  not earned
    or declared:



    For the Twelve Months Ended                  Voluntary Liquidation
    December 31                                     Price Per Share

    1993.............................                  $25.50
    1994.............................                   25.25
    1995.............................                   25.00
    1996.............................                   25.00
    (
    E)  The sum per share for the Preferred Stock, 8.75% Series payable
    to   the  holders   thereof  upon   the  involuntary   dissolution,
    liquidation or winding up of the Corporation shall be $25 per share<PAGE>





    plus an amount equal  to the dividends  accrued and unpaid on  such
    share, whether or not earned or declared.

    (F)   The  shares of  the Preferred  Stock, 8.75%  Series shall  be
    redeemable at the option of  the Corporation, either as a whole  or
    in  part, at any time  on or after  December 31, 1991  and prior to
    January  1, 1993  at a  redemption price of  $25.75 per  share, and
    thereafter at the following redemption prices, in each case plus an
    amount equal to  the dividends  accrued and unpaid  on such  share,
    whether or not earned or declared:

    For the Twelve Months Ended                  Optional Redemption
    December 31                                    Price Per Share

    1993.............................                 $25.50
    1994.............................                  25.25
    1995.............................                  25.00
    1996.............................                  25.00

    (G)   The  shares of  the Preferred  Stock, 8.75%  Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 8.75% Series, but shall not be convertible into or
    exchangeable for other securities of the Corporation.

    (H)  As a sinking fund with  respect to the shares of the Preferred
    Stock, 8.75% Series the Corporation will, subject to the provisions
    of the subdivision (J) below, call for redemption and retire on 
    December  31, 1992  and  on each  December  31, thereafter  to  and
    including December 31, 1996 (so long as any shares of the Preferred
    Stock,  8.75%  Series  are   outstanding)  600,000  shares  of  the
    Preferred Stock, 8.75%  Series (or the number of the  shares of the
    Preferred  Stock,  8.75%  Series  then  outstanding  if  less  than
    600,000), in each case at a redemption price of $25 per share, plus
    an amount equal to the dividends accrued and unpaid on such shares,
    whether or not earned or declared.   No redemption of shares of the
    Preferred Stock, 8.75% Series pursuant to subdivision  (F) above or
    subdivision (I) below shall constitute a retirement of such  shares
    in lieu  of  or as  a credit  against any  sinking fund  retirement
    required by this subdivision (H).<PAGE>





    (I)   The Corporation may, at its  option, on December 31, 1992 and
    on  each December 31 thereafter to and including December 31, 1996,
    redeem up to 600,000  shares of the Preferred Stock,  8.75% Series,
    or any  lesser number of shares  which shall constitute all  of the
    shares of  the Preferred Stock,  8.75% Series then  outstanding, in
    addition  to  shares  then to  be  redeemed  for  the sinking  fund
    pursuant to subdivision  (H) above,  in each case  at a  redemption
    price of  $25 per  share, plus  an amount  equal  to the  dividends
    accrued  and  unpaid  on such  shares,  whether  or  not earned  or
    declared, which privilege  and option  so to redeem  shall be  non-
    cumulative.

    (J)   Shares of the Preferred  Stock, 8.75% Series  shall be called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series  of Preferred  Stock"  in paragraph  (5)  of Part  D of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V  of the  1950  Certificate of  Amendment  and subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option  of the Corporation but  shall be subject  to any applicable
    restrictions  of  law.     Nevertheless,  the  obligations  of  the
    Corporation  to redeem shares of the  Preferred Stock, 8.75% Series
    annually commencing  on December  31, 1992 for  such sinking  fund,
    pursuant to said subdivision  (H), shall be cumulative.  So long as
    any  shares  of   the  Preferred  Stock,  8.75%   Series  shall  be
    outstanding, the Corporation shall not declare any  dividend on the
    Common Stock  or any other stock ranking  as to dividends or assets
    junior to, or pari passu with, the Preferred Stock, 8.75% Series or
    make any payment on account of, or set apart money for a sinking or
    other  analogous  fund  for,  the  purchase,  redemption  or  other
    retirement of any  shares of Common Stock  or other such junior  or
    pari  passu stock,  or make  any  distribution in  respect thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations  or stock  of  the  Corporation (other  than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    8.75% Series), unless at the date of declaration in the case of any
    such  dividend, or at  the date of any  such other payment, setting
    apart  or distribution,  no  sinking fund  requirement required  by<PAGE>





    subdivision (H) shall  be in arrears.  If  the Corporation shall be
    prevented for any  reason from  redeeming the number  of shares  of
    Preferred  Stock, 8.75% Series, which  it is required  to retire on
    any  such December 31, the deficit shall  be made good on the first
    succeeding December  31  on  which  the Corporation  shall  not  be
    prevented  from redeeming  such  shares of  Preferred Stock,  8.75%
    Series.   Shares of the Preferred Stock, 8.75% Series, purchased by
    the Corporation may be applied to  satisfy the sinking fund on  one
    or more of the foregoing December 31, dates.

    (K)    In  every  case  of  redemption of  less  than  all  of  the
    outstanding  shares of  Preferred Stock,  8.75% Series  pursuant to
    subdivision (F),  (H) or (I) above, the shares to be redeemed shall
    be chosen by lot,  in any manner deemed appropriate by the transfer
    agent  of the Preferred  Stock, 8.75% Series,  and redemption shall
    otherwise be in  the manner prescribed  under the heading  "General
    Provisions  Applicable  to  All   Series  of  Preferred  Stock"  in
    Paragraph (5)  of Part D of  Article IV of the  1950 Certificate of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (L)   Shares of Preferred Stock, 8.75% Series redeemed (pursuant to
    the sinking fund or otherwise), purchased or otherwise  acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of $25 per share without serial  designation and may be reissued by
    the Corporation from time to  time as Preferred Stock of any  other
    series of the par value of $25 per share  as may be fixed from time
    to time by the Board of Directors.

    (M)   The  shares of  the Preferred  Stock, 8.75%  Series shall  be
    subject  to   (i)  the  consent   set  forth  in   the  penultimate
    subparagraph of Paragraph II of this Certificate to the same extent
    and  with  the  same  effect  as  all  series  of  Preferred  Stock
    outstanding  on December  5,  1956 are  so  subject, and  (ii)  the
    consent set forth in  the last subparagraph of Paragraph II of this
    Certificate to  the same  extent and  with the  same effect  as all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.<PAGE>





    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 19th day of December, 1986.

    JOHN H. TERRY
    Senior Vice President, 
    General Counsel and Secretary

    HAROLD J. BOGAN
    Assistant Secretary

    [CORPORATE SEAL]


    STATE OF NEW YORK     )
    COUNTY OF ONONDAGA ) ss.:

    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power Corporation,  the corporation named  in and described  in the
    foregoing Certificate, that he has read and  executed the foregoing
    Certificate and knows the contents thereof and that the  statements
    contained therein are true.

    JOHN H. TERRY
    Senior Vice President,
    General Counsel and Secretary

    Sworn to before me this
    19th day of December, 1986.

    MARILYN A. GARROW
    Notary Public<PAGE>





    MARILYN A. GARROW
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4684763
    My Commission Expires March 30, 1988
    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION



    Albany, N.Y., December 23, 1986



    CASES  28984   and   28837--Petitions  of   Niagara  Mohawk   Power
    Corporation  for authority under  Section 69 of  the Public Service
    Law to issue shares of one or more series of  preferred stock, $100
    and/or  $25 par  value,  with aggregate  par  value not  to  exceed
    $75,000,000.

    *   *   *   *

    The Public Service Commission hereby consents  to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed December 19, 1986, in accordance with the
    orders of the Public Service Commission dated December 17, 1986.



    By the Commission,

    JOHN J. KELLIHER
    Secretary

    [SEAL OF THE COMMISSION]<PAGE>







    [CONFORMED COPY]                              Exhibit 3(a)(40)



    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law


    _________________________



    State of New York
    Department of State
    Filed June 1, 1987
    Tax--None
    Filing Fee--$60



    Dated: May 22, 1987<PAGE>





    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022

    CERTIFICATE OF AMENDMENT
    of the
    CERTIFICATE OF INCORPORATION
    of
    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law

    ___________________               

    Pursuant  to  the  provisions  of  Section  805  of   the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was originally  incorporated under  the name  of Niagara  Hudson
    Public Service Corporation.


    II

    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937.


    III

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to  effect changes authorized by  Section 801(b) of
    the  Business Corporation Law, to  wit: (1) to  permit the dividend
    payment  dates on future series of Preferred  Stock to be a date or
    dates  fixed by  the  Board  of  Directors  with  respect  to  each
    particular series rather  than limited  to the last  day of  March,<PAGE>





    June, September and December  and (2) to expand the  purpose clause
    and powers of the Corporation.

    IV

    The Certificate of Incorporation of the Corporation, as amended, is
    hereby  amended so that Subparagraph (A) of Paragraph (5) of Part D
    of Article IV of the Corporation's Certificate of Incorporation, as
    amended, will be further amended to read as follows:

    "(A)   The holders of the  Preferred Stock of each  series shall be
    entitled to receive, but only when, as and if declared by the Board
    of Directors,  dividends at the rate  fixed for such  series and no
    more.   Such dividends shall  be payable on  a date or  dates which
    shall be  fixed by the Board  of Directors and shall  be cumulative
    from  such date  as may  be fixed  for the  series.   All dividends
    payable on Preferred Stock shall be fully paid, or declared and set
    apart for payment, before  any dividends on the Common  Stock shall
    be  paid or  set apart  for payment  so that  if, for  all dividend
    periods  terminating on the same  or an earlier  date, dividends on
    all  outstanding shares of the  Preferred Stock at  the rates fixed
    for the respective series shall not have been paid or set apart for
    payment,  the deficiency  shall  be fully  paid  or set  apart  for
    payment before any dividends shall be paid or set apart for payment
    on the Common  Stock.  Dividends in  full shall not be  paid or set
    apart for payment on the Preferred  Stock of any one series for any
    dividend  period  unless  dividends  in  full  have   been  or  are
    contemporaneously paid or  set apart for  payment on the  Preferred
    Stock  of all other series  for all dividend  periods in respect of
    such series terminating on the  same or an earlier date.   When the
    stated  dividends  are not  paid  in  full  on  all series  of  the
    Preferred  Stock in respect of  any dividend period,  the shares of
    all series having the  same dividend period shall share  ratably in
    the payment of dividends, including accumulations, if any, based on
    the  dividends which  would  be  payable  on  said  shares  if  all
    dividends in respect of such series were paid in full.  A 'dividend
    period' is the period between any two consecutive dividend  payment
    dates, excluding the first of  such dates, as fixed for the  series
    to which a  share or shares  shall belong.   Accruals of  dividends<PAGE>





    shall not bear  interest.  With respect to  all series of Preferred
    Stock  outstanding in May 5,  1987, dividends shall  continue to be
    paid on the last day of March, June, September and December in each
    year."

    V

    The Certificate  of Consolidation of this  Corporation, as amended,
    is  hereby further amended by inserting the following Article IA to
    read as follows:

    "IA.  The purposes  of the Corporation  are to engage in  rendering
    electric or gas service, or both, to the public within the State of
    New  York,  subject  to  the  jurisdiction  of  the Public  Service
    Commission as and to the extent provided by law.

    In  addition to  any  and all  activities  comprehended within  the
    foregoing paragraph, the Corporation shall have the power:

    (i)   to  engage in  any business  or operation  incidental to  any
    business above referred to;  to conduct contracting and engineering
    operations;   to   search   for,   create,   prospect,   construct,
    manufacture, purchase,  hold, lease, develop,  operate, treat, use,
    transport,  sell, mortgage,  pledge, import,  export and  otherwise
    acquire and dispose of  and deal in and with properties and rights,
    of  whatever character  and wherever  situated, real  and personal,
    tangible and intangible, as  may be necessary for or  incidental to
    the purposes aforesaid or in connection with any similar or related
    business,  including  lands,  mines, minerals,  buildings,  plants,
    equipment,    warehouses,    materials,   products,    merchandise,
    securities,  choses  in   action,  inventions,  secrets,   patents,
    trademarks  and  goodwill;  to  make contracts;  to  borrow  money,
    contract debts and issue notes, bonds and other obligations, either
    secured  or unsecured;  to  acquire, by  purchase, subscription  or
    otherwise,  and to  hold and  dispose of,  all or  any part  of the
    stock, bonds  and  (or) other  obligations  of any  corporation  or
    association, domestic or foreign,  and to pay, issue or  assign, in
    consideration or  part consideration  therefor, cash or  the stock,
    bonds  or other obligations of this Corporation or any other lawful<PAGE>





    consideration;  to purchase  or otherwise acquire  and to  hold and
    dispose  of   the  stock,  bonds  and  other  obligations  of  this
    Corporation or any other  corporation or business or not-for-profit
    entity, provided that this Corporation's capital be not impaired by
    any  such acquisition  of its  own stock;  to guarantee  the stock,
    bonds or other  obligations of, to  lend money to and  otherwise to
    assist any  corporation, association or other  business or not-for-
    profit  entity, whose  stock (or  its equivalent),  bonds or  other
    obligations or any part  thereof may be acquired, held  or disposed
    of  by  this  Corporation, or  in  which  this  Corporation may  be
    otherwise  interested in  any  way, and  to do  all things  for the
    protection   or  improvement   of  such   stock,  bonds   or  other
    obligations; to purchase or  otherwise acquire, from any  person or
    persons, corporation or corporations,  and to hold, manage, conduct
    and dispose of, all or any  part of their respective properties and
    businesses of any character aforesaid, including all or any part of
    the estate, property,  rights, privileges and franchises  of any of
    or  all such corporations or associations, and to assume all or any
    part  of the obligations thereof  or incident thereto,  and to pay,
    issue or  assign, in consideration or  part consideration therefor,
    cash or the stock,  bonds or other obligations of  this Corporation
    or  any other lawful consideration and  generally to do any and all
    things,  not contrary  to law,  necessary or  convenient for  or in
    connection with the purposes aforesaid; and



    (ii) to  carry on  any  other lawful  business and  to  do any  and
    everything  necessary,  suitable,  convenient  or  proper  for  the
    accomplishment of any of the purposes  or the attainment of any  or
    all of the  objects hereinbefore  enumerated or  incidental to  the
    powers herein named  or for  the enhancement  of the  value of  the
    property  of this  Corporation or  which shall  at any  time appear
    conducive thereto or expedient.

    The  purposes above stated are intended as both objects and powers;
    and  no part  of  such  statements is  intended  to  be limited  or
    restricted  in any  way  by  inference  from  any  other  part,  or
    otherwise  except  as expressly  stated;  nor  are such  statements<PAGE>





    intended to limit or restrict in any way general powers   which the
    Corporation may  have under the present or future laws of the State
    of New York; but, anything  herein to the contrary notwithstanding,
    the Corporation shall not have power to do anything at any time not
    then permitted by law to  be done by a corporation organized  under
    the Business Corporation Law,  the Transportation Corporations  Law
    or any similar or successor statute."

    VI

    The stated capital of the Corporation will not be  affected by this
    Amendment to the Certificate of Incorporation of the Corporation.

    VII

    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation  was duly authorized by  the Board of  Directors of the
    Corporation,  followed by the votes  cast in person  or by proxy of
    the holders of  record of the majority of the outstanding shares of
    the Corporation  entitled to vote  at the stockholders'  meeting at
    which  such  votes  were  cast with  relation  to  the  proceedings
    provided  for  in this  Amendment  and neither  the  Certificate of
    Incorporation  nor  any other  certificate  filed  pursuant to  law
    requires  a larger  proportion of votes.   Such votes  were cast in
    person or  by proxy  at a  stockholders' meeting  duly held at  the
    offices of the  Corporation at No. 300 Erie Boulevard  West, in the
    City  of Syracuse, New York, on the  5th day of May, 1987, at 10:30
    A.M., pursuant to Section 605 of the Business Corporation Law.

    IN WITNESS  WHEREOF we  have made  and subscribed  this Certificate
    this 22nd day of May, 1987.

    s/  JOHN H. TERRY
    John H. Terry
    Senior Vice President, General
    Counsel and Secretary

    s/  HAROLD J. BOGAN
    Harold J. Bogan<PAGE>





    Assistant Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power  Corporation, the corporation  named in and  described in the
    foregoing certificate.  That he has read and executed the foregoing
    Certificate and  knows the contents thereof and that the statements
    contained therein are true.

    s/  JOHN H. TERRY
    John H. Terry
    Senior Vice President, General
    Counsel and Secretary

    Sworn to before me this
    22nd day of May, 1987.

    s/ MARILYN A. GARROW
    Notary Public

    MARILYN A. GARROW
    Notary Public in the State of New York

    Qualified in Onondaga Co. No. 4684763
    My Commission Expires March 30, 1988






    [CONFORMED COPY]                              Exhibit 3(a)(41)<PAGE>





    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law




    ______________________

    Dated:  July 16, 1987


    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022

    CERTIFICATE OF AMENDMENT
    of the
    CERTIFICATE OF INCORPORATION
    of
    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law

    ____________________               

    Pursuant  to   the  provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and<PAGE>





    Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation and Buffalo  Niagara Electric  Corporation and  Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to  Sections 26-a and 36  of the Stock Corporation  Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950
    Certificate of Amendment".

    In accordance with  the provisions of Subdivision (E)  of Paragraph
    (5) of Part D of Article IV, under the heading "General  Provisions
    Applicable  to  All  Series  of   Preferred  Stock",  of  the  1950
    Certificate  of Consolidation the holders  of record of  at least a
    majority of the total number of  votes represented by the shares of
    Preferred  Stock  of  all   series  then  outstanding  adopted  the
    following  resolution at a meeting called for that purpose and held<PAGE>





    on  May 3,  1983 in  the manner  prescribed by  the By-Laws  of the
    Corporation:

    "Resolved,  that consent be and  is hereby given  to the incurrence
    (i)  through December  31,  1988, of  unsecured indebtedness  in an
    aggregate   principal   amount   not  exceeding   the   greater  of
    $700,000,000 or  the  principal amount  of  unsecured  indebtedness
    presently permitted  by the Company's Certificate  of Consolidation
    (the "Current Limitation") pursuant to  the consent of the  holders
    of  the  Company's Preferred  Stock on  December  5, 1956  and (ii)
    beginning January 1, 1989, the Current Limitation."

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of  a  twenty-fourth  additional  series  of  Preferred
    Stock, to consist  of 1,000,000 shares of  the par value  of $25.00
    per share of the authorized 19,600,000 shares of Preferred Stock of
    the Corporation of the par  value of $25.00 per share, as  fixed by
    the  Board of Directors of  the Corporation before  the issuance of
    such series, such provisions so added to be designated as Paragraph
    (4X)  (of  Part  D  of  Article  IV  of  the  1950  Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 8.70% Series

    (4X)   The number,  designations, relative rights,  preference sand
    limitations of the twenty-fourth additional series of the Preferred
    Stock of the  Corporation as fixed  by the  Board of Directors  (in
    addition to those  set forth under the heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate  of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)    The  number  of   shares  to  constitute  the  twenty-fourth<PAGE>





    additional series shall be 1,000,000 shares and the designation  of
    such series shall be "Preferred Stock, 8.70% Series".

    (B)  The  dividend rate of the Preferred Stock,  8.70% Series shall
    be eight  and seventy one-hundredths  percent (8.70%) per  annum of
    the par value thereof (computed  on the basis of a 360-day  year of
    twelve  30-day months).    The  dividends  on  each  share  of  the
    Preferred Stock, 8.70%  Series shall be payable in cash on the last
    day  of March,  June,  September and  December  in each  year  and,
    whether or not  earned or  declared, shall be  cumulative from  the
    date of the original issue  thereof.  So long as any shares  of the
    Preferred Stock, 8.70% Series shall be outstanding, the Corporation
    shall  not declare  any dividend on  the Common Stock  or any other
    stock ranking as  to dividends  or assets junior  to the  Preferred
    Stock, 8.70%  Series, or  make any  payment on  account of,  or set
    apart  money for  a  sinking  or  other  analogous  fund  for,  the
    purchase, redemption  or other retirement  of any shares  of Common
    Stock  or  other such  junior stock,  or  make any  distribution in
    respect thereof, either directly or indirectly, and whether in cash
    or  property or in obligations  or stock of  the Corporation (other
    than  stock  ranking  as to  dividends  and  assets  junior to  the
    Preferred  Stock,  8.70%  Series),  unless  at  the  date  of  such
    declaration in the case of any such dividend, or at the date of
    any  such  other  payment,   setting  apart  or  distribution,  all
    dividends  payable on the Preferred  Stock, 8.70% Series shall have
    been fully paid, or declared and set apart for payment.

    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of  Article IV of the  1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent  amendments,  and except  that  the  provisions of  this
    Paragraph (4X) shall  not be  amended without the  vote or  written
    consent of  the holders  of record of  at least  two-thirds of  the
    total  number of shares of  the Preferred Stock,  8.70% Series then
    outstanding, the Preferred Stock, 8.70% Series shall have no voting
    rights whatsoever.

    (D)  The  cash sum per  outstanding share for the  Preferred Stock,<PAGE>





    8.70% Series  payable to  the  holders thereof  upon the  voluntary
    dissolution, liquidation  or winding up of the Corporation shall be
    $27.19 per share if paid on or  prior to June 30, 1992, and if paid
    thereafter shall be the cash sum per share set forth below, plus in
    each  case an amount  in cash  equal to  the dividends  accrued and
    unpaid on  such share to the date of payment, whether or not earned
    or declared:

    If Paid During
    the Twelve
    Months                                       Voluntary Liquidation
    Ended June 30                                   Price Per Share

    1993........................................         $25.75
    1994........................................          25.50
    1995........................................          25.25
    1996 or any year thereafter.................          25.00

    (E)  The sum per outstanding  share for the Preferred Stock,  8.70%
    Series  payable  to  the   holders  thereof  upon  the  involuntary
    dissolution, liquidation or winding up  of the Corporation shall be
    $25.00 per share plus an amount equal to the  dividends accrued and
    unpaid on such share to the  date of payment, whether or not earned
    or declared.

    (F)   The outstanding shares  of the Preferred  Stock, 8.70% Series
    shall be redeemable at the  option of the Corporation, either as  a
    whole or in part, at  any time on or after July 1, 1992.   The cash
    sum per  outstanding share of Preferred Stock, 8.70% Series payable
    to the holders thereof upon redemption  shall be the sum per  share
    set  forth below, plus in each case an  amount in cash equal to the
    dividends accrued and unpaid on such share  to the date of payment,
    whether or not earned or declared:

    If Paid During
    the Twelve
    Months                                       Optional Redemption
    Ended June 30                                  Price Per Share<PAGE>





    1993........................................         $25.75
    1994........................................          25.50
    1995........................................          25.25
    1996 or any year thereafter.................          25.00

    (G)   The shares  of  the Preferred  Stock, 8.70%  Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 8.70% Series, but shall not be convertible into or
    exchangeable for other securities of the Corporation.

    (H)   As a sinking fund  with respect to the  outstanding shares of
    the Preferred Stock, 8.70% Series  the Corporation will, subject to
    the provisions of  Subdivision (J) below,  call for redemption  and
    retire  on June  30, 1993  and on  each June  30 thereafter  to and
    including June  30, 1996 (so  long as  any shares of  the Preferred
    Stock,  8.70%  Series  are   outstanding)  200,000  shares  of  the
    Preferred Stock,  8.70% Series (or the number  of the shares of the
    Preferred  Stock,  8.70%  Series  then  outstanding  if  less  than
    200,000)  and  on  June  30,  1997 the  balance  of  the  shares of
    Preferred Stock, 8.70% Series  then outstanding, in each case  at a
    cash redemption price of  $25.00 per share, plus an amount  in cash
    equal to  the dividends accrued  and unpaid on  such shares  to the
    date of payment, whether or not earned or declared.  No  redemption
    of  shares  of  the  Preferred  Stock,  8.70%  Series  pursuant  to
    Subdivision (F) above or Subdivision (I) below, nor any purchase or
    other  acquisition of  any  shares of  the  Preferred Stock,  8.70%
    Series  by the Corporation,  shall constitute a  retirement of such
    shares  in  lieu  of  or  as  a  credit  against  any sinking  fund
    retirement required by this Subdivision (H).

    (I)   The Corporation may, at its  option, on June 30,  1993 and on
    each June 30 thereafter  to and including June 30, 1996,  redeem up
    to  200,000 shares of the Preferred Stock, 8.70% Series in addition
    to shares  then to  be redeemed for  the sinking  fund pursuant  to
    Subdivision (H) above, in each  case at a cash redemption  price of
    $25.00 per share,  plus an  amount in cash  equal to the  dividends
    accrued and unpaid  on such shares to the date  of payment, whether
    or not earned or declared, which privilege and  option so to redeem
    shall be noncumulative.<PAGE>





    (J)  Shares of  the Preferred Stock,  8.70% Series shall be  called
    for  redemption for the sinking fund as required by Subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All Series  of  Preferred Stock"  in  Paragraph (5)  of Part  D  of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V  of the  1950  Certificate of  Amendment  and subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option  of the Corporation but  shall be subject  to any applicable
    restrictions  of  law.     Nevertheless,  the  obligations  of  the
    Corporation to redeem shares  of the Preferred Stock, 8.70%  Series
    annually  commencing  on  June  30, 1993  for  such  sinking  fund,
    pursuant to said Subdivision  (H), shall be cumulative,  whether or
    not funds of the  Corporation are legally available to  redeem such
    shares.  So long as any shares of the Preferred Stock, 8.70% Series
    shall  be  outstanding,  the  Corporation  shall  not  declare  any
    dividend on  the Common  Stock  or any  other stock  ranking as  to
    dividends  or assets junior to,  or pari passu  with, the Preferred
    Stock, 8.70% Series or make any payment on account of, or set apart
    money  for a  sinking or  other analogous  fund for,  the purchase,
    redemption or other  retirement of  any shares of  Common Stock  or
    other such junior or pari passu stock, or make  any distribution in
    respect thereof, either directly or indirectly, and whether in cash
    or  property or in obligations  or stock of  the Corporation (other
    than  stock  ranking  as to  dividends  and  assets  junior to  the
    Preferred Stock, 8.70%  Series), unless at the  date of declaration
    in the case of any  such dividend, or at the date of any such other
    payment, setting apart or distribution, no sinking fund requirement
    required   by  Subdivision  (H)  shall  be  in  arrears.    If  the
    Corporation shall  be prevented for  any reason from  redeeming the
    number  of shares  of Preferred  Stock, 8.70%  Series, which  it is
    required to retire  on any such June 30, the  deficit shall be made
    good on the first succeeding June 30 on which the Corporation shall
    not be  prevented from  redeeming such  shares of Preferred  Stock,
    8.70% Series.

    (K)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding  shares of  Preferred Stock,  8.70% Series  pursuant to
    Subdivisions (F), (H) or  (I) above, such redemption shall  be made<PAGE>





    (i) pro rata according to the numbers of shares held by each holder
    of the  then outstanding shares  of Preferred Stock,  8.70% Series,
    provided that only  whole shares shall be  selected for redemption,
    and not by  lot, and (ii) otherwise in the  manner prescribed under
    the  heading  "General  Provisions  Applicable  to  All  Series  of
    Preferred Stock"  in Paragraph (5) of  Part D of Article  IV of the
    1950  Certificate of Consolidation as  amended by Article  V of the
    1950 Certificate of Amendment and subsequent amendments.

    (L)   Shares of Preferred Stock, 8.70% Series redeemed (pursuant to
    the sinking  fund or otherwise), purchased or otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    of  $25.00 per share without serial designation and may be reissued
    by the  Corporation from  time to  time as  Preferred Stock  of any
    other series of the  par value of $25.00 per share as  may be fixed
    from  time to  time by  the Board  of Directors,  but shall  not be
    reissued  by the Corporation  as shares  of Preferred  Stock, 8.70%
    Series.

    (M)    The shares  of the  Preferred Stock,  8.70% Series  shall be
    subject  to  (i)   the  consent  set   forth  in  the   penultimate
    Subparagraph of Paragraph II of this Certificate to the same extent
    and  with  the  same  effect  as  all  series  of  Preferred  Stock
    outstanding  on December  5,  1956 are  so  subject, and  (ii)  the
    consent set forth in the last  Subparagraph of Paragraph II of this
    Certificate  to the same  extent and  with the  same effect  as all
    series  of  Preferred  Stock outstanding  on  May  3,  1983 are  so
    subject.

