Exhibit 3(c)

          RESTATEMENT

              OF                    UNITED STATES OF AMERICA

  ARTICLES OF INCORPORATION           STATE OF LOUISIANA

              OF                       PARISH OF ORLEANS

NEW ORLEANS PUBLIC SERVICE INC.       CITY OF NEW ORLEANS



     BE IT KNOWN, That on this 30 day of September, 1969,

     BEFORE ME, James G. Burke, Jr., a Notary Public, duly
commissioned, sworn and qualified in and for the Parish of
Orleans, State of Louisiana, therein residing, and in the
presence of the witnesses hereinafter named and undersigned,

                PERSONALLY CAME AND APPEARED:
                              
     LIONEL J. CUCULLU, who declared that, pursuant to
Louisiana Revised Statutes, Title 12, the holder of all the
issued and outstanding shares of New Orleans Public Service
Inc. entitled to vote on the matter had executed, in
duplicate, a consent in writing, an original of which is
annexed hereto, authorizing and directing the Restatement of
the Articles of Incorporation of the Corporation, and the
simultaneous amendment of Articles SECOND, FOURTH, SEVENTH,
NINTH, TENTH and ELEVENTH of said Articles of Incorporation,
and that, pursuant to said consent, he appears to execute
this instrument to make effective such Restatement and
simultaneous amendments.

                   INTRODUCTORY PARAGRAPH
                              
     This Restatement of the Articles of Incorporation of
New Orleans Public Service Inc. accurately copies the
Articles of Incorporation of said Corporation originally
adopted by Consolidation Agreement dated December 28, 1925,
between New Orleans Public Service Inc. (New Orleans
Company), Consumers Electric Light & Power Company
(Consumers Company), and Citizens Light & Power Company,
Inc. (Citizens Company), and filed for record with the
Recorder of Mortgages for the Parish of Orleans on December
29,1925, to be effective and operative January 1, 1926, and
all amendments thereto in effect at the date of this
Restatement and those adopted simultaneously therewith,
which amendments have been effected in conformity with
Louisiana Revised Statutes, Title 12, Chapter 1, or with
prior laws applicable at the time of the respective
amendments; and this Restatement contains no substantial
change in the provisions of the original Articles or the
amendments thereto, except that said Articles as restated
hereinbelow omit the names and addresses of the directors
from Article NINTH, and the contemporaneous amendments of
Article SECOND so as to provide perpetual corporate
existence; Article FOURTH so as to expand the objects and
purposes for which the Corporation is established to permit
it to engage in any lawful activity for which corporations
may be formed under the Business Corporation Law of
Louisiana; and Articles SEVENTH, NINTH, TENTH and ELEVENTH
so as to delete provisions which are no longer applicable.
    
                 RESTATEMENT OF ARTICLES OF
                        INCORPORATION
             OF NEW ORLEANS PUBLIC SERVICE INC.

     FIRST: The name of the Corporation shall be "NEW
ORLEANS PUBLIC SERVICE INC.", and said Corporation shall
have, possess and exercise all the rights, powers,
privileges, immunities and franchises of the corporations,
parties hereto, and shall be subject to all the duties and
obligations of said respective corporations; it shall have,
enjoy and be possessed of all of the property, real,
personal and mixed, of every kind and nature, owned,
possessed and enjoyed by or for said corporations, parties
hereto; it shall have power to issue bonds and dispose of
the same, in such form and denominations and bearing such
interest as the Board of Directors may determine, and to
secure payment thereof by mortgage of every and all of the
property, franchises, rights, privileges and immunities of
said Corporation at the time of the consolidation acquired
or thereafter to be acquired and of the companies, parties
hereto; to do all acts and things which said companies so
consolidated or any of them might have done previous to said
consolidation, and the further right to consolidate with any
other street railway company, electric company or gas light
company, or any other consolidated company.

     SECOND: Said Corporation, "NEW ORLEANS PUBLIC SERVICE
INC.", under its said corporate name, shall have power and
authority to have and enjoy perpetual corporate existence
and succession from and after the date hereof; to contract,
sue and be sued; to make and use a corporate seal and the
same to break or alter at pleasure; to hold, receive, lease,
purchase and convey, as well as mortgage, hypothecate and
pledge property, real, personal and mixed, corporeal and
incorporeal; to name and appoint such managers, agents,
directors and officers as its business, interests or
convenience may require; and to make and establish, as well
as alter and amend from time to time such by-laws, rules and
regulations for the proper conduct, management and
regulation of the affairs of said Corporation as may be
necessary and proper; and to have, possess and enjoy all
rights, powers, privileges, franchises and immunities now or
hereafter authorized by law.

     THIRD: The domicile of said Corporation shall be in the
City of New Orleans, State of Louisiana, and all citations
or other legal process shall be served upon the President of
said Corporation, or, in his absence, upon one of the Vice-
Presidents thereof, or, in the absence of said officers,
upon the Secretary of said Corporation.

     FOURTH: The objects and purposes for which this
Corporation is established and the nature of the business to
be carried on by it are hereby specified and declared to be:

     To locate, construct, purchase, own or lease, maintain
and operate street railway, tramways, interurban railways,
bus lines and other similar local transportation agencies in
and about the City of New Orleans, elsewhere in the State of
Louisiana and in other states and territories of the United
States; to purchase or otherwise acquire, own and operate
the properties formerly owned, controlled or leased and
operated by New Orleans Railway & Light Company and/or its
Receiver and/or its constituent and subsidiary companies; to
carry and transport passengers, freight, mail and express;
to purchase, own or lease. develop and operate on, or
adjacent to, or in the vicinity of, its said lines of
railway, parks and pleasure grounds and their appurtenances
for the promotion of travel over its lines of railway and as
adjuncts thereto; to construct, own, purchase or lease, or
otherwise acquire, maintain and operate in the State of
Louisiana and other states and territories of the United
States, plants, works and systems for generating,
distributing, supplying and vending electricity for light,
heat, power and other purposes; to construct, purchase, own,
lease or otherwise acquire, maintain and operate gas plants,
works, pipe lines and distribution systems for the
manufacture, storage, distributing and vending of gas for
light, heat, power and other purposes (including also the
production, transportation, storage, vending and
distributing of natural gas in the City of New Orleans,
elsewhere in the State of Louisiana and in other states and
territories of the United States); to construct, purchase,
own or lease, maintain and operate in the City of New
Orleans, elsewhere in the State of Louisiana and in other
states and territories of the United States, plants, works
and systems for the generation, distribution and vending of
steam for heating purposes and of cold air or other products
or articles for refrigeration or cooling purposes; to
exercise the right and power of expropriation and eminent
domain in the acquisition of property as may be authorized
and permitted by law; to consolidate or merge with other
street railway, interurban, railroad, tramway, bus lines.
electric light and power and gas companies. or any company
doing any business in whole or in part similar to that for
which this Corporation is established, or as may now or
shall hereafter be permitted by law; to purchase or
otherwise acquire its own shares of stock (so far as may be
permitted by law) and its bonds, debentures, notes, scrip or
other securities or evidences of indebtedness and to hold,
sell, transfer or reissue the same; to purchase. acquire and
own any or all of the property, assets, franchises, and the
stocks and bonds and other securities of any corporation or
corporations organized under the laws of the State of
Louisiana, or of any other state or country, for all or any
of the purposes herein defined or incidental thereto, and to
guarantee the bonds or other obligations and dividends on
the stock of any of the said corporations, and generally to
do and perform any and all acts and things, and to acquire,
hold and exercise any and all rights, powers, privileges and
franchises as relate to the objects hereinabove set forth,
or any of them, and to engage in any other lawful activity
for which corporations may be formed under the Business
Corporation Law of Louisiana.

     FIFTH: The amount of the capital stock of the
Corporation shall be Seventy-seven Million Four Hundred Nine
Thousand Eight Hundred Dollars ($77,409,800), together with
the aggregate par value of capital stock issued after
September 1, 1969, by this Corporation as hereinafter
provided.

     The total authorized number of shares of capital stock
that may be issued by the Corporation shall be 6,197,798
shares, of which 6,000,000 shares shall have a par value of
$10 per share and 197,798 shares shall have a par value of
$100 per share.

     The shares of capital stock hereby authorized to be
issued shall be divided among the following classes:
     
     6,000,000 shares of $10 par value per share shall be
     Common Stock;
     77,798 shares of $100 par value per share shall be 4-
     3/4% Preferred Stock (hereinafter sometimes referred to
     as the "4-3/4% Preferred Stock"); and
     120,000 shares of $100 par value per share shall be
     Preferred Stock (which, together with such additional
     shares thereof as may be hereafter authorized, is
     hereinafter sometimes referred to as the "Preferred
     Stock").
     
     The term "preferred stock" as used herein shall include
the 4-3/4% Preferred Stock, the Preferred Stock and any
other class of stock having a preference over the Common
Stock as to dividends, distribution of assets, or in
liquidation, dissolution or winding up.

     Except as otherwise in this Article FIFTH provided and
to the extent not prohibited by law, the Corporation may
acquire funds for, or otherwise effect, the redemption or
purchase of any of its shares through the issuance or sale
of any of its stocks, bonds, or other securities.

     Stocks of the Corporation, whether authorized herein or
upon any subsequent increase of the number of shares of
capital stock, may be issued by the Board of Directors of
the Corporation from time to time for such consideration
permitted by law as may be fixed from time to time by the
Board of Directors, and general authority to the Board of
Directors so to fix such consideration is hereby and herein
granted; provided, however, that stock having a par value
may not be issued for less than the par value thereof; and
provided further, that such consideration may be in the form
of money paid, labor done, or property actually received by
the Corporation.

     No holder of any stock of the Corporation shall be
entitled as of right to purchase or subscribe for any part
of any unissued stock of the Corporation, or of any
additional stock of any class, to be issued by reason of any
increase of the authorized capital stock, or of the number
of shares of the Corporation, or of bonds, certificates of
indebtedness, debentures or other securities convertible
into stock of the Corporation, but any such unissued stock
or any such additional authorized issues of new stock, or of
securities convertible into stock, may be issued and
disposed of by the Board of Directors to such persons,
firms, corporations, or associations, and upon such terms as
the Board of Directors may, in their discretion, determine,
without offering to the stockholders then of record, or to
any class of stockholders, any thereof, on the same terms or
on any terms.

     The preferred stock shall not entitle any holder
thereof to vote at any meeting of stockholders or election
of the Corporation or otherwise to participate in any action
taken by the Corporation or its stockholders, but all the
voting power shall be vested in the holders of the Common
Stock, except as otherwise in this Article FIFTH provided.
Each stockholder shall be entitled to one vote for each
share of Common Stock of the Corporation standing in his
name on the books of the Corporation.

     Except as otherwise in this Article FIFTH provided,
upon the vote of a majority of the total number of shares of
stock then issued and outstanding, and entitled to vote, as
herein provided, or upon such larger vote as may be required
by law, this agreement may be amended from time to time so
as to permit the Corporation to create or authorize one or
more other classes of stock with such preferences,
designations, rights, privileges, voting powers, including
votes on proceedings prescribed by statute, and subject to
such restrictions, limitations and qualifications with
respect to voting and otherwise as may be determined by said
vote, which may be the same or different from the
preferences, designations, rights, privileges, voting
powers, restrictions, limitations and qualifications with
respect to voting or otherwise of the classes of stock of
the Corporation then authorized. Any such vote and amendment
may authorize any shares of any class then authorized but
unissued to be issued as shares of such new class or
classes.

     Except as otherwise in this Article FIFTH provided, the
Board of Directors of the Corporation may at any time
authorize the conversion or exchange of the whole or any
particular share of the outstanding preferred stock of any
class, with the consent of the holder thereof, into or for
stock of any other class which at the time of such consent
is authorized but unissued, and may fix the terms and
conditions upon which such conversion or exchange may be
made; provided that, without the consent of the holders of
record of two-thirds of the shares of Common Stock
outstanding given at a meeting of the holders of the Common
Stock called and held as provided by the By-Laws or given in
writing without a meeting as authorized by law, the Board of
Directors shall not authorize the conversion or exchange of
any preferred stock of any class into or for Common Stock or
authorize the conversion or exchange of any preferred stock
of any class into or for preferred stock of any other class,
if by such conversion or exchange the amount which the
holders of the shares of stock so converted or exchanged
would be entitled to receive either as dividends or shares
in distribution of assets in preference to the Common Stock
would he increased.

     Except as otherwise in this Article FIFTH provided, any
class of stock may be increased at any time upon vote of the
holders of two-thirds (or such smaller number, not less than
a majority, as may be permitted by law) of the shares of the
Corporation then issued and outstanding and entitled to vote
thereon; provided, however, that so long as any share of the
4-3/4% Preferred Stock remains outstanding, the amount to
which the capital stock of the Corporation may be increased
is One Hundred Million Dollars ($100,000,000).

     Except as otherwise in this Article FIFTH provided, the
Corporation from time to time may resell any of its own
stock, purchased or otherwise acquired by it as hereinafter
provided for, at such price permitted by law as may be fixed
by its Board of Directors or Executive Committee.
    
                             I.
    
     The designations, voting powers, preferences, dividend
and redemption rights (including votes on proceedings
prescribed by statute), and other relative rights or
restrictions, limitations and qualifications of the 4-3/4%
Preferred Stock having a par value of $100 per share shall
be as follows:
     
          (1) The holders of the 4-3/4% Preferred Stock
     shall be entitled to receive, when, as and if declared
     by the Board of Directors, out of the surplus of the
     Corporation as provided by law, cumulative preferred
     dividends at the rate of 4-3/4% per annum from July 1,
     1944, and no more, payable quarterly on the first days
     of January, April, July and October of each year,
     before any dividends shall be declared or paid upon or
     set apart for the Common Stock of the Corporation. Such
     cumulative preferred dividends shall accrue on each
     share from the quarterly dividend payment date next
     preceding the date of the original issue of such share,
     unless such stock shall be issued on a quarterly
     dividend payment date, and, in such case, from said
     date. The first quarterly dividend shall be payable on
     October 1, 1944, and shall be cumulative from July 1,
     1944.

          (2) No dividends shall be declared at any time
     upon the Common Stock of the Corporation unless all
     accumulated and unpaid dividends upon the outstanding 4-
     3/4% Preferred Stock shall have been declared and shall
     have been paid in full or a sum sufficient for payment
     thereof shall have been set aside for that purpose from
     said surplus of the Corporation, in which event
     dividends may be declared by the Board of Directors on
     the Common Stock out of said surplus of the
     Corporation, subject to the rights of any other class
     of stock then outstanding. The term "accumulated and
     unpaid dividends" as used herein with respect to the 4-
     3/4% Preferred Stock shall mean dividends on all the
     outstanding 4-3/4% Preferred Stock from the respective
     dates from which such dividends accumulate to the date
     as of which accumulated and unpaid dividends are being
     determined, less the aggregate of dividends theretofore
     declared and paid or set apart for payment upon such
     outstanding 4-3/4% Preferred Stock.

          (3) The 4-3/4% Preferred Stock may be called for
     redemption in whole or in part at any time at the
     option of the Board of Directors by mailing notice
     thereof to the holders of record of the shares to be
     redeemed at least thirty (30) days prior to the date
     fixed for redemption, and such shares may be then
     redeemed by paying, for each share so called, an amount
     equal to all accumulated and unpaid dividends thereon
     to the date fixed for such redemption, plus One Hundred
     Eleven and 50/100 Dollars ($111.50) per share as to any
     shares redeemed prior to July 1, 1954, and One Hundred
     Five Dollars ($105.00) per share as to any shares
     redeemed on July 1, 1954, and thereafter. In case of
     the redemption of part only of the 4-3/4% Preferred
     Stock at the time outstanding, the Corporation shall
     select by lot, or in such other manner as the Board of
     Directors may determine, the shares so to be redeemed,
     provided that there shall be no obligation to redeem
     less than a whole share. Notice of the intention of the
     Corporation to redeem the 4-3/4% Preferred Stock shall
     be mailed not less than thirty (30) days before the
     date of redemption to each holder of record of 4-3/4%
     Preferred Stock to be redeemed at his post office
     address appearing upon the books of the Corporation,
     and upon the deposit of the aggregate redemption price
     (or the portion thereof not already paid in the
     redemption of shares so to be redeemed) with any na
     tional bank or trust company in the City of New York or
     in the City of New Orleans, named in such notice,
     payable in the amounts aforesaid to the respective
     orders of the record holders of the 4-3/4% Preferred
     Stock so to be redeemed on endorsement and surrender of
     their certificates; said holders shall, at the time
     fixed in such notice for such redemption, cease to be
     stockholders with respect to said shares and from and
     after the making of such deposit, said holders shall
     have no interest in or claim against the Corporation
     with respect to said shares and shall be entitled only
     to receive said moneys from said bank or trust company
     without interest.

