SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) /X/ Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the fiscal year ended December 31, 1994 OR / / Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 for the transition period from ......to...... Commission file number 1-2987 ----------------------------------------------------------------- NIAGARA MOHAWK POWER CORPORATION (Exact name of registrant as specified in its charter) State of New York 15-0265555 (State or other jurisdiction of (IRS Employer incorporation or organization) Identification No.) 300 Erie Boulevard West Syracuse, New York 13202 (Address of principal executive offices) (zip code) (315) 474-1511 Registrant's telephone number, including area code ----------------------------------------------------------------- Securities registered pursuant to Section 12(b) of the Act: (Each class is registered on the New York Stock Exchange) Title of each class Common Stock ($1 par value) Preferred Stock ($100 par Preferred Stock ($25 par value-cumulative): par value - cumulative): 3.40% Series 4.10% Series 6.10% Series 9.50% Series 3.60% Series 4.85% Series 7.72% Series Adjustable Rate 3.90% Series 5.25% Series Series A & Series C ----------------------------------------------------------------- Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes /X/ No / / Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K / / State the aggregate market value of the voting stock held by non- affiliates of the registrant. Approximately $2,109,000,000 at March 1, 1995. Indicate the number of shares outstanding of each of the registrant's classes of common stock, as of the latest practicable date. Common stock $1 par 144,330,482 shares outstanding March 1, 1995. Documents incorporated by reference: Definitive Proxy Statement in connection with annual meeting of stockholders to be held May 2, 1995 incorporated in Part III to the extent described therein. NIAGARA MOHAWK POWER CORPORATION INFORMATION REQUIRED IN FORM 10-K PART I ITEM NUMBER PAGE Item 1. Business. 3 Item 2. Properties. 22 Item 3. Legal Proceedings. 25 Item 4. Submission of Matters to a Vote of Security Holders. 27 Executive Officers of the Registrant 28 PART II Item 5. Market for the Registrant's Common Equity and Related Stockholder Matters. 29 Item 6. Selected Financial Data. 30 Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations. 31 Item 8. Financial Statements and Supplementary Data. 53 Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. 93 PART III Item 10. Directors, Executive Officers, Promoters and Control Persons of the Registrant. 93 Item 11. Executive Compensation. 93 Item 12. Security Ownership of Certain Beneficial Owners and Management. 93 Item 13. Certain Relationships and Related Transactions. 93 PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K. 93 Signatures 117 NIAGARA MOHAWK POWER CORPORATION PART I Item 1. BUSINESS. The Company, organized in 1937 under the laws of New York, is engaged principally in the business of production, purchase, transmission, distribution and sale of electricity and the purchase, distribution, sale and transportation of gas in New York State. The Company provides electric service to the public in an area of New York State having a total population of about 3,500,000, including, among others, the cities of Buffalo, Syracuse, Albany, Utica, Schenectady, Niagara Falls, Watertown and Troy. The Company distributes or transports natural gas in areas of central, northern and eastern New York having a total population of about 1,700,000, nearly all within the Company's electric service area. A Canadian subsidiary owns an electric company with operations in the Province of Ontario, Canada and a wind power company with operations in the Province of Alberta, Canada. A Texas subsidiary has an interest in a uranium mining operation in Live Oak County, Texas which is now in the process of reclamation and restoration. Another New York subsidiary engages in real estate development. Each of these subsidiaries is wholly-owned by the Company. GENERAL. Until recently, the electric and gas utility industry operated in a relatively stable business environment, subject to traditional cost-of-service regulation. The investment community, both shareholders and creditors, considered utility securities to be of low risk and high quality. Regulators tended to protect the utility monopoly in exchange for the utility company providing universal service to customers in its franchise area. Such protection often encouraged regulators and other governmental bodies to use utilities as vehicles to advance social programs and collect taxes. In general, utilities and regulators were inclined toward establishing a fair rate of return and away from particular price considerations or incentives for aggressive, long-term cost control. Cash flows were relatively predictable, as was the industry's ability to sustain investment grade dividend payout and interest coverage ratios. The emergence of competition has begun to erode the utility industry's monopoly position and the regulator's ability to assure the industry's financial health. For example, the passage of the National Energy Policy Act of 1992 (EPAct) is resulting in a rapid increase in wholesale (a sale to another entity for resale to an end user) competition. EPAct eases the way for non- utility, unregulated generators to enter the marketplace and allows the Federal Energy Regulatory Commission (FERC) to require the utility owners of electricity transmission systems to transport power for wholesale transactions. The speed and extent of monopoly erosion will be dependent upon a number of company specific characteristics, including geographic location and electric system limitations, cost and price of services in relation to neighboring utilities, opportunity for alternative suppliers and fuels to compete, economic vitality of the service territory, policies of regulators and legislators and electric supply/demand balances. The increasing movement towards a competitive environment has required regulators on both the state and federal levels to begin to address the many substantial issues confronting electric utilities. During 1994, the FERC and the PSC each provided or proposed guidelines to address different aspects of competition. The FERC issued guidelines for pricing electric transmission service and proposed guidelines for the recovery of stranded costs. Meanwhile, the PSC, in Phase I of its generic competitive proceeding, adopted guidelines to govern flexible rates which could be offered by utilities to retain qualified customers. Phase II of this proceeding will examine issues relating to the establishment of wholesale and retail competitive markets. Competition creates various pressures on the prices of utility products and services. As the potential for broad based competition grows, government mandated social programs, burdensome tax structures and other regulatory initiatives become cost elements that a market based pricing system will not be likely to support. For the Company, the most significant of these burdens is state mandated payments to unregulated generators and excessive taxes such as the gross receipts tax and property taxes. Due to these factors, the Company's electric industrial rates have moved from being among the lowest in New York State and the Northeast to above average. The most important problem associated with rapidly increasing competition in electricity markets is that it would create transition costs. Transition costs are those utility costs in excess of what could be earned in an open retail market. They exist because of a series of commitments made by customers, regulators, lawmakers and utilities that competition would make difficult to keep unless specific provisions are made to account for them. Commitments made under the current regulatory system might become stranded if electricity markets were competitively restructured and the resulting market prices were too low to allow for recovery of the costs associated with those obligations. Costs which might become stranded include sunk investments, liabilities (primarily contracts with unregulated generators), deferred costs and social programs. Estimates of potential stranded investment exposure for the United States electric utility industry as a whole range as high as $150 to $200 billion, compared to a total shareholder equity of $180 billion. Certain parties in New York State and certain governmental officials have stated that the best way for the Company to address competitive issues would be to take substantial, but unspecified in amount, writedowns of its assets, particularly its nuclear and fossil generating plants. The Company's position is that any responsible solution to the problems posed by increasing competition and deregulation must be substantially more evenhanded, and will necessarily be more complicated, than any such proposal. The Company will vigorously contest inequitable solutions to competitive issues. In response to these issues, the Company has made significant progress in managing the costs under its direct control. Since December 1992, the employee level has been reduced by over 3,100, or 27%, to approximately 9,200 and will be further reduced to about 8,750 during 1995. Capital spending has also been reduced sharply in recent years, with electric construction spending in future years expected to be limited to the level of depreciation expense, thereby resulting in little growth in traditional rate base. The Company remains focused on materially reducing its total costs. Since 1991, the Company has also reduced its expected unregulated generator expense through contract buyouts and project cancellations. As a result, the 1995 expenditures are expected to be more than $200 million below what they would have been had the Company not acted. However, the Company still faces significant overpayment obligations to unregulated generators. In the second half of 1994, the Company was faced with unprecedented events that had a major impact on it. In August, the New York State Public Service Commission (PSC) Staff proposed an immediate overall decrease in electric revenues from 1994 levels of approximately $146 million. Then, in September, the PSC authorized sales by Sithe Independence Power Partners, Inc. (Sithe) of retail electricity directly to Alcan Rolled Products (Alcan), a large customer of the Company. Financial markets reacted negatively and the Company's common stock price fell. As a result, the Company postponed a common stock offering that was planned for the fourth quarter of 1994. See Item 5. The Company has considered, and is continuing to consider, various strategies designed to enhance its competitive position and to increase its ability to adapt to and anticipate changes in its utility business. These strategies may include business combinations with other companies, acquisitions of related or unrelated businesses, and additions to or disposition of portions of its franchised service territories. Additionally, a number of electric utilities have recently announced consideration of plans to organize their operations so that generation and power supply activities are conducted by an entity within the corporate group separate from the entity which provides transmission and distribution services to the utility's customers. The Company is also studying such a division of its operations, in part because of suggestions by New York governmental officials that power supply should be separated from transmission and distribution functions and in part as a means of dealing with issues related to unregulated generator contracts. For a more detailed discussion of the competitive environment and the Company's efforts to address competition, see Part II, Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations. The following topics are discussed under the general heading of "Business". Where applicable, the discussions make reference to the various other items of this Form 10-K. TOPIC PAGE Regulation and Rates 5 Unregulated Generators 7 New York Power Authority 8 Purchased Power 9 Fuel for Electric Generation: Coal 10 Natural Gas 10 Residual Oil 10 Nuclear 11 Gas Supply 12 Industry Segment Data 13 Environmental Matters 13 Nuclear Operations 17 Construction Program 19 Electric Supply Planning 19 Electric Delivery Planning 19 Demand-Side Management Programs 20 Research and Development 20 Employee Relations 21 Liability Insurance 21 REGULATION AND RATES. PRICE DISCOUNTS. Competition has been increasing in the Company's wholesale and retail markets. In the wholesale markets, the Company competes directly with other U.S. utilities, Canadian utilities, the New York Power Authority (NYPA), and unregulated generators. While it has always competed with other utilities in wholesale markets, recent events have increased competition. For example, the PSC has been increasing the share of deviations from forecast fuel targets, including sales for resale, that utilities must absorb. Thus, utilities have larger financial incentives to achieve reduced fuel costs and increased sales for resale, making wholesale markets more competitive. In addition, a prolonged recession in the New York State economy, combined with successful energy conservation programs, has contributed to the region's (including Canadian) excess capacity, putting downward pressure on wholesale prices. The Company also faces enormous competition, and upward pressure on rates, from unregulated generators. The Public Utility Regulatory Policies Act of 1978 (PURPA) and Section 66-c of the New York State Public Service Law (the Six-Cent Law), combined with low gas prices and low interest rates, have created a large and thriving unregulated power industry. By the end of 1995, the Company will have been required to purchase approximately 2,400 MW of unregulated generating capacity at state mandated prices well above both current market prices and long run avoided cost estimates. In retail markets, the Company faces competition from on- site, self- and cogeneration, unregulated generators who wish to sell electricity directly to the Company's retail customers, other fuels, industrial relocation, potential municipalization and NYPA. Generally, on-site generation is uneconomic today when compared to a utility's incremental or marginal cost of serving additional load. Unfortunately, on-site generation can, however, compare favorably to traditional rates, which are based on average embedded costs and which traditionally are designed to collect fixed costs volumetrically. The result is that large volume customers have subsidized small customers both within and between classes. The Company has responded to this pressure with a Service Classification No. 10 (SC-10) tariff which discounts rates for large industrial customers in an attempt to effectively compete with the on-site alternative, but keeps prices above the marginal costs of generation. Through 1994, the Company absorbed 20% of the discounts deferred under SC-10. Under its 1995 rate proposal, the Company would absorb all discounts above amounts reflected in rates. In August 1994 the Company implemented a new negotiated contract tariff called SC-11 that allows much more flexibility in responding to competitive pressures. The SC-11 tariff allows the Company to sign contracts with terms of up to seven years in response to any form of verifiable competition that the customer is considering. This contract mechanism also allows the Company to market economic growth initiatives more aggressively. The Economic Development Zone Rider (EDZR) discounts electric rates for new or additional load in a State-designated economically distressed area. Except for the EDZR, the economic development programs will be managed under the SC-11 tariff in the future. The Company is also active in working with various state and local agencies to coordinate efforts to attract new business to the Company's service territory. 1995 FIVE-YEAR RATE PLAN. Through its Brief Opposing Exceptions as of March 2, 1995, the Company is requesting an increase in 1995 electric revenues of approximately $110 million (3.5%) and an increase in 1995 gas revenues of $16.4 million (2.7%). The current rate proceeding has been separated into two distinct phases. A final PSC decision on 1995 rates is not expected until the end of April 1995. New electric rates would be implemented about that time, along with any final adjustments to gas rates which were effective January 1, 1995. A schedule for the multi-year phase of the proceeding has not been established, but is expected to extend at least into the summer of 1995. For a further discussion of the five-year rate plan, see Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations - Regulatory Agreements/Proposals and Item 8. Financial Statements and Supplementary Data, Note 2. CURRENT AND PROPOSED FUEL CLAUSES. Currently the Company has a fuel adjustment clause (FAC) as part of its approved tariff. The clause allows the Company to collect from or refund to ratepayers, fuel and purchased power costs resulting from the comparison of monthly average fuel cost rates and base cost of fuel rates embedded in base rate energy charges. The Company's electric FAC provides for partial pass-through of fuel and purchased power cost fluctuations from amounts forecast, with the Company absorbing a portion of increases or retaining a portion of decreases up to a maximum of $15 million per rate year. Thereafter, 100% of the fluctuation is passed on to ratepayers. The Company also shares with ratepayers fluctuations from amounts forecast for net resale margin and transmission benefits, with the Company retaining/absorbing 40% and passing 60% through to ratepayers. The amounts retained or absorbed in 1992 through 1994 were not material. In the current rate proceeding the Company has proposed to eliminate the FAC and replace it with the fuel adjustment mechanism (FAM). If this is implemented, the portion of fuel and purchase power cost fluctuations, from amounts forecast, that the Company would retain or absorb could reach a maximum of $20 million per rate year. For the additional years of the rate proceeding's five-year plan (1996-1999), the 1995 fuel cost would form the basis for the forecast and the sharing mechanism. GAS RATE INITIATIVES. On December 20, 1994 the PSC issued its opinion and order, "Establishing Policies and Guidelines for Natural Gas Distributors" in connection with its generic proceeding (the Order). The Order sets forth the policy framework to guide the transition of local distribution companies (LDCs) in New York in the post-FERC Order 636 environment. The framework is designed to "assure that (1) LDCs and new entrants can compete; (2) customers benefit from increased choices and improved performance resulting from a more competitive industry; and (3) core customers continue to receive quality services at affordable rates." It distinguishes core and non-core markets based on the customers' alternative energy sources and the customers' ability to access these alternatives. The policies strongly encourage LDCs to actively compete for sales to customers with competitive alternatives, while at the same time, unbundling services so that new entrants can effectively compete for market share. The Order provides LDCs greater discretion to compete by pricing services to non-core customers on a basis more comparable to the alternatives available to those customers. In doing so, it further allows LDCs to supply gas to individual non-core customers - that is, the LDC is "permitted to recognize competitive conditions that distinguish otherwise similarly- situated customers, as a basis for charging them different rates." LDCs will be required to offer certain customers access to the facilities currently managed on the customers' behalf, such as pipeline capacity, storage facilities and receipt points. Consistent with providing customers with more choices, LDCs will still be allowed to offer packaged services at prices that reflect their value to those customers, provided that the LDC can demonstrate that "non-participating customers will benefit more from those transactions than without them." LDCs will also be required to offer some form of aggregation program, whereby smaller customers of an LDC will be allowed to combine into groups that then would be treated as a single customer. With respect to recovery of transition costs that are being charged to the Company by interstate pipelines as part of the implementation of FERC Order 636, the Order provides for continued full recovery of these costs. The Order also recommends the initiation of a proceeding, the purpose of which is to eliminate the current 100% flow-through gas adjustment clause, and replace it with an incentive based mechanism. This proceeding would also address proposals by LDCs to "assure the availability of affordable service to customers" and provide the opportunity to address issues of cross-subsidies among service classifications. The Company intends to participate actively in this proceeding. The Order required LDCs to file draft tariffs by February 21, 1995 setting transportation rates for aggregation customers, establishing minimum transportation volumes, providing transition cost recovery, and establishing requirements and charges for the use of recording meters as may be required to comply with the Order. Because the Company's gas services are already substantially unbundled, with the majority of its non-core customers currently purchasing their gas supplies from independent marketers and brokers, the Company does not believe that the Order is likely to have a material impact on revenues derived from gas services. The Company believes that the new and different services required by the Order will require only limited changes and modifications to gas service structures. For a further discussion of FERC Order No. 636, see Gas Supply. UNREGULATED GENERATORS. In recent years, a leading factor in the increases in customer bills and the deterioration of the Company's competitive position has been the requirement to purchase power from unregulated generators at prices in excess of the Company's internal cost of production and in volumes greater than the Company's needs. PURPA, New York State law and PSC policies and procedures have collectively required that the Company purchase this power from "qualified" unregulated generators. The prices used in negotiating purchased power contracts with unregulated generators (Long Run Avoided Costs) are established periodically by the PSC. Until its modification in 1992, the statute which governed many of these contracts had established the floor on avoided costs at $0.06/kwh (the Six-Cent Law). The Six-Cent Law, in combination with other factors, attracted large numbers of unregulated generator projects to New York State and, in particular, to the Company's service territory. For the year ended December 31, 1994, unregulated generator purchases were approximately $960 million (14,794,000 MWHrs.) compared to approximately $736 million (11,720,000 MWHrs.) in 1993 and approximately $543 million (8,632,000 MWHrs.) in 1992. In 1994, unregulated generator purchases provided approximately 32% of the Company's power supply while comprising 73% of the Company's fuel and purchased power costs, as compared to 28% and 67%, respectively, in 1993. As of December 31, 1994, 148 of these unregulated generators with a combined capacity of 2,592 MW were on line and selling power to the Company. Of these, 2,273 MW are considered firm capacity (including 207 MW of unregulated generator projects on standby). In 1994, payments to unregulated generators represented 27% of each electric revenue dollar billed, as compared with 22% in 1993. On January 11, 1995, the FERC issued an order in a case involving Connecticut Light & Power (CL&P) that PURPA forbids the states from requiring utilities to pay more than avoided cost to qualifying facilities (QFs) for electric power. FERC, however, also ruled that it would not invalidate any pre-existing contracts, but only would apply its ruling prospectively or to contracts that were subject to a pending challenge (instituted at the time of signing) by a utility. On the same day, FERC issued an order that an ongoing challenge by the Company to the New York Law requiring utilities to pay QFs a minimum of six cents for electric power (the Six Cent Law) was moot in light of amendment of that law in 1992 to prohibit future power purchase contracts requiring the utility to pay more than its avoided cost. This latter proceeding had been initiated in 1987. In April 1988, FERC had ruled in the Company's favor, finding that the states could not impose rates exceeding avoided cost for purchases from QFs, but then stayed that decision in light of a rulemaking it was instituting to address the issue. That rulemaking was never completed. On February 10, 1995, the Company filed a petition for rehearing of both orders. The Company argues, among other things, that Federal law requires FERC to apply the ruling in CL&P in all pending cases, including its case involving the Six Cent Law, and that it is entitled to the opportunity, either at FERC or in the courts, to demonstrate that pre-existing power purchase contracts resulting from the Six Cent Law should be invalidated. The Company argues further that amendment of the Six Cent Law did not render the proceeding addressing that law moot because the amendment has perpetuated and, in some instances, expanded the Company's obligation to purchase power from QFs at rates above avoided cost. The Company intends to press its rights vigorously, but cannot predict the outcome of these proceedings. In addition, the Company is involved in a number of court cases regarding the price of energy it is required to purchase in excess of contract levels from certain unregulated generator ("overgeneration"). The Company has paid the unregulated generators based on its short-run avoided cost (under Service Class No. 6) for all such overgeneration rather than the price which the unregulated generators contend is applicable under the contracts. The Company cannot predict the outcome of these actions, but will continue to aggressively press its position. Also see Item 3--Legal Proceedings, and Part II Item 7-- Management's Discussion and Analysis of Financial Condition and Results of Operations and Item 8--Financial Statements and Supplementary Data, Note 9 for a discussion of other initiatives undertaken by the Company to mitigate the financial consequences of unregulated generator purchase requirements. NEW YORK POWER AUTHORITY (NYPA). The Company presently has contractual rights to purchase various types and amounts of electric power and energy from a number of generating facilities owned by the NYPA. In 1994, these purchases amounted to 7,416,000 MWH, or about 16% of the Company's total power supply requirements. Under the agreement for hydroelectric power service, the Company credits to its residential customers, subject to review by the PSC, any savings derived from the purchase of an aggregate of 405 MW of firm and peaking hydro power from NYPA. The following table indicates the types and amounts of NYPA power which the Company was entitled to purchase as of January 1, 1995 and the termination dates of its contracts with NYPA with respect to each generating facility: NYPA Facility and Type of Minimum Contract Power Purchase Expiration Requirements Date Niagara Hydroelectric Project on the Niagara River near Niagara Falls, N.Y. (capacity 2,190,000 kw.): Firm 126,000 kw. 2007 Replacement 445,000 kw. 2006 Expansion 180,000 kw. 2007 Peaking 175,000 kw. 2007 926,000 kw. (a) St. Lawrence Hydroelectric Project on the St. Lawrence River near Massena, N.Y. (capacity 912,000 kw.) 104,000 kw. 2007 Blenheim-Gilboa Pumped Storage Generating Station in Schoharie County, N.Y. (capacity 1,000,000 kw.): Pumped Storage Service 270,000 kw. 2002 Fitzpatrick Nuclear Plant near Oswego, N.Y. (capacity 821,000 kw.): Allocation of available Plant Capacity 74,000 kw. (b) Year-to year basis Total 1,374,000 kw. (a) 926,000 kw. for summer of 1995; 951,000 kw. for winter of 1995-1996. (b) 74,000 kw. for summer of 1995; 110,000 kw. for winter of 1995-1996. The Company also transmits power from NYPA projects to NYPA's preference and other customers and to other public and municipal utilities within New York. PURCHASED POWER. Total purchased power in 1994 amounted to 25,176,000 MWH, including unregulated generators and NYPA purchases discussed above, representing approximately 55% of the Company's total power supply requirements. The Company purchases electricity from the New York Power Pool (NYPP) and other neighboring utilities as needed for economic operation. The price paid for that power is determined by specific contractual terms. Changes in the cost of purchased power are included in the Company's FAC. Physical limitations of existing transmission facilities, as well as competition with other utilities and availability of energy, impact the amount of power the Company is able to purchase or sell. Wholesale power marketing efforts will also become increasingly important, in a highly competitive environment, in order to maximize the use of the Company's surplus capacity. FUEL FOR ELECTRIC GENERATION. COAL - The C. R. Huntley and Dunkirk Steam Stations, the Company's only coal fired generating stations, are expected to burn about 1.5 and 1.3 million tons of coal, respectively, in 1995. The Company has two coal supply contracts, one of which is scheduled to expire in 1995. The annual average cost of coal burned from 1992 through 1994 was $1.51, $1.54 and $1.52, respectively, per million BTU, or $39.42, $39.85 and $39.15, respectively, per ton. Changes in the cost of coal burned, part of which are transportation expenses, are included in the Company's FAC. See also "Regulation and Rates" for a further discussion of the fuel adjustment clause. As 1994 began, the Company continued to experience the effects of the 1993 labor dispute between the United Mine Workers of American (UMWA) and the Bituminous Coal Operators Association. The last remaining quantity of higher priced replacement coal was delivered during March. The cost of coal delivered thereafter returned to near pre-strike levels. During 1994, the Company also successfully embarked on an aggressive plan to reduce coal inventory levels. The yearly average inventory at both generating stations was below a 20 day supply. See Environmental Matters - Air. NATURAL GAS - The Albany Steam Station has the capability to use natural gas, as well as residual oil, as a fuel for electric generation. This dual-fuel capability permits the use of lower cost fuel. During 1992, 1993 and 1994, natural gas was the predominant fuel used, although generation at this station was curtailed significantly in 1994 and 1993 for economic reasons because of the requirement to purchase unregulated generator power. The Company contracts with various suppliers for the purchase of natural gas for the Albany station. This is an interruptible supply; colder than normal weather and increased demand for capacity on interstate pipelines by other firm gas customers could restrict the amount of gas supplied. Other natural gas used included the operation of two combustion turbines at the Albany Steam Station (two additional Albany turbines were placed in long-term cold standby effective April 1992). During the period 1992 through 1994, the Company, including the Roseton station (described below), burned 19.4, 6.0 and 7.8 million dekatherms (Dt) of natural gas, respectively, at an average cost per million Dt of $2.31, $2.07 and $2.07, respectively. The Company has a 25% ownership interest in Roseton Units 1 and 2. The Roseton Steam Station's first unit was modified to dual-fuel capability with natural gas as the alternative fuel in December 1991. The second unit's modification was completed in July 1992 and it now has the ability to burn natural gas as an alternate fuel. Central Hudson Gas and Electric Corporation (CHG&E) has three contracts (for 15 years each) for the supply of up to 100,000 mcf of natural gas for use at the Roseton plant as a boiler fuel alternative to residual oil. The natural gas supply is used primarily during off peak months, April through October of each year. In 1994 approximately 2.2 million Dt (the Company's share) of gas were used at the Roseton plant. RESIDUAL OIL - The Company's total requirements for residual oil in 1995 for its Albany and Oswego Steam Stations are estimated at approximately 1.3 million barrels. Fuel sulfur content standards instituted by New York State require 1.5% sulfur content oil to be burned at Albany and Oswego Unit No. 5. Oswego Unit No. 6 requires low sulfur fuel (0.7%). All oil requirements are met on the spot market. At December 31, 1994, there were approximately 0.6 million barrels, or more than a 45- day supply of oil, at the Oswego Steam Station and approximately 0.4 million barrels of oil, or a 45-day supply, at the Albany Steam Station, based on maximum burn projections. The average price of No.6 oil at January 1, 1995 was approximately $18.30 per barrel for 0.7% sulfur oil. For 1.5% sulfur oil, the average price was approximately $16.40 per barrel at the Oswego Steam Station and $15.20 per barrel at the Albany Steam Station. The fuel oil prices quoted include the $3.0576 per barrel petroleum business tax imposed by New York State. Changes in the cost of oil burned, part of which are shipping expenses, are included in the FAC. Contract arrangements for residual oil for the Roseton Steam Station have been made by CHG&E, co-owner and operator of the plant. Global Petroleum Corporation supplies 1.5% sulfur residual oil under contract for all the fuel requirements of the plant. The contract has arrangements that include certain options regarding contract extensions. The annual average cost of residual oil burned at the Albany, Oswego and Roseton Steam Stations from 1992 through 1994 was $2.98, $3.11 and $3.16, respectively, per million BTU, or $18.93, $19.84 and $19.45, respectively, per barrel. NUCLEAR - The supply of fuel for nuclear generating plants involves: (1) the procurement of uranium concentrates, (2) the conversion of uranium concentrates to uranium hexafluoride, (3) the enrichment of the uranium hexafluoride, (4) the fabrication of fuel assemblies and (5) the disposal of spent fuel and radioactive wastes. Agreements for nuclear fuel materials and services for Nine Mile Point Nuclear Station Unit No. 1 (Unit 1) and Nine Mile Point Nuclear Station Unit No. 2 (Unit 2) (in which the Company has a 41% interest), have been made through the following years: Nine Mile Nine Mile Point Nuclear Point Nuclear Station Unit Station Unit No. 1 No. 2 Uranium Concentrates 2000 (a) 2000 (a) Conversion 2000 (a) 2000 (a) Enrichment (b) (b) Fabrication 2001 2004 (a) Arrangements have been made for procuring a portion of the uranium and conversion requirements through the year 2000, leaving the remaining portion of the requirements uncommitted. (b) An enrichment contract is in place with the United States Enrichment Corporation (USEC) through the year 2014 or the life of the reactor, whichever is less. The uncommitted requirements for nuclear fuel materials and services are expected to be obtained through long-term contracts or secondary market purchases. The Company currently has contracts with the DOE for the disposal of spent fuel for both Units 1 and 2. Spent fuel storage facilities at Units 1 and 2 are expected to accommodate spent fuel discharges, while also having sufficient space available to accept fuel in the core at that time, through the years 1999 and 2012, respectively. In January 1983, the Nuclear Waste Policy Act of 1982 (Act) was enacted. The Act established a cost of $.001 per kilowatt- hour of net generation to fund disposal of nuclear fuel irradiated after 1982 and provided for a determination of the Company's liability to the DOE for the disposal of nuclear fuel irradiated prior to 1983. The Act also provides three payment options for liquidating such liability (approximately $97.4 million at December 31, 1994) and the Company has, for Unit 1, elected to delay payment, with interest, until the year in which the Company ships irradiated fuel to an approved DOE disposal facility. The Company has no such retroactive liability for Unit 2. Progress in developing the permanent DOE repository has been slow and it is unlikely that the DOE's latest projection for opening this facility in 2010 can be met. The Company has been studying various alternatives for long- term spent fuel storage at Unit 1. A design to rerack the spent fuel pool with higher density racks has been completed that would provide offload space until 2011. This option would be implemented in two phases. Half of the spent fuel pool would be reracked in 1998 and the other half in 2004. The rerack design would require the Nuclear Regulatory Commission (NRC) review and approval prior to implementation. The Company is also evaluating a dry storage option where spent fuel would be stored in approved canisters in a secure area on the plant property. The final plan for fuel storage for Unit 1 will be finalized by April 1995. The cost of fuel utilized at Unit 1 for 1994, 1993 and 1992 was $.62, $.56 and $.55 per million BTU, respectively. The cost of fuel utilized at Unit 2 for 1994, 1993 and 1992 was $.48, $.54 and $.53 per million BTU, respectively. For the recovery of nuclear fuel costs through rates and for further information concerning costs relating to decommissioning of the Company's nuclear generating plants, see Item 8 -- Financial Statements and Supplementary Data, Note 1 - Depreciation, Amortization and Nuclear Generating Plant Decommissioning Costs and Note 3 - Nuclear Plant Decommissioning. GAS SUPPLY. The Company distributes and transports natural gas to a geographic territory that extends from Syracuse to Albany. The northern reaches of the system extend to Watertown and Glens Falls. Not all of the Company's distribution areas are physically interconnected with one another by Company-owned facilities. Presently, nine separate distribution areas are connected directly with CNG Transmission Corporation (CNG), an interstate natural gas pipeline regulated by the FERC, via seventeen delivery stations. The majority of the Company's gas sales are for residential and commercial space and water heating. Consequently, the demand for natural gas by the Company's customers is seasonal and influenced by weather factors. FERC Order No. 636, issued in April 1992, changed the structure of interstate natural gas pipeline services and completed the "evolution of competition, in the natural gas industry." During 1992 and 1993, the Company actively pursued, through the negotiation process established by the FERC, pipeline services which would provide the Company with an appropriate combination of firm transportation on several upstream pipelines, CNG transportation and substantial storage rights. Negotiations to implement Order No. 636, with CNG and other major upstream pipelines, were essentially completed in November 1993 when the last of the pipelines placed its revised service plans in effect. Order No. 636 also helped complete the Company's primary objective of replacing dependence on CNG sales service with independently contracted gas supplies delivered through a combination of firm transportation and storage. The Company revised its post-Order No. 636 services to meet peak load requirements on its system through a portfolio of firm contracts and peak shaving contracts capable of delivering approximately 938,000 dekatherms per day to its service area. This portfolio includes firm transportation totaling approximately 