    IV

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN WITNESS  WHEREOF, we have  made and subscribed  this Certificate
    this 22nd day of July, 1987.<PAGE>





    s/ JOHN M. HAYNES
    John M. Haynes
    Senior Vice President

    s/ JOHN H. TERRY
    John H. Terry
    Senior Vice President,
    General Counsel and Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN H. TERRY, being duly sworn, deposes and says that he is Senior
    Vice  President, General  Counsel and  Secretary of  Niagara Mohawk
    Power Corporation, the  corporation named in  and described in  the
    foregoing Certificate, that he has  read and executed the foregoing
    Certificate and knows the contents thereof and  that the statements
    contained therein are true.

    s/ JOHN H. TERRY

    John H. Terry
    Senior Vice President,
    General Counsel and Secretary

    Sworn to before me this
    16th day of July, 1987.

    s/ JO ANN HESKIN
    Notary Public

    JO ANN HESKIN
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4622678
    My Commission Expires July 31, 1989


    [CONFORMED COPY]                              Exhibit 3(a)(42)<PAGE>






    CERTIFICATE OF AMENDMENT


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law


    ___________________

    State of New York
    Department of State
    Filed May 27, 1988
    Tax--None
    Filing Fee--$60



    Dated: May 25, 1988




    LeBOEUF, LAMB, LEIBY & MacRAE
    520 Madison Avenue
    New York, New York 10022

    CERTIFICATE OF AMENDMENT<PAGE>





    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    _____________________               

    Pursuant  to  the  provisions  of  Section   805  of  the  BUSINESS
    CORPORATION LAW,  the undersigned, being  a Vice  President and  an
    Assistant  Secretary of  NIAGARA MOHAWK  POWER CORPORATION,  hereby
    certify:

    I

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the  name of  Niagara Hudson
    Public Service Corporation.

    II

    The Certificate of Consolidation  forming the Corporation was filed
    by the Department of State on July 31, 1937.

    III

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further  amended to effect changes authorized  by Section 801(b) of
    the Business  Corporation Law, to  wit:  (1) to  limit the personal
    liability of  Directors in certain circumstances,  (2) to institute
    "fair  price" provisions relating  to certain business combinations
    and restrict future amendments of such provisions, (3) to institute
    provisions concerning the classification, number, term and  removal
    of Directors  and restrict future amendments of such provisions and
    (4) to eliminate  cumulative voting by common  shareholders for the<PAGE>





    election of  the Board of Directors and  restrict future amendments
    of such provision.

    IV

    To effect the  amendment pursuant  to clause (1)  of paragraph  III
    above,  the Certificate  of  Incorporation of  the Corporation,  as
    heretofore  amended, is  hereby  further amended  by inserting  the
    following Article XIIA to read as follows:

    "XIIA.   To  the  fullest extent  now  or hereafter  not  expressly
    prohibited by the Business Corporation Law of the State of New York
    as currently in effect or as the same may hereafter  be amended, no
    director  of the  Corporation  shall be  personally  liable to  the
    Corporation  or its shareholders for damages for any breach of duty
    of  such  capacity.   No  amendment, modification,  repeal  of this
    Article XIIA, nor the adoption of any provision of this Certificate
    of   Incorporation  inconsistent  with  this  Article  XIIA,  shall
    adversely  affect  any right  or  protection of  any  director that
    exists at the time  of such amendment, modification, repeal  or the
    adoption of any inconsistent provision."

    V


    To  effect the amendments pursuant  to clause (2)  of paragraph III
    above,  the Certificate  of  Incorporation of  the Corporation,  as
    heretofore  amended, is  hereby  further amended  by inserting  the
    following Article IVA to read as follows:

    "IVA.  The vote of the  shareholders of the Corporation required to
    approve  any Business  Combination shall  be as  set forth  in this
    Article  IVA.   The  term  "Business  Combination"  shall have  the
    meaning  ascribed to  it in  paragraph A.(2)  of this  Article IVA.
    Each other capitalized term  shall have the meaning ascribed  to it
    in paragraph C of this Article IVA.

    A.(1)  In addition to any  affirmative vote required by law or this
    Certificate  of  Incorporation and  except  as otherwise  expressly<PAGE>





    provided in paragraph B of this Article IVA:

    (A)  any merger,  consolidation or  binding share  exchange of  the
    Corporation or  any Subsidiary with (i)  any Interested Shareholder
    or  (ii)  any other  person (whether  or  not itself  an Interested
    Shareholder)  which  is, or  after  such  merger, consolidation  or
    binding  share exchange  would be,  an Affiliate  of  an Interested
    Shareholder; or

    (B) any sale, lease, exchange, mortgage, pledge, transfer or  other
    disposition  (in one transaction or a series of transactions) to or
    with any Interested Shareholder or  any Affiliate of any Interested
    Shareholder of assets of  the Corporation or any  Subsidiary having
    an aggregate Fair Market Value of $5,000,000 or more; or

    (C) the issuance or  transfer by the Corporation or  any Subsidiary
    (in  one transaction or a series of transactions) of any securities
    of the Corporation or any Subsidiary to  any Interested Shareholder
    or any  Affiliate of  any  Interested Shareholder  in exchange  for
    cash,  securities  or other  property  (or  a combination  thereof)
    having  an aggregate Fair Market Value of $5,000,000 or more, other
    than the issuance of securities upon  the conversion of convertible
    securities  of the  Corporation  or any  Subsidiary which  were not
    acquired by  such Interested  Shareholder (or such  Affiliate) from
    the Corporation or a Subsidiary; or

    (D)  the adoption of  any plan or  proposal for  the liquidation or
    dissolution  of  the Corporation  proposed by  or  on behalf  of an
    Interested  Shareholder   or  any   Affiliate  of   any  Interested
    Shareholder; or

    (E)  any transaction  involving the  Corporation or  any Subsidiary
    (whether or not with  or into or otherwise involving  an Interested
    Shareholder),    and    including,    without    limitation,    any
    reclassification of securities (including any reverse stock split),
    or recapitalization  or reorganization  of the Corporation,  or any
    merger  or  consolidation  of  the  Corporation  with  any  of  its
    Subsidiaries  or  any  self  tender  offer  for  or  repurchase  of
    securities of the Corporation by  the Corporation or any Subsidiary<PAGE>





    or any other transaction (whether or not with or into or  otherwise
    involving an  Interested Shareholder), which  in any such  case has
    the effect, directly or indirectly, of increasing the proportionate
    share of the outstanding  shares of any class of  equity securities
    or securities convertible into equity securities of the Corporation
    or  any Subsidiary  which  is directly  or indirectly  beneficially
    owned  by  any Interested  Shareholder  or  any  Affiliate  of  any
    Interested Shareholder;

    shall require the  affirmative vote of the  holders of at least  75
    percent of the combined voting power of the then outstanding shares
    of the Voting Stock, in each case voting together as a single class
    (it being understood  that for  purposes of this  Article IVA  each
    share of the Voting Stock shall have the number of votes granted to
    it pursuant to Article  IV of this Certificate of  Incorporation or
    any  designation of the rights, powers and preferences of any class
    or  series of Preferred or  Preference Stock made  pursuant to said
    Article IV (a "Preferred  or Preference Stock Designation")), which
    vote shall  include the  affirmative  vote of  at least  two-thirds
    (2/3) of the  combined voting  power of the  outstanding shares  of
    Voting  Stock  held  by  shareholders  other  than  the  Interested
    Shareholder.      Such   affirmative   vote   shall   be   required
    notwithstanding any provision of law or any other provision of this
    Certificate  of Incorporation  or any  agreement with  any national
    securities  exchange or otherwise which  might permit a lesser vote
    or no vote and in addition  to any affirmative vote required of the
    holders  of any class  or series of  Voting Stock  pursuant to law,
    this Certificate  of Incorporation  or any Preferred  or Preference
    Stock Designation.

    (2)   The term "Business Combination"  as used in this  Article IVA
    shall mean any  transaction that is referred to in  any one or more
    clauses (A) through (E) of paragraph A.(1) of this Article IVA.

    B.  The provisions of paragraph A.(1) of this Article IVA shall not
    be  applicable to  any  particular Business  Combination, and  such
    Business Combination  shall require  only such affirmative  vote as
    may be required by law, any other provision  of this Certificate of
    Incorporation,  any Preferred  or Preference Stock  Designation and<PAGE>





    any  agreement with  any national securities  exchange, if,  in the
    case of  a Business Combination that  does not involve  any cash or
    other  consideration  being received  by  the  shareholders of  the
    Corporation,  solely in their respective capacities as shareholders
    of  the  Corporation,  the  condition specified  in  the  following
    paragraph  (1)  is met,  or,  in the  case  of  any other  Business
    Combination,  the conditions specified  in the  following paragraph
    (1)  or the conditions specified in the following paragraph (2) are
    met:

    (1)  such Business  Combination  shall  have  been  approved  by  a
    majority of the Disinterested Directors; or

    (2)  each of the five conditions specified in the following clauses
    (A) through (E) shall have been met:

    (A) the aggregate  amount of the cash and the  Fair Market Value as
    of the Consummation Date of any consideration other than cash to be
    received  per share  by holders  of Common  Stock in  such Business
    Combination shall be at least equal to the highest of the following
    (it  being intended  that the  requirements of  this clause  (2)(A)
    shall be  required to be met  with respect to all  shares of Common
    Stock  outstanding whether  or not  the Interested  Shareholder has
    acquired any shares of the Common Stock):

    (i)  if applicable,  the  highest per  share  price (including  any
    brokerage commissions, transfer taxes and soliciting dealers' fees)
    paid  in order to acquire  any shares of  Common Stock beneficially
    owned   by  the   Interested   Shareholder   which  were   acquired
    beneficially by such Interested Shareholder (x) within the two-year
    period immediately prior  to the  Announcement Date or  (y) in  the
    transaction in which it became an Interested Shareholder, whichever
    is higher; or

    (ii)  the Fair  Market  Value  per share  of  Common Stock  on  the
    Announcement  Date  or  on  the Determination  Date,  whichever  is
    higher; or

    (iii) the  amount which bears  the same percentage  relationship to<PAGE>





    the Fair Market Value of the Common Stock on the Announcement  Date
    as  the highest per share price determined in (2)(A)(i) above bears
    to the Fair  Market Value of  the Common Stock  on the date  of the
    commencement  of  the  acquisition  of  the Common  Stock  by  such
    Interested Shareholder; and

    (B)  the aggregate amount of the cash  and the Fair Market Value as
    of the Consummation Date of any consideration other than cash to be
    received per  share by holders of the shares of any class or series
    of Voting Stock (other  than Common Stock) shall be at  least equal
    to  the  highest  of the  following  (it  being  intended that  the
    requirements of this clause (2)(B) shall be required to be met with
    respect to every class and series of such outstanding Voting Stock,
    whether or  not the Interested Shareholder  has previously acquired
    any shares of a particular class or series of Voting Stock):

    (i)  if applicable,  the  highest per  share  price (including  any
    brokerage commissions, transfer taxes and soliciting dealers' fees)
    paid  in order  to acquire any  shares of  such class  or series of
    Voting Stock beneficially owned by the Interested Shareholder which
    were  acquired  beneficially  by  such  Interested Shareholder  (x)
    within the  two-year period  immediately prior to  the Announcement
    Date  or (y) in  the transaction in  which it became  an Interested
    Shareholder, whichever is higher; or


    (ii)  if applicable, the  highest preferential amount  per share to
    which the holders of shares of such class or series of Voting Stock
    are  entitled   in  the  event  of  any  voluntary  or  involuntary
    liquidation, dissolution or winding up of the Corporation; or

    (iii) the  Fair Market Value per  share of such class  or series of
    Voting  Stock on the  Announcement Date or  the Determination Date,
    whichever is higher; or

    (iv) the amount which  bears the same percentage to the Fair Market
    Value of such  class or series of Voting Stock  on the Announcement
    Date as the highest per share price in (2)(B)(i) above bears to the
    Fair  Market  Value  of  such  Voting  Stock  on  the  date of  the<PAGE>





    commencement  of the  acquisition  of  such  Voting Stock  by  such
    Interested Shareholder; and

    (C) the consideration  to be  received by holders  of a  particular
    class  or  series of  outstanding  Voting  Stock (including  Common
    Stock) shall be  in cash or in the same form as was previously paid
    in  order to acquire beneficially shares of such class or series of
    Voting  Stock  that  are   beneficially  owned  by  the  Interested
    Shareholder and,  if the Interested  Shareholder beneficially  owns
    shares of any  class or series of  Voting Stock that were  acquired
    with varying forms of  consideration, the form of consideration  to
    be received  by each holder of such class or series of Voting Stock
    shall be, at  the option of  such holder, either  cash or the  form
    used  by the  Interested  Shareholder to  acquire beneficially  the
    largest number  of shares of such  class or series of  Voting Stock
    beneficially acquired by it prior to the Announcement Date; and

    (D)  after such  Interested  Shareholder has  become an  Interested
    Shareholder  and  prior  to   the  consummation  of  such  Business
    Combination:

    (i)  such   Interested  Shareholder  shall  not   have  become  the
    beneficial  owner of any additional  shares of Voting  Stock of the
    Corporation, except as part  of the transaction in which  it became
    an   Interested  Shareholder  or  upon  conversion  of  convertible
    securities  acquired   by  it  prior  to   becoming  an  Interested
    Shareholder or  a  result of  a pro  rata stock  dividend or  stock
    split; and

    (ii)  such  Interested  Shareholder  shall not  have  received  the
    benefit,  directly  or  indirectly  (except  proportionately  as  a
    shareholder), of any loans,  advances, guarantees, pledges or other
    financial  assistance  or  tax  credits  or  other  tax  advantages
    provided  by   the  Corporation  or  any   Subsidiary,  whether  in
    anticipation of or in connection  with such Business Combination or
    otherwise; and

    (iii)  such  Interested  Shareholder  shall  not  have  caused  any
    material change in the Corporation's business or capital structure,<PAGE>





    including, without  limitation, the  issuance of shares  of capital
    stock of the Corporation to any third party; and

    (iv) there shall have been (x) no failure to declare and pay at the
    regular  date therefor the full amount of dividends (whether or not
    cumulative) on any outstanding Preferred or Preference Stock except
    as  approved by a majority  of the Disinterested  Directors, (y) no
    reduction  in the  annual rate  of dividends  paid on  Common Stock
    (except as  necessary  to reflect  any  subdivision of  the  Common
    Stock),  except  as approved  by  a majority  of  the Disinterested
    Directors and (z) an increase in such annual rate  of dividends (as
    necessary  to prevent  any  such reduction)  in  the event  of  any
    reclassification    (including    any    reverse   stock    split),
    recapitalization, reorganization, self tender offer or  any similar
    transaction  which  has  the  effect  of  reducing  the  number  of
    outstanding  shares of the Common  Stock, unless the  failure so to
    increase  such  annual  rate was  approved  by  a  majority of  the
    Disinterested Directors; and

    (E)  a  proxy  or  information statement  describing  the  proposed
    Business  Combination and  complying with  the requirements  of the
    Securities  Exchange  Act of  1934  and the  rules  and regulations
    thereunder (or any subsequent  provisions replacing such Act, rules
    and regulations), whether or not the Corporation is then subject to
    such requirements, shall  be mailed  by and at  the expense of  the
    Interested  Shareholder   at  least   thirty  days  prior   to  the
    Consummation  Date  of  such  Business Combination  to  the  public
    shareholders  of  the Corporation  (whether  or not  such  proxy or
    information statement is required to be mailed pursuant to such Act
    or subsequent provisions),  and shall contain at  the front thereof
    in a prominent place (i) any recommendations as to the advisability
    (or   inadvisability)  of   the  Business  Combination   which  the
    Disinterested  Directors, if any, may choose to state, and (ii) the
    opinion of a reputable  national investment banking firm as  to the
    fairness  (or not) of such  Business Combination from  the point of
    view of the remaining public shareholders of  the Corporation (such
    investment  banking  firm to  be engaged  solely  on behalf  of the
    remaining public  shareholders, to  be paid  a  reasonable fee  for
    their  services by the Corporation upon receipt of such opinion, to<PAGE>





    be unaffiliated with such Interested Shareholder, and, if there are
    at  the time  any  Disinterested Directors,  to  be selected  by  a
    majority of the Disinterested Directors).

    C.  For the purposes of this Article IVA:

    (1)  A  "person" shall include, without limitation, any individual,
    firm,  corporation, group (as such term is used in Regulation 13D-G
    of the General Rules and Regulations under  the Securities Exchange
    Act of 1934, as in effect on January 1, 1988) or other entity.

    (2)  "Interested Shareholder" shall mean any person (other than the
    Corporation or any Subsidiary  or any employee benefit plan  of the
    Corporation or any Subsidiary) who or which:

    (A) is the beneficial  owner, directly or indirectly, of  more than
    10 percent of  the combined  voting power of  the then  outstanding
    shares of Voting Stock; or

    (B) is an  Affiliate of the Corporation and at  any time within the
    two-year period immediately prior  to the date in question  was the
    beneficial  owner, directly or indirectly, of 10 percent or more of
    the  combined voting power of the then outstanding shares of Voting
    Stock; or

    (C) is an assignee of or  has otherwise succeeded to the beneficial
    ownership of  any  shares of  Voting Stock  that were  at any  time
    within  the  two-year  period  immediately  prior  to  the  date in
    question beneficially  owned by an Interested  Shareholder, if such
    assignment or succession  shall have  occurred in the  course of  a
    transaction  or  series  of  transactions not  involving  a  public
    offering within the meaning of the Securities Act of 1933.

    (3)  A person shall be a "beneficial owner" of any Voting Stock:

    (A)  which such  person  or any  of  its Affiliates  or  Associates
    beneficially owns, directly or indirectly; or

    (B) which such  person or any  of its Affiliates or  Associates has<PAGE>





    (a) the right to acquire (whether or not such right is  exercisable
    immediately)   pursuant   to    any   agreement,   arrangement   or
    understanding or  upon the exercise of  conversion rights, exchange
    rights, warrants or options, or otherwise, or (b) the right to vote
    or direct  the  vote  pursuant  to any  agreement,  arrangement  or
    understanding; or

    (C) which  are beneficially owned,  directly or indirectly,  by any
    other person  with which such  person or  any of its  Affiliates or
    Associates has any agreement,  arrangement or understanding for the
    purpose of acquiring, holding, voting or disposing of any shares of
    Voting Stock.

    (4)    For  the purposes  of  determining  whether a  person  is an
    Interested Shareholder pursuant to  paragraph C.(2) of this Article
    IVA, the number of shares of Voting Stock  deemed to be outstanding
    shall include  shares deemed  owned by such  Interested Shareholder
    through application  of  paragraph C.(3)  of this  Article IVA  but
    shall  not include  any other  shares of  Voting Stock that  may be
    issuable pursuant to any  agreement, arrangement or  understanding,
    or  upon exercise  of conversion  rights, warrants  or options,  or
    otherwise.

    (5)  "Affiliate" and "Associate" shall have the respective meanings
    ascribed  to such  terms in  Rule 12b-2  of the  General  Rules and
    Regulations under the Securities Exchange Act of 1934, as in effect
    on January 1, 1988.

    (6)   "Subsidiary" shall mean  any company more  than 50 percent of
    whose outstanding equity securities having ordinary voting power in
    the  election of directors is owned, directly or indirectly, by the
    Corporation or by  a Subsidiary or  by the  Corporation and one  or
    more  Subsidiaries; provided, however, that for the purposes of the
    definition of  Interested Shareholder set forth  in paragraph C.(2)
    of  this Article  IVA,  the term  "Subsidiary"  shall mean  only  a
    company of  which a  majority of  each class  or series of  capital
    stock  entitled to vote generally  in the election  of directors of
    such company is owned, directly or indirectly, by the Corporation.<PAGE>





    (7)  "Disinterested Director" shall mean any member of the Board of
    Directors  of the Corporation who  is unaffiliated with,  and not a
    nominee  of, the  Interested Shareholder  and was  a member  of the
    Board prior to the  time that the Interested Shareholder  became an
    Interested  Shareholder,  and  any  successor  of  a  Disinterested
    Director  who is  unaffiliated  with, and  not  a nominee  of,  the
    Interested  Shareholder  and  who   is  recommended  to  succeed  a
    Disinterested  Director by  a majority  of Disinterested  Directors
    then on the Board of Directors.

    (8)  "Fair Market Value"  shall mean (1) in the case of  stock, the
    highest closing sale  price during the 30-day  period commencing on
    the  40th day  preceding the date  in question  of a  share of such
    stock  on the  Composite  Tape for  New York  Stock Exchange-Listed
    Stocks,  or, if  such stock  is not  quoted on  the New  York Stock
    Exchange-Composite Tape, on the principal United States  securities
    exchange registered  under the Securities  Exchange Act of  1934 on
    which such stock is listed, or, if such stock is not  listed on any
    such exchange, the highest closing sale price or bid quotation with
    respect  to  a  share  of  such  stock  during  the  30-day  period
    commencing on the  40th day preceding the  date in question on  the
    National  Association  of  Securities   Dealers,  Inc.    Automated
    Quotations  System  or any  system  then  in  use, or  if  no  such
    quotations  are available,  the fair  market value  on the  date in
    question of  a share of such  stock as determined by  a majority of
    the Disinterested Directors  in good faith; and (2) in  the case of
    property  other than cash  or stock, the fair  market value of such
    property on the date in question as determined by a majority of the
    Disinterested Directors in good faith.

    (9)    In the  event  of  any  Business  Combination in  which  the
    Corporation survives, the phrase "any consideration other than cash
    to  be received"  as  used in  paragraph B.(2)(A)  and (B)  of this
    Article IVA shall  include the  shares of Common  Stock and/or  the
    shares of any  other class  or series of  outstanding Voting  Stock
    retained by the holders of such shares.

    (10)    "Announcement Date"  shall mean  the  date of  first public
    announcement of the proposed Business Combination.<PAGE>





    (11)    "Determination  Date" shall  mean  the  date  on which  the
    Interested Shareholder became an Interested Shareholder.

    (12)  "Consummation Date"  shall mean the date of  the consummation
    of the Business Combination.

    (13)   The term "Voting Stock" shall mean all outstanding shares of
    capital stock of all classes and series of the Corporation entitled
    to  vote generally in the election of directors of the Corporation,
    in each case voting together as a single class.

    D.  A majority of the Disinterested Directors shall have the  power
    and duty  to determine, on the  basis of information  known to them
    after   reasonable  inquiry,  all   facts  necessary  to  determine
    compliance with this Article IVA including, without limitation:

    (1) whether a person is an Interested Shareholder;

    (2) the number  of shares of Voting Stock beneficially owned by any
    person;

    (3)  whether a  person  is an  Affiliate  or Associate  of  another
    person;

    (4) whether the requirements of paragraph B.(2) of this Article IVA
    have been met with respect to any Business Combination;


    (5)  whether the  assets  which are  the  subject of  any  Business
    Combination  have, or  the  consideration to  be  received for  the
    issuance  or  transfer  of securities  by  the  Corporation or  any
    Subsidiary  in  any Business  Combination  has,  an aggregate  Fair
    Market Value of $5,000,000 or more; and

    (6) such other  matters with  respect to which  a determination  is
    required under this Article IVA.  The good faith determination of a
    majority of the  Disinterested Directors on  such matters shall  be
    conclusive and binding for all purposes of this Article IVA.<PAGE>





    E.   Nothing contained  in this Article  IVA shall be  construed to
    relieve any  Interested Shareholder from  any fiduciary  obligation
    imposed by law.

    F.    Notwithstanding anything  contained  in  this Certificate  of
    Incorporation  to the contrary, the affirmative vote of the holders
    of  at least 80 percent of the  combined voting power of the Voting
    Stock,  voting together  as a  single class,  shall be  required to
    alter, amend or repeal this Article  IVA or to adopt any provisions
    inconsistent  therewith; provided,  however,  that if  there is  an
    interested  Shareholder on the record date for the meeting at which
    such   action  is   submitted   to  the   shareholders  for   their
    consideration, such  80 percent  vote must include  the affirmative
    vote  of at least two-thirds (2/3) of  the combined voting power of
    the outstanding shares  of Voting Stock held by  shareholders other
    than the Interested Shareholder.

    G.   Nothing contained in this Article IVA is intended, or shall be
    construed,  to affect  any of the  relative rights,  preferences or
    limitations,  within  the  meaning  of  such  terms  under  Section
    801(b)(12)  of  the  New  York  Business  Corporation  Law  or  any
    successor  statute, of any shares of any authorized class or series
    thereof of the Corporation, whether issued or unissued."

    VI

    To  effect the amendments pursuant  to clause (3)  of paragraph III
    above,  the Certificate  of  Incorporation of  the Corporation,  as
    heretofore  amended, is hereby amended  so that Article  VII of the
    Corporation's  Certificate of  Incorporation,  as amended,  will be
    further amended to read as follows:

    "VII. A.  (1) Except as  otherwise fixed pursuant to  Article IV of
    this Certificate  of Incorporation  relating to  the rights of  the
    holders of any  class or  series of Preferred  or Preference  Stock
    having a preference  over the  Common Stock as  to dividends or  to
    elect  directors  under  specified  circumstances,  the  Board   of
    Directors  shall consist of  not less  than nine  (9) or  more than
    twenty-one  (21) persons, the exact  number (i) to  be fifteen (15)<PAGE>





    persons  upon adoption  of  this  Article  VII, subject  to  change
    exclusively by the Board of Directors as provided in this paragraph
    A.(1), and  (ii) if to be changed from fifteen (15) persons to some
    other number  not less than nine  (9) or more than  twenty-one (21)
    persons subsequent to  adoption of  this Article VII,  to be  fixed
    from time to time exclusively by the Board of Directors pursuant to
    a  resolution  adopted  by  a  majority  of  the  total  number  of
    authorized directors (whether  or not there exist  any vacancies in
    previously authorized directorships at the time any such resolution
    is presented to the Board for adoption).  At the  annual meeting of
    the  shareholders of the Corporation  at which this  Article VII is
    adopted, the  directors shall  be classified,  with respect  to the
    time for which they  severally hold office, into three  classes, as
    nearly equal in  number as  possible, as shall  be provided in  the
    manner specified in the By-Laws, one class to hold office initially
    for  a term expiring  at the annual  meeting of  shareholders to be
    held in 1989,  another class to  hold office initially  for a  term
    expiring  at the annual meeting of shareholders to be held in 1990,
    and another class to hold office  initially for a term expiring  at
    the annual  meeting of shareholders  to be  held in 1991,  with the
    members of each  class to  hold office until  their successors  are
    elected and qualified.   At each annual meeting of  shareholders of
    the Corporation following the annual meeting of shareholders of the
    Corporation at which this Article VII is adopted, the successors to
    the class of directors  whose term expires at that meeting shall be
    elected to hold office for a term expiring at the annual meeting of
    shareholders held in  the third  year following the  year of  their
    election.  All directors elected in connection with any election of
    directors by  holders of Preferred  Stock, by holders  of Preferred
    and Preference Stock, or by holders of Preference Stock at any time
    when directors elected by  holders of Preferred Stock  are serving,
    shall hold office until the next annual meeting of shareholders and
    until their successors have been elected and qualified or until any
    special meeting of shareholders prior thereto held by virtue of any
    termination  of the rights of  holders of Preferred  Stock to elect
    directors.   At any such special meeting of shareholders, the Board
    of Directors  shall again become classified, on  a basis consistent
    with that provided in the second preceding sentence, provided, that
    any directors entitled to be elected by holders of Preference Stock<PAGE>





    shall be elected to the class whose term expires at the next annual
    meeting and such  rights of  holders of Preference  Stock to  elect
    directors  shall continue  to apply,  so long  as they  continue in
    effect, to  directors of  that class.   The  same procedure  as set
    forth  in the foregoing proviso shall also apply in connection with
    any  meeting of shareholders  at which holders  of Preference Stock
    are  entitled  to  elect  directors under  circumstances  where  no
    members of the  existing Board  of Directors have  been elected  by
    holders of Preferred Stock.  The  election of directors need not be
    by ballot.

