NIAGARA MOHAWK POWER CORP /NY/
10-K/A, 1997-05-01
ELECTRIC & OTHER SERVICES COMBINED
Previous: NEWMONT MINING CORP, 10-Q, 1997-05-01
Next: J C NICHOLS CO, DEFR14A, 1997-05-01



SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 10-K/A
- -----------
(Amendment Number One)

(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, 1996

                       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           (I.R.S. Employer
of 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):                         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

Securities registered pursuant to Section 12(g) of the Act:  None
- -----------------------------------------------------------------
<PAGE>
<PAGE>

Indicate by check mark whether the registrant (1) has filed all
reports required to be filed by Section 13 or 15(d) of the
Securities Exchange Act of 1934 during the preceding 12 months (or
for such shorter period that the registrant was required to file
such reports), and (2) has been subject to such filing requirements
for the past 90 days.        Yes  /X/    No  / /

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

State the aggregate market value of the voting stock held by non-
affiliates of the registrant.
     Approximately $1,227,000,000 at March 18, 1997.

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 value, outstanding at March 18, 1997:
     144,390,619.

Documents incorporated by reference:
  Definitive Proxy Statement in connection with annual meeting of 
   stockholders to be held May 6, 1997 incorporated in Part III to
   the extent described therein.

<PAGE>
<PAGE>

ITEM 3.  LEGAL PROCEEDINGS.

          For a detailed discussion of additional legal proceedings, see
Part II, Item 8.  Financial Statements and Supplementary Data -
"Note 9.  Commitments and Contingencies - Tax Assessments, -
Litigation and - Environmental Contingencies."  See also Item 1. 
Business - "Environmental Matters - Solid/Hazardous Waste," and
Part II, Item 7.  Management's Discussion and Analysis of Financial
Condition and Results of Operations - "Announced Agreement-in-
Principle to Terminate or Restructure 44 IPP Contracts."  The
Company is unable to predict the ultimate disposition of the
matters referred to below in (2), (3) and (4).  For a discussion of
the uncertainty regarding the Company's ability to recover these
types of expenditures in rates, see Part II, Item 8.  Financial
Statements and Supplementary Data - "Note 2.  Rate and Regulatory
Issues and Contingencies."

          1.       On July 21, 1988, the Company became a defendant in an
                   ongoing Superfund lawsuit in Federal District Court,
                   Northern District of New York (Federal District Court)
                   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.

                   The government issued a final settlement demand upon the
                   Company in February 1994, including a settlement figure
                   which was rejected by the Company.  The government
                   subsequently filed a complaint against a group of PRPs,
                   including the Company, who subsequently filed third and
                   fourth-party actions against additional parties. 
                   Settlement of the litigation occurred in July 1996; the
                   government lodged a Consent Decree with the Federal
                   District Court in November 1996 embodying the settlement
                   terms.  The Company's allocated share of liability as a
                   result of this settlement was immaterial to the results
                   of operations and financial condition of the Company. 

          2.       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
                   damage claimed to have resulted from contamination
                   associated with the landfill.  In addition, since January
                   18, 1995, the Company has been named as a defendant in a
                   series of toxic tort actions filed in federal and state
                   courts in the Buffalo area.  The suits allege 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 has
                   filed answers responding to the claims put forth in the
                   existing suits, denying liability for any of the claimed
                   damages.  The Company is participating in joint defense
                   efforts among the defendants during the initial stage of
                   these suits, and intends to vigorously defend against
                   these claims.  The Company is unable to predict the
                   ultimate outcome of these proceedings.  Regarding the
                   Company's alleged association with conditions at the
                   landfill, notification was received from the DEC in 1986
                   of its status as a PRP.  The Company at that time elected
                   not to take an active role in the remediation process
                   because only minimal evidence existed that hazardous
                   substances generated by the Company were disposed at the
                   Pfohl Brothers Landfill.  It has since 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.  Therefore, in July
                   1995, the Company elected to become a member of a
                   Steering Committee made up of a group of identified PRPs,
                   thereby participating in the development of an
                   appropriate remedial action for the site while working to
                   achieve an equitable allocation of liability among
                   responsible parties.  To date, no governmental action has
                   been taken against the Company as a PRP.  The Company
                   continues to investigate the extent of its alleged
                   connection to the landfill to allow for a reasonable
                   allocation of cost liability.

