NIAGARA MOHAWK POWER CORP /NY/
10-Q, 1998-05-15
ELECTRIC & OTHER SERVICES COMBINED
Previous: NEW YORK TIMES CO, SC 13D/A, 1998-05-15
Next: J C NICHOLS CO, SC 13D/A, 1998-05-15



SECURITIES AND EXCHANGE COMMISSION
Washington, D. C.  20549

FORM 10-Q

[ X ]  QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
       SECURITIES EXCHANGE ACT OF 1934

FOR THE QUARTERLY PERIOD ENDED MARCH 31, 1998

OR

[   ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
       SECURITIES EXCHANGE ACT OF 1934

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      (I.R.S. 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

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

COMMON STOCK, $1 PAR VALUE, OUTSTANDING AT APRIL 30, 1998 - 
144,419,351








<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
FORM 10-Q - For the Quarter Ended March 31, 1998

INDEX


PART  I.    FINANCIAL  INFORMATION
- ----------------------------------

Glossary of Terms

Item 1. Financial Statements.

     a) Consolidated Statements of Income - Three Months
        Ended March 31, 1998 and 1997

     b) Consolidated Balance Sheets - March 31, 1998 and
        December 31, 1997

     c) Consolidated  Statements of Cash Flows - Three Months
 	      Ended March 31, 1998 and 1997

     d) Notes to Consolidated Financial Statements

     e) Review by Independent Accountants

     f) Independent Accountants' Report on the Limited Review of     
        the Interim Financial Information

Item 2. Management's Discussion and Analysis of Financial Condition 
and Results of Operations.

PART  II.    OTHER  INFORMATION
- -------------------------------

Item 1. Legal Proceedings.

Item 6. Exhibits and Reports on Form 8-K.

Signature

Exhibit Index



<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
- ---------------------------------------------------------
GLOSSARY OF TERMS
- -----------------

TERM        DEFINITION
- ----        ----------

Dth			      Dekatherm: one thousand cubic feet of gas with a heat 
           	content of 1,000 British Thermal Units per cubic foot

EBITDA	    	Earnings before interest charges, interest income, income 
            taxes,depreciation and amortization, amortization of nuclear 
            fuel,allowance for funds used during construction, the 
            POWERCHOICE charge,non-cash regulatory deferrals and other 
            amortizations, and extraordinary items.

FAC			      Fuel Adjustment Clause: a clause in a rate schedule that 
            provides for an adjustment to the customer's bill if the 
            cost of fuel varies from a specified unit cost

GAAP			     Generally Accepted Accounting Principles

GWh		       Gigawatt-hours: one gigawatt equals one billion watt-hours

IPP			      Independent Power Producer: any person that owns or 
            operates, in whole or part, one or more Independent Power 
            Facilities

IPP	Party   Independent Power Producers that are a party to the 
            MRA

KWh         Kilowatt-hour: a unit of electrical energy equal to one 
            kilowatt of power supplied or taken from and electric 
            circuit steadily for one hour

MRA			      Master Restructuring Agreement - an agreement to terminate, 
            restate or amend IPP Party power purchase agreements, including
            amendments thereto

MRA Reg-    Recoverable costs to terminate, restate or amend IPP Party
ulatory     contracts, which will be deferred and amortized 
Asset       under POWERCHOICE

POWERCHOICE	Company's five-year electric rate agreement, which 
agreement   incorporates the MRA, approved by the PSC in an 
            order dated March 20, 1998

PPA			      Power Purchase Agreement: long-term contracts under which a 
            utility is obligated to purchase electricity from an IPP at 
            specified rates

 
<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
- ---------------------------------------------------------
GLOSSARY OF TERMS
- -----------------

TERM          DEFINITION
- ----          ----------

PRP           Potentially Responsible Party

PSC           New York State Public Service Commission

SFAS          Statement of Financial Accounting Standards No. 71
No. 71        "Accounting for the Effects of Certain Types of Regulation"

SFAS          Statement of Financial Accounting Standards No. 121
No. 121       "Accounting for the Impairment of Long-Lived Assets and for
              Long-Lived Assets to Be Disposed Of"

Unit 1        Nine Mile Point Nuclear Station Unit No. 1

Unit 2        Nine Mile Point Nuclear Station Unit No. 2




<PAGE>
PART I - FINANCIAL INFORMATION
- ------------------------------

ITEM 1.     FINANCIAL STATEMENTS

<TABLE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
CONSOLIDATED STATEMENT OF INCOME
(UNAUDITED)
<CAPTION>

                                   Three Months Ended March 31,
                                       1998         1997                   
                                       ----         ----
                                  (In thousands of dollars)
 
<S>                               <C>         <C>
OPERATING REVENUES:
  Electric                        $  863,169  $  877,369
  Gas                                235,235     286,463
                                  ----------  ----------
                                   1,098,404   1,163,832
                                  ----------  ----------

OPERATING EXPENSES:
  Fuel for electric generation        47,198      37,465
  Electricity purchased              324,350     328,803
  Gas purchased                      115,452     148,631
  Other operation and
   maintenance expenses              262,362     206,665 
  Depreciation and amortization       87,950      84,222
  Other taxes                        126,795     126,109
                                  ----------  ----------
                                     964,107     931,895
                                  ----------  ----------
OPERATING INCOME                     134,297     231,937

Other income                           4,225       7,100
                                  ----------  ----------
INCOME BEFORE INTEREST CHARGES       138,522     239,037

Interest charges                      65,590      67,538
                                  ----------  ----------
INCOME BEFORE FEDERAL AND
 FOREIGN INCOME TAXES                 72,932     171,499

Federal and foreign income taxes      52,569      68,477
                                  ----------  ----------
NET INCOME (Note 1)                   20,363     103,022

Dividends on preferred stock           9,223       9,399                   
                                  ----------  ----------

<PAGE>
BALANCE AVAILABLE FOR COMMON
 STOCK                           $   11,140   $   93,623
                                 ==========   ==========

Average number of shares of
 common stock outstanding
 (in thousands)                     144,419      144,389

BASIC AND DILUTED EARNINGS
 PER AVERAGE SHARE OF 
 COMMON STOCK                    $     0.08   $     0.65


The accompanying notes are an integral part of these financial statements
</TABLE>

<PAGE>
<TABLE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
CONSOLIDATED BALANCE SHEETS

<CAPTION>
ASSETS                             MARCH 31,
- ------                               1998       December 31,
                                 (UNAUDITED)       1997
                                  -----------   -----------
                                  (In thousands of dollars)
<S>                               <C>           <C>
UTILITY PLANT:
  Electric plant                  $ 8,751,846   $ 8,752,865
  Nuclear fuel                        583,639       577,409
  Gas plant                         1,131,482     1,131,541
  Common plant                        319,146       319,409
  Construction work in progress       420,299       294,650
                                  -----------   -----------
       Total utility plant         11,206,412    11,075,874
  Less - Accumulated depreciation
   and amortization                 4,308,748     4,207,830
                                  -----------   -----------
       Net utility plant            6,897,664     6,868,044
                                   ----------   -----------

OTHER PROPERTY AND INVESTMENTS        296,976       371,709
                                  -----------   -----------

CURRENT ASSETS:
  Cash, including temporary cash
   investments of $379,920 and
   $315,708, respectively             436,256       378,232
  Accounts Receivable (less
   allowance for doubtful accounts
   of $64,500 and $62,500
   respectively)                      578,488       492,244
  Materials and supplies, at
   average cost:
      Coal and oil for production
       of electricity                  22,440        27,642
      Gas storage                      14,367        39,447
      Other                           124,923       118,308
  Prepaid taxes                        78,921        15,518
  Other                                10,733        20,309
                                  -----------   -----------
                                    1,266,128     1,091,700
                                  -----------   -----------

<PAGE>
REGULATORY ASSETS (NOTE 3):
  Regulatory tax asset                405,624       399,119
  Deferred finance charges            239,880       239,880
  Deferred environmental 
   restoration costs (Note 2)         220,000       220,000
  Unamortized debt expense             55,314        57,312
  Postretirement benefits other
   than pensions                       55,524        56,464
  Other                               198,228       204,049
                                  -----------   -----------
                                    1,174,570     1,176,824
                                  -----------   -----------
OTHER ASSETS                           72,245        75,864
                                  -----------   -----------

                                  $ 9,707,583   $ 9,584,141
                                  ===========   ===========

The accompanying notes are an integral part of these financial statements
</TABLE>

<PAGE>
<TABLE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
CONSOLIDATED BALANCE SHEETS
<CAPTION>

                                                                           
                                     MARCH 31,
                                      1998       December 31,
                                    (UNAUDITED)     1997                     
                                    -----------  -----------
                                 (In thousands of dollars)
<S>                               <C>           <C>
CAPITALIZATION:
  COMMON STOCKHOLDERS' EQUITY:
      Common stock - $1 par
       value; authorized 
       185,000,000 shares;
       issued 144,419,351          $  144,419    $  144,419
      Capital stock premium
       and expense                  1,780,978     1,779,688
      Retained earnings               691,060       679,920                
                                   ----------    ----------             
                                    2,616,457     2,604,027
                                   ----------    ----------
  CUMULATIVE PREFERRED STOCK,
   AUTHORIZED 3,400,000 SHARES,
   $100 PAR VALUE:
      Non-redeemable (optionally
       redeemable), issued
       2,100,000 shares               210,000       210,000
      Redeemable (mandatorily
       redeemable), issued
       222,000 shares                  20,400        20,400
  CUMULATIVE PREFERRED STOCK,
   AUTHORIZED 19,600,000 SHARES,
   $25 PAR VALUE:
      Non-redeemable (optionally
       redeemable), issued
       9,200,000 shares               230,000       230,000
      Redeemable (mandatorily
       redeemable), issued
       2,581,204 shares                56,210        56,210                
                                     --------    ----------
                                      516,610       516,610

  Long-term debt                    3,418,299     3,417,381
                                   ----------    ----------
     TOTAL CAPITALIZATION           6,551,366     6,538,018
                                   ----------    ----------

<PAGE>
CURRENT LIABILITIES:
  Long-term debt due within
   one year                            67,065       67,095
  Sinking fund requirements
   on redeemable perferred stock       10,120       10,120
  Accounts payable                    227,564      263,095
  Payable on outstanding bank
   checks                              17,380       23,720
  Customers' deposits                  18,689       18,372
  Accrued taxes                        39,055        9,005
  Accrued interest                     76,573       62,643
  Accrued vacation pay                 37,081       36,532
  Other                               119,997       64,756
                                   ----------   ----------
                                      613,524      555,338
                                   ----------   ----------
REGULATORY LIABILITIES (NOTE 3):
  Deferred finance charges            239,880      239,880
                                   ----------   ----------

OTHER LIABILITIES:
  Accumulated deferred income
   taxes                            1,381,900    1,320,532
  Employee pension and other
   benefits                           240,526      240,211
  Deferred pension settlement gain     10,142       12,438
  Unbilled revenues                    28,881       43,281
  Other                               421,364      414,443
                                   ----------   ----------
                                    2,082,813    2,030,905
                                   ----------   ----------

COMMITMENTS AND CONTINGENCIES (NOTES 2 AND 3):
  Liability for environmental
   restoration                        220,000      220,000
                                   ----------   ----------
                                   $9,707,583   $9,584,141
                                   ==========   ==========

The accompanying notes are an integral part of these financial statements
</TABLE>

<PAGE>
<TABLE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES
CONSOLIDATED STATEMENTS OF CASH FLOWS
INCREASE (DECREASE) IN CASH
(UNAUDITED)
<CAPTION>

                                     THREE MONTHS ENDED MARCH 31,
                                           1998       1997
                                           ----       ----
                                      (In thousands of dollars)
<S>                                    <C>         <C>
CASH FLOWS FROM OPERATING ACTIVITIES:
  Net Income                           $  20,363   $103,022 
  Adjustments to reconcile net
   income to net cash provided by
   operating activities:
    Depreciation and amortization         87,950     84,222 
    Amortization of nuclear fuel           8,461      7,526 
    Provision for deferred income taxes   54,863     21,288 
    Net accounts receivable             (100,644)   (30,895)
    Materials and supplies                26,313     37,626 
    Accounts payable and accrued
     expenses                            (31,949)   (58,066)
    Accrued interest and taxes            43,980     86,568 
    Changes in other assets and
     liabilities                          17,886    (20,173)
                                      ----------  ---------
     NET CASH PROVIDED BY OPERATING
      ACTIVITIES                         127,223    231,118 
                                      ----------  ---------

CASH FLOWS FROM INVESTING ACTIVITIES:
  Construction additions                (123,518)   (49,668)
  Nuclear fuel                            (6,230)    (2,445)
                                      ----------  ---------
  Acquisition of utility plant          (129,748)   (52,113)
  Materials and supplies related
   to construction                        (2,646)        68 
  Accounts payable and accrued
   expenses related to construction       (7,987)   (14,517)
  Other investments                       75,124     (6,258)
  Other                                    6,070     (3,290)
                                      ----------  ---------
     NET CASH USED IN INVESTING
      ACTIVITIES                         (59,187)   (76,110)
                                      ----------  ---------

<PAGE>
CASH FLOWS FROM FINANCING ACTIVITIES:
  Reductions in long-term debt                 -     (3,300)
  Dividends paid                          (9,223)    (9,399)
  Other                                     (789)      (203)
                                      ----------  ---------
     NET CASH USED IN FINANCING
      ACTIVITIES                         (10,012)   (12,902)
                                      ----------  ---------

NET INCREASE IN CASH                      58,024    142,106 

Cash at beginning of period              378,232    325,398 
                                      ----------  ---------

CASH AT END OF PERIOD                  $ 436,256   $467,504 
                                      ==========  =========

SUPPLEMENTAL DISCLOSURES OF CASH
 FLOW INFORMATION:
  Interest paid                        $  54,774   $ 59,074 
  Income taxes paid                    $     304   $ 11,470 


The accompanying notes are an integral part of these financial statements
</TABLE>

<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1.  UNAUDITED CONSOLIDATED FINANCIAL STATEMENTS.

Niagara Mohawk Power Corporation and subsidiary companies (the 
"Company"), in the opinion of management, has included all 
adjustments (which include normal recurring adjustments) necessary 
for a fair statement of the results of operations for the interim 
periods presented.  The consolidated financial statements for 1998 
are subject to adjustment at the end of the year when they will be 
audited by independent accountants.  The consolidated financial 
statements and notes thereto should be read in conjunction with the 
financial statements and notes for the years ended December 31, 1997, 
1996 and 1995 included in the Company's 1997 Annual Report on Form 
10-K.

The Company's electric sales tend to be substantially higher in 
summer and winter months as related to weather patterns in its 
service territory; gas sales tend to peak in the winter. 
Notwithstanding other factors, the Company's quarterly net income 
will generally fluctuate accordingly.  Therefore, the earnings for 
the three-month period ended March 31, 1998, should not be taken as 
an indication of earnings for all or any part of the balance of the 
year. It is expected that the closing of the MRA and implementation of
POWERCHOICE will result in substantially depressed earnings during its
five-year term, but will substantially improve operating cash flows.

Effective January 1, 1998, the Company adopted Statement of Financial 
Accounting Standards No. 130 "Reporting Comprehensive Income", which 
establishes standards for reporting comprehensive income.  
Comprehensive income is the change in the equity of a company, not 
including those changes that result from shareholder transactions.  
The Company's components of other comprehensive income relate to 
foreign currency translation adjustments and unrealized gains and 
losses associated with certain investments held as available for 
sale. Total comprehensive income for the three months ended March 31, 1998
and 1997 was $21.4 million and $100.5 million, respectively.

Certain amounts have been reclassified on the accompanying 
Consolidated Financial Statements to conform with the 1998 
presentation.