    (2) Except as otherwise fixed pursuant to the provisions of Article
    IV of this Certificate  of Incorporation relating to the  rights of
    the holders of any class or series of Preferred or Preference Stock
    having a  preference over the  Common Stock  as to dividends  or to
    elect directors under specified circumstances, if the office of any
    director becomes vacant for any reason, a majority of the directors
    then in office,  whether or  not such majority  shall constitute  a
    quorum, may choose a successor who,  to the extent required by  New
    York  law, shall  hold  office until  the  next annual  meeting  of
    shareholders at which the  election of directors is in  the regular
    order of business and until his successor has been elected and 

    qualified; provided  that if New York law does not so require, such
    director  shall  hold office  for the  full  unexpired term  of the
    director whose seat he is filling, or any such vacancy in the board
    of directors may be filled by the stockholders  entitled to vote at
    any meeting of stockholders,  notice of which stockholders' meeting
    shall  have referred to the proposed election.  Except as otherwise
    fixed  pursuant to the provisions of Article IV of this Certificate
    of Incorporation relating to the rights of the holders of any class
    or series of Preferred or Preference Stock having a preference over
    the  Common Stock  as  to dividends  or  to elect  directors  under
    specified  circumstances, in the event of an increase in the number
    of directors pursuant  to paragraph  A.(1) of this  Article VII,  a
    majority  of  the directors  then in  office,  whether or  not such
    majority  shall  constitute  a  quorum, may  elect  the  additional
    director or directors who, to the extent required  by New York law,
    shall  hold office until the next annual meeting of shareholders at<PAGE>





    which the election of directors is in the regular order of business
    and until  his successor has  been elected and  qualified; provided
    that if  New  York  law  does  not so  require,  such  director  or
    directors  shall hold  office for  the full  unexpired term  of the
    class  of directors to which such director or directors is elected,
    or  any  such  director   or  directors  may  be  elected   by  the
    stockholders' meeting shall have referred to the proposed election.
    No decrease in the number  of authorized directors constituting the
    entire Board of Directors  shall shorten the term of  any incumbent
    director.

    (3)  Subject to the rights of the holders of any class or series of
    Preferred  or Preference  Stock having  preference over  the Common
    Stock  as  to  dividends  or  to  elect  directors under  specified
    circumstances,  any director, or the entire board of Directors, may
    be removed from office at any time, but only for cause.

    B.   Notwithstanding  any other  provision of  this Certificate  of
    Incorporation or any provision of law which might otherwise  permit
    a lesser vote  or no vote, but in addition  to any affirmative vote
    of the holders  of any  particular class  or series  of the  Voting
    Stock required by  law, this  Certificate of  Incorporation or  any
    Preferred or Preference Stock  Designation, the affirmative vote of
    the holders  of at least 80 percent of the combined voting power of
    all  of the  then-outstanding shares  of the  Voting  Stock, voting
    together as a  single class, shall be required to  (i) alter, amend
    or repeal this Article VII, or any provision hereof, or (ii) alter,
    amend  or repeal any provision of the  By-Laws which is to the same
    effect as Article VII, or any provision hereof.

    C.  For the purposes of this Article VII:

    (1)  The term "Voting Stock"  shall mean all  outstanding shares of
    capital stock of all classes and series of the Corporation entitled
    to  vote generally in the election of directors of the Corporation,
    in each case voting together as a single class.

    (2) The term "Preferred or Preference Stock Designation" shall mean
    any  designation of the rights, powers and preferences of any class<PAGE>





    or series of the  Preferred or Preference Stock of  the Corporation
    made  pursuant to Article IV of the Certificate of Incorporation of
    the Corporation."

    VII

    To  effect the amendments pursuant  to clause (3)  of paragraph III
    above,  the Certificate  of  Incorporation of  the Corporation,  as
    heretofore amended, is hereby  further amended so that the  next to
    last paragraph of  Subdivision (H) of  Paragraph (5)  of Part D  of
    Article IV  of the  Corporation's Certificate of  Incorporation, as
    amended, will be further amended to read as follows:

    "Upon any termination of  the right of the holders of the Preferred
    stock to elect members of the  Board of Directors as aforesaid, the
    term of office of the directors then in office shall terminate upon
    the election of a new Board of Directors, as then constituted, at a
    meeting of  the holders of  the class  or classes of  stock of  the
    Corporation then entitled to vote for directors, which meeting  may
    be held at any time after such termination of such right, and shall
    be  called  upon request  of  holders of  record of  such  class or
    classes  of  stock then  entitled to  vote  for directors,  in like
    manner and  subject to similar  conditions as hereinbefore  in this
    subdivision  (H) provided  with respect  to the  call of  a special
    meeting of  stockholders  for  the election  of  directors  by  the
    holders of the Preferred Stock."

    VIII

    To effect the  amendment pursuant  to clause (4)  of paragraph  III
    above,  the Certificate  of  Incorporation of  the Corporation,  as
    heretofore amended,  is hereby further amended  so that Subdivision
    (D) of Paragraph (8) of  Part D of Article IV of  the Corporation's
    Certificate of  Incorporation, as amended, will  be further amended
    to read as follows:

    "(D)  The respective shares of  the Common Stock  shall entitle the
    holders  thereof to one  vote for each  share of  such Common Stock
    held by them.<PAGE>





    Notwithstanding  any   other  provision  of  this   Certificate  of
    Incorporation or  any provision of law which might otherwise permit
    a lesser vote or no  vote, but in addition to any  affirmative vote
    of the  holders of  any particular  class or  series of  the Voting
    Stock required  by law, this  Certificate of  Incorporation or  any
    Preferred or Preference Stock  Designation, the affirmative vote of
    the holders of at least 80 percent of the combined  voting power of
    all of the  then-outstanding shares of the  Corporation entitled to
    vote  in the  election of  directors, voting  together as  a single
    class  shall be  required  to  (i)  alter,  amend  or  repeal  this
    Subdivision (D), or any  provision hereof, or (ii) alter,  amend or
    repeal any provision of the  By-Laws which is to the same  effect a
    Subdivision (D), or any provision hereof."

    IX

    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation  was duly authorized by  the Board of  Directors of the
    Corporation, followed by  the votes cast in  person or by  proxy of
    the holders of record of the  majority of the outstanding shares of
    the Corporation  entitled to vote  at the stockholders'  meeting at
    which  such  votes  were  cast  with relation  to  the  proceedings
    provided  for in  this  Amendment and  neither  the Certificate  of
    Incorporation  nor  any other  certificate  filed  pursuant to  law
    requires a larger  proportion of  votes.  Such  votes were cast  in
    person or  by proxy  at a  stockholders' meeting  duly held  at the
    offices of the Corporation at  No. 300 Erie Boulevard West, in  the
    City of Syracuse, New York  on the 3rd day  of May, 1988, at  10:30
    A.M., pursuant to Section 605 of the Business Corporation Law.

    IN WITNESS WHEREOF  we have  made and  subscribed this  Certificate
    this 25th day of May, 1988.

    /s/ GARY J. LAVINE
    Gary J. Lavine
    Vice President, General
    Counsel and Secretary

    /s/ JOHN J. HENNIGAN<PAGE>





    John J. Hennigan
    Assistant Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK     )
    COUNTY OF ONONDAGA ) ss.:

    GARY J. LAVINE, being duly sworn,  deposes and says that he is Vice
    President, General  Counsel and  Secretary of Niagara  Mohawk Power
    Corporation,  the  corporation  named   in  and  described  in  the
    foregoing certificate,  that he has read and executed the foregoing
    Certificate  and  knows  the  contents thereof  and  that,  on  his
    information and belief, the  statements contained therein are true.


    /s/ GARY J. LAVINE
    Gary J. Lavine
    Vice President, General
    Counsel and Secretary



    Sworn to before me this
    25th day of May, 1988.

    /s/ MARILYN A. GARROW
    Notary Public

    MARILYN A. GARROW
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4684763
    My Commission Expires March 30, 1990






    [CONFORMED COPY]                              Exhibit 3(a)(43)<PAGE>






    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law



    ______________________

    State of New York
    Department of State
    Filed September 27, 1990
    Tax--$50,000
    Filing Fee--$60


    Dated:  September 13, 1990


    WINTRHOP, STIMSON, PUTNAM & ROBERTS
    One Battery Park Plaza
    New York, New York 10004-1490

    CERTIFICATE OF AMENDMENT
    of the
    CERTIFICATE OF INCORPORATION
    of
    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law

    __________________<PAGE>





    Pursuant  to  the  provisions  of  Section  805  of  the   BUSINESS
    CORPORATION  LAW, the  undersigned, being  a Vice President  and an
    Assistant  Secretary of  NIAGARA MOHAWK  POWER CORPORATION,  hereby
    certify:

    I.

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It  was originally incorporated  under the  name of  Niagara Hudson
    Public Service Corporation.

    II.


    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    III.

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to  effect changes authorized by  Section 801(b) of
    the  Business Corporation Law, to  wit:  to  increase the aggregate
    number of  shares of Preference Stock  of the par value  of $25 per
    share which the Corporation shall have the authority to issue by an
    additional  4,000,000 shares of such  Preference Stock, so that the
    authorized  shares  of capital  stock  shall  consist of  3,400,000
    shares of Preferred Stock with a par value of $100 each, 19,600,000
    shares of  Preferred Stock with a par  value of $25 each, 8,000,000
    shares of  Preference  Stock  with a  par  value of  $25  each  and
    150,000,000 shares of Common Stock with a par value of $1 each.

    IV.

    The Certificate of Incorporation of the Corporation, as amended, is
    hereby further amended so that Parts A and C of Article IV, setting
    forth  the number of authorized shares and  the number of shares of
    each class, will be further amended to read as follows:

    "IV. A.  The total number of shares  which the Corporation may have<PAGE>





    is 181,000,000, 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
    150,000,000 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 150,000,000 shares  are to be Common  Stock
    with a par value of $1 each."

    V.

    The stated capital of the Corporation  will not be affected by this
    Amendment to the Certificate of Incorporation of the Corporation.

    VI.

    The Certificate of Incorporation of the Corporation, as amended, is
    hereby  further amended so that Subdivision (D) of Paragraph (6) of
    Part D of Article IV will be further amended to read as follows:

    "(D)  The  sum payable  per share upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation and  the sum payable
    per share upon the  involuntary dissolution, liquidation or winding
    up of the Corporation, which sums, in each and every case, shall be
    a  stated amount (not less  than $25) with  respect to dissolution,
    liquidation or winding up  during any specified period or  periods,
    plus an amount equal  to the dividends accrued and  unpaid thereon,
    whether  or not  earned or  declared, and  payable out  of the  net
    assets of the Corporation, whether capital or surplus;"

    VII.

    The Certificate of Incorporation of the Corporation, as amended, is
    hereby  further amended so that  Section (b) of  Subdivision (E) of
    Paragraph (7)  of Part D of  Article IV will be  further amended to
    read as follows:<PAGE>






    "(b)  Issue any shares  of Preference Stock entitled to  payment of
    an amount  per share upon involuntary  dissolution, liquidation, or
    winding up  of the Corporation in  excess of $25 per  share plus an
    amount  equal to the dividends accrued  and unpaid thereof, whether
    or not earned or declared;"

    VIII.

    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation  was duly authorized by  the Board of  Directors of the
    Corporation, followed by the  votes cast in  person or by proxy  of
    the holders  of record of a  majority of the  outstanding shares of
    the Corporation  entitled to vote  at the stockholders'  meeting at
    which such  votes  were  cast  with  relation  to  the  proceedings
    provided  for  in this  Amendment  and neither  the  Certificate of
    Incorporation  nor  any other  certificate  filed  pursuant to  law
    requires a  larger proportion of  votes.  Such  votes were cast  in
    person  or by  proxy at  a stockholders'  meeting duly held  at the
    Everson Museum at 401 Harrison Street  in the City of Syracuse, New
    York on the 1st day of May, 1990, at 10:30 A.M. pursuant to Section
    605 of the Business Corporation Law.

    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 13th day of September, 1990.

    By      /s/ GARY J. LAVINE
    Gary J. Lavine
    Vice President,
    General Counsel and Secretary

    By     /s/ HAROLD J. BOGAN          
    Harold J. Bogan
    Assistant Secretary

    [CORPORATE SEAL]
    STATE OF NEW YORK        )
    COUNTY OF ONONDAGA    ) ss.:<PAGE>






    GARY J. LAVINE, being duly sworn,  deposes and says that he is Vice
    President, General  Counsel and  Secretary of Niagara  Mohawk Power
    Corporation,  the  corporation  named   in  and  described  in  the
    foregoing Certificate, that he has read and executed  the foregoing
    Certificate  and knows the contents thereof and that the statements
    contained therein are true.


    /s/ GARY J. LAVINE           
    Gary J. Lavine
    Vice President,
    General Counsel and Secretary

    Sworn to before me this
    13th day of September, 1990.

    /s/ MARILYN A. GARROW        
    Notary Public

    Marilyn A. Garrow
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4684763
    My Commission Expires March 30, 1992





    [CONFORMED COPY]                              Exhibit 3(a)(44)



    CERTIFICATE OF AMENDMENT


    of the<PAGE>





    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law



    _________________

    State of New York
    Department of State
    Filed: October 18, 1991
    Tax: $ None
    By PJC
    ONONDAGA



    Dated: October 17, 1991




    WINTHROP, STIMSON, PUTNAM & ROBERTS
    One Battery Park Plaza
    New York, New York 10004-1490

    CERTIFICATE OF AMENDMENT
    of the
    CERTIFICATE OF INCORPORATION
    of
    NIAGARA MOHAWK POWER CORPORATION
    Under Section 805 of the Business Corporation Law<PAGE>





    _________________

    Pursuant  to  the  provisions  of   Section  805  of  the  BUSINESS
    CORPORATION LAW, the undersigned, being a Senior Vice President and
    an Assistant Secretary of  NIAGARA MOHAWK POWER CORPORATION, hereby
    certify:

    I.

    The name of  the Corporation is  Niagara Mohawk Power  Corporation.
    It  was originally  incorporated under  the name of  Niagara Hudson
    Public Service Corporation.

    II.

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of  New  York  Power and  Light
    Corporation and  Buffalo Niagara  Electric Corporation  and Central
    New York Power  Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    In accordance with the  provisions of Subdivision (E)  of Paragraph
    (5) of Part D of Article IV,  under the heading "General Provisions
    Applicable   to  All  Series  of  Preferred  Stock",  of  the  1950
    Certificate of Consolidation of the holders of record of at least a
    majority of  the total number of  shares of Preferred  Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:<PAGE>





    "Resolved,  that consent be and it hereby  is given to the issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount not exceeding  at any one time  outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D of  Article IV of  the Certificate of  Consolidation of  the
    Corporation filed January 5, 1950."


    III.

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a twenty-fifth additional series of Preferred Stock,
    to  consist of 914,005 shares of the  par value of $25.00 per share
    of  the authorized  19,600,000  shares of  Preferred  Stock of  the
    Corporation of the par value  of $25.00 per share, as fixed  by the
    Board of Directors of  the Corporation before the issuance  of such
    series, such provisions so added to be designated as Paragraph (4Y)
    (of Part D of  Article IV of the 1950 Certificate  of Consolidation
    as amended  by Article V  of the 1950 Certificate  of Amendment and
    subsequent amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 7.85% Series

    (4Y)   The  number, designation,  relative rights,  preferences and
    limitations of  the  twenty-fifth additional  series  of  Preferred
    Stock of  the Corporation as  fixed by the  Board of Directors  (in
    addition to those  set forth under the  heading "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D of  Article IV of the  1950 Certificate of Consolidation  as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)  The number of shares to constitute the twenty-fifth additional
    series shall be 914,005  shares and the designation of  such series
    shall be "Preferred Stock, 7.85% Series".<PAGE>





    (B)  The  dividend rate of the Preferred  Stock, 7.85% Series shall
    be seven  and eighty-five one-hundredths percent  (7.85%) per annum
    of the par value thereof  (computed on the basis of a  360-day year
    of  twelve 30-day  months).   The dividends  on each  share of  the
    Preferred  Stock, 7.85% Series shall be cumulative from the date of
    the original  issue thereof and shall be payable on the last day of
    March, June, September and  December, commencing December 31, 1991.
    So long as any shares of the Preferred Stock, 7.85% Series shall be
    outstanding, the Corporation shall not declare any  dividend on the
    Common Stock or any  other stock ranking as to dividends  or assets
    junior to the Preferred Stock, 7.85% Series, or make any payment on
    account  of, or set  apart money for  a sinking or  other analogous
    fund  for,  the purchase,  redemption  or other  retirement  of any
    shares of  Common Stock  or other  such junior  stock, or make  any
    distribution in respect thereof, either directly or indirectly, and
    whether in  cash  or property  or in  obligations or  stock of  the
    Corporation (other  than stock ranking  as to dividends  and assets
    junior to the Preferred Stock, 7.85% Series), unless at the date of
    such  declaration in the case of any  such dividend, or at the date
    of  any such  other  payment, setting  apart  or distribution,  all
    dividends payable on  the Preferred Stock, 7.85%  Series shall have
    been fully paid, or declared and set apart for payment.


    (C)    Except as  provided  under the  heading  "General Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part  D of Article  IV of the 1950  Certificate of Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments, the Preferred Stock, 7.85% Series shall have
    no voting rights whatsoever.

    (D)    The sum  per  share for  the Preferred  Stock,  7.85% Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or winding up of  the Corporation shall  be $25.00 per
    share  plus an amount equal to the dividends accumulated and unpaid
    on such  share to the  date of  payment, whether or  not earned  or
    declared.

    (E)    The sum  per  share for  the  Preferred Stock,  7.85% Series<PAGE>





    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation  or winding up of  the Corporation shall  be $25.00 per
    share  plus an amount equal to the dividends accumulated and unpaid
    on  such share  to the date  of payment,  whether or  not earned or
    declared.

    (F)   The shares  of the  Preferred  Stock, 7.85%  Series shall  be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either as a whole  or in part, at any time on or after
    September 30, 1996 at the following redemption prices, in each case
    plus an amount  equal to  the dividends accumulated  and unpaid  on
    such  share  to  the date  of  payment, whether  or  not  earned or
    declared:

    For the
    Twelve Months                                Optional Redemption
    Ended September 30                               Price Per Share   


    1997.............................................    $25.56
    1998.............................................     25.28
    1999.............................................     25.00
    2000.............................................     25.00
    2001.............................................     25.00


    (G)   The  shares of  the Preferred  Stock, 7.85%  Series shall  be
    exchangeable  on a  share  for share  basis  into other  shares  of
    Preferred Stock, 7.85% Series, but shall not be convertible into or
    exchangeable for other securities of the Corporation.

    (H)  As  a sinking fund with respect to the shares of the Preferred
    Stock, 7.85% Series the Corporation will, subject to the provisions
    of  subdivision  (J) below,  call  for  redemption  and  retire  on
    September  30,  1997 and  on each  September  30 thereafter  to and
    including  September 30,  2001  (so  long  as  any  shares  of  the
    Preferred Stock,  7.85% Series  are outstanding) 182,801  shares of
    the Preferred Stock, 7.85% Series  (or the number of the shares  of
    the Preferred  Stock, 7.85%  Series then  outstanding if  less than<PAGE>





    182,801) in each case  at a redemption  price of $25.00 per  share,
    plus an amount  equal to  the dividends accumulated  and unpaid  on
    such  shares, whether or not earned or  declared.  No redemption of
    shares of the Preferred Stock, 7.85% Series pursuant to subdivision
    (F) above or subdivision (I) below shall constitute a retirement of
    such shares  in lieu of  or as  a credit against  any sinking  fund
    retirement required by this subdivision (H).

    (I)   The Corporation may, at its option, on September 30, 1997 and
    on each  September 30  thereafter  to and  including September  30,
    2001, redeem up  to 182,801  shares of the  Preferred Stock,  7.85%
    Series or any lesser number of shares which shall constitute all of
    the then outstanding shares  of the Preferred Stock,  7.85% Series,
    in addition  to shares  then to  be redeemed  for the sinking  fund
    pursuant to subdivision  (H) above,  in each case  at a  redemption
    price  of $25.00 per  share, plus an amount  equal to the dividends
    accrued  and  unpaid  on such  shares,  whether  or  not earned  or
    declared, which privilege  and option  so to redeem  shall be  non-
    cumulative.

    (J)  Shares  of the Preferred Stock,  7.85% Series shall be  called
    for  redemption for the sinking fund as required by subdivision (H)
    above  in  the  manner  prescribed  for  redemption  of  shares  of
    Preferred Stock under the heading "General Provisions Applicable to
    All  Series  of Preferred  Stock" in  Paragraph  (5) of  Part  D of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article V  of  the 1950  Certificate  of Amendment  and  subsequent
    amendments.   Such  redemption shall  be mandatory  and not  at the
    option  of the Corporation but  shall be subject  to any applicable
    restrictions  of  law.    Nevertheless, the    obligations  of  the
    Corporation to redeem shares  of the Preferred Stock,  7.85% Series
    annually commencing  on September 30,  1997 for such  sinking fund,
    pursuant to said subdivision (H), shall be cumulative.   So long as
    any   shares  of  the  Preferred   Stock,  7.85%  Series  shall  be
    outstanding, the Corporation shall not  declare any dividend on the
    Common  Stock or any other stock ranking  as to dividends or assets
    junior to, or pari passu with, the Preferred Stock, 7.85% Series or
    make any payment on account of, or set apart money for a sinking or
    other  analogous  fund  for,  the  purchase,  redemption  or  other<PAGE>





    retirement of any shares  of Common Stock  or other such junior  or
    pari passu  stock, or  make any  distribution  in respect  thereof,
    either directly or indirectly,  and whether in cash or  property or
    in  obligations  or  stock of  the  Corporation  (other than  stock
    ranking as to dividends  and assets junior to the  Preferred Stock,
    7.85% Series), unless at the date of declaration in the case of any
    such  dividend, or at the  date of any  such other payment, setting
    apart  or  distribution, no  sinking  fund  retirement required  by
    subdivision (H) shall  be in arrears.  If the  Corporation shall be
    prevented for any  reason from  redeeming the number  of shares  of
    Preferred  Stock, 7.85% Series, which  it is required  to retire on
    any such  September 30, the deficit shall be made good on the first
    succeeding  September  30 on  which  the Corporation  shall  not be
    prevented  from redeeming  such  shares of  Preferred Stock,  7.85%
    Series.   Shares of the Preferred Stock, 7.85% Series, purchased by
    the Corporation may be applied  to satisfy the sinking fund on  one
    or more of the foregoing September 30 dates.

    (K)    In  every  case  of  redemption  of  less  than  all of  the
    outstanding  shares of  Preferred Stock,  7.85% Series  pursuant to
    subdivision (F), (H) or (I) above, the  shares to be redeemed shall
    be chosen by lot, in any manner deemed appropriate  by the transfer
    agent of  the Preferred Stock,  7.85% Series, and  redemption shall
    otherwise  be in the  manner prescribed under  the heading "General
    Provisions Applicable  to All Series Preferred  Stock" in Paragraph
    (5)  of  Part   D  of  Article  IV  of  the   1950  Certificate  of
    Consolidation  as amended by Article  V of the  1950 Certificate of
    Amendment and subsequent amendments.

    (L)   Shares of Preferred Stock, 7.85% Series redeemed (pursuant to
    the sinking fund or otherwise), purchased  or otherwise acquired by
    the  Corporation shall be cancelled  and restored to  the status of
    authorized  but unissued shares of Preferred Stock of the par value
    $25.00  per share without serial designation and may be reissued by
    the Corporation from time to  time as Preferred Stock of  any other
    series  of the par value of  $25.00 per share as  may be fixed from
    time to time by the Board of Directors.

    (M)   The Shares  of  the Preferred  Stock, 7.85%  Series shall  be<PAGE>





    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II  of this Certificate to  the same extent  and with the
    same  effect  as  all  series of  Preferred  Stock  outstanding  on
    December 5, 1956 are so subject.

    IV.

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.

    IN WITNESS WHEREOF,  we have made  and subscribed this  Certificate
    this 17th day of October, 1991.

    By      /s/ JOHN W. POWERS             
    John W. Powers
    Senior Vice President--
    Finance and Corporate Services

    By     /s/ HAROLD J. BOGAN             
    Harold J. Bogan
    Assistant Secretary
    [CORPORATE SEAL]


    STATE OF NEW YORK    )
    COUNTY OF ONONDAGA) ss.:

    JOHN W.  POWERS, being  duly sworn,  deposes and  says  that he  is
    Senior Vice  President--Finance and  Corporate Services  of Niagara
    Mohawk Power Corporation, the corporation named in and described in
    the  foregoing  Certificate, that  he  has  read  and executed  the
    foregoing  Certificate and knows the  contents thereof and that the
    statements contained therein are true.

    /s/ JOHN W. POWERS          
    John W. Powers
    Senior Vice President--Finance<PAGE>





    and Corporate Services

    Sworn to before me this
    17th day of October, 1991.

    /s/ E. ANN TAROLLI         
    Notary Public

    E. ANN TAROLLI
    Notary Public in the State of New York
    Qualified in Onondaga Co. No. 4639163
    My Commission Expires 12/31/92

    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION

    Albany, N.Y., October 18, 1991

    CASE  89-M-079--Petition  of Niagara  Mohawk Power  Corporation for
    authority  under  Section 69  of the  Public  Service Law  to issue
    shares  of  one or  more new  series of  Preference Stock,  $25 par
    value, or Preferred Stock,  $25 par value, having an  aggregate par
    value of up to $25,000,000.

    *   *   *   *


    The Public  Service Commission hereby consents to  and approve this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER  SECTION 805 OF THE BUSINESS
    CORPORATION LAW, executed October 17, 1991,  in accordance with the
    order of the Public Service Commission adopted July 12, 1991.

    By the Commission,


    By       /s/ John J. Kelliher       
    Secretary<PAGE>





    [SEAL OF THE COMMISSION]





    CERTIFICATE OF AMENDMENT                      Exhibit 3(a)(45)


    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law


    __________________


    State of New York
    Department of State
    Filed: May 5, 1994
    Tax:  $17,500.00
    By JCC
    ONONDAGA



    Dated: May 4, 1994<PAGE>





    WINTHROP, STIMSON, PUTNAM & ROBERTS
    One Battery Park Plaza
    New York, New York   10004-1490


    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of

    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    __________________

    Pursuant  to   the  provisions  of  Section  805  of  the  BUSINESS
    CORPORATION LAW,  the undersigned, being  a Vice President  and the
    Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify:

    I.


    The  name of the  Corporation is Niagara  Mohawk Power Corporation.
    It  was originally  incorporated under the  name of  Niagara Hudson
    Public Service Corporation.

    II.

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    III.

    The Certificate  of Incorporation  as heretofore amended  is hereby
    further amended to effect changes  authorized by Section 801 (b)(7)<PAGE>





    of the Business Corporation Law, to wit:  to increase the aggregate
    number of shares of Common Stock  of the par value of $1  per share
    which  the  Corporation shall  have the  authority  to issue  by an
    additional  35,000,000  shares of  such Common  Stock, so  that the
    authorized  shares  of capital  stock  shall  consist of  3,400,000
    shares of Preferred Stock with a par value of $100 each, 19,600,000
    shares of Preferred Stock  with a par value of  $25 each, 8,000,000
    shares  of  Preference Stock  with  a  par value  of  $25 each  and
    185,000,000 shares of Common Stock with a par value of $1 each.

    IV.

    The Certificate of Incorporation of the Corporation, as amended, is
    hereby further amended so that Parts A and C of Article IV, setting
    forth the number  of authorized shares and the number  of shares of
    each class, will be further amended to read as follows:


    "IV.A.  The total number of  shares which the Corporation may  have
    is 216,000,000, 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."

    V.

    The stated capital of the Corporation will not  be affected by this
    Amendment to the Certificate of Incorporation of the Corporation.<PAGE>





    VI.