          (4) In the case of any distribution of any assets
     of the Corporation in repayment in whole or in part of
     any outstanding shares of its capital stock, whether
     upon dissolution of the Corporation or liquidation or
     sale of any or all of its assets or otherwise, except
     in case of redemption as hereinbefore provided, there
     shall be paid to the holders of the 4-3/4% Preferred
     Stock (a) in case such dissolution, liquidation or sale
     shall be voluntary, One Hundred Five Dollars ($105) per
     share and (b) in case such dissolution, liquidation or
     sale shall be involuntary, One Hundred Dollars ($100)
     per share, plus in each case an amount equal to all
     accumulated and unpaid dividends thereon before any sum
     shall be paid to, or any assets distributed among, the
     holders of the Common Stock, and after such payment to
     the holders of the 4-3/4% Preferred Stock, all
     remaining assets and funds shall be distributed among
     the holders of the Common Stock of the Corporation
     subject to the rights of any other class of stock then
     outstanding.

          (5) The holders of the 4-3/4% Preferred Stock
     shall not be entitled to any payment by way of
     dividends or otherwise, or have any rights in the
     property of the Corporation or in the distribution
     thereof, other than as is specifically provided in the
     preceding paragraphs with respect to the 4-3/4%
     Preferred Stock.

          (6) No holder of any of the 4-3/4% Preferred Stock
     shall be entitled to vote at any election of directors
     or, except as otherwise required by statute, on any
     other matter submitted to the stockholders, provided
     that, if and whenever four (4) quarter-yearly dividends
     payable on any part of the 4-3/4% Preferred Stock shall
     be accumulated and unpaid, the holders of the 4-3/4%
     Preferred Stock as a class shall thereafter at all
     elections of directors have the exclusive right to
     elect the smallest number of directors of the
     Corporation which shall constitute a majority of the
     authorized number of directors, and the holders of the
     Common Stock of the Corporation as a class shall have
     the exclusive right to elect the remaining number of
     directors of the Corporation, which right of the
     holders of the 4-3/4% Preferred Stock, however, shall
     cease when all accumulated and unpaid dividends on the
     4-3/4% Preferred Stock shall have been paid in full, or
     provision shall have been made for such payment; and
     provided further, that if and when the surplus of the
     Corporation, out of which dividends might lawfully be
     declared, is in excess of such accumulated and unpaid
     dividends, then the declaration and payment of such
     dividends shall not be unreasonably withheld. The terms
     of office of all persons who may be directors of the
     Corporation at the time when the right to elect a
     majority of the directors shall accrue to the 4-3/4%
     Preferred Stockholders, as herein provided, shall
     terminate upon the election of their successors at the
     next annual meeting of the stockholders or at an
     earlier special meeting of the stockholders held as
     hereinafter provided. Such special meeting shall be
     held at any time after the accrual of such voting
     power, upon notice similar to that provided in the
     Consolidation Agreement and/or the By-Laws of the
     Corporation for annual and all other stockholders'
     meetings, which notice shall be given at the request in
     writing of the holders of not less than ten per centum
     (10%) of the number of shares of the then outstanding 4-
     3/4% Preferred Stock, addressed to the Secretary of the
     Corporation at its principal business office. Upon the
     termination of such exclusive right of the holders of
     the 4-3/4% Preferred Stock to elect a majority of the
     directors of the Corporation, the terms of office of
     all the directors of the Corporation shall terminate
     upon the election of their successors at the next
     annual meeting of the stockholders or at an earlier
     special meeting of the stockholders held as hereinafter
     provided. Such special meeting shall be held at any
     time after the termination of such right of the 4-3/4%
     Preferred Stockholders to elect a majority of the
     directors, upon notice similar to that provided in the
     Articles of Incorporation and/or the By-Laws of the
     Corporation for annual and all other stockholders'
     meetings, which notice shall be given at the request in
     writing of the holders of not less than ten per centum
     (10%) of the number of shares of the then outstanding
     Common Stock, addressed to the Secretary of the
     Corporation at its principal office.

          (7) So long as any share of the 4-3/4% Preferred
     Stock remains outstanding, the consent or authorization
     of the holders of at least a majority of the
     outstanding shares of the 4-3/4% Preferred Stock then
     outstanding, voting as a class (given at a meeting
     called for that purpose), shall be necessary for
     effecting or validating any of the following:

               (a) The issuance of any additional shares of
          4-3/4% Preferred Stock, or of any other class of
          stock ranking prior to or on a parity with the 4-
          3/4% Preferred Stock as to dividends or other
          distributions, (i) unless the net earnings of the
          Corporation available for dividends on the 4-3/4%
          Preferred Stock, determined in accordance with
          generally-accepted accounting practices, for any
          twelve (12) consecutive calendar months' period
          within the fifteen (15) calendar months preceding
          the month within which the additional shares are
          to be issued, shall have been at least twice the
          dividend requirements for a twelve (12) month
          period upon the entire amount of 4-3/4% Preferred
          Stock and all such other stock ranking prior to or
          on a parity with the 4-3/4% Preferred Stock as to
          dividends or other distributions to be outstanding
          immediately after the proposed issue of such
          additional shares, and (ii) unless the aggregate
          of the capital of the Corporation applicable to
          the Common Stock and the surplus of the
          Corporation shall be not less than the amount
          payable upon involuntary dissolution to the
          holders of the 4-3/4% Preferred Stock and such
          other stock to be outstanding immediately after
          the proposed issue of such additional shares.
          
               (b) The issuance by the Corporation of any
          unsecured notes, debentures or other securities
          representing unsecured indebtedness, or the
          assumption of any such unsecured securities, for
          purposes other than the refunding of outstanding
          unsecured securities theretofore issued or assumed
          by the Corporation or the redemption or other
          retirement of all outstanding shares of the 4-3/4%
          Preferred Stock, or of any other class of stock
          ranking prior to or on a parity with the 4-3/4%
          Preferred Stock as to dividends or other
          distributions, if immediately after such issue or
          assumption the total principal amount of all such
          unsecured securities issued or assumed by the
          Corporation and then outstanding would exceed ten
          per centum (10%) of the aggregate of (i) the total
          principal amount of all bonds or other securities
          representing secured indebtedness issued or
          assumed by the Corporation and then outstanding,
          plus (ii) the capital and surplus of the
          Corporation as then stated on its books of
          account.
          
               (c) The merger or consolidation of the
          Corporation with or into any other corporation or
          corporations, unless such merger or consolidation,
          or the issuance and assumption of all securities
          to be issued or assumed in connection with such
          merger or consolidation, shall have been ordered,
          approved, or permitted by the Securities and
          Exchange Commission (or by any succeeding
          regulatory authority of the United States of
          America having jurisdiction in the premises) under
          the provisions of the Public Utility Holding
          Company Act of 1935, as amended, or exempted by
          said Commission from the requirements of said Act,
          provided that the provisions of this clause (c)
          shall not apply to the purchase or other
          acquisition by the Corporation of franchises or
          assets of another corporation in any manner which
          does not involve a merger or consolidation.
     
          (8) Notwithstanding any other provision of this
     Article FIFTH, the consent or authorization of the
     holders of at least two-thirds of the total number of
     shares of 4-3/4% Preferred Stock at the time out
     standing shall be necessary to authorize the creation
     of any class of stock which would be preferred as to
     assets or dividends over the 4-3/4% Preferred Stock, or
     to amend the Articles of Incorporation so as to change
     the express terms and provisions of the 4-3/4%
     Preferred Stock then outstanding in any manner
     substantially prejudicial to the holders thereof.

                             II

     The Preferred Stock shall be issuable in one or more
series from time to time and the shares of each series shall
have the same rank and be identical with each other and
shall have the same relative rights, except with respect to
amounts payable on voluntary liquidation as specified in
Section (F) below and to the following:

          (a) The number of shares to constitute each such
     series and the distinctive designation thereof;
     
          (b) The annual rate or rates of dividends payable
     on shares of such series, the dates on which dividends
     shall be paid in each year, and the date from which
     such dividends shall commence to accumulate; and
     
          (c) The amount or amounts payable upon redemption
     thereof; which different characteristics of clauses
     (a), (b) and (c) above are set forth below.

     The initial series of the Preferred Stock shall:
     
          (a) consist of 60,000 shares and be designated
     "4.36% Preferred Stock";
     
          (b) have a dividend rate of Four and 36/100
     Dollars ($4.36) per share per annum payable quarterly
     on January 1, April 1, July 1 and October 1 of each
     year; such dividends shall accumulate on each share
     from the quarterly dividend payment date next preceding
     the date of the original issue of such share, unless
     such stock shall be issued on a quarterly dividend
     payment date and in such case from said date. The first
     quarterly dividend shall be payable on April 1, 1956,
     and shall be cumulative from January 1, 1956; and
     
          (c) be subject to redemption in the manner
     provided herein with respect to the Preferred Stock at
     the price of One Hundred Seven and 08/100 Dollars
     ($107.08) per share if redeemed on or before January 1,
     1961, of One Hundred Six and 08/100 Dollars ($106.08)
     per share if redeemed after January 1, 1961, and on or
     before January 1, 1966, and of One Hundred Four and
     58/100 Dollars ($104.58) per share if redeemed after
     January 1, 1966, in each case plus an amount equivalent
     to the accumulated and unpaid dividends thereon, if
     any, to the date fixed for redemption.

     The second series of the Preferred Stock shall:

          (a) consist of 60,000 shares and be designated
     "5.56% Preferred Stock";
     
          (b) have a dividend rate of Five and 56/100
     Dollars ($5.56) per share per annum payable quarterly
     on January 1, April 1, July 1 and October 1 of each
     year; such dividends shall accumulate on each share
     from and including April 26, 1967. The first dividend
     shall be payable on July 1, 1967, and shall be
     cumulative from and including April 26, 1967; and
     
          (c) be subject to redemption in the manner
     provided herein with respect to the Preferred Stock at
     the price of One Hundred Six and 65/100 Dollars
     ($106.65) per share if redeemed on or before April
     1,1972, of One Hundred Four and 09/100 Dollars
     ($104.09) per share if redeemed after April 1, 1972,
     and on or before April 1, 1977, and of One Hundred Two
     and 59/100 Dollars ($102.59) per share if redeemed
     after April 1, 1977, in each case plus an amount
     equivalent to the accumulated and unpaid dividends
     thereon, if any, to the date fixed for redemption.
     
Subject to the foregoing, the distinguishing characteristics
of the Preferred Stock shall be:

     (A) Each series of the Preferred Stock, pari passu with
all shares of preferred stock of any class or series then
outstanding, shall be entitled, but only when and as
declared by the Board of Directors, out of funds legally
available for the payment of dividends, in preference to the
Common Stock, to dividends at the rate stated and expressed
with respect to such series herein; such dividends to be
cumulative from such date and payable on such dates in each
year as may be stated and expressed herein, to stockholders
of record as of a date not to exceed forty (40) days and not
less than ten (10) days preceding the dividend payment dates
so fixed.

     (B) If and when all outstanding shares of the 4-3/4%
Preferred Stock shall have been redeemed, acquired or
otherwise retired, then:

          (1) If and when dividends payable on any of the
     Preferred Stock (which, for the purposes of this
     Section (B), shall be deemed to be all outstanding
     shares of the Preferred Stock of any series, and such
     other preferred stock of any class or series, ranking
     prior to or on a parity with the Preferred Stock as to
     dividends and in liquidation, dissolution, winding up,
     or distribution, as may be lawfully issued) shall be in
     default in an amount equal to four (4) full quarterly
     payments or more per share, and thereafter until all
     dividends on any of the Preferred Stock in default
     shall have been paid, the holders of all of the then
     outstanding Preferred Stock, voting as a class, in
     contra-distinction to the Common Stock as a class,
     shall be entitled to elect the smallest number of
     directors necessary to constitute a majority of the
     full Board of Directors, and the holders of the Common
     Stock, voting separately as a class, shall be entitled
     to elect the remaining directors of the Corporation,
     anything in these Articles of Incorporation to the
     contrary notwithstanding. The terms of office, as
     directors. of all persons who may be directors of the
     Corporation at the time shall terminate upon the
     election of a majority of the Board of Directors by the
     holders of the Preferred Stock, except that if the
     holders of the Common Stock shall not have elected the
     remaining directors of the Corporation, then, and only
     in that event, the directors of the Corporation in
     office just prior to the election of a majority of the
     Board of Directors by the holders of the Preferred
     Stock shall elect the remaining directors of the
     Corporation. Thereafter, while such default continues
     and the majority of the Board of Directors is being
     elected by the holders of the Preferred Stock, the
     remaining directors, whether elected by directors, as
     aforesaid, or whether originally or later elected by
     holders of the Common Stock, shall continue in office
     until their successors are elected by holders of the
     Common Stock and shall qualify.

          (2) If and when all dividends then in default on
     any of the Preferred Stock then outstanding shall be
     paid (such dividends to be declared and paid out of any
     funds legally available therefor as soon as reasonably
     practicable), the holders of the Preferred Stock shall
     be divested of any special right with respect to the
     election of directors, and the voting power of the
     holders of the Preferred Stock and the holders of the
     Common Stock shall revert to the status existing before
     the first dividend payment date on which dividends on
     any of the Preferred Stock were not paid in full, but
     always subject to the same provisions for vesting such
     special rights in the holders of the Preferred Stock in
     case of further like default or defaults in the payment
     of dividends thereon as described in the immediately
     foregoing paragraph. Upon termination of any such
     special voting right upon payment of all accumulated
     and unpaid dividends on the Preferred Stock, the terms
     of office of all persons who may have been elected
     directors of the Corporation by vote of the holders of
     the Preferred Stock as a class, pursuant to such
     special voting right, shall forthwith terminate, and
     the resulting vacancies shall be filled by the vote of
     a majority of the remaining directors. In case of any
     vacancy in the office of a director occurring among the
     directors elected by the holders of the Preferred Stock
     voting as a class, the remaining directors elected by
     the holders of the Preferred Stock, by affirmative vote
     of a majority thereof, or the remaining director so
     elected if there be but one, may elect a successor or
     successors to hold office for the unexpired term or
     terms of the director or directors whose place or
     places shall be vacant. Likewise, in case of any
     vacancy in the office of a director occurring among the
     directors not elected by the holders of the Preferred
     Stock, the remaining directors not elected by the
     holders of the Preferred Stock, by affirmative vote of
     a majority thereof, or the remaining director so
     elected if there be but one, may elect a successor or
     successors to hold office for the unexpired term or
     terms of the director or directors whose place or
     places shall be vacant.
     