NOTE 2.   CONTINGENCIES

ENVIRONMENTAL ISSUES:  The public utility industry typically utilizes 
and/or generates in its operations a broad range of hazardous and 
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 aid in 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 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 126 sites with which it has been or 
may be associated, including 78 which are Company-owned.  The number 
of owned sites increased as the Company has established a program to 
identify and actively manage potential areas of concern at its 
electric substations.  This effort resulted in identifying an 
additional 32 sites.  With respect to non-owned sites, the Company 
may be required to contribute some proportionate share of remedial 
costs.  Although one party can, as a matter of law, be held liable 
for all of the remedial costs at a site, regardless of fault, in 
practice costs are usually allocated among PRPs.

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 and (3) where 
appropriate, identify other parties who should bear some or all of 
the cost of remediation.  Legal action against such other parties 
will be initiated where appropriate.  After site investigations are 
completed, the Company expects to determine site-specific remedial 
actions and to estimate the attendant costs for restoration.  
However, since investigations are ongoing for most sites, the 
estimated cost of remedial action is subject to change.

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. Additionally, the 
Company's estimating process includes an initiative where these 
factors are developed and reviewed using direct input and support 
obtained from the New York State Department of Environmental 
Conservation ("DEC"). 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 at certain of these 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 in the amount of $220 million, which is reflected in the 
Company's Consolidated Balance Sheets at March 31, 1998 and December 
31, 1997.  The potential high end of the range is presently estimated 
at approximately $650 million, including approximately $285 million 
in the unlikely event the Company is required to assume 100% 
responsibility at non-owned sites.  The amount accrued at March 31, 
1998 and December 31, 1997 incorporates the additional electric 
substations, previously mentioned, and a change in the method used to 
estimate the liability for 27 of the Company's largest sites to rely 
upon a decision analysis approach.  This method includes developing 
several remediation approaches for each of the 27 sites, using the 
factors previously described, and then assigning a probability to 
each approach.  The probability represents the Company's best 
estimate of the likelihood of the approach occurring using input 
received directly from the DEC. The probable costs for each approach 
are then calculated to arrive at an expected value.  While this 
approach calculates a range of outcomes for each site, the Company 
has accrued the sum of the expected values for these sites. The 
amount accrued for the Company's remaining sites is determined 
through feasibility studies or engineering estimates, the Company's 
estimated share of a PRP allocation or where no better estimate is 
available, the low end of a range of possible outcomes.  In addition, 
the Company has recorded a regulatory asset representing the 
remediation obligations to be recovered from ratepayers. POWERCHOICE 
provides for the continued application of deferral accounting for 
cost differences resulting from this effort.

In October 1997, the Company submitted a draft feasibility study to 
the DEC, which included the Company's Harbor Point site and five 
surrounding non-owned sites.  The study indicates a range of viable 
remedial approaches, however, a final determination has not been made 
concerning the remedial approach to be taken.  This range consists of 
a low end of $22 million and a high end of $230 million, with an 
expected value calculation of $51 million, which is included in the 
amounts accrued at March 31, 1998 and December 31, 1997.  The range 
represents the total costs to remediate the properties and does not 
consider contributions from other PRPs.  The Company anticipates 
receiving comments from the DEC on the draft feasibility study by the 
summer of 1999.  At this time, the Company cannot definitively 
predict the nature of the DEC proposed remedial action plan or the 
range of remediation costs it will require.  While the Company does 
not expect to be responsible for the entire cost to remediate these 
properties, it is not possible at this time to determine its share of 
the cost of remediation.  In May 1995, the Company filed a complaint, 
pursuant to applicable Federal and New York State law, in the U.S. 
District Court for the Northern District of New York against several 
defendants seeking recovery of past and future costs associated with 
the investigation and remediation of the Harbor Point and surrounding 
sites.  The New York State Attorney General moved to dismiss the 
Company's claims against the State of New York, the New York State 
Department of Transportation and the Thruway Authority and Canal 
Corporation under the Comprehensive Environmental Response, 
Compensation and Liability Act.  The Company opposed this motion.  On 
April 3, 1998, the Court denied the New York State Attorney General's 
motion as it pertains to the Thruway Authority and Canal Corporation,
and granted the motion relative to the State of New York and the Department
of Transportation.  The case management order presently calls for the 
close of discovery on December 31, 1998.  As a result, the Company 
cannot predict the outcome of the pending litigation against other 
PRPs or the allocation of the Company's share of the costs to 
remediate the Harbor Point and surrounding sites.

Where appropriate, the Company has provided 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.  To date, the 
Company has reached settlements with a number of insurance carriers, 
resulting in payments to the Company of approximately $36 million, 
net of costs incurred in pursuing recoveries.  Under POWERCHOICE the 
electric portion or approximately $32 million will be amortized over 
10 years.  The remaining portion relates to the gas business and is 
being amortized over the three year settlement period.

TAX ASSESSMENTS:  The Internal Revenue Service ("IRS") has conducted 
an examination of the Company's federal income tax returns for the 
years 1989 and 1990 and issued a Revenue Agents' Report.  The IRS has 
raised an issue concerning the deductibility of payments made to IPPs 
in accordance with certain contracts that include a provision for a 
tracking account.  A tracking account represents amounts that these 
mandated contracts required the Company to pay IPPs in excess of the 
Company's avoided costs, including a carrying charge.  The IRS 
proposes to disallow a current deduction for amounts paid in excess 
of the avoided costs of the Company.  Although the Company believes 
that any such disallowances for the years 1989 and 1990 will not have 
a material impact on its financial position or results of operations, 
it believes that a disallowance for these above-market payments for 
the years subsequent to 1990 could have a material adverse affect on 
its cash flows.  To the extent that contracts involving tracking 
accounts are terminated or restated or amended under the MRA with IPP 
Parties as described in Note 3, the effects of any proposed 
disallowance would be mitigated with respect to the IPP Parties 
covered under the MRA.  The Company is vigorously defending its 
position on this issue.  The IRS is currently conducting its 
examination of the Company's federal income tax returns for the years 
1991 through 1993.

NOTE 3.   RATE AND REGULATORY ISSUES AND CONTINGENCIES

The Company's financial statements conform to GAAP, including the 
accounting principles for rate-regulated entities with respect to its 
regulated operations. As discussed below, the Company discontinued 
application of regulatory accounting principles to the Company's 
fossil and hydro generation business. Substantively, SFAS No. 71 
permits a public utility, regulated on a cost-of-service basis, to 
defer certain costs which would otherwise be charged to expense, when 
authorized to do so by the regulator.  These deferred costs are known 
as regulatory assets, which in the case of the Company are 
approximately $935 million, net of approximately $240 million of 
regulatory liabilities at March 31, 1998.  These regulatory assets 
are probable of recovery.  The portion of the $935 million which has 
been allocated to the nuclear generation and electric transmission 
and distribution business is approximately $811 million, which is net 
of approximately $240 million of regulatory liabilities.  Regulatory 
assets allocated to the rate-regulated gas distribution business are 
$124 million. Generally, regulatory assets and liabilities were 
allocated to the portion of the business that incurred the underlying 
transaction that resulted in the recognition of the regulatory asset 
or liability.  The allocation methods used between electric and gas 
are consistent with those used in prior regulatory proceedings.

The Company concluded as of December 31, 1996, that the termination, 
restatement or amendment of IPP contracts and implementation of 
POWERCHOICE was the probable outcome of negotiations that had taken 
place since the POWERCHOICE announcement. Under POWERCHOICE, the 
separated non-nuclear generation business would no longer be 
rate-regulated on a cost-of-service basis and, accordingly, 
regulatory assets related to the non-nuclear power generation 
business, amounting to approximately $103.6 million ($67.4 million 
after tax or 47 cents per share) were charged against 1996 income as 
an extraordinary non-cash charge.

The PSC, in its written order issued March 20, 1998 approving 
POWERCHOICE, determined to limit the estimated value of the MRA 
Regulatory Asset that can be recovered from customers to 
approximately $4 billion.  The ultimate amount of the MRA Regulatory 
Asset to be established may vary based on certain events related to 
the closing of the MRA. The estimated value of the MRA Regulatory 
Asset includes the issuance of 42.9 million shares of common stock, 
which the PSC, in determining the recoverable amount of such asset, 
valued at $8 per share.  Because the value of the consideration to be 
paid to the IPP Parties can only be determined at the MRA closing, 
the value of the limitation on the recoverability of the MRA 
Regulatory Asset was estimated at $190 million (85 cents per share) 
which was charged to 1997 earnings.  The charge to expense was 
determined as the difference between $8 per share and the Company's 
closing common stock price on March 26, 1998 of $12 7/16 per share, 
multiplied by 42.9 million shares.  Any variance from the estimate 
used in determining the charge to expense in 1997, including changes 
to the common stock price at closing, will be reflected in results of 
operations in 1998.

As a result of amendments to the MRA dated April 22 and May 7, 1998, 
the amount of cash compensation to be paid to the IPP Parties was 
increased a net amount of approximately $15 million to $3.631 billion.
The net increase in cash compensation was partly in exchange for net
reductions in future payment obligations. The Company proposes, subject to
PSC approval, to adjust the MRA Regulatory Asset as a consequence of the
amendments.  The amortization periods related to components of changes to
the cash compensation will generally correspond to the changes in cash 
flow resulting from the amendments.  The Company expects the net 
amount of annual MRA Regulatory Asset amortization to be slightly higher
in the period beyond POWERCHOICE.

Under POWERCHOICE, the Company's remaining electric business (nuclear 
generation and electric transmission and distribution business) will 
continue to be rate-regulated on a cost-of-service basis and, 
accordingly, the Company continues to apply SFAS No. 71 to these 
businesses.  Also, the Company's IPP contracts, including those 
restructured under the MRA, will continue to be the obligations of 
the regulated business.

SFAS No. 71 does not require the Company to earn a return on the 
regulatory assets in assessing its applicability.  The Company 
believes that the prices it will charge for electric service over the 
next 10 years, including the Competitive Transition Charge ("CTC") 
assuming no reduction in demand or bypass of the CTC or exit fees, 
will be sufficient to recover the MRA Regulatory Asset and to provide 
recovery of and a return on the remainder of its assets, as 
appropriate.  In the event the Company could no longer apply SFAS No. 
71 in the future, it would be required to record an after-tax 
non-cash charge against income for any remaining unamortized 
regulatory assets and liabilities. Depending on when SFAS No. 71 was 
required to be discontinued, such charge would likely be material to 
the Company's reported financial condition and results of operations 
and adversely affect the Company's ability to pay dividends.  It is
expected that the POWERCHOICE agreement, while having the effect of
substantially depressing earnings during its five-year term, will
substantially improve operating cash flows.

With the implementation of POWERCHOICE, specifically the separation 
of non-nuclear generation as an entity that would no longer be 
cost-of-service regulated, the Company is required to assess the 
carrying amounts of its long-lived assets in accordance with SFAS No. 
121.  SFAS No. 121 requires long-lived assets and certain 
identifiable intangibles held and used by an entity to be reviewed 
for impairment whenever events or changes in circumstances indicate 
that the carrying amount of an asset may not be recoverable or when 
assets are to be disposed of.  In performing the review for 
recoverability, the Company is required to estimate future 
undiscounted cash flows expected to result from the use of the asset 
and/or its disposition.  The Company has determined that there is no 
impairment of its fossil and hydro generating assets.  To the extent 
the proceeds resulting from the sale of the fossil and hydro assets 
are not sufficient to avoid a loss, the Company would be able to 
recover such loss through the CTC.  The POWERCHOICE agreement 
provides for deferral and future recovery of losses, if any, 
resulting from the sale of the non-nuclear generating assets.  The 
Company's fossil and hydro generation plant assets had a net book 
value of approximately $1.1 billion at March 31, 1998.

As described in Form 10-K for fiscal year ended December 31, 1997, 
Part II, Item 7. Management's Discussion and Analysis of Financial 
Condition and Results of Operations - "Master Restructuring Agreement 
and the POWERCHOICE Agreement," the conclusion of the termination, 
restatement or amendment of IPP contracts, and closing of the 
financing necessary to implement such termination, restatement or 
amendment, as well as implementation of POWERCHOICE, is subject to a 
number of contingencies.  In the event the Company is unable to 
successfully bring these events to conclusion, it is likely that 
application of SFAS No. 71 would be discontinued.  The resulting 
non-cash after-tax charges against income, based on regulatory assets 
and liabilities associated with the nuclear generation and electric 
transmission and distribution businesses as of March 31, 1998, would 
be approximately $527 million or $3.65 per share.  Various 
requirements under applicable law and regulations and under corporate 
instruments, including those with respect to issuance of debt and 
equity securities, payment of common and preferred dividends and 
certain types of transfers of assets could be adversely impacted by 
any such write-downs.


<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES

REVIEW BY INDEPENDENT ACCOUNTANTS



The Company's independent accountants, Price Waterhouse LLP, have 
made limited reviews (based on procedures adopted by the American 
Institute of Certified Public Accountants) of the unaudited 
Consolidated Balance Sheet of Niagara Mohawk Power Corporation and 
Subsidiary Companies as of March 31, 1998 and the unaudited 
Consolidated Statements of Income and Cash Flows for the three-month 
periods ended March 31, 1998 and 1997.  The accountants' report 
regarding their limited reviews of the Form 10-Q of Niagara Mohawk 
Power Corporation and its subsidiaries appears on the next page.  
That report does not express an opinion on the interim unaudited 
consolidated financial information.  Price Waterhouse LLP has not 
carried out any significant or additional audit tests beyond those 
which would have been necessary if their report had not been 
included. Accordingly, such report is not a "report" or "part of the 
Registration Statement" within the meaning of Sections 7 and 11 of 
the Securities Act of 1933 and the liability provisions of Section 11 
of such Act do not apply.




<PAGE>
PRICE WATERHOUSE LLP
ONE MONY PLAZA
SYRACUSE  NY  13202
TELEPHONE  315-474-6571

REPORT OF INDEPENDENT ACCOUNTANTS

May 14, 1998
To the Stockholders and Board of Directors of
Niagara Mohawk Power Corporation
300 Erie Boulevard West
Syracuse,  NY  13202

We have reviewed the condensed consolidated balance sheet of Niagara 
Mohawk Power Corporation and its subsidiaries as of March 31, 1998 
and the related condensed consolidated statements of income and of 
cash flows for the three-month periods ended March 31, 1998 and 1997. 
These financial statements are the responsibility of the Company's 
management.

We conducted our review in accordance with standards established by 
the American Institute of Certified Public Accountants.  A review of 
interim financial information consists principally of applying 
analytical procedures to financial data and making inquiries of 
persons responsible for financial and accounting matters.  It is 
substantially less in scope than an audit conducted in accordance 
with generally accepted auditing standards, the objective of which is 
the expression of an opinion regarding the financial statements taken 
as a whole.  Accordingly, we do not express such an opinion.

Based on our review, we are not aware of any material modifications 
that should be made to the condensed consolidated financial 
statements referred to above for them to be in conformity with 
generally accepted accounting principles.

We previously audited in accordance with generally accepted auditing 
standards, the consolidated balance sheet as of December 31, 1997, 
and the related consolidated statements of income, of retained 
earnings and of cash flows for the year then ended (not presented 
herein), and in our report dated March 26, 1998, we expressed an 
unqualified opinion (containing explanatory paragraphs with respect 
to the Company's application of Statement of Financial Accounting 
Standards No. 71, "Accounting for the Effects of Certain Types of 
Regulation" [SFAS No. 71] for its nuclear generation, electric 
transmission and distribution and gas businesses and discontinuation 
of SFAS No. 71 for its non-nuclear generation business in 1996).  In 
our opinion, the information set forth in the accompanying condensed 
consolidated balance sheet as of December 31, 1997, is fairly stated, 
in all material respects, in relation to the consolidated balance
sheet from which it has been derived.