    This  Amendment   to  the  Certificate  of   Incorporation  of  the
    Corporation  was duly authorized by  the Board of  Directors of the
    Corporation,  followed by the  votes cast in person  or by proxy of
    the holders of  record of a  majority of the outstanding  shares of
    the Corporation entitled  to vote at  the stockholders' meeting  at
    which  such  votes  were  cast with  relation  to  the  proceedings
    provided for  in  this Amendment  and  neither the  Certificate  of
    Incorporation  nor  any other  certificate  filed  pursuant to  law
    requires a  larger proportion of  votes.  Such  votes were  cast in
    person or  by proxy  at a stockholders'  meeting duly  held at  the
    Onondaga County Convention  Center, 800 South  State Street in  the
    City of Syracuse, New  York on the 3rd  day of May, 1994, at  10:30
    A.M., pursuant to Section 605 of the Business Corporation Law.


    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 4th day of May, 1994.

    By _________________________
    Paul J. Kaleta
    Vice President - Law and
    General Counsel


    By ________________________
    Harold J. Bogan
    Secretary
    [Corporate Seal]

    STATE OF NEW YORK   )
                        : ss.:
    COUNTY OF ONONDAGA  )

    Paul J.  Kaleta, being duly sworn, deposes and says that he is Vice
    President  -  Law  and  General  Counsel  of  Niagara  Mohawk Power
    Corporation,  the  corporation  named   in  and  described  in  the
    foregoing Certificate, that he has  read and executed the foregoing<PAGE>





    Certificate and knows the contents thereof and that the  statements
    contained therein are true.


    Paul J. Kaleta
    Vice President - Law and General
    Counsel

    Sworn to before me this
    4th day of May, 1994


    Notary Public


    Harold  J. Bogan, being  duly sworn,  deposes and  says that  he is
    Secretary  of Niagara  Mohawk  Power  Corporation, the  corporation
    named  in and described in  the foregoing Certificate,  that he has
    read and executed the foregoing Certificate and knows the  contents
    thereof and that the statements contained therein are true.

    Harold J. Bogan
    Secretary


    Sworn to before me this
    4th day of May, 1994.


    Notary Public




    [CONFORMED COPY]                              Exhibit 3(a)(46)



    CERTIFICATE OF AMENDMENT<PAGE>






    of the


    CERTIFICATE OF INCORPORATION


    of


    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law

    __________

    State of New York
    Department of State
    Filed:  August 5, 1994
    Tax: #None

    Dated August 4, 1994



    WINTHROP, STIMSON, PUTNAM & ROBERTS
    One Battery Park Plaza
    New York, New York  10004-1490




    CERTIFICATE OF AMENDMENT

    of the

    CERTIFICATE OF INCORPORATION

    of<PAGE>





    NIAGARA MOHAWK POWER CORPORATION

    Under Section 805 of the Business Corporation Law
    ____________


    Pursuant  to  the   provisions  of  Section  805  of  the  BUSINESS
    CORPORATION  LAW,  the  undersigned,   being  the  Vice  President-
    Treasurer  and  the Assistant  Secretary  of  NIAGARA MOHAWK  POWER
    CORPORATION, hereby certify:

    I.

    The name  of the Corporation  is Niagara Mohawk  Power Corporation.
    It was  originally incorporated  under the name  of Niagara  Hudson
    Public Service Corporation.

    II.

    The Certificate of Consolidation  forming the Corporation was filed
    in the Department of State on July 31, 1937.

    A  Certificate of Change of  Name of Niagara  Hudson Public Service
    Corporation  to Central New York Power Corporation was filed in the
    Department of State on September 15, 1937.

    A  "Certificate  of  Consolidation  of  New  York Power  and  Light
    Corporation  and Buffalo Niagara  Electric Corporation  and Central
    New York  Power Corporation into Central New York Power Corporation
    which is to survive  the consolidation and be named  Niagara Mohawk
    Power  Corporation" was filed in the Department of State on January
    5,  1950.    Said   Certificate  of  Consolidation  is  hereinafter
    sometimes referred to as the "1950 Certificate of Consolidation".

    Pursuant to  Sections 26-a and 36  of the Stock  Corporation Law, a
    Certificate  of Amendment was filed  in the Department  of State on
    January 5, 1950 to effect certain changes authorized in subdivision
    2 of Section 35 of the  Stock Corporation Law.  Said Certificate of
    Amendment  is  hereinafter  sometimes  referred  to  as  the  "1950<PAGE>





    Certificate of Amendment".

    In accordance with  the provisions of Subdivision  (E) of Paragraph
    (5) of Part D of Article  IV, under the heading "General Provisions
    Applicable  to  All  Series  of  Preferred  Stock",  of   the  1950
    Certificate of Consolidation, the  holders of record of at  least a
    majority  of the total number  of shares of  Preferred Stock of all
    series  then  outstanding adopted  the  following  resolution at  a
    meeting called for that purpose and held on December 5, 1956 in the
    manner prescribed by the By-Laws of the Corporation:

    "Resolved, that consent be and  it hereby is given to the  issue by
    the  Corporation of  unsecured  indebtedness in  a total  principal
    amount  not exceeding at any one  time outstanding $50,000,000 over
    and above the principal  amount of unsecured indebtedness otherwise
    permitted  by the provisions of Subdivision (E) of Paragraph (5) of
    Part D of  Article IV of  the Certificate of  Consolidation of  the
    Corporation filed January 5, 1950."


    III.

    The Certificate of Incorporation,  as heretofore amended, is hereby
    further amended by the addition of the following provisions stating
    the   number,  designation,   relative  rights,   preferences,  and
    limitations of a twenty-sixth additional series of Preferred Stock,
    to consist of 6,000,000 shares of the par value of $25 per share of
    the  authorized  19,600,000  shares   of  Preferred  Stock  of  the
    Corporation of  the par  value of  $25 per share,  as fixed  by the
    Board of Directors of  the Corporation before the issuance  of such
    series, such provisions so added to be designated as paragraph (4Z)
    (of Part D of  Article IV of the 1950 Certificate  of Consolidation
    as amended  by Article V  of the 1950 Certificate  of Amendment and
    subsequent amendments) and to read as follows:

    Particular Provisions Applicable to Preferred Stock, 9-1/2% Series

    (4Z)  The number,  designation,  relative  rights, preferences  and
    limitations  of  the twenty-sixth  additional  series of  Preferred<PAGE>





    Stock  of the Corporation  as fixed by  the Board of  Directors (in
    addition  to   those  set  forth  under   the  heading  "Provisions
    Applicable  to All Series of  Preferred Stock" in  Paragraph (5) of
    Part D  of Article IV of  the 1950 Certificate of  Consolidation as
    amended  by  Article V  of the  1950  Certificate of  Amendment and
    subsequent amendments) are as follows:

    (A)  The  number of  shares to constitute  the twenty-sixth  series
    shall  be 6,000,000 shares and the designation of such series shall
    be "Preferred Stock, 9-1/2% Series".

    (B)  The dividend rate of the Preferred Stock, 9-1/2% Series  shall
    be  nine and fifty one-hundredths percent (9-1/2%) per annum of the
    par  value thereof  (computed on  the basis  of a  360-day  year of
    twelve  30-day months).    The  dividends  on  each  share  of  the
    Preferred Stock, 9-1/2% Series shall be cumulative from the date of
    the original issue thereof and shall  be payable on the last day of
    March, June, September and  December, commencing December 31, 1994.
    So long as any shares of  the Preferred Stock, 9-1/2% Series  shall
    be outstanding, the Corporation  shall not declare any dividend  on
    the Common Stock  or any  other stock  ranking as  to dividends  or
    assets  junior to the Preferred  Stock, 9-1/2% Series,  or make any
    payment on  account of, or set  apart money for a  sinking or other
    analogous fund for, the purchase, redemption or other retirement of
    any shares of Common Stock or other such junior stock,  or make any
    distribution in respect thereof, either directly or indirectly, and
    whether in  cash  or property  or in  obligations or  stock of  the
    Corporation (other than  stock ranking as  to dividends and  assets
    junior to the Preferred  Stock, 9-1/2% Series), unless at  the date
    of  such declaration in  the case of  any such dividend,  or at the
    date  of any such other payment, setting apart or distribution, all
    dividends payable on the Preferred Stock, 9-1/2% Series  shall have
    been fully paid, or declared and set apart for payment.

    (C)  Except as provided under the heading "Provisions Applicable to
    All  Series  of Preferred  Stock" in  Paragraph  (5) of  Part  D of
    Article IV of the  1950 Certificate of Consolidation as  amended by
    Article  V of  the  1950 Certificate  of  Amendment and  subsequent
    amendments, the Preferred Stock, 9-1/2% Series shall have no voting<PAGE>





    rights whatsoever.

    (D)   The  sum per  share for  the Preferred  Stock,  9-1/2% Series
    payable  to the  holders  thereof upon  the voluntary  dissolution,
    liquidation  or  winding up  of the  Corporation  shall be  $25 per
    share, plus an amount equal to the dividends accumulated and unpaid
    on  such share  to the date  of payment,  whether or  not earned or
    declared.

    (E)    The sum  per share  for the  Preferred Stock,  9-1/2% Series
    payable to  the holders  thereof upon the  involuntary dissolution,
    liquidation  or  winding up  of the  Corporation  shall be  $25 per
    share, plus an amount equal to the dividends accumulated and unpaid
    on such  share to  the date  of payment, whether  or not  earned or
    declared.

    (F)   The  shares of the  Preferred Stock,  9-1/2% Series  shall be
    redeemable  at  the  option  of  the  Board  of  Directors  of  the
    Corporation, either as  a whole or in part, at any time on or after
    September 30, 1999  at the redemption price of $25  per share, plus
    an amount equal  to the  dividends accumulated and  unpaid on  such
    share to the date of payment, whether or not earned or declared.

    (G)   The shares  of the  Preferred Stock, 9-1/2%  Series shall  be
    exchangeable  on  a  share for  share  basis  for  other shares  of
    Preferred Stock, 9-1/2%  Series, but shall not  be convertible into
    or exchangeable for other securities of the Corporation.

    (H)   In  every case  of the  redemption  of less  than all  of the
    outstanding shares  of Preferred  Stock, 9-1/2% Series  pursuant to
    subdivision (F), above, the  shares to be redeemed shall  be chosen
    by lot, in any  manner deemed appropriate by the transfer  agent of
    the  Preferred  Stock, 9-1/2%  Series,  and  such redemption  shall
    otherwise be in the manner prescribed under the heading "Provisions
    Applicable  to All Series Preferred Stock" in Paragraph (5) of Part
    D of Article IV of the 1950 Certificate of Consolidation as amended
    by  Article V of the  1950 Certificate of  Amendment and subsequent
    amendments.<PAGE>





    (I)   Shares of Preferred Stock, 9-1/2%  Series redeemed, purchased
    or  otherwise acquired  by the  Corporation shall be  cancelled and
    restored  to  the  status  of authorized  but  unissued  shares  of
    Preferred  Stock  of the  par value  $25  per share  without serial
    designation and may  be reissued  by the Corporation  from time  to
    time as Preferred Stock of any other series of the par value of $25
    per  share  as may  be fixed  from  time to  time  by the  Board of
    Directors.

    (J)  The  shares of  the Preferred  Stock, 9-1/2%  Series shall  be
    subject  to the  consent  set forth  in  the last  subparagraph  of
    Paragraph II of this  Certificate to the  same extent and with  the
    same  effect  as  all  series  of Preferred  Stock  outstanding  on
    December 5, 1956 are so subject. 

    IV.

    The amendments of the Certificate of Incorporation effected by this
    Certificate  were authorized by action of the Board of Directors of
    the  Corporation,   pursuant  to   Section  502  of   the  Business
    Corporation Law.


    IN  WITNESS WHEREOF, we  have made and  subscribed this Certificate
    this 4th day of August, 1994.



    By     /s/ Arthur W. Roos                     
    ARTHUR W. ROOS
    Vice President-Treasurer

    By     /s/ Kapua Rice                            
    KAPUA RICE
    Assistant Secretary

    [Corporate Seal]<PAGE>





    STATE OF NEW YORK   )
                             : ss.:
    COUNTY OF ONONDAGA  )


    ARTHUR W.  ROOS. being duly sworn, deposes and says that he is Vice
    President-Treasurer   of  Niagara  Mohawk  Power  Corporation,  the
    corporation named  in and  described in the  foregoing Certificate,
    that he has read  and executed the foregoing Certificate  and knows
    the contents thereof and that the statements contained therein  are
    true.




       /s/ Arthur W. Roos                         
      ARTHUR W. ROOS
    Vice President-Treasurer



    Sworn to before me this
    4th day of August, 1994.


       /s/ Bonnie E. Phillips              
         Notary Public



    STATE OF NEW YORK
    PUBLIC SERVICE COMMISSION


    Albany, N.Y., August 5, 1994


    CASE 93-M-0981  - Petition of  Niagara Mohawk Power  Corporation to
    Issue and  Sell Long-term  Debt, Preferred  Stock and  Common Stock<PAGE>





    Pursuant  to  a  Multi-year  Financing  Plan  and  to  Negotiate  a
    Revolving Credit Agreement.

    *  *  *  *

    The  Public Service Commission hereby consents to and approves this
    CERTIFICATE  OF AMENDMENT  OF THE  CERTIFICATE OF  INCORPORATION OF
    NIAGARA MOHAWK POWER CORPORATION UNDER  SECTION 805 OF THE BUSINESS
    CORPORATION  LAW, executed August  5, 1994, in  accordance with the
    order of the Public Service Commission issued and effective May 16,
    1994.


    By the Commission,



    By  /s/ William F. Barnes                   
      William F. Barnes
      Deputy Secretary<PAGE>



       <PAGE>
       




    <PAGE>1                                                Exhibit 3(b)


    BY-LAWS

    NIAGARA MOHAWK POWER CORPORATION

    ADOPTED JANUARY 5, 1950

    (As December 8, 1994)<PAGE>


    <PAGE>2
    BY-LAWS

    NIAGARA MOHAWK POWER CORPORATION

    ADOPTED JANUARY 5, 1950


    (As Amended December 8, 1994)

    <TABLE><CAPTION>

    Index


                                 Page                           Page
    <S>                           <C>       <C>                 <C>
    Additional Officers             9       Officers            7,8,9
    Adjournments                    2       Place of Meeting        2
    Amendments                     13       President               7
    Annual Meeting                  1       Procedure          2,5,13
    Assistant Officers            8,9       Proxies                 3
    Audit Committee                 6       Quorum                2,5
    Bonds                           9       Record Date            11
    Certificates                   11       Registrar              11
    Chairman of the Board           7       Resignations            4
    Committees                    5,6       Scrip                  12
    Compensation                  4,9       Secretary               8
    Controller                      8       Special Meetings      1,2
    Corporate Charter               1       Stock               11,12
    Corporate Seal                 13       Stock Certificates     11
    Directors                       3       Stock Transfers        11
    Directors' Meetings           4,5       Stockholders' Meetings  1
    Executive Committee             6       Terms of Office         7
    Finance Committee               6       Transfer Agent         11
    Finances                       12       Transfers of Stock     11
    Fiscal Year                    12       Treasurer             8,9
    General Provisions             12       Vacancies               4
    Indemnification; Insurance   9,10       Vice Presidents       7,8
    Inspectors of Election          3       Voting                2,3
    Lost Stock                     12       Waiver of Notice        5
    Notices of Meetings           2,5
    /TABLE
<PAGE>


    <PAGE>3

    This Index  does not constitute  part of  the By-Laws  or have  any
    bearing upon the interpretation of their terms and provisions.

    BY-LAWS OF NIAGARA MOHAWK POWER CORPORATION

    ARTICLE I

    BY-LAWS SUPPLEMENT CORPORATE CHARTER

    Section 1.  Corporate  Charter:   The provisions  of these  by-laws
    supplement  the corporate  charter.  The provisions  of the  latter
    shall  govern over the provisions of  these by-laws in the event of
    any conflict.  Elections of directors and  meetings of stockholders
    in  addition to  those provided  by these  by-laws  may be  held in
    accordance  with the provisions of the  corporate charter. The term
    "corporate  charter"   as  used  in  these   by-laws  includes  the
    Certificate of  Consolidation of  Antwerp Light and  Power Company,
    Baldwinsville Light and Heat Company of Baldwinsville, N.Y., Fulton
    Fuel and  Light  Company, Fulton  Light,  Heat and  Power  Company,
    Malone Light and Power Company, Northern New York Utilities,  Inc.,
    The  Norwood Electric  Light  and Power  Company,  Peoples Gas  and
    Electric Company  of Oswego,  St. Lawrence County  Utilities, Inc.,
    St.  Lawrence  Valley  Power  Corporation,  The  Syracuse  Lighting
    Company,  Inc., and Utica Gas and  Electric Company forming Niagara
    Hudson Public Service Corporation, filed in the Department of State
    of  the  State  of New  York  on  July 31,  1937,  all certificates
    supplemental  thereto  or  amendatory  thereof  or  in  restatement
    thereof filed in the Department  of State of the State of  New York
    (including  specifically  but  without  limitation  among all  such
    supplemental  or   amendatory  certificates  heretofore   filed  or
    hereafter to be filed, the Certificate of Change of Name of Niagara
    Hudson  Public  Service  Corporation  to  Central  New  York  Power
    Corporation, filed in the  Department of State of the State  of New
    York on September 15, 1937, the Certificate of Consolidation of New
    York  Power  and Light  Corporation  and  Buffalo Niagara  Electric
    Corporation  and Central  New York  Power Corporation  which is  to
    survive  the  consolidation  and  be  named  Niagara  Mohawk  Power
    Corporation  Pursuant  to  Sections  26-a  and  86  of  the   Stock
    Corporation  Law  and  to  Subdivision  4  of  Section  11  of  the
    Transportation Corporations  Law, filed in the  Department of State
    of the State of New York on January 5, 1950, and the Certificate of
    Amendment of  Certificate of Incorporation of  Niagara Mohawk Power
    Corporation   Pursuant  to  Sections  26-a  and  36  of  the  Stock<PAGE>


    Corporation Law, filed  in the Department of State of  the State of
    New York on January 5, 

    <PAGE>4
    1950),  and includes also all resolutions of the board of directors
    fixing the designations, preferences,  privileges and voting powers
    of   any  series  of  stock  of  the  corporation,  and  all  other
    instruments which are  binding upon,  and define or  set forth  the
    rights of, the stockholders of the 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  first so
    announced or disclosed.  Public notice shall be deemed to have been<PAGE>


    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, <PAGE>5
    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
    right to become the  beneficial owner pursuant to any  agreement or
    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<PAGE>


    and shall direct that  proposals and nominees not be  considered if
    such notice has not been so given.



    <PAGE>6
    Section 2.  Special Meetings: Special meetings  of the stockholders
    of  the corporation may be called at any  time by a majority of the
    entire board  of directors or by  the Chairman of the  Board or the
    President.  Such request shall state the purpose or purposes of the
    proposed meeting.

    Special meetings  of stockholders for the election  of directors in
    accordance with  the provisions of the  corporate charter providing
    for a  special election of directors in the event of default in the
    payment of dividends on the preferred stock or preference stock for
    a specified period and  on the termination of  such default may  be
    called as provided in the corporate charter.

    Section 3. Place and Notice  of Stockholders' Meetings: Meetings of
    Stockholders  shall  be  held  at  the  principal   office  of  the
    corporation in  the City  of Syracuse, New  York, or at  such other
    place or places in the State of New  York as may be determined from
    time to time by
    the board of directors.   For meetings other than  annual meetings,
    the notice shall also state by  and at whose direction and for what
    purpose or purposes the meeting is called.  If the manner of giving
    notice of  the meeting  is not  specified by  law or the  corporate
    charter, notice  shall be  given by  mailing, postage  prepaid, not
    less than  ten  (10) nor  more  than fifty  (50) days  before  such
    meeting, a copy of the notice of such meeting, stating  the purpose
    or  purposes for which the  meeting is called and the time when and
    the place 
    where it is to be held, to each stockholder of record on the record
    date established  pursuant to Article  VII, Section  4 entitled  to
    vote at the meeting at his address as  it appears on the stock book
    of the corporation, unless  he shall have filed with  the Secretary
    of  the corporation a written request that notices intended for him
    be mailed to some other  address, in which case it shall  be mailed
    to  the address  designated in  such request.  If, at  any meeting,
    action
    is proposed to be taken which would, if taken, entitle shareholders
    fulfilling the requirements of Section 623 of the New York Business
    Corporation  Law to receive payment for their shares, the notice of
    such meeting shall also include a statement to that effect.<PAGE>



    Section 4.  Business at Stockholders' Meetings: Business transacted
    at  all meetings of stockholders  shall be confined  to the objects
    stated  in the notice of  the meeting and  matters germane thereto.
    In the  absence of  fraud, the  determination of the  holders of  a
    majority of the stock present in person or by proxy and entitled to
    vote at the meeting shall be  conclusive as to whether any proposed
    action or <PAGE>7
    proceeding at such  meeting is within  the scope of  the notice  of
    such meeting.


    Section 5. Procedure: The  order of business and all  other matters
    of  procedure at every meeting of stockholders may be determined by
    the presiding officer.


    Section 6.  Quorum: Except as otherwise  provided by law or  in the
    corporate charter, the  presence of  a majority of  the holders  of
    shares,  in  person or  by proxy,  entitled  to vote  thereat shall
    constitute a quorum at any shareholders' meeting.


    Section  7.  Adjournments:  Except  as otherwise  provided  by  the
    corporate  charter,  the  stockholders  entitled to  vote  who  are
    present  in  person or  by proxy  at  any meeting  of stockholders,
    whether or  not a  quorum shall  be present or  represented at  the
    meeting, shall have power by a majority vote to adjourn the meeting
    from time to time without further notice other than announcement at
    the meeting, unless the board  of directors shall fix a new  record
    date  in respect  of  such adjourned  meeting,  in which  case  the
    provisions  of Section  3  of this  Article  shall apply.    At any
    adjourned meeting at which the requisite
    amount of voting stock shall be present in person or by proxy any 
    business  may be transacted which might have been transacted at the
    meeting as originally called, and the stockholders entitled to vote
    at  the meeting  as originally  called, and  no others,  unless the
    board of  directors shall have fixed  a new record  date in respect
    thereof, shall be entitled to vote at such adjourned meeting.


    Section 8. Voting:  Whenever an  action shall require  the vote  of
    stockholders, the tabulations that  identify the particular vote of
    a stockholder on all  proxies, consents, authorizations and ballots
    shall  be kept confidential,  except as disclosure  may be required<PAGE>


    (i)  by applicable  law,  (ii)  in  pursuit  or  defense  of  legal
    proceedings,  (iii)  to  resolve a  bona  fide  dispute  as to  the
    authenticity of  one or  more proxies, consents,  authorizations or
    ballots or as to  the accuracy of  any tabulation of such  proxies,
    consents,  authorizations   or  ballots,  (iv)   if  an  individual
    stockholder requests that his or her vote and identity be forwarded
    to  the corporation,  or (v)  in the  event of  a proxy  or consent
    solicitation  in opposition  to  the solicitation  of the  Board of
    Directors of the corporation; and the <PAGE>8
    receipt  and tabulation  of such  votes will  be by  an independent
    third party not affiliated with  the corporation.  Comments written
    on  proxies,   consents,  authorizations  and   ballots,  will   be
    transcribed  and  provided  to  the secretary  of  the  corporation
    without reference to the vote of the stockholder, except where such
    stockholder has 
    requested  that  the  nature of  their  vote  be  forwarded to  the
    corporation.

    Stockholders shall have such voting rights as may be granted by law
    and  the  provisions  of  the corporate  charter.    All  questions
    presented to stockholders for  decision shall be decided by  a vote
    of shares.  Voting may be viva voce unless a stockholder present in
    person or by proxy and entitled to vote at the meeting shall demand
    a vote by ballot  in which event a vote  by ballot shall be  taken.
    Except where otherwise  provided by law,  the corporate charter  or
    these by-laws,  elections shall be  determined by a  plurality vote
    and all other questions that shall be submitted to stockholders for
    decision shall be decided by a majority of the votes cast.  

    Section 9. Inspectors of Election:  Two inspectors of election  who
    are  not  employees  or  directors  of  the  corporation,  shall be
    appointed   by  the   directors  to   serve  at  each   meeting  of
    stockholders, or  of a  class of  stockholders, such  inspectors to
    serve  at  such  meeting and  any  adjournments  thereof; and  such
    inspectors  shall have authority to count and report upon the votes
    cast at such meeting upon the election of directors  and such other
    questions as may be  voted upon by ballot.   In the event that  any
    such inspector of  election shall  not have been  appointed by  the
    directors to  serve  at such  meeting, or,  having been  appointed,
    shall be absent from such meeting or adjournment or unable to serve
    thereat, such inspector shall be appointed by the presiding officer
    at such meeting or adjournment.

    The inspectors  appointed to act  at any  meeting of  stockholders,
    before  entering upon the discharge of their duties, shall be sworn<PAGE>


    faithfully to execute the duties of inspectors at such meeting with
    strict impartiality and according to the best of their ability, and
    the oath so taken shall be subscribed by them and shall be filed in
    the records of such meeting.

    The inspectors shall  be responsible for determining  the number of
    shares  outstanding,   the  voting   power  of  each,   the  shares
    represented  at the  meeting, the  existence of  a quorum,  and the
    validity and effect  of any proxies.   They shall also  receive and
    tabulate all votes, ballots or consents and determine the result of
    any election, 
    <PAGE>9
    hear  and  determine  all   challenges  and  questions  arising  in
    connection  with any  election  and do  such  acts to  conduct  the
    election according to the applicable provisions of law of the State
    of New York.


    Section  10.  Proxies: Each  stockholder  entitled to  vote  at any
    meeting of stockholders may be represented and vote at such meeting
    by  his proxy, authorized and  acting in manner  as provided by the
    applicable laws of  the State of New York.  No proxy shall be valid
    after
    the expiration of eleven (11) months from the date of its execution
    unless otherwise provided in the proxy in accordance with law.



    ARTICLE III

    DIRECTORS


    Section 1. Number and  Qualifications: Except as otherwise required
    by the provisions of  the corporate charter relating to  the rights
    of the  holders of any  class or series of  preferred or preference
    stock having a preference over the common stock as to dividends  or
    to elect
    directors  under specified  circumstances, the  board of  directors
    shall consist  of not less than  nine (9) nor more  than twenty-one
    (21)  persons, the  exact  number  initially  to  be  fifteen  (15)
    persons, subject to change from time to time to any number not less
    than nine (9) nor more than twenty-one (21) persons by the board of
    directors pursuant to  a resolution  adopted by a  majority of  the
    total  number of authorized  directors (whether or  not there exist<PAGE>


    any vacancies  in previously  authorized directorships at  the time
    any such resolution
    is presented  to the board  for adoption).   Directors need  not be
    stockholders.   No person, other than those serving on November 11,
    1976,  who  has  reached  age 70  shall  stand  for  election as  a
    director.


    Section 2.  Election  and Tenure  of  Office: Except  as  otherwise
    provided by  law,  the  corporate charter  or  these  by-laws,  the
    directors of the corporation shall be elected at the annual meeting
    of the stockholders  or at any meeting of the  stockholders held in
    lieu of such  annual meeting,  which meeting, for  the purposes  of
    these by-laws, shall be  deemed the annual meeting.   The directors
    shall  be classified,  with  respect to  the  time for  which  they
    severally hold office into three classes, as nearly equal in number
    as possible, one
    <PAGE>10
    class  to hold office  initially for a term  expiring at the annual
    meeting of  stockholders to be held in  1989, another class to hold
    office initially for a term expiring at the annual meeting of 
    stockholders to be held in 1990,  and another class to hold  office
    initially for a term expiring at the annual meeting of stockholders

    to be  held in 1991, with the members  of each class to hold office
    until their successors are elected and qualified.  At each annual
    meeting of the  stockholders of the corporation, the  successors to
    the class of directors  whose terms expire at that meeting shall be
    elected, to  hold office until  the annual meeting  of stockholders
    held  in the  third  year following  the  year of  their  election.
    Except as
    otherwise provided  in the  corporate charter, the  directors shall
    hold  office until  the annual  meeting at  which their  respective
    terms  expire  and  until their  successors  are  elected and  have
    qualified.  The  election of  directors shall be  conducted by  two
    inspectors  of election  appointed as  hereinbefore provided.   The
    election need not be by ballot and shall be decided  by a plurality
    vote.  