          (3) Whenever the special voting right shall have
     accrued to the holders of the Preferred Stock to elect
     directors, voting as a class, it shall be the duty of
     the President, a Vice-President or the Secretary of the
     Corporation forthwith to call a meeting, and cause
     notice thereof to be given to the stockholders,
     including all of the holders of the then outstanding
     shares of Preferred Stock, entitled to vote at such
     meeting, to be held at such time as the Corporation's
     officers may fix, not less than forty-five (45) nor
     more than sixty (60) days after the accrual of such
     right, for the purpose of electing directors. The
     notice so given shall be mailed to each holder of
     record of Preferred Stock at his last known address
     appearing on the books of the Corporation and shall set
     forth, among other things, (i) that by reason of the
     fact that dividends payable on Preferred Stock are in
     default in an amount equal to four (4) full quarterly
     payments or more per share, the holders of all of the
     then outstanding Preferred Stock, voting as a class,
     have the right to elect the smallest number of
     directors necessary to constitute a majority of the
     full Board of Directors of the Corporation, (ii) that
     any holder of the Preferred Stock has the right, at any
     reasonable time, to inspect and make copies of the list
     or lists of holders of the Preferred Stock maintained
     at the principal office of the Corporation or at the
     office of any Transfer Agent or Agents of the Preferred
     Stock, and (iii) either the entirety of this paragraph
     or the substance thereof with respect to the number of
     shares of the Preferred Stock required to be
     represented at any meeting. or adjournment thereof,
     called for the election of directors of the
     Corporation. At the first meeting of stockholders held
     for the purpose of electing directors during such time
     as the holders of the Preferred Stock shall have the
     special right, voting as a class, to elect directors,
     the presence in person or by proxy of the holders of a
     majority of the outstanding Common Stock shall be
     required to constitute a quorum of such class for the
     election of directors, and the presence in person or by
     proxy of the holders of a majority of all of the
     outstanding Preferred Stock shall be required to
     constitute a quorum of such class for the election of
     directors; provided, however, that in the absence of a
     quorum of the holders of the Preferred Stock or of the
     holders of the Common Stock, no election of directors
     shall be held and the meeting shall be adjourned to the
     same time the following day; and provided, further,
     that at such first adjourned meeting, the presence in
     person or by proxy of the holders of thirty-five per
     centum (35%) of all of the outstanding Preferred Stock
     shall be required to constitute a quorum of such class
     for the election of directors, and the presence in
     person or by proxy of the holders of thirty-five per
     centum (35%) of the outstanding Common Stock shall be
     required to constitute a quorum of such class for the
     election of directors, and in the absence of a quorum
     of the holders of the Preferred Stock or of the holders
     of the Common Stock no election of directors shall be
     held and the meeting shall be adjourned to the same
     time the following day; and provided, further, that at
     such second adjourned meeting such number of the
     holders of the Preferred Stock and of the holders of
     the Common Stock as are present in person or by proxy
     shall constitute a quorum of their respective classes
     of stock for the election of directors. If no holders
     of the Preferred Stock are present at said second
     adjourned meeting, then the directors of the Corpora
     tion then in office shall remain in office until the
     next Annual Meeting of the Corporation, or special
     meeting in lieu thereof, and until their successors
     shall have been elected and shall qualify. No such
     meeting shall be held on a date within sixty (60) days
     of the date of the next Annual Meeting of the
     Corporation or special meeting in lieu thereof. At each
     Annual Meeting of the Corporation, or special meeting
     in lieu thereof, held during such time as the holders
     of all of the then outstanding Preferred Stock, voting
     as a class, shall have the right to elect a majority of
     the Board of Directors, the foregoing provisions of
     this paragraph shall govern each Annual Meeting, or
     special meeting in lieu thereof, as if said Annual
     Meeting or special meeting were the first meeting of
     stockholders held for the purpose of electing directors
     after the right of the holders of all of the Preferred
     Stock, voting as a class, to elect a majority of the
     Board of Directors, should have accrued with the
     exception, that if at any second adjourned Annual
     Meeting, or special meeting in lieu thereof, no holders
     of the outstanding Preferred Stock are present in
     person or by proxy, all the directors shall be elected
     by a vote of the holders of a majority of the Common
     Stock of the Corporation present or represented at the
     meeting.
     
     (C) So long as any shares of the Preferred Stock are
outstanding, the Corporation shall not, without the consent
(given by vote at a meeting called for that purpose) of at
least two-thirds of the total number of shares of the
Preferred Stock then outstanding, voting as a class:

          (1) create, authorize or issue any new stock
     which, after issuance, would rank prior to the
     Preferred Stock as to dividends, in liquidation,
     dissolution, winding up or distribution, or create,
     authorize or issue any security convertible into shares
     of any such stock, except for the purpose of providing
     funds for the redemption of all of the Preferred Stock
     then outstanding, such new stock or security not to be
     issued until such redemption shall have been authorized
     and notice of such redemption given and the aggregate
     redemption price deposited as provided in Section (G)
     below; provided, however, that any such new stock or
     security shall be issued within twelve (12) months
     after the vote of the Preferred Stock herein provided
     for authorizing the issuance of such new stock or
     security; or
     
          (2) amend, alter or repeal any of the rights,
     preferences or powers of the holders of the Preferred
     Stock so as to affect adversely any such rights,
     preferences or powers; provided, however, that if such
     amendment, alteration or repeal affects adversely the
     rights, preferences or Powers of one or more, but not
     all, series of Preferred Stock at the time outstanding,
     only the consent of the holders of at least two-thirds
     of the total number of outstanding shares of all series
     so affected shall be required; and provided, further,
     that an amendment to increase or decrease the
     authorized amount of Preferred Stock, or to create or
     authorize, or increase or decrease the amount of, any
     class of stock ranking on a parity with the outstanding
     shares of the Preferred Stock as to dividends or assets
     shall not be deemed to affect adversely the rights,
     preferences or powers of the holders of the Preferred
     Stock or any series thereof.
     
     (D) So long as any shares of the Preferred Stock are
outstanding, the Corporation shall not, without the consent
(given by vote at a meeting called for that purpose) of the
holders of a majority of the total number of shares of the
Preferred Stock then outstanding voting as a class:

          (1) merge or consolidate with or into any other
     corporation or corporations or sell or otherwise
     dispose of all or substantially all of the assets of
     the Corporation, unless such merger or consolidation or
     sale or other disposition, or the exchange, issuance or
     assumption of all securities to be issued or assumed in
     connection with any such merger or consolidation or
     sale or other disposition, shall have been ordered,
     approved or permitted under the Public Utility Holding
     Company Act of 1935; or
     
          (2) issue or assume any unsecured notes,
     debentures or other securities representing unsecured
     indebtedness for purposes other than (i) the refunding
     of outstanding unsecured indebtedness theretofore
     issued or assumed by the Corporation, resulting in
     equal or longer maturities, or (ii) the reacquisition,
     redemption or other retirement of all outstanding
     shares of the Preferred Stock, if immediately after
     such issue or assumption, the total principal amount of
     all unsecured notes, debentures or other securities
     representing unsecured indebtedness issued or assumed
     by the Corporation, including unsecured indebtedness
     then to be issued or assumed (but excluding the
     principal amount then outstanding of any unsecured
     notes, debentures or other securities representing
     unsecured indebtedness having a maturity in excess of
     ten (10) years and in an amount not exceeding ten per
     centum (10%) of the aggregate of (a) and (b) of this
     subsection (2) below) would exceed ten per centum (10%)
     of the aggregate of (a) the total principal amount of
     all bonds or other securities representing secured
     indebtedness issued or assumed by the Corporation and
     then to be outstanding, and (b) the capital and surplus
     of the Corporation as then to be stated on the books of
     account of the Corporation. When unsecured notes,
     debentures or other securities representing unsecured
     debt of a maturity in excess of ten (10) years shall
     become of a maturity of ten (10) years or less, it
     shall then be regarded as unsecured debt of a maturity
     of less than ten (10) years and shall be computed with
     such debt for the purpose of determining the percentage
     ratio to the sum of (a) and (b) above of unsecured debt
     of a maturity of less than ten (10) years, and when
     provision shall have been made, whether through a
     sinking fund or otherwise, for the retirement, prior to
     their maturity, of unsecured notes, debentures or other
     securities representing unsecured debt of a maturity in
     excess of ten (10) years, the amount of any such
     security so required to be retired in less than ten
     (10) years shall be regarded as unsecured debt of a
     maturity of less than ten (10) years (and not as
     unsecured debt of a maturity in excess of ten (10)
     years) and shall be computed with such debt for the
     purpose of determining the percentage ratio to the sum
     of (a) and (b) above of unsecured debt of a maturity of
     less than ten (10) years; provided, however, that the
     payment due upon the maturity of unsecured debt having
     an original single maturity in excess of ten (10) years
     or the payment due upon the latest maturity of any
     serial debt which had original maturities in excess of
     ten (10) years shall not, for purposes of this
     provision, be regarded as unsecured debt of a maturity
     of less than ten (10) years until such payment or
     payments shall be required to be made within three (3)
     years; furthermore, when unsecured notes, debentures or
     other securities representing unsecured debt of a
     maturity of less than ten (10) years shall exceed ten
     per centum (10%) of the sum of (a) and (b) above, no
     additional unsecured notes, debentures or other
     securities representing unsecured debt shall be issued
     or assumed (except for the purposes set forth in (i) or
     (ii) above) until such ratio is reduced to ten per
     centum (10%) of the sum of (a) and (b) above; or
     
          (3) issue, sell, or otherwise dispose of any
     shares of the Preferred Stock, in addition to the
     60,000 shares of the Preferred Stock initially
     authorized, or of any other class of stock ranking on a
     parity with the Preferred Stock as to dividends or in
     liquidation, dissolution, winding up or distribution,
     unless the gross income of the Corporation for a period
     of twelve (12) consecutive calendar months within the
     fifteen (15) calendar months immediately preceding the
     issuance, sale or disposition of such stock, determined
     in accordance with generally accepted accounting
     practices (but in any event after deducting all taxes
     and the greater of (a) the amount for said period
     appropriated from income to the property retirement
     reserve by the Corporation on its books or (b) the
     largest amount required to be provided therefor by any
     mortgage indenture of the Corporation) to be available
     for the payment of interest, shall have been at least
     one and one-half (1-1/2) times the sum of (i) the
     annual interest charges on all interest bearing
     indebtedness of the Corporation and (ii) the annual
     dividend requirements on all outstanding shares of the
     Preferred Stock and of all other classes of stock
     ranking prior to, or on a parity with, the Preferred
     Stock as to dividends or in liquidation, dissolution,
     winding up or distribution, including the shares
     proposed to be issued; provided, that there shall be
     excluded from the foregoing computation interest
     charges on all indebtedness and dividends on all shares
     of the Preferred Stock or on any other class of stock
     ranking prior to, or on a parity with, the Preferred
     Stock as to dividends or in liquidation, dissolution,
     winding up or distribution which are to be retired in
     connection with the issue of such additional shares;
     and provided, further, that in any case where such
     additional shares of the Preferred Stock, or other
     class of stock ranking on a parity with the Preferred
     Stock as to dividends or in liquidation, dissolution,
     winding up or distribution, are to be issued in
     connection with the acquisition of additional property,
     the gross income of the property to be so acquired,
     computed on the same basis as the gross income of the
     Corporation, may be included on a pro forma basis in
     making the foregoing computation; or
     
          (4) issue, sell, or otherwise dispose of any
     shares of the Preferred Stock, or of any other class of
     stock ranking on a parity with the Preferred Stock as
     to dividends or in liquidation, dissolution, winding up
     or distribution, unless the aggregate of the capital of
     the Corporation applicable to the Common Stock and the
     surplus of the Corporation shall be not less than the
     aggregate amount payable on the involuntary
     liquidation, dissolution or winding up of the
     Corporation, in respect of all shares of the Preferred
     Stock and all shares of any other class of stock, if
     any, ranking prior thereto, or on a parity therewith,
     as to dividends or in liquidation, dissolution, winding
     up or distribution, which will be outstanding after the
     issue of the shares proposed to be issued; provided,
     that if, for the purposes of meeting the requirements
     of this subsection (4), it becomes necessary to take
     into consideration any earned surplus of the
     Corporation, the Corporation shall not thereafter pay
     any dividends on shares of the Common Stock which would
     result in reducing the Corporation's Common Stock
     Equity (as in Section (H) hereinafter defined) to an
     amount less than the aggregate amount payable, on
     involuntary liquidation, dissolution or winding up of
     the Corporation, on all shares of the Preferred Stock
     and of any other class of stock ranking prior to, or on
     a parity with, the Preferred Stock, as to dividends or
     other distributions, at the time outstanding.

     (E) Except as herein expressly provided, the holders of
the Preferred Stock shall have no power to vote and shall be
entitled to no notice of any meeting of the stockholders of
the Corporation. As to matters upon which holders of the
Preferred Stock are entitled to vote, as herein expressly
provided, each holder of such Preferred Stock shall be
entitled to one vote, in person or by proxy, for each share
of such Preferred Stock standing in his name on the books of
the Corporation.

     (F) In the event of any voluntary liquidation,
dissolution or winding up of the Corporation, the Preferred
Stock, pari passu with all shares ot preferred stock of any
other class or series then outstanding shall have a
preference over the Common Stock until an amount equal to
the then current redemption price, including accumulated and
unpaid dividends, if any, shall have been paid. In the event
of any involuntary liquidation, dissolution or winding up of
the Corporation, which shall include any such liquidation,
dissolution or winding up which may arise out of or result
from the condemnation or purchase of all or a major portion
of the properties of the Corporation, by (i) the United
States Government or any authority, agency or
instrumentality thereof, (ii) a state of the United States
or any political subdivision, authority, agency, or
instrumentality thereof or (iii) a district, cooperative or
other association or entity not organized for profit, the
Preferred Stock, pari passu with all shares of preferred
stock of any other class or series then outstanding, shall
also have a preference over the Common Stock until the full
par value thereof, and an amount equal to the accumulated
and unpaid dividends thereon, if any, shall have been paid
by dividends or distribution.

     (G) Upon the affirmative vote of a majority of the
shares of the issued and outstanding Common Stock at any
annual meeting, or any special meeting called for that
purpose, the Corporation may at any time redeem all of any
series of said Preferred Stock, or may from time to time
redeem any part of any series thereof, by paying in cash the
redemption price then applicable thereto, plus, in each
case, an amount equivalent to the accumulated and unpaid
dividends, if any, to the date fixed for redemption. Notice
of the intention of the Corporation to redeem all or any
part of the Preferred Stock shall be mailed not less than
thirty (30) days nor more than sixty (60) days before the
date fixed for redemption to each holder of record of
Preferred Stock to be redeemed, at his post office address
as shown by the Corporation's records, and not less than
thirty (30) days' nor more than sixty (60) days' notice of
such redemption may be published in such manner as may be
prescribed by resolution of the Board of Directors of the
Corporation; and in the event of such publication, no defect
in the mailing of such notice shall affect the validity of
the proceedings for the redemption of any shares of
Preferred Stock so to be redeemed. Contemporaneously with
the mailing or the publication of such notice, as aforesaid,
or at any time thereafter prior to the date fixed for
redemption, the Corporation may deposit the aggregate
redemption price (or the portion thereof not already paid in
the redemption of such Preferred Stock so to be redeemed)
with any bank or trust company in the City of New York, New
York, or in the City of New Orleans, Louisiana, named in
such notice, payable to the order of the record holders of
the Preferred Stock so to be redeemed, as the case may be,
on the endorsement and surrender of their certificates, and
thereupon said holders shall cease to be stockholders with
respect to such shares; and from and after the making of
such deposit such holders shall have no interest in or claim
against the Corporation with respect to said shares, but
shall be entitled only to receive such moneys from said bank
or trust company, with interest, if any, allowed by such
bank or trust company on such moneys deposited as in this
Section (G) provided, on endorsement and surrender of their
certificates, as aforesaid. Any moneys so deposited, plus
interest thereon, if any, remaining unclaimed at the end of
six (6) years from the date fixed for redemption, if
thereafter requested by resolution of the Board of
Directors, shall be repaid to the Corporation, and in the
event of such repayment to the Corporation, such holders of
record of the shares so redeemed as shall not have made
claim against such moneys prior to such repayment to the
Corporation, shall be deemed to be unsecured creditors of
the Corporation for an amount, without interest, equivalent
to the amount deposited, plus interest thereon, if any,
allowed by such bank or trust company, as above stated, for
the redemption of such shares and so paid to the
Corporation. Shares of the Preferred Stock which have been
redeemed shall not be reissued. If less than all of the
shares of any series of the Preferred Stock are to be
redeemed, the shares thereof to be redeemed shall be
selected by lot, in such manner as the Board of Directors of
the Corporation shall determine, by an independent bank or
trust company selected for that purpose by the Board of
Directors of the Corporation. Nothing herein contained shall
limit any legal right of the Corporation to purchase or
otherwise acquire any shares of the Preferred Stock;
provided, however, that, so long as any shares of the
Preferred Stock are outstanding, the Corporation shall not
redeem, purchase or otherwise acquire less than all of the
shares of the Preferred Stock, if, at the time of such
redemption, purchase or other acquisition, dividends payable
on the Preferred Stock shall be in default in whole or in
part, unless prior to or concurrently with such redemption,
purchase or other acquisition, all such defaults shall be
cured or unless such redemption, purchase or other
acquisition shall have been ordered, approved or permitted
under the Public Utility Holding Company Act of 1935. Any
shares of the Preferred Stock so redeemed, purchased or
acquired shall be retired and cancelled.
     