306,000 dekatherms on the CNG system, 50,000 dekatherms on the Iroquois system, as well as four pipelines upstream of CNG, with firm supplies purchased under 16 different contracts from a variety of producers and marketers in the Gulf of Mexico, the Southwest and Canada. An additional 434,000 dekatherms of peak day requirement capacity is provided by firm storage withdrawal rights coupled with firm winter season transportation service on CNG. Finally, within the peak load of 938,000 dekatherms is approximately 148,000 dekatherms available to the Company under peak shaving contracts with cogenerators on the Company's system. INDUSTRY SEGMENT DATA. The percentages of the total revenues and operating income before income taxes derived from electric and gas operations for the past three years were as follows: Total Revenues Operating Income Before Income (Excluding AFC) Year Electric Gas Electric Gas 1994 85% 15% *85% 15% 1993 85% 15% 91% 9% 1992 85% 15% 91% 9% * Includes the effect of the $196.6 million accrual related to costs associated with the VERP. See also Item 7--Management's Discussion and Analysis of Financial Condition and Results of Operations and Item 8-- Financial Statements and Supplementary Data, Note 11. ENVIRONMENTAL MATTERS. GENERAL - The protection and restoration of the environment remains a strategic concern of the Company. In response to the issues facing the Company, management has taken a number of actions specifically designed to mobilize Company resources. The operations of the Company are regulated by Federal and state governmental agencies and, to some extent, by local governments in New York, with respect to air and water quality and other environmental matters. In compliance with environmental statutes and consistent with its strategic philosophy, the Company performs environmental investigations and analyses and installs, as required, pollution control equipment, effluent monitoring instrumentation and materials storage/handling facilities designed to prevent or minimize releases of potentially harmful substances. Expenditures for environmental matters for 1994 totaled approximately $68 million, of which approximately $37 million was capitalized as pollution control equipment or new plant environmental surveillance and approximately $31 million was charged to operating expense for operation of environmental monitoring and waste disposal programs. Expenditures for 1995 are estimated to total $51 million, of which $18 million is expected to be capitalized and $33 million charged to operating expense. Similar expenditures for 1996 are estimated to total $38 million, of which $3 million is expected to be capitalized and $35 million charged to operating expense. The expenditures for 1995 and 1996 include the estimated costs for the Company's proportionate share of site investigation and cleanup of waste sites discussed under "Solid/Hazardous Waste" below. There are concerns about the effects of electric and magnetic fields (EMFs), including those produced by distribution, transmission and substation installations, as well as household wiring and appliances. Numerous studies on the effects of EMFs have been done and are continuing throughout the world, with results that are often hard to interpret and sometimes conflicting. The Company is taking a proactive approach, has worked with school officials to identify magnetic field levels at school buildings near its transmission lines and has taken steps to mitigate magnetic fields at these locations. It is impossible to predict what further effect, if any, continued research and epidemiological studies on EMFs could have on the Company and the electric utility industry. The role of the utility industry in addressing these environmental matters will be prominent and could be costly. AIR - The Company is required to comply with applicable Federal and State air quality requirements pertaining to emissions into the atmosphere from its fossil-fuel generating stations and other potential air pollution sources. The Company's four fossil-fired generating stations (Albany, Huntley, Oswego and Dunkirk) are operated in accordance with the provisions of Certificates to Operate issued by the New York State Department of Environmental Conservation (DEC). The provisions of the Clean Air Act Amendments of 1990 address attainment and maintenance of ambient air quality standards, mobile sources of air pollution, hazardous air pollutants, acid rain, permits, enforcement, clean air research and other miscellaneous items. The Clean Air Act will have a substantial impact upon the operation of electric utility fossil- fired power plants. The acid rain provisions of the Clean Air Act require that sulfur dioxide (SO2) emissions be reduced nationwide by 10 million tons from their 1980 levels and that NOx emissions be reduced by two million tons from 1980 levels. Emission reductions will be achieved in two phases - Phase I by January 1, 1995 and Phase II by January 1, 2000. The Company filed its Phase I acid rain permit application and compliance plan with the Environmental Protection Agency on February 15, 1993. The Company has two units (Dunkirk 3 and 4) affected in Phase I. Beginning in 1995, SO2 reductions of approximately 10,000-15,000 tons per year must be achieved. The Company will comply with these requirements by substituting non- Phase I units and relying on reduced utilization of these units to satisfy its emission reduction requirements at Dunkirk 3 and 4. With respect to NOx, Title IV of the Clean Air Act will require emission reductions at Dunkirk 3 and 4. Low NOx burner technology has been installed to meet the new emission limitations. In addition, Title I of the Clean Air Act (Provisions for the Attainment and Maintenance of National Ambient Air Quality Standards) will require the installation of "Reasonably Available Control Technology" (RACT) on all of the Company's coal, oil and gas-fired units by May 31, 1995. Compliance with Title I RACT requirements at the Company's units will be achieved by installing low NOx burners or other combustion control technology. Phase II requirements associated with Title I and Title IV of the Clean Air Act (targeted for the year 2000 and beyond) would require the Company to further reduce its sulfur dioxide and nitrogen oxide emissions at all of its fossil generating units. Regulatory uncertainty surrounding these requirements precludes an accurate assessment of compliance options and costs. Possible options for Phase II SO2 compliance beyond those considered for Phase I compliance include additional fuel switching, installation of flue gas desulfurization or clean coal technologies, repowering and the trading of emission allowances. In September, 1994, the states comprising the Northeast Ozone Transport Commission (New York State included) signed a Memorandum of Understanding (MOU) that calls for each member state to develop regulations for two additional phases of NOx reduction beyond RACT (referred to as Phase II and Phase III, NOx reductions). In Phase II, sources located in upstate New York will have to reduce NOx emissions in May, 1999 by 55 percent relative to 1990 levels or meet an emission limit of 0.2 lb./mmBtu. In Phase III, these sources will have to reduce NOx emissions in May 2003 by 75 percent relative to 1990 levels or meet an emission limit of 0.15 lb/mmBtu. With respect to the Phase III program, the MOU provides that the specified reductions may be modified if additional modeling and other scientific analysis shows that alternative NOx reductions, together with volatile organic compound emission reductions, will achieve attainment of the ozone ambient air quality standard across the region. Until details are available on how the Phase II and Phase III NOx reductions will be implemented, definitive compliance plans for the Company's fossil generating stations and compliance cost estimates cannot be developed. However, it is anticipated that major capital expenditures will not be required until Phase III (i.e. 2003), at which time post-combustion NOx control technology such as selective catalytic reduction may have to be installed to achieve compliance. The Company spent approximately $32 and $19 million in capital expenditures in 1994 and 1993, respectively, on Phase I Clean Air Act compliance and has included approximately $6 million for Phase I in its construction forecast for 1995 through 1999 to make combustion modifications at its fossil fired plants, including the installation of low NOx burners at the Dunkirk and Huntley plants. With respect to all of these costs, the Company believes, based on traditional and historical rate treatment, that it is probable that all additional expenditures and costs will be fully recoverable through rates. See Item 7--Management's Discussion and Analysis of Financial Condition and Results of Operations - "Asset Management Studies-Fossil." WATER - The Company is required to comply with applicable Federal and State water quality requirements, including the Federal Clean Water Act, in connection with the discharge of condenser cooling water and other wastewaters from its steam- electric generating stations and other facilities. Wastewater discharge permits have been issued by DEC for each of its steam- electric generating stations. These permits are renewed every five years. Conditions of the permits require that studies be performed to determine the effects of station operation on the aquatic environment in the station vicinity and to evaluate various technologies for mitigating losses of aquatic life. Studies are ongoing and the Company believes that, based on traditional and historical rate treatment, any additional expenditures relating to or resulting from these studies will be fully recoverable through rates. LOW LEVEL RADIOACTIVE WASTE - See Item 8--Financial Statements and Supplementary Data, Note 3. SOLID/HAZARDOUS WASTE - The public utility industry typically utilizes and/or generates in its operations a broad range of potentially hazardous wastes and by-products. The Company believes it is handling identified wastes and by-products in a manner consistent with Federal, state and local requirements and has implemented an environmental audit program to identify any potential areas of concern and assure compliance with such requirements. The Company is also currently conducting a program to investigate and restore, as necessary to meet current environmental standards, certain properties associated with its former gas manufacturing process and other properties which the Company has learned may be contaminated with industrial waste, as well as investigating identified industrial waste sites as to which it may be determined that the Company contributed. The Company has also been advised that various federal, state or local agencies believe certain additional properties require investigation and has prioritized the sites based on available information in order to enhance the management of investigation and remediation, if necessary. The Company is currently aware of 89 sites with which it has been or may be associated, including 47 which are Company-owned. The Company-owned sites include 22 former coal gasification (MGP) sites, 12 industrial waste sites and 13 operating property sites where corrective actions may be deemed necessary to prevent, contain and/or remediate contamination of soil and/or water in the vicinity. Of these Company-owned sites, Saratoga Springs is on the Federal National Priorities List for Uncontrolled Hazardous Waste Sites (NPL) published by the Environmental Protection Agency (EPA). The 42 non-owned sites with which the Company has been or may be associated are generally industrial disposal waste sites where some of the disposed waste materials are alleged to have originated from the Company's operations. Pending the results of investigations, the Company may be required to contribute some proportionate share of remedial costs. Investigations at each of the Company-owned sites are designed to (1) determine if environmental contamination problems exist, (2) if necessary, determine the appropriate remedial actions required for site restoration and (3) where appropriate, identify other parties who should bear some or all of the cost of remediation. Legal action against such other parties, if necessary, will be initiated. Since technologies are still developing and the Company has not yet undertaken any full-scale remedial actions following regulatory requirements at any identified sites, nor have any detailed remedial designs been prepared or submitted to appropriate regulatory agencies, the ultimate cost of remedial actions may change substantially. The Company estimates that 40 of the 47 owned sites will require some degree of remediation and post-remedial monitoring. Estimates of the cost of remediation and post-remedial monitoring are based upon a number of factors. As a consequence of site characterizations and assessments completed to date, the Company has accrued a liability of $210 million for these owned sites, representing the low end of the range of the estimated cost for investigation and remediation. The high end of the range is presently estimated at approximately $515 million. The majority of these cost estimates relate to the MGP sites. Of the 22 MGP sites, the Saratoga Springs and Harbor Point (Utica, NY) sites are being investigated and remediated pursuant to separate regulatory Consent Orders with the EPA and the New York State Department of Environmental Conservation (DEC), respectively. The remaining 20 MGP sites are the subject of a multi-site Order on Consent executed with the DEC providing for an investigation and remediation program over approximately ten years. Estimates of the Company's potential liability for sites not owned by the Company, but for which the Company has been identified as a potentially responsible party (PRP), have been derived by estimating the total cost of site clean-up and then applying the related Company contribution factor to that estimate. Estimates of the total clean-up costs are determined by using all available information from investigations conducted to date, negotiations with other PRPs and, where no other basis is available at the time of estimate, the EPA figure for average cost to remediate a site listed on the NPL as disclosed in the Federal Register of June 23, 1993 (58 FR No. 119). The contribution factor is then calculated using either a per capita share based upon the total number of PRPs named or otherwise identified, which assumes all PRPs will contribute equally, or the percentage agreed upon with other PRPs through steering committee negotiations or by other means. Actual Company expenditures for these sites are dependent upon the total cost of investigation and remediation and the ultimate determination of the Company's share of responsibility for such costs as well as the financial viability of other PRPs since clean-up obligations are joint and several. The Company has denied any responsibility for certain of these PRP sites and is contesting liability accordingly. With respect to the 42 sites with which the Company has been or may be associated as a PRP, the Company has recorded a liability of $30 million, representing the estimate of its share of the total cost to investigate and remediate these sites. Total costs to investigate and remediate these sites are estimated to be approximately $500 million if the Company were required to assume 100% responsibility. Nine of the PRP sites are included on the NPL. The Company estimates its share of the liability for these nine sites is not material and has included the amount in the determination of the amounts accrued. The Company is also aware of approximately 26 formerly-owned MGP sites and 11 fire training sites used, but not owned by the Company, which it has been or may be associated and which may require future investigation and possible remediation. Presently, the Company has not determined its potential involvement with such sites and has made no provision for potential liabilities associated therewith. The Company believes, based on traditional and historical rate treatment, that costs incurred in the investigation and restoration process for both Company-owned sites and sites with which it is associated will be recoverable in the ratesetting process, see Item 8 - Financial Statements and Supplementary Data, Note 2. Rate agreements in effect since 1991 provide for recovery of anticipated investigation and remediation expenditures. The Company has proposed in its multi-year rate case net recovery of $13.5 million for 1995 for site investigation and remediation. The PSC Staff reserves the right to review the appropriateness of the costs incurred. While the PSC Staff has not challenged any remediation costs to date, the PSC Staff asserted in the current gas rate proceeding that the Company must, in future rate proceedings, justify why it is appropriate that remediation costs associated with non-utility property owned by the Company be recovered from ratepayers. Based upon management's assessment that remediation costs will be recovered from ratepayers, a regulatory asset has been recorded representing the future recovery of remediation obligations accrued to date. The Company is currently providing notices of insurance claims to carriers with respect to the investigation and remediation costs for manufactured gas plant, industrial waste sites and sites for which the Company has been identified as a PRP. The Company is unable to predict whether such insurance claims will be successful. The Company is a defendant in an ongoing Superfund lawsuit in Federal District Court, Northern District of New York brought by the Federal Government. This suit involves PCB oil contamination at the York Oil Site in Moira, New York. Waste oil was transported to the site during the 1960's and 1970's by contractors of Peirce Oil Company (owners/operators of the site) who picked up waste oil at locations throughout Central New York, allegedly including one or more Company facilities. In February 1994, the federal government sued several entities, including the Company, which did not accept the government's proposed final terms of settlement. The Company intends to vigorously oppose and defend against the government's characterization of its liability in this matter. See Item 3--Legal Proceedings. NUCLEAR OPERATIONS. The Company is the owner and operator of Unit 1 and the operator and 41% co-owner of Unit 2. Ownership of Unit 2 is shared with Long Island Lighting Company (18%), New York State Electric & Gas Corporation (18%), Rochester Gas and Electric Corporation (14%), and Central Hudson Gas & Electric Corporation (9%). Output of Unit 2, which has a capability of 1,062,000 kw., and the cost of operation and capital improvements are shared in the same proportions as the cotenants' respective ownership interests. For regulatory purposes, April 5, 1988 has been recognized as the commercial operation date for Unit 2. Unit 1 has a design capability of 613,000 kw. and was placed in commercial operation in 1969. The Company's nuclear operations are within the jurisdiction of numerous federal and state regulatory agencies. The extent of regulation by each agency varies, as does the impact such regulation may have on plant operations. The principal agencies include: NRC: has primary and preemptive jurisdiction over all health and safety aspects, operations and decommissioning activities related to commercial nuclear power plants. PSC: has jurisdiction over the economic, regulatory and rate aspects of nuclear power generation. EPA: has jurisdiction over the discharge of airborne effluents from generating power plants. DEC: regulates the handling, disposition and concentrations of "by-product" nuclear material at and from the Unit sites, as ceded to it by the NRC. DOE: has ultimate custody and control over all U.S. origin spent nuclear fuel. Federal Emergency Management Agency: has some jurisdiction over emergency planning. There are other agencies that have limited jurisdiction over various aspects of nuclear plant operations. The Company also participates in the Nuclear Energy Institute (a trade association) and the Institute for Nuclear Power Operations (an industry-formed group which promulgates and monitors voluntary operating, maintenance and performance standards). UNIT 1 ECONOMIC STUDY. See Item 8--Financial Statements and Supplementary Data, Note 3. On March 15, 1995 the Independent Power Producers of New York (IPPNY), a trade association of unregulated generators, filed material with the PSC claiming that the Company should shut down Unit 1 and that to fail to do so would put the Company's shareholders at risk in terms of recovery of the Company's investment in the Unit. IPPNY has previously taken a similar position in the current rate case and the Company believes IPPNY's position is motivated by a self-interested desire to reduce generating capacity in New York State without having its members bear any of the burden of the current oversupply situation. Under the Financial Recovery Agreement entered into by the Company in 1989, the Company has been operating under a special incentive provision (see below) that also allows for recovery of sunk costs if the Unit had been "prudently" retired prior to early 1995. The Company believes that the most likely way to maximize recovery of the investment in the Unit is through continued operation. Since Unit 1 has a low generation cost compared to the price paid for the output of virtually all of IPPNY's members' generating plants and recently received improved ratings in the NRC's annual review of plant management and operations, it is likely that this action by IPPNY represents an attempt to reduce competition its own members face rather than being motivated by either the public interest or IPPNY's concerns for the Company's shareholders or ratepayers. UNIT 1 STATUS. On February 8, 1995, Unit 1 was taken out of service for a planned refueling and maintenance outage. The next refueling outage is scheduled to begin in February 1997. Using NRC guidelines which reflect capacity factors with net maximum dependable capacity during the most restrictive seasonal conditions, Unit 1's capacity factor was approximately 99%. UNIT 1 OPERATING INCENTIVE SHARING MECHANISM. A 1991 rate agreement established a Unit 1 operating incentive sharing mechanism, which was in effect from October 1, 1990 to the end of the 1995 refueling and maintenance outage. The mechanism provides for comparison of actual performance of Unit 1 for this period to a capacity factor target of 61.26% and a sharing between customers and shareholders of costs related to variances from this target. As of March 23, 1995, the Company estimates that it has earned approximately $19 million of incentives over this period of which approximately $11 million has been collected through the operation of the FAC. The determination of final amounts earned and the method of recovery are subject to PSC approval. UNIT 2 STATUS. The next refueling outage is scheduled to begin in April of 1995. Using NRC guidelines which reflect capacity factors with net maximum dependable capacity during the most restrictive seasonal conditions, Unit 2's capacity factor was approximately 96%. UNIT 2 OPERATING AGREEMENT. The Company and cotenant companies executed an operating agreement (Agreement) in August 1989 which established the legal relationship between the Company (as operator and 41% owner of Unit 2) and the other cotenants. The Agreement outlines the responsibilities and participation of the cotenants in the overall management of Unit 2, while the Company remains responsible for day-to-day operations. The Agreement has continued to be amended to extend the term of the Agreement, with the latest amendment stating that the Agreement will lapse on December 31, 1994, but provided for automatic extensions unless terminated by at least one of the cotenants after appropriate notice. The Agreement remains in affect. SALP REPORT. The Company received the report on systematic assessment of licensee performance (SALP) from the NRC, covering activities at Nine Mile Point Station (Units 1 and 2) for the period August 15, 1993 through January 28, 1995. The NRC report grades nuclear performance as superior, good or acceptable in four categories critical to plant safety and performance. The report graded one category, Operations, as "superior" and three categories, Maintenance, Engineering and Plant Support, as "good". CONSTRUCTION PROGRAM. See Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations- Construction and Other Capital Requirements and Item 8. Financial Statements and Supplementary Data, Note 9 - Construction Program. ELECTRIC SUPPLY PLANNING. The PSC has ordered the investor- owned utilities of New York State to file integrated electric resource plans (IERP) by July 1, 1995. These plans are also required to be filed with the State Energy Planning Board by July 1, 1995. While the 1995 IERP will not be complete until filed with the PSC, studies to date indicate that the Company will not require generating capacity to fulfill its installed reserve requirements until the winter of 1999-2000. It is expected that the return to operation of Oswego Unit 5 (850 MW) from long-term cold standby status will be the most economical option for meeting the Company's capacity needs at that time. With Oswego Unit 5 in operation, the need for additional capacity would be extended to the winter of 2009-2010. For this and other reasons, the Company need not commit to the construction or acquisition of large new generation projects for many years. The Company intends to utilize its resource bidding process during the next several years for various purposes. A request for proposals (RFP) has been issued to determine whether capacity and energy are available from market sources to permit the Company to place up to 850 MW into long-term cold standby status. The unit targeted for such status (Oswego Unit 6) is jointly owned with Rochester Gas & Electric Corporation (RG&E). Currently, the Company's intentions are to use the resource bidding process to determine whether the return to operation of Oswego Unit 5 represents the most economical alternative. An RFP would be issued and bids evaluated prior to a decision to restart that unit in 1999. Should other units be placed into long-term cold standby status, they, too, would be restarted by the Company only if shown to be economical compared with other alternatives. The Company plans to develop a 6 MW wind energy project and pursue hydro relicensing and redevelopment efforts, to the extent that they are cost-effective. ELECTRIC DELIVERY PLANNING. As of January 1, 1995, the Company had approximately 130,000 miles of electric delivery facilities. Evaluation of these facilities relative to NYPP and Northeast Power Coordinating Council (NPCC) planning criteria and anticipated Company internal and external demands is an ongoing process intended to minimize the capital requirements for expansion of these facilities. The Company is evaluating new planning tools and methods to determine the adequacy and reliability of its electric delivery facilities. As the expansion of the unregulated generator market progresses, these new generators impose technical, economic and construction burdens on the Company. The Company is typically able to recover the cost of interconnections constructed for unregulated generator access to the Company's system, as well as costs incurred by the Company to enhance its existing system due to the unregulated generator tie-ins. EPAct provides the FERC with broad authority to mandate wholesale transmission access, which could potentially open the interstate transmission system to new wholesale power transactions. Under the Act, any electric utility or wholesale power producer may apply to FERC for an order requiring a utility to transmit such energy, including enlargement of transmission facilities. FERC is prohibited from ordering a utility to transmit power to an end user (retail wheeling). FERC also cannot order a utility to transmit power if to do so would impair the utility's ability to recover all costs of providing these services. The Company has reviewed the adequacy of its electric delivery facilities in the context of the IERP and has determined, on a regional basis, which delivery facilities are capable of supporting new unregulated generator resources. The Company has also entered into wheeling agreements with several unregulated generation project developers for sales to other utilities. The annual value of this wheeling activity was approximately $68 million in 1994, which is projected to increase to $86 million in 1995 through 1997. Under current ratemaking practices, revenues from wheeling are generally for the benefit of ratepayers. The Company is committed to a policy of providing transmission service upon request, provided that the revenue derived from such services protects the economic well-being of the Company's customers. DEMAND-SIDE MANAGEMENT PROGRAMS. Traditionally, the Company served customer loads by building and operating the supply resources needed to meet growing demand. In recent years, the PSC has encouraged the Company and other state utilities to promote energy efficient programs as a lower cost alternative of meeting customer energy needs. The Company's DSM programs are an important part of the Company's IERP process (see "Electric Supply Planning"). Current plans for DSM are expected to contribute as much as 113 MW of capacity requirement by the year 2000 and reduce annual energy usage by 744 GWH. In 1994, the Company invested approximately $36 million in DSM programs. Preliminary results estimate annual energy reductions of 235,000 MWH and a coincident peak reduction of approximately 70 MW. Company sponsored programs are targeted at residential electric water heating, space heating, and new construction. Commercial and industrial programs address lighting, motors, adjustable speed drives and other custom conservation measures. The DSM program is in a transition from a financial incentive approach to an information, customer education and facilitation approach. This non-rebate approach is viewed as a more cost effective means of promoting DSM. RESEARCH AND DEVELOPMENT. Research is focused to directly benefit the Company's customers and obtain a short-term return on R&D investments. The Company maintains a substantial research and development program aimed at supporting the Company and its customers in the delivery and use of energy products and the practical applications for new and existing technologies in the energy business. These efforts are aimed at (1) improving efficiency; (2) minimizing environmental impacts; (3) minimizing maintenance costs; (4) improving facility availability; and (5) developing renewable energy technologies. Research and development expenditures are charged to operating expenses through the Company's research and development revenue and expenditures matching plan authorized by the PSC. Research and development expenditures in 1994, 1993 and 1992 were approximately $37.3, $39.0 and $35.2 million, respectively. A reduction in expenses occurred in 1994 as a result of the effects of a planned downsizing in 1995. R&D expenditures for 1995 are budgeted at approximately half the 1994 level. EMPLOYEE RELATIONS. All of the Company's non-supervisory production and clerical workers subject to collective bargaining are represented by the International Brotherhood of Electrical Workers (AFL-CIO). A two-year-nine-month agreement between the Company and the union, which became effective June 1, 1993, provides for annual wage increases of 4% through 1995 and includes modifications to employee pension and health plans and changes in various work practices. It is estimated that approximately 75% of the Company's total labor costs are applicable to operation and maintenance and approximately 25% are applicable to construction (and accordingly are capitalized). The Company's work force at December 31, 1994 numbered approximately 9,200, of whom approximately 6,600 are union members as compared with approximately 11,300 and approximately 8,000 on December 31, 1993, respectively. LIABILITY INSURANCE. As of January 31, 1995, the Company's Directors & Officers liability insurance was renewed. This coverage includes nuclear operations and insures the Directors and officers against obligations incurred as a result of their indemnification by the Company. The coverage also insures the officers and Directors against liabilities for which they may not be indemnified by the Company, except for a dishonest act or breach of trust. ITEM 2. PROPERTIES. ELECTRIC SERVICE. As of January 1, 1995, the Company owned and operated four fossil fuel steam plants (as well as having a 25% interest in the Roseton Steam Station and its output), two nuclear fuel steam plants, various diesel generating units and 70 hydroelectric plants. The Company also leases small hydroelectric plants and purchases substantially all of the output of 75 others. The Company's Canadian subsidiary, Opinac Energy Corporation, owns Canadian Niagara Power Company, Limited (owner and operator of the 76.8 MW Rankine hydroelectric plant) which distributes electric power within the Province of Ontario and a windmill generator in the Province of Alberta. In addition, the Company has contracts to purchase electric energy from NYPA and other sources. See Item 1 -- Business. - "Unregulated Generators", "New York State Power Authority (NYPA)" and "Purchased Power" and Item 8 -- Financial Statements and Supplementary Data, Note 9 and also Electric and Gas Statistics. The following is a list of the Company's major generating stations at February 1, 1995: Company's Share of Net Station, Location and Percent Capability Ownership Energy in Source Megawatts Huntley, Niagara River (100%) Coal 730 Dunkirk, Lake Erie (100%) Coal 570 Albany, Hudson River (100%) Oil/Natural Gas 400 Oswego, Lake Ontario (100%) (Unit 5) Oil 850 (a) Oswego, Lake Ontario (76%) (Unit 6) Oil 646 Roseton, Hudson River (25%) Oil/Natural Gas 300 Nine Mile Point, Lake Ontario (100%) Nuclear 613 (Unit 1) Nine Mile Point, Lake Ontario (41%) Nuclear 435 (Unit 2) (a) On April 14, 1994, Unit 5 was put into long-term cold standby. On March 30, 1994, the Company and Central Hudson Gas and Electric Corporation, the operator of the Roseton plant, agreed to terminate and withdraw for approval a 1987 Amendment to the Roseton agreement, which was pending approval by the PSC. The March 30, 1994 agreement also includes an option for the Company to extend its interest in Roseton beyond 2004. As of December 31, 1994, the Company's electric transmission and distribution systems were comprised of 965 substations with a rated transformer capacity of approximately 28,600,000 kva., about 9,200 circuit miles of overhead transmission lines, about 1,200 cable miles of underground transmission lines, about 111,000 conductor miles of overhead distribution lines and about 8,500 cable miles of underground distribution cables, only a part of such transmission and distribution lines being located on property owned by the Company. The electric system of the Company and Canadian Niagara Power Company, Limited is directly interconnected with other electric utility systems in Ontario, Quebec, New York, Massachusetts, Vermont and Pennsylvania, and indirectly interconnected with most of the electric utility systems in the United States. Seasonal variation in electric customer load has been consistent. Over the last five years, the Company's maximum hourly demand has occurred in the winter months; however, on occasion summer peaks have approached the level of the winter peaks. The maximum simultaneous hourly demand (excluding economy and emergency sales to other utilities) on the electric system of the Company for the twelve months ended December 31, 1994 occurred on January 19, 1994 and was 6,458,000 kw., of which 456,000 kw. was generated in hydroelectric plants, 3,227,000 kw. was generated in thermal electric plants and 3,350,000 kw. (of which 2,808,000 kw. was firm) was purchased. Economy and emergency sales to other utilities on such date were 575,000 kw. The results of litigation in other jurisdictions indicate that a potentially substantial problem may exist with respect to the Company's title and legal rights to gas and electric facilities on native American reservations across the Company's system. A longstanding Federal statute was interpreted to require Federal approval of all conveyances from native Americans. The issue is now being raised by certain native American tribes within the Company's service territory. The Company is unable to estimate any potential costs associated with this issue, although it believes any such cost would be recoverable in rates, based on traditional ratemaking principles. NEW YORK POWER POOL. The Company, six other New York utilities and NYPA comprise the New York Power Pool, through which they coordinate the planning and operation of their interconnected electric production and transmission facilities in order to improve reliability of service and efficiency for the benefit of customers of their respective electric systems. NUCLEAR PROPERTY INSURANCE. The Nine Mile Point Nuclear Site has $500 million primary nuclear property insurance with the Nuclear Insurance Pools (ANI/MRP). In addition, there is $2,250 million in excess of the $500 million primary nuclear insurance with the Nuclear Electric Insurance Limited (NEIL). The total nuclear property insurance is $2.75 billion. NEIL is a utility industry-owned mutual insurance company chartered in Bermuda. NEIL also provides insurance coverage against the extra expense incurred in purchasing replacement power during prolonged accidental outages. As summarized below, the insurance provides coverage for outages for 156 weeks after a 21-week waiting period. Nine Mile Point Unit No. 1 Unit No. 2 Weekly indemnity for 52 weeks after 21 week waiting period $ 624,604 $ 538,748 Weekly indemnity for next 52 weeks 499,683 430,640 Weekly indemnity for next 52 weeks 499,683 430,640 Total aggregate payment available 84,446,440 72,801,456 NEIL insurance is subject to retrospective premium adjustment for which the Company could be assessed up to approximately $17.2 million per loss. NUCLEAR LIABILITY INSURANCE. See Part II - Item 8. Financial Statements and Supplementary Data - Note 3. GAS SERVICE. The Company distributes gas purchased from suppliers and transports gas owned by others. As of December 31, 1994, the Company's natural gas system was comprised of approximately 7,400 miles of pipelines and mains, only a part of which is located on property owned by the Company. The maximum 24-hour coincidental send-out of natural gas by the Company for the twelve-months ended December 31, 1994 was 995,801 dekatherms and occurred on January 26, 1994. A new maximum day gas send-out of 1,209,868 dekatherms was set on February 6, 1995. SUBSIDIARIES. One of the Company's subsidiaries, Opinac Energy Corporation, a Canadian-based company, owns Canadian Niagara Power Company, Limited (CNP). CNP generates electricity at its Niagara Falls, Ontario hydro plant for the wholesale market and for its distribution system in Fort Erie, Ontario. A former subsidiary, HYDRA-CO Enterprises, Inc. (HYDRA-CO), develops, owns and/or operates co-generation and small power plants both within and outside of the Company's service territory and generally in conjunction with other parties. On January 9, 1995, the Company sold HYDRA-CO. The Company realized proceeds of more than $200 million with an approximate gain on the sale of $10 million. MORTGAGE LIENS. Substantially all of the Company's operating properties are subject to a mortgage lien securing its mortgage debt. ITEM 3. LEGAL PROCEEDINGS. See also Item 8 -- Financial Statements and Supplementary Data, Note 9 and Item 1 -- Unregulated Generators and Environmental Matters: Solid/Hazardous Waste. 