As discussed in Note 3, the Company believes that it continues to 
meet the requirements for application of SFAS No. 71 for its nuclear 
generation, electric transmission and distribution and gas 
businesses.  In the event that the Company is unable to complete the 
termination, restatement or amendment of independent power producer 
contracts, this conclusion could change in 1998 and beyond, resulting 
in material adverse effects on the Company's financial condition and 
results of operations.



/s/ Price Waterhouse LLP


<PAGE>
ITEM 2.	MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION 
        AND RESULTS OF OPERATIONS

Certain statements included in this Quarterly Report on Form 10-Q are
forward-looking statements as defined in Section 21E of the 
Securities Exchange Act of 1934, including the improvement in the 
Company's financial condition expected as a result of the MRA and the 
implementation of POWERCHOICE.  The Company's actual results and 
developments may differ materially from the results discussed in or 
implied by such forward-looking statements, due to risks and 
uncertainties that exist in the Company's operations and business 
environment, including, but not limited to, matters described in the 
context of such forward-looking statements, as well as such other 
factors as set forth in the Notes to Consolidated Financial 
Statements contained herein.

MASTER RESTRUCTURING AGREEMENT AND POWERCHOICE AGREEMENT

(See Form 10-K for fiscal year ended December 31, 1997, Part II, Item 
7. Management's Discussion and Analysis of Financial Condition and 
Results of Operations - "Master Restructuring Agreement and the 
POWERCHOICE Agreement.")

MASTER RESTRUCTURING AGREEMENT.  The MRA was amended to decrease the cash
payable to the IPP Parties by approximately $157 million in exchange
for agreed-upon price increases in certain restated IPP contracts.  Only
one IPP, NorCon Power Partners, L.P. ("NorCon"), has withdrawn 
from the MRA.  The withdrawal of NorCon will reduce the cash payable 
by the Company at closing by approximately $158 million.  The Company 
is currently assessing its possible actions with respect to Norcon's
contract.  The Company has also determined to replace the fixed price swap 
contracts originally contemplated by the MRA with an additional $297
million of cash compensation to the IPP Parties.

The MRA currently provides for the termination, restatement or 
amendment of 27 PPAs with 14 IPPs, which represent approximately three
quarters of the Company's over-market purchased power obligations, in
exchange for an aggregate of approximately $3.631 billion in cash and
42.9 million shares of the Company's common stock.  The closing of the
MRA is subject to certain conditions, including the successful financing
of the MRA and Company shareholder approval of the issuance of common stock
to the IPP Parties.

Norcen Energy Resources, Ltd. ("Norcen"), a gas supplier, sued three 
IPPs that are party to the MRA and the Company, as to which litigation
a settlement agreement has been reached. (see Part II, Item 1. Legal
Proceedings - "Norcen Litigation").

POWERCHOICE AGREEMENT.  In April 1998, the cities of Oswego, Fulton, 
Cohoes and the New York Conference of Mayors and Municipal Officials 
sought a temporary restraining order and preliminary injunction in 
New York State Supreme Court against the PSC to enjoin the 
implementation of the POWERCHOICE settlement, the MRA and the 
Company's contemplated auction of its fossil and hydro generation 
assets on the grounds that the PSC failed to comply with the 
provisions of the State Environmental Quality Review Act.  They were 
joined in their petition by the chairman of the Buffalo City Council 
Energy Committee (see Part II, Item 1. Legal Proceedings - "City of 
Oswego Litigation").  In addition, the City of Oswego and others 
petitioned the PSC for rehearing of the March 20, 1998 Order 
approving POWERCHOICE.  The Company is unable to predict the outcome 
or timing of this matter.

In its written order dated May 6, 1998, the PSC approved the 
Company's plan to divest its fossil and hydroelectric generating 
plants, which is a key component in the Company's POWERCHOICE plan to 
lower average electricity prices and provide customer choice. The 
Company has begun distributing information about the plants to 
interested bidders and is reviewing potential buyers for appropriate 
financial qualifications.  The Company expects to begin receiving 
non-binding bids in June 1998.  Final bids are expected in September 
1998 and definitive agreements will be completed shortly thereafter. 
Transaction closings are anticipated to occur in mid-1999.

                             JANUARY 1998 ICE STORM

In early January 1998, a major ice storm and flooding caused 
extensive damage in a large area of northern New York.  The Company's 
electric transmission and distribution facilities in an area of 
approximately 7,000 square miles were damaged, interrupting service 
to approximately 120,000 of the Company's customers, or approximately 
300,000 people.  The Company had to rebuild much of its transmission 
and distribution system to restore power in this area.  By the end of 
January 1998, service to all customers was restored.

The total estimated cost of the restoration and rebuild efforts is
approximately $131 million.  As of March 1998, the Company recorded
$70.2 million in expense associated with the January 1998 ice storm (of
which $62.9 million was considered incremental) and $61.2 million was
capitalized.  The Company is continuing to inspect and survey the work
completed and these efforts may impact the allocation of costs between
capital and expense.

The Company continues to pursue federal disaster relief assistance 
and is working with its insurance carriers to assess what portion of 
the rebuild costs are covered by insurance policies.  The Company is 
also analyzing potential available options for state financial aid.  
The Company is unable to determine what recoveries, if any, it may 
receive from these sources.  While these efforts are continuing, the 
fact that the Company has not recovered any amounts to date required 
a charge to first-quarter earnings.

                                 NUCLEAR MATTERS

UNIT 1 OUTAGE.  On April 28, 1998, Unit 1 was taken out of service to fix
design deficiencies related to the control room emergency ventilation
system.  Unit 1 is expected to return to service by early June 1998.

UNIT 2 OUTAGE.  On May 2, 1998, Unit 2 was taken out of service for a 
planned refueling and maintenance outage.  Based on progress to date,
Unit 2 is scheduled to return to service, mid-June 1998.

DISPOSAL OF NUCLEAR FUEL. (See Form 10-K for fiscal year ended 
December 31, 1997, Part II, Item 8.  Financial Statements and 
Supplementary Data - "Note 3. Nuclear Operations - Nuclear Fuel 
Disposal Cost.")  In April 1998, the U.S. Senate passed legislation 
to reform the federal government's spent nuclear fuel disposal 
policy.  Such legislation requires the Department of Energy to accept 
spent nuclear fuel from nuclear power plants beginning no later than 
June 30, 2003, if all necessary approvals are obtained.  In addition, 
it requires the payment of one-time fees by electric utilities for 
the disposal of nuclear fuel irradiated prior to 1983 to be paid to 
the Nuclear Waste Fund no later than September 30, 2001.  As of March 
31, 1998, the Company has recorded a liability of $115.9 million for 
the disposal of nuclear fuel irradiated prior to 1983. The Company is 
unable to predict whether this bill will be enacted into law.

PSC STAFF'S TENTATIVE CONCLUSIONS ON THE FUTURE OF NUCLEAR 
GENERATION.  (See Form 10-K for fiscal year ended December 31, 1997, 
Part II, Item 8.  Financial Statements and Supplementary Data - "Note 
3. Nuclear Operations - PSC Staff's Tentative Conclusions on the 
Future of Nuclear Generation.")  In late March 1998, the PSC issued 
an Opinion and Order Instituting Further Inquiry.  The order 
concluded that a more extensive examination is required to address 
all issues regarding the future treatment of nuclear generation 
brought forth by the PSC staff and other parties.

                      GENERIC GAS RESTRUCTURING PROCEEDING

As a result of the generic restructuring proceeding, in which the PSC 
ordered all New York utilities to implement a service unbundling 
beginning in May 1996, nearly 3,200 customers have chosen to buy 
natural gas from other sources, with the Company continuing to 
provide transportation service for a separate fee. These changes have 
not had a material impact on the Company's margins since the margin 
is traditionally derived from the delivery service and not from the 
commodity sale.  The margin for delivery for residential and 
commercial aggregation services approximately equals the margin on 
the traditional sales service classes.  To date the PSC has allowed 
the utilities to assign the pipeline capacity to the customers 
converting from sales to transportation. This assignment is allowed 
during a three-year period ending March 1999, by which time the PSC 
will decide on methods for dealing with the remaining unassigned or 
excess capacity.  In a clarifying order in the generic restructuring 
proceeding, issued September 4, 1997, the PSC  indicated that it is 
unlikely that utilities will be allowed to continue to assign 
pipeline capacity to departing customers after March, 1999.

As a part of the generic restructuring proceeding, all utilities were 
required to file a report with the PSC in April 1998, describing 
actions that have been taken to mitigate potential stranded costs as 
customers migrate to transportation service.  The Company filed a report 
on March 31, 1998 that noted that it has taken numerous actions to 
reduce its capacity obligations and its potential stranded costs to 
the maximum extent possible.  The Company's actions include the 
following:

1)	The Company has not entered into any new upstream capacity 
   contracts;
2)	The Company has provided notice of termination with respect to 
   firm upstream capacity contracts that have reached their 
   notification date (the total capacity under such contracts is 
   96,101 Dth per day);
3)	All opportunities to reduce capacity contracts continue to be 
   exercised by the Company;
4)	Active participation in programs to remarket or release its 
   existing capacity, where those programs do not provide full 
   reimbursement of the Company's costs;
5)	Active participation in open seasons offered by the interstate 
   pipelines to return capacity prior to the termination date of 
   the contract; and
6)	Expansion of the Company's service territory by obtaining new 
   franchises to serve areas not previously served.

The Company is unable to determine the timing or outcome of this 
proceeding.

                     FINANCING PLANS AND FINANCIAL POSITION

The Company's EBITDA for the twelve months ended March 31, 1998, was
approximately $859.7 million, and upon implementation of the MRA and 
POWERCHOICE is expected to increase to approximately $1.2 billion 
to $1.3 billion per year.  EBITDA represents earnings before 
interest charges, interest income, income taxes, depreciation and 
amortization, amortization of nuclear fuel, allowance for funds used 
during construction, the POWERCHOICE charge, non-cash regulatory 
deferrals and other amortizations, and extraordinary items.  EBITDA 
is a non-GAAP measure of cash flows and is presented to provide 
additional information about the Company's ability to meet its future 
requirements for debt service which would increase significantly upon 
consummation of the MRA.  EBITDA should not be considered an 
alternative to net income as an indicator of operating performance or 
as an alternative to cash flows, as presented on the Consolidated 
Statement of Cash Flows, as a measure of liquidity.

                         LIQUIDITY AND CAPITAL RESOURCES

Under the MRA, the Company will pay an aggregate of $3.631 billion in 
cash.  The Company now expects to obtain $3.272 billion of this amount 
through a public market offering of senior unsecured debt and the remainder
from cash on hand.  The Company will not be able to issue incremental
first mortgage bonds under the terms of the public debt offering.  The
Company plans to amend its existing $804 million bank facility to, among
other things, extend the term from June 30, 1999 to June 1, 2000 and
accommodate the holding company restructuring and permit the auction of
fossil/hydro generating assets.

NET CASH PROVIDED BY OPERATING ACTIVITIES decreased $103.9 million in 
the first quarter of 1998 primarily due to a decrease of $98.7 
million in the amount of accounts receivable sold under the accounts 
receivable sales program (which the Company has budgeted to restore 
in 1998).

NET CASH USED IN INVESTING ACTIVITIES decreased $16.5 million in the 
first quarter of 1998 primarily as a result of a decrease in other 
investments of $81.4 million offset by an increase in the acquisition 
of utility plant of $77.6 million, primarily due to the January 1998 
ice storm.

                              RESULTS OF OPERATIONS

Three Months Ended March 31, 1998 versus Three Months Ended March 31, 
1997
- ---------------------------------------------------------------------

The following discussion presents the material changes in results of 
operations for the first quarter of 1998 in comparison to the same 
period in 1997.  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 principally in the 
winter.  The earnings for the three month period should not be taken 
as an indication of earnings for all or any part of the balance of 
the year.  In addition, this discussion and analysis is not likely to 
be indicative of future operations or earnings, particularly in view 
of the probable termination, restatement or amendment of IPP 
contracts and implementation of POWERCHOICE.  It should also be read 
in conjunction with other financial and statistical information 
appearing elsewhere in this report.

Earnings for the first quarter were $11.1 million or 8 cents per 
share, as compared with $93.6 million or 65 cents per share for the 
first quarter of 1997. Earnings for the first quarter 1998 reflect 
the write-off of $62.9 million, or 28 cents per share, to reflect the 
Company's estimate of incremental, non-capitalized costs to restore 
power and rebuild its electric system in northern New York as a 
result of the January 1998 ice storm (see "January 1998 Ice 
Storm").  First quarter 1998 earnings were also lower by 
approximately 14 cents per share due to a higher allocation of 
federal income taxes in this period reflecting the expected lower 
level of earnings over the remainder of the year. In addition, first 
quarter 1998 earnings were also lower due to warmer weather, higher 
capacity payments to IPPs and higher industrial customer discounts.

                                ELECTRIC REVENUES

Electric revenues decreased $14.2 million or 1.6% from 1997 primarily 
as a result of a decrease in volume and mix of sales to ultimate 
customers of $25.5 million, offset by an increase in sales to other 
electric systems and miscellaneous electric revenues of $11.3 
million.

                                 ELECTRIC SALES

Electric sales to ultimate consumers were approximately 8.7 billion 
KWh in the first quarter of 1998, a 1.1% decrease from 1997 primarily 
as a result of warmer weather and the power outages during the 
January 1998 ice storm (see "January 1998 Ice Storm").  Residential 
and commercial sales declined 4.9% and 1.1%, respectively.  After 
adjusting for the effects of weather and the farm and food processor 
retail access pilot program, sales to ultimate consumers would have 
been expected to increase 0.9%.  Sales for resale increased 204 
million Kwh (17.2%), reflecting sales to energy service companies 
participating in the Company's farm and food processor retail access 
pilot program.  This resulted in a net increase in total electric 
sales of 106 million KWh (1.1%).

<PAGE>
<TABLE>
<CAPTION>
                          THREE MONTHS ENDED MARCH 31,

                         Electric Revenue (Thousands)        Sales (GWh)
                        -----------------------------  ----------------------
<S>                     <C>        <C>        <C>      <C>     <C>    <C>
                                                 %                      %
                          1998        1997     Change   1998   1997   Change
                        ---------  ---------  -------  ------  -----  -------
Residential             $ 336,434  $ 352,919    (4.7)   2,737  2,877    (4.9)
Commercial                310,038    314,291    (1.4)   2,956  2,988    (1.1)
Industrial                123,470    129,943    (5.0)   1,743  1,738     0.3 
Industrial - Special       15,977     14,922     7.1    1,162  1,099     5.7 
Other                      14,576     13,888     5.0       70     64     9.4 
                        ---------  ---------  -------  ------  -----  -------
Total to
    Ultimate Consumers    800,495    825,963    (3.1)   8,668  8,766    (1.1)
Other Electric Systems     32,923     23,949    37.5    1,387  1,183    17.2 
Miscellaneous              29,751     27,457     8.4        -      -       - 
                        ---------  ---------  -------  ------  -----  -------

Total                   $ 863,169  $ 877,369    (1.6)  10,055  9,949     1.1 
                        =========  =========  =======  ======  =====  =======
</TABLE>

<PAGE>
Electric fuel and purchased power costs increased $5.3 million or 
1.4%.  This increase is the result of an $8.7 million increase in 
actual fuel costs, a $0.1 million increase in payments to IPPs and a 
$2.7 million increase in costs deferred and recovered through the 
operation of the FAC, partially offset by a decrease in other 
purchased power costs of $6.2 million.  Internal generation increased 
in 1998, reflecting the full operation of the Company's nuclear power 
plants in the first quarter of 1998 as compared to 1997.  On March 3, 
1997, Unit 1 was taken out of service for a planned refueling and 
maintenance outage and was returned to service on May 8, 1997.