     (H) For the purposes of this Section (H) and subsection
(4) of Section (D) the term "Common Stock Equity" shall mean
the aggregate of the par value of, or stated capital
represented by, the outstanding shares (other than shares
owned by the Corporation) of stock ranking junior to the
Preferred Stock as to dividends and assets, of the premium
on such junior stock and of the surplus (including earned
surplus, capital surplus and surplus invested in plant) of
the Corporation, less (1) any amounts recorded on the books
of the Corporation for utility plant and other plant in
excess of the original cost thereof, (2) unamortized debt
discount and expense, capital stock discount and expense and
any other intangible items set forth on the asset side of
the balance sheet as a result of accounting convention, (3)
the excess, if any, of the aggregate amount payable on
involuntary liquidation, dissolution or winding up of the
affairs of the Corporation upon all outstanding preferred
stock of the Corporation over the aggregate par or stated
value thereof and any premiums thereon, and (4) the excess,
if any, for the period beginning with January 1, 1955, to
the end of a month within ninety (90) days preceding the
date as of which Common Stock Equity is determined, of the
cumulative amount computed under requirements contained in
the Corporation's mortgage indentures relating to minimum
depreciation provisions (this cumulative amount being the
aggregate of the largest amounts separately computed for
entire periods of differing coexisting mortgage indenture
requirements), over the amount appropriated from income to
the property retirement reserve by the Corporation on its
books during such period, including the final fraction of a
year; provided, however, that no deductions shall be
required to be made in respect of items referred to in items
(1) and (2) of this Section (H) in cases in which such items
are being amortized or are provided for, or are being
provided for, by reserves. For the purpose of this Section
(H): (i) the term "total capitalization" shall mean the sum
of the Common Stock Equity, plus item (3) in this Section
(H) and the stated capital applicable to, and any premium
on, outstanding stock of the Corporation not included in
Common Stock Equity, and the principal amount of all
outstanding debt of the Corporation maturing more than
twelve (12) months after the date of issue thereof; and (ii)
the term "dividends on Common Stock" shall embrace dividends
on Common Stock (other than dividends payable only in shares
of Common Stock), distributions on, and purchase or other
acquisitions for value of, any Common Stock of the
Corporation or other stock, if any, junior to the Preferred
Stock. So long as any shares of the Preferred Stock are
outstanding, the Corporation shall not declare or pay any
dividends on the Common Stock, except as follows:
     
          (a) If and so long as the Common Stock Equity at
     the end of the calendar month immediately preceding the
     date on which a dividend on Common Stock is declared
     is, or as a result of such dividend would become, less
     than twenty per centum (20%) of total capitalization,
     the Corporation shall not declare such dividends in an
     amount which, together with all other dividends on
     Common Stock paid within the year ending with and
     including the date on which such dividend is payable,
     exceeds fifty per centum (50%) of the net income of the
     Corporation available for dividends on the Common Stock
     for the twelve (12) full calendar months immediately
     preceding the month in which such dividends are
     declared, except in an amount not exceeding the
     aggregate of dividends on Common Stock which under the
     restrictions set forth above in this subsection (a)
     could have been, and have not been, declared; and
     
          (b) If and so long as the Common Stock Equity at
     the end of the calendar month immediately preceding the
     date on which a dividend on Common Stock is declared
     is, or as a result of such dividend would become, less
     than twenty-five per centum (25%) but not less than
     twenty per centum (20%) of total capitalization, the
     Corporation shall not declare dividends on the Common
     Stock in an amount which, together with all other
     dividends on Common Stock paid within the year ending
     with and including the date on which such dividend is
     payable, exceeds seventy-five per centum (75%) of the
     net income of the Corporation available for dividends
     on the Common Stock for the twelve (12) full calendar
     months immediately preceding the month in which such
     dividends are declared, except in an amount not
     exceeding the aggregate of dividends on Common Stock
     which under the restrictions set forth above in
     subsection (a) and in this subsection (b) could have
     been, and have not been, declared; and

          (c) At any time when the Common Stock Equity is
     twenty-five per centum (25%) or more of total
     capitalization, the Corporation may not declare
     dividends on shares of the Common Stock which would
     reduce the Common Stock Equity below twenty-five per
     centum (25%) of total capitalization, except to the
     extent provided in subsections (a) and (b) above.

     At any time when the aggregate of all amounts credited
subsequent to January 1, 1955, to the property retirement
reserve (accumulated provision for depreciation) account of
the Corporation through charges to operating revenue
deductions or otherwise on the books of the Corporation
shall be less than the amount computed as provided in clause
(aa) below, under requirements contained in the
Corporation's mortgage indentures, then for the purposes of
subsections (a) and (b) above, in determining the net income
available for common stock dividends during any twelve (12)
month period, the amount to be provided for depreciation in
that period shall be (aa) the greater of the cumulative
amount appropriated from income to the property retirement
reserve (accumulated provision for depreciation) on the
books of the Corporation or the cumulative amount computed
under requirements contained in the Corporation's mortgage
indentures relating to minimum depreciation provisions (the
latter cumulative amount being the aggregate of the largest
amounts separately computed for entire periods of differing
coexisting mortgage indenture requirements) for the period
from January 1, 1955, to and including said twelve (12)
month period, less (bb) the greater of the cumulative amount
appropriated from income to the property retirement reserve
(accumulated provision for depreciation) on the books of the
Corporation or the cumulative amount computed under
requirements contained in the Corporation's mortgage
indentures relating to minimum depreciation provisions (the
latter cumulative amount being the aggregate of the largest
amounts separately computed for entire periods of differing
coexisting mortgage indenture requirements) from January 1,
1955, up to but excluding said twelve (12) month period;
provided that, in the event any company is merged into the
Corporation, the "cumulative amount computed under
requirements contained in the Corporation's mortgage
indentures relating to minimum depreciation provisions"
referred to above shall be computed without regard, for the
period prior to the merger, of property acquired in the
merger, and the "cumulative amount appropriated from income
to the property retirement reserve (accumulated provision
for depreciation) on the books of the Corporation" shall be
exclusive of amounts provided for such property prior to the
merger.

     (I) Dividends may be paid upon the Common Stock only
when dividends have been paid or declared and funds set
apart for the payment of dividends as aforesaid on the
Preferred Stock from the date(s) after which dividends
thereon become cumulative, to the beginning of the period
then current, with respect to which such dividends on the
Preferred Stock are usually declared, but whenever there
shall have been paid or declared and funds shall have been
set apart for the payment of all such dividends upon the
Preferred Stock as aforesaid, then, subject to the
limitations above set forth and subject to the rights of any
other class of stock then outstanding, dividends upon the
Common Stock may be declared payable then or thereafter, out
of any net earnings or surplus of assets over liabilities,
including capital, then remaining. After the payment of the
limited dividends and/or shares in distribution of assets to
which the Preferred Stock is expressly entitled in
preference to the Common Stock, in accordance with the
provisions hereinabove set forth, the Common Stock alone
(subject to the rights of any other class of stock then
outstanding) shall receive all further dividends and shares
in distribution.
     
     (J) The Corporation reserves the right, without any
vote or consent of the Preferred Stock as a class or of any
series of Preferred Stock, to amend these Articles of
Incorporation in any or all of the following respects:

          (1) So that the right vested exclusively in the
     holders of the 4-3/4% Preferred Stock as a class to
     elect the smallest number of directors, which shall
     constitute a majority of the authorized number of
     directors upon default in dividends upon the 4-3/4%
     Preferred Stock, shall thereafter be shared with the
     holders of Preferred Stock and any other preferred
     stock of any class or series, ranking prior to, or on a
     parity with, the Preferred Stock as to dividends and
     distributions, all voting as one class, to the same
     extent and with the same effect as though the 4-3/4%
     Preferred Stock had been redeemed, acquired or
     otherwise retired and had been reissued as a series of
     Preferred Stock;

          (2) So that the 4-3/4% Preferred Stock shall
     thereafter be a series of 4-3/4% Preferred Stock within
     the class of Preferred Stock herein authorized, limited
     in number to the number of shares of 4-3/4% Preferred
     Stock authorized to be issued prior to such amendment,
     with the same annual rate of dividend, the same dates
     on which dividends shall be paid each year, the same
     date from which dividends shall commence to accumulate,
     the same amounts payable on redemption and the same
     amounts payable upon distribution of assets, as were
     provided with respect to the shares of 4-3/4% Preferred
     Stock prior to such amendment.
    
     SIXTH: The corporate power of this Corporation shall be
vested in, and exercised by, a Board of Directors to be
composed of not less than nine (9) nor more than fifteen
(15) persons, to be elected annually at a general meeting of
stockholders to be held on the fourth Monday in May of each
year, beginning in May, 1963. The number of persons, within
the foregoing limits, to compose the Board of Directors at
any given time, shall be determined by vote of a majority of
the Common Stock present, in person or by proxy, at the
annual meeting, except that, if such designated number be
less than fifteen (15), said number may be increased within
the foregoing limits at any special meeting of stockholders
called for that purpose. A majority of the Board of
Directors shall constitute a quorum for the transaction of
business unless the By-Laws of this Corporation, adopted by
the Board of Directors, shall provide for a lesser number.

     Any vacancy occurring among the Directors of this
Corporation by death, resignation or otherwise, shall be
filled by election for the unexpired term by the remaining
directors.

     A failure to elect directors on the date above
specified shall not dissolve the Corporation, nor impair its
corporate existence or management, but the directors then in
office shall remain in office until their successors shall
have been duly elected and qualified.

     Notice of such meeting and of all other stockholders'
meetings shall be given in the manner prescribed by law,
and, when not so prescribed, then written notice of such
meetings shall be addressed to each stockholder entitled to
vote at said meeting, at such address as may have been
furnished by him for notice hereunder and deposited in the
post office, at least fifteen (15) days before the date of
said meeting, postage prepaid. No notice need be given to
any person whose stock was acquired, or who became a
registered owner thereof, on or after the date upon which
notice of a meeting of stockholders was mailed or delivered.
The By-Laws of the Corporation may provide for any
additional form of notice.

     The books for the transfer of the stock may be closed
for such periods before and during the payment of dividends
and the holding of meetings of stockholders, not to exceed
thirty (30) days at any one time, as the Board of Directors
may from time to time determine; and the Corporation shall
make no transfer of stock on the books during such period.

     The Board of Directors may elect from its members a
Chairman of the Board and shall elect a President, and may,
from time to time, name and appoint all such other officers
(including one or more Vice-Presidents who need not be
members of the Board of Directors) or agents, as it may deem
necessary for the purposes and business of this Corporation,
and the powers and duties of every officer, agent and
employee shall be such as may be conferred upon them by the
Board of Directors or Executive Committee of the
Corporation, and all officers, agents and employees shall
hold office and employment at the pleasure of the Board of
Directors.

     The Board of Directors may make and establish, as well
as alter and amend, all such By-Laws, rules and regulations,
not inconsistent herewith, necessary and proper in its
judgment for the conduct and management of the business and
affairs and the exercise of the corporate powers of this
Corporation, and said Board of Directors shall have full
power and authority to borrow money and to execute mortgages
and pledges and create liens; to issue bonds, notes and
other obligations, and to secure same by mortgage and/or
pledge or otherwise, and generally to do any and all things
reasonable, convenient or necessary for the proper conduct
of the business and affairs of this Corporation, and, in its
discretion, the Board of Directors may create and select an
Executive Committee to be composed of not less than three
(3) of its own members, to which Committee the Board of
Directors may grant all or any of its powers to be exercised
during the interim between meetings of the Board of
Directors itself.

     A director of this Corporation shall not be
disqualified by his office from dealing or contracting with
the Corporation either as vendor, purchaser or otherwise,
nor shall any transaction or contract of this Corporation be
void or voidable by reason of the fact that any director or
any firm of which any director is a member, or any
corporation of which any director is a shareholder or
director, is in any way interested in such transaction or
contract, provided that such transaction or contract is or
shall be authorized, ratified or approved either (1) by vote
of a majority of a quorum of the Board of Directors or of
the Executive Committee without counting in such majority or
quorum any director so interested, or members of a firm so
interested, or a shareholder or director of a corporation so
interested, or (2) by a vote at a stockholders' meeting of
the holders of record of a majority of all the outstanding
shares of Common Stock of the Corporation, or by writing or
writings signed by a majority of such holders; nor shall any
director be liable to account to the Corporation for any
profits realized by and from or through any such transaction
or contract of this Corporation authorized, ratified or
approved, as aforesaid, by reason of the fact that he or any
firm of which he is a member, or any corporation of which he
is a shareholder or director, was interested in such
transaction or contract.

     SEVENTH: Except as hereinbefore in Article FIFTH hereof
provided, with respect to certain voting rights conferred
upon the preferred stock, the provisions hereof may be
modified, changed, altered or amended to the extent and in
the manner now or hereafter permitted by law for the
amendment of the articles of incorporation or act of
incorporation of a corporation, or the capital stock or the
number of shares of the capital stock of this Corporation
may be increased or decreased, or new classes or series of
stock may be created, or the number of shares of any class
or series of stock may be changed with the assent of
two-thirds (or such smaller number, not less than a
majority, as may be permitted by law) of the shares of the
outstanding Common Stock of this Corporation expressed,
given and obtained at a general meeting of such stockholders
convened for such purposes, or any of them, after previous
notice of such meeting shall have been given to each Common
Stockholder in the manner hereinabove provided, unless other
notice for a meeting of such character be prescribed by law,
in which event notice shall be given in conformity with law.

     Whenever this Corporation may be dissolved, either by
limitation or from any other cause, its affairs shall be
liquidated by three (3) commissioners to be elected by the
holders of the Common Stock at a meeting convened for said
purpose as above provided and after due notice; a majority
of said stock represented at such meeting shall be requisite
for the election of such commissioners. Such commissioners
shall remain in office until the affairs of this Corporation
shall have been fully liquidated. In case of the death or
resignation of any one or more of said commissioners, the
vacancy or vacancies shall be filled by the survivor or
survivors. In the event of any disagreement among said
commissioners, the action of the majority shall prevail and
be binding.

     The provisions of the Business Corporation Law of
Louisiana and of all other statutes relating to corporations
of the character of this Corporation whether consolidated or
otherwise. shall be applicable to this Corporation so far as
concerns the rights and powers of this Corporation and its
stockholders. Upon the written consent or the vote of the
holders of a majority in number of the shares then
outstanding and entitled to vote, or, if the consent or vote
of the holders of a larger number of shares is required by
law, then, upon such larger consent or vote as may be
required by law (1) any and every statute of the State of
Louisiana hereinafter adopted whereby the rights, powers or
privileges of the stockholders of corporations organized
under the general laws of said State are increased,
diminished or in any way affected, or whereby effect is
given to the action taken by any part less than all of the
stockholders of any such corporation shall, notwithstanding
any provision which may at the time be contained in this
agreement of consolidation, apply to this Corporation and
shall be binding not only upon this Corporation but upon
every stockholder thereof to the same extent as if such
statute had been in force at the date of the making and
filing of this agreement of consolidation, and/or (2)
amendments to this agreement of consolidation authorized at
the time of the making of such amendments by the laws of the
State of Louisiana, may be made; provided, however, that no
such consent or vote shall alter or change the amounts which
the holders of outstanding preferred stock are entitled to
receive as dividends or in distribution of assets in
preference to the holders of the Common Stock, or decrease
the price at which preferred stock may be redeemed, all as
hereinabove provided, except with the consent of the holders
of at least ninety per centum (90%) of the then outstanding
preferred stock, which consent may be expressed by each
stockholder either in writing or by vote at an annual or
special stockholders' meeting.
    