          3.       On October 23, 1992, the Company petitioned the PSC to
                   order IPPs 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. 
                   In December 1995, the Company filed a petition with the
                   PSC similar to the one that the Company filed in October
                   1992.  The Company cannot predict the outcome of this
                   action.  However, in August 1996, the PSC proposed to
                   examine the circumstances under which a utility,
                   including the Company, should be allowed to demand
                   security from IPPs to ensure the repayment of advance
                   payments made under their purchased power contracts.  See
                   Part II, Item 7.  Management's Discussion and Analysis of
                   Financial Condition and Results of Operations - "Other
                   Federal and State Regulatory Initiatives - PSC Proposal
                   of New IPP Operating and PPA Management Procedures."

                   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 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 MWs.  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.  The Company has received the following
                   responses to these notifications:

                   On March 4, 1994, Encogen Four Partners, L.P. (Encogen)
                   filed a complaint in the United States District Court for
                   the Southern District of New York (U.S. District Court)
                   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 February
                   6, 1996, the U.S. District Court granted Encogen's motion
                   for judgment on the pleadings and ruled that under New
                   York law, the Company did not have the right to demand
                   adequate assurances of future performance.  In addition,
                   the U.S. District Court did not award any damages.  The
                   Company has appealed this decision.

                   On March 4, 1994, Sterling Power Partners, L.P.
                   (Sterling), 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 and
                   the Company opposed and cross moved for summary judgment. 
                   On February 16, 1996, Sterling supplemented its motion,
                   claiming that the February 6, 1996 ruling in the Encogen
                   case is dispositive.  On February 29, 1996, the New York
                   State Supreme Court granted Sterling's motion for summary
                   judgment and ruled that under New York law, the Company
                   did not have the right to demand adequate assurances of
                   future performance.  The Company has appealed this
                   decision.

                   On March 7, 1994, NorCon Power Partners, L.P. (NorCon)
                   filed a complaint in the U.S. District Court 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. On February
                   6, 1996, the U.S. District Court granted NorCon's motion
                   for summary judgment and ruled that under New York law,
                   the Company did not have the right to demand adequate
                   assurances of future performance.  The Company has
                   appealed this decision.

                   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.  It is possible that some of these
                   litigations will be settled as a result of the agreement-
                   in-principle that the Company recently entered into with
                   the IPPs (see "Announced Agreement-In-Principle to
                   Terminate or Restructure 44 IPP Contracts").

          4.       In November 1993, Fourth Branch Associates Mechanicville
                   (Fourth Branch) filed an action against the Company and
                   several of its officers and employees in the NYS Supreme
                   Court, seeking compensatory damages of $50 million,
                   punitive damages of $100 million and injunctive and other
                   related relief.  The lawsuit 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 Company filed a motion to dismiss Fourth
                   Branch's complaint.  By order dated November 7, 1995, the
                   Court granted the Company's motion to dismiss the
                   complaint in its entirety.  Fourth Branch filed an appeal
                   from the Court's order.  On January 30, 1997, the
                   Appellate Division modified the November 7, 1995 court
                   decision by reversing the dismissal of the fourth and
                   fifth causes of action set forth in Fourth Branch's
                   complaint.

                   The Company and Fourth Branch had also entered into
                   negotiations under a FERC mediation process.  As a result
                   of these negotiations, the Company had proposed to sell
                   the hydroelectric plant to Fourth Branch for an amount
                   which would not be material.  In addition, the proposal
                   included a provision that would require the
                   discontinuance of all litigation between the parties.

                   Attempts to implement this proposal have been
                   unsuccessful and the Company has informed FERC that its
                   participation in the mediation efforts has been
                   concluded.  On January 14, 1997, the FERC Administrative
                   Law Judge issued a report to FERC recommending that the
                   mediation proceeding be terminated, leaving outstanding
                   a Fourth Branch complaint to FERC that alleges anti-
                   competitive conduct by the Company.  The Company has made
                   a motion to dismiss Fourth Branch's antitrust complaint
                   before the FERC, which motion was opposed by Fourth
                   Branch.  A decision from FERC on this matter is pending.

                   The Company is unable to predict the ultimate disposition
                   of the lawsuit referred to above.  However, the Company
                   believes it has meritorious defenses and intends to
                   defend this lawsuit vigorously.  No provision for
                   liability, if any, that may result from this lawsuit has
                   been made in the Company's financial statements.<PAGE>
<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:  May 1, 1997                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.


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