1. The EPA advised the Company by letter that it is one of 833 PRPs under Superfund for the investigation and cleanup of the Maxey Flats Nuclear Disposal Site in Morehead, Kentucky. The Company has contributed to a study of this site and estimates that the cost to the Company for its share of investigation and remediation based on its contribution factor of 1.3% would approximate $1 million, which the Company believes is recoverable in the ratesetting process. 2. On July 21, 1988, the Company became a defendant in an ongoing Superfund lawsuit in Federal District Court, Northern District of New York brought by the Federal Government. This suit involves PCB oil contamination at the York Oil Site in Moira, New York. Waste oil was transported to the site during the 1960's and 1970's by contractors of Peirce Oil Company (owners/operators of the site) who pick up waste oil at locations throughout Central New York, allegedly including one or more Company facilities. The government issued a final settlement demand upon the Company in February 1994, including a settlement figure which was rejected by the Company. Litigation is now proceeding against the Company and several other PRP defendants who also elected not to accept the terms of the government's final settlement demand. The Company, in conjunction with the Buffalo Sewer Authority, filed a Fourth Party Complaint in March 1994 against several additional PRP's which had not been included in the government's action. The ongoing litigation remains in the discovery stage as of March 1995. The Company is unable to predict the ultimate outcome of this proceeding. 3. On June 22, 1993, the Company and twenty other industrial entities and the owner/operator of the Pfohl Brothers Landfill near Buffalo, New York, were sued in New York Supreme Court, Erie County, by a group of residents living in the vicinity of the landfill seeking compensation and damages for economic loss and property damages claimed to have resulted from contamination emanating from the landfill. In addition, on January 18, 1995, the Company was served a Summons and Complaint as one of 17 defendants named in a toxic tort action filed in the Erie County Supreme Court (Frazer, et al. v. Westinghouse Electric Corp., et al.). The suit alleges exposure on the part of the plaintiffs to toxic chemicals emanating from the Pfohl Brothers Landfill, resulting in the alleged causation of cancer in each of the plaintiffs. The plaintiffs seek compensatory and punitive damages in the amount of approximately $60 million. The Company was notified by the state Department of Environmental Conservation in 1986 of its status as a potentially responsible party (PRP) in connection with the contamination of this landfill, but has not taken an active role in the remediation process because of the existence of minimal evidence that hazardous substances generated by the Company were disposed there. It has been alleged, however, that another defendant (Downing Container Division of Waste Mgt. of N.Y.) transported waste materials to the landfill from the Company's Dewey Avenue Service Center during the 1960's. To date, no governmental action has been taken against the Company as a PRP. The Company has undertaken to establish defenses to the allegations in both lawsuits, and is investigating its alleged connection to the landfill to determine whether participation in an established and ongoing voluntary remedial program by identified PRPs is warranted. The Company is unable to predict the ultimate outcome of this proceeding. 4. In March 1993, a complaint was filed in the Supreme Court of the State of New York, Albany County, against the Company and certain of its officers and employees. The plaintiff, Inter-Power of New York, Inc. (Inter- Power), alleges, among other matters, fraud, negligent misrepresentation and breach of contract in connection with the Company's alleged termination of a power purchase agreement in January 1993. The plaintiff sought enforcement of the original contract or compensatory and punitive damages in an aggregate amount that would not exceed $1 billion, excluding pre-judgment interest. In July 1994, the New York Supreme Court dismissed Inter-Power's complaint for lack of merit and denied Inter-Power's cross-motion to compel disclosure. Inter- Power is pursuing appeals of this decision. The Company believes it has meritorious defenses and will continue to defend the lawsuit vigorously. 5. In November 1993, Fourth Branch Associates Mechanicville (Fourth Branch) filed suit against the Company and several of its officers and employees in the New York Supreme Court, Albany County, seeking compensatory damages of $50 million, punitive damages of $100 million and injunctive and other related relief. The suit grows out of the Company's termination of a contract for Fourth Branch to operate and maintain a hydroelectric plant the Company owns in the Town of Halfmoon, New York. Fourth Branch's complaint also alleges claims based on the inability of Fourth Branch and the Company to agree on terms for the purchase of power from a new facility that Fourth Branch hoped to construct at the Mechanicville site. In January 1994, the defendants filed a joint motion to dismiss Fourth Branch's complaint. This motion has yet to be decided. The Company understands that Fourth Branch has filed for bankruptcy. In October 1994, Fourth Branch petitioned the PSC to direct the Company to sell the Mechanicville facility to Fourth Branch for fair value and to relinquish its FERC license, or in the alternative, to require the Company to turn over to Fourth Branch its rate base investment in the plant. The Company has opposed this petition. 6. The Medina Power Company is an independent power project with a contract requiring it to be a qualifying facility (QF) under federal law or face a contractual penalty. Having come on-line without a steam host, Medina did not meet this QF requirement, subjecting it to a 15% rate reduction. The Company advised Medina that it had exercised its contract right and reduced the rate accordingly. Medina filed suit against the Company on June 8, 1994 in Federal District Court, Western District of New York seeking $40 million in compensatory damages, a trebling of this amount to $120 million under the New York State antitrust laws, and $100 million in punitive damages. The Company believes Medina's case is without merit, but cannot predict the outcome of this action. 7. On October 23, 1992, the Company also petitioned the PSC to order unregulated generators to post letters of credit or other firm security to protect ratepayers' interests in advance payments made in prior years to these generators. The PSC dismissed the original petition without prejudice, which the Company believes would permit the Company to reinitiate its request at a later date. On February 4, 1994, the Company notified the owners of nine projects with contacts that provide for front-end loaded payments of the Company's demand for adequate assurance that the owners will perform all of their future repayment obligations, including the obligation to deliver electricity in the future at prices below the Company's avoided cost as required by agreements and the repayment of any advance payment which remains outstanding at the end of the contract. The projects at issue total 426 MW. The Company's demand is based on its assessment of the amount of advance payment to be accumulated under the terms of the contracts, future avoided costs and future operating costs for the projects. As of February 28, 1995, the Company has received the following responses to these notifications: On March 4, 1994, Encogen Four Partners, L.P. filed a complaint in the United States District Court for the Southern District of New York alleging breach of contract and prima facie tort by the Company. Encogen seeks compensatory damages of approximately $1 million and unspecified punitive damages. In addition, Encogen seeks a declaratory judgment that the Company is not entitled to assurance of future performance from Encogen. On April 4, 1994, the Company filed its answer and counterclaim for declaratory judgment relating to the Company's exercise of its right to demand adequate assurance. Encogen has amended its complaint, rescinded its prima facie tort claim, and filed a motion of judgment on the pleadings; On March 4, 1994, Sterling Power Partners, L.P., Seneca Power Partners, L.P., Power City Partners, L.P. and AG- Energy, L.P. filed a complaint in the Supreme Court of the State of New York, County of New York seeking a declaratory judgment that: (a) the Company does not have any legal right to demand assurance of plaintiffs' future performance; (b) even if such a right existed, the Company lacks reasonable insecurity as to plaintiffs' future performance; (c) the specific forms of assurances sought by the Company are unreasonable; and (d) if the Company is entitled to any form of assurances, plaintiffs have provided adequate assurances. On April 4, 1994, the Company filed its answer and counterclaim for declaratory judgment relating to the Company's exercise of its right to demand adequate assurance. On October 5, 1994, Sterling moved for summary judgment; On March 7, 1994, NorCon Power Partners, L.P. filed a complaint in the United States District Court for the Southern District of New York seeking to enjoin the Company from terminating a power purchase agreement between the parties and seeking a declaratory judgment that the Company has no right to demand additional security or other assurances of NorCon's future performance under the power purchase agreement. NorCon sought a temporary restraining order against the Company to prevent the Company from taking any action on its February 4 letter. On March 14, 1994, the Court entered the interim relief sought by NorCon. On April 4, 1994, the Company filed its answer and counterclaim for declaratory judgment relating to the Company's exercise of its right to demand adequate assurance. On November 2, 1994, NorCon filed for summary judgment. While the Company will continue to press for adequate assurance that the owners of these projects will honor their repayment obligations, the Company can neither provide any judgement regarding the likely outcome nor any estimate or range of possible loss or reduction of exposure in these cases. Accordingly, no provision for liability, if any, that may result from any of these suits has been made in the Company's financial statements. ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS. The Company has nothing to report for this item. EXECUTIVE OFFICERS OF REGISTRANT All executive officers of the Company are elected on an annual basis at the May meeting of the Board of Directors or upon the filling of a vacancy. There are no family relationships between any of the executive officers. There are no arrangements or understandings between any of the officers listed below and any other person pursuant to which he or she was selected as an officer. EXECUTIVE AGE AT CURRENT AND PRIOR DATE COMMENCED 12/31/94 POSITIONS William E. Davis 52 Chairman of the Board May 1993 and Chief Executive Officer Vice Chairman of the Board November 1992 of Directors Senior Vice President - April 1992 Corporate Planning Vice President - February 1990 Corporate Planning Executive Deputy Prior to Commissioner of the New joining the York State Energy Office Company *John M. Endries 52 President June 1988 B. Ralph Sylvia 54 Executive Vice President - November 1990 Nuclear Operations Senior Vice President - July 1990 Nuclear Operations Senior Vice President - Prior to Nuclear Operations, joining the Detroit Edison Company David J. Arrington 43 Senior Vice President - December 1990 Human Resources Vice President - Prior to Human Resources - joining the Worldwide Operations, Company Sara Lee Bakery Darlene D. Kerr 43 Senior Vice President - January 1994 Electric Customer Service Vice President - Electric July 1993 Customer Service Vice President - Gas February 1991 Marketing and Rates Vice President - System May 1988 Electric Operations Gary J. Lavine 44 Senior Vice President - October 1992 Legal & Corporate Relations and General Counsel Senior Vice President - May 1991 Legal & Corporate Relations, General Counsel and Secretary Senior Vice President - October 1990 Legal & Corporate Relations Vice President - General November 1987 Counsel and Secretary Robert J. Patrylo 48 Resigned August 1994 Senior Vice President - December 1990 Gas Customer Service President - RJP Associates Prior to Philadelphia Gas Works: joining the President and Chief Company 1987 - Executive Officer 1989 John W. Powers 56 Senior Vice President - October 1990 Finance & Corporate Services Senior Vice President March 1990 Senior Vice President - November 1987 Treasurer *Michael P. Ranalli 61 Senior Vice President - October 1990 Electric Supply & Delivery Senior Vice President February 1987 Theresa A. Flaim 45 Vice President - Corporate April 1994 Strategic Planning Vice President - Corporate April 1993 Planning Manager - Gas Rates & June 1991 Integrated Resource Planning Director, Demand-Side November 1987 Planning Harold J. Bogan 65 Retired September 1994 Secretary October 1992 Assistant Secretary January 1968 Kapua A. Rice 43 Secretary September 1994 Assistant Secretary October 1992 Manager - Legal & July 1991 Corporate Relations Office Administrator - Law November 1989 Steven W. Tasker 37 Vice President - December 1993 Controller Controller May 1991 Assistant Controller October 1988 * In October 1994, announced plans to retire during 1995. Effective April 3, 1995, Albert J. Budney, Jr. will be President and Chief Operating Officer. For further information see Part III - Item 10. PART II ITEM 5. MARKET FOR THE REGISTRANTS COMMON EQUITY AND RELATED STOCKHOLDER MATTERS The Company's common stock and certain of its preferred series are listed on the New York Stock Exchange. The common stock is also traded on the Boston, Cincinnati, Midwest, Pacific and Philadelphia stock exchanges. Common stock options are traded on the American Stock Exchange. The ticker symbol is "NMK". Preferred dividends were paid on March 31, June 30, September 30 and December 31. Common stock dividends were paid on February 28, May 31, August 31 and November 30. The Company presently estimates that none of the 1994 common or preferred stock dividends will constitute a return of capital and therefore all of such dividends are subject to Federal tax as ordinary income. The table below shows quoted market prices and dividends per share for the Company's common stock: DIVIDENDS PRICE RANGE PAID 1994 Per Share High Low 1st Quarter $.25 $20 5/8 $17 3/4 2nd Quarter .28 19 14 5/8 3rd Quarter .28 17 1/2 12 4th Quarter .28 14 3/8 12 7/8 1993 1st Quarter $.20 $22 3/8 $18 7/8 2nd Quarter .25 24 1/4 21 5/8 3rd Quarter .25 25 1/4 23 3/4 4th Quarter .25 23 7/8 19 1/4 OTHER STOCKHOLDER MATTERS: The holders of Common Stock are entitled to one vote per share and may not cumulate their votes for the election of Directors. Whenever dividends on Preferred Stock are in default in an amount equivalent to four full quarterly dividends and thereafter until all dividends thereon are paid or declared and set aside for payment, the holders of such stock can elect a majority of the Board of Directors. Whenever dividends on any Preference Stock are in default in an amount equivalent to six full quarterly dividends and thereafter until all dividends thereon are paid or declared and set aside for payment, the holders of such stock can elect two members to the Board of Directors. No dividends on Preferred Stock are now in arrears and no Preference Stock is now outstanding. Upon any dissolution, liquidation or winding up of the Company's business, the holders of Common Stock are entitled to receive a pro rata share of all of the Company's assets remaining and available for distribution after the full amounts to which holders of Preferred and Preference Stock are entitled have been satisfied. The indenture securing the Company's mortgage debt provides that retained earnings shall be reserved and held unavailable for the payment of dividends on Common Stock to the extent that expenditures for maintenance and repairs plus provisions for depreciation do not exceed 2.25% of depreciable property as defined therein. Such provisions have never resulted in a restriction of the Company's retained earnings. At year end, about 92,000 stockholders owned common shares of the Company and about 6,000 held preferred stock. The chart below summarizes common stockholder ownership by size of holding: SIZE OF HOLDING (Shares) TOTAL STOCKHOLDERS TOTAL SHARES HELD 1 to 99 35,919 1,045,670 100 to 999 50,539 12,596,578 1,000 or more 5,247 130,669,218 91,705 144,311,466 ITEM 6. SELECTED FINANCIAL DATA As discussed in Management's Discussion and Analysis of Financial Condition and Results of Operations and Notes to Consolidated Financial Statements, certain of the following selected financial data may not be indicative of the Company's future financial condition or results of operations. 1994 1993 1992 1991 1990 Operations: (000's) Operating revenues . . . . . . . . . $4,152,178 $3,933,431 $3,701,527 $3,382,518 $3,154,719 Net income . . . . . . . . . . . . . 176,984 271,831 256,432 243,369 82,878 Common stock data: Book value per share at year end . . $17.06 $17.25 $16.33 $15.54 $14.37 Market price at year end . . . . . . 14 1/4 20 1/4 19 1/8 17 7/8 13 1/8 Ratio of market price to book value 83.5% 117.4% 117.1% 115.0% 91.4% at year end. . . . . . . . . . . . . Dividend yield at year end . . . . . 7.9% 4.9% 4.2% 3.6% 0.0% Earnings per average common share. . $ 1.00 $ 1.71 $ 1.61 $ 1.49 $ .30 Rate of return on common equity . . 5.8% 10.2% 10.1% 10.0% 2.1% Dividends paid per common share. . . $ 1.09 $ .95 $ .76 $ .32 $ .00 Dividend payout ratio. . . . . . . . 109.0% 55.6% 47.2% 21.5% 0.0% Capitalization: (000's) Common equity. . . . . . . . . . . . $2,462,398 $2,456,465 $2,240,441 $2,115,542 $1,955,118 Non-redeemable preferred stock . . . 290,000 290,000 290,000 290,000 290,000 Redeemable preferred stock . . . . . 256,000 123,200 170,400 212,600 241,550 Long-term debt . . . . . . . . . . . 3,297,874 3,258,612 3,491,059 3,325,028 3,313,286 Total. . . . . . . . . . . . . . . 6,306,272 6,128,277 6,191,900 5,943,170 5,799,954 First mortgage bonds maturing within one year . . . . . . . . . . . . . . - 190,000 - 100,000 40,000 Total. . . . . . . . . . . . . . . $6,306,272 $6,318,277 $6,191,900 $6,043,170 $5,839,954 Capitalization ratios: (including first mortgage bonds maturing within one year): Common stock equity. . . . . . . . . 39.0% 38.9% 36.2% 35.0% 33.5% Preferred stock. . . . . . . . . . . 8.7 6.5 7.4 8.3 9.1 Long-term debt . . . . . . . . . . . 52.3 54.6 56.4 56.7 57.4 Financial ratios: Ratio of earnings to fixed charges . 1.91 2.31 2.24 2.09 1.41 Ratio of earnings to fixed charges without AFC. . . . . . . . . . . . . 1.89 2.26 2.17 2.03 1.35 Ratio of AFC to balance available for 6.3% 6.7% 9.7% 9.3% 52.8% common stock . . . . . . . . . . . . Ratio of earnings to fixed charges and preferred stock dividends. . . . 1.63 2.00 1.90 1.77 1.17 Other ratios-% of operating revenues: Fuel, purchased power and purchased gas.. 39.6% 36.1% 34.1% 32.1% 36.9% Other operation expenses. . . . . 18.2 20.9 19.7 20.0 19.9 Maintenance, depreciation and amortization . . . . . . . . . . 12.3 13.0 13.5 14.4 14.4 Total taxes . . . . . . . . . . . 14.7 16.2 17.3 16.4 14.4 Operating income. . . . . . . . . 10.4 13.3 14.2 15.5 14.3 Balance available for common stock. . . . . . . . . . . . . . 3.5 6.1 5.9 6.0 1.3 Miscellaneous: (000's) Gross additions to utility plant . . $ 490,124 $ 519,612 $ 502,244 $ 522,474 $ 431,579 Total utility plant. . . . . . . . . 10,485,339 10,108,529 9,642,262 9,180,212 8,702,741 Accumulated depreciation and amortization . . . . . . . . . . . . 3,449,696 3,231,237 2,975,977 2,741,004 2,484,124 Total assets . . . . . . . . . . . . 9,649,439 9,471,327 8,590,535 8,241,476 7,765,406 /TABLE ITEM 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS OVERVIEW OF 1994 RESULTS ------------------------ Earnings declined to $143.3 million or $1.00 per share as compared to $240.0 million or $1.71 per share in 1993, reflecting management's decision to charge earnings for nearly all of the cost of the Voluntary Employee Reduction Program (VERP), described below, rather than seek rate recovery, based on the impact on future rates of deferring and recovering these costs. The VERP had been initiated to bring the Company's staffing levels and work practices more into line with peer utilities and to enable the Company to become more competitive in its cost structure. Without the VERP charge of approximately $197 million ($.89 per share), earnings would have improved, reflecting continued cost control efforts and improved gas sales. Also, because of the Company's NERAM (described below), shortfalls in all classes of sales, equivalent to $.46 per share in 1994, were deferred for future recovery in rates. The Company's 1995 and multi-year rate proceedings do not seek to extend the NERAM in view of the pricing flexibility sought, although the separation of the 1995 phase of the case may present some opportunity to extend this mechanism. The Company's earned return on equity was 5.8%, but without the VERP charge would have been 10.7%, somewhat below the PSC authorized return on equity on electric utility operations of 11.4%. Earnings for 1995 depend substantially on the outcome of the 1995 rate case discussed below and the level of rate discounts necessary to minimize loss of industrial customers. An Administrative Law Judge's Recommended Decision, discussed below, if adopted by the PSC, could result in 1995 earnings being considerably lower than 1994 earnings exclusive of VERP costs. Beyond 1995, earnings will depend on the outcome of the multi-year rate case, also discussed below, and the extent to which competition may erode the Company's revenues without relief from the burden of regulatory and legislatively mandated costs. The Company increased the common stock dividend 12% in 1994 to an annual rate of $1.12. Exclusive of the VERP charge, the common dividend payout ratio was relatively low, 57.7%, as compared to the rest of the electric and gas industry in 1994. However, several utilities reduced common dividend levels and resulting payout ratios in 1994, stating publicly that such actions were to better position these companies for a more competitive future. In making future dividend decisions, the Company must likewise evaluate the results of the 1995 and multi- year phases of its pending rate case and the degree of competitive pressure on its prices and, therefore, on its future earnings. The outcome of these rate proceedings will have a significant effect on the Company's liquidity and financing requirements and its ability to obtain financing on customary terms. Short-term debt exceeded $400 million at December 31, 1994. A substantial portion of this short-term debt was repaid in January 1995 with the proceeds from the sale of HYDRA-CO (discussed later). The Company must renew a significant portion of its bank credit arrangements in 1995, and while it expects to be able to secure new arrangements, the cost may be significantly higher. The Company also faces a possible downgrade in the ratings of its senior securities to below investment grade. While management believes long-term debt financing can still be secured by issuing First Mortgage Bonds, the cost of such securities will likely be higher. The Company is precluded from issuing preferred stock in 1995 due to insufficient dividend coverage, as a result of the VERP writeoff. The Company is increasingly challenged to maintain its financial condition in the face of expanding competition and probable erosion of traditional regulation. While utilities across the nation must address these concerns to varying degrees, the Company believes that it is more vulnerable than others to competitive threats. The factors contributing to this vulnerability include a large industrial customer base, an oversupply of high cost mandated power purchases from unregulated generators, an excess supply of wholesale power at relatively low prices and a high tax burden. Recent changes in state leadership may change the energy policies of New York State. The Company will be pursuing actions to redress inequities and reform regulatory policies that have contributed to the Company's increasing prices. The following sections present an assessment of competitive conditions and steps being taken to improve the Company's strategic and financial position. CHANGING COMPETITIVE ENVIRONMENT -------------------------------- The potential intensity and accelerating pace of competition may be the most significant factor driving fundamental changes in the way utilities, including the Company, are being managed. The Company believes that the price of electricity may be the most important element of future success in the industry and has intensified its efforts to reduce various costs that significantly influence the price of electricity. The ability to control or reduce costs may be significantly limited in a number of ways, particularly in the areas of state mandated unregulated generator contracts and excessive taxes such as the gross receipts tax and property taxes. These costs are among the most prominent causes of the Company's recent increases in prices, but may be the most controversial problems to solve as judicial, regulatory and/or legislative action will almost certainly be needed to achieve desired results. The dismissal of the Inter- Power lawsuit and certain developments in the Sithe/Alcan proceeding described below demonstrate some progress, but much more needs to be accomplished. The failure to secure favorable judicial, regulatory and/or legislative actions in the near future could have, depending on the pace of competition, severe financial consequences to the Company and would require dramatic steps to protect stockholder interests. The Company has made significant progress in managing the costs under its direct control. As described below, the Company, as part of its downsizing efforts, completed the VERP program, in which approximately 1,400 active employees elected to participate. Since December 1992, the employee level will have been reduced by over 3,100, or 27%. Capital spending has also been reduced sharply in recent years, with electric construction spending in future years expected to be limited to the level of depreciation expense, thereby resulting in little growth in traditional rate base. The Company remains focused on materially reducing its total costs. The increasing movement towards a competitive environment has required regulators on both the state and federal levels to begin to address the many substantial issues confronting electric utilities. During 1994, the Federal Energy Regulatory Commission (FERC) and the New York State Public Service Commission (PSC) each provided or proposed guidelines to address different aspects of competition. The FERC issued guidelines for pricing electric transmission service and proposed guidelines for the recovery of stranded costs, which are unrecoverable due to a change in the regulatory environment. Meanwhile, the PSC, in Phase I of its generic competitive proceeding, adopted guidelines to govern flexible rates which could be offered by utilities to retain qualified customers. Phase II of this proceeding will examine issues relating to the establishment of a wholesale and retail competitive markets (see "Defining Competitive Challenges" below). DEFINING COMPETITIVE CHALLENGES ------------------------------- COMPANY COMPETITIVENESS STUDY. Under the terms of its 1994 Rate Agreement with the PSC, the Company filed a "competitiveness" study on April 7, 1994, entitled "The Impacts of Emerging Competition in the Electric Utility Industry." The assessment of competition contained in the report describes the initial results of the Company's CIRCA 2000 (Comprehensive Industry Restructuring and Competitive Assessment for the 2000s) studies. Although there is considerable debate about what changes should occur in the electric industry and even more uncertainty about what will actually happen, the study explores the Company's best estimate of how impacts would vary depending on the extent of changes in the industry and the pace at which those changes are allowed to unfold. The Company generates electricity from diverse sources to reduce sensitivity to changes in the economics of any single fuel source. However, the average cost of these diverse fuel sources may be greater than any single fuel source. While the Company's average generation costs are competitive with costs of new suppliers of electricity, the current excess supply of capacity in the Northeast and Canada has significantly depressed wholesale prices, which may be indicative of retail prices in the near term if retail customers are allowed direct access to the wholesale generation market. Under these circumstances, by-pass (i.e., sale directly to existing customers by others) of the Company's generation system is a growing threat, although no regulatory structure for by-pass currently exists in New York State. A growing number of municipalities within the Company's service territory are investigating the possibility of achieving by-pass through formation of their own utility operations. As wholesale entities these new utilities would have open access to transmission and thus would be able to acquire alternative sources of supply. While the municipalities exploring this possibility are mostly in the earliest stages of inquiry and currently represent an extremely small percentage of Company sales, municipalization has the potential to adversely affect the Company's customer base and profitability. From a broader industry perspective, the Company's assessment concludes that selective discounting to avoid uneconomic by-pass is likely to be effective in the current regulatory and competitive regime. Full retail competition, if not managed appropriately and consistently, could create significantly higher prices for core customers, jeopardize the financial viability of the Company and devastate the social programs delivered by the Company. While aggressive cost management must be part of any response to competition, it alone cannot address the financial consequences that may arise from any sudden and dramatic policy change. As mentioned above, a significant portion of the Company's costs are outside its direct control. The Company believes that regulators, legislators, and utilities must collaborate to deal with overpaid unregulated generation and other issues to create a fair and equitable transition to increased competition that addresses the obligation to serve, including addressing regulatory obligations for social programs, (i.e., low-income programs), and provide for proper recovery of shareholder's investment. Certain adversaries of the Company in New York State and certain governmental officials have stated that the best way for the Company to address competitive issues would be to take substantial, but unspecified in amount, writedowns of its assets, particularly its nuclear and fossil generating plants. The Company's position is that any proper solution to the problems posed by increasing competition and deregulation must be substantially more evenhanded, and will necessarily be more complicated, than any such proposal. The Company will vigorously contest inequitable solutions to competitive conditions. FERC NOPR ON STRANDED INVESTMENT. The FERC issued a Notice of Proposed Rulemaking (NOPR) on June 29, 1994 proposing rules governing the ability of utilities to recover wholesale and retail stranded investments (or costs). The NOPR defines wholesale stranded costs as "any legitimate, prudent and verifiable costs incurred by a public utility or a transmitting utility to provide service to a wholesale customer that subsequently becomes, in whole or in part, an unbundled transmission service customer of that public utility or transmitting utility." The same definition applies to "retail stranded investment" for "retail franchise customers." For existing contracts, the NOPR proposes that a three-year period be set during which the contracts can be negotiated to permit recovery of stranded costs. FERC would bar recovery where contracts already have exit fees or address stranded costs in some other way. If the parties fail to reach agreement, the utility may unilaterally file a stranded cost provision. The FERC believes it to be generally inappropriate to permit recovery of stranded costs via transmission rates and instead prefers renegotiation of bulk (generally wholesale) power contracts. Further, FERC has indicated a strong preference for the costs of the transition to competition at the retail level to be addressed by the states. The NOPR seeks comments as to whether the FERC should allow recovery of retail stranded costs in transmission rates under certain circumstances. The Company has responded, with other New York State utilities, that it is generally supportive of the FERC's findings, but believes that the FERC must play a more active role in addressing retail stranded cost recovery, particularly in the context of increased municipalization activity discussed above. PSC COMPETITIVE OPPORTUNITIES PROCEEDING - ELECTRIC. In June 1994, the PSC instituted Phase II of its competitiveness opportunities proceeding, the overall objective of which is "to identify regulatory and ratemaking practices that will assist in the transition to a more competitive electric industry designed to increase efficiency in the provision of electricity while maintaining safety, environmental affordability, and service quality goals." In an order issued December 22, 1994, the PSC released for comment a series of principles to guide the transition to competition. The principles emphasize the importance of the economic and environmental well-being of New York State, which "cannot be compromised to accommodate other principles." Other proposed principles recognize that competition, at least at the wholesale level, will further the economic and environmental well-being of New York State, that "bill shock" for any class of customers should be minimized, that the integrity, safety and reliability of the bulk (transmission and distribution) electric system should not be jeopardized, that the current industry structure of a vertically integrated utility (ownership of generation, transmission and distribution activities) is incompatible with effective wholesale or retail competition and that utilities should have a reasonable opportunity to recover "prudent and verifiable expenditures and commitments made pursuant to their legal obligations, as long as the utilities are cooperating in furthering all of the principles." According to the order, similar cooperation by independent power producers (IPP) should result in "respect for the reasonable expectations of IPP investors." The PSC has said it believes the transition to competition should balance order, deliberation and speed. Although the focus of the original order was on the wholesale market, the PSC concluded that the proceeding should examine issues related to retail competition as well. The PSC notes, in its order, that it can only implement these principles within the context of its own authority and that coordination across government is necessary to avoid major dislocation among suppliers of electricity. The Company cannot predict the timing or the results of the proceeding. FERC ORDER 636 AND PSC COMPETITIVE OPPORTUNITIES PROCEEDING - GAS. Portions of the natural gas industry have undergone significant structural changes. A major milestone in this process occurred in November 1993 with the implementation of FERC Order 636. FERC Order 636 requires interstate pipelines to unbundle pipeline sales services from pipeline transportation service. These changes enable the Company to arrange for its gas supply directly with producers, gas marketers or pipelines, at its discretion, as well as to arrange for transportation and gas storage services. The flexibility provided to the Company by these changes should enable it to protect its existing market and still expand its core and non-core market offerings. With these expanded opportunities come increased competition from gas marketers and other utilities. Similar rate initiatives on competitively priced natural gas were addressed in a generic investigation completed by the PSC in December 1994. The PSC order in the proceeding significantly expands customer access to competitive gas suppliers using a framework designed to "assure that (1) local distribution companies (LDCs) and new entrants can compete; (2) customers benefit from increased choices and improved performance resulting from a more competitive industry; and (3) core customers continue to receive quality services at affordable rates." The Company intends to respond by proposing a comprehensive restructuring of rates and services designed to take advantage of the opportunities presented by this new "open" environment. STATE ENERGY PLANNING BOARD INITIATIVES. In October 1994, the State Energy Planning Board issued an updated New York State Energy Plan, which called for significant reductions in state energy taxes, called upon the New York Power Authority (NYPA) and the state's investor-owned utilities to study the feasibility of creating a joint entity to operate and maintain the nuclear generating stations in the state and endorsed greater competition in utility purchases of electricity. The report also called for the development of a fully competitive wholesale generation market in the state within five years and observed that if utility generation is separated from transmission, the PSC "should consider carefully the valuation and allocation of utility assets in the regulated and competitive sectors." It recommended that retail competition should occur when fair treatment of all customer classes, competitors, energy efficiency and renewables and capital committed in prudent response to past government mandates is reasonably assured. The Company is unable to predict whether or how this plan will influence regulatory policy. NYPA RESTRUCTURING STUDY. Also during 1994, the NYPA issued a report to its trustees concerning a proposed restructuring effort for the 21st century. This report stated that a major step toward a competitive electric industry would be to separate transmission from generation. It also stated that another significant advance toward cutting the price of electricity would be the creation of a single operating company for all six of New York State's nuclear power plants. In addition, the report recommends creation of a "New York State Electrical Thruway" that would combine all of the State's transmission lines into one independent entity. The effect on the Company's financial position or results of operations based on any or all of the above events cannot be determined at this time. In summary, the electric and gas utility industry is undergoing large changes and faces an uncertain future. To succeed, utilities must be prepared to respond quickly to change. The Company must be successful in, among other things, helping to bring about favorable regulatory reform to deal with such change, managing the economic operation of its nuclear units and addressing growing electric competition, expanded gas supply competition, and various cost impacts, especially excess high-cost