SOUTHERN CO
POS AMC, 1995-07-28
ELECTRIC SERVICES
Previous: SOUTHERN CO, POS AMC, 1995-07-28
Next: AMOCO CORP, S-3, 1995-07-28



                                                                File No. 70-7937

                       SECURITIES AND EXCHANGE COMMISSION
                            Washington, D. C. 20549

                                Amendment No. 13
                            (Post-Effective No. 10)

                                       to

                                    FORM U-1

                           APPLICATION OR DECLARATION
                                     under
                 The Public Utility Holding Company Act of 1935

                              THE SOUTHERN COMPANY
                            64 Perimeter Center East
                             Atlanta, Georgia 30346

      AlABAMA POWER COMPANY                      MISSISSIPPI POWER COMPANY
      600 North 18th Street                           2992 West Beach
    Birmingham, Alabama 35291                   Gulfport, Mississippi 39501

       GEORGIA POWER COMPANY                        GULF POWER COMPANY
     333 Piedmont Avenue, N.E.                     500 Bayfront Parkway
      Atlanta, Georgia 30308                      Pensacola, Florida 32501

SAVANNAH ELECTRIC AND POWER COMPANY        SOUTHERN ELECTRIC GENERATING COMPANY
      600 Bay Street East                          600 North 18th Street
   Savannah, Georgia 31401                       Birmingham, Alabama 35291

(Name of company or companies filing this statement and addresses of principal
 executive offices)

                              THE SOUTHERN COMPANY

 (Name of top registered holding company parent of each applicant or declarant)

                           Tommy Chisholm, Secretary
                              The Southern Company
                            64 Perimeter Center East
                             Atlanta, Georgia 30346

  Art P. Beattie, Vice President,                Warren E. Tate, Secretary
     Secretary and Treasurer                           and Treasurer
      Alabama Power Company                         Gulf Power Company
      600 North 18th Street                        500 Bayfront Parkway
   Birmingham, Alabama 35291                      Pensacola, Florida 32501

  Judy M. Anderson, Vice President          Michael W. Southern, Vice President,
      and Corporate Secretary                      Secretary and Treasurer
       Georgia Power Company                     Mississippi Power Company
      333 Piedmont Ave., N.E.                         2992 West Beach
      Atlanta, Georgia 30308                    Gulfport, Mississippi 39501

  Kirby R. Willis, Vice President                    Art P. Beattie,
    and Chief Financial Officer                         Secretary
Savannah Electric and Power Company        Southern Electric Generating Company
      600 Bay Street East                         600 North 18th Street
    Savannah, Georgia 31401                    Birmingham, Alabama 35291

                  (Names and addresses of agents for service)

        The Commission is requested to mail signed copies of all orders,
       notices and communications to the above agents for service and to:

    W. L. Westbrook,                                  John D. McLanahan, Esq.
Financial Vice President                                 Troutman Sanders
  The Southern Company                              600 Peachtree Street, N.E.
64 Perimeter Center East                                    Suite 5200
 Atlanta, Georgia 30346                             Atlanta, Georgia 30308-2216



<PAGE>



Item 3.       Applicable Statutory Provisions.

              Item 3 is hereby amended by adding the following thereto:

              "The issuance by Georgia of any evidences of indebtedness payable
more than 12 months from the date of issuance must be approved by the Georgia
Public Service Commission. Any such indebtedness, therefore, is exempt from
Section 6(a) of the Act and rules thereunder pursuant to Rule 52, as amended."




<PAGE>
                                     - 2 -





<PAGE>


                                   SIGNATURES
            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.

Dated July 28, 1995                         THE SOUTHERN COMPANY


                                            By   /s/Tommy Chisholm
                                            Tommy Chisholm, Secretary
 
                                            ALABAMA POWER COMPANY


                                            By   /s/Wayne Boston
                                            Wayne Boston, Assistant Secretary

                                            GEORGIA POWER COMPANY


                                            By   /s/Wayne Boston
                                            Wayne Boston, Assistant Secretary

                                            GULF POWER COMPANY


                                            By   /s/Wayne Boston
                                            Wayne Boston, Assistant Secretary

                                            MISSISSIPPI POWER COMPANY


                                            By   /s/Wayne Boston
                                            Wayne Boston, Assistant Secretary

                                            SAVANNAH ELECTRIC AND POWER COMPANY


                                            By   /s/Wayne Boston
                                            Wayne Boston, Assistant Secretary

                                            SOUTHERN ELECTRIC GENERATING COMPANY


                                             By   /s/Wayne Boston
                                             Wayne Boston, Assistant Secretary




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