                                  GAS REVENUES

Gas revenues decreased $51.2 million or 17.9% in 1998 from the 
comparable period in 1997, primarily as a result of lower purchased 
gas adjustment clause revenues of $26.9 million and a decrease in 
sales to ultimate consumers of $24.3 million.

                                    GAS SALES

Due primarily to warmer weather during the first quarter of 1998, gas 
sales to ultimate consumers decreased 4.0 million Dth or 10.8% from 
the first quarter of 1997.  After adjusting for the effects of 
weather, sales to ultimate consumers decreased 6.5% primarily due to 
the migration of certain large commercial sales customers to the 
transportation class and lower customer usage.  Spot market sales 
(sales for resale), which are generally from the higher priced gas 
available to the Company and therefore yield margins that are 
substantially lower than traditional sales to ultimate consumers, 
also decreased as the warm weather depressed spot sales 
opportunities.  In addition, changes in purchased gas adjustment 
clause revenues are generally margin-neutral.

<PAGE>
<TABLE>
<CAPTION>

                          THREE MONTHS ENDED MARCH 31,

                           Gas Revenue (Thousands)     Sales (Thousands of Dth)
                        -----------------------------  -----------------------
<S>                     <C>        <C>        <C>      <C>     <C>     <C>
                                                 %                        %
                          1998       1997      Change   1998    1997    Change
                        ---------  ---------  -------  ------  ------  -------

Residential             $ 160,664  $ 188,687   (14.9)  23,820  25,764    (7.5)
Commercial                 55,053     72,500   (24.1)   8,862  10,540   (15.9)
Industrial                  1,546      3,412   (54.7)     306     678   (54.9)
                        ---------  ---------  -------  ------  ------  -------
Total to
    Ultimate Consumers    217,263    264,599   (17.9)  32,988  36,982   (10.8)
Transportation of
Customer-Owned Gas         16,685     15,313     9.0   42,297  41,702     1.4 
Spot Market Sales              38      3,082   (98.8)      15   1,088   (98.6)
Miscellaneous               1,249      3,469   (64.0)       -       -
                        ---------  ---------  -------  ------  ------   ------
Total to System
      Core Customers    $ 235,235  $ 286,463   (17.9)  75,300  79,772    (5.6)
                        =========  =========  =======  ======  ======  =======
</TABLE>

<PAGE>
The total cost of gas included in expense decreased 22.3% in 1998.  
This was the result of a 5.8 million decrease in Dth purchased and 
withdrawn from storage for ultimate consumer sales ($20.1 million), a 
$3.0 million decrease in Dth purchased for spot market sales, a $0.7 
million decrease in purchased gas costs and certain other items 
recognized and recovered through the purchased gas adjustment clause 
and an 8.3% decrease in the average cost per Dth purchased ($9.4 
million).  The Company's net cost per Dth sold, as charged to expense 
and excluding spot market purchases, decreased to $3.56 in 1998 from 
$3.82 in 1997.

OTHER OPERATION AND MAINTENANCE EXPENSES increased by $55.7 million 
primarily as a result of the write-off of the costs associated with 
the January 1998 ice storm (see "January 1998 Ice Storm").  BAD DEBT 
EXPENSE for the first quarter of 1998 was $16.0 million as compared 
with $21.3 million in 1997.

The decrease in FEDERAL AND FOREIGN INCOME TAXES of approximately 
$15.9 million was primarily due to a decrease in pre-tax income, 
partially offset by a higher percentage allocation of federal income 
taxes to the first quarter of 1998, reflecting the expected lower 
level of earnings over the remainder of the year.  The effective tax
rate for the first quarter of 1998 was 72% as compared to 40% for the
first quarter of 1997.  This increase is caused by the allocation of
certain flow through tax adjustments.


<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES


PART II - OTHER INFORMATION
- ---------------------------

ITEM 1.   LEGAL PROCEEDINGS.

Norcen Litigation
- -----------------

In April 1998, Norcen sued three IPPs that are parties to the MRA and 
the Company. The claim against the Company relates to certain rights 
of Norcen to sue if the Company breached its PPAs with the three 
projects and alleges tortious interference by the Company with 
Norcen's gas purchase agreements. In May 1998, such projects announced
that they had entered into a settlement agreement with Norcen in
which Norcen agreed to release the Company from litigation upon the
closing of the MRA.

City of Oswego Litigation
- -------------------------

In April 1998, the cities of Oswego, Fulton,Cohoes and the New York 
Conference of Mayors and Municipal Officials sought a temporary 
restraining order and preliminary injunction in New York State 
Supreme Court against the PSC to enjoin the implementation of the 
POWERCHOICE settlement, the MRA and the Company's contemplated 
auction of its fossil and hydro generation assets on the grounds that 
the PSC failed to comply with the provisions of the State 
Environmental Quality Review Act.  The application of the City of 
Oswego and the other petitioners for the temporary restraining order 
was denied at a Supreme Court hearing held in Albany on April 21, 
1998.  On May 8, 1998, there were oral arguments heard in the Supreme 
Court in Albany and the court did not grant the cities' request for 
preliminary injunction but rather reserved ruling on all of the 
cities' requests.  The Company is unable to predict the outcome of
this matter.

ITEM 6.   EXHIBITS AND REPORTS ON FORM 8-K.

(a)   Exhibits:

Exhibit 3(i) - By-laws of the Company, as amended April 23, 1998.

Exhibit 10 - Employment Agreement between the Company and John H. 
Mueller, dated January 19, 1998, incorporated herein by reference to 
the Company's Annual Report on Form 10-K for fiscal year ended 
December 31, 1997.

Exhibit 10(b) - PSC Opinion and Order regarding approval of the 
POWERCHOICE settlement agreement with the PSC, issued and effective 
March 20, 1998, incorporated herein by reference to the Company's 
Annual Report on Form 10-K for fiscal year ended December 31, 1997.

Exhibit 10(c) - Amendments to the Master Restructuring Agreement.

Exhibit 11 - Computation of the Average Number of Shares of Common 
Stock Outstanding for the Three Months Ended March 31, 1998 and 1997.

Exhibit 12 - Statement Showing Computations of Ratio of Earnings to 
Fixed Charges, Ratio of Earnings to Fixed Charges without Allowance 
for Funds Used During Construction ("AFC") and Ratio of Earnings to 
Fixed Charges and Preferred Stock Dividends for the Twelve Months 
Ended March 31, 1998.

Exhibit 15  - Accountants' Acknowledgement Letter.

Exhibit 27 - Financial Data Schedule.

In accordance with Paragraph 4(iii) of Item 601(b) of Regulation S-K, 
the Company agrees to furnish to the Securities and Exchange 
Commission, upon request, a copy of the agreements comprising the 
$804 million senior debt facility that the Company completed with a 
bank group during March 1996.  The total amount of long-term debt 
authorized under such agreement does not exceed 10 percent of the 
total consolidated assets of the Company and its subsidiaries.

(b)	Report on Form 8-K:

    Form 8-K Reporting Date - February 11, 1998
    Item reported - Item 5.   Other Events.
    Registrant filed information concerning the January 1998 ice 
    storm.




<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES


SIGNATURE


Pursuant to the requirements 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 14, 1998          By /s/ Steven W. Tasker
                               --------------------
                               Steven W. Tasker
                               Vice President-Controller and
 						                        Principal Accounting Officer





<PAGE>
NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES

EXHIBIT INDEX

Exhibit
Number     Description
- ------     -----------

3(i)		     By-laws of NMPC, as amended April 23, 1998.

10		       Employment Agreement between the Company and John
           H. Mueller, dated January 19, 1998, incorporated herein by
           reference to the Company's Annual Report on Form 10-K
           for fiscal year ended December 31, 1997.

10(b)	     PSC  Opinion and Order regarding approval of the
           POWERCHOICE settlement agreement with the PSC, issued
           and effective March 20, 1998, incorporated herein by
           reference to the Company's Annual Report on Form 10-K
           for fiscal year ended December 31, 1997.

10(c)      Amendments to the Master Restructuring Agreement.	

11		       Computation of the Average Number of Shares
           of Common Stock Outstanding for the Three
           Months Ended March 31, 1998 and 1997.

12		       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 for the Twelve Months Ended
           March 31, 1998.

15		       Accountants' Acknowledgement Letter.

27		       Financial Data Schedule.




<PAGE>





    <PAGE>1                                                Exhibit 3(i)


    BY-LAWS

    NIAGARA MOHAWK POWER CORPORATION

    ADOPTED JANUARY 5, 1950

    (As Amended April 23, 1998)<PAGE>


    <PAGE>2
    BY-LAWS

    NIAGARA MOHAWK POWER CORPORATION

    ADOPTED JANUARY 5, 1950


    (As Amended April 23, 1998)

    <TABLE><CAPTION>

    Index*


                                 Page                             Page
    <S>                           <C>     <C>                      <C>
    Additional Officers            14     Officers                  11
    Adjournments                    4     Place of Meeting           3
    Amendments                     20     President                 12
    Annual Meeting                  2     Procedure          4,9,11,20
    Assistant Officers          13,14     Proxies                    6
    Audit Committee                10     Quorum                   4,9
    Bonds                          15     Record Date               18
    Certificate of Stock           17     Registrar                 17
    Chairman of the Board          12     Resignation                7
    Committees                      9     Scrip                     19
    Compensation                 8,15     Secretary                 13
    Controller                     13     Special Meetings           3
    Corporate Charter               1     Stock                     17
    Corporate Seal                 20     Stockholders' Meetings     2
    Directors                       6     Term of Office          6,12
    Directors' Meetings             8     Transfer Agent            17
    Election                2,6,12,20     Transfers of Shares       18
    Executive Committee            10     Treasurer                 14
    Finance Committee              10     Unanimous Written Consent 11
    Finances                       19     Vacancies                  7
    Fiscal Year                    20     Vice Presidents           13
    General Provisions             19     Voting                     5
    Indemnification; Insurance  15,17
    Inspectors of Election          5
    Lost Stock Certificates        19
    Notices of Meetings        3,8,11
    /TABLE
<PAGE>

    *This Index  does not constitute  part of  the By-Laws  or have  any
    bearing upon the interpretation of their terms and provisions.

    <PAGE>3

    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>



    <PAGE>4
    Corporation Law, filed in the Department of State of the State of New York
    on January 5, 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 at such date and time as may be designated by the Board of 
    Directors.

    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
    60 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 70 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>


    <PAGE>5
    given more than  70 days in  advance of the  annual meeting if  the
    corporation shall  have previously  disclosed, in these  by-laws or
    otherwise, that the annual meeting in each year is to be held  on a
    determinable date, unless  and until  the Board  of Directors  determines to
    hold the meeting on a different date.  

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

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


    <PAGE>6
    and shall direct that  proposals and nominees not be  considered if
    such notice has not been so given.

    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 sixty  (60) 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>


    <PAGE>7
    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 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>


    <PAGE>8
    (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 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>


    <PAGE>9
    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, 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>

    <PAGE>10
    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 prior to May 1 in the year such
    director would otherwise stand for election, 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 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 otherwise specified therein, the acceptance of such resignation<PAGE>

    <PAGE>11
     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 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>

    <PAGE>12
    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 Board or 
    by the President.  Special meetings of the board may be called 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>


    <PAGE>13   
    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 or facsimile transmission 
    to his residence or usual place of business, not less than one (1) day 
    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 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>


    <PAGE>14
    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.

    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>


    <PAGE>15
    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 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>


    <PAGE>16
    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, and shall further perform any other
    duties or functions deemed appropriate 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.

    Section 6.  Unanimous Written Consent:  Any action authorized in writing,
    by all of the members of a committee, and filed with the minutes of the
    corporation shall be the act of that committee with the same force and
    effect as if the same had been passed by unanimous vote at a duly called
    meeting of such committee.

    Section 7.  Notice:  Unless otherwise provided by resolution of the board
    of directors or by a vote of a majority of the members of the relevant
    committee, notice of committee meetings shall be given in the same manner
    as notice of special meetings of the board of directors is to be given
    under Article III, Section 7 of the By-Laws.

    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
    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>

    <PAGE>17

    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 
    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>

    <PAGE>18
    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 to his office or as are required of him by the board of directors
    or the Chairman of the Board or the President.<PAGE>


    <PAGE>19
    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
    corporation and to receipt for the  same.  He shall be empowered to
    execute on  behalf of  the corporation all  instruments, agreements<PAGE>

    <PAGE>20
    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>


    <PAGE>21
    that  the  board of  directors may  deem  sufficient, the  board of
    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>


    <PAGE>22
    judgments, fines, penalties, amounts paid in settlement, and expenses, 
    including attorneys'  fees, actually  and reasonably incurred  as a
    result of or 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 above,  pay  expenses actually  and  reasonably incurred by

    <PAGE>23
    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 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>


    <PAGE>24
    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.


    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>


    <PAGE>25
    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. 


    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 sixty (60)
    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 notice of or to vote at such meeting, or unless a new<PAGE>


    <PAGE>26
    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  sixty (60)  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 sixty
    (60) 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 its option prescribe a period, not exceeding sixty (60) 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>


    <PAGE>27
    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.




    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 directors.<PAGE>



    <PAGE>28
    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.


    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>
EXHIBIT 10(c) 


FIRST AMENDMENT OF MASTER RESTRUCTURING AGREEMENT

  	AMENDMENT, entered into on March 31, 1998 (the "Amendment") 
by and between NIAGARA MOHAWK POWER CORPORATION, a New York 
corporation ("NMPC" or the "Company") and the several independent 
power producers identified as such on the signature pages hereto 
(each, an "IPP" and collectively, the "IPPs").

RECITALS

  	The Company and the IPPs are parties to that certain Master 
Restructuring Agreement entered into on July 9, 1997 (the "MRA"), 
and such parties desire to amend the MRA as set forth herein.

 	NOW, THEREFORE, the parties hereby agree as follows:

 	1.	DEFINED TERMS.  All capitalized terms used but not 
otherwise defined herein shall have the meanings ascribed to them 
in the MRA.

 	2.	AMENDMENT.  The definition of the term "Expiration 
Date" in Section 1 of the MRA is hereby amended by deleting said 
definition and substituting the following therefor:
"Expiration Date" shall mean July 15, 1998, 
except as otherwise provided in Sections 
2.7(b) and 12.3(b).

	 3.	NO OTHER AMENDMENT. Except as expressly set forth in 
this Amendment, none of the rights, obligations, terms, covenants 
or conditions of the Parties pursuant to the MRA shall be 
amended, modified, waived, terminated or otherwise affected in 
any manner whatsoever.

	 4.	COUNTERPARTS; FACSIMILE.  This Amendment may be 
executed in two or more counterparts, each of which shall be 
deemed an original, but all of which together shall constitute 
one and the same instrument.  This Amendment may be delivered 
with only a facsimile signature, with the same force and effect 
as if an original signature had been delivered.

	 5.	ENTIRE AGREEMENT.  This Amendment constitutes the 
entire agreement among the Parties hereto with respect to the 
subject matter hereof, and supersedes all prior agreements and 
understandings, written or oral, among the Parties hereto with 
respect thereto.

<PAGE>

 	IN WITNESS WHEREOF, the parties have duly executed this 
Agreement, effective as of the day and year first above written.
Niagara Mohawk Power Corporation 


    By:	/s/ William F. Edwards
   	    ----------------------
				    Name: William F. Edwards
				    Title: Senior Vice President

American Ref-Fuel Company of Niagara, L.P. 