     EIGHTH: No stockholder shall ever be held liable for
the contracts or faults or defaults of this Corporation in
any further sum than the unpaid balance of the
consideration, if any, due the Corporation on the shares of
stock owned by him; nor shall any mere informality in
organization or consolidation have the effect of rendering
this agreement null, or of exposing a stockholder to any
liability beyond the unpaid amount remaining due on his said
stock.

     NINTH: The officers of the Corporation shall have and
exercise such powers and duties as may be conferred upon
them by the Board of Directors or the Executive Committee of
the Corporation.

     TENTH: The rights of creditors and all liens upon the
property of each of the parties hereto shall be preserved
unimpaired and the property and franchises of each of said
corporations, parties hereto, shall pass to and vest in the
Corporation, subject to all lawful debts, guarantees,
liabilities and obligations existing against each of said
corporations, except as herein otherwise provided, and all
of said debts, liabilities and obligations of the New
Orleans Company and/or the Consumers Company and/or the
Citizens Company, parties hereto, shall be provided for,
paid and discharged by the Corporation, except as herein
otherwise provided, and all contracts and agreements
existing between each of said corporations, parties hereto,
and any other person, firm or corporation shall be carried
out and performed by the Corporation.

     All of the rights and obligations of the New Orleans
Company arising out of and/or imposed by Ordinance No. 6822
Commission Council Series of the City of New Orleans,
adopted April 18, 1922, and known as the "Settlement
Ordinance", and Ordinances Nos. 7067, 7068 and 7069,
respectively, Commission Council Series of the City of New
Orleans, adopted September 2,1922, supplemental thereto,
and/or other ordinances supplemental thereto or amendatory
thereof, shall pass to and be assumed by the Corporation,
and nothing herein contained shall be construed as changing,
affecting or impairing the provisions of said ordinances, as
presently existing.

     And the said Appearer having requested me, Notary, to
note said Restatement in authentic form, I do, by these
presents, receive said Restatement in the form of this
public act to the end that said Restatement may be
promulgated and substituted for and used in the place of the
original Consolidation Agreement of New Orleans Public
Service Inc. and the various amendments thereto.

     THUS DONE AND PASSED, in multiple counterparts in the
City of New Orleans on the date first above written in the
presence of Victor Lota and Wil1iam C, Nelson, competent
witnesses, who hereunto sign their names with said Appearer
and me, Notary, after due reading of the whole.

WITNESSES:

                                /s/ Lionel J. Cucullu
                                    Lionel J. Cucullu

     /s/ Victor Lota
  /s/ William C. Nelson

___________________________
       Notary Public
                              


                    DIRECTION AND CONSENT


     RESTATEMENT OF ARTICLES OF INCORPORATION (CHARTER)
                             of
               NEW ORLEANS PUBLIC SERVICE INC.


     KNOW ALL MEN BY THESE PRESENTS:

     The undersigned, MIDDLE SOUTH UTILITIES, INC., herein
represented by Gerald L. Andrus, its President, duly
authorized to execute this document, acting under the
provisions of Title 12, Chapter 1 of the Louisiana Revised
Statutes, being the shareholder of record of all the Common
Stock of New Orleans Public Service Inc., a corporation
existing under the laws of Louisiana, domiciled in the City
of New Orleans, organized by Consolidation Agreement dated
December 28, 1925, between New Orleans Public Service Inc.,
Consumers Electric Light & Power Company, and Citizens Light
& Power Company, Inc., and filed for record with the
Recorder of Mortgages for the Parish of Orleans on December
29, 1925, to be effective and operative January 1, 1926,
does hereby consent that the Articles of Incorporation of
New Orleans Public Service Inc. be restated with no
substantial changes in the provisions of the original
Articles or the amendments thereto, except that said
Articles as restated shall:

     1.   Omit the names and addresses of the Directors from
          Article NINTH;
     
     2.   Amend Article SECOND so as to provide perpetual
          corporate existence;
     
     3.   Amend Article FOURTH so as to expand the objects
          and purposes for which the Corporation is
          established to permit it to engage in any lawful
          activity for which corporations may be formed
          under the Business Corporation Law of Louisiana;
     
     4.   Amend Articles SEVENTH, NINTH, TENTH and ELEVENTH
          so as to delete provisions which are no longer
          applicable.

     MIDDLE SOUTH UTILITIES, INC. does hereby authorize and
direct Lionel J. Cucullu to appear before any Notary Public
in and for the Parish of Orleans, State of Louisiana, and to
execute a Notarial act putting the Restatement and Amendment
of the Articles of Incorporation of New Orleans Public
Service Inc. into authentic form, and the said Lionel J.
Cucullu is hereby authorized to do any and all things
necessary and proper to make effective said Restatement and
Amendment.
     
     

     IN WITNESS WHEREOF, this document has been executed in
duplicate original at New York, New York, on this 24th day
of September, 1969.


                              MIDDLE SOUTH UTILITIES, INC.

                              By:   /s/ Gerald L. Andrus
                                       GERALD L. ANDRUS
                                          President


ATTEST

  /s/ A. M. Fitzgerald
        Secretary
          
          
          

          I, the undersigned Secretary of New Orleans Public
Service Inc., a corporation existing under the laws of
Louisiana, domiciled in the City of New Orleans, hereby
certify that Middle South Utilities, Inc., the subscriber to
the foregoing instrument, constitutes the only holder of
shares of Common Stock of said corporation and, therefore,
constitutes the sole holder of shares entitled to vote at a
shareholder's meeting.
          
          IN WITNESS WHEREOF, I have hereunto set my hand
and affixed the seal of this corporation at New Orleans,
Louisiana, on this 29th day of September, 1969.
                              
                              
                              
                              
                                /s/ Victor Lota
                                   Secretary
     
     

               REPORT ACCOMPANYING RESTATEMENT
                             OF
                  ARTICLES OF INCORPORATION
                             OF
               NEW ORLEANS PUBLIC SERVICE INC.
                              

1 -  The corporation's registered office is located at, and
     its post office address is:

          City of New Orleans, State of Louisiana
          317 Baronne Street
          70160

2 -  Its registered agents are:

          The President - Lionel J. Cucullu, or in his
          absence one of the Vice Presidents - Michael J.
          Cade, James M. Cain, John F. Morton, Charles J.
          Sinnott, or in the absence of said officers, the
          Secretary - Victor Lota, 317 Baronne Street, New
          Orleans, La. 70160

3 -  The present directors are:

          Gerald L. Andrus         Eben Hardie
          Lionel J. Cucullu        Sam Israel, Jr.
          Brooke H. Duncan         Arthur L. Jung, Jr.
          Laurance Eustis          Clayton L. Nairne
          Richard W. Freeman       Isidore Newman, II
                                   John B. Smallpage




                              Assistant Secretary



      NOTICE OF CHANGE OF LOCATION OF REGISTERED OFFICE
              AND/OR CHANGE OF REGISTERED AGENT
                 (R.S. 12:104 - R.S. 12:236)
                              
                              
Name of Corporation   New Orleans Public Service Inc.

317 Baronne Street (P. O. Box 60340), New Orleans, Louisiana
     70160

Registered Office    317 Baronne Street (P. O. Box 60340)

                    New Orleans, Louisiana 70160

Registered Agent(s)   L. J. Cucullu, President and Director

William McCollam, Jr., Executive Vice President; M. J. Cade,

J. M. Cain, Sherwood A. Cuyler, J. F. Morton, Charles J.

Sinnott, Vice President; A. J. Brodtmann, Comptroller;

Victor Lota, Secretary and Treasurer; and J. E. Hevron,

Assistant Secretary and Assistant Treasurer, 317 Baronne

Street, New Orleans, Louisiana 70160.






Date:   March 12, 1971




                              /s/ Victor Lota
                         To be signed by President, Vice
                           President, or Secretary


NOTE: If the registered agent is change, a copy of the
      resolution by the Board of Directors of the
      appointment, certified by the President, Vice-
      President or Secretary must also accompany this
      report.


         RESOLUTION UNANIMOUSLY ADOPTED BY THE BOARD
       OF DIRECTORS OF NEW ORLEANS PUBLIC SERVICE INC.
                      AT MEETING HELD MAY 25, 1970
                              

On motion duly made and seconded, the following were
unanimously re-elected to the offices appearing after their
respective names:

       Messrs. L. J. Cucullu, President
               William McCollam, Jr., Executive Vice President
               M. J. Cade, Vice President
               J. M. Cain, Vice President
               J. F. Morton, Vice President
               Charles J. Sinnott, Vice President
               A. J. Brodtmann, Comptroller
               Victor Lota, Secretary and Treasurer
               J. E. Hevron, Assistant Secretary and Assistant
                  Treasurer

On motion duly made and seconded, Mr. Sherwood A. Cuyler was
elected a Vice President of the Company.


        --------------------------------------------
                              
     I, the undersigned, Secretary of New Orleans Public
     Service Inc., hereby certify that the above and
     foregoing is a true and correct copy of resolution
     unanimously adopted by the Board of Directors of said
     Company at its meeting duly called, convened and held
     at its office in the City of New Orleans, on the 25th
     day of May, 1970, at which a quorum was present and
     acted throughout, and that said resolution is in full
     force and effect at the date hereof.
     
     IN WITNESS WHEREOF, I have hereunto set my hand and
     affixed the seal of the Company at New Orleans,
     Louisiana, this 12th day of March, 1971.
     
     
     
                                /s/ Victor Lota
                                   Secretary
     
     

           STATEMENT OF CHANGE OF REGISTERED AGENT
 FOR SERVICE OF PROCESS FOR NEW ORLEANS PUBLIC SERVICE INC.
                              
To the Secretary of State:

Pursuant to the provisions of R.S. 12:104, the undersigned
corporation, organized under the laws of the State of
Louisiana, herewith submits the following for the purpose of
giving notice of the termination of authority of a certain
agent for service of process in this state.

The current list of agents for service of process is:

James M. Cain
Charles J. Sinnott, Vice President
A. J. Brodtmann, Vice President
Sherwood A. Cuyler, Vice President      317 Baronne Street,
Hero J. Edwards, Jr., Vice President    New Orleans, Louisiana
Malcolm L. Hurstell, Vice President         70112
William C. Nelson, Vice President &
  Secretary
Donald F. Schultz, Vice President

Mr. Michael J. Cade previously listed in the Company's 1977
Annual Report to the Secretary of State as serving as an
agent for service of process on behalf of the Company has
resigned, effective April 1, 1978.

The above list of agents for service of process conforms
with the requirements set forth in Article THIRD of the
Company's Restatement of Articles of Incorporation, dated
September 30, 1969, a certified copy of which has been filed
with the Recorder of Mortgages at MOB 2160, Folio 368 on
October 6, 1969.




Dated:   August 14, 1978


                         NEW ORLEANS PUBLIC SERVICE INC.


                         By:  /s/ William C. Nelson
                                   William C. Nelson

                         Title: Vice President & Secretary



           STATEMENT OF CHANGE OF REGISTERED AGENT
 FOR SERVICE OF PROCESS FOR NEW ORLEANS PUBLIC SERVICE INC.
                              
To the Secretary of State:

Pursuant to the provisions of R.S. 12:104, the undersigned
corporation, organized under the laws of the State of
Louisiana, herewith submits the following for the purpose of
giving notice of the termination of authority of a certain
agent for service of process in this state.

The current list of agents for service of process is:

James M. Cain, President
A. J. Brodtmann, Vice President
Sherwood A. Cuyler, Vice President      317 Baronne Street,
Hero J. Edwards, Jr., Vice President    New Orleans, Louisiana
Malcolm L. Hurstell, Vice President            70112
William C. Nelson, Vice President &
  Secretary
Donald F. Schultz, Vice President

Mr. Charles J. Sinnott previously listed in the Company's
1978 Annual Report to the Secretary of State as serving as
an agent for service of process on behalf of the Company has
resigned, effective June 1, 1979.

The above list of agents for service of process conforms
with the requirements set forth in Article THIRD of the
Company's Restatement of Articles of Incorporation, dated
September 30, 1969, a certified copy of which has been filed
with the Recorder of Mortgages at MOB 2160, Folio 368 on
October 6, 1969.




Dated:   June 21, 1979


                         NEW ORLEANS PUBLIC SERVICE INC.


                         By:  /s/ William C. Nelson
                                   William C. Nelson

                         Title: Vice President & Secretary



   CERTIFIED COPY OF EXCERPTS FROM MINUTES OF MAY 28, 1979
                           MEETING
  OF BOARD OF DIRECTORS OF NEW ORLEANS PUBLIC SERVICE INC.
                              
Mr. Jung took the Chair and announced that all directors
elected were qualified to serve.  He then asked for
nominations for the presidency of the Company.  On motion
duly made and seconded, Mr. James M. Cain, was unanimously
elected President.


                 * * * * * * * * * * * * * *

Whereupon, on motion duly made and seconded, it was
unanimously

     RESOLVED, that the following named persons be, and
     hereby are elected to the offices of the Company
     appearing after their respective names for the ensuing
     year ending May 26, 1980:
     
     A. J. Brodtmann, Vice President - Finance
     Sherwood A. Cuyler, Vice President - Public and Regulatory
      Affairs
     Hero J. Edwards, Jr., Vice President - Operations
     Malcolm L. Hurstell, Vice President - Engineering and
      Production
     William C. Nelson, Vice President - Administration and Legal,
      and Secretary
     Donald P. Schultz, Vice President - Corporate Communications
     John H. Chavanne, Controller
     Harvey K. Hawkins, Treasurer
     Michael P. Burns, Assistant Treasurer
     W. D. Meriwether, Jr., Assistant Secretary
     Donald J. Winfield, Assistant Secretary & Assistant Treasurer*
     Edwin A. Lupberger, Assistant Secretary & Assistant Treasurer*
     Rodney J. Estrade, Assistant Secretary & Assistant Treasurer*
     
*  Effective as of date of receipt of requisite Federal
   Energy Regulatory Commission approval.

           --------------------------------------
                              
I, the undersigned, Secretary of New Orleans Public Service
Inc., hereby certify that the above and foregoing is a true
and correct copy of excerpts from the minutes of the May 28,
1979 meeting of the Board of Directors of said Company duly
called, convened and held at its office in the City of New
Orleans, at which a quorum was present and acted throughout;
that the resolutions therein contained were unanimously
adopted by the vote of said Board, have not been altered,
amended or repealed and are in full force and effect at the
date hereof.

I hereby further certify that the individuals named in the
above and foregoing resolutions as President, Vice
Presidents and Secretary also are agents for the service of
process pursuant to the provisions of Article THIRD of the
Company's Restatement of Articles of Incorporation, dated
September 30, 1969, a certified copy of which has been filed
with the Recorder of Mortgages, Orleans Parish, at MOB 2160,
Folio 368 on October 6, 1969.

IN WITNESS WHEREOF, I have hereunto set my hand and affixed
the seal of the Company at New Orleans, Louisiana, this 26th
day of July, 1979.



                                /s/ William C. Nelson
                                   Secretary



                    ARTICLES OF AMENDMENT
                              
                           TO THE

             RESTATED ARTICLES OF INCORPORATION

                             OF

               NEW ORLEANS PUBLIC SERVICE INC.


     On February 27, 1980, at a Special Meeting of
Stockholders of New Orleans Public Service Inc., a
corporation organized and existing under the laws of the
State of Louisiana, which meeting was called and convened on
February 12, 1980, and adjourned to February 27, 1980, the
stockholders of said New Orleans Public Service Inc. adopted
two separate proposals to amend the Restated Articles of
Incorporation of said corporation as follows:

     Proposal 1. The eleventh paragraph of Article FIFTH of
the Restated Articles of Incorporation is amended to be and
to read in its entirety as follows:
     
          "Except as otherwise in this Article FIFTH
     provided, any class of stock may be increased at any
     time upon vote of the holders of two-thirds (or such
     smaller number, not less than a majority, as may be
     permitted by law) of the shares of the Corporation then
     issued and outstanding and entitled to vote thereon;
     provided, however, that so long as any share of the 4-
     3/4% Preferred Stock remains outstanding, the amount to
     which the capital stock of the Corporation may be
     increased is Two Hundred Million Dollars
     ($200,000,000)."
     