unregulated generator power contracts and taxes. While the Company will seek full recovery of its investment through the rate setting process with respect to the issues described herein, a review of political and regulatory actions during the past 15 years with respect to industry issues and the experiences of virtually every other industry that has gone through deregulation, indicate that utility shareholders may ultimately bear a significant portion of the burden of solving these problems. COMPANY EFFORTS TO ADDRESS COMPETITIVE CHALLENGES ------------------------------------------------- In response to these issues being faced by the Company, the Company has considered, and is continuing to consider, various strategies designed to enhance its competitive position and to increase its ability to adapt to and anticipate changes in its utility business. These strategies may include business combinations with other companies, acquisitions of related or unrelated businesses, and additions to or disposition of portions of its franchised service territories. Additionally, a number of electric utilities have recently announced consideration of plans to organize their operations so that generation and power supply activities are conducted by an entity within the corporate group separate from the entity which provides transmission and distribution services to the utility's customers. The Company is also studying such a division of its operations, in part because of suggestions by New York governmental officials that power supply should be separated from transmission and distribution functions and in part as a means of dealing with issues related to unregulated generator contracts. VOLUNTARY EMPLOYEE REDUCTION PROGRAM (VERP). In July 1994, the Company announced a voluntary early retirement program and a voluntary separation program (together the VERP) to achieve substantial reductions in its staffing levels in an effort to bring the Company's staffing levels and work practices more into line with other peer group utilities and become more competitive in its cost structure. Later, union employees approved amendments to the current labor agreement which offered union employees the VERP, in exchange for a negotiated package of work rule changes. Approximately 1,400 active employees elected to participate in the VERP and most terminated their employment as of October 31, 1994. The number of employees electing the VERP did not meet management's expectations, and some layoffs have and will continue to occur in an effort to reach a level of approximately 8,750 regular employees during 1995. At December 31, 1994, the Company had approximately 9,200 employees. The accrued cost of the VERP is estimated at approximately $212 million. The Company decided to reduce 1994 earnings by the cost of the VERP that is allocable to electric customers, net of allocation to cotenant and other ventures, or approximately $197 million ($.89 per share). The Company deferred, for proposed recovery over a five year period beginning in 1995, the $11 million of VERP costs allocable to gas customers. In reaching these decisions, the Company considered, among other things, the impact on future rates of deferring and recovering these costs. Most of the VERP cash cost will be provided by pension fund assets over time, thereby limiting the immediate cash impact to the Company. The 1995 cash impact will be approximately $20 million, primarily in the first quarter. In a filing with the PSC on December 23, 1994, the Company updated its rate request for 1995 to reflect the labor and labor- related savings in operating costs as a result of the VERP. The savings are expected to amount to nearly $100 million annually, of which $60 million in 1995 is the labor and related savings allocable to electric and gas expense (the remaining savings, generally allocable to construction, should enable the Company to achieve its construction spending plans for 1995, which have been reduced from prior forecasts). UNREGULATED GENERATOR INITIATIVES are discussed in a separate section below. TAX INITIATIVES. The Company has launched a media initiative to inform customers of how much (approximately 16%) of their utility bill directly pays various forms of taxes. The Company is also working with utility and state representatives to explain the negative impact that all taxes, including the gross receipts tax, are having on rates and the state of the economy. At the same time, the Company is contesting with many taxing authorities the high real estate taxes it is assessed, particularly compared to the taxes assessed unregulated generators. CUSTOMER DISCOUNTS. The Company is experiencing a loss of industrial load across its system for a variety of reasons. In some cases, customers have found alternative suppliers or are generating their own power. In other cases a weakened economy has forced customers to relocate or shut down. As a first step in addressing the threat of further loss of industrial load, the PSC approved a rate (referred to as SC-10) under which the Company was allowed to negotiate individual contracts with some of its largest industrial and commercial customers to provide them with electricity at lower prices. Under this rate, customers had to demonstrate that they could generate power more economically than the Company's service. While the SC-10 tariff has now been superseded by the SC-11 tariff described below, seventeen contracts are still in effect and expire by early 1997. The total SC-10 discounts amounted to $12.4 million in 1994. In June 1994, the PSC announced the adoption of guidelines to govern flexible electric rates offered by utilities to retain qualified industrial customers in the face of growing competition from unregulated generators, and requiring the Company (and other New York utilities with flexible tariffs) to file amendments to SC-10. On August 10, 1994, the Company filed for a new service tariff, SC-11, for "Individually Negotiated Contract Rates." All new contract rates will be administered under the new SC-11 service classification based on demonstrated industrial and commercial competitive pricing situations including, but not limited to, on-site generation, fuel switching, facility relocation and partial plant production shifting. Contracts will be for a term not to exceed seven years without PSC approval. The Company expects a significant number of industrial customers to negotiate contracts. Many of these contracts may result in increased load which may be revenue enhancing. As of December 31, 1994, approximately 20 customers, representing approximately 80 MW of load, had made requests to the Company for an SC-11 contract. The Company also offers economic development rates, which can result in discounts for existing, as well as new, load. In total, the Company granted $39 million in discounts against 1994 revenues, of which it absorbed 20% pursuant to the 1994 Settlement. Under its 1995 and multi-year rate proposal, the Company anticipates offering approximately $30 million of discounts in excess of the approximately $42 million expected to be reflected in rates in 1995, although no assurance can be given as to the actual amount of discounts. The amount of discounts given will also depend on the level of rates authorized in the 1995 rate proceeding, and the allocation between customer classes. The level of discounts beyond 1995 and the attendant financial consequences will depend on a variety of factors. The increase in the Company's rates over the past four years, due in large part to required purchases from unregulated generators, has made cogeneration and self-generation by many industrial and large commercial customers more economically feasible. The Company believes its SC-11 tariff pricing flexibility will help prevent erosion of its customer base. Price pressure, however, may limit the recovery of such costs from the remainder of its customer base. SITHE/ALCAN. In April 1994, the PSC ruled that, in the event Sithe Independence Power Partners Inc. (Sithe) ultimately obtained authority to sell electric power at retail, those retail sales would be subject to a lower level of regulation than the PSC presently imposes on the Company. Sithe, which sells electricity to Consolidated Edison Company of New York, Inc. and the Company on a wholesale basis from its 1,040 megawatt natural gas cogeneration plant, also provides steam to Alcan Rolled Products (Alcan). As authorized by the PSC in September 1994, Sithe also sells a portion of its electricity output on a retail basis to Alcan, previously a customer of the Company, and is authorized to sell to Liberty Paperboard (Liberty), a potential new industrial customer. The PSC ordered that Sithe pay the Company a fee over a period of ten years, based upon the prices at which Sithe would sell to Alcan, structured to produce a net present value of approximately $19.6 million. For 1995, the fee would be approximately $3.05 million. The Company had argued for compensation, which assures discounted rates to Alcan, with a net present value of $39 million. The PSC did not authorize a fee in connection with Sithe's sale to Liberty. On October 12, 1994, the Company filed an appeal in State Supreme Court, Albany County, which states that the April 1994 PSC Order is a violation of legal procedure and precedent and should be reversed. The Company cannot predict the outcome of this proceeding, but will continue to press its position vigorously. Notwithstanding the Company's strong opposition to Sithe's ability to sell to a retail customer, and the level of compensation involved, the decision to require compensation to utilities for costs that would otherwise be stranded has established a precedent in by-pass situations for some level of recovery of the Company's investment. ASSET MANAGEMENT STUDIES - FOSSIL. The Company continually examines its competitive situation and future strategic direction. Among other things, it has, and continues to, study the economics of continued operation of its fossil-fueled generating plants, given current forecasts of excess capacity. Growth in unregulated generator supply sources, compliance requirements of the Clean Air Act and low wholesale market prices are key considerations in evaluating the Company's internal generation needs. While the Company's coal-burning plants continue to be cost advantageous, certain older units and certain gas/oil-burning units are continually assessed to evaluate their economic value and estimated remaining useful lives. Due to projected excess capacity, the Company plans to retire or put certain units in long-term cold standby. A total of 340 MW's of aging coal fired capacity is to be retired by the end of 1999 and 850 MW's of oil fired capacity was placed in long-term cold standby in 1994. The Company is also continuing to evaluate under what circumstances the standby plant would be returned to service, but barring unforeseen circumstances it is not likely that a return would occur before the end of 1999. This action will permit the reduction of operating costs and capital expenditures for retired and standby plants. The remaining investment in these plants of approximately $250 million at December 31, 1994 (of which approximately $180 million relates to the facility in cold standby) is currently being recovered in rates through depreciation. See Note 1 of Notes to Consolidated Financial Statements - "Exposure Draft on Impairment of Assets". ASSET MANAGEMENT STUDIES - NINE MILE POINT NUCLEAR STATION UNIT NO. 1 (UNIT 1). Under the terms of a previous regulatory agreement, the Company agreed to prepare and update studies of the advantages and disadvantages of continued operation of Unit 1 prior to the start of the then next two refueling outages. The first report, which recommended continued operation of Unit 1 over the then next fuel cycle, was filed with the PSC in March 1990 and a second study in November 1992 indicated that the Unit could continue to provide benefits for the term of its license if operating costs could be reduced and generating output improved above its then historical average. Operating experience at Unit 1 has improved substantially since the 1992 study. Unit 1's capacity factor has been about 94% since its last refueling outage. The third study was filed with the PSC on November 1, 1994. This study agreed with the November 1992 study, confirming continued operation over the remaining term of its license. No further economic studies are currently required for this Unit, although the Company continues as a matter of course to examine the economic and strategic issues related to operation of all its generating units. In connection with these asset management studies, the Company also updated its estimated costs to decommission Unit 1. The estimate includes amounts for both radioactive and non- radioactive dismantlement costs, as well as spent fuel storage cost estimates until the fuel can be transferred to a permanent federal repository. The current estimate of radioactive ($344 million) and non-radioactive ($51 million) dismantlement in 1994 dollars is approximately $395 million. Fuel storage and plant maintenance estimates will increase the total estimated costs to approximately $527 million (in 1994 dollars), and this amount escalates to $1.4 billion by the time decommissioning is completed. While these estimates have increased from previous estimates, the delayed dismantlement approach is believed to be the most economic. The new estimates along with increased estimates for the decommissioning of Nine Mile Point Nuclear Station Unit No. 2 (Unit 2), will be required to be reflected in rates in the future. See also Notes 1 and 3 of Notes to the Consolidated Financial Statements. REGULATORY AGREEMENTS/PROPOSALS ------------------------------- 1995 FIVE-YEAR RATE PLAN. In February 1994, the Company made an electric and gas rate filing, for rates to be effective January 4, 1995, seeking a $133.7 million (4.3%) increase in electric revenues and a $24.8 million (4.1%) increase in gas revenues. The electric filing included a proposal to institute a methodology to establish rates beginning in 1996 and running through 1999. The proposal would provide for rate indexing to an applicable quarterly forecast of the consumer price index as adjusted for a productivity factor. The methodology sets a price cap, but the Company could elect not to raise its rates up to the cap. Such a decision would be based on the Company's assessment of the market. NERAM (see "Prior Regulatory Agreements" below) and certain other expense deferrals would be eliminated, while the fuel adjustment clause would be modified to cap the Company's exposure to fuel and purchased power cost variances from forecast at $20 million annually. However, certain items which are not within the Company's control would be included in billing adjustment factors outside of the indexing; such items would include legislative, accounting, regulatory and tax law changes as well as environmental and nuclear decommissioning costs. These items and the existing balances of certain other deferral items, such as MERIT (see "Prior Regulatory Agreements" below), NERAM and demand-side management (DSM), would be recovered or returned using a temporary rate surcharge. The proposal would also establish a minimum return on equity which, if not achieved, would permit the Company to refile and reset base rates subject to indexing or to seek some other form of rate relief. Conversely, in the event earnings exceeded an established maximum allowed return on equity, such excess earnings would be used to accelerate recovery of regulatory or other assets. The proposal would provide the Company with greater flexibility to adjust prices within customer classes to meet competitive pressures from alternative electric suppliers, but would also substantially increase the risk that the Company will not earn its allowed rate of return and that earnings would be much more volatile than in the past. The Company believes that its proposed rate plan meets the criteria for continued application of Statement of Financial Accounting Standards No. 71, "Accounting for the Effects of Certain Types of Regulation" (SFAS No. 71). Gas rate adjustments beyond 1995 would follow traditional regulatory methodology. In 1994, the Company agreed to extend the date by which the PSC must rule on the Company's rate request by twelve weeks, to March 29, 1995. The Company will absorb one-half of the costs (the lost margin) arising because of the extension from January 4, 1995. The remainder of the costs will be recovered through a noncash credit to income, and is dependent upon the amount of rate relief ultimately granted by the PSC for 1995. Based on its recent updated filing described below, the Company would absorb approximately $41 million. On August 31, 1994, the PSC Staff, in response to the Company's proposal, proposed an overall decrease in electric revenues from 1994 levels of approximately $146 million, excluding anticipated sales growth. This contrasts with the Company's original proposed total revenue increase, excluding sales growth, of $146 million for 1995. Because the Company's proposed total revenue increase reflects an effective date of March 29, 1995, while the PSC Staff's proposal is an annualized amount, the difference between the two positions is approximately $366 million. The more significant adjustments proposed by the PSC Staff include disallowance of approximately $90 million in purchased power payments made principally to unregulated generators; additional adjustments to the 1995 unregulated generator forecast for prices, capacity levels and in-service dates of certain projects; reductions in operating and maintenance expenses stemming largely from the PSC Staff's contention that the Company's forecast was unsupported; and assumed increases in revenues from sales to other utilities and transmission revenues. The PSC Staff also proposes to disallow certain unregulated generator buyout costs equal to approximately $12 million in 1995 and to set the electric return on equity at 10.5%, as compared to the Company's request of 11%. The PSC Staff recommends that gas revenues be reduced by $5 million in 1995, while also recommending a return on equity of 10.5% (as opposed to the Company's request of 11.59%). The reduction from the Company's gas proposal relates principally to lower departmental expenses and higher expected sales in 1995. In response to the Company's electric indexing proposal for 1996 through 1999, the PSC Staff proposed the use of a different index based on the annual change in a national average electricity price, elimination of all of the Company-proposed adjustment factors outside of indexing, including those for fuel and purchased power costs, environmental costs, nuclear decommissioning and accounting and tax law changes, and elimination of the minimum and maximum return on equity limit. The PSC Staff went well beyond the Company's proposal by recommending a "regulatory regime that accepts market based prices for utility generation." The PSC Staff's plan would limit, in increasing amounts, the amount of embedded generation costs (including certain plant and unregulated generator costs) that could be charged to customers. The reference price each year would be based initially upon the Company's marginal cost of generation (which is significantly below its embedded cost) until a reliable market price becomes available. After a 10 year phase-down, the Company would only be able to charge a market-related price for generation. The Company would be forced to absorb the difference between its embedded costs and what it could charge customers, regardless of whether its past practices were prudent or even mandated by government action. Rates with respect to the Company's costs of transmission, distribution and customer service would continue to be based on cost of service for 1995, but would be indexed in 1996-1999 by the national average electricity index. While the PSC Staff's case contains no financial modelling of the potential consequences of its proposal on the Company, such consequences, if the plan is adopted as proposed could be substantial. While the PSC Staff identified a number of general cost reduction measures intended to mitigate the financial consequences of its proposal, the Company believes the value of the measures is greatly overstated. The PSC Staff's plan is based on a price ceiling rather than a cost of service theory of ratemaking--a departure from the Company's case and all prior New York State ratemaking principles. It in effect also proposes a substantial but unquantified disallowance with respect to the Company's generating plants and a similar but undifferentiated disallowance with respect to the difference between estimated market costs of power and the amount the Company is required, by law and PSC mandate, to pay for unregulated generator power. If those elements of the PSC Staff's case were to be implemented as proposed, the Company would also be required to discontinue the application of SFAS No. 71 and incur substantial additional writeoffs. Such writeoffs, which would include a substantial portion of the $1.4 billion of regulatory assets on the Company's balance sheet as well as the disallowed plant costs and purchased power costs described above, would arise because of the departure from cost-based ratemaking and because they would no longer meet the accounting criteria regarding probability of recovery. The Company believes the financial consequences to be of an order of magnitude that would adversely affect the Company's financial position and results of operations, its ability to access the capital markets on reasonable and customary terms, its dividend paying capacity, its ability to continue to make payments to unregulated generators and its ability to maintain current levels of service to its customers. Senior members of the PSC Staff and other senior public officials in Albany have stated that the PSC trial staff's proposal was developed independent of consultation with Commissioners, that the trial staff functions independently of those individuals and that the process in this proceeding is far from complete. In the meantime, the Company is continuing to aggressively advocate its own position. With the December 1994 filing in which the Company proposed to absorb certain VERP costs and reflect labor and related savings, the Company updated its rate request and resultant total bill impact for 1995. The Company is now requesting an increase in 1995 electric revenues of approximately $89 million (2.8%), which reflects the delay in implementing new rates, and an increase in 1995 gas revenues of $20.6 million (3.4%). This compares with the electric bill impact of approximately 4.3% and gas revenue increase of 4.1% requested in its original filing. The difference between the Company's most recent filing and the PSC Staff's proposal still exceeds $300 million on an annualized basis. The current rate proceeding has been separated into two distinct phases. A final PSC decision on 1995 rates is not expected until the end of April 1995 and new electric rates would be implemented about that time along with any final adjustments to gas rates. A schedule for the multi-year phase of the proceeding has not been established, but is expected to extend at least into the summer of 1995. On January 27, 1995, the Administrative Law Judges (ALJ) issued a Recommended Decision with respect to the 1995 phase of the rate proceeding. The Recommended Decision would allow the Company to increase its electric base rates $253.8 million (7.3%) for the 1995 rate year and $10.3 million (1.7%) for gas base rates. The ALJ disallowed from recovery approximately $18 million of unregulated generator costs, but rejected $68 million of disallowances associated with contracts the PSC Staff believed should have been bought out. The existing fuel adjustment clause mechanism would be retained, including full recovery of prudent unregulated generator payments, until addressed in the multi-year phase of the proceeding. A number of other adjustments to unregulated generator purchases relate to timing of in-service dates, generation levels and pricing, which the Company expects will be fully considered in the fuel adjustment clause. Finally, the ALJ stated that sufficient evidence had been produced by the PSC Staff to warrant a prudence investigation of the Company's unregulated generator contract practices absent a multi-year rate plan. The Recommended Decision reduced the level of departmental expenses by over $50 million based on the ALJ's assessment of lack of adequate support for the Company's rate request. The ALJ also recommended a 1% gross margin penalty to ensure that all of the benefits that might otherwise inure to the shareholders due to the ALJ's perceived lack of support are captured for ratepayers. In addition, the Recommended Decision does not reflect any of the VERP cost savings, which could be used to further reduce the annualized electric base rate increase by as much as $55 million, and the gas base rate increase by $5 million, depending on whether the Company could demonstrate that several of the ALJs' recommendations would be duplicated by the VERP cost savings. An 11% return on equity was recommended. If the Recommended Decision were to be adopted in its entirety by the PSC, excluding the further reduction in base rate relief granted for VERP cost savings, the Company expects that 1995 electric revenues would decrease by at least 1% or approximately $28 million as compared to 1994, although on a twelve month basis, electric revenues would increase approximately $57 million or 1.9%. The impact on the Company's earnings, if the Recommended Decision were to be fully adopted by the PSC, will depend substantially on the Company's ability to further reduce costs since little growth in sales is forecast. Without further cost reductions, which must be judged relative to costs under the Company's direct control, earnings for 1995 will be considerably lower than 1994 earnings adjusted for VERP. If the unregulated generator disallowances were adopted by the PSC, the Company would be required to assess whether a loss associated with these contracts, measured by the net present value of unrecoverable costs over the remaining term of the contracts, would be recorded in 1995. Using projections of long-run avoided costs, the recordable loss could exceed $100 million. While the adoption of the PSC Staff's proposals or the Recommended Decision by the PSC would have a material adverse impact on the Company's 1995 results of operations, the Company is unable to predict the outcome of these proceedings, or the possible attendant financial consequences. However, the Company strongly believes that its unregulated generator administrative practices were prudent and should not be disallowed, that the Company's unregulated generator purchases are in large part the result of government policy and should be recovered at no penalty to the shareholders and that any transition plan to a more competitive environment must provide for an equitable allocation of transition costs across customer classes. In addition, the Company believes that any transition to a more competitive rate structure should be addressed in a generic proceeding rather than the Company's current multi-year rate filing. The ultimate impact on the Company's financial condition will depend on the pace of change in the marketplace, the actions of regulators and government in response to that change and the actions of the Company in controlling costs and competing effectively while remaining, in substantial part, a regulated enterprise. The Company is unable to predict the effects of the interaction of these factors. PRIOR REGULATORY AGREEMENTS. The Company's results during the past several years have been strongly influenced by several agreements with the PSC. A brief discussion of the key terms of certain of these agreements is provided below. The 1991 Financial Recovery Agreement implemented the Niagara Mohawk Electric Revenue Adjustment Mechanism (NERAM) and the Measured Equity Return Incentive Term (MERIT). The NERAM requires the Company to reconcile actual results to forecast electric public sales gross margin used in establishing rates. The NERAM produces certainty in the amount of electric gross margin the Company will receive in a given period to fund its operations. While reducing risk during periods of economic uncertainty and mitigating the variable effects of weather, the NERAM does not allow the Company to benefit from unforeseen growth in sales. The Company's 1995 and multi-year rate proceedings do not seek to extend the NERAM in view of the pricing flexibility sought, although, the separation of the 1995 phase of the case may present some opportunity to extend this mechanism. The lack of a NERAM will inevitably increase earnings volatility due to variations in weather and economic conditions. In 1994, the Company deferred for recovery $101.2 million of revenue under the NERAM mechanism for collection in 1995 and 1996. The MERIT program is the incentive mechanism which originally allowed the Company to earn up to $180 million of additional return on equity through May 31, 1994. The program was later amended to extend the performance period through 1995 and add $10 million to the total available award. Overall goal targets and criteria for the 1993-1995 MERIT periods are results-oriented and are intended to measure change in key overall performance areas. The total available award for 1994 is $34 million and $41 million in 1995. Through the 1993 MERIT period, the Company has earned approximately $85.5 million of the $115 million of MERIT available and presently assesses that it earned approximately $28 million of the $34 million available for 1994. On January 27, 1993, the PSC approved a 1993 Rate Agreement authorizing a 3.1% increase in the Company's electric and gas rates providing for additional annual revenues of $108.5 million (electric $98.4 million or 3.4%; gas $10.1 million or 1.8%). Retroactive application of the new rates to January 1, 1993 was authorized by the PSC. The increase reflected an allowed return on equity of 11.4%, as compared to the 12.3% authorized for 1992. The agreement also included extension of the NERAM through December 1993 and provisions to defer expenses related to mitigation of unregulated generator costs, (aggregating $50.7 million at December 31, 1993) including contract buyout costs and certain other items. The Company and the local unions of the International Brotherhood of Electrical Workers, agreed on a two-year nine- month labor contract effective June 1, 1993. The new labor contract includes general wage increases of 4% on each June 1st through 1995 and changes to employee benefit plans including certain contributions by employees. Agreement was also reached concerning several work practices which should result in improved productivity and enhanced customer service. The PSC approved a filing resulting from the union settlement and authorized $8.1 million in additional revenues ($6.8 million electric and $1.3 million gas) for 1993. On February 2, 1994, the PSC approved an increase in gas rates of $10.4 million or 1.7%. The gas rates became effective as of January 1, 1994 and include for the first time a weather normalization clause. The PSC also approved the Company's electric supplement agreement with the PSC Staff and other parties to extend certain cost recovery mechanisms in the 1993 Rate Agreement without increasing electric base rates for calendar year 1994. The goal of the supplement was to keep total electric bill impacts for 1994 at or below the rate of inflation. Modifications were made to the NERAM and MERIT provisions which determine how these amounts are to be distributed to various customer classes and also provided for the Company to absorb 20% of margin variances (within certain limits) originating from SC-10 rate discounts (as described above) and certain other discount programs for industrial customers as well as 20% of the gross margin variance from NERAM targets for industrial customers not subject to discounts. The supplement also allows the Company to begin recovery over three years of approximately $15 million of unregulated generator buyout costs, subject to final PSC determination with respect to the reasonableness of such costs. UNREGULATED GENERATORS ---------------------- In recent years, a leading factor in the increases in customer bills and the deterioration of the Company's competitive position has been the requirement to purchase power from unregulated generators at prices in excess of the Company's internal cost of production and in volumes greater than the Company's needs. The Company is being forced to make excess payments to unregulated generators, in comparison with its own costs of production, for energy and capacity it does not currently need. The Company estimates that it made excess payments of approximately $205 million in 1993 and approximately $364 million in 1994 and expects to make excess payments of approximately $409 million in 1995. The Company has initiated a series of actions to address this situation, but cannot predict the outcome. Recent changes in state leadership may change the energy policies of New York State. The Company will be pursuing actions to redress inequities and reform regulatory policies that have contributed to the Company's increasing prices. As of December 31, 1994, 148 of these unregulated generators with a combined capacity of 2,592 MW were on line and selling power to the Company. Of these, 2,273 MW are considered firm capacity (including 207 MW of unregulated generator projects on standby). The following table illustrates the actual and estimated growth in capacity, payments and relative magnitude of unregulated generator purchases compared to Company requirements: ACTUAL ESTIMATED 1991 1992 1993 1994 1995 1996 1997 1998 1999 Capacity MW's 1,027 1,549 2,253 2,273 2,403 2,403 2,403 2,413 2,413 Payments (millions) $ 268 $ 543 $ 736 $ 960 $1,041 $1,091 $1,152 $1,213 $1,262 Percent of Total Fuel and Purchased Power Costs 32% 56% 67% 73% 76% 77% 77% 78% 78% /TABLE By the end of 1994, the Company had virtually all unregulated generator capacity scheduled to come into service on line. In order to deal with the growth of excess supply, the Company has taken numerous actions to attempt to realign its supply with demand. These actions include mothballing and retirement of Company owned generating facilities (see "Asset Management Studies - Fossil") and buyouts of unregulated generator projects, as well as the implementation of an aggressive wholesale marketing effort. Such actions have been successful in bringing installed capacity reserve margins down to levels in line with normal planning criteria. The Company is actively pursuing other initiatives to reduce its unregulated generator costs. FERC PROCEEDING. On January 11, 1995, the FERC issued an order in a case involving Connecticut Light & Power (CL&P) that the Public Utility Regulatory Policy Act (PURPA) forbids the states from requiring utilities to pay more than avoided cost to qualifying facilities (QFs) for electric power. FERC, however, also ruled that it would not invalidate any pre-existing contracts, but only would apply its ruling prospectively or to contracts that are subject to a pending challenge (instituted at the time of signing) by a utility. On the same day, FERC issued an order that an ongoing challenge by the Company to the New York law requiring utilities to pay QFs a minimum of six cents for electric power (the "Six Cent Law") was moot in light of amendment of that law in 1992 to prohibit future power purchase contracts requiring the utility to pay more than its avoided cost. This latter proceeding had been filed in 1987. In April 1988, FERC had ruled in the Company's favor, finding that the states could not impose rates exceeding avoided cost for purchases from QFs, but then stayed that decision in light of a rulemaking it was instituting to address the issue. That rulemaking was never completed. On February 10, 1995, the Company filed a petition for rehearing of both orders. The Company argues, among other things, that Federal law requires that FERC apply the ruling in CL&P in all pending cases, including its case involving the Six Cent Law, and that it is entitled to the opportunity, either at FERC or in the courts, to demonstrate that pre-existing power purchase contracts resulting from the Six Cent Law should be invalidated. The Company argues further that amendment of the Six Cent Law did not render the proceeding addressing that law moot because the amendment has perpetuated and, in some instances, expanded the Company's obligation to purchase power from QFs at rates above avoided cost. The Company intends to press its rights vigorously, but cannot predict the outcome of these proceedings. CURTAILMENT PROCEDURES. On August 18, 1992, the Company filed a petition with the PSC which calls for the implementation of "curtailment procedures." Under existing FERC and PSC policy, this petition would allow the Company to limit its purchases from unregulated generators when demand is low. Also, the Company has commenced settlement discussions with certain unregulated generators regarding curtailments. On April 5, 1994, after informing the PSC of its progress in settlement, the Company requested the PSC to expedite the consideration of its petition. The Company cannot predict the outcome of this action. DEMAND FOR ADEQUATE ASSURANCE. On February 4, 1994, the Company notified the owners of nine projects with contracts that provide for front-end loaded payments of the Company's demand for adequate assurance that the owners will perform all of their future repayment obligations, including the obligation to deliver electricity in the future at prices below the Company's avoided cost and the repayment of any advance payment balance which remains outstanding at the end of the contract. The projects at issue total 426 MW. The Company's demand is based on its assessment of the amount of advance payment to be accumulated under the terms of the contracts, future avoided costs, and future operating costs of the projects. The Company has been sued by the owners of three unregulated generator projects who challenge the Company's right to demand adequate assurance. The Company cannot predict the outcome of these federal and state court actions or the response otherwise to its February 4, 1994 notifications, but will continue to press for adequate assurance that the owners of these projects will honor their repayment obligations. RESULTS OF OPERATIONS --------------------- Earnings for 1994 were $143.3 million or $1.00 per share compared with $240.0 million or $1.71 per share in 1993 and $219.9 million or $1.61 per share in 1992. The decline in 1994 earnings was principally due to the charge to earnings of the cost of the VERP of $197 million ($.89 per share). NERAM equivalent to $101.2 million ($.46 per share) was recorded in 1994 and deferred for future recovery in rates as compared to NERAM of $65.7 million ($.31 per share) recorded in 1993. The primary factor contributing to the increase in earnings in 1993 as compared to 1992 was the impact of electric and gas rate increases effective January 1, 1993 and July 1, 1992. In 1994, the Company's earned return on common equity was 5.8%, but without the VERP charge would have been 10.7%, compared to 10.2% in 1993 and 10.1% in 1992. The Company's return on common equity authorized in the rate setting process for the year ended December 31, 1994, provided an electric return on equity cap of 11.4% and a return on equity cap for gas of 10.4%. Factors contributing to the earnings being below authorized levels in 1993 included lower than anticipated results from the Company's subsidiaries, certain operating expenses which were not included in rates and exclusion of approximately $23 million from the Company's rate base (upon which the Company would otherwise earn a return) as a consequence of prior year writeoffs of disallowed Unit 2 costs. The following discussion and analysis highlights items having a significant effect on operations during the three-year period ended December 31, 1994. It may not be indicative of future operations or earnings. It also should be read in conjunction with the Notes to Consolidated Financial Statements and other financial and statistical information appearing elsewhere in this report. ELECTRIC REVENUES increased $621.7 million or 21.4% over the three-year period. This increase results primarily from rate increases, NERAM revenues, higher recoveries through the operation of the fuel adjustment clause mechanism, increased sales to other electric systems and other factors as indicated in the table below. An increase in the base cost of fuel, (which is included in base rates), would typically result in a corresponding decrease in fuel and purchased power cost revenues, thus having a revenue neutral impact. Purchased power costs, largely from unregulated generators, have increased significantly during this period, offsetting much of the decrease in Fuel Adjustment Clause (FAC) revenues which would have occurred otherwise. Increase (decrease) from prior year (In millions of dollars) Electric revenues 1994 1993 1992 Total Increase in base rates. . . . . . . . . . . . $ 36.0 $193.1 $250.6 $479.7 Fuel and purchased power cost revenues. . . . 