    Section 3.  Resignation; Removal:  Any director of  the corporation
    may resign  at any  time  by giving  his resignation  to the  chief
    executive  officer of the corporation,  or to the  Secretary.  Such
    resignation  shall take effect at the  time specified therein; and,
    unless<PAGE>


    otherwise  specified  therein, the  acceptance of  such resignation
    shall not be necessary to make it effective.  Subject to the rights
    of the  holders of any  class or series of  preferred or preference
    stock  having preference  over the  holders of  common stock  as to
    dividends or
    to elect directors under  specified circumstances, any director, or
    the entire  board of directors, may  be removed from office  at any
    time, but only for cause.


    Section 4. Vacancies: Except as otherwise provided by the corporate
    charter,  if  the office  of any  director  becomes vacant  for any
    reason, a majority of the directors then  in office, whether or not
    such  majority shall  constitute a  quorum, may choose  a successor
    who, to
    the extent  required by New York  law, shall hold  office until the
    next annual  meeting  of  stockholders  at which  the  election  of
    directors  is  in  the regular  order  of  business  and until  his
    successor has been elected and qualified; provided that if New York
    law does not so
    require,  such director shall  hold office  for the  full unexpired
    term 




    <PAGE>11
    of the  director whose seat he  is filling, or any  such vacancy in
    the 
    board  of directors may be  filled by the  stockholders entitled to
    vote at any  meeting of  stockholders, notice of  which shall  have
    referred to the proposed election.

    Except as otherwise provided by the corporate charter, in the event
    of an increase in the number  of directors pursuant to Section 1 of
    this  Article  III, a  majority of  the  directors then  in office,
    whether or not such  majority shall constitute a quorum,  may elect
    the  additional director or directors who to the extent required by
    New York law, shall  hold office until the  next annual meeting  of
    stockholders at which the  election of directors is in  the regular
    order  of business  and until  his successor  has been  elected and
    qualified; provided that if New York law does not so  require, such
    director or directors shall hold office for the full unexpired term
    of the class  of directors to which  such director or  directors is
    elected, or  any such director or  directors may be elected  by the<PAGE>


    stockholders  entitled  to vote  at  any  meeting of  stockholders,
    notice of which shall  have referred to the proposed election.   No
    decrease  in the  number of  authorized directors  constituting the
    entire board of directors  shall shorten the term of  any incumbent
    director.


    Section 5. Compensation: Members of the board of directors shall be
    entitled to compensation for service and the board of directors may
    assign duties to any member or members of the board and may fix the
    amount of compensation therefor, which shall be a charge to be paid
    by the corporation.  The board of directors may elect or appoint
    members  of the board as officers, members of committees, or agents
    of  the corporation, may assign duties  to be performed and may fix
    the amount of  the respective salaries, fees  or other compensation
    therefor, and the amount so fixed shall be a charge to be paid by
    the corporation.   In addition  to any other  compensation provided
    pursuant to  these  by-laws, each  director  shall be  entitled  to
    receive  a fee, in amount as fixed  from time to time by resolution
    of the board  of directors, for  attendance at any  meeting of  the
    board, or of
    any  committee  of  the  board,  together  with  his  expenses   of
    attendance, if any.


    Section  6. Meetings of Directors: Regular meetings of the board of
    directors shall  be held at such times and at such places as may be
    determined by the  board of  directors, or by  the Chairman of  the
    Boardor by thePresident.  Specialmeetings of theboard may be called
    <PAGE>12
    from time to time by any three directors, or by the Chairman of the
    Board or by the President.

    Any action  required or permitted to  be taken by the  board or any
    committee thereof may  be taken without a  meeting if all board  or
    committee members file one or more written consents to a resolution
    authorizing  the action with the respective minutes of the board or
    committee as the case may be.

    Any one  or more members of  the board or of any  of its committees
    may  participate  in  a  meeting  of  the  board  or  committee  by
    conference  telephone or similar  communications equipment allowing<PAGE>


    all participants  in the  meeting to  hear each  other at  the same
    time. 
    Participation by such means shall constitute presence at a meeting.


    Section 7. Notice of Meetings of Board of Directors: Notice of each
    meeting  of  the board  of directors,  stating  the time  and place
    thereof,  shall  be  given  to each  member  of  the  board  by the
    Secretary,  or an Assistant Secretary, by mailing the same, postage
    prepaid,
    addressed to  each member  of the board  at his residence  to usual
    place of business not less than  three (3) days before the meeting,
    or by delivering the same to each member of the board personally or
    to his 
    residence or usual place of business, or by sending the same by
    telegraph to his  residence or  usual place of  business, not  less
    than two  (2) days before  the meeting.   Meetings of the  board of
    directors may  also be held  at any  time and place  without notice
    provided all  the  members  are present  at  such  meeting  without
    protest or, at  any time before or after the  meeting, shall sign a
    written waiver of notice.   The notice of any meeting of  the board
    of directors need not specify the purpose or purposes for which the
    meeting is  called, except as otherwise expressly provided in these
    by-laws.


    Section  8.  Quorum: At  all meetings  of  the board  of directors,
    except  where otherwise provided by  law, the corporate charter, or
    these  by-laws, a quorum shall  be required for  the transaction of
    business and shall consist of not less than one-third of the entire
    board,
    if the number of members be more than nine (9), but not less than a
    majority, if the number of directors be less than nine (9); and the
    vote  of a  majority  of the  directors  present shall  decide  any
    questions that may come before the meeting.  A majority of the
    <PAGE>13
    directors  present at any meeting, although less than a quorum, may
    adjourn  the  same from  time to  time,  without notice  other than
    announcement at the meeting, until a quorum is present.


    Section 9. Procedure: The  order of business and all  other matters
    of procedure at every meeting of directors may be determined by the
    presiding member.<PAGE>


    ARTICLE IV

    COMMITTEES OF DIRECTORS


    Section 1.  Designation: The board  of directors, by  resolution or
    resolutions  adopted  by  a majority  of  the  entire board,  shall
    designate an Executive Committee, an Audit Committee and  a Finance
    Committee, and may designate one or more other committees, each
    committee  to consist  of  three  (3)  or  more  directors  of  the
    corporation.  In  the interim  between meetings of  the board,  the
    Executive Committee shall have  and may exercise the powers  of the
    board  of  directors granted  by  the corporate  charter  and these
    by-laws and by resolution  of the board, and such  other committees
    shall have only such  powers as shall  be granted by these  by-laws
    and by 


    resolution of the board; provided, however, that no committee shall
    have authority as to the following matters: 

    (a)   The  submission  to shareholders  of  any action  that  needs
    shareholders' approval by law;

    (b)   The filling of vacancies in the  board of directors or in any
    committee; 

    (c)  The fixing of compensation of the directors for serving on the
    board or on any committee;

    (d)  The amendment or repeal of the by-laws, or the adoption of new
    by-laws; or

    (e)  The amendment or repeal of any resolution of  the board which,
    by its terms, shall not be so amendable or repealable.

    <PAGE>14
    Each  committee shall  serve  at  the  pleasure  of  the  board  of
    directors and shall have  such name or names  as may be  determined
    from time  to time by the  by-laws or by resolution  or resolutions
    adopted by the board of directors.  Except as otherwise required by
    law, the existence of any such committee may be terminated,  or its
    powers and
    authority  modified,  at any  time by  resolution  of the  board of
    directors.<PAGE>



    Section  2. Executive Committee: When the board of directors is not
    in session, the Executive Committee shall have all of the authority
    of the board of directors, except it shall have no  authority as to
    the  matters specified  in  Section  1 of  this  Article IV.    The
    Chairman
    of the  Board shall be  Chairman of  the Executive Committee.   The
    members of the Executive  Committee shall serve at the  pleasure of
    the board of directors.


    Section 3. Audit Committee: The Audit Committee  shall recommend to
    the board of  directors the accounting firm  to be selected by  the
    board  or  to be  recommended by  it  for shareholder  approval, as
    independent auditor of the corporation and its subsidiaries; act on
    behalf of the board  in meeting and reviewing with  the independent
    auditors, the chief internal  auditor and the appropriate corporate
    officers  matters relating  to  corporate  financial reporting  and
    accounting procedures  and policies, adequacy  of internal controls
    and  the scope of the respective audits of the independent auditors
    and  the internal auditor; review  the results of  such audits with
    the respective auditing agency and reporting thereon to the  board;
    review  and  make  recommendations  to  the  board  concerning  the
    independent auditor's fees and  services; review interim and annual
    financial  reports  and disclosures  and  submit to  the  board any
    recommendations  it  may have  from time  to  time with  respect to
    financial  reporting  and  accounting practices  and  policies;  be
    consulted,  and its  consent obtained,  prior to  the  selection or
    termination  of  the   chief  internal  auditor;  oversee   matters
    involving  compliance  with  Corporate  business   ethics  policies
    including  the   work  of  the  Business   Ethics  Council;  review
    management's  assessment  of  financial  risks;  authorize  special
    investigations and  studies, as appropriate, in  fulfillment of its
    function  as  specified herein  or by  resolution  of the  board of
    directors;  and  perform  any  other  duties  or  functions  deemed
    appropriate  by the board of directors.  The Committee will conduct
    a  self-assessment at least every three years of its performance in
    relation to  its powers  and responsibilities.   The  membership of
    such <PAGE>15
    committee shall consist  only of directors  of the corporation  who
    are not, and have not been, officers of the company.


    Section 4. Finance Committee:  The Finance Committee shall exercise
    such powers of the board  of directors as shall be provided  in one<PAGE>


    or more resolutions  of the board of directors with  respect to the
    issuance by the corporation of securities and evidences of 
    indebtedness  and the  participation  by the  corporation in  other
    financing transactions and with respect to the authorization of the
    making,  modification,  alteration,  termination or  abrogation  of
    notes, bills, mortgages, sales,  deeds, financing leases, liens and
    contracts of the corporation and shall further be empowered to take
    any action in connection with the determination of the terms of any
    securities,   evidences   of   indebtedness   or   other  financing
    transactions of  the  corporation  the issuance  of  which  by  the
    corporation or the participation in  which by the corporation shall
    have theretofore been approved by the board of directors.


    Section  5.  Records  and  Procedure: Said  committees  shall  keep
    regular minutes of  their proceedings  and report the  same to  the
    board when required.   Unless otherwise determined by the  board of
    directors each committee may appoint a chairman and a secretary and
    such other officers of the committee as it  may deem advisable, may
    determine  the  time  and place  of  holding  each  meeting of  the
    committee, the notice of  meetings to be given to  members, and all
    other procedural  questions which may arise in  connection with the
    work of the committee.



    ARTICLE V

    OFFICERS


    Section 1.  Officers: The officers of the corporation shall consist
    of   a  Chairman   of  the   Board,  a   President,  one   or  more
    Vice-Presidents, a  Secretary, a Controller, a  Treasurer, and such
    Assistant   Secretaries,   Assistant   Controllers  and   Assistant
    Treasurers and other officers as
    shall be elected or appointed by the board of directors.  The board
    of directors may elect or appoint a General Counsel upon such terms

    <PAGE>16
    and with  such powers and duties  as it may prescribe  and may also
    designate the General Counsel an officer of the corporation. 


    Section 2.  Election:  The officers  of  the corporation  shall  be<PAGE>


    elected or  appointed by the board  of directors at the  meeting of
    the board held after each annual meeting  of the stockholders.  The
    Chairman  of  the  Board and  the  President  shall  be elected  or
    appointed by the  board of directors from among  their number.  Any
    number of 

    Vice-Presidents, the Secretary,  the Controller, the  Treasurer and
    other  officers established pursuant to resolution  of the board of
    directors shall also be elected or appointed by the board of
    directors.


    Section  3. Term of Office:  The officers of  the corporation shall
    hold office until the meeting of the board of  directors held after
    the  next  annual  meeting  of the  stockholders  and  until  their
    successors are elected and have qualified, unless a shorter term is
    fixed  or unless removed, subject to the  provisions of law, by the
    board of directors.  The Chairman  of the Board, the President, any
    Vice President, the  Secretary, the Controller or the Treasurer may
    be removed  at any  time, with  or without cause,  by the  board of
    directors  provided that notice of the meeting at which such action
    shall have been  taken shall set  forth such action  as one of  the
    purposes of such meeting.  Any other officer of the corporation may
    be removed  at any time,  with or  without cause, by  the board  of
    directors.   If the office  of any officer  becomes vacant  for any
    reason, the vacancy may be filled  by the board of directors at any
    time to serve the remaining current term of that office.


    Section 4.  Chairman of the Board: There shall be a chairman of the
    Board  of Directors,  with  the  official  title "Chairman  of  the
    Board",  who   shall  be  the   chief  executive  officer   of  the
    corporation.  The Chairman  of the Board shall preside  at meetings
    of the stockholders,
    the  board  of directors  and the  Executive  Committee.   He shall
    recommend  to the board policies to be followed by the corporation,
    and,  subject  to  the board,  shall  have  general  charge of  the
    policies and business of the corporation and general supervision of
    the details thereof, and shall supervise the operation, maintenance
    and  preservation of the properties  of the corporation.   He shall
    keep the board of directors informed respecting thebusiness of the 
    <PAGE>17
    corporation.   He  shall have  authority to sign  on behalf  of the
    corporation all contracts and other documents or instruments  to be
    signed or executed by the corporation,  and, in all cases where the<PAGE>


    duties  and  powers of  subordinate  officers  and  agents  of  the
    corporation are  not specifically prescribed  by the by-laws  or by
    resolutions  of the board of  directors, the Chairman  of the Board
    may prescribe such duties and powers.  He shall perform such  other
    duties as may  from time to time be assigned to him by the board of
    directors.


    Section 5. The President: The President shall have the direction of
    and  responsibility for the operations  of the corporation and such
    other powers and duties as the  board of directors or the  Chairman
    of the  Board shall designate from time to time and, in the absence
    or inability  to act of the  Chairman of the Board,  shall have the
    powers and  duties of the  Chairman of the  Board.   The President,
    unless some  other person  is thereunto specifically  authorized by
    vote of  the board of directors,  shall have authority  to sign all
    contracts and other documents and instruments of the corporation.


    Section  6.   The  Vice-Presidents:  The  Vice-Presidents   may  be
    designated by such title  or titles and in such  order of seniority
    as the board of directors may determine.  The Vice-Presidents shall
    perform such of  the duties and exercise such of  the powers of the
    President on behalf of  the corporation as may be assigned  to them
    respectively from time to time by the board of directors  or by the
    Chairman of the Board or the President, and, subject to the control
    of  the board,  shall  have  authority to  sign  on behalf  of  the
    corporation  all  contracts  and  other  documents  or  instruments
    necessary for the conduct of the  business of the corporation.  The
    Vice-Presidents shall perform such other duties as may from time to
    time be assigned 
    to them respectively by  the board of directors or  the Chairman of
    the Board or the President.


    Section 7.  The Secretary and Assistant  Secretaries: The Secretary
    shall  cause notices of all  meetings of stockholders and directors
    to be  given as required by  law, the corporate  charter, and these
    by-laws.   He shall attend all meetings  of stockholders and of the
    board of  directors and keep the  minutes thereof.  He  shall affix
    the corporate seal to and sign such instruments as require the seal
    and  his signature and shall  perform such other  duties as usually
    pertain <PAGE>18
    to his office or as are  required of him by the board  of directors
    or the Chairman of the Board or the President.<PAGE>


    Any  Assistant Secretary may, in  the absence or  disability of the
    Secretary, or at his  request, perform the duties and  exercise the
    powers of the Secretary, and shall perform such other duties as the
    board of directors, the Chairman of the Board, the President or the
    Secretary shall prescribe.

    The  Secretary  or any  Assistant Secretary  may certify  under the
    corporate seal as to the corporate charter or these by-laws or any 
    provision  thereof, the  acts  of the  board  of directors  or  any
    committee  thereof, the  tenure, signatures,  identity and  acts of
    officers  of the corporation or other corporate facts, and any such
    certificate may be relied upon by any person or corporation to whom
    the same shall  be given  until receipt  of written  notice to  the
    contrary.

    In the  absence of the Secretary and of an Assistant Secretary, the
    stockholders  or the board of directors may appoint a secretary pro
    tem to record the  proceedings of their respective meetings  and to
    perform such other acts pertaining to said office as they may
    direct.

    Section 8. The Controller and Assistant Controllers: The Controller
    shall be the chief accounting officer of the corporation.  He shall
    have general supervision of  the accounting and financial reporting
    policies of the corporation, and shall recommend policies and
    procedures  and  shall  render  current  and  periodic  reports  of
    financial  status to the Chairman  of the Board,  the President and
    the board  of directors.   He  shall perform  such other duties  as
    usually pertain  to his  office or  as are required  of him  by the
    board of directors or the
    Chairman of the Board or the President.


    Any Assistant Controller may,  in the absence or disability  of the
    Controller,  or at his request, perform the duties and exercise the
    powers of the Controller and shall perform such other duties as the
    board of directors, the Chairman of the Board, the President or the
    Controller shall prescribe.


    Section 9. The Treasurer and Assistant Treasurers: The Treasurer is
    authorized  and empowered to receive and collect all moneys due the
    <PAGE>19
    corporation and to receipt for the  same.  He shall be empowered to
    execute on  behalf of  the corporation all  instruments, agreements<PAGE>


    and certificates necessary or appropriate to effect the issuance by
    the
    corporation of securities or evidences of indebtedness or to permit
    the  corporation  to enter  into  and perform  any  other financing
    transactions to  the extent the  foregoing are within  the ordinary
    course  of business of the  corporation or have  been authorized by
    the  board of directors or a committee  thereof.  He shall cause to
    be entered in books of the  corporation to be kept for that purpose
    full and accurate  accounts of all  moneys received by and  paid on
    account 
    of  the  corporation.    He  shall  make  and  sign  such  reports,
    statements, and instruments as may be  required of him by the board
    of  directors or by laws of  the United States or  the State of New
    York, or  by commission, bureau, department or agency created under
    any  such  laws, and  shall perform  such  other duties  as usually
    pertain  to his office  or as are  required of him  by the board of
    directors or the Chairman of the Board or the President.

    Any  Assistant Treasurer may, in  the absence or  disability of the
    Treasurer, or at his  request, perform the duties and  exercise the
    powers  of the Treasurer and shall perform such other duties as the
    board of directors, the Chairman of the Board, or the President,
    or the Treasurer shall prescribe.


    Section  10.  Additional  Officers:  In addition  to  the  officers
    provided for by  these by-laws,  the board of  directors may,  from
    time  to time, designate and appoint such  other officers as may be
    necessary or  convenient for  the transaction  of the  business and
    affairs of the
    corporation.  Such other officers shall have such powers and duties
    as may be assigned to them by resolution of the board of directors.


    Section 11. Officers Holding  Two or More Offices: Any two  or more
    of  the above-mentioned  offices may  be held  by the  same person,
    except 
    that the  President shall not also be the Secretary, but no officer
    shall execute or verify any instrument in more than one capacity if
    such instrument be  required by law or otherwise to  be executed or
    verified by any two or more officers.


    Section 12.  Duties of  Officers May be  Delegated: In case  of the
    absence of any officer of the  corporation, or for any other reason<PAGE>


    that  the  board of  directors may  deem  sufficient, the  board of
    <PAGE>20
    directors may delegate, for  the time and to the  extent specified,
    the powers or duties of any officer to any other officer, or to any
    director.


    Section 13. Compensation: The compensation of all officers  with an
    assigned  salary  level  above the  scale  of  Salary  Level 20  as
    prescribed in the  Salary Administration Program, as adopted by the
    board of directors, shall be fixed by the board of directors.  The
    compensation of all other officers and employees shall be fixed by 
    the Chairman of  the Board or by  the President in accordance  with
    the Salary Administration Program.


    Section  14. Bonds: The board of directors may require any officer,
    agent  or  employee of  the  corporation  to  give  a bond  to  the
    corporation,  conditional  upon  the  faithful  performance  of his
    duties, with  one or  more sureties  and in such  amount as  may be
    satisfactory to the board of directors.  The premium payable to any
    surety company for such bond shall be paid by the corporation.


    ARTICLE VI

    INDEMNIFICATION OF DIRECTORS AND OFFICERS; INSURANCE


    Section 1.  Indemnification: The corporation shall fully indemnify,
    to the extent not expressly prohibited by law, each person involved
    in,  or made or threatened to be made a party to, any action, claim
    or   proceeding,  whether   civil   or  criminal,   including   any
    investigative,  administrative,  legislative, or  other proceeding,
    and including  an action by or  in the right of  the corporation or
    any other  corporation, or  any partnership, joint  venture, trust,
    employee benefit  plan, or other enterprise,  and including appeals
    therein
    (any such action or  proceeding being hereinafter referred to  as a
    "Matter"),  by reason of the  fact that such  person, such person's
    testator or  intestate (i) is or  was a director or  officer of the
    corporation, or  (ii) is  or  was serving,  at the  request of  the
    corporation,  as a director, officer, or in any other capacity, any
    other  corporation,  or  any  partnership,  joint  venture,  trust,
    employee benefit  plan, or  other enterprise, against  any and  all<PAGE>


    judgments,
    fines,  penalties,   amounts  paid  in  settlement,  and  expenses,
    including attorneys'  fees, actually  and reasonably incurred  as a
    result of or <PAGE>21
    in  connection  with any  Matter, except  as  provided in  the next
    paragraph.

    No indemnification shall be made to or on behalf of any such person
    if  a judgment or other  final adjudication adverse  to such person
    establishes  that such person's acts were committed in bad faith or
    were  the  result of  active  and  deliberate dishonesty  and  were
    material to the cause of action so adjudicated, or that such person
    personally  gained in fact a financial profit or other advantage to
    which  such person  was  not legally  entitled.   In  addition,  no
    indemnification 
    shall be  made with  respect to  any Matter initiated  by any  such
    person against the  corporation, or  a director or  officer of  the
    corporation, other  than  to enforce  the  terms of  this  article,
    unless such  Matter  was  authorized by  the  board  of  directors.
    Further,  no indemnification  shall  be made  with  respect to  any
    settlement or
    compromise  of  any Matter  unless  and until  the  corporation has
    consented to such settlement or compromise.

    In making  any determination regarding any  person's entitlement to
    indemnification hereunder, it shall be presumed that such person is
    entitled  to indemnification,  and the  corporation shall  have the
    burden of proving the contrary.

    Written notice of any Matter  for which indemnity may be sought  by
    any person shall be given to the corporation as soon as practicable
    and  the corporation  shall  be permitted  to participate  therein.
    Such person shall  cooperate in  good faith with  any request  that
    common counsel  be utilized by  the parties  to any Matter  who are
    similarly situated, unless to  do so would be inappropriate  due to
    actual  or  potential differing  interests  between  or among  such
    parties.


    Section 2. Advancement of Expenses: Except  in the case of a Matter
    against a director, officer,  or other person specifically approved
    by  the  board of  directors,  the  corporation shall,  subject  to
    Section 1 <PAGE>


    above,  pay  expenses actually  and  reasonably incurred  by  or on
    behalf of such a person in connection with any Matter in advance of
    the final disposition of such Matter.  Such payments  shall be made
    promptly upon receipt  by the corporation, from time  to time, of a
    written demand of such  person for such advancement, together  with
    an undertaking by or on behalf of such person to repay any expenses
    so advanced to the extent that the person receiving the advancement
    is <PAGE>22
    ultimately  found not to be entitled to indemnification for part or
    all of such expenses.


    Section 3. Rights Not Exclusive: The rights to indemnification  and
    advancement  of expenses granted by or pursuant to this article (i)
    shall not  limit or exclude, but shall be in addition to, any other
    rights  which may  be  granted  by  or  pursuant  to  any  statute,
    corporate 
    charter,  by-law, resolution, or agreement, (ii) shall be deemed to
    constitute  contractual  obligations  of  the  corporation  to  any
    director,  officer,  or  other  person who  serves  in  a  capacity
    referred to  herein at any  time while this  article is in  effect,
    (iii) are
    intended to be retroactive  and shall be available with  respect to
    events  occurring prior to the  adoption of this  article, and (iv)
    shall continue to  exist after  the repeal  or modification  hereof
    with respect to  events occurring prior thereto.   It is the intent
    of this article to require the corporation to indemnify the persons
    referred   to  herein  for  the  aforementioned  judgments,  fines,
    penalties,  amounts  paid in  settlement,  and  expenses, including
    attorneys' fees,  in  each and  every  circumstance in  which  such
    indemnification  could lawfully be  permitted by express provisions
    of by-laws,  and the indemnification required by this article shall
    not  be  limited by  the  absence  of an  express  recital of  such
    circumstances.


    Section 4.  Authorization of  Contracts: The corporation  may, with
    the approval of  the board  of directors, enter  into an  agreement
    with  any  person who  is, or  is about  to  become, a  director or
    officer  of the  corporation, or  who is  serving, or  is about  to
    serve, at the request
    of  the  corporation,  as a  director,  officer,  or  in any  other
    capacity, any other corporation, or any partnership, joint venture,
    trust, employee benefit plan,  or other enterprise, which agreement
    may provide for  indemnification of such person and  advancement of<PAGE>


    expenses  to such  person  upon  terms,  and  to  the  extent,  not
    prohibited by law.   The failure to  enter into any such  agreement
    shall not  affect or limit the rights of any such person under this
    article.



    Section  5. Insurance:  The corporation  may purchase  and maintain
    insurance  to  indemnify  the  corporation and  the  directors  and
    officers within the limits permitted by law.


    <PAGE>23
    Section  6.  Severability:  If any  provision  of  this  article is
    determined  at any  time to  be unenforceable  in any  respect, the
    other  provisions  shall not  in any  way  be affected  or impaired
    thereby.







    ARTICLE VII


    STOCK


    Section 1. Transfer Agent and Registrar: The board of directors may
    appoint one or more individuals, banks, firms of bankers, or trust 
    companies the agent or  agents of the corporation for  the transfer
    of  shares  of  its  stock,  and  may  also  appoint  one  or  more
    individuals, bank,  firms of bankers, or  trust companies registrar
    or registrars for the registering of shares of its stock.


    Section 2. Certificate of  Stock: The certificates of stock  of the
    corporation shall be numbered and shall be recorded in the books of
    the  corporation  as  they are  issued.    They  shall contain  the
    holder's name  and number  of  shares and  shall be  signed by  the
    Chairman  of the Board, the  President or a  Vice-President and the
    Secretary  or  an  Assistant  Secretary  or  the  Treasurer  or  an
    Assistant Treasurer, and  shall be sealed with the  corporate seal,<PAGE>


    which may be a facsimile.  Where any such certificate  is signed by
    a  registrar, the  signatures of  any such  Chairman of  the Board,
    President,   Vice-President,    Secretary,   Assistant   Secretary,
    Treasurer  or  Assistant Treasurer  upon  such  certificate may  be
    facsimiles.   In  case any  such officer  who  has signed  or whose
    facsimile  signature has  been placed  upon such  certificate shall
    have ceased to be such before such certificate is issued, it may be
    issued by the corporation with  the same effect as if such  officer
    had not ceased to be such at the date of its issue.  No certificate
    of  stock shall be valid until countersigned by a transfer agent if
    the corporation have  a transfer agent for  the class or  series of
    stock represented  by  such certificate  whose signature  may be  a
    facsimile and until  registered by a  registrar if the  corporation
    have a registrar for such class or series. 

    <PAGE>24
    Section  3. Transfers of Shares: Subject  to applicable law, shares
    of stock shall  be transferable on the books of  the corporation by
    the  holder thereof, in person or by duly authorized attorney, upon
    the  surrender  to the  corporation or  any  transfer agent  of the
    corporation  of  the  certificate  representing the  shares  to  be
    transferred,  duly endorsed  or accompanied  by proper  evidence of
    succession, assignment  or authority to transfer.   The corporation
    shall  be entitled to  treat the holder  of record of  any share or
    shares of stock as the owner 
    thereof  and  accordingly  shall  not  be  bound  to recognize  any
    equitable or  other claim to or interest in such share or shares on
    the  part of any other person whether  or not it shall have express
    or other notice thereof, save as  expressly provided by the laws of
    the  State of  New York.   The  board of  directors, to  the extent
    permitted by law, shall
    have  power and authority to make all such rules and regulations as
    it  may   deem  expedient  concerning  the   issue,  transfer,  and
    registration of certificates of stock.