     Proposal 2. Article FIFTH of the Restated Articles of
Incorporation is amended in the following respects:
     
     1. The first sentence of the first paragraph of Section
II of Article FIFTH is amended to be and to read in its
entirety as follows:

          "The Preferred Stock shall be issuable in one or
     more series from time to time and the shares of each
     series shall have the same rank and be identical with
     each other and shall have the same relative rights,
     except with respect to amounts payable on voluntary
     liquidation as specified in Section (F) below and to
     the following characteristics.
     
               (a) The number of shares to constitute each
          such series and the distinctive designation
          thereof;
          
               (b) The annual rate or rates of dividends
          payable on shares of such series, the dates on
          which dividends shall be paid in each year, and
          the date from which such dividends shall commence
          to accumulate;
     
               (c) The amount or amounts payable upon
          redemption thereof; and
          
               (d) The terms and amount of sinking fund
          requirements (if any) for the purchase or
          redemption of each series of the Preferred Stock
          other than the initial series and the second
          series of the Preferred Stock;

          which different characteristics of clauses (a),
          (b), (c), and (d) above are set forth below."
     
     2. The penultimate sentence of paragraph (G), Section
II of Article FIFTH is amended to be and to read in its
entirety as follows:
     
     "Nothing herein contained shall limit any legal right
     of the Corporation to purchase or otherwise acquire any
     shares of the Preferred Stock; provided, however, that,
     so long as any shares of the Preferred Stock (which
     term, for purposes of this proviso, shall include the 4-
     3/4% Preferred Stock) are outstanding, the Corporation
     shall not (i) make any payment, or set aside funds for
     payment, into any sinking fund for the purchase or
     redemption of any shares of the Preferred Stock, or
     (ii) redeem, purchase or otherwise acquire less than
     all of the shares of the Preferred Stock, if, at the
     time of such payment or setting aside of funds for
     payment into such sinking fund, or of such redemption,
     purchase or other acquisition, dividends payable on the
     Preferred Stock shall be in default in whole or in
     part, unless prior to or concurrently with such payment
     or setting aside of funds for payment into such sinking
     fund, and/or such redemption, purchase or other
     acquisition, as the case may be, all such defaults
     shall be cured or unless such payment or setting aside
     of funds for payment into such sinking fund, and/or
     such redemption, purchase or other acquisition, as the
     case may be, shall have been ordered, approved or
     permitted under the Public Utility Holding Company Act
     of 1935. Any shares of the Preferred Stock so redeemed,
     purchased or acquired shall be retired and cancelled."
     
     3. The first sentence of paragraph (I), Section II of
Article FIFTH is amended to be and to read in its entirety
as follows:
     
          "(I) Dividends may be paid upon the Common Stock
     only when (i) dividends have been paid or declared and
     funds set apart for the payment of dividends as
     aforesaid on the Preferred Stock (which term, for
     purposes of this Section (I), shall include the 4-3/4%
     Preferred Stock) from the date(s) after which dividends
     thereon became cumulative, to the beginning of the
     period then current, with respect to which such
     dividends on the Preferred Stock are usually declared,
     and (ii) all payments have been made or funds have been
     set aside for payments then or theretofore due under
     the terms of sinking fund requirements (if any) for the
     purchase or redemption of shares of the Preferred
     Stock, but whenever (x) all such dividends upon the
     Preferred Stock as aforesaid shall have been paid or
     declared and funds shall have been set apart for the
     payment thereof upon the Preferred Stock and (y) all
     payments shall have been made or funds shall have been
     set aside for all payments then or theretofore due
     under the terms of sinking fund requirements (if any)
     for the purchase or redemption of shares of the
     Preferred Stock, then, subject to the limitations above
     set forth and subject to the rights of any other class
     of stock then outstanding, dividends upon the Common
     Stock may be declared payable then or thereafter, out
     of any net earnings or surplus of assets over
     liabilities, including capital, then remaining."
          
     The aforesaid Special Meeting of Stockholders of said
New Orleans Public Service Inc., held on February 27, 1980,
was duly called, convened and held pursuant to a resolution
to adjourn and reconvene adopted by at least a majority of
the stockholders present and constituting a quorum at the
Special Meeting of Stockholders held on February 12, 1980,
which was duly called, convened and held pursuant to due
notice thereof. At the meeting of February 27, 1980:
     
          (1) There were present in person or represented by
     proxy the holders of 64,951 shares of the class of 4-
     3/4% Preferred Stock, $100 par value ("4-3/4% Preferred
     Stock"), of said New Orleans Public Service Inc. out of
     a total of 77,798 shares of the 4-3/4% Preferred Stock
     of said Corporation outstanding, 94,706 shares of the
     separate class of serial Preferred Stock, $100 par
     value ("Preferred Stock"), of said New Orleans Public
     Service Inc. out of a total of 120,000 shares of the
     Preferred Stock of said Corporation outstanding, and
     5,935,900 shares of the Common Stock, $10 par value
     ("Common Stock"), of said New Orleans Public Service
     Inc. out of a total of 5,935,900 shares of the Common
     Stock of said Corporation outstanding, making a total
     of 6,095,557 shares of the 4-3/4% Preferred Stock, the
     Preferred Stock and the Common Stock present at the
     meeting in person or represented by proxy out of the
     total number of 6,133,698 shares of the 4-3/4%
     Preferred Stock, the Preferred Stock and the Common
     Stock of said Corporation outstanding, constituting the
     presence in person or by proxy of more than 40% and, in
     fact, more than 99.3% of the total number of shares of
     the 4-3/4% Preferred Stock, the Preferred Stock and the
     Common Stock of said Corporation outstanding, and being
     a quorum for all purposes.
     
          (2) Proposal 1 to amend the Restated Articles of
     Incorporation of said New Orleans Public Service Inc.
     as set forth hereinabove was adopted (A) by the
     affirmative vote of 64,430 shares of the 4-3/4%
     Preferred Stock voting as a class, being more than two-
     thirds and, in fact, more than 82.8% of the total
     number of shares (77,798) of the 4-3/4% Preferred Stock
     outstanding as aforesaid, with 120 shares of the 4-3/4%
     Preferred Stock being voted against said Proposal 1 in
     such class vote; and (B) by the affirmative vote of
     5,935,900 shares of the Common Stock voting as a class,
     being 100% of the total number of shares of the Common
     Stock outstanding, with no shares of the Common Stock
     being voted against said Proposal 1 in such last
     mentioned class vote.
     
          (3) Proposal 2 to amend the Restated Articles of
     Incorporation of said New Orleans Public Service Inc.
     as set forth hereinabove was adopted (A) by the
     affirmative vote of 56,662 shares of the 4-3/4%
     Preferred Stock voting as a class, being more than two-
     thirds and, in fact, more than 72.8% of the total
     number of shares (77,798) of the 4-3/4% Preferred Stock
     outstanding as aforesaid, with 7638 shares of the 4-
     3/4% Preferred Stock being voted against said Proposal
     2 in such class vote; (B) by the affirmative vote of
     82,628 shares of the Preferred Stock voting as a class,
     being more than two-thirds and, in fact, more than
     68.8% of the total number of shares (120,000) of the
     Preferred Stock outstanding as aforesaid, with 10,885
     shares of the Preferred Stock being voted against said
     Proposal 2 in such class vote; and (C) by the
     affirmative vote of 5,935,900 shares of the Common
     Stock voting as a class, being 100% of the total number
     of shares of the Common Stock outstanding, with no
     shares of the Common Stock being voted against said
     Proposal 2 in the last mentioned class vote.
     
          (4) The Restated Articles of Incorporation of said
     New Orleans Public Service Inc. were not amended in any
     other respect than as set forth hereinabove, and all of
     the provisions of said Restated Articles of
     Incorporation, as amended as hereinabove set forth,
     relating in any way to the shares of stock of said
     Corporation are incorporated and stated in these
     Articles of Amendment by reference.
          


          These Articles of Amendment are executed on and
dated the 27th day of February, 1980.


                         NEW ORLEANS PUBLIC SERVICE INC.



                             BY:     /s/ James M. Cain
                                 James M. Cain, President


                             BY:   /s/ William C. Nelson
                             William C. Nelson, Secretary
                              
                              

                       ACKNOWLEDGMENT



STATE OF LOUISIANA  )
                    )    SS.:
PARISH OF ORLEANS   )

                              
                              
          BEFORE ME, the undersigned authority, personally
came and appeared James M. Cain and William C. Nelson, to me
known and known to me to be the President and the Secretary,
respectively, of New Orleans Public Service Inc. and the
persons who executed the foregoing instrument in such
capacities, and who, after first being duly sworn by me, did
declare and acknowledge that they signed and executed the
foregoing instrument in such capacities for and in the name
of the said New Orleans Public Service Inc., as its and
their free act and deed, being thereunto duly authorized.
          
                          /s/ James M. Cain
                         James M. Cain, President
                         NEW ORLEANS PUBLIC SERVICE INC.
          
          
                          /s/ William C. Nelson
                         William C. Nelson, Secretary
                         NEW ORLEANS PUBLIC SERVICE INC.
          
          
Sworn to and subscribed before
me at New Orleans, Louisiana, on
this 27th day of February, 1980.




        Notary Public



                    ARTICLES OF AMENDMENT
                              
                           to the

             RESTATED ARTICLES OF INCORPORATION

                             of

               NEW ORLEANS PUBLIC SERVICE INC.


     On March 19, 1980, the shareholders of New Orleans
Public Service Inc., a corporation organized and existing
under the laws of the State of Louisiana, by resolutions
unanimously adopted by all the shareholders of said
corporation entitled to vote on the matter, amended
Article FIFTH of the Restated Articles of Incorporation
of said corporation as follows:
     
     (1) The first three paragraphs of Article FIFTH are
amended to be and to read in their entirety as follows:
     
          "FIFTH: The amount of the capital stock of the
     Corporation shall be Seventy-Seven Million Four
     Hundred Nine Thousand Eight Hundred Dollars
     ($77,409,800), together with the aggregate par value
     of capital stock issued after September 1, 1969, by
     this Corporation as hereinafter provided.

          "The total authorized number of shares of
     capital stock that may be issued by the Corporation
     shall be 7,347,798 shares, of which 7,000,000 shares
     shall have a par value of $10 per share and 347,798
     shares shall have a par value of $100 per share.
     
          "The shares of capital stock hereby authorized
     to be issued shall be divided among the following
     classes:
          
          7,000,000 shares of $10 par value per share
          shall be Common Stock;
          
          77,798 shares of $100 par value per share shall
          be 4-3/4% Preferred Stock (hereinafter
          sometimes referred to as the 4-3/4% Preferred
          Stock'): and

          270,000 shares of $100 par value per share
          shall be Preferred Stock (which, together with
          such additional shares thereof as may be
          hereafter authorized, is hereinafter sometimes
          referred to as the 'Preferred Stock')."
          
     (2) The first paragraph of Section II of Article
FIFTH is amended to be and to read in its entirety as
follows:
     
          "The Preferred Stock shall be issuable in one
     or more series from time to time and the shares of
     each series shall have the same rank and be
     identical with each other and shall have the same
     relative rights, except with respect to amounts
     payable on voluntary liquidation as specified in
     Section (F) below and to the following
     characteristics:
          
               (a) The number of shares to constitute
          each such series and the distinctive
          designation thereof;
          
               (b) The annual rate or rates of dividends
          payable on shares of such series, the dates on
          which dividends shall be paid in each year, and
          the date from which such dividends shall
          commence to accumulate:
          
               (c) The amount or amounts payable upon
          redemption thereof; and
     
               (d) The terms and amount of sinking fund
          requirements (if any) for the purchase or
          redemption of each series of the Preferred
          Stock other than the initial series and the
          second series of the Preferred Stock;
          
          which different characteristics of clauses (a),
          (b), (c), and (d) above are set forth below.
          
          The initial series of the Preferred Stock
          shall:
          
               (a) consist of 60,000 shares and be
          designated "4.36% Preferred Stock";
               
               (b) have a dividend rate of Four and
          36/100 Dollars ($4.36) per share per annum
          payable quarterly on January 1, April 1, July 1
          and October 1 of each year; such dividends
          shall accumulate on each share from the
          quarterly dividend payment date next preceding
          the date of the original issue of such share,
          unless such stock shall be issued on a
          quarterly dividend payment date and in such
          case from said date. The first quarterly
          dividend shall be payable on April 1, 1956, and
          shall be cumulative from January 1, 1956; and
               
               (c) be subject to redemption in the manner
          provided herein with respect to the Preferred
          Stock at the price of One Hundred Seven and
          08/100 Dollars ($107.08) per share if redeemed
          on or before January 1, 1961, of One Hundred
          Six and 08/100 Dollars ($106.08) per share if
          redeemed after January 1, 1961, and on or
          before January 1, 1966, and of One Hundred Four
          and 58/100 Dollars ($104.58) per share if
          redeemed after January 1, 1966, in each case
          plus an amount equivalent to the accumulated
          and unpaid dividends thereon, if any, to the
          date fixed for redemption.
          
          The second series of the Preferred Stock shall:
          
               (a) consist of 60,000 shares and be
          designated "5.56% Preferred Stock";
               
               (b) have a dividend rate of Five and
          56/100 Dollars ($5.56) per share per annum
          payable quarterly on January 1, April 1, July 1
          and October 1 of each year; such dividends
          shall accumulate on each share from and
          including April 26, 1967. The first dividend
          shall be payable on July 1, 1967, and shall be
          cumulative from and including April 26, 1967;
          and
               
               (c) be subject to redemption in the manner
          provided herein with respect to the Preferred
          Stock at the price of One Hundred Six and
          65/100 Dollars ($106.65) per share if redeemed
          on or before April 1, 1972, of One Hundred Four
          and 09/100 Dollars ($104.09) per share if
          redeemed after April 1, 1972, and on or before
          April 1, 1977, and of One Hundred Two and
          59/100 Dollars ($102.59) per share if redeemed
          after April 1, 1977, in each case plus an
          amount equivalent to the accumulated and unpaid
          dividends thereon, if any, to the date fixed
          for redemption.
          