108.3 (42.6) (6.4) 59.3 Sales to ultimate consumers . . . . . . . . . (13.6) 11.0 39.7 37.1 Sales to other electric systems . . . . . . . 62.1 11.7 (12.8) 61.0 DSM revenue . . . . . . . . . . . . . . . . . (27.7) (30.3) (24.3) (82.3) Miscellaneous operating revenues. . . . . . . (4.6) 23.9 (11.3) 8.0 NERAM revenues. . . . . . . . . . . . . . . . 35.5 24.0 7.8 67.3 MERIT revenues. . . . . . . . . . . . . . . . 0.5 (6.0) (2.9) (8.4) $196.5 $184.8 $240.4 $621.7 /TABLE Although sales to ultimate customers increased slightly in 1994, this level of sales was substantially below the forecast used in establishing rates for the year. As a result, the Company accrued NERAM revenues of $101.2 million ($.46 per share) during 1994 as compared to $65.7 million ($.31 per share) of NERAM revenues in 1993. NERAM would no longer be available under the new rate plan as originally proposed by the Company, thus creating exposure for lost margin if sales forecasts are not met. The sales forecast underlying the Company's 1995 rate request reflects an increase in kwh sales of .5% over 1994 actual results. The Company recorded $12.3 million of the 1994 MERIT available based on management's assessment of the achievement of objectively measured criteria. Changes in fuel and purchased power cost revenues are generally margin-neutral (subject to an incentive mechanism discussed in Note 1 of Notes to Consolidated Financial Statements), while sales to other utilities, because of regulatory sharing mechanisms and relatively low prices due to excess supply, generally result in low margin contribution to the Company. Thus, fluctuations in these revenue components do not generally have a significant impact on net operating income. The Company has proposed certain changes in the fuel adjustment clause in its 1995 and multi-year rate proposal (discussed above under "1995 Five-Year Rate Plan"). Electric revenues reflect the billing of a separate factor for DSM programs, which provide for the recovery of program related rebate costs and a Company incentive based on 10% of total net resource savings. ELECTRIC KILOWATT-HOUR SALES were 41.6 billion in 1994, an increase of 10.3% from 1993 and an increase of 13.6% over 1992. The 1994 increase reflects increased sales to other electric systems, while sales to ultimate consumers were generally flat. The increase in wholesale sales reflects the increase in purchases from unregulated generators and the increase in nuclear production, both of which enabled the Company to make its fossil generation available for sale. The 1993 increase reflected increased sales to other electric systems, while sales to ultimate customers increased slightly (See Electric and Gas Statistics - Electric Sales). The electric margin effect of sales in 1994 was adjusted by the NERAM except for the large industrial customer class, within which the Company absorbed 20% of the variance from the NERAM sales forecast. Industrial- Special sales are New York State Power Authority allocations of low-cost power to specified customers, from which the Company earns a transportation charge. Details of the changes in electric revenues and kilowatt- hour sales by customer group are highlighted in the table below: 1994 % Increase (decrease) from prior years % of Electric 1994 1993 1992 Class of service Revenues Revenues Sales Revenues Sales Revenues Sales Residential 34.9% 5.2% (0.6)% 6.9% 0.8% 11.3% 0.7% Commercial 36.1 2.5 (2.2) 7.0 3.9 11.1 (0.5) Industrial 16.4 4.3 5.0 (6.0) (5.2) 13.0 (1.3) Industrial-Special 1.4 14.5 5.9 9.1 .8 11.8 1.9 Municipal service 1.4 (1.3) (2.3) .6 (3.1) 5.8 (0.4) Total to ultimate consumers 90.2 3.9 0.8 4.3 0.5 11.4 0.0 Other electric systems 4.7 59.1 91.1 12.6 31.2 (12.1) (3.5) Miscellaneous 5.1 8.2 - 40.6 - (29.0) - Total 100.0% 5.9% 10.3% 5.9% 3.0% 8.3% (0.3)% /TABLE As indicated in the table below, internal generation from fossil fuel sources continued to decline in 1994, principally at the Oswego oil-fired facility and Albany gas-fired station, corresponding to the increase in required unregulated generator purchases. There were no nuclear refueling outages in 1994, while both Units were refueled in 1993. Unit 1 operated at a capacity factor of approximately 92% for 1994, while Unit 2 operated at approximately 90%. The next nuclear refueling outages at each unit are scheduled for 1995. See Note 3 of Notes to the Consolidated Financial Statements. % Change from prior year 1994 1993 1992 1994 to 1993 1993 to 1992 (In millions of dollars) Fuel for electric generation: GwHrs. Cost GwHrs. Cost GwHrs. Cost GwHrs. Cost GwHrs. Cost Coal 6,783 $ 107.3 7,088 $ 113.0 8,340 $128.8 (4.3)% (5.0)% (15.0)% (12.3)% Oil 1,245 40.9 2,177 74.2 3,372 106.6 (42.8) (44.9) (35.4) (30.4) Natural gas 700 16.1 548 12.5 1,769 44.6 27.7 28.8 (69.0) (72.0) Nuclear 8,327 49.5 7,303 43.3 5,031 28.9 14.0 14.3 45.2 49.8 Hydro 3,485 - 3,530 - 3,818 - (1.3) - (7.5) - 20,540 213.8 20,646 243.0 22,330 308.9 (0.5) (12.0) (7.5) (21.3) Electricity purchased: Unregulated generators 14,794 960.1 11,720 735.7 8,632 543.0 26.2 30.5 35.8 35.5 Other 10,382 140.3 9,046 118.1 8,917 115.7 14.8 18.8 1.5 2.1 25,176 1,100.4 20,766 853.8 17,549 658.7 21.2 28.9 18.3 29.6 (PAGE> Total generated and purchased 45,716 1,314.2 41,412 1,096.8 39,879 967.6 10.4 19.8 3.8 13.4 Fuel adjustment clause - 12.7 - (2.2) - 6.0 - (677.3) - (136.7) Losses/Company use 4,117 - 3,688 - 3,268 - 11.6 - 12.9 - 41,599 $1,326.9 37,724 $1,094.6 36,611 $973.6 10.3% 21.2% 3.0% 12.4% /TABLE Gas revenues increased $148.0 million, or 31.1%, over the three-year period. As shown by the table below, this increase is primarily attributable to increased sales to ultimate customers and increased base rates and gas adjustment clause recoveries. In 1994, spot market sales declined because the abundance and price of spot gas made it more difficult to earn sufficient margin on these sales. Spot market sales are generally the higher priced gas available and sold in the wholesale market and yield margins substantially lower than traditional sales to ultimate customers. Rates for transported gas also yield lower margins than gas sold directly by the Company and, therefore, increases in the volume of gas transportation services have not had a proportionate impact on earnings. Changes in purchased gas adjustment clause revenues are generally margin-neutral. Increase (decrease) from prior year (In millions of dollars) Gas revenues 1994 1993 1992 Total Increase in base rates. . . . . . . . . . . $ 7.1 $ 7.3 $ 4.7 $ 19.1 Transportation of customer-owned gas. . . . 3.5 (9.7) 6.3 0.1 Purchased gas adjustment clause revenues. . 7.7 12.2 12.5 32.4 Spot market sales . . . . . . . . . . . . . (25.4) 27.2 2.6 4.4 MERIT revenues. . . . . . . . . . . . . . . (1.3) (0.4) (0.3) (2.0) Miscellaneous operating revenues. . . . . . 7.6 (4.6) - 3.0 Sales to ultimate consumers and other sales 23.0 15.1 52.9 91.0 $ 22.2 $ 47.1 $ 78.7 $148.0 /TABLE GAS SALES, excluding transportation of customer-owned gas and spot market sales, were 85.6 million dekatherms in 1994, a 2.9% increase from 1993 and an 8.1% increase from 1992 (See Electric and Gas Statistics - Gas Sales). The increase in 1994 includes a 2.9% increase in residential sales, a 8.6% increase in commercial sales, both of which were strongly influenced by weather, and a 28.2% decrease in industrial sales. The gas weather normalization clause had an effective date of February 12, 1994, was not ordered to be implemented on a retroactive basis and, therefore, did not have a significant impact on gas revenues. The Company has added approximately 30,000 new customers since 1991, primarily in the residential class, an increase of 6.2%, and expects a continued increase in new customers in 1995. During 1993, there also was a shift from the transportation sales class to the industrial sales class, corresponding with the implementation of a stand-by industrial rate. In 1994, the Company transported 85.9 million dekatherms (a significant increase from 1993) for customers purchasing gas directly from producers, and expects a continued increase in such transportation volumes in 1995, leading to a forecast increase in total gas deliveries in 1995 of approximately 18% above 1994. Public sales are expected to increase approximately 2%. Factors affecting these forecasts include the economy, the relative price differences between oil and gas in combination with the relative availability of each fuel, the expanded number of cogeneration projects served by the Company and increased marketing efforts. Changes in gas revenues and dekatherm sales by customer group are detailed in the table below: 1994 % Increase (decrease) from prior years % of Gas 1994 1993 1992 Class of service Revenues Revenues Sales Revenues Sales Revenues Sales Residential 63.9% 7.5% 2.9% 4.6% 1.8% 17.0% 12.0% Commercial 25.5 9.9 8.6 9.2 6.5 16.6 10.2 Industrial 2.4 (21.0) (28.2) 84.8 143.6 18.6 (2.2) Total to ultimate consumers 91.8 7.1 2.9 7.4 6.4 16.9 11.1 Other gas systems 0.2 8.7 4.3 (77.5) (80.3) (32.0) (21.7) Transportation of customer-owned gas 6.1 10.1 26.8 (18.5) 2.9 17.2 30.0 Spot market sales 0.7 (85.3) (88.1) 1,056.1 1,053.8 - - Miscellaneous 1.2 423.3 - (79.4) - 0.4 - Total 100.0% 3.7% 5.4% 8.5% 12.3% 16.5% 19.5% /TABLE The total cost of gas purchased decreased 3.2% in 1994, while increasing 13.6% in 1993 and 16.1% in 1992. The cost fluctuations generally correspond to sales volume changes, particularly in 1993, as spot market sales activity increased. The Company sold 1.6 and 13.2 million dekatherms on the spot market in 1994 and 1993, respectively. In 1993, this activity accounted for two-thirds of the 1993 purchased gas expense increase. The purchased gas cost increase associated with purchases for ultimate consumers in 1994 resulted from a 1.5% increase in dekatherms purchased, coupled with a .9% increase in rates charged by suppliers and an increase of $6.4 million in purchased gas costs and certain other items recognized and recovered through the purchased gas adjustment clause. Gas purchased for spot market sales decreased $24.4 million in 1994 and increased $25.8 million in 1993. The purchased gas cost increase associated with purchases for ultimate consumers in 1993 resulted from a 8.7% increase in dekatherms purchased, combined with a 2.1% increase in rates charged by suppliers, offset by a $17.8 million decrease in purchased gas costs and certain other items recognized and recovered through the purchased gas adjustment clause. The Company's net cost per dekatherm purchased for sales to ultimate consumers increased to $3.44 in 1994 from $3.34 in 1993 and was $3.47 in 1992. Through the electric and purchased gas adjustment clauses, costs of fuel, purchased power and gas purchased, above or below the levels allowed in approved rate schedules, are billed or credited to customers. The Company's electric fuel adjustment clause provides for partial pass-through of fuel and purchased power cost fluctuations from those forecast in rate proceedings, with the Company absorbing a portion of increases or retaining a portion of decreases to a maximum of $15 million per rate year. While the amounts absorbed in 1992 and 1993 were not material, the Company retained the maximum benefit of $15 million in 1994. OTHER OPERATION EXPENSE decreased in 1994 by 8.1%, as compared to increases of 9.8% in 1993 and 5.9% in 1992. The 1994 decrease relates primarily to decreases in nuclear costs associated with the Unit 1 and Unit 2 refueling outages in 1993 ($27 million) and the decrease in amortization of regulatory deferrals ($49 million) which expired in 1993. The 1993 increase is due to an increase in DSM program expenses, nuclear expenses related to increased production along with refueling outages at Unit 1 and Unit 2, amortization of regulatory assets deferred in prior years, increased recognition of other post-retirement benefit costs and inflation. MAINTENANCE EXPENSE decreased 14.2% in 1994 as compared to an increase of 4.5% in 1993, principally due to nuclear expenses incurred during the 1993 refueling outages at Unit 1 and Unit 2 ($19 million). DEPRECIATION AND AMORTIZATION expense for 1994 and 1993 increased 11.5% and 0.9%, respectively. The increase is attributable to the completion of required improvements to plant into service during late 1993 and early 1994. NET FEDERAL AND FOREIGN INCOME TAXES for 1994 decreased due to lower pre-tax income. In 1993 the decrease was due to the tax benefit derived from the Company's Canadian subsidiary upon the sale of its oil and gas investments. The increase in OTHER TAXES in the three-year period is due principally to higher revenue- based taxes ($36 million), combined with higher property taxes ($28 million). OTHER ITEMS, NET, excluding Federal income taxes and allowance for funds used during construction (AFC), increased $8.0 million in 1994 and increased $23.4 million in 1993. The 1994 increase primarily related to increased earnings of subsidiaries which included a nonrecurring gain on the sale of an investment for $9 million. The 1993 increase was the effect of the recording in 1992 of a $45 million reserve against the carrying value of Canadian subsidiary oil and gas reserves. The sale of the Company's subsidiary, HYDRA-CO Enterprises, Inc. (HYDRA-CO), will be recorded in the first quarter of 1995 as the sale was completed in January 1995 and did not affect 1994 earnings. HYDRA-CO's earnings for the three years ended December 31, 1994 were not material. Net INTEREST CHARGES decreased $5.5 million in 1994 and $9.3 million in 1993, as the result of the First Mortgage Bond refinancing program that began in 1992 and based on existing market conditions is now complete. Dividends on preferred stock increased $1.8 million in 1994 due to the issuance of $150 million of preferred stock in August 1994, while decreasing $4.7 million and $3.9 million in 1993 and 1992, respectively, because of reductions in the average amounts of stock outstanding. The weighted average long-term debt interest rate and preferred dividend rate paid, reflecting the actual cost of variable rate issues, changed to 7.79% and 6.84%, respectively, in 1994, from 7.97% and 6.70%, respectively, in 1993, and from 8.29% and 7.04%, respectively, in 1992. EFFECTS OF CHANGING PRICES -------------------------- The Company is especially sensitive to inflation because of the amount of capital it typically needs and because its prices are regulated using a rate base methodology that reflects the historical cost of utility plant. The Company's consolidated financial statements are based on historical events and transactions when the purchasing power of the dollar was substantially different from the present. The effects of inflation on most utilities, including the Company, are most significant in the areas of depreciation and utility plant. The Company could not replace its utility plant and equipment for the historical cost value at which they are recorded on the Company's books. In addition, the Company would not replace these assets with identical ones due to technological advances and competitive and regulatory changes that have occurred. In light of these considerations, the depreciation charges in operating expenses do not reflect the current cost of providing service. The Company will seek additional revenue or reallocate resources, if possible, to cover the costs of maintaining service as assets are replaced or retired. FINANCIAL POSITION, LIQUIDITY AND CAPITAL RESOURCES --------------------------------------------------- FINANCIAL POSITION ------------------ The Company's capital structure at December 31, 1994 was 52.3% long-term debt, 8.7% preferred stock and 39.0% common equity, as compared to 54.6%, 6.5% and 38.9%, respectively, at December 31, 1993. Book value of the common stock was $17.06 per share at December 31, 1994, as compared to $17.25 per share at December 31, 1993, reflecting the charge to earnings of the VERP and the payment of dividends in 1994. Market analysts have observed that the Company's low market to book ratio, 83.5% at December 31, 1994, stems from the adverse effects of New York State's economy and regulatory attitudes, as well as uncertainties about the pace of regulatory change, which could result in increased competition and reduced prices. These adverse effects and uncertainties, coupled with high embedded costs of the Company due principally to unregulated generators and taxes, may make the Company more vulnerable than some other traditional utilities. The 1994 ratio of earnings to fixed charges was 1.91. Without the VERP charge, the ratio would have been 2.54. The ratios of earnings to fixed charges for 1993 and 1992 were 2.31 and 2.24, respectively. Firms which publish securities ratings have begun to impute certain items into the Company's interest coverage calculations and capital structure, the most significant of which is the inclusion of a "leverage" factor for unregulated generator contracts. These firms believe that the financial structure of the unregulated generators (which typically have very high debt- to-equity ratios) and the character of their power purchase agreements increase the financial risk of utilities. The Company's reported interest coverage and debt-to-equity ratios have recently been discounted by varying amounts for purposes of establishing credit ratings. Because of existing commitments for unregulated generator purchases, the imputation has had and will continue to have a materially negative impact on the Company's financial ratings. At present, sales of preferred stock are not possible and sales of common stock, which would cause substantial dilution to current shareholders, are financially inadvisable. CONSTRUCTION AND OTHER CAPITAL REQUIREMENTS ------------------------------------------- The Company's total capital requirements consist of amounts for the Company's construction program, working capital needs, maturing debt issues and sinking fund provisions on preferred stock. Annual expenditures for the years 1992 to 1994 for construction and nuclear fuel, including related AFC and overheads capitalized, were $502.2 million, $519.6 million and $490.1 million, respectively. The 1995 estimate for construction additions, including overheads capitalized, nuclear fuel and AFC, is approximately $380 million, and is expected to be funded by cash provided from operations. Mandatory debt and preferred stock retirements and other requirements are expected to add approximately another $77 million (expected to be refinanced from external sources) to the Company's capital requirements, for a total of $ 457 million. Current estimates of total capital requirements for the years 1996 to 1999 are $475, $408, $480 and $566 million, respectively, of which $406, $358, $410 and $358 million relates to expected construction additions. The estimate of construction additions included in capital requirements for the period 1996 to 1999 will be reviewed by management during 1995 with the objective of further reducing these amounts where possible. The provisions of the Clean Air Act Amendments of 1990 (Clean Air Act) are expected to have an impact on the Company's fossil generation plants during the period through 2000 and beyond. The Company has evaluated options for compliance with Phase I of the Clean Air Act, which becomes effective on May 31, 1995 and continues through 1999. The Company spent approximately $32 and $19 million in 1994 and 1993, respectively, and has included $6 million for Phase I in its construction forecast for 1995 through 1999 to make combustion modifications at its fossil fired plants, including the installation of low NOx burners at the Dunkirk and Huntley plants. With respect to Phase II, preliminary estimates for compliance anticipate approximately $17 million in capital costs. The Company anticipates that additional expenditures of approximately $70 million may be necessary for Phase III to be incurred beyond 2000. The asset management studies, described above, include Phase I, II and III estimates for Clean Air Act compliance. LIQUIDITY AND CAPITAL RESOURCES ------------------------------- Cash flows to meet the Company's requirements for operating, investing and financing activities during the past three years are reported in the Consolidated Statements of Cash Flows. During 1994, the Company raised approximately $652.9 million from external sources, consisting of $325.7 million of First Mortgage Bonds, $150 million of Preferred Stock, $29.5 million of common stock and a net increase of $147.7 million of short and intermediate term debt. The proceeds of the $325.7 million of First Mortgage Bonds were used to provide for the early redemption of approximately $315.7 million of higher coupon First Mortgage Bonds. The Company also retired $190 million of First Mortgage Bonds that matured during 1994. During January 1995, the Company completed the sale of its wholly-owned subsidiary, HYDRA-CO. Enterprises, Inc. Net cash proceeds of approximately $200 million were used to reduce short- term debt which aggregated over $400 million at December 31, 1994. External financing for 1995 is projected to consist of $400 to $600 million of First Mortgage Bonds depending upon the final outcome of the current rate proceeding discussed above. The Company's ability to issue more common stock to improve its capital structure is limited by the uncertainties that have depressed the stock's price. The Company would not likely pursue a new issue offering unless the common stock price was closer to book value. Depending on the outcome of the multi-year rate case discussed above, cash provided by operations is generally expected to provide sufficient funds for the Company's anticipated construction program for 1996 to 1999. External financing plans are subject to periodic revision as underlying assumptions are changed to reflect developments, most importantly in its rate proceedings. The ultimate level of financing during this four year period will reflect, among other things, the extent and timing of rate relief, the Company's competitive positioning and the extent to which competition penetrates the Company's markets, uncertain energy demand due to economic conditions and capital expenditures relating to distribution and transmission load reliability projects, as well as continued expansion of the gas business. Environmental standards compliance costs, the effects of rate regulation and various regulatory initiatives, the level of internally generated funds and dividend payments, the availability and cost of capital and the ability of the Company to meet its interest and preferred stock dividend coverage requirements, to satisfy legal requirements and restrictions in governing instruments and to maintain an adequate credit rating, also will impact the amount and type of future external financing. The Company has initiated a ten to fifteen year site investigation and remediation program that seeks a) to identify and remedy environmental contamination hazards in a proactive and cost-effective manner and b) to ensure financial participation by other responsible parties. The Company is currently aware of 89 sites with which it has been or may be associated, including 47 which are Company-owned. With respect to non-owned sites, the Company may be required to contribute some proportionate share of remedial costs. The Company has accrued a minimum liability of $240 million at December 31, 1994 for its estimated liability for investigation and remediation of certain Company-owned and Company-associated hazardous waste sites, which represents the low end of a range of estimates developed from the Company's ongoing site investigation and remediation program. The potential high end of the range is presently estimated at approximately $1 billion, including approximately $500 million in the unlikely event the Company were required to assume 100% responsibility at non-owned sites. The Company believes that costs incurred in the investigation and remediation process are recoverable in the ratesetting process as currently in effect. See Note 9 of Notes to Consolidated Financial Statements - "Environmental Contingencies". Rate agreements since 1991 have included a recovery mechanism and an annual allowance for costs expected to be incurred for waste site investigation and remediation. The recovery mechanism provides that expenditures over or under the allowance be deferred for future rate consideration. The Company does not expect these costs to impact external financing, although any such impact is dependent upon the timing of expenditures and associated recovery. The Nuclear Regulatory Commission (NRC) requires owners of nuclear power plants to place funds associated with decommissioning activities for contaminated portions of nuclear facilities into an external trust. Further, the NRC established guidelines for determining minimum amounts that must be available in the trust for these specified decommissioning activities at the time of decommissioning. Applying the NRC guidelines, the Company has estimated that the minimum requirements for Unit 1 and its share of Unit 2, respectively, will be $381 million and $173 million in 1994 dollars. The Company is seeking an increase in its rate allowance for Unit 1 and Unit 2 decommissioning in its rate case for 1995 to reflect new NRC minimum requirements. Amounts collected for the NRC minimum are being placed in an external trust. See Note 3 of Notes to Consolidated Financial Statements - "Nuclear Plant Decommissioning". The Company believes that traditionally available sources of financing should be sufficient to satisfy the Company's external financing needs during the period 1995 through 1999. As of December 31, 1994, the Company could issue an additional $2,351 million aggregate principal amount of First Mortgage Bonds. This includes approximately $1,311 million from retired bonds without regard to an interest coverage test and approximately $1,040 million supported by additional property currently certified and available, assuming a 10% interest rate, under the applicable tests set forth in the Company's mortgage trust indenture. The Company also has $200 million of Preference Stock authorized for sale. The Company will continue to explore and use, as appropriate, other methods of raising funds. Ordinarily, construction related short-term borrowings are refunded with long-term securities on a regular basis. This approach generally results in the Company showing a working capital deficit. Working capital deficits also may be temporarily created because of the seasonal nature of the Company's operations as well as timing differences between the collection of customer receivables and the payment of fuel and purchased power costs. The Company's accounts receivable increased 23% over 1993, due primarily to the effects of economic conditions in the Company's service territory. A focus of the Company's new centralized collections function will be to improve receivable collections in 1995. The Company has had sufficient borrowing capacity to fund such a working capital deficit as necessary. Bank credit arrangements which, at December 31, 1994, totaled $580 million are used by the Company to enhance flexibility as to the type and timing of its long-term security sales. Of the $580 million total available, $200 million is represented by a Revolving Credit Agreement which expires in 1997. The remainder of the arrangements are subject to review by the lenders on an ongoing basis with interest rates negotiated at the time of use. In 1994, the Company also obtained $161 million in bank loans, which will expire in 1995 and which the Company expects to renew. The Company's charter restricts the amount of unsecured indebtedness that may be incurred by the Company to 10% of consolidated capitalization plus $50 million. The Company has not reached this restrictive limit. The Company's securities ratings at December 31, 1994, were: SECURED PREFERRED COMMERCIAL DEBT STOCK PAPER Standard & Poors Corporation *BBB- BB+ A-3 Moody's Investors Service Baa2 *baa3 P-2 Duff & Phelps BBB *BBB- Not applicable Fitch Investors Service BBB *BBB- Not applicable * Lowest investment grade rating As described further below, the security ratings set forth above are subject to revision and/or withdrawal at any time by the respective rating organizations and should not be considered a recommendation to buy, sell or hold securities of the Company. The Company's costs of financing and access to markets have been and could be further negatively affected by events outside its control. The Company's securities ratings could be negatively affected by, among other things, the Company's obligations to purchase power from unregulated generators. Rating agencies have expressed concern about the impact on Company financial indicators and risk that unregulated generator financial leveraging may have. The Company's securities ratings and the terms of its access to capital markets could also be negatively impacted by adverse outcomes in the 1995 and multi- year rate proceedings or rapid penetration of competition in the Company's service territory. In September 1994, Moody's Investors Service placed the credit ratings of the Company under review for possible downgrade. The review was prompted by both the PSC's September 1994 decision on Sithe/Alcan and the August 1994 proposal from the PSC Staff to reduce the Company's electric and gas rates over the next five years. Also in September 1994, Standard and Poor's (S&P) placed its ratings on the Company, Con Edison and Long Island Lighting Company on credit watch with negative implications. This action by S&P reflected continued concern about a shift in the regulatory environment in New York State that would be even more hostile to the financial health of the state's utilities. If any rating agency lowers the Company's securities rating, particularly to below investment grade, such action could increase the cost to issue new securities, and/or limit the Company's flexibility. ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA A. Financial Statements Report of Management Report of Independent Accountants Consolidated Statements of Income and Retained Earnings for each of the three years in the period ended December 31, 1994. Consolidated Balance sheets at December 31, 1994 and 1993. Consolidated Statement of Cash Flows for each of the three years in the period ended December 31, 1994. Notes to Consolidated Financial Statements. Financial Statement Schedules - The following Financial Statement Schedule is submitted as part of Item 14, Exhibits, Financial Statement Schedules, and Reports on Form 8-K, of this Report. (All other Financial Statement Schedules are omitted because they are not applicable, or the required information appears in the Financial Statements or the Notes thereto. Schedule II - Valuation and Qualifying Accounts and Reserves REPORT OF MANAGEMENT -------------------- The consolidated financial statements of Niagara Mohawk Power Corporation and its subsidiaries were prepared by and are the responsibility of management. Financial information contained elsewhere in this Annual Report is consistent with that in the financial statements. To meet its responsibilities with respect to financial information, management maintains and enforces a system of internal accounting controls, which is designed to provide reasonable assurance, on a cost effective basis, as to the integrity, objectivity and reliability of the financial records and protection of assets. This system includes communication through written policies and procedures, an organizational structure that provides for appropriate division of responsibility and the training of personnel. This system is also tested by a comprehensive internal audit program. In addition, the Company has a Corporate Policy Register and a Code of Business Conduct which supply employees with a framework describing and defining the Company's overall approach to business and requires all employees to maintain the highest level of ethical standards as well as requiring all management employees to formally affirm their compliance with the Code. The financial statements have been audited by Price Waterhouse LLP, the Company's independent accountants, in accordance with generally accepted auditing standards. In planning and performing their audit, Price Waterhouse considered the Company's internal control structure in order to determine auditing procedures for the purpose of expressing an opinion on the financial statements, and not to provide assurance on the internal control structure. The independent accountants' audit does not limit in any way management's responsibility for the fair presentation of the financial statements and all other information, whether audited or unaudited, in this Annual Report. The Audit Committee of the Board of Directors, consisting of five outside directors who are not employees, meets regularly with management, internal auditors and Price Waterhouse to review and discuss internal accounting controls, audit examinations and financial reporting matters. Price Waterhouse and the Company's internal auditors have free access to meet individually with the Audit Committee at any time, without management being present. REPORT OF INDEPENDENT ACCOUNTANTS --------------------------------- To the Stockholders and Board of Directors of Niagara Mohawk Power Corporation In our opinion, the accompanying consolidated balance sheets and the related consolidated statements of income and retained earnings and of cash flows present fairly, in all material respects, the financial position of Niagara Mohawk Power Corporation and its subsidiaries at December 31, 1994 and 1993, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1994, in conformity with generally accepted accounting principles. These financial statements are the responsibility of the Company's management; our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with generally accepted auditing standards which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for the opinion expressed above. As discussed in Note 9, the Company is a defendant in lawsuits relating to its actions with respect to certain purchased power contracts. Management is unable to predict whether the resolution of these matters will have a material effect on its financial position or results of operations. Accordingly, no provision for any liability that may result upon resolution of this uncertainty has been made in the accompanying 1994 and 1993 financial statements. As discussed in Note 2, certain representatives of the New York Public Service Commission have proposed: i) a plan to establish the Company's rates for its electric business based on a transition plan to market-based prices rather than based on the Company's costs and ii) disallowance of certain costs with respect to unregulated generator contracts. If these proposals or certain provisions thereof are implemented as proposed, the Company would be required to writedown certain assets, recognize a loss on uneconomic unregulated generator contracts and/or discontinue the application of Statement of Financial Accounting Standards No. 71, "Accounting for the Effects of Certain Types of Regulation" (SFAS No. 71), with respect to portions of the Company's business. Such writedowns or losses could have a material adverse effect on the Company's financial position and results of operations. Because the outcome of these matters cannot be predicted, the accompanying financial statements do not include any adjustments that might result from the resolution of these proceedings. /s/ Price Waterhouse LLP ------------------------ Syracuse, New York February 1, 1995 NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES --------------------------------------------------------- Consolidated Statements of Income and Retained Earnings ------------------------------------------------------- In thousands of dollars For the year ended December 31, 1994 1993 1992 Operating revenues: Electric $3,528,987 $3,332,464 $3,147,676 Gas 623,191 600,967 553,851 4,152,178 3,933,431 3,701,527 Operating expenses: Operation: Fuel for electric generation 219,849 231,064 323,200 Electricity purchased 1,107,133 863,513 650,379 Gas purchased 315,714 326,273 287,316 Other operation expenses 754,695 821,247 748,023 Employee reduction program 196,625 - - Maintenance 202,682 236,333 226,127 Depreciation and amortization 308,351 276,623 274,090 (Note 1) Federal and foreign income 117,834 162,515 183,233 taxes (Note 7) Other taxes 496,922 491,363 484,833 3,719,805 3,408,931 3,177,201 Operating income 432,373 524,500 524,326 Other income and deductions: Allowance for other funds used during construction 2,159 7,119 9,648 (Note 1) Federal and foreign income 27,729 taxes (Note 7) 6,365 15,440 Other items (net) 15,045 7,035 (16,338) 23,569 29,594 21,039 Income before interest charges 455,942 554,094 545,365 Interest charges: Interest on long-term debt 264,891 279,902 290,734 Other interest 20,987 11,474 9,982 Allowance for borrowed funds used during construction (6,920) (9,113) (11,783) 278,958 282,263 288,933 Net income 176,984 271,831 256,432 Dividends on preferred stock 33,673 31,857 36,312 Balance available for common 143,311 239,974 219,920 stock Dividends on common stock 156,060 133,908 103,784 (12,749) 106,066 116,136 Retained earnings at beginning $ 551,332 $ 445,266 $ 329,130 of year Retained earnings at end of 538,583 551,332 445,266 year Average number of shares of common stock outstanding 143,261 140,417 136,570 (in thousands) Balance available per average $ 1.00 $ 1.71 $ 1.61 share of common stock Dividends paid per share $ 1.09 $ .95 $ .76 () Denotes deduction /TABLE NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES --------------------------------------------------------- CONSOLIDATED BALANCE SHEETS --------------------------- In thousands of dollars At December 31, 1994 1993 ASSETS Utility plant (Note 1): Electric plant $ 8,285,263 $ 7,991,346 Nuclear fuel 504,320 458,186 Gas plant 922,459 845,299 Common plant 291,962 244,294 Construction work in progress 481,335 569,404 Total utility plant 10,485,339 10,108,529 Less: Accumulated depreciation and 3,449,696 3,231,237 amortization Net utility plant 7,035,643 6,877,292 Other property and investments 224,039 209,051 Current assets: Cash, including temporary cash investments of $50,052 and $100,182, respectively 94,330 124,351 Accounts receivable (less allowance for doubtful accounts of $3,600) 317,282 258,137 (Note 9) Unbilled revenues (Note 1) 196,700 197,200 Electric margin recoverable 66,796 21,368 Materials and supplies, at average cost: Coal and oil for production of 31,652 29,469 electricity Gas storage 30,931 31,689 Other 150,186 163,044 Prepayments: Taxes 43,249 23,879 Pension expense (Note 8) - 37,238 Other 45,189 34,382 Regulatory and other assets (Note 2): Unamortized debt expense 153,047 154,210 Deferred recoverable energy costs 62,884 67,632 Deferred finance charges 239,880 239,880 Income taxes recoverable 465,109 558,771 Recoverable environmental restoration 240,000 240,000 costs (Note 9) Other 252,522 203,734 1,413,442 1,464,227 $ 9,649,439 $9,471,327 /TABLE NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES --------------------------------------------------------- CONSOLIDATED BALANCE SHEETS In thousands of dollars --------------------------- At December 31, 1994 1993 CAPITALIZATION AND LIABILITIES Capitalization (Note 5): Common stockholders' equity: Common stock, issued 144,311,466 and 142,427,057 shares, respectively $ 144,311 $ 142,427 Capital stock premium and expense 1,779,504 1,762,706 Retained earnings 538,583 551,332 2,462,398 2,456,465 Non-redeemable preferred stock 290,000 290,000 Mandatorily redeemable preferred stock 256,000 123,200 Long-term debt 3,297,874 3,258,612 Total capitalization 6,306,272 6,128,277 Current liabilities: Short-term debt (Note 6) 416,750 368,016 Long-term debt due within one year (Note 5) 77,971 216,185 Sinking fund requirements on redeemable preferred 10,950 27,200 stock (Note 5) Accounts payable 277,782 299,209 Payable on outstanding bank checks 64,133 5,284 Customers' deposits 14,562 14,072 Accrued taxes 43,358 56,382 Accrued interest 63,639 70,529 Accrued vacation pay 36,550 40,178 Other 77,818 39,565 1,083,513 1,166,620 Regulatory and other liabilities: Accumulated deferred income taxes (Notes 1 and 7). 