<PAGE>
As filed with the Securities and Exchange Commission on July 29, 1999
Registration No. 33-60753
================================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
--------------------------
Post-Effective Amendment No. 1
To
Form S-3
REGISTRATION STATEMENT
under
THE SECURITIES ACT OF 1933
--------------------------
Rochester Gas and Electric Corporation
(Exact name of Registrant as specified in charter)
NEW YORK 16-0612110
(State or other jurisdiction of (I.R.S. Employer
incorporation) Identification No.)
89 EAST AVENUE
ROCHESTER, NY 14649
(716) 546-2700
(Address, including zip code, and telephone number, including area
code, of Registrant's principal executive offices)
---------------------------
DAVID C. HEILIGMAN
Vice President and Corporate Secretary
Rochester Gas and Electric Corporation
89 East Avenue
Rochester, New York 14649
(716) 546-2700
JOSEPH H. REYNOLDS, ESQ.
Nixon Peabody LLP
One Thomas Circle, Suite 700
Washington, D.C. 20005
(202) 457-5300
(Names, addresses, including zip codes, and telephone numbers, including
area codes, of agents for service)
-------------------------------
This Registration Statement No. 33-60753 (the"Registration Statement")
registered an aggregate of 1,500,000 shares of Common Stock, par value $5.00 per
share (the "Securities") of Rochester Gas and Electric Corporation (the
"Registrant") to be issued in connection with its Automatic Dividend
Reinvestment and Stock Purchase Plan (the "Plan").
The Registrant no longer intends to issue securities for use in connection
with the Plan and, except for 473,160 shares already issued, no additional
Securities shall be issued by the Registrant under the Plan. The Registrant
hereby deregisters the remaining 1,026,840 unissued shares of the Securities for
all purposes of the Securities Act of 1933.
<PAGE>
SIGNATURES
Pursuant to the Securities Act of 1933, the Registrant has duly caused this
Post-Effective Amendment No. 1 to the Registration Statement to be signed on
its behalf by the undersigned, thereunto duly authorized, in the City of
Rochester, State of New York on the 29th day of July, 1999.
ROCHESTER GAS AND ELECTRIC CORPORATION
By /s/ Thomas S. Richards
-------------------------------
(Thomas S. Richards)
(Chairman of the Board,
President and Chief
Executive Officer)
---------------------------
Pursuant to the requirements of the Securities Act of 1933, this Post-
Effective Amendment No.1 to the Registration Statement has been signed below by
the following persons in the capacities and on the dates indicated.
<TABLE>
<CAPTION>
Signature Title Date
--------- ----- ----
<S> <C> <C>
Principal Executive Officer
and Director:
/s/ Thomas S. Richards Chairman of the Board, July 29, 1999
- ---------------------------- President and Chief
(Thomas S. Richards) Executive Officer
and Director
Principal Financial Officer:
/s/ J. Burt Stokes Senior Vice President, July 29, 1999
- ---------------------------- Corporate Services and
(J. Burt Stokes ) Chief Financial Officer
Principal Accounting Officer:
/s/ William J. Reddy Controller July 29, 1999
- ----------------------------
(William J. Reddy)
</TABLE>
2
<PAGE>
<TABLE>
<CAPTION>
Signature Title Date
--------- ----- ----
<S> <C> <C>
Directors:
/s/ Angelo J. Chiarella Director July 29, 1999
- ----------------------------
(Angelo J. Chiarella)
- ---------------------------- Director July , 1999
(Allan E. Dugan)
/s/ Mark B. Grier Director July 29, 1999
- ----------------------------
(Mark B. Grier)
/s/ Susan R. Holliday Director July 29, 1999
- ----------------------------
(Susan R. Holliday)
/s/ Jay T. Holmes Director July 29, 1999
- ----------------------------
(Jay T. Holmes)
/s/ G. Jean Howard Director July 29, 1999
- ----------------------------
(G. Jean Howard)
/s/ Samuel T. Hubbard, Jr. Director July 29, 1999
- ----------------------------
(Samuel T. Hubbard, Jr.)
/s/ Cleve L. Killingsworth Director July 29, 1999
- ----------------------------
(Cleve L. Killingsworth)
/s/ Roger W. Kober Director July 29, 1999
- ----------------------------
(Roger W. Kober)
/s/ Cornelius J. Murphy Director July 29, 1999
- ----------------------------
(Cornelius J. Murphy)
Director July , 1999
- ----------------------------
(Charles I. Plosser)
</TABLE>
3