          The third series of the Preferred Stock shall:
          
               (a) consist of 150,000 shares and be
          designated "15.44% Preferred Stock";
               
               (b) have a dividend rate of Fifteen and
          44/100 Dollars ($15.44) per share per annum
          payable quarterly on January 1, April 1, July 1
          and October 1 of each year; such dividends
          shall accumulate on each share from and
          including March 27, 1980. The first dividend
          shall be payable on July 1, 1980, and shall be
          cumulative from and including March 27, 1980;
          
               (c) be subject to redemption in the manner
          provided herein with respect to the Preferred
          Stock at the price of One Hundred Fifteen and
          44/100 Dollars ($115.44) per share if redeemed
          on or before March 1, 1985 (except that no
          share of the 15.44% Preferred Stock shall be
          redeemed prior to March 1, 1985 if such
          redemption is for the purpose or in
          anticipation of refunding such share through
          the use, directly or indirectly, of funds
          borrowed by the Corporation, or through the
          use, directly or indirectly, of funds derived
          through the issuance by the Corporation of
          stock ranking prior to or on a parity with the
          15.44% Preferred Stock as to dividends or
          assets, if such borrowed funds have an
          effective interest cost to the Corporation
          (computed in accordance with generally accepted
          financial practice) or such stock has an
          effective dividend cost to the Corporation (so
          computed) of less than 15.7341% per annum), of
          (One Hundred Eleven and 58/100 Dollars
          ($111.58) per share if redeemed after March 1,
          1985, and on or before March 1, 1990, of One
          Hundred Seven and 72/100 Dollars ($107.72) per
          share if redeemed after March 1, 1990, and on
          or before March 1, 1995, and of One Hundred
          Three and 86/100 Dollars ($103.86) per share if
          redeemed after March 1, 1995, in each case plus
          an amount equivalent to the accumulated and
          unpaid dividends thereon, if any, to the date
          fixed for redemption; and
               
               (d) without the vote of the issued and
          outstanding Common Stock, be subject to
          redemption as and for a sinking fund as
          follows: on March 1, 1985 and on each March 1
          thereafter (each such date being hereinafter
          referred to as a "Third Series Sinking Fund
          Redemption Date"), for so long as any shares of
          the 15.44% Preferred Stock shall remain
          outstanding, the Corporation shall redeem, out
          of funds legally available therefor and
          otherwise in the manner provided herein with
          respect to the Preferred Stock, 7,500 shares of
          the 15.44% Preferred Stock (or the number of
          shares then outstanding if less than 7,500) at
          the sinking fund redemption price of $100 per
          share plus, as to each share so redeemed, an
          amount equivalent to the accumulated and unpaid
          dividends thereon, if any, to the date of
          redemption (the obligation of the Corporation
          so to redeem the shares of the 15.44% Preferred
          Stock being hereinafter referred to as the
          "Third Series Sinking Fund Obligation"); the
          Third Series Sinking Fund Obligation shall be
          cumulative; if on any Third Series Sinking Fund
          Redemption Date the Corporation shall not have
          funds legally available therefor sufficient to
          redeem the full number of shares required to be
          redeemed on that date, the Third Series Sinking
          Fund Obligation with respect to the shares not
          redeemed shall carry forward to each successive
          Third Series Sinking Fund Redemption Date until
          such shares shall have been redeemed; whenever
          on any Third Series Sinking Fund Redemption
          Date, the funds of the Corporation legally
          available for the satisfaction of the Third
          Series Sinking Fund Obligation and all other
          sinking fund and similar obligations then
          existing with respect to any other class or
          series of its stock ranking on a parity as to
          dividends or assets with the 15.44% Preferred
          Stock (such Obligation and obligations
          collectively being hereinafter referred to as
          the "Total Sinking Fund Obligation") are
          insufficient to perrnit the Corporation to
          satisfy fully its Total Sinking Fund Obligation
          on that date, the Corporation shall apply to
          the satisfaction of its Third Series Sinking
          Fund Obligation on that date that proportion of
          such legally available funds which is equal to
          the ratio of such Third Series Sinking Fund
          Obligation to such Total Sinking Fund
          Obligation; in addition to the Third Series
          Sinking Fund Obligation the Corporation shall
          have the option, which shall be non-cumulative,
          to redeem, upon authorization of the Board of
          Directors, on each Third Series Sinking Fund
          Redemption Date, at the aforesaid sinking fund
          redemption price, up to 7,500 additional shares
          of the 15.44% Preferred Stock; the Corporation
          shall be entitled, at its election, to credit
          against its Third Series Sinking Fund
          Obligation on any Third Series Sinking Fund
          Redemption Date any shares of the 15.44%
          Preferred Stock (including shares of the 15.44%
          Preferred Stock optionally redeemed at the
          aforesaid sinking fund redemption price)
          theretofore redeemed, other than shares of the
          15.44% Preferred Stock redeemed pursuant to the
          Third Series Sinking Fund Obligation, purchased
          or otherwise acquired and not previously
          credited against the Third Series Sinking Fund
          Obligation."
               
     The Restated Articles of Incorporation of the said
New Orleans Public Service Inc. were amended by its
shareholders as aforesaid by the Unanimous Written
Consent to such corporate action of all of the
shareholders of said corporation entitled to vote
thereon, signed and executed on March 19, 1980, in
accordance with and pursuant to the authority granted in
and by the laws of the State of Louisiana and
particularly, but not by way of limitation, Section 76 of
Title 12 of the Louisiana Revised Statutes of 1950, as
amended, said Unanimous Written Consent having been
signed and executed on the date aforesaid by Middle South
Utilities, Inc., which was then and is now the sole owner
and shareholder of record of 5,935,900 shares of the
Common Stock of the said New Orleans Public Service Inc.,
said 5,935,900 shares being all of the outstanding Common
Stock of the said New Orleans Public Service Inc. and
said Common Stock having all of the voting power and
being all of the capital stock of the said New Orleans
Public Service Inc. entitled to vote on the foregoing
amendments to its Restated Articles of Incorporation; and
in and by said Unanimous Written Consent the said Middle
South Utilities, Inc. affirmatively voted all of said
stock in favor of, authorized, consented to, approved and
constituted as the corporate action of the said New
Orleans Public Service Inc., the amendment of its
Restated Articles of Incorporation as hereinabove set
forth.

     The Restated Articles of Incorporation of said New
Orleans Public Service Inc., as heretofore amended, were
not amended in any other respect than as set forth
hereinabove, and all of the provisions of said Restated
Articles of Incorporation, as heretofore amended and as
amended as hereinabove set forth, relating in any way to
the shares of stock of said New Orleans Public Service
Inc. are incorporated and stated in these Articles of
Amendment by reference.
     



     These Articles of Amendment are executed on and
dated the 19th day of March. 1980.

                         NEW ORLEANS PUBLIC SERVICE INC.


                         By:   /s/ James M. Cain
                              JAMES M. CAIN, President

                         By:   /s/ William C. Nelson
                             WILLIAM C. NELSON. Secretary


                       ACKNOWLEDGMENT


STATE OF LOUISIANA  )
                    )    ss.:
PARISH OF ORLEANS   )


     BEFORE ME, the undersigned authority, personally
came and appeared JAMES M. CAIN and WILLIAM C. NELSON, to
me known and known to me to be the President and the
Secretary, respectively, of NEW ORLEANS PUBLIC SERVICE
INC. and the persons who executed the foregoing
instrument in such capacities, and who, after being first
duly sworn by me, did declare and acknowledge that they
signed and executed the foregoing instrument in such
capacities for and in the name of New Orleans Public
Service Inc., as its and their free act and deed, being
thereunto duly authorized.
     
     
                              /s/ James M. Cain
                               James M. Cain, President
                         New Orleans Public Service Inc.


                             /s/ William C. Nelson
                           William C. Nelson, Secretary
                         New Orleans Public Service Inc.


Sworn to and subscribed before me at New
Orleans, Louisiana, on this l9th day of
March, 1980.


        Notary Public
                              

           STATEMENT OF CHANGE OF REGISTERED AGENT
 FOR SERVICE OF PROCESS FOR NEW ORLEANS PUBLIC SERVICE INC.
                              

UNITED STATES OF AMERICA
STATE OF LOUISIANA
To the Secretary of State:

Pursuant to the provisions of R.S. 12:104, the undersigned
corporation, organized under the laws of the State of
Louisiana, herewith submits the following for the purpose of
giving notice of the termination of authority of a certain
agent for service of process in this state.

The current list of agents for service of process is:

James M. Cain, President
John H. Chavanne, Vice President
 and Treasurer
Sherwood A. Cuyler, Vice President      317 Baronne Street,
Hero J. Edwards, Jr., Vice President    New Orleans, Louisiana
Malcolm L. Hurstell, Vice President            70112
William C. Nelson, Vice President &
  Secretary
Donald F. Schultz, Vice President

Mr. A. J. Brodtmann previously listed in the Company's 1979
Annual Report to the Secretary of State as serving as an
agent for service of process on behalf of the Company has
resigned, effective November 1, 1980.

The above list of agents for service of process conforms
with the requirements set forth in Article THIRD of the
Company's Restatement of Articles of Incorporation, dated
September 30, 1969, which said Article Third has not been
since amended and a certified copy of said Restatement was
filed with the Recorder of Mortgages, Orleans Parish, at MOB
2160, Folio 368 on October 6, 1969.


Dated:   July 15, 1981

                         NEW ORLEANS PUBLIC SERVICE INC.


                         By:  /s/ Floyd A. Hennen
                              Floyd A. Hennen

                         Title: Corporate Counsel &
                                Assistant Secretary



   CERTIFIED COPY OF EXCERPTS FROM MINUTES OF MAY 25, 1981
                           MEETING
  OF BOARD OF DIRECTORS OF NEW ORLEANS PUBLIC SERVICE INC.
                              
Mr. Freeman took the Chair and announced that all directors
elected were qualified to serve.  He then asked for
nominations for the presidency of the Company.  On motion
duly made and seconded, Mr. James M. Cain, was unanimously
elected President.


                 * * * * * * * * * * * * * *

Whereupon, on motion duly made and seconded, it was
unanimously

     RESOLVED, that the following named persons be, and
     hereby are elected to the offices of the Company
     appearing after their respective names for the ensuing
     year ending May 24, 1982:
     
     John H. Chavanne, Vice President and Treasurer
     Sherwood A. Cuyler, Vice President - Public and Regulatory
      Affairs
     Hero J. Edwards, Jr., Vice President - Operations
     Malcolm L. Hurstell, Vice President - Engineering and
      Production
     William C. Nelson, Vice President - Administration and Legal,
      and Secretary
     Donald P. Schultz, Vice President - Corporate Communications
     Sterling F. Ohlmeyer, Assistant Treasurer
     Floyd A. Hennen, Assistant Secretary
     Edwin A. Lupberger, Assistant Secretary & Assistant Treasurer
     Rodney J. Estrade, Assistant Secretary & Assistant Treasurer
     
- --------------------------------------

I, the undersigned, Secretary of New Orleans Public Service
Inc., hereby certify that the above and foregoing is a true
and correct copy of excerpts from the minutes of the May 25,
1981 meeting of the Board of Directors of said Company duly
called, convened and held at its office in the City of New
Orleans, at which a quorum was present and acted throughout;
that the resolutions therein contained were unanimously
adopted by the vote of said Board, have not been altered,
amended or repealed and are in full force and effect at the
date hereof.

I hereby further certify that the individuals named in the
above and foregoing resolutions as President, Vice
Presidents and Secretary also are agents for the service of
process pursuant to the provisions of Article THIRD of the
Company's Restatement of Articles of Incorporation, dated
September 30, 1969, which said Article THIRD has not been
since amended and a certified copy of said Restatement as
filed with the Recorder of Mortgages, Orleans Parish, at MOB
2160, Folio 368 on October 6, 1969.

IN WITNESS WHEREOF, I have hereunto set my hand and affixed
the seal of the Company at New Orleans, Louisiana, this 15th
day of July, 1981.



                                /s/ Floyd A. Hennen
                                 Assistant Secretary


                              
                    ARTICLES OF AMENDMENT
                              
                           to the
                              
    RESTATEMENT OE ARTICLES OF INCORPORATION, AS AMENDED,
                              
                             of
                              
               NEW ORLEANS PUBLIC SERVICE INC.


     On January 23, 1984, the shareholders of New Orleans
Public Service Inc., a corporation organized and existing
under the laws of the State of Louisiana, by a resolution
unanimously adopted by all of the shareholders of said
corporation entitled to vote on the matter, amended the
first sentence of Article SIXTH of the Restatement of
Articles of Incorporation, as amended, of said
corporation to read in its entirety as follows:

          The corporate power of this Corporation shall
     be vested in, and exercised by, a Board of Directors
     to be composed of not less than nine (9) nor more
     than fifteen (15) persons, to be elected annually at
     the annual meeting of stockholders.
     
     The Restatement of Articles of Incorporation, as
amended, of the said New Orleans Public Service Inc. was
amended by its shareholders as aforesaid by the Unanimous
Written Consent to such corporate action of all of the
shareholders of said corporation entitled to vote
thereon, signed and executed on January 23, 1984, in
accordance with and pursuant to the authority granted in
and by the laws of the State of Louisiana and
particularly, but not by way of limitation, Section 76 of
Title 12 of the Louisiana Revised Statutes of 1950, as
amended, the said Unanimous Written Consent having been
signed and executed on the date aforesaid by Middle South
Utilities, Inc., which was then and is now the sole owner
and shareholder of record of 5,935,900 shares of the
Common Stock of the said New Orleans Public Service Inc.,
said 5,935,900 shares being al1 of the outstanding Common
Stock of the said New Orleans Public Service Inc. and
said Common Stock having all of the voting power and
being all of the capital stock of the said New Orleans
Public Service Inc. entitled to vote onthe foregoing
amendment to its Restatement of Articles of
Incorporation, as amended; and in and by said Unanimous
Written Consent the said Middle South Utilities, Inc.
affirmatively voted all of said stock in favor of,
authorized, consented to, approved and constituted as the
corporate action of the said New Orleans Public Service
Inc., the amendment of its Restatement of Articles of
Incorporation, as amended, as hereinabove set forth.

     These Articles of Amendment are executed on and
dated the 23rd day of January , 1984.

                         NEW ORLEANS PUBLIC SERVICE INC.


                         By:   /s/ James M. Cain
                              James M. Cain, President


                         By:  /s/ William H. Talbot
                              William H. Talbot
                              Corporate Secretary


                       ACKNOWLEDGMENT


STATE 0F L0UISIANA  )
                    )
PARISH OF ORLEANS   )
                
                
     BEFORE ME, the undersigned authority, personally
case and appeared JAMES M. CAIN and WILLIAM H. TALBOT, to
me known and known to me to be the President and the
Corporate Secretary, respectively, of New Orleans Public
Service Inc. and the persons who executed the foregoing
instrument in such capacities, and who, after first being
duly sworn by me, did doolare and acknowledge that they
signed and executed the foregoing instrument in such
capacities for and in the name of the said New Orleans
Public Service Inc., as its and their free act and deed,
being thereunto duly authorized.
     
     
     
                            /s/James M. Cain
                         James M. Cain, President
                         New Orleans Public Service Inc.


                           /s/ William H. Talbot
                         William H. Talbot
                         Corporate Secretary
                         New Orleans Public Service Inc.



Sworn to and subscribed before me
New Orleans, Louisiana, on this 23rd day
of January, 1984.



  /s/ Melvin I. Schwartzman
         Notary Public


                    ARTICLES OF AMENDMENT
                              
                           to the

    RESTATEMENT OF ARTICLES OF INCORPORATION, AS AMENDED,

                             of
                              
               NEW ORLEANS PUBLIC SERVICE INC.


     On February 21, 1985, the shareholders of New
Orleans Public Service Inc., a corporation organized and
existing under the laws of the State of Louisiana, by a
resolution unanimously adopted by all of the shareholders
of said corporation entitled to vote on the matter,
amended the first three paragraphs of Article FIFTH of
the Restatement of Articles of Incorporation, as amended,
of said corporation to read in their entirety as follows:
     
          FIFTH: The amount of the capital stock of the
     Corporation shall be Seventy-seven Million Four
     Hundred Nine Thousand Eight Hundred Dollars
     ($77,409,800), together with the aggregate par value
     of capital stock issued after September 1, 1969, by
     this Corporation as hereinafter provided.

          The total authorized number of shares of
     capital stock that may be issued by the Corporation
     shal1 be 10,347,798 shares, of which 10,000,000
     shares shall have a par value of $10 per share and
     347,798 shares shall have a par value of $100 per
     share.

          The shares of capital stock hereby authorized
     to be issued shall be divided among the following
     classes:
          
          10,000,000 shares of $10 par value per share
          shall be Common Stock;
          
          77,798 shares of $100 par value per share shall
          be 4-3/4% Preferred Stock (hereinafter
          sometimes referred to as the "4-3/4% Preferred
          Stock"); and
          
          270,000 shares of $100 par value per share
          shall be Preferred Stock (which, together with
          such additional shares thereor as may be
          hereafter authorized, is hereinafter sometimes
          referred to as the "Preferred Stock").
     
     The Restatement of Articles of Incorporation, as
amended, of the said New Orleans Public Service Inc. was
amended by its shareholders as aforesaid by the Unanimous
Written Consent to such corporate action of all of the
shareholders of said corporation entitled to vote
thereon, signed and executed on February 21, 1985, in
accordance with and pursuant to the authority granted in
and by the laws of the State of Louisiana and
particularly, but not by way of limitation, Section 76 of
Title 12 of the Louisiana Revised Statutes of 1950, as
amended, the said Unanimous Written Consent having been
signed and executed on the date aforesaid by Middle South
Utilities, Inc., which was then and is now the sole owner
and shareholder of record of 5,935,900 shares of the
Common Stock of the said New Orleans Public Service Inc.,
said 5,935,900 shares being all of the outstanding Common
Stock of the said New Orleans Public Service Inc. and
said Common Stock having all of the voting power and
being all of the capital stock of the said New Orleans
Public Service Inc. entitled to vote on the foregoing
amendment to its Restatement of Articles of
Incorporation, as amended; and in and by said Unanimous
Written Consent the said Middle South Utilities, Inc.
affirmatively voted all of said stock in favor of,
authorized, consented to, approved and constituted as the
corporate action of the said New Orleans Public Service
Inc., the amendment of its Restatement of Articles of
Incorporation, as amended, as hereinabove set forth.