1,258,463 1,344,259 Deferred finance charges (Note 2) 239,880 239,880 Employee pension and other benefits (Note 8) 235,741 35,507 Unbilled revenues (Note 1) 93,668 94,968 Deferred pension settlement gain 50,261 62,282 Other 141,641 159,534 2,019,654 1,936,430 Commitments and contingencies (Notes 2 and 9): Liability for environmental restoration 240,000 240,000 $9,649,439 $9,471,327 /TABLE NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES --------------------------------------------------------- CONSOLIDATED STATEMENTS OF CASH FLOWS Increase (Decrease) in Cash In thousands of dollars For the year ended December 31, 1994 1993 1992 Cash flows from operating activities: Net income $176,984 $271,831 $256,432 Adjustments to reconcile net income to net cash provided by operating activities: Amortization of nuclear replacement power cost disallowance. (23,081) (23,720) (39,547) Depreciation and amortization 308,351 276,623 274,090 Amortization of nuclear fuel 37,887 35,971 26,159 Provision for deferred income taxes 7,866 30,067 55,929 Electric margin recoverable (45,428) (9,773) 3,670 Employee reduction program 196,625 - - Allowance for other funds used during construction (2,159) (7,119) (9,648) Deferred recoverable energy costs 4,748 (5,688) (14,329) (Gain) loss on investments - net - (5,490) 44,296 Deferred operating expenses - 15,746 20,257 Increase in net accounts receivable (59,145) (36,972) (44,969) (Increase) decrease in materials and supplies 6,290 43,581 (28,293) Increase (decrease) in accounts payable and accrued expenses (5,991) 15,716 31,025 Increase (decrease) in accrued interest and taxes (19,914) 3,996 10,133 Changes in other assets and liabilities 14,188 10,624 39,565 Net cash provided by operating activities 597,221 615,393 624,770 Cash flows from investing activities: Construction additions (439,289) (506,267) (452,497) Nuclear fuel (46,134) (12,296) (37,247) Less: Allowance for other funds used during construction 2,159 7,119 9,648 Acquisition of utility plant (483,264) (511,444) (480,096) (Increase) decrease in materials and supplies related to construction 5,143 3,837 (7,359) Increase (decrease) in accounts payable and accrued expenses related to construction (1,498) 3,929 7,756 Increase in other investments (23,375) (26,774) (11,615) Proceeds from sale of subsidiary - 95,408 - Other (17,979) (15,260) (31,588) Net cash used in investing activities (520,973) (450,304) (522,902) Cash flows from financing activities: Proceeds from sale of common stock 29,514 116,764 13,340 Proceeds from long-term debt 424,705 635,000 835,000 Issuance of preferred stock 150,000 - - Redemption of preferred stock (33,450) (47,200) (41,950) Reductions of long-term debt (526,584) (641,990) (796,795) Net change in short-term debt 48,734 50,318 90,130 Dividends paid (189,733) (165,765) (140,296) Other (9,455) (31,759) (44,781) Net cash used in financing activities (106,269) (84,632) (85,352) Net increase (decrease) in cash (30,021) 80,457 16,516 Cash at beginning of year 124,351 43,894 27,378 Cash at end of year $94,330 $ 124,351 $43,894 Supplemental disclosures of cash flow information: Cash paid during the year for: Interest $ 300,242 $ 300,791 $323,972 Income taxes 136,876 106,202 76,519 Supplemental schedule of noncash investing and financing activities: Liability for environmental restoration - 25,000 15,000 /TABLE NOTES TO CONSOLIDATED FINANCIAL STATEMENTS NOTE 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The Company is subject to regulation by the PSC and FERC with respect to its rates for service under a methodology which establishes prices based on the Company's cost. The Company's accounting policies conform to generally accepted accounting principles, as applied to regulated public utilities, and are in accordance with the accounting requirements and ratemaking practices of the regulatory authorities. See "Exposure Draft on Impairment of Assets" below and Note 2 - Rate and Regulatory Issues and Contingencies. PRINCIPLES OF CONSOLIDATION: The consolidated financial statements include the Company and its wholly-owned subsidiaries. Intercompany balances and transactions have been eliminated. UTILITY PLANT: The cost of additions to utility plant and of replacements of retirement units of property is capitalized. Cost includes direct material, labor, overhead and allowance for funds used during construction (AFC). Replacement of minor items of utility plant and the cost of current repairs and maintenance is charged to expense. Whenever utility plant is retired, its original cost, together with the cost of removal, less salvage, is charged to accumulated depreciation. ALLOWANCE FOR FUNDS USED DURING CONSTRUCTION: The Company capitalizes AFC in amounts equivalent to the cost of funds devoted to plant under construction. AFC rates are determined in accordance with FERC and PSC regulations. The AFC rate in effect at December 31, 1994 was 5.75%. AFC is segregated into its two components, borrowed funds and other funds, and is reflected in the Interest charges and the Other income and deductions sections, respectively, of the Consolidated Statements of Income. DEPRECIATION, AMORTIZATION AND NUCLEAR GENERATING PLANT DECOMMISSIONING COSTS: For accounting and regulatory purposes, depreciation is computed on the straight-line basis using the remaining service lives for nuclear and hydro classes of depreciable property and the average service lives for all other classes. The percentage relationship between the total provision for depreciation and average depreciable property was 3.3% for 1994, 3.2% for 1993 and 3.3% for 1992. The Company performs depreciation studies to determine service lives of classes of property and adjusts the depreciation rates periodically. Estimated decommissioning costs (costs to remove a nuclear plant from service in the future) for the Company's Unit 1 and its share of Unit 2 are being accrued over the service lives of the units, recovered in rates through an annual allowance and currently charged to operations through depreciation. The Company expects to commence decommissioning of both units shortly after cessation of operations at Unit 2 (currently planned for 2026), using a method which removes or decontaminates Unit components promptly at that time. See Note 3 - "Nuclear Plant Decommissioning". The Financial Accounting Standards Board (FASB) has added to its agenda a project on accounting for obligations for decommissioning of nuclear power plants. The objective of the FASB's project is to determine when a liability for nuclear decommissioning should be recognized, how any such liability should be measured, and whether a corresponding asset is created. If current electric utility industry accounting practices for such decommissioning are changed, the Company may be required to record the estimated cost for decommissioning as a liability rather than as accumulated depreciation, establish a regulatory asset for the difference between the amount accrued to date and the total estimated decommissioning liability and report income from the external decommissioning trusts as investment income rather than as a reduction to decommissioning expense. The annual provisions for decommissioning could increase. The Company does not believe that such changes, if required, would have an adverse effect on results of operations due to the Company's belief that decommissioning costs will continue to be recovered in rates (see "Exposure Draft on Impairment of Assets", below). Amortization of the cost of nuclear fuel is determined on the basis of the quantity of heat produced for the generation of electric energy. The cost of disposal of nuclear fuel, which presently is $.001 per kilowatt-hour of net generation available for sale, is based upon a contract with the U.S. Department of Energy. These costs are charged to operating expense and recovered from customers through base rates or through the fuel adjustment clause. REVENUES: Revenues are based on cycle billings rendered to certain customers monthly and others bi-monthly. Although the Company commenced the practice in 1988 of accruing electric revenues for energy consumed and not billed at the end of the fiscal year, the impact of such accruals has not yet been fully recognized in the Company's results of operations because of regulatory requirements. At December 31, 1994 and 1993, approximately $71.8 million and $74.1 million, respectively, of unbilled electric revenues remained unrecognized in results of operations, are included in Deferred Credits and may be used to reduce future revenue requirements. At December 31, 1994 and 1993, the Company accrued $21.9 and $20.9 million, respectively, of unbilled gas revenues which remain unrecognized in results of operations and will similarly be used to reduce future gas revenue requirements. The Company's tariffs include electric and gas adjustment clauses under which energy and purchased gas costs, respectively, above or below the levels allowed in approved rate schedules, are billed or credited to customers. The Company, as authorized by the PSC, charges operations for energy and purchased gas cost increases in the period of recovery. The PSC has periodically authorized the Company to make changes in the level of allowed energy and purchased gas costs included in approved rate schedules. As a result of such periodic changes, a portion of energy costs deferred at the time of change would not be recovered or may be overrecovered under the normal operation of the electric and gas adjustment clauses. However, the Company has to date been permitted to defer and bill or credit such portions to customers, through the electric and gas adjustment clauses, over a specified period of time from the effective date of each change. The Company's electric fuel adjustment clause (FAC) provides for partial pass-through of fuel and purchased power cost fluctuations from amounts forecast, with the Company absorbing a portion of increases or retaining a portion of decreases up to a maximum of $15 million per rate year. Thereafter, 100% of the fluctuation is passed on to ratepayers. The Company also shares with ratepayers fluctuations from amounts forecast for net resale margin and transmission benefits, with the Company retaining/absorbing 40% and passing 60% through to ratepayers. The amounts retained or absorbed in 1992 through 1994 were not material. In the Company's current rate proceeding the Company has proposed to eliminate the FAC and replace it with the fuel adjustment mechanism (FAM). If this is implemented, the portion of fuel and purchase power cost fluctuations, from amounts forecast, that the Company would retain or absorb could reach a maximum of $20 million per rate year. For the additional years of the rate proceeding's five-year plan (1996-1999), the 1995 monthly fuel cost would form the basis for the forecast. Beginning in 1991, the Company's rate agreements provided for NERAM, which permits the Company to reconcile actual results to forecast electric public sales gross margin as defined and utilized in establishing rates. Depending on the level of actual sales, a liability to customers was created if sales exceed the forecast and an asset recorded for a sales shortfall, thereby generally preserving recorded electric gross margin at the level forecast in established rates. The 1994 rate settlement provided for the operation of the NERAM through December 31, 1994. Recovery or refund of accruals pursuant to the NERAM is accomplished by a surcharge (either plus or minus) to customers over a twelve-month period, to begin when cumulative amounts reach certain specified levels. While the NERAM may be terminated in 1995, the recovery period of the outstanding balance as of December 31, 1994 will not be affected. In February 1994, the Company implemented a weather normalization clause for retail customers who use gas for heating to reflect the impact of variations from normal weather on a billing month basis for the months of October through May, inclusive. Normal weather is defined as the 30 year average daily high and low temperatures for the Company's main gas service territory. The weather normalization clause will only be activated if the actual weather deviates 2.2% or more from the normal weather. Weather normalization clause adjustments were not significant to 1994 gas revenues. Rate agreements since 1991 also include MERIT, under which the Company has the opportunity to achieve earnings above its allowed return on equity based on attainment of specified goals associated with its self-assessment process. The MERIT program provides for specific measurement periods and reporting for PSC approval of MERIT earnings. Approved MERIT awards are billed to customers over a period not greater than twelve months. The Company records MERIT earnings when attainment of goals is approved by the PSC or when objectively measured criteria are achieved. MERIT expires at the end of 1995. FEDERAL INCOME TAXES: As directed by the PSC, the Company defers any amounts payable pursuant to the alternative minimum tax rules. Deferred investment tax credits are amortized to Other Income and Deductions over the useful life of the underlying property. STATEMENT OF CASH FLOWS: The Company considers all highly liquid investments, purchased with a remaining maturity of three months or less, to be cash equivalents. RECLASSIFICATIONS: Certain amounts from prior years have been reclassified on the accompanying Consolidated Financial Statements to conform with the 1994 presentation. EXPOSURE DRAFT ON IMPAIRMENT OF ASSETS: In November 1993, the FASB issued an Exposure Draft on "Accounting for the Impairment of Long-Lived Assets". The Exposure Draft would require companies, including utilities, to assess the need to recognize a loss whenever events or circumstances occur which indicate that the carrying amount of an asset may not be fully recoverable. An impairment loss would be recognized if the sum of the future undiscounted net cash flows expected to be generated by an asset is less than its book value. The amount of the loss would be based on a comparison of book value to fair value. The Exposure Draft would also amend Statement of Financial Accounting Standards No. 71, "Accounting for the Effects of Certain Types of Regulation," (SFAS No. 71) to require writeoff of a regulatory asset if it is no longer probable that future revenues will recover the cost of the asset. The Exposure Draft, which is expected to become applicable in 1996, may have consequences to a number of utilities, including the Company, which are facing growing competitive threats that may erode future prices, and which have relatively high-cost nuclear generating assets and unregulated generator contracts. The Company is also faced with ratemaking proposals by the PSC Staff in the current 1995 and multi-year rate cases, and by the Administrative Law Judges (ALJ's) Recommended Decision in the 1995 case, that would likely result in asset impairment issues under the Exposure Draft provisions if the PSC Staff's proposals or the Recommended Decision are adopted by the PSC. See Management's Discussion and Analysis - "Regulatory Agreements/Proposals" for a more extensive discussion of the competitive threats facing the Company and of the PSC Staff's proposals and the ALJ's Recommended Decision. While the Company is unable to determine the financial consequences of applying the provisions of the Exposure Draft, if the PSC Staff's proposals and/or the ALJ's Recommended Decision are adopted, they would have a material adverse effect on the Company's financial position and results of operations. NOTE 2. RATE AND REGULATORY ISSUES AND CONTINGENCIES ----------------------------------------------------- In accordance with SFAS No. 71, the Company's financial statements reflect assets and costs based on ratemaking conventions, as approved by the PSC and the FERC. Certain expenses and credits, normally reflected in income as incurred, are only recognized when included in rates and recovered from or refunded to customers. Historically, all costs of this nature which are determined by the regulators to have been prudently incurred have been recoverable through rates in the course of normal ratemaking procedures and the Company believes that the items detailed below will be afforded similar treatment. Continued accounting under SFAS No. 71 requires, among other things, that rates be designed to recover specific costs of providing regulated services and products and that it be reasonable to assume that rates are set at levels that will recover a utility's costs and can be charged to and collected from customers. When a utility determines it can no longer apply the provisions of SFAS No. 71 to all or a part of its operation, it must eliminate from its balance sheet, the effects of actions of regulators that had been recorded previously as assets and liabilities pursuant to SFAS No. 71 but which would have not been so accounted for by enterprises in general. The Company's proposed multi-year rate plan for 1995-1999 contemplates no change in this approach to such reporting, even though the plan recognizes that in a more competitive environment an effective response to the general pressure to manage costs and preserve or expand markets is vital to maintaining profitability. The Company's proposed plan includes the establishment of rates for 1995 on a cost of service basis, followed by an index-based approach to rates for 1996 through 1999. The index is based on inflation factors believed to be indicative of cost increases to be experienced by the Company. The proposal for 1996-1999 also includes adjustment factors related to events outside the Company's control and a mechanism for resetting rates if the expected return on equity falls below a minimum threshold. Therefore, the Company believes that it can continue to apply SFAS No. 71 under its multi-year rate proposal. The PSC Staff has proposed a multi-year ratesetting plan which the Company believes would require writedown of certain assets, would not permit the continued application of SFAS No. 71 to its generation operations and may similarly jeopardize application of SFAS No. 71 to its transmission and distribution operations under certain circumstances. The ALJ's Recommended Decision proposes to disallow from recovery approximately $18 million of unregulated generator costs, recommends a prudence investigation of the Company's unregulated generator contract practices absent a multi-year rate plan, proposes to reduce the level of departmental expenses and gross margin because of "lack of support" and states that the VERP savings could be used to further reduce the rate increase recommended. See Management's Discussion and Analysis of Financial Condition and Results of Operations - "Regulatory Agreements/Proposals" for a discussion of the PSC Staff's and ALJ's proposals and potential financial consequences. In the event that the Company is required to writedown its assets, recognize a loss on uneconomic unregulated generator contracts and/or could no longer apply SFAS No. 71 to either its generation operations or to its entire electric business, a material adverse effect on its financial condition and results of operations would result. The Company believes the financial consequences to be of an order of magnitude that would adversely affect the Company's financial position and results of operations, its ability to access the capital markets on reasonable and customary terms, its dividend paying capacity, its ability to continue to make payments to unregulated generators and its ability to maintain current levels of service to its customers. The Company has recorded the following regulatory and other assets. (In thousands) At December 31, 1994 1993 Income taxes recoverable $ 465,109 $ 558,771 Recoverable environmental restoration costs 240,000 240,000 Deferred finance charges 239,880 239,880 Unamortized debt expense 153,047 154,210 Deferred postretirement benefit 67,486 30,741 costs Deferred recoverable energy costs 62,884 67,632 Deferred unregulated generators' contract termination costs 38,286 50,680 Deferred gas pipeline costs 17,000 31,000 Other 129,750 91,313 Total $1,413,442 $1,464,227 INCOME TAXES RECOVERABLE represents the expected future recovery from ratepayers of the tax consequences of temporary differences between the recorded book bases and the tax bases of assets and liabilities. These amounts are amortized and recovered as the related temporary differences reverse. In January 1993, the PSC issued a Statement of Interim Policy on Accounting and Ratemaking Procedures that required adoption of Statement of Financial Accounting Standards No. 109 - "Accounting for Income Taxes" (SFAS No. 109) on a revenue-neutral basis. RECOVERABLE ENVIRONMENTAL RESTORATION COSTS represent the Company's share of the estimated costs to investigate and perform certain remediation activities at both Company-owned sites and non-owned sites with which it may be associated. Current rates provide an annual allowance to recover anticipated annual expenditures. DEFERRED FINANCE CHARGES represent the deferral of the discontinued portion of AFC related to construction work in progress (CWIP) at Unit 2 which was included in rate base. In 1985, pursuant to PSC authorization, the Company discontinued accruing AFC on CWIP for which a cash return was being allowed. This amount, which was accumulated in deferred debit and credit accounts up to the commercial operation date of Unit 2, awaits future disposition by the PSC. A portion of the deferred credit could be utilized to reduce future revenue requirements over a period shorter than the life of Unit 2, with a like amount of deferred debit amortized and recovered in rates over the remaining life of Unit 2. UNAMORTIZED DEBT EXPENSE represents the costs to issue long-term debt securities including premiums on certain debt retirements prior to maturity. These amounts are amortized as interest expense ratably over the lives of the related issues in accordance with PSC directives. DEFERRED POSTRETIREMENT BENEFIT COSTS represent the excess of such costs recognized in accordance with Statement of Financial Accounting Standards No. 106 - "Employers' Accounting for Postretirement Benefits Other Than Pensions" (SFAS No. 106) over the amount received in rates. In accordance with the PSC policy statement, postretirement benefit costs other than pensions are being phased-in to rates over a five-year period and amounts deferred will be amortized and recovered over a period not to exceed 20 years. DEFERRED RECOVERABLE ENERGY COSTS includes the difference between actual fuel costs and the fuel revenues received through the Company's fuel adjustment clause. The balance also includes the unamortized portion of the Company's mandated contribution to decommission the Department of Energy's (DOE) uranium enrichment facilities. The costs to decommission DOE facilities result from the Energy Policy Act of 1992, which requires domestic utilities to contribute amounts, escalated for inflation, based upon the amount of uranium enriched by DOE for each utility. The fuel costs are amortized as they are collected from customers while the costs to decommission the DOE facilities are being amortized and recovered, as a fuel cost, over a period ending in 2006. DEFERRED UNREGULATED GENERATORS' CONTRACT TERMINATION COSTS represent the Company's cost to buy out certain unregulated generator projects. Approximately $15 million of these costs are currently being recovered over a three-year period beginning in 1994. The remaining costs are being addressed in the Company's current rate filing. DEFERRED GAS PIPELINE COSTS represent the estimated restructuring costs the Company anticipates incurring as a result of FERC Order No. 636. These costs are treated as a cost of purchased gas and are recoverable through the operation of the gas adjustment clause mechanism, or direct surcharge to transportation customers over a period of approximately 7 years beginning in 1994, with recovery more heavily weighted in the first 3 years. All other regulatory assets are generally being amortized over various periods or addressed in the Company's current rate filing under a provision which proposes recovery using a one-year rate surcharge. The above regulatory assets are generally not included in rate base (and therefore do not earn a return) either because an outlay of funds has not yet occurred or as a result of regulatory policy. NOTE 3. NUCLEAR OPERATIONS --------------------------- The Company is the owner and operator of the 613 MW Unit 1 and the operator and a 41% co-owner of the 1,062 MW Unit 2. Unit 1 was placed in commercial operation in 1969 and Unit 2 in 1988. UNIT 1 ECONOMIC STUDY: Under the terms of a previous regulatory agreement, the Company agreed to prepare and update studies of the advantages and disadvantages of continued operation of Unit 1. The 1990 study recommended continued operation of Unit 1 over the next fuel cycle, and the 1992 study indicated that the Unit could continue to provide benefits for the term of its license (2009) if operating costs could be reduced and generating output improved above its then historical average. The 1994 study again confirmed that continued operation over the remaining term of its license is warranted. The Company will continue as a matter of course to examine the economic and strategic issues related to operation of all its generating units. The operating experience at Unit 1 has improved substantially since the prior study. At December 31, 1994, Unit 1's capacity factor has been about 94% since the 1993 refueling outage. The Company's net investment in Unit 1 is approximately $575 million, exclusive of decommissioning costs. UNIT 1 STATUS: A scheduled refueling outage began on February 8, 1995. Using the net design electric rating as a basis, Unit 1's capacity factor for 1994 was approximately 92%. Using NRC guidelines, which reflect net maximum dependable capacity during the most restrictive seasonal conditions, Unit 1's capacity factor was approximately 99%. UNIT 2 STATUS: The next refueling outage is scheduled to begin in April 1995. Using the net design electric rating as a basis, Unit 2's capacity factor for 1994 was approximately 90%. Using NRC guidelines as described above, Unit 2's capacity factor was approximately 96%. NUCLEAR PLANT DECOMMISSIONING: The Company estimates the cost of decommissioning Unit 1 and its ownership interest in Unit 2 at December 31, 1994 as follows: Unit 1 Unit 2 Site Study (year) 1994 1989 (a) End of Plant Life (year) 2009 2026 Radioactive Dismantlement to Begin (year) 2026 2029 Method of Decommissioning Delayed Immediate Dismantlement Dismantlement Cost of Decommissioning (in 1994 dollars) (In millions) Radioactive Components $344 $207 Non-radioactive Components 51 33 Fuel Dry Storage/Continuing Care 132 50 $527 $290 (a) The estimate of Unit 2's decommissioning costs was updated by extrapolating data from the updated Unit 1 decommissioning estimate. The Unit 2 estimate should be considered preliminary, as the Company expects to perform a more detailed study in 1995. The Company estimates by the time decommissioning is completed, the above costs will ultimately amount to $1.4 billion and $1.0 billion for Unit 1 and Unit 2, respectively, using 2.3% as an initial inflation factor. This factor increases gradually, reaching a maximum of 3.4% in the year 2004 and for the years thereafter. In addition to the costs mentioned above, the Company expects to incur post-shutdown costs for plant rampdown, insurance and property taxes. In 1994 dollars, these costs are expected to amount to $110 million and $80 million for Unit 1 and the Company's share of Unit 2, respectively. The amounts will escalate to $235 million and $405 million for Unit 1 and the Company's share of Unit 2, respectively. Based upon a 1989 study the Company had previously estimated the cost to decommission Unit 1 to be approximately $416 million in 2009 ($263 million in 1994 dollars). In addition, non- radioactive dismantlement costs were estimated to be $25 million in 1994 dollars. The 1989 estimate was based upon a dismantlement of Unit 1 at the end of its useful life in 2009. The $527 million estimate assumes a delayed dismantlement to coincide with Unit 2 and was prepared in connection with the Economic Study discussed above. The estimate differs from the 1989 estimate primarily due to an increase in burial costs and the inclusion of nuclear fuel storage charges and costs for continuing care. The delayed dismantlement approach should be the most economic after applying the Company's current weighted average cost of capital. The Company, in a 1989 study, estimated its 41% share of the cost to decommission Unit 2 to be $316 million in 2026 dollars ($112 million in 1994 dollars). In addition, the Company's share of non-radioactive dismantlement cost were estimated to be $18 million (in 1994 dollars). The $290 million estimate differs from the 1989 study primarily due to an increase in burial costs and the inclusion of nuclear fuel storage charges and costs for continuing care. Decommissioning costs recovered in rates are reflected in Accumulated Depreciation and Amortization on the Balance Sheet and amount to $134.1 million and $113.9 million at December 31, 1994 and 1993, respectively for both Units. The annual allowance for Unit 1 and the Company's share of Unit 2 for the years ended December 31, 1994, 1993 and 1992 was approximately $18.7, $18.7 and $23.1 million, respectively. These amounts were based on the 1989 study. The FASB has added to its agenda a project on accounting for obligations for decommissioning of nuclear power plants. See Note 1 - "Depreciation, Amortization and Nuclear Generating Plant Decommissioning Costs". NRC regulations require owners of nuclear power plants to place funds into an external trust to provide for the cost of decommissioning contaminated portions of nuclear facilities and establish minimum amounts that must be available in such a trust at the time of decommissioning. As of December 31, 1994, the fair value of funds accumulated in the Company's external trusts were $74.0 million for Unit 1 and $18.7 million for its share of Unit 2. The investments are included in Other property and investments. Earnings on the external trust aggregated $13.1 million through December 31, 1994 and, because they are available to fund decommissioning, have also been included in Accumulated Depreciation and Amortization. See Note 10 - "Disclosures about Fair Value of Financial Instruments". Amounts recovered for non-radioactive dismantlement are accumulated in an internal reserve fund which has an accumulated balance of $37.1 million at December 31, 1994. The NRC minimum decommissioning cost calculation is based upon a 1986 cost estimate escalated by increases in labor, energy, and burial cost factors. A substantial increase in burial costs, partly offset by reduced estimates in the volumes of waste to be disposed, increased the NRC minimum requirement for Unit 1 to $381 million in 1994 dollars and the Company's share of Unit 2 to $173 million in 1994 dollars. The Company's 1995 rate filing includes an aggregate increase of $8 million in decommissioning allowances to reflect funding to the increased NRC minimum requirements. In its next rate filing the Company intends to seek decommissioning allowances necessary to fund to the Company's 1994 decommissioning estimates discussed above. There is no assurance that the decommissioning allowance recovered in rates will ultimately aggregate a sufficient amount to decommission the units. The Company believes that if decommissioning costs are higher than currently estimated, the costs would ultimately be included in the rate process. NUCLEAR LIABILITY INSURANCE: The Atomic Energy Act of 1954, as amended, requires the purchase of nuclear liability insurance from the Nuclear Insurance Pools in amounts as determined by the NRC. At the present time, the Company maintains the required $200 million of nuclear liability insurance. In 1993, the statutory liability limits for the protection of the public under the Price-Anderson Amendments Act of 1988 (the Act) were further increased. With respect to a nuclear incident at a licensed reactor, the statutory limit, which is in excess of the $200 million of nuclear liability insurance, is currently $8.3 billion without the 5% surcharge discussed below. This limit would be funded by assessments of up to $75.5 million against each of the 110 presently licensed nuclear reactors in the United States, payable at a rate not to exceed $10 million per reactor per year. Such assessments are subject to periodic inflation indexing and to a 5% surcharge if funds prove insufficient to pay claims. The Company's interest in Units 1 and 2 could expose it to a potential loss, for each accident, of $111.8 million through assessments of $14.1 million per year in the event of a serious nuclear accident at its own or another licensed U.S. commercial nuclear reactor. The amendments also provide, among other things, that insurance and indemnity will cover precautionary evacuations, whether or not a nuclear incident actually occurs. NUCLEAR PROPERTY INSURANCE: The Nine Mile Point Nuclear Site has $500 million primary nuclear property insurance with the Nuclear Insurance Pools (ANI/MRP). In addition, there is $1.4 billion, in excess of the $500 million primary nuclear insurance, with Nuclear Electric Insurance Limited (NEIL) and $850 million, which is also in excess of the $500 million primary and the $1.4 billion excess nuclear insurance, also with NEIL. The total nuclear property insurance is $2.75 billion. NEIL is a utility industry-owned mutual insurance company chartered in Bermuda. NEIL also provides insurance coverage against the extra expense incurred in purchasing replacement power during prolonged accidental outages. The insurance provides coverage for outages for 156 weeks, after a 21-week waiting period. NEIL insurance is subject to retrospective premium adjustment under which the Company could be assessed up to approximately $17.2 million per loss. LOW LEVEL RADIOACTIVE WASTE: The Federal Low Level Radioactive Waste Policy Act as amended in 1985 requires states to join compacts or to individually develop their own low level radioactive waste disposal site. In response to the Federal law, New York State decided to develop its own site because of the large volume of low level radioactive waste it generates, and committed to develop a plan for the management of low level radioactive waste in New York State during the interim period until a disposal facility is available. New York State is still developing disposal methodology and acceptance criteria for a disposal facility. The latest New York State low level radioactive waste site development schedule now assumes two possible siting scenarios, a volunteer approach and a non-volunteer approach, either of which would begin operation in 2001. Effective July 1, 1994, access to the Barnwell, South Carolina waste disposal facility was denied by the state of South Carolina, to out-of-region low level radioactive waste generators, including New York State. The Company has implemented a low level radioactive waste management program so that Unit 1 and Unit 2 are prepared to properly handle interim on-site storage of low level radioactive waste for at least a 10 year period. NUCLEAR FUEL DISPOSAL COST: In January 1983, the Nuclear Waste Policy Act of 1982 (the Nuclear Waste Act) established a cost of $.001 per kilowatt-hour of net generation for current disposal of nuclear fuel and provides for a determination of the Company's liability to the Department of Energy (DOE) for the disposal of nuclear fuel irradiated prior to 1983. The Nuclear Waste Act also provides three payment options for liquidating such liability and the Company has elected to delay payment, with interest, until 1998, the year in which the Company had initially planned to ship irradiated fuel to an approved DOE disposal facility. See Note 5 - Capitalization. Progress in developing the DOE facility has been slow and it is anticipated that the DOE facility will not be ready to accept deliveries until at least 2010. The Company does not anticipate that the DOE will accept all of its spent fuel immediately upon opening of the facility, but rather expects a transfer period of as long as 20 years. The Company has several alternatives under consideration to provide additional storage facilities, as necessary. Each alternative will likely require NRC approval, may require other regulatory approvals and would likely require the incurrance of additional costs. The Company does not believe that the possible unavailability of the DOE disposal facility until 2010 will inhibit operation of either Unit. NOTE 4. JOINTLY-OWNED GENERATING FACILITIES -------------------------------------------- The following table reflects the Company's share of jointly- owned generating facilities at December 31, 1994. The Company is required to provide its respective share of financing for any additions to the facilities. Power output and related expenses are shared based on proportionate ownership. The Company's share of expenses associated with these facilities is included in the appropriate operating expenses in the Consolidated Statements of Income. In thousands of dollars Percentage Accumulated Construction Ownership Utility Plant depreciation work in progress Roseton Steam Station Units No. 1 and 2 (a) 25 $ 93,090 $ 46,625 $ 2,679 Oswego Steam Station Unit No. 6 (b) 76 $ 270,498 $106,343 $ 5,143 Nine Mile Point Nuclear Station Unit No. 2 (c) 41 $1,504,185 $252,747 $12,029 (a) The remaining ownership interests are Central Hudson Gas and Electric Corporation, the operator of the plant (35%), and Consolidated Edison Company of New York, Inc. (40%). On March 30, 1994, the Company and Central Hudson Gas and Electric Corporation (CHG&E) terminated and cancelled the 1987 agreement where CHG&E had agreed to acquire the Company's 25% interest in the plant in ten equal installments of 2.5% (30 mw.) starting on December 31, 1994 and on each December 31 thereafter. The cancellation agreement is subject to PSC approval. Output of Roseton Units No. 1 and 2, which have a capability of 1,200,000 kw., is shared in the same proportions as the cotenants' respective ownership interests. (b) The Company is the operator. The remaining ownership interest is Rochester Gas and Electric Corporation (24%). Output of Oswego Unit No. 6, which has a capability of 850,000 kw., is shared in the same proportions as the cotenants' respective ownership interests. (c) The Company is the operator. The remaining ownership interests are Long Island Lighting Company (18%), New York State Electric and Gas Corporation (18%), Rochester Gas and Electric Corporation (14%), and Central Hudson Gas and Electric Corporation (9%). Output of Unit 2, which has a capability of 1,062,000 kw., is shared in the same proportions as the cotenants' respective ownership interests. /TABLE NOTE 5. CAPITALIZATION ----------------------- CAPITAL STOCK The Company is authorized to issue 185,000,000 shares of common stock, $1 par value; 3,400,000 shares of preferred stock, $100 par value; 19,600,000 shares of preferred stock, $25 par value; and 8,000,000 shares of preference stock, $25 par value. The table below summarizes changes in the capital stock issued and outstanding and the related capital accounts for 1992, 1993 and 1994: Common Stock $1 par value Preferred Stock $100 par value Non- Shares Amount* Shares Redeemable* Redeemable* December 31, 1991 136,099,654 $136,100 2,490,000 $210,000 $39,000 (a) Issued 1,059,953 1,060 - - - Redemptions (78,000) - (7,800) Foreign currency translation adjustment --------------------------------------------------------------------------------------------------------- December 31, 1992: 137,159,607 137,160 2,412,000 210,000 31,200 (a) Issued 5,267,450 5,267 - - - Redemptions (18,000) - (1,800) Foreign currency translation adjustment --------------------------------------------------------------------------------------------------------- December 31, 1993: 142,427,057 142,427 2,394,000 210,000 29,400 (a) Issued 1,884,409 1,884 - - - Redemptions (18,000) - (1,800) Foreign currency translation adjustment --------------------------------------------------------------------------------------------------------- December 31, 1994: 144,311,466 $144,311 2,376,000 210,000 $27,600 (a) --------------------------------------------------------------------------------------------------------- * In thousands of dollars (a) Includes sinking fund requirements due within one year. /TABLE Preferred Stock $25 par value Non- Capital Stock Premium Shares Redeemable* Redeemable* and Expense (Net)* December 31, 1991 11,222,005 $ 80,000 $200,550 (a) $1,650,312 Issued - - - 18,401 Redemptions (1,366,000) - (34,150) 796 Foreign currency translation adjustment (11,494) --------------------------------------------------------------------------------------------------------- December 31, 1992: 9,856,005 80,000 166,400 (a) 1,658,015 Issued - - - 111,497 Redemptions (1,816,000) - (45,400) (2,471) Foreign currency translation adjustment (4,335) --------------------------------------------------------------------------------------------------------- December 31, 1993: 8,040,005 80,000 121,000 (a) 1,762,706 Issued 6,000,000 - 150,000 27,630 Redemptions (1,266,000) (31,650) (4,619) Foreign currency translation adjustment (6,213) --------------------------------------------------------------------------------------------------------- December 31, 1994: 12,774,005 $ 80,000 $239,350 (a) $1,779,504 --------------------------------------------------------------------------------------------------------- * In thousands of dollars (a) Includes sinking fund requirements due within one year. The cumulative amount of foreign currency translation adjustment at December 31, 1994 was $(13,313). /TABLE NON-REDEEMABLE PREFERRED STOCK (Optionally Redeemable) ------------------------------------------------------ The Company has certain issues of preferred stock which provide for optional redemption at December 31, as follows: Redemption price per share In thousands of (Before adding accumulated dividends) dollars Series Shares 1994 1993 Preferred $100 par value: 3.40% 200,000 $20,000 $20,000 $103.50 3.60% 350,000 35,000 35,000 104.85 3.90% 240,000 24,000 24,000 106.00 4.10% 210,000 21,000 21,000 102.00 4.85% 250,000 25,000 25,000 102.00 5.25% 200,000 20,000 20,000 102.00 6.10% 250,000 25,000 25,000 101.00 7.72% 400,000 40,000 40,000 102.36 Preferred $25 par value: Adjustable Rate Series A 1,200,000 30,000 30,000 25.00 Series C 2,000,000 50,000 50,000 25.75(1) $290,000 $290,000 (1) Eventual minimum $25.00. /TABLE MANDATORILY REDEEMABLE PREFERRED STOCK -------------------------------------- The Company has certain issues of preferred stock which provide for mandatory and optional redemption at December 31, as follows: Redemption price per Shares In thousands of share dollars (Before adding accumulated dividends) Eventual Series 1994 1993 1994 1993 1994 minimum Preferred $100 par value: 7.45% (a) 276,000 294,000 $ 27,600 $ 29,400 $102.41 $100.00 Preferred $25 par value: 7.85% (a) 914,005 914,005 22,850 22,850 (b) 25.00 8.375% (a) 400,000 500,000 10,000 12,500 25.33 25.00 8.70% (a) 200,000 600,000 5,000 15,000 25.25 25.00 8.75% - 600,000 - 15,000 25.25 25.00 9.50% 6,000,000 - 150,000 - (c) 25.00 9.75% (a) 210,000 276,000 5,250 6,900 25.13 25.00 Adjustable Rate 1,850,000 1,950,000 46,250 48,750 25.00 25.00 Series B (a) 266,950 150,400 Less sinking fund requirements 10,950 27,200 $256,000 $123,200 (a) These series require mandatory sinking funds for annual redemption and provide optional sinking funds through which the Company may redeem, at par, a like amount of additional shares (limited to 120,000 shares of the 7.45% series). The option to redeem additional amounts is not cumulative. (b) Not redeemable until 1996. (c) Not redeemable until 1999. The Company's five year mandatory sinking fund redemption requirements for preferred stock, in thousands, for 1995 through 1999 are as follows: $10,950; $9,150; $10,120; $10,120; and $7,620, respectively. LONG-TERM DEBT -------------- Long-term debt at December 31, consisted of the following: In thousands of dollars Series Due 1994 1993 First mortgage bonds: 8 7/8% 1994 $ - $150,000 4 5/8% 1994 - 40,000 5 7/8% 1996 45,000 45,000 6 1/4% 1997 40,000 40,000 6 1/2% 1998 60,000 60,000 10 1/4% 1999** - 100,000 10 3/8% 1999** - 100,000 9 1/2% 2000 150,000 150,000 6 7/8% 2001 210,000 - 9 1/4% 2001 100,000 100,000 5 7/8% 2002 230,000 230,000 6 7/8% 2003 85,000 85,000 7 3/8% 2003 220,000 220,000 8% 2004 300,000 300,000 6 5/8% 2005 110,000 110,000 9 3/4% 2005 150,000 150,000 *6 5/8% 2013 45,600 45,600 *11 1/4% 2014** - 75,690 *11 3/8% 2014** - 40,015 9 1/2% 2021 150,000 150,000 8 3/4% 2022 150,000 150,000 8 1/2% 2023 165,000 165,000 7 7/8% 2024 210,000 210,000 *8 7/8% 2025 75,000 75,000 *7.2% 2029 115,705 - Total First Mortgage Bonds 2,611,305 2,791,305 Promissory notes: *Adjustable Rate Series due July 1, 2015 100,000 100,000 December 1, 2023 69,800 69,800 December 1, 2025 75,000 75,000 December 1, 2026 50,000 50,000 March 1, 2027 25,760 25,760 July 1, 2027 93,200 93,200 Unsecured notes payable: Medium Term Notes, Various 45,000 55,500 rates, due 1994-2004 Swiss Franc Bonds due December 50,000 50,000 15, 1995 Revolving Credit Agreement 99,000 - Other 169,421 176,888 Unamortized premium (discount) (12,641) (12,656) TOTAL LONG-TERM DEBT 3,375,845 3,474,797 Less long-term debt due within 77,971 216,185 one year $3,297,874 $3,258,612 *Tax-exempt pollution control related issues **Retired prior to maturity /TABLE Several series of First Mortgage Bonds and Notes were issued to secure a like amount of tax-exempt revenue bonds issued by the New York State Energy Research and Development Authority (NYSERDA). Approximately $414 million of such bonds bear interest at a daily adjustable interest rate (with a Company option to convert to other rates, including a fixed interest rate which would require the Company to issue First Mortgage Bonds to secure the debt) which averaged 2.76% for 1994 and 2.14% for 1993 and are supported by bank direct pay letters of credit. Pursuant to agreements between NYSERDA and the Company, proceeds from such issues were used for the purpose of financing the construction of certain pollution control facilities at the Company's generating facilities or to refund outstanding tax-exempt bonds and notes. The $115.7 million of tax-exempt bonds due 2014 were refinanced at 7.2% during 1994 pursuant to a forward refunding agreement entered into in 1992. Notes payable include a Swiss franc bond issue maturing in 1995 equivalent to $50 million in U.S. funds. Simultaneously with the sale of these bonds, the Company entered into a currency exchange agreement to fully hedge against currency exchange rate fluctuations. Other long-term debt in 1994 consists of obligations under capital leases of approximately $44.3 million, a liability to the U.S. Department of Energy for nuclear fuel disposal of approximately $97.4 million (see Note 3 - "Nuclear Fuel Disposal Costs") and liabilities for unregulated generator contract terminations of approximately $27.7 million (see Note 9 - "Long- term Contracts for the Purchase of Electric Power"). Certain of the Company's debt securities provide for a mandatory sinking fund for annual redemption. The aggregate maturities of long-term debt for the five years subsequent to December 31, 1994, excluding capital leases, are approximately $73 million, $61 million, $145 million, $164 million and $0, respectively. NOTE 6. Bank Credit Arrangements --------------------------------- At December 31, 1994, (excluding HYDRA-Co Enterprises, Inc. which was sold January 9, 1995), the Company had $580 million of bank credit arrangements with 16 banks. These credit arrangements consisted of $200 million in commitments under a Revolving Credit Agreement, $199 million in one-year commitments under Credit Agreements, $111 million in lines of credit and $70 million under a Bankers Acceptance Facility Agreement. The Revolving Credit Agreement extends into 1997 and the interest rate applicable to borrowing is based on certain rate options available under the Agreement. All of the other bank credit arrangements are subject to review on an ongoing basis with interest rates negotiated at the time of use. The Company also issues commercial paper. Unused bank credit facilities are held available to support the amount of commercial paper outstanding. In addition to these credit arrangements, the Company had outstanding at December 31, 1994, $161 million in bank loans which expire in 1995 and which the Company expects to renew. The Company pays fees for substantially all of its bank credit arrangements. The Bankers Acceptance Facility Agreement, which is used to finance the fuel inventory for the Company's generating stations, provides for the payment of fees only at the time of issuance of each acceptance. The following table summarizes additional information applicable to short-term debt: In thousands of dollars At December 31, 1994 1993 Short-term debt: Commercial paper . . . . $ 84,750 $210,016 Notes payable . . . . . . 321,000 153,000 Bankers acceptances . . . 11,000 5,000 $416,750 $368,016 Weighted average interest rate (a) . . 6.21% 3.60% ---------------------------------------------------------------------------------- For Year Ended December 31: Daily average outstanding . $342,801 $165,458 Monthly weighted average interest rate (a) . . . . . 4.71% 3.72% Monthly amount outstanding $497,700 $368,016 ---------------------------------------------------------------------------------- (a) Excluding fees. /TABLE NOTE 7. FEDERAL AND FOREIGN INCOME TAXES ----------------------------------------- Components of United States and foreign income before income taxes: In thousands of dollars 1994 1993 1992 United States . . . . . . . . . . $291,501 $438,914 $410,283 Foreign . . . . . . . . . . . . . 15,475 (24,845) 18,394 Consolidating eliminations . . . (18,523) 4,837 (16,741) Income before income taxes . . . $288,453 $418,906 $411,936 Following is a summary of the components of Federal and foreign income tax and a reconciliation between the amount of Federal income tax expense reported in the Consolidated Statements of Income and the computed amount at the statutory tax rate: Summary Analysis: In thousands of dollars 1994 1993 1992 Components of Federal and foreign income taxes: Current tax expense: Federal . . $117,314 $118,918 $119,929 Foreign . . . . . 4,423 8,445 915 121,737 127,363 120,844 Deferred tax expense:Federal . . (6,931) 35,152 54,858 Foreign . . . . . . . . . 3,028 - 7,531 (3,903) 35,152 62,389 Income taxes included in Operating Expenses . . . . . . . 117,834 162,515 183,233 Current Federal and foreign income tax credits included in Other Income and Deductions . . (11,507) (16,061) (31,787) Deferred Federal and foreign income tax expense included in Other Income and Deductions . . . . . 5,142 621 4,058 Total $111,469 $147,075 $155,504 Reconciliation between Federal and foreign income taxes and the tax computed at prevailing U.S. statutory rate on income before income taxes: Computed tax 100,959 $146,617 $140,058 Reduction (increase) attributable to flow-through of certain tax adjustments: Depreciation . . . . . . . . . (33,328) (35,153) (37,543) Allowance for funds used during construction . . . . . . . . 3,291 2,951 11,205 Cost of removal . . . . . . . . 8,908 7,822 6,845 Deferred investment tax credit amortization . . . . . . . . 8,018 8,018 8,024 Other . . . . . . . . . . . . . 2,601 15,904 (3,977) (10,510) (458) (15,446) Federal and foreign income taxes $111,469 $147,075 $155,504 /TABLE At December 31, the deferred tax liabilities (assets) were comprised of the following: (In thousands) 1994 1993 Alternative minimum tax $ (93,893) $ (95,071) Unbilled revenue (98,201) (82,829) Other (258,621) (163,256) Total deferred tax assets (450,715) (341,156) Depreciation related 1,398,695 1,387,244 Investment tax credit related 95,325 108,140 Other 215,158 190,031 Total deferred tax 1,709,178 1,685,415 liabilities Accumulated deferred income $1,258,463 $1,344,259 taxes /TABLE NOTE 8. PENSION AND OTHER RETIREMENT PLANS ------------------------------------------- The Company and certain of its subsidiaries have non- contributory, defined-benefit pension plans covering substantially all their employees. Benefits are based on the employee's years of service and compensation level. The Company's general policy is to fund the pension costs accrued with consideration given to the maximum amount that can be deducted for Federal income tax purposes. During 1994, the Company offered an early retirement program and a voluntary separation program (together the VERP) to reduce the Company's staffing levels and streamline operations. The VERP, which included both represented and non represented employees, was accepted by approximately 1,400 employees. The following table sets forth the components and allocation of the costs of the programs: (In thousands of dollars) Plan Electric Gas Total Pension benefits $107,800 $ 6,200 $114,000 Other Postretirement benefits 75,900 4,300 80,200 Other Postemployment benefits 16,800 900 17,700 200,500 11,400 211,900 Less: allocation to cotenant and other ventures 3,900 - 3,900 Cost $196,600 $11,400 $208,000 Included in 1994 operating expenses is a one-time charge of $196.6 million, representing the cost of the VERP allocable to electric customers. The Company has recorded a regulatory asset for the portion of the VERP cost allocable to gas customers of approximately $11.4 million, which it has proposed to recover over a five-year period beginning in 1995. Net pension cost for 1994, 1993 and 1992 included the following components: In thousands of dollars 1994 1993 1992 Service cost - benefits $ 30,400 $ 30,100 $ 27,100 earned during the period Interest cost on 62,700 54,200 48,800 projected benefit obligation Actual return on Plan 7,700 (106,100) (59,600) assets Net amortization and (63,600) 38,700 6,900 deferral Net pension cost 37,200 16,900 23,200 VERP costs 114,000 - - Regulatory asset (6,200) - - Total pension cost (1) $145,000 $ 16,900 $ 23,200 (1)$5.9 million for 1994, $5.6 million for 1993 and $6.2 million for 1992 was related to construction labor and, accordingly, was charged to construction projects. /TABLE The following table sets forth the plan's funded status and amounts recognized in the Company's Consolidated Balance Sheets: In thousands of dollars At December 31, 1994 1993 Actuarial present value of accumulated benefit obligations: Vested benefits $640,689 $ 501,900 Non-vested benefits 69,642 64,973 Accumulated benefit obligations 710,331 566,873 Additional amounts related to projected pay 222,667 236,906 increases Projected benefits obligation for service 932,998 803,779 rendered to date Plan assets at fair value, consisting primarily of listed stocks, bonds, other 893,313 913,200 fixed income obligations and insurance contracts Plan assets in excess of (less than) projected benefit obligations (39,685) 109,421 Unrecognized net obligation at January 1, 1987 being recognized over approximately 19 27,122 32,392 years Unrecognized net gain from actual return on plan assets different from that assumed (58,379) (114,536) Unrecognized net gain from past experience different from that assumed and effects of changes in assumptions amortized over 10 (67,857) (39,652) years Prior service cost not yet recognized in net 44,421 49,613 periodic pension cost Pension asset (liability) included in the $(94,378) $ 37,238 consolidated balance sheets Principle Actuarial Assumptions (%): Discount Rate 8.00 7.30 Rate of increase in future compensation levels (plus merit increases) 3.25 3.25 Long-term rate of return on plan assets 8.75 9.00 /TABLE In addition to providing pension benefits, the Company and its subsidiaries provide certain health care and life insurance benefits for active and retired employees and dependents. Under current policies, substantially all of the Company's employees may be eligible for continuation of some of these benefits upon normal or early retirement. The Company accounts for the cost of these benefits in accordance with PSC policy requirements which generally comply with SFAS No. 106. This Statement, which was implemented beginning in 1993, requires accrual accounting by employers for postretirement benefits other than pensions reflecting currently earned benefits. The 1992 cost of these benefits was approximately $16.7 million. The Company has various trusts to fund its future OPEB obligation. The Company made contributions to such trusts, equal to the amount received in rates, of approximately $24 million and $12 million in 1994 and 1993, respectively. Net postretirement benefit cost for 1994 and 1993 included the following components: In thousands of dollars 1994 1993 Service cost - benefits $ 15,000 $12,300 attributed to service during the period Interest cost on accumulated benefit 40,200 32,800 obligation Actual return on plan assets (900) - Amortization of the transition obligation 20,200 20,400 over 20 years Net amortization 8,900 - Net postretirement benefit cost 83,400 65,500 VERP costs 80,200 - Regulatory asset (4,300) - Total postretirement benefit cost $159,300 $65,500 /TABLE The following table sets forth the plan's funded status and amounts recognized in the Company's Consolidated Balance Sheet: In thousands of dollars 1994 1993 At December 31, Actuarial present value of accumulated benefit obligation: Retired and surviving spouses $371,223 $224,936 Active eligible 20,400 73,474 Active ineligible 208,900 220,420 Accumulated benefit obligation 600,523 518,830 Plan assets at fair value, consisting primarily of listed stocks, bonds and other fixed 36,754 11,967 obligations Accumulated postretirement benefit obligation 563,769 506,863 in excess of plan assets Unrecognized net loss from past experience 71,939 82,756 different from that assumed and effects of changes in assumptions Unrecognized transition obligation being amortized over 20 years 337,336 388,600 Accrued postretirement benefit liability included in the consolidated balance sheet $154,494 $ 35,507 Principal actuarial assumptions (%): Discount rate 8.00 7.30 Long-term rate of return on plan assets 8.75 - Health care cost trend rate: Pre-65 12.00 10.05 Post-65 9.00 7.05 /TABLE At December 31, 1994, the assumed health cost trend rates gradually decline to 5.75% in 1999. If the health care cost trend rate was increased by one percent, the accumulated postretirement benefit obligation as of December 31, 1994 would increase by approximately 11.2% and the aggregate of the service and interest cost component of net periodic postretirement benefit cost for the year would increase by approximately 12.7%. On January 1, 1994, the Company adopted Statement of Financial Accounting Standards No. 112, "Employers' Accounting for Postemployment Benefits" (SFAS No. 112). This Statement requires employers to recognize the obligation to provide postemployment benefits if the obligation is attributable to employees' past services, rights to those benefits are vested, payment is probable and the amount of the benefits can be reasonably estimated. The Company previously accounted for such costs on a cash basis. At December 31, 1994, the Company's postemployment benefit obligation is approximately $26.3 million, including the portion of the obligation related to the VERP. The Company has absorbed in 1994 earnings, $16.8 million related to the postemployment benefit portion of VERP costs allocated to the electric business and has recorded a regulatory asset of approximately $9.5 million, the majority of which is expected to be recovered equally over three years beginning in 1995. NOTE 9. COMMITMENTS AND CONTINGENCIES -------------------------------------- CONSTRUCTION PROGRAM: The Company is committed to an ongoing construction program to assure delivery of its electric and gas services. The Company presently estimates that the construction program for the years 1995 through 1999 will require approximately $1.7 billion, excluding AFC and nuclear fuel. For the years 1995 through 1999, the estimates are $341 million, $341 million, $343 million, $344 million and $344 million, respectively. These amounts are reviewed by management as circumstances dictate. LONG-TERM CONTRACTS FOR THE PURCHASE OF ELECTRIC POWER: At January 1, 1995, the Company had long-term contracts to purchase electric power from the following generating facilities owned by the New York Power Authority (NYPA): Purchased Estimated Facility Expiration date of capacity annual contract in kw. capacity cost Niagara - hydroelectric 2007 926,000(a) $23,200,000 project St. Lawrence - 2007 104,000 1,300,000 hydroelectric project Blenheim-Gilboa - pumped storage generating 2002 270,000 7,500,000 station Fitzpatrick - nuclear year-to-year plant basis 74,000(b) 7,900,000 1,374,000 $39,900,000 (a) 926,000 kw for summer of 1995; 951,000 kw for winter of 1995-96. (b) 74,000 kw for summer of 1995; 110,000 kw for winter of 1995-96. /TABLE The purchase capacities shown above are based on the contracts currently in effect. The estimated annual capacity costs are subject to price escalation and are exclusive of applicable energy charges. The total cost of purchases under these contracts was approximately $85.1 million, $72.2 million and $64.4 million for the years 1994, 1993 and 1992, respectively. Under the requirements of the Federal Public Utility Regulatory Policies Act of 1978, the Company is required to purchase power generated by unregulated generators, as defined therein. At December 31, 1994, the Company had virtually all unregulated generator capacity scheduled to come into service on line, totaling approximately 2,592 MW of capacity of which 2,273 MW is considered firm. The following table shows the payments for fixed capacity costs and energy the Company estimates it will be obligated to make under these contracts. The payments are subject to the tested capacity and availability of the facilities, scheduling and price escalation. (In thousands of dollars) Fixed Year Costs Energy Total 1995 $ 201,000 $ 840,000 $ 1,041,000 1996 232,000 859,000 1,091,000 1997 246,000 906,000 1,152,000 1998 269,000 944,000 1,213,000 1999 271,000 991,000 1,262,000 /TABLE The fixed costs relate to contracts with 10 facilities where the Company is required to make fixed payments, including payments when a facility is not operating but available for service. These 10 facilities account for approximately 708 MW of capacity, with contract lengths ranging from 20 to 35 years. The terms of these contracts allow the Company to schedule energy deliveries from the facilities and then pay for the energy delivered. The Company estimates the fixed payments under these contracts will aggregate to approximately $7.5 billion over their terms. Contracts relating to the remaining facilities in service at December 31, 1994, require the Company to pay only when energy is delivered. The Company currently recovers both capacity and energy payments to unregulated generators through base rates and/or through the FAC. The Company has proposed to recover such costs through the FAM beginning in 1995. The Company paid approximately $960 million, $736 million and $543 million in 1994, 1993 and 1992 for 14,794,000 mwhrs, 11,720,000 mwhrs and 8,632,000 mwhrs, respectively, of electric power under all unregulated generator contracts. In an effort to reduce the costs associated with unregulated generators, at December 31, 1994, the Company had agreed to buy out 15 projects consisting of 453 MW of capacity. See Note 2 - Rate and Regulatory Issues and Contingencies and Note 5 - Capitalization. Additionally, the Company has entered into agreements with 41 projects, comprising 1,153 MW of capacity, which allow the Company to curtail purchases from these unregulated generators when demand is low. The Company expects to continue efforts of these types into the future, to control its power supply and related costs, but at this time cannot predict the outcome of such efforts. SALE OF CUSTOMER RECEIVABLES: The Company has an agreement whereby it can sell an undivided interest in a designated pool of customer receivables, including accrued unbilled electric revenues, up to a maximum of $200 million. At December 31, 1994 and 1993, respectively, $200 million of receivables had been sold under this agreement. The undivided interest in the designated pool of receivables was sold with limited recourse. The agreement provides for a loss reserve pursuant to which additional customer receivables are assigned to the purchaser to protect against bad debts. To the extent actual loss experience of the pool receivables exceeds the loss reserve, the purchaser absorbs the excess. For receivables sold, the Company has retained collection and administrative responsibilities as agent for the purchaser. As collections reduce previously sold undivided interests, new receivables are customarily sold. TAX ASSESSMENTS: The Internal Revenue Service (IRS) has conducted an examination of the Company's Federal income tax returns for the years 1987 and 1988 and has submitted a Revenue Agents' Report to the Company. The IRS has proposed various adjustments to the Company's federal income tax liability for these years which could increase Federal income tax liability by approximately $80 million, before assessment of penalties and interest. Included in these proposed adjustments are several significant issues involving Unit 2. The Company is vigorously defending its position on each of the issues, and submitted a protest to the IRS in 1993. Pursuant to the Unit 2 settlement entered into with the PSC in 1990, to the extent the IRS is able to sustain adjustments, the Company will be required to absorb a portion of any assessment. The Company believes any such disallowance will not have a material impact on its financial position or results of operations. LITIGATION: In March 1993, a complaint was filed in the Supreme Court of the State of New York, Albany County, against the Company and certain of its officers and employees. The plaintiff, Inter-Power of New York, Inc. (Inter-Power), alleges, among other matters, fraud, negligent misrepresentation and breach of contract in connection with the Company's alleged termination of a power purchase agreement in January 1993. The plaintiff sought enforcement of the original contract or compensatory and punitive damages in an aggregate amount that would not exceed $1 billion, excluding pre-judgment interest. In July 1994, the New York Supreme Court dismissed Inter- Power's complaint for lack of merit and denied Inter-Power's cross-motion to compel disclosure. In August 1994, Inter-Power filed a notice of appeal of this decision which was rejected. Inter-Power is pursuing further appeals of this decision. The Company believes it has meritorious defenses and will continue to defend the lawsuit vigorously. In November 1993, Fourth Branch Associates Mechanicville (Fourth Branch) filed suit against the Company and several of its officers and employees in the New York Supreme Court, Albany County, seeking compensatory damages of $50 million, punitive damages of $100 million and injunctive and other related relief. The suit grows out of the Company's termination of a contract for Fourth Branch to operate and maintain a hydroelectric plant the Company owns in the Town of Halfmoon, New York. Fourth Branch's complaint also alleges claims based on the inability of Fourth Branch and the Company to agree on terms for the purchase of power from a new facility that Fourth Branch hoped to construct at the Mechanicville site. In January 1994, the defendants filed a joint motion to dismiss Fourth Branch's complaint. This motion has yet to be decided. The Company understands that Fourth Branch has filed for bankruptcy. In October 1994, Fourth Branch petitioned the PSC to direct the Company to sell the Mechanicville facility to Fourth Branch for fair value and to relinquish its FERC license, or in the alternative, to require the Company to turn over to Fourth Branch its rate base investment in the plant. The Company has opposed this petition. The Medina Power Company is an independent power project with a contract requiring it to be a qualifying facility (QF) under federal law or face a contractual penalty. Having come on- line without a steam host, Medina did not meet this QF requirement, subjecting it to a 15% rate reduction. The Company advised Medina that it had exercised its contract right and reduced the rate accordingly. Medina is seeking $40 million in compensatory damages, a trebling of this amount to $120 million under the New York State antitrust laws, and $100 million in punitive damages. The Company believes Medina's case is without merit, but cannot predict the outcome of this action. The Company is involved in a number of court cases regarding the price of energy it is required to purchase in excess of contract levels from certain unregulated generators ("overgeneration"). The Company has paid the unregulated generators based on its long-run avoided cost for all such overgeneration rather than the price which the unregulated generators contend is applicable under the contracts. The Company cannot predict the outcome of these actions, but will continue to aggressively press its position. The Company believes it has meritorious defenses and intends to defend these lawsuits vigorously, but can neither provide any judgment regarding the likely outcome nor provide any estimate or range of possible loss. ENVIRONMENTAL CONTINGENCIES: The public utility industry typically utilizes and/or generates in its operations a broad range of potentially hazardous wastes and by-products. The Company believes it is handling identified wastes and by-products in a manner consistent with Federal, state and local requirements and has implemented an environmental audit program to identify any potential areas of concern and assure compliance with such requirements. The Company is also currently conducting a program to investigate and restore, as necessary to meet current environmental standards, certain properties associated with its former gas manufacturing process and other properties which the Company has learned may be contaminated with industrial waste, as well as investigating identified industrial waste sites as to which it may be determined that the Company contributed. The Company has been advised that various Federal, state or local agencies believe certain properties require investigation and has prioritized the sites to enhance the management of investigation and remediation, if necessary. The Company is currently aware of 89 sites with which it has been or may be associated, including 47 which are Company-owned. With respect to non-owned sites, the Company may be required to contribute some proportionate share of remedial costs. Investigations at each of the Company-owned sites are designed to (1) determine if environmental contamination problems exist, (2) determine the extent, rate of movement and concentration of pollutants, (3) if necessary, determine the appropriate remedial actions required for site restoration and (4) where appropriate, identify other parties who should bear some or all of the cost of remediation. Legal action against such other parties, if necessary, will be initiated. After site investigations are completed, the Company expects to determine site-specific remedial actions and to estimate the attendant costs for restoration. However, since technologies are still developing and the Company has not yet undertaken any full-scale remedial actions at any identified sites, nor have any detailed remedial designs been prepared or submitted to appropriate regulatory agencies, the ultimate cost of remedial actions may change substantially. Estimates of the cost of remediation and post-remedial monitoring are based upon a variety of factors, including identified or potential contaminants, location, size and use of the site, proximity to sensitive resources, status of regulatory investigation and knowledge of activities at similarly situated sites and the Environmental Protection Agency (EPA) figure for average cost to remediate a site. Actual Company expenditures are dependent upon the total cost of investigation and remediation and the ultimate determination of the Company's share of responsibility for such costs, as well as the financial viability of other identified responsible parties since clean-up obligations are joint and several. The Company has denied any responsibility in certain of these Potentially Responsible Party (PRP) sites and is contesting liability accordingly. As a consequence of site characterizations and assessments completed to date and negotiations with PRPs, the Company has accrued a liability of $240 million, representing the low end of the range of its share of the estimated cost for investigation and remediation. The potential high end of the range is presently estimated at approximately $1 billion, including approximately $500 million in the unlikely event the Company was required to assume 100% responsibility at non-owned sites. The Company believes that costs incurred in the investigation and restoration process for both Company-owned sites and sites with which it is associated will be recoverable in the ratesetting process. See Note 2 - Rate and Regulatory Issues and Contingencies. Rate agreements in effect since 1991 provide for recovery of anticipated investigation and remediation expenditures. The Company has proposed in its multi-year rate case net recovery of $13.5 million for 1995 for site investigation and remediation. The PSC Staff reserves the right to review the appropriateness of the costs incurred. While the PSC Staff has not challenged any remediation costs to date, the PSC Staff asserted in the current gas rate proceeding that the Company must, in future rate proceedings, justify why it is appropriate that remediation costs associated with non-utility property owned by the Company be recovered from ratepayers. Based upon management's assessment that remediation costs will be recovered from ratepayers, a regulatory asset has been recorded representing the future recovery of remediation obligations accrued to date. The Company is currently providing notices of insurance claims to carriers with respect to the investigation and remediation costs for manufactured gas plant, industrial waste sites and sites for which the Company has been identified as a PRP. The Company is unable to predict whether such insurance claims will be successful. NOTE 10. DISCLOSURES ABOUT FAIR VALUE OF FINANCIAL INSTRUMENTS --------------------------------------------------------------- The following methods and assumptions were used to estimate the fair value of each class of financial instruments: CASH AND SHORT-TERM INVESTMENTS: The carrying amount approximates fair value because of the short maturity of the financial instruments. LONG-TERM INVESTMENTS: The carrying value and market value are not material to the financial statements. SHORT-TERM DEBT: The carrying amount approximates fair value because of the short-term nature of the borrowings. MANDATORILY REDEEMABLE PREFERRED STOCK: Fair value of the mandatorily redeemable preferred stock has been determined by one of the Company's brokers. LONG-TERM DEBT: The fair value of the Company's long-term debt has been estimated by one of the Company's brokers. The carrying value of NYSERDA bonds and other long-term debt are considered to approximate fair value. The financial instruments held or issued by the Company are for purposes other than trading. The estimated fair values of the Company's financial instruments are as follows: (In thousands of dollars) At December 31, 1994 1993 Carrying Carrying Amount Fair Value Amount Fair Value Cash and short-term investments $ 94,330 $ 94,330 $ 124,351 $ 124,351 Short-term debt 416,750 416,750 368,016 368,016 Mandatorily redeemable preferred 266,950 277,072 150,400 155,326 stock Long-Term debt: First Mortgage Bonds 2,611,305 2,367,755 2,791,305 2,969,228 Medium Term Notes 45,000 45,783 55,500 62,458 NYSERDA bonds 413,760 413,760 413,760 413,760 Swiss franc bond 50,000 83,682 50,000 73,794 Other 224,107 224,107 131,587 131,587 /TABLE In addition, off balance sheet financial instruments, consisting of a currency exchange agreement used to fully hedge against currency exchange rate fluctuations related to the Swiss Franc bond, had a fair value of $31.7 and $20.1 million at December 31, 1994 and 1993, respectively. As a result of this agreement, at December 31, 1994, the Company's net obligation due at maturity on December 15, 1995, of the Swiss Franc bond is estimated to be approximately $50 million. On January 1, 1994, the Company adopted Statement of Financial Accounting Standards No. 115, "Accounting for Certain Investments in Debt and Equity Securities." This statement addresses the accounting and reporting for investments in equity securities that have readily determinable fair values and for all investments in debt securities. The Company's investments in debt and equity securities are held in trust funds for the purpose of funding the nuclear decommissioning of Unit 1 and its share of Unit 2. See Note 3 - "Nuclear Plant Decommissioning". The Company has classified all investments in debt and equity securities as available for sale and has recorded all such investments at their fair market value at December 31, 1994. The proceeds from the sale of investments were $104.6 million in 1994. Using the specific identification method to determine cost, the gross realized gains and gross realized losses on those sales were $1.1 and $1.6 million, respectively. Net realized and unrealized gains and losses are reflected in Accumulated Depreciation and Amortization on the Balance Sheet, which is consistent with the method used by the Company to account for the decommissioning costs recovered in rates. The recorded fair values and cost basis of the Company's investments in debt and equity securities is as follows: At December 31, 1994 (In thousands of dollars) Security Gross Unrealized Type Cost Gain Loss Fair Value U.S. Government $15,165 $ 19 $ (325) $14,859 Obligations Tax Exempt Obligations 45,029 659 (1,778) 43,910 Corporate 27,407 9 (1,253) 26,163 Obligations Other 8,121 28 (348) 7,801 $95,722 $715 $(3,704) $92,733 /TABLE The contractual maturities of the Company's investments in debt securities is as follows: At December 31, 1994 (In thousands of dollars) Fair Value Cost 1 year to 5 years $11,197 $11,429 5 years to 10 years 20,111 20,778 Due after 10 years 57,689 59,591 /TABLE NOTE 11. INFORMATION REGARDING THE ELECTRIC AND GAS BUSINESSES --------------------------------------------------------------- The Company is engaged in the electric and natural gas utility businesses. Certain information regarding these segments is set forth in the following table. General corporate expenses, property common to both segments and depreciation of such common property have been allocated to the segments in accordance with the practice established for regulatory purposes. Identifiable assets include net utility plant, materials and supplies, deferred finance charges, deferred recoverable energy costs and certain other regulatory and other assets. Corporate assets consist of other property and investments, cash, accounts receivable, prepayments, unamortized debt expense and certain other regulatory and other assets. In thousands of dollars 1994 1993 1992 Operating revenues: Electric . . . . . . . . $3,528,987 $3,332,464 $3,147,676 Gas . . . . . . . . . . . 