    Section 4. Fixing  of Record  Date or Closing  Transfer Books:  The
    board of directors may fix a day and hour, not more than fifty (50)
    days prior to the day on which any meeting of stockholders is to be
    held, as the time as of which stockholders entitled to notice of or
    to  vote at such  meeting and at all  adjournments thereof shall be
    determined; and in the event such record date is fixed by the board
    of  directors no one other than the  holders of record on such date
    of stock entitled to notice of or to vote  at such meeting shall be
    entitled to<PAGE>


    notice of or to vote  at such meeting or, unless a new  record date
    be fixed as provided in Article II, Section 7 of these by-laws, any
    adjournment thereof.  The board of directors may at  its option, in
    lieu of fixing a record date as aforesaid, prescribe a period,  not
    exceeding  fifty (50)  days prior  to any meeting  of stockholders,
    during which no transfer  of shares on the books of the corporation
    may be made.

    The board  of directors may fix a day and hour, not exceeding fifty
    (50) days preceding the date fixed for the payment of a dividend or
    the making of any distribution, or for the delivery of evidences or
    rights  or  evidences  of  interests  arising  out of  any  change,
    conversion  or  exchange  of  stock,  as  a  record  time  for  the
    determination of  the stockholders, or stockholders of any class or
    series,  entitled  to  receive  any  such  dividend,  distribution,
    rights,  or interests, and in such case only stockholders of record
    at the time so  fixed shall be entitled  to receive such  dividend,
    distribution, rights, or  interests, or the board of  directors may
    at 

    <PAGE>25
    its  option prescribe a period, not exceeding fifty (50) days prior
    to the  date for  such payment,  distribution  or delivery,  during
    which no transfer of stock  on the books of the corporation  may be
    made.


    Section  5. Lost Stock Certificates:  The holder of any certificate
    representing shares  of stock of the  corporation shall immediately
    notify  the corporation  of  any mutilation,  loss, or  destruction
    thereof, and the board of directors or an officer or  officers duly
    authorized  thereunto by the board  of directors may  in its or his
    discretion  authorize one  or more  new certificates  for the  same
    number of shares in the aggregate to be issued to  such holder upon
    the surrender of the mutilated certificate, or,  in case of loss or
    destruction  of the  certificate, upon  satisfactory proof  of such
    loss or destruction and the deposit of indemnity by way  of bond or
    otherwise in  such form and amount and with such surety or sureties
    or
    security as the board of directors  or such officer or officers may
    require to protect the corporation against loss or liability by
    reason of  the issuance of such new  certificates; but the board of
    directors may in  its discretion refuse  to issue new  certificates
    save  upon the  order  of the  court  having jurisdiction  in  such
    matters.<PAGE>



    Section 6. Scrip:  The board  of directors  may from  time to  time
    authorize  the issuance  by the  corporation of  scrip certificates
    representing interests in fractions of a full share of any class or
    series  of stock of the corporation, and, subject to the provisions
    of the  corporate charter and  applicable provisions of  law, shall
    have  power  to  prescribe  the  rights,  and  the  conditions  and
    limitations   thereof,  to   which  the   holders  of   such  scrip
    certificates shall be
    entitled in respect of such scrip certificates and of the interests
    in shares  of stock of  the corporation represented  thereby, which
    rights and  the  conditions and  limitations thereon  shall be  set
    forth   therein  to  the  extent  required  by  law.    Such  scrip
    certificates may be  issued in  registered or bearer  form, as  the
    board of directors may determine.




    <PAGE>26
    ARTICLE VIII

    GENERAL PROVISIONS


    Section  1.  Finances:  The  funds  of  the  corporation  shall  be
    deposited  in its name  with such bank  or banks, firm  or firms of
    bankers, trust company or trust companies as the board of directors
    may from  time to time  designate.   All checks, notes,  drafts and
    other negotiable
    instruments of the corporation  shall be signed by such  officer or
    officers, agent  or agents,  employee or  employees  or such  other
    person or persons  as may be designated  by the board  of directors
    from time to time by resolution, or by the Chairman of the Board or
    the
    President or the  Treasurer in the exercise of  authority conferred
    by  resolution of  the board  of directors.   No  officers, agents,
    employees  of  the corporation,  or  other  person, alone  or  with
    others, shall have power to make any checks, notes, drafts or other
    negotiable  instruments in the name  of the corporation  or to bind
    the corporation thereby, except as in this article provided.


    Section 2. Fiscal Year: The fiscal year of the corporation shall be
    the calendar  year  unless  otherwise  provided  by  the  board  of<PAGE>


    directors.



    ARTICLE IX

    CORPORATE SEAL


    Section 1. Form of Seal: The seal of the corporation shall bear the
    name  of the corporation, the  year of its  incorporation, and such
    appropriate design as the board of directors may approve.  The seal
    on  stock certificates  or  on  any  corporate obligation  for  the
    payment of money may be facsimile.




    <PAGE>27
    ARTICLE X

    AMENDMENTS


    Section  1.  Procedure: These  by-laws  may be  added  to, amended,
    altered,  or repealed  at  any meeting  of stockholders,  notice of
    which shall  have referred to the  proposed action, by  the vote of
    the holders of record  of a majority of  the outstanding shares  of
    the  corporation entitled to vote,  or, to the  extent permitted by
    law,  at any meeting  of the  board of  directors, notice  of which
    shall have referred to the proposed action, by the affirmative vote
    of a majority of the board of directors.


    Section 2. Amendment of By-Law Regulating Election of Directors: If
    any by-law regulating an impending election of directors is adopted
    or amended or repealed  by the board  of directors, there shall  be
    set forth in the notice of the next meeting of stockholders for the
    election of directors the by-law so adopted or amended or repealed,
    together with a concise statement of the changes made.<PAGE>
  
    
       <PAGE>
                                                        Exhibit 4(b)

                                     March 23, 1995



       Securities and Exchange Commission
       Judiciary Plaza
       450 Fifth Street, N.W.
       Washington, D.C.  20549

       Re:  Niagara Mohawk Power Corporation
            1994 Annual Report on Form 10-K

       Gentlemen:

            Pursuant to the exemption afforded by Item 601(b)(4)(iii)(A) of
       Regulation S-K, Niagara Mohawk Power Corporation (Company) is not
       filing as exhibits to its Annual Report on Form 10-K for 1994
       instruments with respect to certain long-term debt of the Company
       and/or its subsidiaries.  These instruments include (i) agreements
       with respect to pollution control revenue bonds and (ii) agreements
       with respect to senior notes.  Each item of long-term debt referenced
       above does not exceed 10% of the total assets of the Company and its 
       subsidiaries on a consolidated basis.  Reference is made to Note 5
       to Consolidated Financial Statements (Item 8 of the Company's Annual
       Report on Form 10-K for 1994).

            The Company agrees to furnish a copy of the above instruments to
       the Securities and Exchange Commission upon request.

                                     Sincerely,


                                     /s/ Steven W. Tasker
                                     Steven W. Tasker
       


         <PAGE>
                                                        EXHIBIT 4(86)



                           NIAGARA MOHAWK POWER CORPORATION

                                          to

                           MARINE MIDLAND BANK, as Trustee




                                 ____________________




                                SUPPLEMENTAL INDENTURE
                               Dated as of July 1, 1994



             Providing for the consolidation, amendment and restatement 
            of the Supplemental Indentures creating the Forty-eighth and 
           Forty-ninth Series of Bonds and of the outstanding Forty-eighth 
          and Forty-ninth Series of Bonds, in an aggregate principal amount
              of $115,705,000, to be redesignated First Mortgage Bonds, 
                     7.20% Seventy-ninth Series due July 1, 2029




                                ___________________
  




























          <PAGE>
                                  TABLE OF CONTENTS*



          PARTIES . . . . . . . . . . . . . . . . . . . . . . . . . . .   1

          RECITALS  . . . . . . . . . . . . . . . . . . . . . . . . . .   1

          CONSIDERATION . . . . . . . . . . . . . . . . . . . . . . . .   4

          PART I -   Consolidation, Amendment and Restatement of the  
                      Supplemental Indentures creating the Forty-eighth and
                      the Forty-ninth Series of Bonds 4 . . . . .   . .   4

          PART II -  Consolidation, Amendment and Restatement of the
                     outstanding Forty-eighth and Forty-ninth Series of
                     First Mortgage Bonds, Redesignated 7.20% Series due
                     July 1, 2029     . . . . . . . . . . . . . .   . .   5

                     Form of Face of Definitive Bond of
                     the Seventy-ninth Series . . . . . . . . . . . . .  11

                     Form of Trustee's Certificate  . . . . . . . . . .  13

                     Form of Reverse of Definitive Bond
                     of the Seventy-ninth Series  . . . . . . . . . . .  14

          PART III -  Maintenance Fund Provisions and Restrictions as to
                     Dividends  . . . . . . . . . . . . . . . . .   . .  18
                     
          PART IV  -  Provisions Relating to Institutional 
                     Holders  . . . . . . . . . . . . . . . . . .   . .  18

          PART V   -  Future Amendments of Indenture  . . . . . . . . .  19

          PART VI  -  The Trustee . . . . . . . . . . . . . . . . . . .  26

          PART VII -  Miscellaneous Provisions  . . . . . . . . . . . .  26

          TESTIMONIUM . . . . . . . . . . . . . . . . . . . . . . . . .  27

          SIGNATURES  . . . . . . . . . . . . . . . . . . . . . . . . .  27

          ACKNOWLEDGMENTS . . . . . . . . . . . . . . . . . . . . . . .  28

          ______________________

          *        This Table of Contents does not constitute part of the
                   supplemental indenture or have any bearing upon the
                   interpretation of any of its terms and provisions.  















          <PAGE>
               SUPPLEMENTAL INDENTURE dated as of July 1, 1994, made by
          and between NIAGARA MOHAWK POWER CORPORATION, a corporation duly
          organized and existing under the laws of the State of New York,
          having its principal place of business (residence) at No. 300
          Erie Boulevard West, Syracuse, New York (hereinafter sometimes
          referred to as the "Company"), party of the first part, and
          MARINE MIDLAND BANK (successor to Marine Midland Bank, N.A., a
          national banking association and, in turn, successor to Marine
          Midland Bank, a corporation duly organized and existing under the
          laws of the State of New York, formerly named The Marine Midland
          Trust Company of New York, Marine Midland Grace Trust Company of
          New York and Marine Midland Bank -- New York), a banking
          corporation and trust company, duly organized and existing under
          the laws of the State of New York, having its principal corporate
          trust office at 140 Broadway, New York, New York (hereinafter
          sometimes referred to as the "Trustee"), as Trustee under the
          Mortgage Trust Indenture hereinafter mentioned, party of the
          second part.

               WHEREAS, the Company (formerly Central New York Power
          Corporation) has heretofore executed and delivered to the Trustee
          its Mortgage Trust Indenture dated as of October 1, 1937
          (hereinafter referred to as the "Original Indenture") and
          indentures supplemental thereto dated as of December 1, 1938, as
          of April 15, 1939, as of July 1, 1940, as of January 1, 1942, as
          of October 1, 1944, as of June 1, 1945, as of August 17, 1948, as
          of December 31, 1949, as of January 1, 1950, as of October 1,
          1950, as of October 19, 1950, as of December 1, 1951, as of
          February 1, 1953, as of February 20, 1953, as of October 1, 1953,
          as of August 1, 1954, as of April 25, 1956, as of May 1, 1956, as
          of September 1, 1957, as of June 1, 1958, as of March 15, 1960,
          as of April 1, 1960, as of November 1, 1961, as of December 1,
          1964, as of October 1, 1966, as of July 15, 1967, as of August 1,
          1967, as of August 1, 1968, as of December 1, 1969, as of
          February 1, 1971, as of February 1, 1972, as of August 1, 1972,
          as of December 1, 1973, as of October 1, 1974, as of March 1,
          1975, as of August 1, 1975, as of March 15, 1977, as of August 1,
          1977, as of December 1, 1977, as of March 1, 1978, as of December
          1, 1978, as of September 1, 1979, as of October 1, 1979, as of
          June 15, 1980, as of September 1, 1980, as of March 1, 1981, as
          of August 1, 1981, as of March 1, 1982, as of April 1, 1982, as
          of June 1, 1982, as of August 1, 1982, as of November 1, 1982, as
          of March 1, 1983, as of May 1, 1983, as of June 1, 1983, as of
          March 1, 1984, as of May 1, 1984, as of July 1, 1984, as of
          October 1, 1984, as of January 1, 1985, as of February 1, 1985,
          as of February 15, 1985, as of November 1, 1985, as of June 1,
          1986, as of August 1, 1986, as of October 1, 1986, as of November
          1, 1986, as of July 1, 1987, as of May 1, 1988, as of February 1,
          1989, as of April 1, 1989, as of October 1, 1989, as of June 1,
          1990, as of November 1, 1990, as of March 1, 1991, as of October
          1, 1991, as of April 1, 1992, as of June 1, 1992, as of July 1,
          1992, as of August 1, 1992, as of April 1, 1993, as of July 1,
          1993, as of September 1, 1993 and as of March 1, 1994 (said












          Original Indenture, together with all instruments stated to be
          supplemental thereto to which the Trustee has heretofore been or
          shall hereafter be a party, including said enumerated
          Supplemental Indentures and this Supplemental Indenture, being
          herein referred to as the "Indenture"); and

               WHEREAS, the Indenture provides in Section 1 of Article
          Twelfth thereof that without any action or consent by, or notice
          to, the holders of any of the Bonds, the Company and the Trustee,
          from time to time and at any time, may enter into such indentures
          supplemental to the Original Indenture as shall be by them deemed
          necessary or desirable for the purpose of establishing the form,
          terms, provisions and conditions of a particular series of Bonds,
          and of providing the terms and conditions of redemption of Bonds
          of such series, or for a retirement fund or other fund for such
          series, or for any other purpose not inconsistent with the terms
          of the Indenture and which shall not impair the security of the
          same; and

               WHEREAS, the Indenture provides in Section 2 of Article
          Twelfth thereof that in addition to the power and authority given
          under Section 1 of Article Twelfth, any of the provisions of the
          Indenture may be amended, repealed or modified in the manner
          provided in such Section 2, PROVIDED, that no such amendment,
          repeal or modification shall alter or impair the obligation of
          the Company, which is absolute and unconditional to pay the
          principal and interest of any Bond outstanding under the
          Indenture at the time and place and at the rate prescribed
          therein without the consent of the holder of such Bond; and 

               WHEREAS, the Indenture provides in paragraph E of Section 2
          of Article Twelfth thereof that provided the holders of at least
          66 2/3 per cent in aggregate principal amount of the outstanding
          Bonds affected by the alteration shall have consented to and
          approved the execution of any such supplemental indenture, no
          holder of any Bond shall thereafter have any right or interest to
          object to the execution of such supplemental indenture or to
          object to any of the terms or provisions therein contained, or in
          any manner to question the propriety of the execution thereof, or
          to enjoin or restrain the Trustee or the Company from executing
          the same or from taking any action pursuant to the provisions
          thereof; and 

               WHEREAS, the New York State Energy Research and Development
          Authority ("Authority") issued (i) 11 1/4% Pollution Control
          Revenue Bonds (Niagara Mohawk Power Corporation Project), 1984
          Series A pursuant to an Indenture of Trust dated as of July 1,
          1984 (a "Prior NYSERDA Indenture") between the Authority and
          Bankers Trust Company, as trustee (in such capacity, a "Prior
          NYSERDA Trustee"), and (ii) 11 3/8% Pollution Control Revenue
          Bonds (Niagara Mohawk Power Corporation Project), Series 1984 I
          pursuant to an Indenture of Trust dated as of October 1, 1984 (a
          "Prior NYSERDA Indenture") between the Authority and Bankers
          Trust Company, as trustee (in such capacity, a "Prior NYSERDA












          Trustee"), (the bonds issued under the Prior NYSERDA Indentures
          being herein referred to collectively as the "Prior NYSERDA
          Bonds") and advanced to the Company the proceeds of the Prior
          NYSERDA Bonds for use by the Company in connection with a
          pollution control project of the Company; and 

               WHEREAS, pursuant to a Participation Agreement between the
          Authority and the Company dated as of July 1, 1984 (a "Prior
          Participation Agreement") and a Participation Agreement between
          the Authority and the Company dated as of October 1, 1984 (a
          "Prior Participation Agreement"), the Company issued first
          mortgage bonds pursuant to Supplemental Indentures to the
          Original Indenture (each a "Prior Supplemental Indenture") 
          creating the Forty-eighth and Forty-ninth Series of Bonds (the
          "Prior First Mortgage Bonds") to evidence the obligation of the
          Company to repay to the Authority the amounts advanced to the
          Company as aforesaid; and

               WHEREAS, the Authority has agreed pursuant to a
          Participation Agreement between the Authority and the Company
          dated as of October 1, 1992 (the "Participation Agreement") to
          issue new bonds of the Authority in an aggregate principal amount
          not to exceed $115,705,000 and to be designated "Pollution
          Control Refunding Revenue Bonds (Niagara Mohawk Power Corporation
          Project), 1994 Series A Bonds" (the "NYSERDA Bonds"), which will
          be issued pursuant to an Indenture dated as of October 1, 1992
          (the "NYSERDA Bond Indenture") between the Authority and The Bank
          of New York (such trustee and any successor thereto being
          hereinafter referred to as the "NYSERDA Bond Trustee"), to refund
          the Prior NYSERDA Bonds; and 

               WHEREAS, as set forth in the Participation Agreement, the
          Authority and the Company have agreed that concurrently at such
          time as the NYSERDA Bonds are issued and the Prior NYSERDA Bonds
          issued under a Prior Indenture are deemed paid within the meaning
          of such Prior NYSERDA Indenture, the Company will take actions
          necessary to ensure that (i) all Prior First Mortgage Bonds
          relating to such Prior NYSERDA Bonds shall be delivered by the
          Prior NYSERDA Trustee to the NYSERDA Bond Trustee, (ii) all Prior
          First Mortgage Bonds relating to such Prior NYSERDA Bonds shall
          be consolidated, amended and restated pursuant to the terms of
          this Supplemental Indenture, (iii) each Prior Supplemental
          Indenture relating to such Prior First Mortgage Bonds shall be
          consolidated, amended and restated under and pursuant to the
          terms of this Supplemental Indenture, (iv) the NYSERDA Bond
          Trustee shall deliver the Prior First Mortgage Bonds to the
          Trustee and (v) the Trustee shall deliver new certificates
          representing the First Mortgage Bonds of the Seventy-ninth Series
          to the NYSERDA Bond Trustee pursuant to the terms of this
          Supplemental Indenture; and

               WHEREAS, the Company desires to enter into this indenture
          supplemental to the Original Indenture with the Trustee for the
          purpose of consolidating, amending and restating the form, terms,












          provisions and conditions of the forty-eighth and forty-ninth
          series of Bonds under the Indenture and for the purpose of
          consolidating, amending and restating the Supplemental Indentures
          creating the Forty-eighth and the Forty-ninth Series of Bonds in
          accordance with this Supplemental Indenture, all as determined by
          resolution or resolutions of the Board of Directors of the
          Company and as agreed to by the Authority; and

               WHEREAS, the Company in the exercise of the authority and
          power reserved to it under and by virtue of the provisions of the
          Indenture and pursuant to appropriate resolutions of its Board of
          Directors has duly resolved and determined to make, execute and
          deliver to the Trustee a supplemental indenture in the form
          hereof and for the purposes herein provided; and

               WHEREAS, all conditions and requirements necessary to make
          this Supplemental Indenture a valid, binding and legal instrument
          in accordance with its terms have been performed and fulfilled
          and the execution and delivery hereof have been in all respects
          duly authorized;

               NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE


                     W I T N E S S E T H:

               That for and in consideration of the premises and of the
          purchase or acceptance of the Bonds by those who shall hold the
          same from time to time and of the sum of One Dollar to the
          Company duly paid by the Trustee at or before the execution and
          delivery of this Supplemental Indenture and for other good and
          valuable consideration, the receipt whereof is hereby
          acknowledged, the Company does hereby covenant and agree with the
          Trustee for the benefit of the holders of the Bonds, or any of
          them, issued or to be issued under the Indenture, as follows:


                                       PART I.

                   CONSOLIDATION, AMENDMENT AND RESTATEMENT OF THE 
          SUPPLEMENTAL INDENTURES CREATING THE FORTY-EIGHTH AND FORTY-NINTH
                                   SERIES OF BONDS


               SECTION 1.  At such time as all Prior First Mortgage Bonds
          issued under a Prior Supplemental Indenture (either the
          Supplemental Indenture creating the Forty-eighth or the Forty-
          ninth Series of Bonds or both such Indentures, as the case may
          be) not heretofore cancelled by the Trustee or delivered to the
          Trustee cancelled or for cancellation have been delivered to the
          Trustee by the registered holder thereof, such Prior Supplemental
          Indenture (either the Supplemental Indenture creating the Forty-
          eighth or the Forty-ninth Series of Bonds or both such
          Indentures, as the case may be) shall be consolidated, amended












          and restated into and as this Supplemental Indenture.  


                                       PART II.

                       CONSOLIDATION, AMENDMENT AND RESTATEMENT
                      OF THE FORTY-EIGHTH AND FORTY-NINTH SERIES
                               OF FIRST MORTGAGE BONDS


               SECTION 1.  At such time as all Prior First Mortgage Bonds
          issued under a Prior Supplemental Indenture (either the
          Supplemental Indenture creating the Forty-eighth or the Forty-
          ninth Series of Bonds or both such Indentures, as the case may
          be) not heretofore cancelled by the Trustee or delivered to the
          Trustee cancelled or for cancellation have been delivered to the
          Trustee by the registered holder thereof, such Prior First
          Mortgage Bonds (issued under either the Supplemental Indenture
          creating the Forty-eighth or the Forty-ninth Series of Bonds or
          both such Indentures, as the case may be) shall be consolidated,
          amended and restated as the "First Mortgage Bonds, 7.20% Series
          due July 1, 2029" (hereinafter sometimes referred to as the
          "Bonds of the Seventy-ninth Series").

               The permitted principal amount of the Bonds of the Seventy-
          ninth Series which may be consolidated, amended and restated by
          the Company and executed by the Company in connection therewith
          and authenticated by the Trustee is limited so that at no time
          shall there be authenticated, delivered or outstanding under the
          Indenture, Bonds of the Seventy-ninth Series for a principal
          amount exceeding $115,705,000, except that Bonds of the Seventy-
          ninth Series may always be issued as provided in Section 2 of
          Article Fourth of the Indenture.

               Upon the execution of this Supplemental Indenture, the
          Trustee, without awaiting the filing or recording of this
          Supplemental Indenture but upon receipt of evidence of due
          compliance by the Company with the applicable provisions of the
          Indenture, shall authenticate, pursuant to Section 10 of Article
          Second, the Bonds of the Seventy-ninth Series and deliver the
          same to the NYSERDA Bond Trustee in exchange for certificates
          representing the same principal amount of the Prior First
          Mortgage Bonds delivered to the Trustee by the NYSERDA Bond
          Trustee, all such actions to occur simultaneously with delivery
          of the NYSERDA Bonds.

               SECTION 2.  The Bonds of the Seventy-ninth Series shall
          mature according to their terms on July 1, 2029 and, in the case
          of the initial authentication of the Bonds of the Seventy-ninth
          Series, shall be dated July 1, 1994 and shall bear interest from
          July 1, 1994 at the rate per annum specified in the designation
          of such series, payable semi-annually on January 1 and July 1 in
          each year (computed on the basis of a 360-day year of twelve 30-
          day months).  Definitive Bonds of said series shall be registered












          Bonds without coupons and shall be issued in denominations of
          $1,000 and multiples thereof.

               Subsequent to the initial authentication of the Bonds of
          the Seventy-ninth Series, each Bond of the Seventy-ninth Series
          shall be dated as of the date of its authentication, and shall
          bear interest from the January 1 or July 1, as the case may be,
          next preceding the date of such Bond to which interest has been
          paid or provided for (unless the date of such Bond is a January 1
          or a July 1 to which interest has been paid or provided for, in
          which case such Bond shall bear interest from its date, or unless
          the date of such Bond is prior to the payment of any interest on
          the Bonds of the Seventy-ninth Series, in which case such Bond
          shall bear interest from July 1, 1994).  However, so long as
          there is no existing default in the payment of interest on the
          Bonds of the Seventy-ninth Series, any such Bond authenticated by
          the Trustee after the close of business on the record date (as
          hereinafter in this Section 2 defined) for any interest payment
          date and prior to such interest payment date shall be dated the
          date of its authentication, but shall bear interest from such
          interest payment date; PROVIDED, HOWEVER, that if and to the
          extent the Company shall default in the payment of interest on
          such interest payment date, then such Bond shall bear interest
          from the January 1 or July 1, as the case may be, next preceding
          the date of such Bond to which interest has previously been paid
          or made available for payment on the outstanding Bonds of the
          Seventy-ninth Series or, if no interest has been paid on such
          Bonds, from July 1, 1994.

               Notwithstanding any other provision contained herein, the
          obligation of the Company to make payments of the principal of
          and premium, if any, and interest on the Bonds of the Seventy-
          ninth Series shall be fully or partially satisfied and
          discharged, and the amount of any such payment shall be reduced,
          to the extent that the Trustee shall have received written
          notice, not less than 10 days prior to the date on which any such
          payment would otherwise be due, that moneys are available under
          the NYSERDA Bond Indenture for the payment, in full or in part,
          of principal and premium, if any, and interest then due on the
          NYSERDA Bonds and the Trustee shall not have received written
          notice from the Company that the obligation of the Company shall
          not be so satisfied and discharged and the amount of any such
          payment so reduced.

               The interest payable on any interest payment date shall be
          paid to the persons in whose names the Bonds of the Seventy-ninth
          Series were registered at the close of business on the record
          date for such payment of interest (except any such Bond which has
          been called for redemption on a date fixed for such redemption
          which is after such record date and prior to such interest
          payment date) notwithstanding any cancellation of Bonds of the
          Seventy-ninth Series upon any registration of transfer or
          exchange thereof between such record date and such interest
          payment date; except that if the Company shall default in the












          payment of any interest due on such interest payment date such
          defaulted interest shall be paid to the persons in whose names
          Bonds of the Seventy-ninth Series are registered either at the
          close of business on the date preceding the date of payment of
          such defaulted interest or on a subsequent record date fixed for
          the payment of such defaulted interest by notice given by mail by
          or on behalf of the Company to holders of Bonds of the Seventy-
          ninth Series not less than ten days preceding such subsequent
          record date.  The term "record date" as used herein shall mean,
          with respect to a regular semi-annual interest payment date, the
          close of business on the fifteenth day of the calendar month next
          preceding such interest payment date or, if such fifteenth day
          shall be a day on which banking institutions in The City of New
          York are authorized by law to close, the next preceding day which
          shall not be a day on which such institutions are so authorized
          to close or, in the case of defaulted interest, the close of
          business on any subsequent record date established as provided
          above.

               All of the Bonds of the Seventy-ninth Series shall be
          executed in the name and on behalf of the Company by a facsimile
          of the signature (or manual signature) of its President or a Vice
          President, and imprinted with its corporate seal (or a facsimile
          thereof), attested by a facsimile of the signature (or manual
          signature) of its Secretary or an Assistant Secretary.

               Bonds of the Seventy-ninth Series shall be lettered "RU"
          and numbered consecutively from RU-1 upwards, or shall bear such
          other letters as may be provided therefor by the Board of
          Directors of the Company.

               Except as provided in Section 1 of Part IV hereof, both
          principal of and interest on the Bonds of the Seventy-ninth
          Series (as well as any premium thereon applicable in case of any
          redemption thereof prior to maturity) shall be payable at the
          office of the Trustee, which in the case of Marine Midland Bank,
          shall be its corporate trust office in the Borough of Manhattan,
          The City of New York, State of New York, or at such other office
          or agency in the Borough of Manhattan, The City of New York,
          State of New York, as shall be maintained by the Company for such
          purpose, in such coin or currency of the United States of America
          as at the time of payment shall be legal tender for public and
          private debts.