     The Restatement of Articles of Incorporation of said
New Orleans Public Service Inc., as heretofore amended,
was not amended in any other respect than as set forth
hereinabove, and all of the provisions of said
Restatement of Articles of Incorporation, as heretofore
amended and as amended as hereinabove set forth, relating
in any way to the shares of stock of said New Orleans
Public Service Inc. are incorporated and stated in these
Articles of Amendment by reference.

     These Articles of Amendment are executed on and
dated the 21st day of February, 1985.


                         NEW ORLEANS PUBLIC SERVICE INC.



                         By:   /s/ James M. Cain
                              James M. Cain, President



                         By:   /s/ W. H. Talbot
                              W. H. Talbot, Secretary


                       ACKNOWLEDGMENT


STATE OF LOUISIANA  )
                    )
PARISH OF ORLEANS   )

                              
                              
     BEFORE ME, the undersigned authority, personally
came and appeared JAMES M. CAIN and W. H. TALBOT, to me
known and known to me to be the President and the
Secretary, respectively, of New Orleans Public Service
Inc. and the persons who executed the foregoing
instrument in such capacities, and who, after first being
duly sworn by me, did declare and acknowledge that they
signed and executed the foregoing instrument in such
capacities for and in the name of the said New Orleans
Public Service Inc., as its and their free act and deed,
being thereunto duly authorized.
     
     
     
                              /s/ James M. Cain
                         James M. Cain, President,
                         New Orleans Public Service Inc.
     
     
                             /s/ W. H. Talbot
                         W. H. Talbot, Secretary,
                         New Orleans Public Service Inc.
     
     
Sworn to and subscribed before me at
New Orleans, Louisian, on this 21st day
of February , 1985.


   /s/ Melvin I. Schwartzmann
          Notary Public


My commission is issued for life.


                    ARTICLES OF AMENDMENT
                              
                            to the
                              
    RESTATEMENT OF ARTICLES OF INCORPORATION, AS AMENDED,
                              
                              of
                              
               NEW ORLEANS PUBLIC SERVICE INC.


     On November 21, 1988, the shareholders of New
Orleans Public Service Inc., a corporation organized and
existing under the laws of the State of Louisiana, by a
resolution unanimously adopted by all of the shareholders
of said corporation entitled to vote on the matter,
amended the first three paragraphs of Article FIFTH of
the Restatement of Articles of Incorporation, as amended,
of said corporation to read in their entirety as
follows:

          FIFTH: The amount of the capital stock of the
     Corporation shall be Seventy-seven Million Four
     Hundred Nine Thousand Eight Hundred Dollars
     ($77,409,800), together with the aggregate par value
     of capital stock issued after September 1, 1969, by
     this Corporation as hereinafter provided.
     
          The total authorized number of shares of
     capital stock that may be issued by the Corporation
     shall be 10,347,798 shares, of which 10,000,000
     shares shall have a par value of $4 per share and
     347,798 shares shall have a par value of $lO0 per
     share.

          The shares of capital stock hereby authorized
     to be issued shall be divided among the following
     classes:

               10,000,000 shares of $4 par value per
          share shall be Common Stock;
          
               77,798 shares of $100 par value per share
          shall be 4 3/4% Preferred Stock (hereinafter
          sometimes referred to as the "4 3/4% Preferred
          Stock"); and
          
               270,000 shares of $100 par value per share
          shall be Preferred Stock (which, together with
          such additional shares thereof as may be
          hereafter authorized, is hereinafter sometimes
          referred to as the "Preferred Stock").
     
     The Restatement of Articles of Incorporation, as
amended, of the said New Orleans Public Service Inc. was
amended by its shareholders as aforesaid by the Unanimous
Written Consent to such corporate action of all of the
shareholders of said corporation entitled to vote
thereon, signed and executed on November 2l, 1988, in
accordance with and pursuant to the authority granted in
and by the laws of the State of Louisiana and
particularly, but not by way of limitation, Section 76 of
Title 12 of the Louisiana Revised Statutes of 1950, as
amended, the said Unanimous Written Consent having been
signed and executed on the date aforesaid by Middle South
Utilities, Inc., which was then and is now the sole owner
and shareholder of record of 8,435,900 shares of the
Common Stock of the said New Orleans Public Service Inc.,
said 8,435,900 shares being all of the outstanding Common
Stock of the said New Orleans Public Service Inc. and
said Common Stock having all of the voting power and
being all of the capital stock of the said New Orleans
Public Service Inc. entitled to vote on the foregoing
amendment to its Restatement of Articles of
Incorporation, as amended; and in and by said Unanimous
Written Consent the said  Middle South Utilities, Inc.
affirmatively voted all of said stock in favor of,
authorized, consented to, approved and constituted as the
corporate action of the said New Orleans Public Service
Inc., the amendment of its Restatement of  Articles of
Incorporation, as amended, as hereinabove set forth.
     
     The Restatement of Articles of Incorporation of said
New Orleans Public Service Inc., as heretofore amended,
was not amended in any other respect than as set forth
hereinabove, and all of the provisions of said
Restatement of Articles of Incorporation, as heretofore
amended and as amended as hereinabove set forth, relating
in any way to the shares of stock of said New Orleans
Public Service Inc. are incorporated and stated in these
Articles of Amendment by reference.

      These  Articles  of Amendment are executed  on  and
dated  the 21st day of November, 1988.


                         NEW ORLEANS PUBLIC SERVICE INC.


                         By:   /s/ James M. Cain
                              James M. Cain, President



                         By:   /s/ T. O. Lind
                              Thomas O. Lind, Secretary


                       ACKNOWLEDGMENT



STATE OF LOUISIANA  )
                    )
PARISH OF ORLEANS   )

                              
                              
     BEFORE ME, the undersigned authority, personally
came and appeared JAMES M. CAIN and THOMAS O. LIND, to me
known and known to me to be the President and the
Secretary, respectively, of New Orleans Public Service
Inc. and the persons who executed the foregoing
instrument in such capacities, and who, after first being
duly sworn by me, did declare and acklowledge that they
signed and executed the foregoing instrument in such
capacities for and in the name of the said New Orleans
Public Service Inc., as its and their free act and deed,
being thereunto duly authorized.
     
     
     
                           /s/ James M. Cain
                         James M. Cain, President
                         New Orleans Public Service Inc.
 
 
 
                           /s/ Thomas O. Lind
                         Thomas O. Lind, Secretary
                         New Orleans Public Service Inc.


Sworn to and subscribed before me at
New Orleans, Louisiana, on this 21st
day of November, 1988.



         /s/ W. Brewer, III
         Notary Public
My commission is issued for life.

                              
                    ARTICLES OF AMENDMENT
                              
                           to the
                              
    RESTATEMENT OF ARTICLES OF INCORPORATION, AS AMENDED,
                              
                             of
                              
               NEW ORLEANS PUBLIC SERVICE INC.



     On June 12 , 1989, the shareholders of New Orleans
Public Service Inc., a corporation organized and existing
under the laws of the State of Louisiana, by a resolution
unanimously adopted by all of the shareholders of said
corporation entitled to vote on the matter, amended the
first sentence of the first paragraph of Article SIXTH of
the Restatement of Articles of Incorporation, as amended,
of said corporation to read in its entirety as follows:
  
          SIXTH: The corporate power of this Corporation
     shall be vested in, and exercised by, a Board of
     Directors to be composed of not less than seven (7)
     nor more than fifteen (15) persons, to be elected
     annually at the annual meeting of stockholders.
     
     The Restatement of Articles of Incorporation, as
amended, of the said New Orleans Public Service Inc. was
amended by its shareholders as aforesaid by the Unanimous
Written Consent to such corporate action of all of the
shareholders of said corporation entitled to vote
thereon, signed and executed on June 12, 1989, in
accordance with and pursuant to the authority granted in
and by the laws of the State of Louisiana and
particularly, but not by way of limitation, Section 76 of
Title 12 of the Louisiana Revised Statutes of 1950, as
amended, the said Unanimous Written Consent having been
signed and executed on the date aforesaid by Entergy
Corporation, which was then and is now the sole owner and
shareholder of record of 8,435,900 shares of the Common
Stock of the said New Orleans Public Service Inc., said
8,435,900 shares being all of the outstanding Common
Stock of the said New Orleans Public Service Inc. and
said Common Stock having all of the voting power and
being all of the capital stock of the said New Orleans
Public Service Inc. entitled to vote on the foregoing
amendment to its Restatement of Articles of
Incorporation, as amended; and in and by said Unanimous
Written Consent the said Entergy Corporation
affirmatively voted all of said stock in favor of,
authorized, consented to, approved and constituted as the
corporate action of the said New Orleans Public Service
Inc., the amendment of its Restatement of Articles of
Incorporation, as amended, as hereinabove set forth.

     The Restatement of Articles of Incorporation of said
New Orleans Public Service Inc., as heretofore amended,
was not amended in any other respect than as set forth
hereinabove, and all of the provisions of said
Restatement of Articles of Incorporation, as heretofore
amended and as amended as hereinabove set forth, relating
in any way to the shares of stock of said New Orleans
Public Service Inc. are incorporated and stated in these
Articles of Amendment by reference.

     These Articles of Amendment are executed on and
dated the 12th day of June, 1989.


                         NEW ORLEANS PUBLIC SERVICE INC.



                         By:   /s/ James M. Cain
                              James M. Cain, President



                         By:   /s/ N. J. Briley
                                 N. J. Briley
                              Assistant Secretary
                              
                              
                       ACKNOWLEDGMENT



STATE OF LOUISIANA  )
                    )
PARISH OF ORLEANS   )

                              
                              
     BEFORE ME, the undersigned authority, personally
came and appeared JAMES M. CAIN and N. J. BRILEY, to me
known and known to me to be the President and the
Assistant Secretary, respectively, of New Orleans Public
Service Inc. and the persons who executed the foregoing
instrument in such capacities, and who, after first being
duly sworn by me, did declare and acknowledge that they
signed and executed the foregoing instrument in such
capacities for and in the name of the said New Orleans
Public Inc., as its and their free act and deed, being
thereunto duly authorized.
     
     
     
                        /s/ James M. Cain
                    James M. Cain, President
                    New Orleans Public Service Inc.


                       /s/ N. J. Briley
                    N. J. Briley, Assistant Secretary
                    New Orleans Public Service Inc.



Sworn to and subscribed before me at
New Orleans, Louisiana, on this 12th
day of June, 1989.



   /s/ Mary Hull Tooke
      Notary Public
My commission is issued for life.



      NOTICE OF CHANGE OF LOCATION OF REGISTERED OFFICE
              AND/OR CHANGE OF REGISTERED AGENT
                              

Name of Corporation:  New Orleans Public Service Inc.


Registered Office:   639 Loyola Avenue, New Orleans, LA 70113


Name and Address of Registered Agents(s)


William M. Brewer, III, 225 Baronne Street, 26th Floor, New
 Orleans, Louisiana  70112

Thomas O. Lind, 225 Baronne Street, 26th Floor, New Orleans,
 Louisiana 70112

Mary Hull Tooker, 225 Baronne Street, 26th Floor, New Orleans,
 Louisiana 70112





Date:   April 12, 1993


                           /s/ J. J. Cordaro
                         To be signed by President,
                          Vice-President, or Secretary


NOTE If the registered agent is changed, a copy of the
     resolution by the Board of Directors of the
     appointment, certified by the President, Vice-President
     or Secretary must also accompany this report.
                    
                    
                    ARTICLES OF AMENDMENT
                           TO THE
    RESTATEMENT OF ARTICLES OF INCORPORATION, AS AMENDED,
                             OF
               NEW ORLEANS PUBLIC SERVICE INC.
                              
                              
     On May 5, 1994, the stockholders of New Orleans Public

Service Inc., a corporation organized and existing under the

laws of the State of Louisiana, by a resolution unanimously

adopted by all of the shareholders of said corporation

entitled to vote on the matter, amended the first paragraph

of Article SIXTH of the Restatement of Articles of

Incorporation, as amended, of said corporation to read in

its entirety as follows:

     
     "SIXTH:  The corporate power of this Corporation
     shall be vested in, and exercised by, a Board of
     Directors to be composed of not less than three
     (3) nor more than fifteen (15) persons, to be
     elected annually at a meeting of stockholders to
     be held on any date selected by the stockholders.
     The number of persons, within the foregoing
     limits, to compose the Board of Directors at any
     given time, shall be fixed either by the
     stockholders or by the Board of Directors.  A
     majority of the Board of Directors shall
     constitute a quorum for the transaction of
     business unless the By-Laws of this Corporation,
     adopted by the Board of Directors, shall provide
     for a lesser number."
     The Restatement of Articles of Incorporation, as

amended, of the said New Orleans Public Service Inc. was

amended by its shareholders as aforesaid by the Unanimous

Written Consent to such corporate action of all of the

shareholders of said corporation entitled to vote thereon,

signed and executed on May 5, 1994, in accordance with and

pursuant to the authority granted in and by the laws of the

State of Louisiana and particularly, but not by way of

limitation, Section 76 of Title 12 of the Louisiana Revised

Statutes of 1950, as amended, the said Unanimous Written

Consent having been signed and executed on the date

aforesaid by Entergy Corporation, which was then and is now

the sole owner and shareholder of record of 8,435,900 shares

of the Common Stock of the said New Orleans Public Service

Inc., said 8,435,900 shares being all of the outstanding

Common Stock of the said New Orleans Public Service Inc. and

said Common Stock having all of the voting power and being

all of the capital stock of the said New Orleans Public

Service Inc. entitled to vote on the foregoing amendment to

its Restatement of Articles of Incorporation, as amended;

and in and by said Unanimous Written Consent the said

Entergy Corporation affirmatively voted all of said stock in

favor of, authorized, consented to, approved and constituted

as the corporate action of the said New Orleans Public

Service Inc., the amendment of its Restatement of Articles

of Incorporation, as amended, as hereinabove set forth.

     The Restatement of Articles of Incorporation of said

New Orleans Public Service Inc., as heretofore amended, was

not amended in any other respect than as set forth

hereinabove, and all of the provisions of said Restatement

of Articles of Incorporation, as heretofore amended and as

amended as hereinabove set forth, relating in any way to the

shares of stock of said New Orleans Public Service Inc. are

incorporated and stated in these Articles of Amendment by

reference.

     These Articles of Amendment are executed on and dated

the 21st day of July, 1994.



                         NEW ORLEANS PUBLIC SERVICE INC.

                                                            

                         By:  /s/ Glenn E. Harder
                          Glenn E. Harder, Vice President



                         By: /s/ Christopher T. Screen
                            Christopher T. Screen,
                              Assistant Secretary




                       ACKNOWLEDGMENT
                              
                              
STATE OF LOUISIANA

PARISH OF ORLEANS

     BEFORE ME, the undersigned authority, personally came
and appeared Glenn E. Harder and Christopher T. Screen, to
me known and known to me to be a Vice President and the
Assistant Secretary, respectively, of New Orleans Public
Service Inc. and the persons who executed the foregoing
instrument in such capacities, and who, after first being
duly sworn by me, did declare and acknowledge that they
signed and executed the foregoing instrument in such
capacities for and in the name of the said New Orleans
Public Inc., as its and their free act and deed, being
thereunto duly authorized.



                              /s/ Glenn E. Harder
                         Glenn E. Harder, Vice President
New Orleans Public Service Inc.


                         /s/ Christopher T. Screen
                         Christopher T. Screen,
                          Assistant Secretary
                         New Orleans Public Service Inc.


Sworn to and subscribed before me at
New Orleans, Louisiana, on this 21st day
of July, 1994



  /s/ Mary H. Tooke
     Notary Public
My Commission is issued for life.