By:		/s/ Richard Oliver
   		------------------
Name:	Richard Oliver
Title:	Vice President - Development


Onondaga Cogeneration Limited Partnership

By:	Geddes Cogeneration Corporation, 
	Its General Partner


By:		/s/ Luis Tellez
   		----------------
Name:	Luis Tellez
Title:	Vice President


Project Orange Associates, L.P.

By:	NCP Syracuse, Inc.,
	Its General Partner

By:	NCP Energy, Inc.,
	Its Attorney-in-Fact


By:		/s/ Luis Tellez
   		---------------
Name:	Luis Tellez
Title:	Vice President




<PAGE>

Fulton Cogeneration Associates, a
  New York limited partnership

By:	ANR Venture Fulton Company,
	Its Managing General Partner


By:		/s/ Mark P. Barry
   		-----------------
Name: 	Mark P. Barry
Title:	Vice President


Cogen Energy Technology L.P.

By:	Cogen Energy Technology, Inc.,
	Its General Partner


By:		/s/ John E. Guinness
   		--------------------
Name:	John E. Guinness
Title:	President


Lyonsdale Energy Limited Partnership, a
  Delaware Limited Partnership

By:	Harbinger Lyonsdale L.L.C.
	Its Managing General Partner


By:		/s/ Patrick E. Molony
   		---------------------
Name:	Patrick E. Molony
Title:	Vice President


Encogen Four Partners, L.P.

By: 	EDC Four Inc.,
	Its General Partner


By:		/s/ Melvin E. Wentz
   		-------------------
Name:	Melvin E. Wentz
Title:	President


<PAGE>

NorCon Power Partners, L.P.

By:	Northern Consolidated Power, Inc.,
	Its General Partner


By:		/s/ J. Douglas Divine
   		---------------------
Name:	J. Douglas Divine
Title:	Vice President - Strategic Planning


Indeck-Ilion Limited Partnership

By:	Indeck Energy Services of Ilion, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
   		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Yerkes Limited Partnership

By:	Indeck-Yerkes Energy Services, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
   		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Olean Limited Partnership

By:	Indeck Energy Services of Olean, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President




<PAGE>

Indeck-Oswego Limited Partnership

By:	Indeck Energy Services of Oswego, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Black River Limited Partnership

By: 	Jones Black River Services, Inc.,
	Its Managing General Partner


By:		/s/ William A. Garnett
		----------------------
Name:	William A. Garnett
Title:	President


LG&E Westmoreland Rensselaer, a
  California general partnership

By:	LG&E Power 15 Incorporated,
	A General Partner


By:
Name:
Title:


By:	Westmoreland-Rensselaer, L.P.,
	A General Partner

	By:	WEI-Rensselaer, Inc.
		A General Partner

	By:
Name:
Title:




<PAGE>

Salt City Energy Venture, L.P. 

By:	Salt City Energy, LLC,
	Its General Partner


By:		/s/ Edward Barno
          ----------------
Name:	Edward Barno
Title:	Member


AG-Energy, L.P.

By:	AG-Energy, Inc.,
	Its General Partner


By:
Name:
Title:
   

Seneca Power Partners, L.P.

By:	Seneca Power Corporation,
	Its General Partner


By:
Name:
Title:
 

Sterling Power Partners, L.P.

By:	Sterling Power, Ltd.,
	Its General Partner


By:
Name:
Title:



<PAGE>

Power City Partners, L.P.

By:	Power City Generating, Inc.,
	Its General Partner


By:
Name:
Title:


P&N Partners, L.P.

By:	P&N Energy Systems, Inc.,
	Its General Partner


By:
Name:
Title:


Selkirk Cogen Partners, L.P.

By:	JMC Selkirk, Inc.,
	Managing General Partner


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President


East Syracuse Generating Company, L.P. 


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President




<PAGE>

Kamine/Besicorp Carthage L.P.

By:	Kamine Carthage Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President

By:	Beta Carthage, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp South Glens Falls L.P.

By:	Kamine South Glens Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta South Glens Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President




<PAGE>

Kamine/Besicorp Natural Dam L.P.

By:	Kamine Natural Dam Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Natural Dam, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp Syracuse, L.P.

By:	Kamine Syracuse Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Syracuse, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President






<PAGE>

Kamine/Besicorp Beaver Falls, L.P.

By:	Kamine Beaver Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Beaver Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


United Development Group - Niagara, L.P.

By:	United Development Group - Niagara, Inc.,
	Its General Partner


By:		/s/ W. John Fair
		----------------
Name:	W. John Fair
Title:	President




SECOND AMENDMENT OF MASTER RESTRUCTURING AGREEMENT

 	AMENDMENT entered into on April 21, 1998 (the "Amendment") 
by and between NIAGARA MOHAWK POWER CORPORATION, a New York 
corporation ("NMPC" or the "Company") and the several independent 
power producers identified as such on the signature pages hereto 
(each, an "IPP" and collectively, the "IPPs").

RECITALS

		(A)	The Company and the IPPs are parties to that 
certain Master Restructuring Agreement entered into on July 9, 
1997, as amended by the First Amendment of Master Restructuring 
Agreement entered into on March 31, 1998 (as so amended, the 
"MRA").  

		(B)	The MRA has been terminated with respect to Oxbow 
Power Corporation of North Tonawanda, New York, Inc. ("Oxbow") 
pursuant to Section 2.6 of the MRA.

		(C)	Pursuant to an agreement dated September 26, 1997 
(the "NorCon Agreement"), the Company and NorCon have agreed that 
NorCon's Existing PPA shall be a Terminating PPA and to amend 
NorCon's share of the Allocation.

		(D)	Pursuant to an agreement dated February 25, 1998 
(the "Encogen Amendment"), the Company and Encogen Four Partners, 
L.P. ("Encogen") have agreed to amend Encogen's share of the 
Allocation.

		(E)	The Parties desire to amend the MRA to reflect 
certain modifications to the terms and conditions of the MRA as 
hereinafter set forth. 

 	NOW, THEREFORE, in consideration of the foregoing premises 
and for other good and valuable consideration, the receipt and 
adequacy of which is hereby acknowledged, the parties hereto 
agree as follows:

 	6.	DEFINED TERMS.  All capitalized terms used but not 
otherwise defined herein shall have the meanings ascribed to them 
in the MRA.

	 7.	AMENDMENTS.

		(A)	DEFINITIONS.  Sections 1 and 2.9 of the MRA are 
hereby amended by deleting the definitions of the following terms 
set forth therein, and substituting and/or adding the following 
definitions:
		"Conditions Determination Date" shall mean May 7, 1998, 
except as otherwise provided in Section 2.7(b).
		"Scheduled Date" shall mean June 30, 1998.
		"Contract Adjustment" shall mean the annual aggregate 
Contract Adjustment set forth on Attachment A-3 to Exhibit A 
to the MRA, as adjusted by Sections 2.5 and 2.6 and as the 
same may be further adjusted pursuant to Sections 2.7 or 
12.4(b) of the MRA.  For purposes hereof, the Contract 
Adjustment shall be determined after giving effect to all 
adjustments required to be made hereunder through the 
Consummation Date.
		"Contract Price Discounts" shall mean the annual 
aggregate Contract Price Discounts set forth on Exhibit B 
annexed to this Amendment, which includes adjustments to 
reflect the termination of the MRA with respect to Oxbow and 
the NorCon Agreement, which amount shall be further adjusted 
in the event the MRA is terminated with respect to any IPP 
whose Existing PPA is set forth on Schedule 2.3, by reducing 
the annual aggregate Contract Price Discounts set forth on 
Exhibit B annexed to this Amendment by the product of (x) 
the number of megawatt hours in the respective Contract Year 
set forth in the Restated Contract allocated to any such IPP 
with respect to which the MRA is terminated and (y) 
$5.00/MWh in the third through ninth Contract Years and 
$2.50/MWh in the tenth Contract Year.  For purposes hereof, 
the Contract Price Discounts shall be determined after 
giving effect to all adjustments required to be made 
hereunder through the Consummation Date.

		(B)	CONTRACT ADJUSTMENT; CONTRACT PRICE DISCOUNTS.  A 
new Section 2.10 is hereby added to the MRA, which reads in its 
entirety as follows:
	 2.10	CONTRACT ADJUSTMENT; CONTRACT PRICE DISCOUNTS.
		(a)	On the Consummation Date, the Cash Payment to 
be paid by the Company shall be reduced by an amount equal 
to the sum of (i) the present value of the Contract 
Adjustment for the first through tenth Contract Years under 
the Restated Contracts, which present value shall be 
determined as of the Consummation Date using a discount rate 
of ten percent (10%) per annum, mid-year convention, plus 
(ii) the present value of the Contract Price Discounts for 
the third through tenth Contract Years under the Restated 
Contracts, which present value shall be determined as of the 
Consummation Date using a discount rate of seven and one-
half percent (7.5%) per annum, mid-year convention.
		(b)	The Company and the IPPs shall, not later 
than five (5) Business Days after the Conditions 
Determination Date, calculate and agree on the amount of the 
reduction of the Cash Payment pursuant to subsection (a) 
above.  For purposes of illustration only, if no IPP is 
hereafter terminated from the MRA, then the reduction of the 
Cash Payment pursuant to subsection (a)(i) will be 
$54,659,857 and pursuant to subsection (a)(ii) will be 
$102,420,244.  The calculated and agreed to amounts shall be 
further adjusted in the event that following such 
calculation any IPP is terminated from the MRA.  As soon as 
practicable following such calculation (or further 
adjustment thereto), the Company and the IPPs shall give an 
appropriate notice or notices to the Depositary to effect 
the reduction of the Cash Payment pursuant to the provisions 
of this Section 2.10.  The IPPs shall cause WP&Co. to give 
an appropriate notice to the Depositary to effect such 
reduction among the individual IPPs.
		(c)	The Parties acknowledge and agree that the 
Contract Adjustment required to be realized by the Company 
pursuant to Section 2.9 of the MRA will be realized by the 
Company upon reduction of the Cash Payment pursuant to 
subsection (a) above.
		(d)	The Parties acknowledge and agree that the 
contract prices under each of the Restated Contracts will be 
increased by $5.00/MWh in the third through ninth Contract 
Years and by $2.50/MWh in the tenth Contract Year under the 
Restated Contracts and that the Restated Contracts to be 
entered into pursuant to Section 2.3 of the MRA shall be 
adjusted accordingly.

		(C)	NEGOTIATIONS.  

		(1)	Section 2.7 is hereby modified as follows:
	(i)	The words "not later than the date which is ten 
(10) Business Days prior to the Conditions Determination 
Date" in the first sentence of Section 2.7(b) of the MRA are 
changed to "not later than April 30, 1998".
	(ii)	For purposes of Section 2.7(b), the term 
"Contract(s)" also shall include the Fixed Price Swap 
Contracts.
		(2)	The following new sub-sections (c) and (d) are 
hereby added to Section 2.7 of the MRA, which read in their 
entirety as follows:
		(c)	The Company agrees to use its Reasonable Best 
Efforts (i) to negotiate with the IPPs and Constellation 
Power Source, Inc. ("CPS") to agree, not later than April 
30, 1998, on a final form of the Fixed Price Swap Contracts.  
The IPPs agree to use their Reasonable Best Efforts to 
negotiate with CPS and enter into, not later than April 30, 
1998, a definitive agreement with respect to the purchase by 
CPS or its designee of the Fixed Price Swap Contracts on the 
Consummation Date (the "CPS Purchase Agreement").  The CPS 
Purchase Agreement (other than the consideration to be paid 
by CPS, which shall be redacted) shall be made available to 
the Company as soon as practicable, in order to provide the 
Company a reasonable opportunity to review same in 
connection with the approvals and determinations to be made 
by the Company pursuant to this Section 2.7(c).  If the CPS 
Purchase Agreement shall contain any conditions to the 
obligations of CPS and/or the IPPs to consummate the 
purchase of the Fixed Price Swap Contracts that differ 
materially from the conditions to the obligations of each 
IPP to consummate the Restructuring under the MRA on the 
Consummation Date, then such conditions shall be subject to 
the Company's approval, which approval shall be given (or 
not given) by the Company not later than April 30, 1998.  
The Company also shall notify the IPPs, not later than April 
30, 1998, if the Company determines that the purchaser of 
the Fixed Price Swap Contracts under the CPS Purchase 
Agreement is not a permitted counterparty in accordance with 
Section 2.4 of the MRA, failing which such counterparty 
shall be deemed an "Approved Assignee" in accordance with 
Section 2.4(iii).
		(d)	If requested by such IPP, the Company and 
each IPP with a Terminating PPA shall use their Reasonable 
Best Efforts (i) to negotiate and agree on new or amended 
gas transportation agreements between the Company and each 
IPP with a Terminating PPA that has an existing gas 
transportation agreement with the Company and (ii) to 
negotiate and agree on amended interconnection agreements or 
interconnection arrangements between the Company and each 
IPP with a Terminating PPA, in each case in order to 
complete same not later than April 30, 1998.
		(D)	ALLOCABLE CONSIDERATION.  In order to reflect the 
adjustments to the amount of the Cash Payment and the number of 
Company Shares resulting from the termination of the MRA with 
respect to Oxbow, the NorCon Agreement and the Encogen Amendment 
(but not to reflect any reduction of the Cash Payment pursuant to 
Section 2.10),  Section 3.1 of the MRA is hereby amended by 
deleting same in its entirety and substituting the following 
therefor:
 	3.1	ALLOCABLE CONSIDERATION.  The Company shall, not 
later than 10:00 a.m. on the Consummation Date, pay and/or 
deliver to the Depositary on behalf of the IPPs or their 
respective designees, the following (referred to herein as 
the "Allocable Consideration"):
		(a)	Three billion five hundred fifty-two million 
eight hundred four thousand dollars ($3,552,804,000) (the 
"Cash Payment");
		(b)	Forty-two million nine hundred forty-five 
thousand five hundred twelve (42,945,512) newly-issued, 
fully-paid and nonassessable shares ("Company Shares") of 
Common Stock of the Company, which number of Company Shares 
shall be subject to adjustment in accordance with Section 
3.5 hereof; and 
		(c)	The cash amount to be paid by the Company to 
Encogen pursuant to the Encogen Amendment in lieu of Company 
Shares allocated to Encogen in the original Allocation.

		(E)	SHORT-TERM NOTES; ADDITIONAL CASH PAYMENT.  
Pursuant to Section 3.2 of the MRA, the Company hereby gives 
notice of its election to deliver the Additional Cash Payment in 
lieu of the Short-Term Notes.  The Company shall, not later than 
10:00 a.m. on the Consummation Date, pay the Depositary the 
Additional Cash Payment in accordance with Section 3.2 of the 
MRA.

