Exhibit 3(e)

          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 national 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 outstanding 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.



                 NEW ORLEANS PUBLIC SERVICE INC.
                                
        Articles of Amendment Pursuant to La. R.S. 12:32
                                
                         April 22, 1996
                                
                                
     The undersigned corporation, pursuant to La. R.S. 12:32,

submits the following document and sets forth:


     1.The name of the corporation is New Orleans Public Service
       Inc.
     
     2.As evidenced by the attached Stockholder's Unanimous
       Written Approval of Amendment, the following amendment,
       effective April 22, 1996, to the Restatement of Articles
       of Incorporation, as amended, was proposed by the Board
       of Directors of New Orleans Public Service Inc. on April
       15, 1996, and was unanimously adopted by the stockholder
       of New Orleans Public Service, Inc. entitled to vote on
       the amendment on April 22, 1996, in accordance with and
       in the manner prescribed by the laws of the State of
       Louisiana and the Restatement of Articles of
       Incorporation of New Orleans Public Service Inc., as
       amended:
     
       RESOLVED, That the Title and Article First of the
       Restatement of Articles of Incorporation of New Orleans
       Public Service Inc. are amended to read as follows:
     
            "RESTATEMENT OF ARTICLES OF INCORPORATION
                               OF
                   ENTERGY NEW ORLEANS, INC."
                                
            "FIRST:  The name of the Corporation shall be
            ENTERGY NEW ORLEANS, 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 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.";
            and further
          
       RESOLVED, That any additional references to "New Orleans
       Public Service Inc." in said Restatement of Articles of
       Incorporation, as amended, be changed to "Entergy-New
       Orleans, Inc."
     
     3.Pursuant to the Laws of the State of Louisiana and the
       Restatement of Articles of Incorporation of New Orleans
       Public Service Inc., as amended, the holders of the
       outstanding shares of common stock were the only
       stockholders entitled to vote on the amendment, there
       being no right to vote on the amendment by the holders of
       preferred stock of New Orleans Public Service Inc..
     
     4.The number of shares of common stock of the Corporation
       outstanding at the time of such adoption was 8,435,900;
       and the number of shares of common stock entitled to vote
       thereon was 8,435,900; the number of shares of common
       stock voting for the amendment was 8,435,900; the number
       of shares of common stock voting against the amendment
       was       -0-     ; the number of shares of preferred
       stock of the Corporation outstanding at the time of such
       adoption was 197,796, none of which preferred shares were
       entitled to vote thereon.

     Dated the 22nd day of April, 1996.

                           NEW ORLEANS PUBLIC SERVICE INC.
                           
                           
                           
                           By:  /s/ Michael G. Thompson
                                 Michael G. Thompson
                             Senior Vice President and Secretary
                           
                           
                           By: /s/ Christopher T. Screen
                                 Christopher T. Screen
                                 Assistant Secretary