               SECTION 3.  In the manner and subject to the terms and
          conditions in this Section 3 provided, the Company, at its
          option, shall have the right to redeem the outstanding Bonds of
          the Seventy-ninth Series, either as a whole or in part, on any
          date on or after July 1, 2004 and prior to maturity, whether or
          not an interest payment date, upon notice given as hereinafter in
          this Section 3 provided, at the applicable redemption prices
          provided in the form of the definitive Bond of the Seventy-ninth
          Series as contained in Section 6 of this Part II, together with
          interest accrued to the date fixed for redemption.  The Bonds of












          the Seventy-ninth Series may also be redeemed at the option of
          the Company, at any time, either as a whole or in part, at the
          redemption price equal to 100% of the principal amount thereof,
          together with interest accrued to the date fixed for redemption,
          upon the occurrence of any of the events specified in Section
          2.02.6 of the NYSERDA Bond Indenture.

               Notwithstanding any other redemption provisions contained
          herein, the Bonds of the Seventy-ninth Series are subject to
          mandatory redemption in the event of any optional or mandatory
          redemption of the NYSERDA Bonds, upon notice given as hereinafter
          in this Section 3 provided, at the applicable redemption price
          specified in the NYSERDA Bond Indenture for the NYSERDA Bonds
          being redeemed, in such amount as, together with any moneys
          available therefor under the NYSERDA Bond Indenture, shall be
          required, in accordance with the provisions of the Participation
          Agreement, to pay the principal of and premium, if any, and
          interest on the NYSERDA Bonds so redeemed.  

               The Bonds of the Seventy-ninth Series are also subject to
          mandatory redemption, as a whole but not in part, upon receipt by
          the Trustee and the Company of a written statement (the
          "Redemption Statement") from the NYSERDA Bond Trustee that the
          principal of all NYSERDA Bonds then outstanding has been declared
          to be immediately due and payable pursuant to Section 10.01 of
          the NYSERDA Bond Indenture.  The Company shall thereupon fix a
          redemption date, to occur at least 30 days and not more than 90
          days following receipt of the Redemption Statement, and shall
          give written notice thereof (the "Redemption Notice") to the
          Trustee and the NYSERDA Bond Trustee at least 30 days prior to
          such date.  No Redemption Notice shall be deemed to have been
          given, and the Bonds of the Seventy-ninth Series shall not be
          redeemed, if a written cancellation of the Redemption Statement
          by the NYSERDA Bond Trustee is delivered to the Trustee and the
          Company prior to the receipt of the Redemption Notice by the
          NYSERDA Bond Trustee.  Any such redemption of the Bonds of the
          Seventy-ninth Series shall be at the redemption price equal to
          100% of the principal amount thereof, together with interest
          accrued to the date fixed for redemption.  

               No redemption of the Bonds of the Seventy-ninth Series,
          either as a whole or in part, may be made except in connection
          with the payment of a like principal amount of NYSERDA Bonds,
          either by redemption or at maturity (stated or otherwise).

               In case the Company shall at any time desire or be required
          so to redeem part or all of the Bonds of the Seventy-ninth Series
          then outstanding, the Company shall give to the Trustee notice in
          writing at least 60 days prior to the redemption date fixed by
          the Company (unless a shorter notice shall be satisfactory to the
          Trustee) of the principal amount of Bonds of such series which it
          desires or is required to redeem, specifying the date on which it
          desires or is required to make redemption.  There shall be
          furnished to the Trustee a certificate or opinion executed by the












          President or a Vice President and the Treasurer or an Assistant
          Treasurer of the Company stating that the conditions precedent
          specified in this Section 3 with respect to such redemption have
          been complied with and the Trustee may conclusively rely thereon. 
          As soon as practicable thereafter, the Trustee shall select in
          any manner deemed by it proper the numbers of the Bonds to be
          redeemed in whole or in part and shall notify the Company in
          writing of the number of the Bonds so selected.  The Company
          shall thereupon cause to be mailed to the respective registered
          owners of the Bonds of the Seventy-ninth Series designated for
          redemption, at least 30 days and not more than 90 days prior to
          the date of redemption, at their addresses appearing upon the
          Bond registration books, a notice of such intended redemption,
          stating the redemption date and the redemption price and
          designating the serial numbers of the Bonds of the Seventy-ninth
          Series to be redeemed in whole or in part and the portion of the
          principal amount of any such Bonds to be redeemed in part and
          requiring that such Bonds be surrendered on the redemption date
          at the corporate trust office of the Trustee, or at such other
          office or agency as shall be maintained by the Company for such
          purpose, for redemption at the said redemption price, giving
          notice also that interest on such Bonds or such portions of Bonds
          will not accrue after the designated redemption date.  If less
          than the whole of the principal of any Bond shall be called for
          redemption, said notice shall also state that such Bond is to be
          redeemed in part, and that, upon the presentation of such Bond
          for redemption, there will be issued, in lieu of the unredeemed
          portion of the principal thereof, a new Bond or Bonds of the same
          series for an aggregate principal amount equal to such unredeemed
          portion.

               In case the Company shall desire to redeem all of the Bonds
          of the Seventy-ninth Series outstanding on the date on which it
          desires to make redemption, it shall give adequate notice of
          redemption thereof by mailing in the same manner as for
          redemption of less than all of the Bonds of such series.

               The Trustee may, to the extent permitted by the provisions
          of Section 4 of Article Tenth of the Indenture, accept the
          certificate of the President or any Vice President or the
          Treasurer of the Company as sufficient evidence that the
          requirements as to mailing of notices of the call for redemption
          have been fully complied with or the Trustee may, at its option
          and at the expense and on behalf of the Company, give such notice
          and take any other action required of the Company in connection
          with such redemption.

               SECTION 4.  Prior to the redemption date specified in any
          such notice, the Company shall deposit with the Trustee a sum of
          money, of the character specified as the medium of payment in the
          Bonds of the Seventy-ninth Series called for redemption, which
          together with any moneys available therefor under the NYSERDA
          Bond Indenture is sufficient to redeem, at the redemption price
          payable as hereinbefore provided, the Bonds of such series












          designated for redemption and the called part of any Bond of such
          series called only in part, and to pay the interest accrued
          thereon up to said redemption date, to be applied by the Trustee
          to the payment of such Bonds (and the called part of any such
          Bond) and such accrued interest thereon upon presentation and
          surrender of such Bonds, together with duly executed instruments
          of transfer, at the corporate trust office of the Trustee, or at
          such other office or agency as shall be maintained by the Company
          for such purpose; and, after such deposit shall have been made,
          such Bonds so called in whole and the called part of any such
          Bond called only in part, whether or not presented for
          redemption, shall cease to be entitled to any benefit, lien or
          security under the Indenture, no interest will accrue thereon on
          or after the redemption date duly specified in said notice, and
          claims for interest, if any, appertaining to such Bonds, and the
          called part of any such Bond called only in part, maturing after
          that date shall be void.  All Bonds so redeemed shall forthwith
          be cancelled and, upon its written request, delivered to the
          Company or otherwise disposed of; and no Bonds shall be issued
          hereunder in place of any such Bonds, except as otherwise
          provided in Article Fourth of the Indenture and except that, if
          less than the entire principal amount of any Bond shall be so
          redeemed, upon presentation of such Bond so called in part, with
          proper instruments of transfer if required, at or after the time
          fixed for the payment of said Bonds so called for redemption,
          payment of the principal amount of the part thereof so called
          shall be made upon surrender and cancellation of said Bond so
          presented, and one or more Bonds of the same series, for a
          principal amount equal to the uncalled and unpaid balance of the
          principal amount of such Bond, will be executed by the Company
          and shall be authenticated and delivered by the Trustee to the
          owner of such Bond, without expense to such owner.   

               SECTION 5.  The registered owner (or assigns) of any Bond
          of the Seventy-ninth Series may at any time surrender the same at
          the corporate trust office of the Trustee, or at any other office
          or agency of the Trustee or the Company maintained for such
          purpose, and with instruments of transfer satisfactory to the
          Trustee, and subject to the terms, conditions and limitations
          specified in the Indenture, shall be entitled to receive in
          exchange therefor an equal principal amount of Bonds of said
          series of other authorized denominations; and the Company will
          provide, and the Trustee shall authenticate and deliver, the
          Bonds necessary to make such exchange.  The provisions of Section
          12 of Article Second of the Original Indenture to the contrary
          notwithstanding, no payment of a service charge shall be required
          for any exchange or registration of transfer, but the Company may
          require payment of a sum sufficient to cover any tax or other
          governmental charge that may be imposed in relation thereto.

               SECTION 6.  The definitive Bonds of the Seventy-ninth
          Series, and the Trustee's Certificate to be inscribed on all
          Bonds of said series, are to be substantially in the forms
          following, respectively:















            [FORM OF FACE OF DEFINITIVE BOND OF THE SEVENTY-NINTH SERIES]


          No. RU                                                  $____

                           NIAGARA MOHAWK POWER CORPORATION

                                 FIRST MORTGAGE BOND
                            7.20% SERIES DUE JULY 1, 2029

               NIAGARA MOHAWK POWER CORPORATION, a New York corporation
          (herein called the "Company"), for value received, hereby
          promises to pay to                , or registered assigns, the
          principal sum of ONE HUNDRED AND FIFTEEN MILLION, SEVEN HUNDRED
          AND FIVE THOUSAND DOLLARS ($115,705,000) on July 1, 2029, and to
          pay interest from July 1, 1994 or from the January 1 or July 1,
          as the case may be, next preceding the date of this Bond to which
          interest has been paid or provided for on such principal sum at
          the rate per annum specified in the title of this Bond semi-
          annually on January 1 and July 1, in each year (computed on the
          basis of a 360-day year of twelve 30-day months), until payment
          of such principal sum has been made or duly provided for, to the
          registered owner hereof as of the close of business on the
          fifteenth day of the month next preceding the month in which an
          interest payment is due, except as otherwise provided on the
          reverse hereof or in the Indenture.

               Both principal of and interest on this Bond (as well as any
          premium hereon in case of the redemption hereof prior to
          maturity) are payable at the corporate trust office of the
          Trustee hereinafter named, in the Borough of Manhattan, City and
          State of New York, or at such other office or agency in said
          Borough as shall be maintained by the Company for such purpose,
          in such coin or currency of the United States of America as at
          the time of payment shall be legal tender for public and private
          debts.

               Reference is made to the further provisions of this Bond
          set forth on the reverse hereof, which for all purposes have the
          same effect as though fully set forth at this place.

               This Bond shall not be valid or obligatory for any purpose
          until authenticated by the execution by the Trustee of the
          certificate inscribed hereon.

               IN WITNESS WHEREOF, the Company has caused this Bond to be
          executed in its corporate name by a facsimile of the signature
          (or manual signature) of its President or a Vice President and
          imprinted with its corporate seal (or a facsimile thereof),
          attested by a facsimile of the signature (or manual signature) of
          its Secretary or an Assistant Secretary.












          Dated:                                NIAGARA MOHAWK POWER
                                                  CORPORATION

                                                By_______________________
                                                    Vice President

          [Corporate Seal]



          Attest:



          ________________________
               Secretary















































        <PAGE>


                           [FORM OF TRUSTEE'S CERTIFICATE]


               This is one of the Bonds of the Series designated above
          described in the within-mentioned Indenture.


                                        MARINE MIDLAND BANK, 
                                        as Trustee


                                        By______________________
                                          Authorized Officer





          <PAGE>
                         [FORM OF REVERSE OF DEFINITIVE BOND
                             OF THE SEVENTY-NINTH SERIES]


               This Bond is one of a duly authorized issue of Bonds of the
          Company, of an unlimited (except as provided in the Indenture
          hereinafter mentioned) permitted principal amount, all issued or
          to be issued in one or more series (the Bonds of the series of
          which this Bond is a part being herein called the "Bonds of the
          Seventy-ninth Series"), all of the Bonds of all series being
          issued or to be issued under and, irrespective of the time of
          issue, all equally secured by a Mortgage Trust Indenture (herein,
          with all instruments stated to be supplemental thereto to which
          the Trustee hereinafter named is or shall be a party, called the
          "Indenture"), dated as of October 1, 1937, to Marine Midland Bank
          (successor to Marine Midland Bank, N.A., a national banking
          association and, in turn, successor to Marine Midland Bank, a
          corporation duly organized and existing under the laws of the
          State of New York, formerly named The Marine Midland Trust
          Company of New York, Marine Midland Grace Trust Company of New
          York and Marine Midland Bank -- New York and hereinafter, with
          its successors as defined in the Indenture, referred to as the
          "Trustee"), to which Indenture, an executed counterpart of which
          is on file with the Trustee, reference is hereby made for a
          description of the property mortgaged and pledged to the Trustee,
          and for a statement of the nature and extent of the security, the
          rights of the holders of the Bonds with respect to such security,
          and the terms and conditions upon which said Bonds are or are to
          be issued and secured; but neither the foregoing reference to the
          Indenture, nor any provision of this Bond or of the Indenture,
          shall affect or impair the obligation of the Company, which is
          absolute and unconditional, to pay, at the stated or accelerated
          maturities herein provided, the principal of, and premium, if
          any, and interest on this Bond as herein provided.

               Notwithstanding any other provision contained herein, the
          obligation of the Company to make payments of the principal of
          and premium, if any, and interest on the Bonds of the Seventy-
          ninth Series shall be fully or partially satisfied and
          discharged, and the amount of any such payments shall be reduced,
          to the extent that the Trustee shall have received written
          notice, not less than 10 days prior to the date on which any such
          payment would otherwise be due, that moneys are available under
          the Indenture of Trust (the "NYSERDA Bond Indenture") dated as of
          October 1, 1992 between the New York State Energy Research and
          Development Authority ("NYSERDA") and The Bank of New York, as
          trustee (such trustee and any successor thereto being hereinafter
          referred to as the "NYSERDA Bond Trustee"), for the payment, in
          full or in part, of principal and premium, if any, and interest
          then due on the New York State Energy Research and Development
          Authority Pollution Control Refunding Revenue Bonds (Niagara
          Mohawk Power Corporation Project), 1994 Series A (the "NYSERDA
          Bonds") and the Trustee shall not have received written notice












          from the Company that the obligation of the Company shall not be
          so satisfied and discharged in the amount of any such payment so
          reduced.

               The Indenture and the rights and obligations of the Company
          and of the holders of the Bonds thereunder may be changed or
          modified at any time upon the consent and approval of the Company
          and of the holders of 66-2/3 per cent in principal amount of the
          Bonds then outstanding affected by such change or modification,
          given as provided in the Indenture, and in the manner and subject
          to the limitations therein set forth; provided, that no such
          change or modification shall (a) alter or impair the obligation
          of the Company to pay the principal of, and premium, if any, and
          interest on any Bond at the time and place and at the rate and in
          the currency provided therein, without the consent of the holder
          of such Bond, (b) permit the creation by the Company of any
          mortgage, or lien in the nature of a mortgage, ranking prior to
          or pari passu with the lien of the Indenture, or alter adversely
          to the Bondholders the character of the lien of the Indenture,
          except as in the Indenture otherwise expressly provided, unless
          the creation of such mortgage or lien, or such alteration of the
          lien of the Indenture, be consented to by the holders of all
          outstanding Bonds, (c) affect the Trustee unless consented to by
          the Trustee or (d) permit a reduction of the percentage required
          for any change or modification of the Indenture, without the
          consent of the holders of all outstanding Bonds.

               The principal of this Bond together with accrued interest
          thereon may be declared, or may become, due and payable before
          maturity in certain events, on the conditions, in the manner and
          with the effect set forth in the Indenture.

               Subsequent to the initial authentication of the Bonds of
          the Seventy-ninth Series, each Bond of the Seventy-ninth Series
          shall be dated as of the date of its authentication, and shall
          bear interest from the January 1 or July 1, as the case may be,
          next preceding the date of such Bond to which interest has been
          paid or provided for (unless the date of such Bond is on a
          January 1 or a July 1 to which interest has been paid or provided
          for, in which case such Bond shall bear interest from its date,
          or unless the date of such Bond is prior to the payment of any
          interest on the Bonds of the Seventy-ninth Series, in which case
          such Bond shall bear interest from July 1, 1994).  However, so
          long as there is no existing default in the payment of interest
          on the Bonds of the Seventy-ninth Series, any such Bond
          authenticated by the Trustee after the close of business on the
          record date for any interest payment date and prior to such
          interest payment date shall be dated the date of its
          authentication, but shall bear interest from such interest
          payment date; provided, however, that if and to the extent that
          the Company shall default in the payment of interest on such
          interest payment date, then such Bond shall bear interest from
          the January 1 or July 1, as the case may be, next preceding the
          date of such Bond to which interest has previously been paid or












          made available for payment on the outstanding Bonds of the
          Seventy-ninth Series or, if no interest has been paid on such
          Bonds, from July 1, 1994.

               The Bonds of the Seventy-ninth Series may be redeemed at
          the option of the Company, either as a whole or in part, at any
          time, on and after July 1, 2004 at the following redemption
          prices (expressed in percentages of principal amount):

          In the 12 Months' Period
          Ending (and Including) 
          June 30,                                              Redemption
                                                                  Price

          2005                                                    102%
          2006                                                    101
          2007 and thereafter                                     100   

                        
          together, in each case, with interest accrued to the date fixed
          for redemption, upon notice mailed to the respective registered
          owners of the Bonds of the Seventy-ninth Series designated for
          redemption at least 45 days and not more than 90 days prior to
          the date of redemption, at their addresses appearing upon the
          Bond registration books, all subject to the conditions more fully
          set forth in the Indenture.  The Bonds of the Seventy-ninth
          Series may also be redeemed at the option of the Company, at any
          time, either as a whole or in part, at the redemption price equal
          to 100% of the principal amount thereof, together with interest
          accrued to the date fixed for redemption, upon the occurrence of
          any of the events specified in Section 2.02.6 of the NYSERDA Bond
          Indenture.

               The Bonds of the Seventy-ninth Series are subject to
          mandatory redemption in the event of any optional or mandatory
          redemption of the NYSERDA Bonds, in each case upon notice given
          as provided above, at the applicable redemption price specified
          in the NYSERDA Bond Indenture for the NYSERDA Bonds being
          redeemed, in such amount as, together with any moneys available
          therefor under the NYSERDA Bond Indenture, shall be required, in
          accordance with the provisions of the Participation Agreement
          dated as of October 1, 1992 between the Company and NYSERDA, to
          pay the principal of and premium, if any, and interest on the
          NYSERDA Bonds so redeemed.  

               The Bonds of the Seventy-ninth Series are also subject to
          mandatory redemption, as a whole but not in part, at a redemption
          price equal to 100% of the principal amount thereof, together
          with interest accrued to the date fixed for redemption, upon a
          declaration by the NYSERDA Bond Trustee that the principal of all
          NYSERDA Bonds then outstanding is immediately due and payable
          pursuant to Section 10.01 of the NYSERDA Bond Indenture and upon
          written notice thereof to the NYSERDA Bond Trustee at least 30
          days prior to the date fixed for redemption, provided that no












          written cancellation of such declaration shall have been received
          by the Trustee and the Company prior to notice of such redemption
          having been given to the NYSERDA Bond Trustee.  

               The Bonds of the Seventy-ninth Series may not be redeemed,
          either as a whole or in part, except in connection with the
          payment of a like principal amount of NYSERDA Bonds, either by
          redemption or at maturity (stated or otherwise).

               No recourse shall be had for the payment of any part of
          principal of, or interest on, this Bond (as well as any premium
          hereon in case of the redemption hereof prior to maturity) or for
          any claim based hereon or thereon, or otherwise in any manner
          with respect hereto, or with respect to the Indenture, to or
          against any incorporator or any past, present or future
          stockholder, officer or director of the Company or of any
          successor corporation, either directly or through the Company or
          any successor corporation, whether by virtue of any constitution,
          statute or other provision of law, or by the enforcement of any
          assessment or penalty, or otherwise, all such liability being
          expressly waived and released by the acceptance of this Bond and
          as part of the consideration for the issue hereof, as provided in
          the Indenture.

               If this Bond or any part hereof is called for redemption
          and payment duly provided, this Bond or such part hereof shall
          cease to bear interest from and after the date fixed for such
          redemption.

               Registration of transfer of this Bond may be made by the
          registered owner (or assigns) in person or by duly authorized
          attorney, at the corporate trust office of the Trustee, or at
          such other offices or agencies of the Trustee or the Company as
          shall be maintained for such purpose, upon the surrender of this
          Bond, and thereupon a new Bond or Bonds of authorized
          denominations of the same series for a like aggregate principal
          amount will be issued to the registered transferee, all in the
          manner and subject to the terms, conditions and limitations
          specified in the Indenture.  No service charge shall be made for
          any exchange or registration of transfer, but the Company may
          require payment of a sum sufficient to cover any tax or other
          governmental charge that may be imposed in relation thereto.  The
          Company and the Trustee may deem and treat the person in whose
          name this Bond is registered as the absolute owner hereof for the
          purpose of receiving payment of or on account of the principal,
          and premium, if any, and interest due hereon (subject to the
          provisions of the first paragraph of this Bond), and for all
          other purposes, and neither the Company, the Trustee nor any
          paying agent or agency shall be affected by any notice to the
          contrary, whether this Bond or such premium, if any, or interest
          shall be overdue or not.


           














                                       PART III

                           MAINTENANCE FUND PROVISIONS AND
                             RESTRICTIONS AS TO DIVIDENDS

               SECTION 1.  The Company covenants that so long as any of
          the Bonds of the Seventy-ninth Series shall be outstanding, it
          will comply with the provisions of Section 22 (providing for a
          maintenance fund for the benefit of Bonds issued under the
          Indenture) and Section 23 (providing for certain restrictions on
          the payment of dividends) of Article Fifth of the Indenture as
          added by the Supplemental Indenture dated as of March 1, 1978.


                                       PART IV.

                     PROVISIONS RELATING TO INSTITUTIONAL HOLDERS

               SECTION 1.  Any term of the Indenture or of the Bonds of
          the Seventy-ninth Series to the contrary notwithstanding, so long
          as the NYSERDA Bond Trustee (herein called the "Original Holder")
          or any of its nominees shall be a holder of any of the Bonds of
          the Seventy-ninth Series, or if any other institutional holder or
          its nominee or nominees shall at any time be the holder or
          holders of at least 5% in aggregate principal amount of the Bonds
          of the Seventy-ninth Series then outstanding (any such other
          institutional holder being herein called an "Institutional
          Holder"), payment to such holder of the principal of and the
          premium, if any, on any such Bond being redeemed in part and
          payment of the interest on such Bond shall be made in such manner
          and at such place as shall be specified by the Original Holder or
          such Institutional Holder in a written notice filed with the
          Company, and without any requirement of surrendering such Bond to
          the Trustee or noting payments thereon.  As a condition to making
          any such payment, there shall be filed with the Trustee an
          agreement by the Original Holder or other Institutional Holder
          (designating its nominee or nominees, if any) that in the event
          that it shall sell or transfer any such Bond it will (a) make a
          notation thereon of all principal, if any, paid on such Bond and
          will also note the date to which interest has been paid on such
          Bond, and (b) promptly notify the Company and the Trustee of the
          name and address of the transferee of any such Bond so sold or
          transferred by such holder.  Upon request of the Trustee there
          shall be furnished to the Trustee a certificate or opinion made
          by the President or a Vice President and the Treasurer or an
          Assistant Treasurer of the Company whether the holder of any of
          the Bonds of the Seventy-ninth Series, other than the Original
          Holder or its nominee or nominees, is an Institutional Holder and
          the Trustee may conclusively rely thereon.  The Trustee shall not
          be liable or responsible to the Original Holder or any

           












          Institutional Holder or to the Company or to any other person for
          any act or omission to act on the part of the Company or the
          Original Holder or such Institutional Holder in connection with
          the foregoing.  The Company will indemnify and save the Trustee
          harmless against any liabilities resulting from any such act or
          omission.

               SECTION 2.  Any term of the Indenture or of the Bonds of
          the Seventy-ninth Series to the contrary notwithstanding, so long
          as the Original Holder or any Institutional Holder, or a nominee
          of the Original Holder or such Institutional Holder, shall be a
          holder of any of the Bonds of the Seventy-ninth Series, in case
          of any partial redemptions of the Bonds of the Seventy-ninth
          Series the Trustee shall prorate the principal amount of such
          Bonds to be redeemed among all holders of such Bonds in
          proportion to the principal amount of such Bonds registered in
          the name of each such holder and shall then designate for
          redemption with respect to each such holder particular Bonds of
          such series or portions thereof equal to the principal amount of
          Bonds to be redeemed so prorated to such registered owner;
          PROVIDED, HOWEVER, that in any such prorating pursuant to this
          paragraph the Trustee shall, according to such method as it shall
          deem proper in its discretion, make such adjustments by
          increasing or decreasing by not more than $1,000 the amount which
          would be allocable on the basis of exact proportion to any one or
          more holders of such Bonds, as may be required to provide that
          the principal amount so prorated shall be in each instance an
          integral multiple of $1,000.


                                       PART V.

                            FUTURE AMENDMENTS OF INDENTURE

               SECTION 1.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-
          ninth Series or of any subsequently created series, to amend at
          any time Article Fourth of the Indenture, as it may heretofore,
          hereby and hereafter be or have been supplemented and amended, as
          follows:


                  (A) by deleting the provisions of subparagraph 1(b) of
               Paragraph F of Section 6 of Article Fourth thereof, of
               subparagraph 1(b) of Paragraph E of Section 7 of Article
               Fourth thereof and of subsection 1(b) of Section 8 of
               Article Fourth thereof;

                  (B) by restating Paragraph A of Section 7 of Article
               Fourth of the Indenture so that, as so restated, it shall
               be and read as follows:


           












                  "A. The Bonds, Underlying Mortgage Obligations and
               Constituent Corporation Bonds, if any, for which Bonds
               are then to be issued under this Section 7, shall not
               previously have been made the basis for the issuance
               of Bonds or for the withdrawal of money under any
               provision of this Indenture, or retired out of moneys
               paid out by the Trustee under the provisions of
               Section 9 of this Article Fourth or Section 2 of
               Article Seventh hereof, or retired with moneys
               deposited under an Underlying Mortgage or Constituent
               Corporation Mortgage and representing the proceeds of
               any insurance on the Mortgaged Property or of any part
               of the Mortgaged Property which shall have been
               released from the lien of this Indenture, or used as
               the basis for a credit under Section 4 of Article
               Third of this Indenture.";

          and

                  (C) by restating subsection (a) of subparagraph 3 of
               Paragraph E of Section 7 of Article Fourth of the Indenture
               so that, as so restated, it shall be and read as follows:

                  "(a) That the Bonds, Underlying Mortgage
               Obligations and Constituent Corporation Bonds, if any,
               for which Bonds are then to be issued under this
               Section 7, had not been made the basis for the
               issuance of Bonds or for the withdrawal of money under
               any provision of this Indenture, and had not been
               retired out of moneys paid out by the Trustee under
               the provisions of Section 9 of this Article Fourth or
               Section 2 of Article Seventh hereof, or retired with
               moneys deposited under an Underlying Mortgage or
               Constituent Corporation Mortgage and representing the
               proceeds of any insurance on the Mortgaged Property or
               of any part of the Mortgaged Property which shall have
               been released from the lien of this Indenture, and had
               not been used as the basis for a credit under Section
               4 of Article Third of this Indenture."

               SECTION 2.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-
          ninth Series or of any subsequently created series, to amend at
          any time Article Ninth of the Indenture, as it may heretofore,
          hereby and hereafter be or have been supplemented and amended, by
          adding the following Section 19 at the end of said Article Ninth:

                  "SECTION 19.  All parties to this Indenture agree, and
               each holder of Bonds by his acceptance thereof shall be
               deemed to have agreed, that any court may in its discretion
               require, in any suit for the enforcement of any right or
               remedy under this Indenture, or in any suit against the

           












               Trustee for any action taken or omitted by it as Trustee,
               the filing by any party litigant in such suit of an
               undertaking to pay the costs of such suit, and that such
               court may in its discretion assess reasonable costs,
               including reasonable attorneys' fees, against any party
               litigant in such suit, having due regard to the merits and
               good faith of the claims or defenses made by such party
               litigant; but the provisions of this Section shall not
               apply to any suit instituted by the Trustee, to any suit
               instituted by any holder, or group of holders, of more than
               10% in aggregate principal amount of the Bonds outstanding,
               or to any suit instituted by any holder of Bonds for the
               enforcement of the payment of the principal of (or premium,
               if any) or interest on any Bond on or after the maturity
               date expressed in such Bond."