		(F)	ACQUISITION OF COMPANY SHARES.  The existing 
Section 3.3 of the MRA is hereby re-designated as "sub-section 
(a)" of Section 3.3, and the following new sub-section (b) is 
hereby added to Section 3.3 of the MRA:
		(b)	Any IPP that pursuant to the Allocation will 
acquire Company Shares shall have the right to name as the 
designee of such Company Shares (in accordance with Section 
3.3(a) above) WP&Co. (or its broker-dealer affiliate) or 
another person acting as a broker-dealer for distribution, 
and not for investment purposes, with respect to the Company 
Shares, for purposes of effecting one or more block trades 
of such Company Shares or an underwritten offering of such 
Company Shares (in each case pursuant to the Shelf 
Registration Statement) at or immediately following the 
Consummation Date to a person or persons that, to the 
Knowledge (as said term is defined in the Shareholder's 
Agreement annexed as Exhibit 3.7 hereto) of the selling IPP, 
is an Eligible Purchaser (referred to herein as the "Initial 
Resale").  For purposes of this Section 3.3, an "Eligible 
Purchaser" shall be any person who (regardless of the number 
of Company Shares acquired by such person), were it to 
acquire direct or indirect beneficial ownership of more than 
five percent of the total outstanding shares of Common Stock 
of the Company, would be eligible by virtue of the 
provisions of Rule 13d-1(b) or (c) under the Exchange Act to 
file a Statement on Schedule 13G in respect of such 
beneficial ownership in lieu of a Statement on Schedule 13D.  
In connection with any such issuance or sale of Company 
Shares, (i) if the Company Shares are issued to a broker-
dealer, the Company Shares so issued shall not bear the 
legend required by Section 3.6, (ii) neither the broker-
dealer nor any purchaser of the Company Shares shall be 
required to execute a Shareholders' Agreement in accordance 
with Section 3.7 (unless such purchaser is a permitted 
designee pursuant to Section 3.3(a) who, had it acquired 
Company Shares pursuant to Section 3.3(a), would have been 
required to execute a Shareholder's Agreement) and (iii) the 
broker-dealer shall not be required to provide to the 
Company the representation letters required by Sections 3.7 
and 5.6, but any purchaser of the Company Shares shall 
provide to the Company the representation letter required by 
Section 3.7.  Nothing contained in this Section 3.3(b) shall 
prohibit any sale of Company Shares by an IPP that is 
otherwise not prohibited by this Agreement or, if 
applicable, the Shareholder's Agreement.

		(G)	INITIAL RESALE.  The following new sub-section (c) 
is hereby added to Section 3.6 of the MRA:
		(c)	In order to facilitate the disposition of the 
Company Shares, the Company agrees to reasonably cooperate 
with WP&Co. (or its broker-dealer affiliate) or other 
broker-dealer in connection with the Initial Resale as 
described in Section 3.3(b) and, without limiting the 
generality of the foregoing, to permit WP&Co. (or its 
broker-dealer affiliate) or such other broker-dealer to 
participate with the Company in all material presentations 
to rating agencies and investors in connection with the 
Public Offering and to invite potential investors to such 
presentations.  The Parties agree that DLJ shall participate 
in any Initial Resale that is organized by WP&Co. (or its 
broker-dealer affiliate).  The Company also agrees, at the 
request of the IPPs, to cooperate with CPS in connection 
with CPS's proposed sale of bonds in connection with the 
purchase of the Fixed Price Swap Contracts.

		(H)	CONDITIONS TO EACH IPP'S OBLIGATIONS ON THE 
CONSUMMATION DATE.  New Sections 8.14 and 8.15 are hereby added 
to the MRA, which read in their entirety as follows:
		8.14	SALE OF FIXED PRICE SWAP CONTRACTS.  If the CPS 
Purchase Agreement has been entered into as contemplated by 
Section 2.7(c) and the IPPs shall give a notice designating 
CPS or its designee as the counterparty pursuant to Section 
2.4, the Fixed Price Swap Contracts shall have been issued 
by the Company to CPS or its designee in accordance with the 
terms of the CPS Purchase Agreement.
		8.15	SELKIRK INDENTURE APPROVAL.  The obligations of 
Selkirk Cogen Partners, L.P. ("Selkirk") (and only of 
Selkirk) to consummate the Restructuring are subject to, at 
Selkirk's option, either (a) receipt of the approval of its 
bondholders to the Restructuring as its affects Selkirk or 
(b) a conclusive determination by Selkirk made in a written 
notice to the Company that Selkirk will undertake the 
Restructuring as it affects Selkirk without a vote of its 
bondholders (the applicable event in the preceding clauses 
(a) and (b) being referred to herein as the "Indenture 
Approval").  If, on or before the Consummation Date, the 
Indenture Approval has not been obtained and Selkirk 
nevertheless elects to proceed with the Restructuring, the 
transactions contemplated by this Agreement with respect to 
Selkirk shall be consummated on the Consummation Date in 
escrow by delivering Selkirk's share of the Allocation, 
including any related documentation, to the Escrow Agent 
pending receipt of the Indenture Approval.  In such event, 
the Company and Selkirk shall enter into an escrow agreement 
with the Escrow Agent (in substantially the same form, with 
such changes as may be appropriate, as the Escrow Agreement) 
setting forth the rights and obligations of the Company and 
Selkirk prior to receipt of the Indenture Approval and in 
the event that the Indenture Approval is not obtained.  Upon 
the later to occur of the Consummation Date or receipt of 
the Indenture Approval (and provided that this Agreement 
shall not otherwise have been terminated with respect to 
Selkirk as provided herein), the Company and Selkirk shall 
promptly enter into the Restated Contract, and the Company 
and Selkirk shall simultaneously reconcile between them in 
cash any payments made pursuant to Selkirk's Existing PPA 
which are in excess of or less than payments that would have 
been made pursuant to Selkirk's Restated Contract had such 
Restated Contract been in effect from the Consummation Date 
based on a methodology to be mutually agreed to by the 
Company and Selkirk, and the term of the Restated Contract 
between the Company and Selkirk shall be determined as if 
such Restated Contract had commenced as of the Consummation 
Date.  If (i) the Indenture Approval has not been received 
on or before August 31, 1998 in form and substance 
reasonably acceptable to Selkirk or (ii) prior to August 31, 
1998, Selkirk has concluded in a written notice to the 
Company that the Indenture Approval cannot be expected to be 
received on or before August 31, 1998 in form and substance 
acceptable to Selkirk, then the Agreement shall be deemed 
for all purposes under this Agreement (except as otherwise 
provided in Section 12.4(d)) to have terminated with respect 
to Selkirk prior to the Consummation Date in accordance with 
Section 12.2(c).  In the event of such termination with 
respect to Selkirk, the Contract Price Discounts and the 
reduction of the Cash Payment pursuant to Section 
2.10(a)(ii) each shall be re-calculated as if this Agreement 
was terminated with respect to Selkirk prior to the 
Consummation Date and the amount by which such reduction is 
decreased as a result of such re-calculation shall promptly 
be paid by the Company to the Depositary on behalf of the 
IPPs or as the IPPs may otherwise direct.  Failure of 
Selkirk to obtain the Indenture Approval prior to the 
Conditions Determination Date shall not be deemed a waiver 
of any condition in accordance with Section 10.1(c).  The 
provisions of this Section 8.15 shall survive the 
Consummation Date until fully performed.
		(I)	SCHEDULES.  In order to reflect that NorCon's 
Existing PPA shall be a Terminating PPA, NorCon's Existing PPA 
shall be deleted from Schedule 2.3 annexed to the MRA and shall 
be added to Schedule 2.1 annexed to the MRA.
		(J)	SELKIRK TERMINATION.  The following new sub-
section (d) is hereby added to Section 12.4 of the MRA:
		(d)	Notwithstanding anything to the contrary 
contained in Section 12.4(b), in the event this Agreement 
shall terminate with respect to Selkirk for any reason, 
including but not limited to pursuant to Section 8.15, then 
(x) the aggregate contract quantity of energy and aggregate 
contract quantity of installed capacity under the Restated 
Contracts shall be reduced by the contract quantity of 
energy and contract quantity of installed capacity allocated 
to Selkirk in the Contracts Allocation and Selkirk shall not 
enter into a Restated Contract and (y) with respect to the 
negative Cash Payment of $2,211,000 allocated to Selkirk in 
the initial Allocation, the Company shall pay such sum as 
follows:  (A) if this Agreement shall terminate with respect 
to Selkirk on or before the Consummation Date, the Company 
shall add the sum of $2,211,000 to the Cash Payment and pay 
such additional sum to the Depositary on the Consummation 
Date in the same manner as provided in Section 3.3 or (B) if 
this Agreement shall terminate with respect to Selkirk after 
the Consummation Date in accordance with Section 8.15 
hereof, the Company shall pay the sum of $2,211,000 to 
Selkirk within two Business Days of such termination (by 
wire transfer of federal funds to the account designated by 
Selkirk). The provisions of this Section 12.4(d) shall 
survive the Consummation Date until fully performed.
	8.16 NO OTHER AMENDMENT. Except as expressly set forth in 
this Amendment, the NorCon Agreement (with respect to the Company 
and NorCon only) and the Encogen Amendment (with respect to the 
Company and Encogen only), none of the rights or obligations of 
the parties hereto pursuant to the MRA shall be amended, 
modified, waived, terminated or otherwise affected in any manner 
whatsoever.  Without limiting the generality of the foregoing, 
the parties hereto agree that except as expressly set forth in 
the NorCon Agreement (with respect to NorCon only), the Encogen 
Amendment (with respect to Encogen only) and herein, the 
Allocation with respect to each IPP shall remain unchanged, and 
nothing contained herein shall increase or reduce the Allocable 
Consideration payable to any IPP, nor in any way affect the 
Additional Cash Payment, or the terms of any Termination 
Agreements, Amended PPAs, Restated Contracts or Fixed Price Swap 
Contracts.  The Company, on the one hand, and NorCon and Encogen, 
respectively, on the other, represent that they have given (or 
covenant that promptly after the execution hereof they will give) 
an appropriate notice to WP&Co. and the Depositary pursuant to 
Section 3.4(a) of the MRA to reflect the changes in NorCon's and 
Encogen's shares of the Allocation resulting from the NorCon 
Agreement and Encogen Amendment, respectively.

	9.	RATIFICATION.  Each party hereto agrees that (i) the 
MRA is in full force and effect and (ii) to the best knowledge of 
such party, there is no current breach or default on the part of 
any other party or any other event or condition which, upon 
notice, the passage of time, or both, would constitute such a 
breach or default.

	10.	COUNTERPARTS; FACSIMILE.  This Amendment may be 
executed in two or more counterparts, each of which shall be 
deemed an original, but all of which together shall constitute 
one and the same instrument.  This Amendment may be delivered 
with only a facsimile signature, with the same force and effect 
as if an original signature had been delivered.

	11.	ENTIRE AGREEMENT.  This Amendment constitutes the 
entire agreement between the parties hereto with respect to the 
subject matter hereof, and supersedes all prior agreements and 
understandings, written or oral, between the parties hereto with 
respect thereto. 

 	IN WITNESS WHEREOF, the parties have duly executed this 
Second Amendment of Master Restructuring Agreement, effective as 
of the day and year first above written.
Niagara Mohawk Power Corporation 


      By: /s/ William F. Edwards
	     --------------------------
						Name: William F. Edwards
						Title: Senior Vice President


American Ref-Fuel Company of Niagara, L.P. 


By		/s/ Richard Oliver
		------------------
Name:	Richard Oliver
Title:	Vice President - Development



<PAGE>

Onondaga Cogeneration Limited Partnership

By:	Geddes Cogeneration Corporation, 
	Its General Partner


By:		/s/ Luis Tellez
		---------------
Name:	Luis Tellez
Title:	Vice President


Project Orange Associates, L.P.

By:	NCP Syracuse, Inc.,
	Its General Partner

By:	NCP Energy, Inc.,
	Its Attorney-in-Fact


By:		/s/ Luis Tellez
		---------------
Name:	Luis Tellez
Title:	Vice President

Fulton Cogeneration Associates, a
  New York limited partnership

By:	ANR Venture Fulton Company,
	Its Managing General Partner


By:
Name:	
Title:	


Cogen Energy Technology L.P.

By:	Cogen Energy Technology, Inc.,
	Its General Partner


By:		/s/ John E. Guinness
		--------------------
Name:	John E. Guinness
Title:	President


<PAGE>

Lyonsdale Energy Limited Partnership, a
  Delaware Limited Partnership

By:	Harbinger Lyonsdale L.L.C.
	Its Managing General Partner


By:		/s/ Patrick E. Molony
		---------------------
Name:	Patrick E. Molony
Title:	Vice President


Encogen Four Partners, L.P.

By: 	EDC Four Inc.,
	Its General Partner


By:		/s/ Melvin E. Wentz
		-------------------
Name:	Melvin E. Wentz
Title:	President


NorCon Power Partners, L.P.

By:	Northern Consolidated Power, Inc.,
	Its General Partner


By:		/s/ J. Douglas Divine
		---------------------
Name:	J. Douglas Divine
Title:	Vice President - Strategic Planning


Indeck-Ilion Limited Partnership

By:	Indeck Energy Services of Ilion, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President




<PAGE>


Indeck-Yerkes Limited Partnership

By:	Indeck-Yerkes Energy Services, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Olean Limited Partnership

By:	Indeck Energy Services of Olean, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Oswego Limited Partnership

By:	Indeck Energy Services of Oswego, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Black River Limited Partnership

By: 	Jones Black River Services, Inc.,
	Its Managing General Partner


By:		/s/ William a. Garnett
		----------------------
Name:	William A. Garnett
Title:	President




<PAGE>

LG&E Westmoreland Rensselaer, a
  California general partnership

By:	LG&E Power 15 Incorporated,
	A General Partner


By:
Name:
Title:


By:	Westmoreland-Rensselaer, L.P.,
	A General Partner

	By:	WEI-Rensselaer, Inc.
		A General Partner

	By:
	Name:
		Title: 


Salt City Energy Venture, L.P. 

By:	Salt City Energy, LLC,
	Its General Partner


By:		/s/ Edward Barno
		----------------
Name:	Edward Barno
Title:	Member


AG-Energy, L.P.

By:	AG-Energy, Inc.,
	Its General Partner


By:
Name:
	Title: 



<PAGE>

Seneca Power Partners, L.P.

By:	Seneca Power Corporation,
	Its General Partner


By:
Name:
Title:


Sterling Power Partners, L.P.

By:	Sterling Power, Ltd.,
	Its General Partner


By:
Name:
Title:


Power City Partners, L.P.

By:	Power City Generating, Inc.,
	Its General Partner


By:
Name:
Title:


P&N Partners, L.P.

By:	P&N Energy Systems, Inc.,
	Its General Partner


By:
Name:
	Title: 



<PAGE>

Selkirk Cogen Partners, L.P.

By:	JMC Selkirk, Inc.,
	Managing General Partner


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President


East Syracuse Generating Company, L.P. 


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President


Kamine/Besicorp Carthage L.P.

By:	Kamine Carthage Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President

By:	Beta Carthage, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
     --------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp South Glens Falls L.P.

By:	Kamine South Glens Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President

<PAGE>

By:	Beta South Glens Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp Natural Dam L.P.

By:	Kamine Natural Dam Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Natural Dam, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp Syracuse, L.P.

By:	Kamine Syracuse Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President



<PAGE>

By:	Beta Syracuse, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp Beaver Falls, L.P.

By:	Kamine Beaver Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Beaver Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


United Development Group - Niagara, L.P.

By:	United Development Group - Niagara, Inc.,
	Its General Partner


By:		/s/ W. John Fair
		----------------
Name:	W. John Fair
	Title:	President

EXHIBIT B
TO
SECOND AMENDMENT
OF
MASTER RESTRUCTURING AGREEMENT

CONTRACT PRICE DISCOUNTS


          AGGREGATE                    ANNUAL AGGREGATE
CONTRACT  MEGAWATT   CONTRACT PRICE     CONTRACT PRICE
  YEAR	    HOURS*     DISCOUNT/MWh	       DISCOUNTS

    3    4,036,541       $5.00           $20,182,705

    4    4,077,076       $5.00           $20,385,380

    5    4,082,893       $5.00           $20,414,465

    6    4,101,576       $5.00           $20,507,880

    7    4,112,341       $5.00           $20,561,705

    8    4,124,871       $5.00           $20,624,355

    9    4,132,976       $5.00           $20,664,880

   10    4,144,776       $2.50           $10,361,940



* Includes megawatt hours under Restated Contracts to be 
entered into by all IPPs that are parties to Existing PPAs listed 
on Schedule 2.3 of the MRA, other than Oxbow and NorCon.
				

