File No. 70-8449
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D. C. 20549
FORM U-1
POST-EFFECTIVE AMENDMENT NO. 2
to
APPLICATION-DECLARATION
under
THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935
Entergy Corporation Arkansas Power & Light Company
639 Loyola Avenue 425 West Capitol Avenue
New Orleans, Louisiana 70113 Little Rock, Arkansas 72201
Entergy Services, Inc. Louisiana Power & Light Company
639 Loyola Avenue 639 Loyola Avenue
New Orleans, Louisiana 70113 New Orleans, Louisiana 70113
System Fuels, Inc. Gulf States Utilities Company
350 Pine Street 350 Pine Street
Beaumont, Texas 77701 Beaumont, Texas 77701
Mississippi Power & Light Company New Orleans Public Service Inc.
308 East Pearl Street 639 Loyola Avenue
Jackson, Mississippi 39201 New Orleans, Louisiana 70113
System Energy Resources, Inc. Entergy Operations, Inc.
Echelon One 1340 Echelon Parkway
1340 Echelon Parkway Jackson, Mississippi 39213
Jackson, Mississippi 39213
(Names of companies filing this statement
and addresses of principal executive offices)
Entergy Corporation
(Name of top registered holding company parent
of each applicant or declarant)
Gerald D. McInvale William J. Reagan, Jr.
Senior Vice President Treasurer
and Chief Financial Officer Arkansas Power & Light Company
Entergy Corporation 425 West Capitol Avenue
639 Loyola Avenue Little Rock, Arkansas 72201
New Orleans, Louisiana 70112
William J. Reagan, Jr. William J. Reagan, Jr.
Treasurer Treasurer
Entergy Services, Inc. Louisiana Power & Light Company
639 Loyola Avenue 639 Loyola Avenue
New Orleans, Louisiana 70113 New Orleans, Louisiana 70113
William J. Reagan, Jr. William J. Reagan, Jr.
Treasurer Treasurer
System Fuels, Inc. Mississippi Power & Light Company
639 Loyola Avenue 639 Loyola Avenue
New Orleans, Louisiana 70113 New Orleans, Louisiana 70113
Donald C. Hintz William J. Reagan, Jr.
Chief Executive Officer Treasurer
System Energy Resources, Inc. New Orleans Public Service Inc.
Entergy Operations, Inc. 639 Loyola Avenue
1340 Echelon Parkway New Orleans, Louisiana 70113
Jackson, Mississippi 39213
William J. Reagan, Jr.
Treasurer
Gulf States Utilities Company
Edison Plaza
350 Pine Street
Beaumont, TX 77704
(Names and addresses of agents for service)
The Commission is also requested to send copies of
any communications in connection with this matter to:
Susan P. Engle Thomas J. Igoe, Jr., Esq.
Assistant Treasurer Reid & Priest
Entergy Services, Inc. 40 West 57th Street
639 Loyola Avenue New York, New York 10019
New Orleans, Louisiana 70113
Laurence M. Hamric, Esq.
Denise C. Redmann, Esq.
Entergy Services, Inc.
639 Loyola Avenue
New Orleans, Louisiana 70113
<PAGE>
Item 1, Section V. Loan Agreements Between EOI and Entergy,
ESI and Entergy, and other External Borrowing
Arrangements.
Pursuant to the Order of the Securities and Exchange
Commission (the "Commission") entered on November 18, 1994
(Release No. 35-26162; 70-8449), Entergy Services, Inc.
("ESI") has been authorized by the Commission to enter into
external borrowing arrangements with one or more banks
through November 30, 1996, subject to the requirement that,
prior to effecting any external borrowings, ESI shall file a
post-effective amendment setting forth the bank or banks
from which such borrowings are to be effected and the terms
and conditions thereof.
As set forth in Post-Effective Amendment No. 1 to the
Application-Declaration in this File No. 70-8449, ("Post-
Effective Amendment No. 1"), ESI stated that it intended to
enter into external borrowing arrangements with the banks
listed therein for an aggregate principal amount of
$70,000,000, such debt to be evidenced by promissory notes
payable not later than May 31, 1995, and on such terms as
disclosed in Post-Effective Amendment 1.
Since the prior promissory notes are due May 31, 1995,
ESI now intends to issue new promissory notes to the same
banks and on the terms as identified in Post-Effective
Amendment 1, but payable not later than May 31, 1996.
Accordingly, Item 1 - Description of Proposed
Transactions, Section V of the Application-Declaration is
amended by deleting reference to the promissory notes
payable "May 31, 1995" and adding in place thereof "May 31,
1996".
Item 6. Exhibits.
a. Exhibits
B-2(a)(1) -- Revised Territorial Banks - AP&L.
B-2(c)(1) -- Revised Territorial Banks - LP&L.
<PAGE>
Signature
Pursuant to the requirements of the Public Utility
Holding Company Act of 1935, the undersigned companies have
duly caused this amendment to be signed on their behalf by
the undersigned thereunto duly authorized.
Entergy Services, Inc.
Entergy Corporation
Arkansas Power & Light Company
Gulf States Utilities Company
Louisiana Power & Light Company
Mississippi Power & Light Company
New Orleans Public Service Inc.
By: /s/Gerald D. McInvale
Gerald D. McInvale
Executive Vice President &
Chief Financial Officer
System Energy Resources, Inc.
Entergy Operations, Inc.
System Fuels, Inc.
By: /s/Gerald D. McInvale
Gerald D. McInvale
Sr. Vice President &
Chief Financial Officer
Dated: May 31, 1995
EXHIBIT B-2(a)
ARKANSAS POWER & LIGHT COMPANY
TERRITORIAL BANKS
MAXIMUM AMOUNT
BANK NAME TO BE BORROWED
Simmons First National Bank, Pine Bluff $15,000,000
Boatmen's National Bank of Arkansas 10,000,000
First Commerce Bank, Little Rock 7,000,000
Citizens Bank of Jonesboro, Jonesboro 1,000,000
Danville State Bank 1,000,000
-----------
TOTAL $34,000,000
===========
EXHIBIT B-2(c)
LOUISIANA POWER & LIGHT COMPANY
TERRITORIAL BANKS
MAXIMUM AMOUNT
BANK NAME TO BE BORROWED
First National Bank of Commerce, New Orleans $5,000,000
Hibernia National Bank, New Orleans 5,000,000
Whitney National Bank, New Orleans 5,000,000
Jefferson Guaranty Bank, New Orleans 1,500,000
Regions Bank, New Orleans 1,000,000
Liberty Bank & Trust Company, New Orleans 200,000
-----------
TOTAL $17,700,000
===========