               SECTION 3.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-
          ninth Series or of any subsequently created series, to amend at
          any time Article Eleventh of the Indenture, as it may heretofore,
          hereby and hereafter be or have been supplemented and amended, by
          amending the first paragraph of Section 2 thereof so that, as so
          amended, it shall be and read as follows:

                  "SECTION 2.  Anything herein contained to the
               contrary notwithstanding, any moneys at any time
               deposited with the Trustee pursuant to the provisions
               hereof for the payment of the principal, premium or
               interest of or upon any Bond or interest coupon and
               remaining unclaimed for three (3) years after the date
               upon which such payment shall have become due shall,
               upon the request of the Company, be repaid to it by
               the Trustee; provided, that, before being required to
               make any such repayment, the Trustee may, at the
               expense of the Company, cause to be published, once a
               week for four (4) successive calendar weeks, in a
               daily newspaper, printed in the English language,
               published and of general circulation in the Borough of
               Manhattan, The City of New York, State of New York,
               and in a daily newspaper, printed in the English
               language, published and of general circulation in each
               of the other cities (if any) in which such principal,
               premium or interest, as the case may be, was payable
               in accordance with the terms of the Bond or interest
               coupon with respect to which such moneys were
               deposited, notice that the said moneys have not been
               claimed, and that after a date named in such notice,
               the balance of such moneys then unclaimed will be
               repaid to the Company."

               SECTION 4.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-

           












          ninth Series or of any subsequently created series, to amend at
          any time Article Twelfth of the Indenture, as it may heretofore,
          hereby and hereafter be or have been supplemented and amended, by
          amending Paragraph A of Section 2 of Article Twelfth of the
          Indenture by the addition of the following:

                  "The Trustee may, and, upon written request of the
               Company or of the holders of a majority in principal
               amount of the Bonds outstanding, shall, fix a day, not
               less than ten (10) days prior to the date of first
               publication of notice of such meeting, as a record
               date for the determination of holders of Registered
               Bonds without coupons, and of Coupon Bonds registered
               as to principal (otherwise than to bearer), entitled
               to notice of and to vote at such meeting and any
               adjournment thereof, and only such registered holders
               who shall have been such on the date so fixed shall be
               entitled to notice of and to vote such Bonds at such
               meeting, and the Registered Bonds without coupons, and
               the Coupon Bonds registered as to principal (otherwise
               than to bearer), on such record date may be voted at
               such meeting and any adjournment thereof only by the
               persons who shall have been registered holders of such
               Bonds on such record date or their proxies,
               notwithstanding any registration of transfer of any
               such Bonds on the books of the Company after such
               date.  If any Registered Bonds without coupons shall
               be transferred or shall be exchanged for Coupon Bonds
               after such record date, or if any Coupon Bonds
               registered as to principal (otherwise than to bearer)
               on such record date shall thereafter be registered to
               bearer, a suitable notation shall be made upon such
               Bonds at the time of registration of transfer from
               such registered holder's name or exchange, as the case
               may be, to record the fact that the registered holder
               of such Bonds on said record date or his proxies shall
               be the only persons entitled to vote such Bonds at the
               meeting.  If any Coupon Bond not registered as to
               principal upon such record date is thereafter so
               registered (otherwise than to bearer) or is thereafter
               exchanged for a Registered Bond, the first registered
               holder in whose name such Bond shall be so registered
               shall be deemed to have been the registered holder of
               such Bond on the record date for the purposes of this
               section, and upon such registration or exchange a
               notice of such meeting shall be delivered to such
               registered holder.  In any case where a record date is
               fixed as aforesaid, the list of Bondholders referred
               to in Paragraph B of this Section 2 shall be based
               upon the holdings of Bonds on such record date, but
               shall also include the holder of Coupon Bonds
               registered as to principal (otherwise than to bearer)

           












               after such record date and prior to such meeting and
               the holders of Registered Bonds received in exchange
               for Coupon Bonds after such record date and prior to
               such meeting."

               SECTION 5.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-
          ninth Series or of any subsequently created series, to amend at
          any time Article Twelfth of the Indenture, as it may heretofore,
          hereby and hereafter be or have been supplemented and amended, by
          adding the following Paragraph G to Section 2 thereof:

                  "G.  Whenever the Company shall deliver to the
               Trustee an instrument or instruments executed by
               holders of at least sixty-six and two-thirds per
               centum (66-2/3%) in aggregate principal amount of the
               Bonds affected and outstanding at the time of such
               delivery, consenting to the substance of a proposed
               modification or amendment to the provisions hereof,
               thereupon the Trustee shall execute a supplemental
               indenture in substantially the form provided for by or
               in such instrument or instruments, and no holder of
               any Bond shall have any right or interest to object to
               the execution of said supplemental indenture or to
               object to any of the terms or provisions therein
               contained, or the operation thereof, or in any manner
               to question the propriety of the execution thereof, or
               to enjoin or restrain the Trustee or the Company from
               executing the same or from taking any action pursuant
               to the provisions thereof, provided that, in lieu of
               an instrument or instruments executed by holders of
               Bonds, the consent of the holders of any series of
               Bonds to any such proposed modification or amendment
               may be set forth in and evidenced by the supplemental
               indenture establishing the terms and provisions of
               such series; and provided further that no such change
               or modification shall (a) alter or impair the
               obligation of the Company to pay the principal and
               interest on any Bond outstanding at the time and place
               and at the rate and in the currency prescribed
               therein, without the consent of the holder of such
               Bond, (b) permit the creation by the Company of any
               mortgage, or lien in the nature of a mortgage, ranking
               prior to or pari passu with the lien of the Indenture,
               or alter adversely to the Bondholders the character of
               the lien of the Indenture, except as in the Indenture
               otherwise expressly provided, unless the creation of
               such mortgage or lien, or such alteration of the lien
               of the Indenture, be consented to by the holders of
               all outstanding Bonds, (c) affect the Trustee unless
               consented to by the Trustee or (d) permit a reduction
               of the percentage required for any change or

           












               modification of the Indenture, without the consent of
               the holders of all outstanding Bonds.

                  It shall not be necessary for any consent of
               Bondholders under this Section to approve the
               particular form of any proposed supplemental
               indenture, but it shall be sufficient if such consent
               approves the substances of the matters to which such
               consent relates.  Any consent executed and delivered
               by any Bondholder shall be binding upon all future
               holders of Bonds held by such Bondholder at the time
               of execution of such consent, including without
               limitation any Bonds issued in substitution or
               exchange therefor, whether upon transfer or
               otherwise."

               SECTION 6.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-
          ninth Series or of any subsequently created series, to amend at
          any time Article Thirteenth of the Indenture, as it may
          heretofore, hereby and hereafter be or have been supplemented and
          amended, by amending the first paragraph of Section 1 thereof so
          that, as so amended, it shall be and read as follows:

                  "Section 1. Any demand, consent, waiver, request,
               notice or other instrument in writing required or
               provided by this Indenture to be signed or executed by
               the holders of any Bonds may be in any number of
               concurrent writings of similar tenor, and may be
               signed or executed by such holders in person or by
               attorney appointed in writing.

                  The fact and date of the execution by any person of any
               such instrument, or of the writing appointing any such
               attorney, and of the ownership by any person of any Bonds,
               may be proved in any manner deemed sufficient by the
               Trustee, and such proof shall be conclusive in favor of the
               Trustee and the Company.

                  Without limiting the generality of the foregoing
               paragraph:

                  A. The signature on a proxy, consent or other such
               instrument or writing, if believed by the Trustee to be
               genuine, shall be sufficient to establish the fact of the
               execution thereof.

                  B. The fact of the ownership of any Coupon Bond which
               shall not at the time be registered as to principal or
               shall be registered to bearer, and the denomination and
               serial number of such Bond and the date of holding the
               same, may be proved by a certificate executed by any trust

           












               company, bank, banker or other depositary (wherever
               situated), showing that at the date therein mentioned the
               person named in such certificate had on deposit with such
               depositary the Bond described in such certificate. For all
               purposes of this Indenture and of any proceedings pursuant
               hereto for the enforcement hereof or otherwise, to the
               extent permitted by the provisions of Section 4 of Article
               Tenth, such person shall be deemed to continue to be the
               owner of such Bond until the Trustee shall have received
               notice in writing to the contrary. The ownership of any
               Registered Bond or of any Coupon Bond which shall at the
               time be registered as to principal (otherwise than to
               bearer) shall be proved by the register of Bonds maintained
               for such purpose."

               SECTION 7.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-
          ninth Series or of any subsequently created series, to amend at
          any time Article Fourth of the Indenture, as it may heretofore,
          hereby and hereafter be or have been supplemented and amended, by
          amending subparagraph (3) of Paragraph E of Section 9 thereof so
          that, as so amended, it shall be and read as follows:

                  "(3) A statement, in form satisfactory to the
               Trustee, signed by the President or a Vice President
               and the Treasurer or an Assistant Treasurer of the
               Company, and verified on information and belief by one
               of such officers not more than sixty (60) days prior
               to the receipt thereof by the Trustee, certifying (a)
               that the Bonds so delivered had previously been
               actually negotiated by the Company for value; (b) that
               the Company had bona fide purchased or contracted to
               purchase the said Bonds, Underlying Mortgage
               Obligations and Constituent Corporation Bonds at
               prices (inclusive of accrued interest) to be set forth
               in the statement, and that such prices were not in
               excess of 115% of the principal amount of said Bonds,
               Underlying Mortgage Obligations and Constituent
               Corporation Bonds; (c) that the Company is not, so far
               as known to the officers signing such statement, in
               default with respect to the performance or observance
               of any covenant or agreement contained in this
               Indenture; and (d) that it is not then necessary to
               retire the Underlying Mortgage Obligations to be
               purchased to eliminate any excess of the nature
               described in Paragraph D of Section 7 hereof."

               SECTION 8.  The Company reserves the right, without any
          consent or other action by holders of the Bonds of the Seventy-
          ninth Series or of any subsequently created series, to amend at
          any time Article Seventh of the Indenture, as it may heretofore,
          hereby and hereafter be or have been supplemented and amended, by

           












          amending Paragraph E of Section 2 thereof so that, as so amended,
          it shall be and read as follows:

                  "E.  To the purchase of Bonds of any series issued
               and outstanding hereunder or of Underlying Mortgage
               Obligations or of Constituent Corporation Bonds at not
               in excess of 115% of the principal amount thereof, in
               accordance with the provisions of Paragraph E of
               Section 9 of Article Fourth."


                                       PART VI.

                                     THE TRUSTEE

               SECTION 1.  The Trustee hereby accepts the trusts hereby
          declared and provided, and agrees to perform the same upon the
          terms and conditions set forth in the Original Indenture and in
          the indentures supplemental thereto including this Supplemental
          Indenture and upon the following terms and conditions:

               The Trustee shall not be responsible in any manner
          whatsoever for or in respect of the validity or sufficiency of
          this Supplemental Indenture, or for or in respect of the recitals
          contained herein, all of which recitals are made by the Company
          solely.  To the extent permitted by the provisions of Section 4
          of Article Tenth of the Indenture, the Trustee shall not be
          answerable or accountable for anything whatsoever in connection
          with this Supplemental Indenture except for its own wilful
          misconduct or negligence.







                                      PART VII.

                               MISCELLANEOUS PROVISIONS

               SECTION 1.  This Supplemental Indenture shall, pursuant to
          the provisions of Section 4 of Article Twelfth of the Indenture,
          hereafter form a part of the Indenture; and all the terms and
          conditions contained in this Supplemental Indenture as to any
          provision authorized to be contained herein shall be and be
          deemed to be part of the terms and conditions of the Indenture
          for any and all purposes. Except as expressly amended and
          supplemented by this Supplemental Indenture, the Indenture is
          hereby ratified and confirmed in all respects.

               SECTION 2.  This Supplemental Indenture may be
          simultaneously executed in any number of counterparts, and each
          of such counterparts shall for all purposes be deemed to be an
          original and shall remain in full force and effect, and all such
          counterparts shall together constitute but one and the same
          instrument.

               IN WITNESS WHEREOF, the parties hereto have caused this
          Supplemental Indenture to be executed in their respective
          corporate names by their respective officers thereunto duly
          authorized, and their respective corporate seals to be hereto
          attached and to be duly attested, all as of the day and year
          first above written.


                                                NIAGARA MOHAWK POWER
                                                 CORPORATION


          [CORPORATE SEAL]                          By  /s/ John W. Powers
                                                   Sr. Vice President




          Attest:


           /s/ Harold J. Bogan          ____________________
          Secretary


                                                MARINE MIDLAND BANK


          [CORPORATE SEAL]                          By  /s/ Metin Caner     
             
                                                   Assistant Vice President

           














          Attest:


           /s/ Ellen M. Hughes    
          Corporate Trust Officer





          STATE OF NEW YORK  )
                             ): ss.:
          COUNTY OF ONONDAGA )

               On this 1st day of July, 1994, before me personally came
          John W. Powers, to me personally known, who, being by me duly
          sworn, did depose and say that he resides at 112 Wooded Heights
          Drive, Camillus, New York, 13031; that he is the Senior Vice
          President of NIAGARA MOHAWK POWER CORPORATION, the corporation
          described in and which executed the above instrument; that he
          knows the seal of said corporation; that the seal affixed to said
          instrument is such corporate seal; that it was so affixed by
          order of the Board of Directors of said corporation, and that he
          signed his name thereto by like order.


                                         /s/ Ingrid E. Clark   
                                             Notary Public




          STATE OF NEW YORK  )
                           ): SS.:
          COUNTY OF NEW YORK )

               On this 30th day of June, 1994, before me personally came
          Metin Caner to me personally known, who, being by me duly sworn,
          did depose and say that he resides at 2350 Broadway, New York,
          New York 10024; that he is an Assistant Vice President of MARINE
          MIDLAND BANK, the trust company described in and which executed
          the above instrument; that he knows the seal of said corporation;
          that the seal affixed to said instrument is such corporate seal;
          that it was so affixed by order of the Board of Directors of said
          corporation, and that he signed his name thereto by like order.


                                         /s/ Juan C. Ospina   
                                             Notary Public












           



     <PAGE>
     







                                                  Exhibit 10-23(A)




    November 8, 1994




    Mr. John W. Powers
    Senior Vice President - 
    Finance & Corporate Services
    Niagara Mohawk Power Corporation
    300 Erie Boulevard West
    Syracuse, New York 13202

    Dear Mr. Powers:

    This  letter confirms  the terms  of the  recent agreement  reached
    between you  and Niagara  Mohawk Power Corporation  (the "Company")
    relating to the continuation of your employment by the Company.

    You have agreed to  forego electing to immediately retire  and have
    thereby waived your options  under the Company's Voluntary Employee
    Reduction  Program.  You  have agreed  to continue  your employment
    until  December 31,  1996,  at  which  time  you  will  retire from
    employment by the Company.

    In consideration for your agreement to  continue your employment by
    the  Company until  December 31,  1996, the  Company agrees  to the
    following:

    (1)    Following the  successful closing  of  the sale  of HYDRA-CO
    Enterprises, Inc., you will  be entitled to a  lump sum payment  of
    $30,000.  This  payment will not be included in  the calculation of
    your benefit under the  Company's Supplemental Executive Retirement
    Plan ("SERP").<PAGE>





    (2)    Upon  your retirement  on  December 31,  1996,  you  will be
    entitled to receive  a severance  allowance in an  amount equal  to
    one-half of  your annual salary  in effect  at that time.   In  the
    event  of  your death  prior to  December  31, 1996,  the severance
    allowance  would be paid to  your designated beneficiary  or, if no
    such beneficiary is designated, your estate.

    (3)  Upon your retirement on December 31, 1996, your target benefit
    under the SERP will be  no less than the current target  benefit of
    $123,479.  Furthermore, the calculation of your SERP target benefit
    will  include fees  you  receive during  1994, 1995  and 1996  as a
    member  of  the Board  of  Directors  of the  Company's  subsidiary
    Canadian Niagara Power Company, Limited.

    Except   as  provided  above,  the  terms  and  conditions  of  the
    Employment Agreement  dated  as  of January  1,  1993  between  the
    Company and you shall remain in full force and effect.

    Please  acknowledge  your   understanding  of  this  agreement   by
    executing this document in the space provided below.


    NIAGARA MOHAWK POWER CORPORATION



    By:______________________________
         David J. Arrington
         Senior Vice President -
          Human Resources


    Accepted and Agreed:


    __________________           _______________________________ 
         Date                            John W. Powers <PAGE>


     <PAGE>
     <TABLE>
     <CAPTION>
                                                                                               Exhibit 11

                               NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARIES

                     COMPUTATION OF AVERAGE NUMBER OF SHARES OF COMMON STOCK OUTSTANDING
                                                                             
                                                                                           Average Number
                                                (1)            (2)                            of Shares
                                             Shares of       Number            (3)         Outstanding as
                                              Common         of Days        Share Days     Shown on Consolidated
            Year Ended December 31,            Stock      Outstanding         (2 x 1)      Statement of Income
                                                                                           (3/Number of days
                                                                                             in year)
                                                                             

                    1994

      <S>                                   <C>                <C>       <C>                       <C>
      January 1 - December 31               142,427,057        365       51,985,875,805

      Shares sold at various times      
       during the year - 

           Employee Savings Fund Plan           857,700         *           152,153,100

           Dividend Reinvestment Plan         1,026,709         *           152,123,611

                                            144,311,466                  52,290,152,516             143,260,692
      <PAGE>     
                    1993

      January 1 - May 4                     137,159,607        124       17,007,791,268
      Shares sold May 5                       4,494,000 


      May 5 - December 31                   141,653,607        241       34,138,519,287

      Shares sold at various times
        during the year -

           Employee Savings Fund Plan           140,000         22            3,080,000

           Dividend Reinvestment Plan           632,341         *           102,395,031

           Acquisition - Syracuse                                       
             Suburban Gas Company, Inc.           1,109         *               350,374
                                                                       

                                            142,427,057                  51,252,135,960      140,416,811
              
      <PAGE>                                                              
                    1992

      January 1 - December 31               136,099,654        366       49,812,473,364

      Shares sold at various times
        during the year -

           Employee Savings Fund Plan           240,866         *            45,435,347

           Dividend Reinvestment Plan           463,736         *            59,130,626
      
           Acquisition - Syracuse
             Suburban Gas Company, Inc.         355,351         *            67,443,538

                                            137,159,607                  49,984,482,875      136,569,625


       *   Number of days outstanding not shown as shares represent an accumulation of weekly, monthly
           and quarterly sales throughout the year.  Share days for shares sold are based on
           the total number of days each share was outstanding during the year.

      Note:  Earnings per share calculated on both a primary and fully diluted basis are the same due to
      the effects of rounding.

     </TABLE>
















           












     <PAGE>
     <TABLE>
     <CAPTION>

                                                                                               Exhibit 12


                           NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
      
                     Statement Showing Computations of Ratio of Earnings to Fixed Charges,
      Ratio of Earnings to Fixed Charges without AFC and Ratio of Earnings to Fixed Charges and Preferred
     Stock Dividends

                                                                  Year Ended December 31,

                                                       1994        1993      1992      1991      1990
                                                                                      
      <S>                                             <C>        <C>       <C>       <C>       <C>
      A.  Net Income per Statements of Income (a)     $176,984   $271,831  $256,432  $243,369  $ 82,878
      B.  Taxes Based on Income or Profits             111,469    147,075   155,504   133,895    61,119
      C.  Earnings, Before Income Taxes                288,453    418,906   411,936   377,264   143,997
      D.  Fixed Charges (b)                            315,274    319,197   332,413   346,255   347,957
      E.  Earnings Before Income Taxes and Fixed
          Charges                                      603,727    738,103   744,349   723,519   491,954
      F.  Allowance for Funds Used During Construction   9,079     16,232    21,431    18,931    21,414
      G.  Earnings Before Income Taxes and Fixed 
          Charges without AFC                         $594,648   $721,871  $722,918  $704,588  $470,540

      <PAGE>                                       
          Preferred Dividend Factor:

      H.  Preferred Dividend Requirements             $ 33,673   $ 31,857  $ 36,512  $ 40,411  $ 42,300
      I.  Ratio of Pre-Tax Income to Net Income    
          (C / A)                                         1.63       1.54      1.61      1.55      1.74
      J.  Preferred Dividend Factor (H x I)           $ 54,887   $ 49,060  $ 58,784  $ 62,637  $ 73,602
      K.  Fixed Charges as above (D)                   315,274    319,197   332,413   346,255   347,957
      L.  Fixed Charges and Preferred Dividends                  
          Combined                                    $370,161   $368,257  $391,197  $408,892  $421,559
      M.  Ratio of Earnings to Fixed Charges       
          (E / D)                                         1.91       2.31      2.24      2.09      1.41
      N.  Ratio of Earnings to Fixed Charges       
          without AFC (G / D)                             1.89       2.26      2.17      2.03      1.35
      O.  Ratio of Earnings to Fixed Charges and 
          Preferred Dividends Combined (E / L)            1.63       2.00      1.90      1.77      1.17

      (a)  Includes the effects of amortization of amounts deferred, under the rate agreement entered
     into in 1989, $15,746 for 1993, $20,257 for 1992 and $31,176 for 1991.

      (b) Includes a portion of rentals deemed representative of the interest factor $29,396 for 1994,
     $27,821 for 1993, $31,697 for 1992, $34,616 for 1991, and $29,088 for 1990.

     </TABLE>














           


















          <PAGE>
                                                                 Exhibit 21

              NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES 

                            Subsidiaries of the Registrant           


          NAME OF COMPANY                          STATE OF ORGANIZATION 

          Opinac Energy Corporation                 Province of Ontario, Canada
             (Note 1)

          NM Uranium, Inc.                          Texas

          HYDRA-CO Enterprises, Inc. (Note 2)       New York

          EMCO-TECH, Inc. (Note 3)                  New York

          NM Suburban Gas, Inc.                     New York

          NM Holdings, Inc.                         New York



          Note 1:    At December 31, 1994, Opinac Energy Corporation owns 
                     Canadian Niagara Power Company, Limited, which is
                     incorporated in the Province of Ontario, Canada. 
                     Canadian Niagara Power Company, Limited, owns Cowley
                     Ridge Partnership (an Alberta, Canada general partnership)
                     and Cowley Ridge Wind Power Company, Inc.
                     (incorporated in the Province of Alberta, Canada).

          Note 2:    On January 9, 1995, the Company sold HYDRA-CO 
                     Enterprises, Inc. and its interest in all affiliates
                     and partnerships except Moreau Manufacturing
                     Corporation and Beebee Island Corporation.

          Note 3:    EMCO-TECH, Inc. is inactive at December 31, 1994.



       <PAGE>
                                                                    EXHIBIT 23



                            CONSENT OF INDEPENDENT ACCOUNTANTS


       We hereby consent to the incorporation by reference in the Registration
       Statement on Form S-8 (Nos. 33-36189, 33-42720, 33-42721,
       33-42771 and 33-54829) and to the incorporation by reference in the
       Prospectus constituting part of the Registration Statement on Form S-3
       (Nos. 33-45898, 33-50703, 33-51073, 33-54827, 33-55546 and 33-59594) of
       Niagara Mohawk Power Corporation of our report dated February 1, 1995 
       appearing in the Company's Form 10-K dated March 23, 1995.  We also 
       consent to the incorporation by reference of our report on the financial
       statement schedules, which appears in this Form 10-K.





      /s/ PRICE WATERHOUSE



     Syracuse, New York
     March 23, 1995
       











           












          <PAGE>
                                      SIGNATURES

               Pursuant to the requirements of Section 13 or 15 (d) of the 

          Securities Exchange Act of 1934, the Registrant has duly caused 

          this report to be signed on its behalf by the undersigned, 

          thereunto duly authorized.

                           NIAGARA MOHAWK POWER CORPORATION
                                     (Registrant)



          Date   March 23, 1995         By/s/ Steven W. Tasker            
                                          Steven W. Tasker
                                          Vice President-Controller 
                                          and Principal Accounting Officer


                  Pursuant to the requirements of the Securities Exchange 

          Act of 1934, this report has been signed below by the following 

          persons on behalf of the Registrant and in the capacities and on 

          the dates indicated.

          SIGNATURE                  TITLE                       DATE


          /s/ William F. Allyn         Director           March 23, 1995 
          William F. Allyn





          /s/ Lawrence Burkhardt, III  Director            March 23, 1995
          Lawrence Burkhardt, III




          <PAGE>
          /s/ Douglas M. Costle        Director             March 23, 1995
          Douglas M. Costle





          /s/ Edmund M. Davis          Director             March 23, 1995
          Edmund M. Davis



                                 Chairman of the
                                 Board of Directors
                                 and Chief Executive
          /s/ William E. Davis          Officer             March 23, 1995
          William E. Davis




          /s/ William J. Donlon        Director             March 23, 1995
          William J. Donlon




          <PAGE>
          /s/ Edward W. Duffy          Director             March 23, 1995
          Edward W. Duffy





          /s/ John M. Endries          Director and President March 23, 1995
          John M. Endries





          /s/ Henry A. Panasci, Jr.    Director              March 23, 1995
          Henry A. Panasci, Jr.



           













          <PAGE>
          /s/ Donald B. Riefler        Director             March 23, 1995
          Donald B. Riefler





          /s/ John G. Wick             Director             March 23, 1995
          John G. Wick



                                 Senior Vice President 
                                 and Principal Financial
          /s/ John W. Powers            Officer              March 23, 1995
          John W. Powers



                                 Vice President-Controller
                                 and Principal Accounting
          /s/ Steven W. Tasker         Officer              March 23, 1995
          Steven W. Tasker

           
         Dr. Bonnie Guiton Hill   Director                  March 23, 1995



         John G. Haehl, Jr.       Director                  March 23, 1995



         Dr. Patti McGill Peterson  Director                March 23, 1995



         Stephen B. Schwartz      Director                  March 23, 1995



<TABLE> <S> <C>

<ARTICLE> OPUR1
<LEGEND>
THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE
CONSOLIDATED BALANCE SHEET, CONSOLIDATED STATEMENT OF INCOME AND
CONSOLIDATED STATEMENT OF CASH FLOWS AND IS QUALIFIED IN ITS ENTIRETY
BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
</LEGEND>
<MULTIPLIER> 1000
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1994
<PERIOD-END>                               DEC-31-1994
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                      7035643
<OTHER-PROPERTY-AND-INVEST>                     224039
<TOTAL-CURRENT-ASSETS>                          976315
<TOTAL-DEFERRED-CHARGES>                       1413442
<OTHER-ASSETS>                                       0
<TOTAL-ASSETS>                                 9649439
<COMMON>                                        144311
<CAPITAL-SURPLUS-PAID-IN>                      1779504
<RETAINED-EARNINGS>                             538583
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 2462398
                           256000
                                     290000
<LONG-TERM-DEBT-NET>                           3297874
<SHORT-TERM-NOTES>                              416750
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                    77971
                            0
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 2848448
<TOT-CAPITALIZATION-AND-LIAB>                  9649439
<GROSS-OPERATING-REVENUE>                      4152178
<INCOME-TAX-EXPENSE>                            117834
<OTHER-OPERATING-EXPENSES>                     3601971
<TOTAL-OPERATING-EXPENSES>                     3719805
<OPERATING-INCOME-LOSS>                         432373
<OTHER-INCOME-NET>                               23569
<INCOME-BEFORE-INTEREST-EXPEN>                  455942
<TOTAL-INTEREST-EXPENSE>                        278958
<NET-INCOME>                                    176984
                      33673
<EARNINGS-AVAILABLE-FOR-COMM>                   143311
<COMMON-STOCK-DIVIDENDS>                        156060
<TOTAL-INTEREST-ON-BONDS>                            0
<CASH-FLOW-OPERATIONS>                          597221
<EPS-PRIMARY>                                     1.00
<EPS-DILUTED>                                        0
        

</TABLE>


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