THIRD AMENDMENT OF MASTER RESTRUCTURING AGREEMENT


 	AMENDMENT entered into on April 30, 1998 (the "Amendment") 
by and between NIAGARA MOHAWK POWER CORPORATION, a New York 
corporation ("NMPC" or the "Company") and the several independent 
power producers identified as such on the signature pages hereto 
(each, an "IPP" and collectively, the "IPPs").
RECITALS

		(A)	The Company and the IPPs are parties to that 
certain Master Restructuring Agreement entered into on July 9, 
1997, as amended by the First Amendment of Master Restructuring 
Agreement entered into on March 31, 1998 and the Second Amendment 
of Master Restructuring Agreement entered into on April 21, 1998 
(as so amended, the "MRA").  

		(B)	Pursuant to Section 2.7(b) of the MRA, not later 
than April 30, 1998, the Company shall deliver a notice of any 
Contracts which have not been agreed upon in their final form.

		(C)	The parties believe that all Contracts, as well as 
the gas transportation agreements and interconnection agreements 
or arrangements referred to in Section 2.7(d) of the MRA, will be 
agreed upon by May 5, 1998, but desire extra time to finalize 
such agreements without commencing the steps required by Section 
2.7(b).

		(D)	Section 10.1(b)(ii) of the MRA requires the 
Company's condition as to Third Party Releases to be satisfied or 
waived as of the Conditions Determination Date, yet many of such 
releases cannot be obtained until the Consummation.

		(E)	The Parties desire to amend the MRA to reflect 
certain modifications to the terms and conditions of the MRA as 
hereinafter set forth. 

	 NOW, THEREFORE, in consideration of the foregoing premises 
and for other good and valuable consideration, the receipt and 
adequacy of which is hereby acknowledged, the parties hereto 
agree as follows:

	12.	DEFINED TERMS.  All capitalized terms used but not 
otherwise defined herein shall have the meanings ascribed to them 
in the MRA.

	13.	AMENDMENTS.

		(A)	NEGOTIATIONS.
 
 	(1)	Sections 2.7(b), (c) and (d) are hereby modified 
to replace "April 30, 1998" in all places with "noon on May 5, 
1998".
		(2)	Section 2.7(b)(ii) is hereby amended to replace 
the words "within five (5) Business Days following the receipt of 
such notice" and the words "on or before ten (10) Business Days 
after receipt of the Company's subclause (y) notice" with, in 
each case, "no later than 6:00 p.m. (New York time) on May 6, 
1998".
		(3)	The following new sub-section (e) is hereby added 
to Section 2.7 of the MRA, which reads in its entirety as 
follows:
		(e)	The Company agrees that neither an IPP's 
delivery of a Termination Agreement initialed by such 
IPP (having a Terminating PPA pursuant to Schedule 
2.1), regardless of the terms thereof with respect to 
gas transportation agreements and interconnection 
agreements and interconnection arrangements ("ancillary 
agreements"), nor the Company's failure to issue a 
Company Notice pursuant to Section 2.7(b) with respect 
to such IPP, shall be construed to preclude such IPP 
from terminating the MRA with respect to itself 
pursuant to Section 12.2(c) on or before the Conditions 
Determination Date in the event such IPP has not 
concluded negotiations of the ancillary agreements with 
the Company in a manner satisfactory to such IPP.  In 
the event such IPP has not concluded negotiations of 
the ancillary agreements with the Company in a manner 
satisfactory to such IPP (whether before or after the 
Conditions Determination Date), then such IPP, at its 
option, may add to the list of agreements to be 
terminated pursuant to the Termination Agreement any or 
all of such IPP's existing ancillary agreements and may 
elect to retain its existing interconnection agreement 
or existing interconnection arrangements.  The Company 
agrees to continue the negotiations referenced in 
Section 2.7(d) with respect to such ancillary 
agreements through the Conditions Determination Date 
and thereafter.
	
	(B)	REPRESENTATION LETTERS.  A new Section 10.6 is 
hereby added to read as follows:
	10.6.	REPRESENTATION LETTERS.  Notwithstanding 
Sections 8.3(a) and 9.3(a), or Exhibits 8.3A and 9.3A, 
respectively, in the event that an IPP shall elect (a) 
pursuant to Section 10.1(c)(ii)(x) to waive any of the 
conditions set forth in Section 8.10 or 8.11 with 
respect to a third party or (b) pursuant to Section 9.7 
to provide the Company with an indemnity in lieu of a 
NMPC/Third Party Release with respect to a third party 
or in the event the Company shall elect pursuant to 
Section 10.1(b)(ii)(x) (as modified by this Amendment 
with respect to Third Party Releases) to waive any of 
the conditions set forth in Section 9.7, then in any 
such case such party shall not be required to provide 
the representation and warranty set forth in paragraph 
4(b)(i) of its respective representation letter annexed 
as Exhibit 8.3A or 9.3A with respect to the applicable 
mortgage, indenture, agreement, instrument or contract 
with such third party.

		(C)	SATISFACTION OF CONDITIONS; CONSUMMATION.  

		(1)	Subsections 10.1(b) and (c) are hereby amended to 
delete the words "or within three (3) Business Days before".
		(2)	In the event the MRA is terminated with respect to 
any IPP(s) on or before the Conditions Determination Date and the 
Company desires to terminate the MRA pursuant to Section 12.1(d) 
as a result of such termination with respect to any IPP(s), the 
Company shall give notice thereof to all IPPs not later than ten 
(10) days after the Conditions Determination Date.

		(D)	NMPC/THIRD PARTY RELEASES.  Notwithstanding any 
provision of the MRA to the contrary, the Company's condition set 
forth in Section 9.7(b) shall remain in effect until the 
Consummation Date.  The only NMPC/Third Party Releases that will 
be required to be furnished to the Company pursuant to Section 
9.7(b) are those set forth on the schedule provided to the IPPs' 
Special Counsel on or before April 30, 1998.

	14.	NO OTHER AMENDMENT. Except as expressly set forth in 
this Amendment, none of the rights or obligations of the parties 
hereto pursuant to the MRA shall be amended, modified, waived, 
terminated or otherwise affected in any manner whatsoever.  
Without limiting the generality of the foregoing, the parties 
hereto agree that except as expressly set forth in the NorCon 
Agreement (with respect to NorCon only), the Encogen Amendment 
(with respect to Encogen only) or any prior amendment of the MRA, 
the Allocation with respect to each IPP shall remain unchanged, 
and nothing contained herein shall increase or reduce the 
Allocable Consideration payable to any IPP, nor in any way affect 
the Additional Cash Payment, or, except as expressly set forth 
herein, the terms of any Termination Agreements, Amended PPAs, 
Restated Contracts or Fixed Price Swap Contracts.

	15.	RATIFICATION.  Each party hereto agrees that (i) the 
MRA is in full force and effect and (ii) to the best knowledge of 
such party, there is no current breach or default on the part of 
any other party or any other event or condition which, upon 
notice, the passage of time, or both, would constitute such a 
breach or default.

	16.	COUNTERPARTS; FACSIMILE.  This Amendment may be 
executed in two or more counterparts, each of which shall be 
deemed an original, but all of which together shall constitute 
one and the same instrument.  This Amendment may be delivered 
with only a facsimile signature, with the same force and effect 
as if an original signature had been delivered.

	17.	ENTIRE AGREEMENT.  This Amendment constitutes the 
entire agreement between the parties hereto with respect to the 
subject matter hereof, and supersedes all prior agreements and 
understandings, written or oral, between the parties hereto with 
respect thereto. 

 	IN WITNESS WHEREOF, the parties have duly executed this 
Third Amendment of Master Restructuring Agreement, effective as 
of the day and year first above written.
Niagara Mohawk Power Corporation 


      By: /s/ William F. Edwards
	     -------------------------
						Name: William F. Edwards
						Title: Senior Vice President


American Ref-Fuel Company of Niagara, L.P. 


By:		/s/ Richard Oliver
		------------------
Name:	Richard Oliver
Title:	Vice President - Development


Onondaga Cogeneration Limited Partnership

By:	Geddes Cogeneration Corporation, 
	Its General Partner


By:		/s/ Luis Tellez
		---------------
Name:	Luis Tellez
Title:	Vice President




<PAGE>

Project Orange Associates, L.P.

By:	NCP Syracuse, Inc.,
	Its General Partner

By:	NCP Energy, Inc.,
	Its Attorney-in-Fact


By:		/s/ Luis Tellez
		---------------
Name:	Luis Tellez
Title:	Vice President

 
Fulton Cogeneration Associates, a
  New York limited partnership

By:	ANR Venture Fulton Company,
	Its Managing General Partner


By:
Name:	
Title:	


Cogen Energy Technology L.P.

By:	Cogen Energy Technology, Inc.,
	Its General Partner


By:		/s/ John E. Guinness
		--------------------
Name:	John E. Guinness
Title:	President


Lyonsdale Energy Limited Partnership, a
  Delaware Limited Partnership

By:	Harbinger Lyonsdale L.L.C.
	Its Managing General Partner


By:		/s/ Patrick E. Molony
		---------------------
Name:	Patrick E. Molony
Title:	Vice President


<PAGE>

Encogen Four Partners, L.P.

By: 	EDC Four Inc.,
	Its General Partner


By:		/s/ Melvin E. Wentz
		-------------------
Name:	Melvin E. Wentz
Title:	President


NorCon Power Partners, L.P.

By:	Northern Consolidated Power, Inc.,
	Its General Partner


By:		/s/ J. Douglas Divine
		---------------------
Name:	J. Douglas Divine
Title:	Vice President - Strategic Planning


Indeck-Ilion Limited Partnership

By:	Indeck Energy Services of Ilion, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Yerkes Limited Partnership

By:	Indeck-Yerkes Energy Services, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President



<PAGE>

Indeck-Olean Limited Partnership

By:	Indeck Energy Services of Olean, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Oswego Limited Partnership

By:	Indeck Energy Services of Oswego, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Black River Limited Partnership

By: 	Jones Black River Services, Inc.,
	Its Managing General Partner


By:		/s/ William a. Garnett
		----------------------
Name:	William A. Garnett
Title:	President


LG&E Westmoreland Rensselaer, a
  California general partnership

By:	LG&E Power 15 Incorporated,
	A General Partner


By:
Name:
Title:



<PAGE>

By:	Westmoreland-Rensselaer, L.P.,
	A General Partner

	By:	WEI-Rensselaer, Inc.
		A General Partner

	By:
	Name:
	Title:


Salt City Energy Venture, L.P. 

By:	Salt City Energy, LLC,
	Its General Partner


By:		/s/ Edward Barno
		----------------
Name:	Edward Barno
Title:	Member


AG-Energy, L.P.

By:	AG-Energy, Inc.,
	Its General Partner


By:
Name:
Title:


Seneca Power Partners, L.P.

By:	Seneca Power Corporation,
	Its General Partner


By:
Name:
Title:




<PAGE>

Sterling Power Partners, L.P.

By:	Sterling Power, Ltd.,
	Its General Partner


By:
Name:
Title:


Power City Partners, L.P.

By:	Power City Generating, Inc.,
	Its General Partner


By:
Name:
Title:


P&N Partners, L.P.

By:	P&N Energy Systems, Inc.,
	Its General Partner


By:
Name:
	Title: 


Selkirk Cogen Partners, L.P.

By:	JMC Selkirk, Inc.,
	Managing General Partner


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President




<PAGE>

East Syracuse Generating Company, L.P. 


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President


Kamine/Besicorp Carthage L.P.

By:	Kamine Carthage Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Carthage, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp South Glens Falls L.P.

By:	Kamine South Glens Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta South Glens Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President

<PAGE>

Kamine/Besicorp Natural Dam L.P.

By:	Kamine Natural Dam Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Natural Dam, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp Syracuse, L.P.

By:	Kamine Syracuse Cogen Co., Inc.,
	Its General Partner


By: 		/s/ Haraold N. Kamine
		---------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Syracuse, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President




<PAGE>

Kamine/Besicorp Beaver Falls, L.P.

By:	Kamine Beaver Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Beaver Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


United Development Group - Niagara, L.P.

By:	United Development Group - Niagara, Inc.,
	Its General Partner


By:		/s/ W. John Fair
		----------------
Name:	W. John Fair
Title:	President


FOURTH AMENDMENT OF MASTER RESTRUCTURING AGREEMENT


 	AMENDMENT entered into on May 7, 1998 (the "Amendment") by 
and between NIAGARA MOHAWK POWER CORPORATION, a New York 
corporation ("NMPC" or the "Company") and the several independent 
power producers identified as such on the signature pages hereto 
(each, an "IPP" and collectively, the "IPPs").

RECITALS

		(A)	The Company and the IPPs are parties to that 
certain Master Restructuring Agreement entered into on July 9, 
1997, as amended by the First Amendment of Master Restructuring 
Agreement entered into on March 31, 1998, and the Second 
Amendment of Master Restructuring Agreement entered into on April 
21, 1998, and the Third Amendment of Master Restructuring 
Agreement entered into on April 30, 1998 (as so amended, the 
"MRA").

		(B)	The Parties desire to amend the MRA to reflect 
certain modifications to the terms and conditions of the MRA as 
hereinafter set forth. 

 	NOW, THEREFORE, in consideration of the foregoing premises 
and for other good and valuable consideration, the receipt and 
adequacy of which is hereby acknowledged, the parties hereto 
agree as follows:

	18.	DEFINED TERMS.  All capitalized terms used but not 
otherwise defined herein shall have the meanings ascribed to them 
in the MRA.

	19.	AMENDMENT.  Section 8.14 of the MRA is hereby deleted 
in its entirety, and the following new Section 8.14 is hereby 
substituted therefor, which reads in its entirety as follows:
		8.14	SALE OF FIXED PRICE SWAP CONTRACTS.  
		(a)	Either (i) NMPC and the IPPs shall have 
entered into definitive agreements with respect to the 
purchase by Constellation Power Source, Inc. ("CPS") or its 
designee of the Fixed Price Swap Contracts on the 
Consummation Date, including the form of the Fixed Price 
Swap Contracts (such agreements, collectively, the "CPS 
Purchase Agreement"), on terms reasonably satisfactory to 
NMPC and the IPPs, with a purchase price of $330,000,000 and 
the Fixed Price Swap Contracts shall have been issued by the 
Company to CPS or its designee in accordance with the terms 
of the CPS Purchase Agreement and the purchase price 
therefor shall have been paid to the IPPs on the 
Consummation Date or (ii) the Company shall have increased 
the Cash Payment by $330,000,000 (subject to clause (b) 
below), in which case no Fixed Price Swap Contracts shall be 
delivered by the Company to the Escrow Agent and all 
references to the Fixed Price Swap Contracts in this 
Agreement and in Exhibit A hereto shall be deleted and the 
section entitled "Fixed Price Swap Contracts" on page 6 of 
Exhibit A and Attachments A-10 and A-11 to Exhibit A shall 
be deleted in their entirety.  
		(b)	Notwithstanding clause (a)(ii) above, the 
amount by which the Cash Payment shall be increased pursuant 
to clause (ii) above shall be reduced by the amount 
certified by WP&Co. to the Company as being the net amount 
of the value of the Fixed Price Swap Contracts deemed 
allocated to any IPP with respect to which the MRA is 
terminated in accordance with Section 12.2 hereof on or 
after the Conditions Determination Date.
		(c)	If, at any time on or before the second 
anniversary of the Consummation Date, NMPC shall consummate 
any agreement to terminate, materially amend, restate or 
otherwise restructure (other than as a result of a final 
judgment in litigation) the Existing PPA of any IPP with 
respect to which the MRA is terminated pursuant to Section 
12.2  and the aggregate fair market value to the terminated 
IPP at such time of the amended, restated or restructured 
contract (if any) plus all other consideration paid to such 
terminated IPP plus the out of pocket expenses incurred by 
NMPC in connection therewith (as determined in a good faith 
reasonable manner by NMPC) (the "Aggregate New Value" for 
such terminated IPP) is less than the Aggregate Allocation 
Amount (as defined below) for such terminated IPP, NMPC 
shall thereupon pay WP&Co. on behalf of the remaining IPPs, 
an amount equal to (a) the reduction in the Cash Payment 
made pursuant to Section 8.14(b) (the "Section 8.14(b) 
Reduction") with respect to such terminated IPP times (b) 
the greater of (i) zero and (ii) one minus (x) the Aggregate 
New Value for such terminated IPP divided by the Aggregate 
Allocation Amount for such terminated IPP.  As used herein, 
"Aggregate Allocation Amount" for any terminated IPP means 
(i) the Section 8.14(b) Reduction for such terminated IPP 
plus (ii) the fair market value of such terminated IPP's 
share of the original Allocation (which value shall be 
determined, in the case of the Company Shares, based on the 
average closing price of the Company's Common Stock on the 
New York Stock Exchange on the 20 consecutive trading days 
ending on (and including) the trading day immediately 
preceding the Consummation Date).

	20.	CONTRACTS.

		(A)	In the event that all references to the Fixed 
Price Swap Contracts are deleted in accordance with clause (ii) 
of Section 8.14(a) of the MRA, then prior to the Consummation 
Date and the effectiveness of the Contracts between the Company 
and any IPP, the Company and each such IPP shall (i) modify the 
terms of each Contract to delete all references to the Fixed 
Price Swap Contracts, (ii) jointly deliver executed counterparts 
of such modified Contracts to the Escrow Agent, and (iii) execute 
and deliver instructions to the Escrow Agent directing the Escrow 
Agent to replace the relevant Contracts then held by the Escrow 
Agent with such modified Contracts.

		(B)	Notwithstanding anything to the contrary contained 
in Section 2.8 of the MRA, prior the Consummation Date and the 
effectiveness of the Restated Contracts, NMPC shall, upon the 
request of any of Cogen Energy Technology L.P., Fulton 
Cogeneration Associates, Indeck-Oswego Limited Partnership, 
Indeck-Yerkes Limited Partnership, LG&E Westmoreland Rensselaer, 
Onondaga Cogeneration Limited Partnership, Project Orange 
Associates, L.P. or Selkirk Cogen Partners, L.P. (each, a 
"Continuing IPP"), (i) modify the terms of any of such Continuing 
IPP's Restated Contracts for the mutual benefit of NMPC and such 
Continuing IPP to include therein or modify a demonstrated 
maximum net capacity provision as detailed in Attachment A hereto 
or such other demonstrated maximum net capacity provision as 
shall be mutually agreed upon by NMPC and such Continuing IPP, 
(ii) modify the terms of any of such Continuing IPP's Restated 
Contracts to include or exclude any other provisions mutually 
agreed between NMPC and such Continuing IPP, (iii) jointly with 
such Continuing IPP, deliver executed counterparts of such 
modified Restated Contracts to the Escrow Agent, and (iv) execute 
and deliver instructions to the Escrow Agent, jointly with such 
Continuing IPP, directing the Escrow Agent to replace the 
relevant Restated Contracts then held by the Escrow Agent with 
such modified Restated Contracts.

	21.	NO OTHER AMENDMENT. Except as expressly set forth in 
this Amendment, none of the rights or obligations of the parties 
hereto pursuant to the MRA shall be amended, modified, waived, 
terminated or otherwise affected by this Amendment in any manner 
whatsoever.  Without limiting the generality of the foregoing, 
the parties hereto agree that except as expressly set forth in 
the NorCon Agreement (with respect to NorCon only), the Encogen 
Amendment (with respect to Encogen only), any prior amendment of 
the MRA, or herein, the Allocation with respect to each IPP shall 
remain unchanged, and nothing contained herein shall increase or 
reduce the Allocable Consideration payable to any IPP, nor in any 
way affect the Additional Cash Payment or, except as expressly 
set forth herein, the terms of any Termination Agreements, 
Amended PPAs, Restated Contracts (including any amendments 
thereto or agreements to amend such Restated Contracts executed 
prior to the date hereof) or Fixed Price Swap Contracts.

	22.	RATIFICATION.  Each party hereto agrees that (i) the 
MRA is in full force and effect and (ii) to the best knowledge of 
such party, there is no current breach or default on the part of 
any other party or any other event or condition which, upon 
notice, the passage of time, or both, would constitute such a 
breach or default.

	23.	COUNTERPARTS; FACSIMILE.  This Amendment may be 
executed in two or more counterparts, each of which shall be 
deemed an original, but all of which together shall constitute 
one and the same instrument.  This Amendment may be delivered 
with only a facsimile signature, with the same force and effect 
as if an original signature had been delivered.

	24.	ENTIRE AGREEMENT.  This Amendment constitutes the 
entire agreement between the parties hereto with respect to the 
subject matter hereof, and supersedes all prior agreements and 
understandings, written or oral, between the parties hereto with 
respect thereto. 

  	IN WITNESS WHEREOF, the parties have duly executed this 
Fourth Amendment of Master Restructuring Agreement, effective as 
of the day and year first above written.
Niagara Mohawk Power Corporation 


      By: /s/ William F. Edwards
	     -------------------------
	     Name: William F. Edwards
	     Title: Senior Vice President


American Ref-Fuel Company of Niagara, L.P. 


By:		/s/ Richard Oliver
		------------------
Name:	Richard Oliver
Title:	Vice President - Development


Onondaga Cogeneration Limited Partnership

By:	Geddes Cogeneration Corporation, 
	Its General Partner


By:		/s/ Luis Tellez
		---------------
Name:	Luis Tellez
Title:	Vice President


Project Orange Associates, L.P.

By:	NCP Syracuse, Inc.,
	Its General Partner

By:	NCP Energy, Inc.,
	Its Attorney-in-Fact


By:		/s/ Luis Tellez
		---------------
Name:	Luis Tellez
Title:	Vice President


<PAGE>

Fulton Cogeneration Associates, a
  New York limited partnership

By:	ANR Venture Fulton Company,
	Its Managing General Partner


By:
Name:	
Title:	


Cogen Energy Technology L.P.

By:	Cogen Energy Technology, Inc.,
	Its General Partner


By:		/s/ John E. Guinness
		--------------------
Name:	John E. Guinness
Title:	President


Lyonsdale Energy Limited Partnership, a
  Delaware Limited Partnership

By:	Harbinger Lyonsdale L.L.C.
	Its Managing General Partner


By:		/s/ Patrick E. Molony
		---------------------
Name:	Patrick E. Molony
Title:	Vice President


Encogen Four Partners, L.P.

By: 	EDC Four Inc.,
	Its General Partner


By:		/s/ Melvin E. Wentz
		-------------------
Name:	Melvin E. Wentz
Title:	President




<PAGE>

NorCon Power Partners, L.P.

By:	Northern Consolidated Power, Inc.,
	Its General Partner


By:
Name:	J. Douglas Divine
Title:	Vice President - Strategic Planning


Indeck-Ilion Limited Partnership

By:	Indeck Energy Services of Ilion, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Yerkes Limited Partnership

By:	Indeck-Yerkes Energy Services, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Indeck-Olean Limited Partnership

By:	Indeck Energy Services of Olean, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President




<PAGE>

Indeck-Oswego Limited Partnership

By:	Indeck Energy Services of Oswego, Inc.,
	Its General Partner


By:		/s/ Thomas M. Campone
		---------------------
Name:	Thomas M. Campone
Title:	President


Black River Limited Partnership

By: 	Jones Black River Services, Inc.,
	Its Managing General Partner


By:		/s/ William A. Garnett
		----------------------
Name:	William A. Garnett
Title:	President


LG&E Westmoreland Rensselaer, a
  California general partnership

By:	LG&E Power 15 Incorporated,
	A General Partner


By:
Name:
Title:


By:	Westmoreland-Rensselaer, L.P.,
	A General Partner

	By:	WEI-Rensselaer, Inc.
		A General Partner

	By:
	Name:
	Title:




<PAGE>

Salt City Energy Venture, L.P. 

By:	Salt City Energy, LLC,
	Its General Partner


By:		/s/ Edward Barno
		----------------
Name:	Edward Barno
Title:	Member


AG-Energy, L.P.

By:	AG-Energy, Inc.,
	Its General Partner


By:
Name:
Title:


Seneca Power Partners, L.P.

By:	Seneca Power Corporation,
	Its General Partner


By:
Name:
Title:


Sterling Power Partners, L.P.

By:	Sterling Power, Ltd.,
	Its General Partner


By:
Name:
Title:



<PAGE>

Power City Partners, L.P.

By:	Power City Generating, Inc.,
	Its General Partner


By:
Name:
Title:


P&N Partners, L.P.

By:	P&N Energy Systems, Inc.,
	Its General Partner


By:
Name:
Title:


Selkirk Cogen Partners, L.P.

By:	JMC Selkirk, Inc.,
	Managing General Partner


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President


East Syracuse Generating Company, L.P. 


By:		/s/ George J. Grunbeck
		----------------------
Name:	George J. Grunbeck
Title:	Vice President




<PAGE>

Kamine/Besicorp Carthage L.P.

By:	Kamine Carthage Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President

By:	Beta Carthage, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp South Glens Falls L.P.

By:	Kamine South Glens Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		---------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta South Glens Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President




<PAGE>

Kamine/Besicorp Natural Dam L.P.

By:	Kamine Natural Dam Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		---------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Natural Dam, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


Kamine/Besicorp Syracuse, L.P.

By:	Kamine Syracuse Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Syracuse, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President




<PAGE>

Kamine/Besicorp Beaver Falls, L.P.

By:	Kamine Beaver Falls Cogen Co., Inc.,
	Its General Partner


By:		/s/ Harold N. Kamine
		--------------------
Name:	Harold N. Kamine
Title:	President


By:	Beta Beaver Falls, Inc.,
	Its General Partner


By:		/s/ Michael J. Daley
		--------------------
Name:	Michael J. Daley
Title:	President


United Development Group - Niagara, L.P.

By:	United Development Group - Niagara, Inc.,
	Its General Partner


By:		/s/ W. John Fair
		----------------
Name:	W. John Fair
Title:	President

<PAGE>
<TABLE>
<CAPTION>
EXHIBIT 11

NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES

Computation of the Average Number of Shares of Common Stock Outstanding For the Three Months Ended 
March 31, 1998 and 1997
                                                                                    (4)
                                                                             Average Number of
                                                                            Shares Outstanding
                                                                              As Shown on the
                                    (1)            (2)            (3)          Consolidated
                                 Shares of      Number of        Share       Statement of Income
                                  Common          Days           Days       (3 divided by number
                                   Stock       Outstanding      (2 x 1)      of Days in Period)
                                -----------  --------------  --------------  ------------------

                                Three Month's Ended March 31:

<S>                             <C>          	<C>            <C>              <C>
January 1 - March 31, 1998      144,419,351   	90 		         12,997,741,590   144,419,351
                                ===========                  ==============   ===========

January 1 - March 31, 1997      144,365,214   	90 		         12,992,869,260

Shares issued -
   Acqusition - Syracuse
   Suburban Gas Company, Inc -
   January 6                         25,405   	85		               2,159,425
                                -----------                	 --------------           
                                144,390,619  	               12,995,028,685   144,389,208
                                =========== 	                ==============  ============          
  
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 Computation 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 for the Twelve Months 
Ended March 31, 1998
(in thousands of dollars)

<S>                                                     <C>
A.  Net Income                                          $  (22,824)

B.  Taxes Based on Income or Profits                        44,187 
                                                       -----------
C.  Earnings, Before Income Taxes                           21,363 

D.  Fixed Charges (a)                                      304,670 
                                                       -----------
E.  Earnings Before Income Taxes and Fixed Charges         326,033 
   
F.  Allowance for Funds Used During Construction (AFC)      12,844 
                                                        -----------
G.  Earnings Before Income Taxes and Fixed Charges
    without AFC                                         $  313,189 
                                                        ===========

<PAGE>
    Preferred Dividend Factor:

H.  Preferred Dividend Requirements                     $   37,221 

I.  Ratio of Pre-tax Income to Net Income (C / A)        (NEGATIVE)
                                                        -----------
J.  Preferred Dividend Factor (H x I)                   $   37,221 

K.  Fixed Charges as Above (D)                             304,670 
                                                        -----------

L.  Fixed Charges and Preferred Dividends Combined      $  341,891 
                                                        ===========

M.  Ratio of Earnings to Fixed Charges (E / D)                1.07 
                                                        ===========
N.  Ratio of Earnings to Fixed Charges
    without AFC (G / D)                                       1.03 
                                                        ===========
O.  Ratio of Earnings to Fixed Charges and
    Preferred Dividends Combined (E / L)                      0.95 
                                                        ===========


(a) Includes a portion of rentals deemed representative of the 
interest factor ($26,345).
</TABLE>

<PAGE>

EXHIBIT 15


May 14, 1998

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549

Dear Sirs:

We are aware that Niagara Mohawk Power Corporation has included our 
report dated May 14, 1998 (issued pursuant to the provisions of 
Statement on Auditing Standards No. 71) in the Registration 
Statements on Form S-8 (Nos. 33-36189, 33-42771 and 333-13781) in the 
Prospectus constituting part of the Registration Statements on Form 
S-3 (Nos. 33-50703, 33-51073, 33-54827, 33-55546 and 333-49541) and in
the Prospectus/Proxy Statement constituting part of the Registration
Statement on Form S-4 (No. 333-49769).  We are also aware of our
responsibilities under the Securities Act of 1933.



Yours very truly,

/s/ Price Waterhouse LLP









<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>                   3-MOS
<FISCAL-YEAR-END>                          DEC-31-1998
<PERIOD-END>                               MAR-31-1998
<BOOK-VALUE>                                  PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                      6897664
<OTHER-PROPERTY-AND-INVEST>                     296976
<TOTAL-CURRENT-ASSETS>                         1266128
<TOTAL-DEFERRED-CHARGES>                       1174570
<OTHER-ASSETS>                                   72245
<TOTAL-ASSETS>                                 9707583
<COMMON>                                        144419
<CAPITAL-SURPLUS-PAID-IN>                      1780978
<RETAINED-EARNINGS>                             691060
<TOTAL-COMMON-STOCKHOLDERS-EQ>                 2616457
                            76610
                                     440000
<LONG-TERM-DEBT-NET>                           3418299
<SHORT-TERM-NOTES>                                   0
<LONG-TERM-NOTES-PAYABLE>                            0
<COMMERCIAL-PAPER-OBLIGATIONS>                       0
<LONG-TERM-DEBT-CURRENT-PORT>                    67065
                        10120
<CAPITAL-LEASE-OBLIGATIONS>                          0
<LEASES-CURRENT>                                     0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                 3079032
<TOT-CAPITALIZATION-AND-LIAB>                  9707583
<GROSS-OPERATING-REVENUE>                      1098404
<INCOME-TAX-EXPENSE>                             52569
<OTHER-OPERATING-EXPENSES>                      964107
<TOTAL-OPERATING-EXPENSES>                      964107
<OPERATING-INCOME-LOSS>                         134297
<OTHER-INCOME-NET>                                4225
<INCOME-BEFORE-INTEREST-EXPEN>                  138522
<TOTAL-INTEREST-EXPENSE>                         65590
<NET-INCOME>                                     20363
                       9223
<EARNINGS-AVAILABLE-FOR-COMM>                    11140
<COMMON-STOCK-DIVIDENDS>                             0
<TOTAL-INTEREST-ON-BONDS>                            0
<CASH-FLOW-OPERATIONS>                          127223
<EPS-PRIMARY>                                     0.08
<EPS-DILUTED>                                        0
        

</TABLE>


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