623,191 600,967 553,851 Total . . . . . . . . . $4,152,178 $3,933,431 $3,701,527 Operating income before taxes: Electric . . . . . . . . $ 466,978* $ 625,852 $ 645,696 Gas . . . . . . . . . . . 83,229 61,163 61,863 Total . . . . . . . . . $ 550,207 $ 687,015 $ 707,559 Pretax operating income, including AFC: Electric . . . . . . . . $ 475,694 $ 641,435 $ 666,269 Gas . . . . . . . . . . . 83,592 61,812 62,721 Total . . . . . . . . . 559,286 703,247 728,990 Income taxes, included in operating expenses: Electric . . . . . . . . 97,417 148,695 176,901 Gas . . . . . . . . . . . 20,417 13,820 6,332 Total . . . . . . . . . 117,834 162,515 183,233 Other (income) and deductions (21,410) (22,475) (11,391) Interest charges . . . . . . 285,878 291,376 300,716 Net income . . . . . . . . . $ 176,984 $ 271,831 $ 256,432 Depreciation and amortization: Electric . . . . . . . . $ 283,694 $ 255,718 $ 255,256 Gas . . . . . . . . . . . 24,657 20,905 18,834 Total . . .. . . . . . $ 308,351 $ 276,623 $ 274,090 Construction expenditures (including nuclear fuel): Electric . . . . . . . . $ 376,159 $ 429,265 $ 442,741 Gas . . . . . . . . . . . 113,965 90,347 59,503 Total . . . . . . . . . $ 490,124 $ 519,612 $ 502,244 Identifiable assets: Electric . . . . . . . . $7,162,118 $7,042,762 $7,000,659 Gas . . . . . . . . . . . 1,009,566 926,648 783,766 Total . . . . . . . . . 8,171,684 7,969,410 7,784,425 Corporate assets . . . . 1,477,755 1,501,917 806,110 Total assets . . . . . $9,649,439 $9,471,327 $8,590,535 * Includes $196,625 of VERP expenses. /TABLE NOTE 12. QUARTERLY FINANCIAL DATA (UNAUDITED) ---------------------------------------------- Operating revenues, operating income, net income and earnings per common share by quarters from 1994, 1993 and 1992, respectively, are shown in the following table. The Company, in its opinion, has included all adjustments necessary for a fair presentation of the results of operations for the quarters. Due to the seasonal nature of the utility business, the annual amounts are not generated evenly by quarter during the year. The Company's quarterly results of operations reflect the seasonal nature of its business, with peak electric loads in summer and winter periods. Gas sales peak in the winter. In thousands of dollars Operating Net Quarter Operating income income Earnings Ended revenues (loss) (loss) (loss) per common share December 31, 1994 $1,018,110 $(10,536) $ (77,422) $ (.61) 1993 988,195 95,623 30,955 .16 1992 963,629 119,181 41,835 .24 September 30, 1994 $ 918,810 $108,937 $ 48,383 $ .27 1993 879,952 108,539 48,595 .29 1992 822,530 89,658 40,401 .23 June 30, 1994 $ 979,700 $130,624 $ 67,559 $ .42 1993 929,245 132,669 65,325 .41 1992 881,427 137,515 71,734 .46 March 31, 1994 $1,235,558 $203,348 $ 138,464 $ .92 1993 1,136,039 187,669 126,956 .86 1992 1,033,941 177,972 102,462 .68 In the fourth quarter of 1994 the Company recorded $196.6 million ($.89 per common share) for the electric expense allocation of the VERP. In the second quarter of 1992, the third quarter of 1993, and the fourth quarter of 1994 the Company recorded $22.8 million ($.11 per common share), $10.3 million ($.05 per common share) and $12.3 million ($.06 per common share), respectively, for MERIT earned in accordance with the 1991 Agreement. In the first and fourth quarters of 1992 the Company recorded $21 million ($.09 per common share) and $24 million ($.09 per common share), respectively, to writedown its subsidiary investment in oil and gas properties. ELECTRIC AND GAS STATISTICS --------------------------- ELECTRIC CAPABILITY Thousands of kilowatts December 31, 1994 % 1993 1992 Owned: Coal 1,285 16.0 1,285 1,285 Oil 646 8.1 1,496 1,496 Dual Fuel - Oil/Gas 700 8.7 700 700 Nuclear 1,048 13.1 1,048 1,059 Hydro 700 8.7 700 706 Natural Gas - - 74 108 4,379 54.6 5,303 5,354 Purchased: New York Power Authority (NYPA) - Hydro 1,300 16.2 1,302 1,302 - Nuclear 74 0.9 65 67 Unregulated generators 2,273 28.3 2,253 1,549 3,647 45.4 3,620 2,918 Total capability * 8,026 100.0 8,923 8,272 Electric peak load 6,458 6,191 6,205 * Available capability can be increased during heavy load periods by purchases from neighboring interconnected systems. Hydro station capability is based on average December stream-flow conditions. /TABLE ELECTRIC STATISTICS ------------------- 1994 1993 1992 Electric sales (Millions of kw-hrs.): Residential . . . . . . . . . . . . . . . 10,415 10,475 10,392 Commercial . . . . . . . . . . . . . . . 11,813 12,079 11,628 Industrial . . . . . . . . . . . . . . . 7,445 7,088 7,477 Industrial-Special. . . . . . . . . . . . 4,118 3,888 3,857 Municipal service . . . . . . . . . . . . 215 220 227 Other electric systems. . . . . . . . . . 7,593 3,974 3,030 41,599 37,724 36,611 Electric revenues (Thousands of dollars): Residential . . . . . . . . . . . . . . . $1,233,007 $1,171,787 $1,096,418 Commercial . . . . . . . . . . . . . . . 1,272,234 1,241,743 1,160,643 Industrial . . . . . . . . . . . . . . . 577,473 553,921 589,258 Industrial-Special. . . . . . . . . . . . 49,217 42,988 39,409 Municipal service . . . . . . . . . . . . 50,007 50,642 50,327 Other electric systems . . . . . . . . . 167,131 105,044 93,283 Miscellaneous . . . . . . . . . . . . . . 179,918 166,339 118,338 $3,528,987 $3,332,464 $3,147,676 Electric customers (Average): Residential . . . . . . . . . . . . . . . 1,405,343 1,398,756 1,389,470 Commercial. . . . . . . . . . . . . . . . 144,249 143,078 142,345 Industrial. . . . . . . . . . . . . . . . 2,105 2,132 2,197 Industrial-Special. . . . . . . . . . . . 82 76 72 Other . . . . . . . . . . . . . . . . . . 2,318 3,438 3,262 1,554,097 1,547,480 1,537,346 Residential (Average): Annual kw-hr. use per customer. . . . . . 7,411 7,489 7,479 Cost to customer per kw-hr (in cents) . . 11.84 11.19 10.55 Annual revenue per customer . . . . . . . $877.37 $837.74 $789.09 /TABLE GAS STATISTICS 1994 1993 1992 Gas Sales (Thousands of dekatherms): Residential . . . . . . . . . . . . . . 56,491 54,908 53,945 Commercial . . . . . . . . . . . . . . 25,783 23,743 22,289 Industrial . . . . . . . . . . . . . . 3,097 4,316 1,772 Other gas systems . . . . . . . . . . . 244 234 1,190 Total sales . . . . . . . . . . . 85,615 83,201 79,196 Spot market . . . . . . . . . . . . . . 1,572 13,223 1,146 Transportation of customer-owned gas . 85,910 67,741 65,845 Total gas delivered . . . . . . . 173,097 164,165 146,187 Gas Revenues (Thousands of dollars): Residential . . . . . . . . . . . . . . $398,257 $370,565 $354,429 Commercial . . . . . . . . . . . . . . 159,157 144,834 132,609 Industrial . . . . . . . . . . . . . . 14,602 18,482 10,001 Other gas systems . . . . . . . . . . . 1,159 1,066 4,737 Spot market . . . . . . . . . . . . . . 4,370 29,782 2,576 Transportation of customer-owned gas . 38,346 34,843 42,726 Miscellaneous . . . . . . . . . . . . . 7,300 1,395 6,773 $623,191 $600,967 $553,851 Gas Customers (Average): Residential . . . . . . . . . . . . . . 463,933 455,629 446,571 Commercial . . . . . . . . . . . . . . 40,256 39,662 38,675 Industrial . . . . . . . . . . . . . . 256 233 234 Other . . . . . . . . . . . . . . . . . 1 1 1 Transportation . . . . . . . . . . . . 661 673 673 505,107 496,198 486,154 Residential (Average): Annual dekatherm use per customer . . . 121.8 120.5 120.8 Cost to customer per dekatherm . . . . $7.05 $6.75 $6.57 Annual revenue per customer . . . . . . $858.44 $813.30 $793.67 Maximum day gas sendout (dekatherms) . 995,801 929,285 905,872 /TABLE Item 9. Changes in and Disagreements with Accountants on Accounting and Financial Disclosure. The Company has nothing to report for this item. PART III The information required by Part III of this Form 10-K, Item 10 (Directors, Executive Officers, Promoters and Control Persons of the Registrant), Item 11 (Executive Compensation), Item 12 (Security Ownership of Certain Beneficial Owners and Management) and Item 13 (Certain Relationships and Related Transactions) is incorporated by reference to such information appearing in the definitive Proxy Statement dated March 21, 1995, filed with the Securities and Exchange Commission in connection with the Company's 1995 Annual Meeting of Shareholders. Further information regarding Executive Officers as required under Item 10 (Directors, Executive Officers, Promoters and Control Persons of the Registrant) appears at the end of Part I of this Form 10-K Annual Report. PART IV ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K. (a) Certain documents filed as part of the Form 10-K. (1) INDEX OF FINANCIAL STATEMENTS Report of Independent Accountants Consolidated Statements of Income and Retained Earnings for each of the three years in the period ended December 31, 1994 Consolidated Balance Sheets at December 31, 1994 and 1993 Consolidated Statements of Cash Flows for each of the three years in the period ended December 31, 1994 Notes to Consolidated Financial Statements Separate financial statements of the Company have been omitted since it is primarily an operating company and all consolidated subsidiaries are wholly-owned directly or by subsidiaries. (2) The following financial statement schedules of the Company for the years ended December 31, 1994, 1993 and 1992 are included: Report of Independent Accountants on Financial Statement Schedule Consolidated Financial Statement Schedule: II--Valuation and Qualifying Accounts and Reserves The Financial Statement Schedule above should be read in conjunction with the Consolidated Financial Statements in the 1994 Annual Report to Stockholders. Schedules other than those mentioned above are omitted because the conditions requiring their filing do not exist or because the required information is given in the financial statements, including the notes thereto. (b) Reports on Form 8-K: Form 8-K Reporting Date - January 4, 1995. Items Reported - Item 5. Other Events. Registrant filed certain information on Rate Case Status and Competition/Restructuring. Form 8-K Reporting Date - February 15, 1995. Items Reported - Item 5. Other Events. Registrant filed certain financial information substantially constituting a portion of its 1994 Annual Report to Stockholders including financial statements for the fiscal year ended December 31, 1994. (c) Exhibits. See List of Exhibits. (d) Financial Statement Schedule. See (a)(2) above. REPORT OF INDEPENDENT ACCOUNTANTS ON FINANCIAL STATEMENT SCHEDULE To the Board of Directors Niagara Mohawk Power Corporation Our audits of the consolidated financial statements of Niagara Mohawk Power Corporation referred to in our report dated February 1, 1995 appearing in this Form 10-K also included an audit of the Financial Statement Schedule listed in Item 14(a) of this Form 10-K. In our opinion, this Financial Statement Schedule presents fairly, in all material respects, the information set forth therein when read in conjunction with the related consolidated financial statements. /s/ PRICE WATERHOUSE LLP Syracuse, New York February 1, 1995 NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES Page 1 of 4 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES (In Thousands of Dollars) Column A Column B Column C Column D Column E Additions Balance Charged to Charged Balance Beginning Costs and to Other at End of Period Expenses Accounts Deductions of Period Allowance for Doubtful Accounts - deducted from Accounts Receivable in the Balance Sheet 1994 $3,600 $ 39,599 $ - $39,599 (a) $3,600 1993 3,600 37,200 - 37,200 (a) 3,600 1992 3,600 27,246 - 27,246 (a) 3,600 (a) Uncollectible accounts written off net of recoveries of $7,969, $9,704 and $6,529 in 1994, 1993 and 1992, respectively. NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES Page 2 of 4 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES (In Thousands of Dollars) Column A Column B Column C Column D Column E Additions Balance at Charged to Charged Balance Beginning Costs and to Other at End Description of Period Expenses Accounts Deductions of Period Reserve for Loss on Investment - NM Uranium, Inc. - deducted from Utility Plant, Nuclear Fuel in the Balance Sheet 1994 $56,300 $ 1,900 $ - $ - $58,200 1993 53,000 3,300 - - 56,300 1992 53,000 - - - 53,000 NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES Page 3 of 4 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES (In Thousands of Dollars) Column A Column B Column C Column D Column E Additions Balance at Charged to Charged Balance Beginning Costs and to Other at End Description of Period Expenses Accounts Deductions of Period Reserve for Loss on oil and gas operations - Opinac Energy Corp. - deducted from Other Property and Investments in the Balance Sheet 1994 $ - $ - $ - $ - $ - 1993 65,837 - - 65,837 (b) - 1992 22,500 44,958 - 1,621 (c) 65,837 (b) Represents the reversal of the total reserve upon sale of oil and gas operations in June 1993. (c) Amortization of reserve related to sales of oil and gas on which loss was recorded. NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES Page 4 of 4 SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES (In Thousands of Dollars) Column A Column B Column C Column D Column E Additions Balance at Charged to Charged Balance Beginning Costs and to Other at End Description of Period Expenses Accounts Deductions of Period Miscellaneous Valuation Reserves 1994 $ 9,167 $ 20,030 $ - $ - $29,197 (d) 1993 1,407 7,760 - - 9,167 1992 - 1,407 - - 1,407 (d) The reserves relate to certain inventory and non-rate base properties. NIAGARA MOHAWK POWER CORPORATION List of Exhibits In the following exhibit list, NMPC refers to the Company and CNYP refers to Central New York Power Corporation. Each document referred to below is incorporated by reference to the files of the Commission, unless the reference to the document in the list is preceded by an asterisk. Previous filings with the Commission are indicated as follows: A--NMPC Registration Statement No. 2-8214; C--NMPC Registration Statement No. 2-8634; F--CNYP Registration Statement No. 2-3414; G--CNYP Registration Statement No. 2-5490; U--NMPC Registration Statement No. 2-10023; V--NMPC Registration Statement No. 2-10501; W--NMPC Registration Statement No. 2-10875; X--NMPC Registration Statement No. 2-12443; Z--NMPC Registration Statement No. 2-13285; AA--NMPC Registration Statement No. 2-13573; BB--NMPC Registration Statement No. 2-14114; CC--NMPC Registration Statement No. 2-16193; DD--NMPC Registration Statement No. 2-18995; EE--NMPC Registration Statement No. 2-22904; GG--NMPC Registration Statement No. 2-25526; HH--NMPC Registration Statement No. 2-26918; II--NMPC Registration Statement No. 2-29575; JJ--NMPC Registration Statement No. 2-35112; KK--NMPC Registration Statement No. 2-38083; LL--NMPC Registration Statement No. 2-42811; MM--NMPC Registration Statement No. 2-45017; NN--NMPC Registration Statement No. 2-47044; OO--NMPC Registration Statement No. 2-49570; QQ--NMPC Registration Statement No. 2-51934; SS--NMPC Registration Statement No. 2-52852; TT--NMPC Registration Statement No. 2-54017; UU--NMPC Registration Statement No. 2-54291; VV--NMPC Registration Statement No. 2-59500; CCC--NMPC Registration Statement No. 2-70860; DDD--NMPC Registration Statement No. 2-74165; EEE--NMPC Registration Statement No. 2-79921; FFF--NMPC Registration Statement No. 2-81708; GGG--NMPC Registration Statement No. 2-85366; III--NMPC Registration Statement No. 2-90568; KKK--NMPC Registration Statement No. 33-20847; MMM--NMPC Registration Statement No. 33-24755; NNN--NMPC Registration Statement No. 33-27401; OOO--NMPC Registration Statement No. 33-32475; PPP--NMPC Registration Statement No. 33-38093; QQQ--NMPC Registration Statement No. 33-47241; RRR--NMPC Registration Statement No. 33-59594; SSS--NMPC Registration Statement No. 33-51073; b--NMPC Annual Report on Form 10-K for year ended December 31, 1990; and c--NMPC Annual Report on Form 10-K for year ended December 31, 1992; and d--NMPC Annual Report on Form 10-K for year ended December 31, 1993. INCORPORATION BY REFERENCE EXHIBIT NO. DESCRIPTION OF INSTRUMENT PREVIOUS FILING PREVIOUS EXHIBIT DESIGNATION *3(a)(1) --Certificate of Consolidation of New York Power and Light Corporation, Buffalo Niagara Electric Corporation and Central New York Power Corporation, filed in the office of the New York Secretary of State, January 5, 1950. *3(a)(2) --Certificate of Amendment of Certificate of Incorporation of NMPC, filed in the office of the New York Secretary of State, January 5, 1950. *3(a)(3) --Certificate of Amendment of Certificate of Incorporation of NMPC, pursuant to Section 36 of the Stock Corporation Law of New York, filed August 22, 1952, in the office of the New York Secretary of State. *3(a)(4) --Certificate of NMPC pursuant to Section 11 of the Stock Corporation Law of New York filed May 5, 1954 in the office of the New York Secretary of State. *3(a)(5) --Certificate of Amendment of Certificate of Incorporation of NMPC, pursuant to Section 36 of the Stock Corporation Law of New York, filed January 9, 1957 in the office of the New York Secretary of State. *3(a)(6) --Certificate of NMPC pursuant to Section 11 of the Stock Corporation Law of New York, filed May 22, 1957 in the office of the New York Secretary of State. *3(a)(7) --Certificate of NMPC pursuant to Section 11 of the Stock Corporation Law of New York, filed February 18, 1958 in the office of the New York Secretary of State. *3(a)(8) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed May 5, 1965 in the office of the New York Secretary of State. *3(a)(9) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed August 24, 1967 in the office of the New York Secretary of State. *3(a)(10) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed August 19, 1968 in the office of the New York Secretary of State. *3(a)(11) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed September 22, 1969 in the office of the New York Secretary of State. *3(a)(12) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed May 12, 1971 in the office of the New York Secretary of State. *3(a)(13) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed August 18, 1972 in the office of the New York Secretary of State. *3(a)(14) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed June 26, 1973 in the office of the New York Secretary of State. *3(a)(15) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed May 9, 1974 in the office of the New York Secretary of State. *3(a)(16) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed March 12, 1975 in the office of the New York Secretary of State. *3(a)(17) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed May 7, 1975 in the office of the New York Secretary of State. *3(a)(18) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed August 27, 1975 in the office of the New York Secretary of State. *3(a)(19) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York, filed May 7, 1976 in the office of the New York Secretary of State. *3(a)(20) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed September 28, 1976 in the office of the New York Secretary of State. *3(a)(21) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed January 27, 1978 in the office of the New York Secretary of State. *3(a)(22) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed May 8, 1978 in the office of the New York Secretary of State. *3(a)(23) --Certificate of Correction of the Certificate of Amendment filed May 7, 1976 of the Certificate of Incorporation under Section 105 of the Business Corporation Law of New York filed July 13, 1978 in the office of the New York Secretary of State. *3(a)(24) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed July 17, 1978 in the office of the New York Secretary of State. *3(a)(25) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed March 3, 1980 in the office of the New York Secretary of State. *3(a)(26) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed March 31, 1981 in the office of the New York Secretary of State. *3(a)(27) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed March 31, 1981 in the office of the New York Secretary of State. *3(a)(28) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed April 22, 1981 in the office of the New York Secretary of State. *3(a)(29) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed May 8, 1981 in the office of the New York Secretary of State. *3(a)(30) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed April 26, 1982 in the office of the New York Secretary of State. *3(a)(31) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed January 24, 1983 in the office of the New York Secretary of State. *3(a)(32) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed August 3, 1983 in the office of the New York Secretary of State. *3(a)(33) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed December 27, 1983 in the office of the New York Secretary of State. *3(a)(34) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed December 27, 1983 in the office of the New York Secretary of State. *3(a)(35) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed June 4, 1984 in the office of the New York Secretary of State. *3(a)(36) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed August 29, 1984 in the office of the New York Secretary of State. *3(a)(37) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed April 17, 1985, in the office of the New York Secretary of State. *3(a)(38) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed May 3, 1985, in the office of the New York Secretary of State. *3(a)(39) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed December 24, 1986 in the office of the New York Secretary of State. *3(a)(40) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed June 1, 1987 in the office of the New York Secretary of State. *3(a)(41) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed July 16, 1987 in the office of the New York Secretary of State. *3(a)(42) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed May 27, 1988 in the office of the New York Secretary of State. *3(a)(43) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed September 27, 1990 in the office of the New York Secretary of State. *3(a)(44) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed October 18, 1991 in the office of the New York Secretary of State. *3(a)(45) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed May 5, 1994 in the office of the New York Secretary of State. *3(a)(46) --Certificate of Amendment of Certificate of Incorporation of NMPC under Section 805 of the Business Corporation Law of New York filed August 5, 1994 in the office of the New York Secretary of State. *3(b) --By-Laws of NMPC. *4(b) --Agreement to furnish certain debt instruments. 4(1) --Mortgage Trust Indenture dated as of October 1, 1937 between NMPC (formerly CNYP) and Marine Midland Bank, N.A. (formerly named The Marine Midland Trust Company of New York), as Trustee. F ** _______________________ ** Filed October 15, 1937 after effective date of Registration Statement No. 2-3414. 4(2) --Supplemental Indenture dated as of December 1, 1938, supplemental to Exhibit 4(1). VV 2-3 4(3) --Supplemental Indenture dated as of April 15, 1939, supplemental to Exhibit 4(1). VV 2-4 4(4) --Supplemental Indenture dated as of July 1, 1940, supplemental to Exhibit 4(1). VV 2-5 4(5) --Supplemental Indenture dated as of January 1, 1942, supplemental to Exhibit 4(1). VV 2-6 4(6) --Supplemental Indenture dated as of October 1, 1944, supplemental to Exhibit 4(1). G 7-6 4(7) --Supplemental Indenture dated as of June 1, 1945, supplemental to Exhibit 4(1). VV 2-8 4(8) --Supplemental Indenture dated as of August 17, 1948, supplemental to Exhibit 4(1). VV 2-9 4(9) --Supplemental Indenture dated as of December 31, 1949, supplemental to Exhibit 4(1). A 7-9 4(10) --Supplemental Indenture dated as of January 1, 1950, supplemental to Exhibit 4(1). A 7-10 4(11) --Supplemental Indenture dated as of October 1, 1950, supplemental to Exhibit 4(1). C 7-11 4(12) --Supplemental Indenture dated as of October 19, 1950, supplemental to Exhibit 4(1). C 7-12 4(13) --Supplemental Indenture dated as of December 1, 1951, supplemental to Exhibit 4(1). U 4-25 4(14) --Supplemental Indenture dated as of February 1, 1953, supplemental to Exhibit 4(1). U 4-26 4(15) --Supplemental Indenture dated as of February 20, 1953, supplemental to Exhibit 4(1). V 4-16 4(16) --Supplemental Indenture dated as of October 1, 1953, supplemental to Exhibit 4(1). W 4-17 4(17) --Supplemental Indenture dated as of August 1, 1954, supplemental to Exhibit 4(1). X 4-18 4(18) --Supplemental Indenture dated as of April 25, 1956, supplemental to Exhibit 4(1). X 4-19 4(19) --Supplemental Indenture dated as of May 1, 1956, supplemental to Exhibit 4(1). X 4-20 4(20) --Supplemental Indenture dated as of September 1, 1957, supplemental to Exhibit 4(1). AA 2-21 4(21) --Supplemental Indenture dated as of June 1, 1958, supplemental to Exhibit 4(1). BB 2-22 4(22) --Supplemental Indenture dated as of March 15, 1960, supplemental to Exhibit 4(1). CC 2-23 4(23) --Supplemental Indenture dated as of April 1, 1960, supplemental to Exhibit 4(1). CC 2-24 4(24) --Supplemental Indenture dated as of November 1, 1961, supplemental to Exhibit 4(1). DD 4-26 4(25) --Supplemental Indenture dated as of December 1, 1964, supplemental to Exhibit 4(1). EE 2-26 4(26) --Supplemental Indenture dated as of October 1, 1966, supplemental to Exhibit 4(1). GG 2-27 4(27) --Supplemental Indenture dated as of July 15, 1967, supplemental to Exhibit 4(1). HH 4-29 4(28) --Supplemental Indenture dated as of August 1, 1967, supplemental to Exhibit 4(1). HH 4-30 4(29) --Supplemental Indenture dated as of August 1, 1968, supplemental to Exhibit 4(1). II 2-30 4(30) --Supplemental Indenture dated as of December 1, 1969, supplemental to Exhibit 4(1). JJ 2-31 4(31) --Supplemental Indenture dated as of February 1, 1971, supplemental to Exhibit 4(1). LL 2-32 4(32) --Supplemental Indenture dated as of February 1, 1972, supplemental to Exhibit 4(1). MM 2-33 4(33) --Supplemental Indenture dated as of August 1, 1972, supplemental to Exhibit 4(1). NN 2-34 4(34) --Supplemental Indenture dated as of December 1, 1973, supplemental to Exhibit 4(1). OO 2-35 4(35) --Supplemental Indenture dated as of October 1, 1974, supplemental to Exhibit 4(1). QQ 2-36 4(36) --Supplemental Indenture dated as of March 1, 1975, supplemental to Exhibit 4(1). SS 2-37 4(37) --Supplemental Indenture dated as of August 1, 1975, supplemental to Exhibit 4(1). UU 2-38 4(38) --Supplemental Indenture dated as of March 15, 1977, supplemental to Exhibit 4(1). VV 2-39 4(39) --Supplemental Indenture dated as of August 1, 1977, supplemental to Exhibit 4(1). CCC 4(b)(40) 4(40) --Supplemental Indenture dated as of December 1, 1977, supplemental to Exhibit 4(1). CCC 4(b)(41) 4(41) --Supplemental Indenture dated as of March 1, 1978, supplemental to Exhibit 4(1). CCC 4(b)(42) 4(42) --Supplemental Indenture dated as of December 1, 1978, supplemental to Exhibit 4(1). CCC 4(b)(43) 4(43) --Supplemental Indenture dated as of September 1, 1979, supplemental to Exhibit 4(1). CCC 4(b)(44) 4(44) --Supplemental Indenture dated as of October 1, 1979, supplemental to Exhibit 4(1). CCC 4(b)(45) 4(45) --Supplemental Indenture dated as of June 15, 1980, supplemental to Exhibit 4(1). CCC 4(b)(46) 4(46) --Supplemental Indenture dated as of September 1, 1980, supplemental to Exhibit 4(1). CCC 4(b)(47) 4(47) --Supplemental Indenture dated as of March 1, 1981, supplemental to Exhibit 4(1). DDD 4(b)(47) 4(48) --Supplemental Indenture dated as of August 1, 1981, supplemental to Exhibit 4(1). DDD 4(b)(48) 4(49) --Supplemental Indenture dated as of March 1, 1982, supplemental to Exhibit 4(1). KKK 4(b)(49) 4(50) --Supplemental Indenture dated as of April 1, 1982, supplemental to Exhibit 4(1). KKK 4(b)(50) 4(51) --Supplemental Indenture dated as of June 1, 1982, supplemental to Exhibit 4(1). KKK 4(b)(51) 4(52) --Supplemental Indenture dated as of August 1, 1982, supplemental to Exhibit 4(1). EEE 4(b)(52) 4(53) --Supplemental Indenture dated as of November 1, 1982, supplemental to Exhibit 4(1). FFF 4(b)(53) 4(54) --Supplemental Indenture dated as of March 1, 1983, supplemental to Exhibit 4(1). KKK 4(b)(54) 4(55) --Supplemental Indenture dated as of May 1, 1983, supplemental to Exhibit 4(1). KKK 4(b)(55) 4(56) --Supplemental Indenture dated as of June 1, 1983, supplemental to Exhibit 4(1). GGG 4(b)(56) 4(57) --Supplemental Indenture dated as of March 1, 1984, supplemental to Exhibit 4(1). III 4(b)(57) 4(58) --Supplemental Indenture dated as of May 1, 1984, supplemental to Exhibit 4(1). KKK 4(b)(58) 4(59) --Supplemental Indenture dated as of July 1, 1984, supplemental to Exhibit 4(1). KKK 4(b)(59) 4(60) --Supplemental Indenture dated as of October 1, 1984, supplemental to Exhibit 4(1). KKK 4(b)(60) 4(61) --Supplemental Indenture dated as of January 1, 1985, supplemental to Exhibit 4(1). KKK 4(b)(61) 4(62) --Supplemental Indenture dated as of February 1, 1985, supplemental to Exhibit 4(1). KKK 4(b)(62) 4(63) --Supplemental Indenture dated as of February 15, 1985, supplemental to Exhibit 4(1). KKK 4(b)(63) 4(64) --Supplemental Indenture dated as of November 1, 1985, supplemental to Exhibit 4(1). III 4(b)(64) 4(65) --Supplemental Indenture dated as of June 1, 1986, supplemental to Exhibit 4(1). KKK 4(b)(65) 4(66) --Supplemental Indenture dated as of August 1, 1986, supplemental to Exhibit 4(1). KKK 4(b)(66) 4(67) --Supplemental Indenture dated as of October 1, 1986, supplemental to Exhibit 4(1). KKK 4(b)(67) 4(68) --Supplemental Indenture dated as of November 1, 1986, supplemental to Exhibit 4(1). KKK 4(b)(68) 4(69) --Supplemental Indenture dated as of July 1, 1987, supplemental to Exhibit 4(1). KKK 4(b)(69) 4(70) --Supplemental Indenture dated as of May 1, 1988, supplemental to Exhibit 4(1). MMM 4(b)(70) 4(71) --Supplemental Indenture dated as of February 1, 1989, supplemental to Exhibit 4(1). NNN 4(b)(71) 4(72) --Supplemental Indenture dated as of April 1, 1989, supplemental to Exhibit 4(1). OOO 4(b)(72) 4(73) --Supplemental Indenture dated as of October 1, 1989, supplemental to Exhibit 4(1). OOO 4(b)(73) 4(74) --Supplemental Indenture dated as of June 1, 1990, supplemental to Exhibit 4(1). PPP 4(b)(74) 4(75) --Supplemental Indenture dated as of November 1, 1990, supplemental to Exhibit 4(1). PPP 4(b)(75) 4(76) --Supplemental Indenture dated as of March 1, 1991, supplemental to Exhibit 4(1). QQQ 4(b)(76) 4(77) --Supplemental Indenture dated as of October 1, 1991, supplemental to Exhibit 4(1). QQQ 4(b)(77) 4(78) --Supplemental Indenture dated as of April 1, 1992, supplemental to Exhibit 4(1). QQQ 4(b)(78) 4(79) --Supplemental Indenture dated as of June 1, 1992, supplemental to Exhibit 4(1). RRR 4(b)(79) 4(80) --Supplemental Indenture dated as of July 1, 1992, supplemental to Exhibit 4(1). RRR 4(b)(80) 4(81) --Supplemental Indenture dated as of August 1, 1992, supplemental to Exhibit 4(1). RRR 4(b)(81) 4(82) --Supplemental Indenture dated as of April 1, 1993, supplemental to Exhibit 4(1). SSS 4(b)(82) 4(83) --Supplemental Indenture dated as of July 1, 1993, supplemental to Exhibit 4(1). SSS 4(b)(83) 4(84) --Supplemental Indenture dated as of September 1, 1993, supplemental to Exhibit 4(1). SSS 4(b)(84) 4(85) --Supplemental Indenture dated as of March 1, 1994, supplement to Exhibit 4(1). d 4(b)(85) *4(86) --Supplemental Indenture dated as of July 1, 1994, supplement to Exhibit 4(1). 4(87) --Agreement dated as of August 16, 1940, between CNYP, The Chase National Bank of the City of New York, as Successor Trustee, and The Marine Midland Trust Company of New York, as Trustee. G 7-23 10-1 --Agreement dated March 1, 1957 between the Power Authority of the State of New York and NMPC as to sale, transmission and disposition of St. Lawrence power. Z 13-11 10-2 --Agreement dated February 10, 1961 between the Power Authority of the State of New York and NMPC as to sale, transmission and disposition of Niagara redevelopment power. DD 13-6 10-3 --Agreement dated July 26, 1961 between the Power Authority of the State of New York and NMPC supplemental to Exhibit 10-2. DD 13-7 10-4 --Agreement dated as of March 23, 1973 between the Power Authority of the State of New York and NMPC as to the sale, transmission and disposition of Blenheim-Gilboa power. OO 5-8 10-5 --Agreement dated January 23, 1970 between Consolidated Gas Supply Corporation (formerly named New York State Natural Gas Corporation) and NMPC. KK 5-8 10-6a --New York Power Pool Agreement dated as of February 1, 1974 between NMPC and six other New York utilities and the Power Authority of the State of New York. QQ 5-10 10-6b --New York Power Pool Agreement dated as of April 27, 1975 between NMPC and six other New York electric utilities and the Power Authority of the State of New York (the parties to the Agreement have petitioned the Federal Power Commission for an order permitting such Agreement, which increases the reserve factor of all parties from .14 to .18, to supersede the New York Power Pool Agreement dated as of February 1, 1974). TT 5-10b 10-7 --Agreement dated as of October 31, 1968 between NMPC, Central Hudson Gas & Electric Corporation and Consolidated Edison Company of New York, Inc. as to Joint Electric Generating Plant (the Roseton Station). JJ 5-10 10-8a --Memorandum of Understanding dated as of May 30, 1975 between NMPC and Rochester Gas & Electric Corporation with respect to Oswego Unit No. 6. SS 5-13 10-8b --Memorandum of Understanding dated as of May 30, 1975 between NMPC and Rochester Gas and Electric Corporation with respect to Oswego Unit No. 6. SS 5-13 10-8c --Basic Agreement dated as of September 22, 1975 between NMPC and Rochester Gas and Electric Corporation with respect to Oswego Unit No. 6. VV 5-13b 10-9a --Memorandum of Understanding dated as of May 30, 1975 between NMPC and four other New York electric utilities with respect to Nine Mile Point Nuclear Station Unit No. 2. SS 5-14 10-9b --Basic Agreement dated as of September 22, 1975 between NMPC and four other New York electric utilities with respect to Nine Mile Point Nuclear Station Unit No. 2. VV 5-14b 10-9c --Nine Mile Point Nuclear Station Unit No. 2 Operating Agreement. c 10-19 10-10a --Memorandum of Understanding dated as of May 16, 1974, as amended May 30, 1975, between NMPC and three other New York electric utilities with respect to the Sterling Nuclear Station. SS 5-15 10-10b --Basic Agreement dated as of September 22, 1975 between NMPC and three other New York electric utilities with respect to the Sterling Nuclear Stations. VV 5-15b 10-11 --NMPC Officers' Incentive Compensation Plan - Plan Document.** b 10-16 10-12 --NMPC Management Incentive Compensation Plan - Plan Document.** b 10-17 10-13 --NMPC 1990 Stock Award Plan.** b 10-18 10-14 --NMPC Deferred Compensation Plan.** d 10-16 10-15 --NMPC Performance Share Unit Plan.** d 10-17 10-16 --NMPC 1992 Stock Option Plan.** d 10-18 10-17 --Employment Agreement between NMPC and William E. Davis, Chairman of the Board and Chief Executive Officer, dated January 1, 1993, including letter dated January 24, 1994.** d 10-19 10-18 --Employment Agreement between NMPC and John M. Endries, President, dated January 1, 1993, including letter dated January 24, 1994.** d 10-20 10-19 --Employment Agreement between NMPC and B. Ralph Sylvia, Executive Vice President, Nuclear, dated January 1, 1993, including letter dated January 24, 1994.** d 10-21 10-20 --Employment Agreement between NMPC and David J. Arrington, Sr. Vice President, Human Resources, dated January 1, 1993, including letter dated January 24, 1994.** d 10-22 10-21 --Employment Agreement between NMPC and Darlene D. Kerr, Sr. Vice President, Electric Customer Service, dated January 1, 1994.** d 10-23 10-22 --Employment Agreement between NMPC and Gary J. Lavine, Sr. Vice President, Legal and Corporate Relations, dated January 1, 1993, including letter dated January 24, 1994.** d 10-24 10-23 --Employment Agreement between NMPC and John W. Powers, Sr. Vice President, Finance and Corporate Services, dated January 1, 1993, including letter dated January 24, 1994.** d 10-26 *10-23(a)--Amendment to employment agreement between NMPC and John W. Powers, Sr. Vice President, Finance and Corporate Services, dated November 8, 1994.** 10-24 --Employment Agreement between NMPC and Michael P. Ranalli, Sr. Vice President, Electric Supply & Delivery, dated January 1, 1993, including letter dated January 24, 1994.** d 10-27 10-25 --Agreement for Consulting Services between NMPC and William J. Donlon, effective July 15, 1993.** d 10-28 *11 --Statement setting forth the computation of average number of shares of common stock outstanding. *12 --Statements Showing Computations of Certain Financial Ratios. _______________________ ** Required to be filed as an exhibit to Form 10-K pursuant to Item 14(a)(3) of Form 10-K. *21 --Subsidiaries of the Registrant. *23 --Consent of Price Waterhouse LLP, independent accountants. *27 --Financial Data Schedule, pursuant to Item 601(c) of Regulation S-K. 99(1) --Form 11-K Annual Report of the Employee Savings Fund Plan for Represented Employees of Niagara Mohawk Power Corporation for To be filed at Fiscal Year Ended December 31, 1994. a later date. 99(2) --Form 11-K Annual Report of the Employee Savings Fund Plan for Non-represented Employees of Niagara Mohawk Power Corporation for Fiscal year ended To be filed at December 31, 1994. a later date. EXHIBITS 3(a)(1) THROUGH 3(a)(46) HAVE BEEN RESTATED IN ELECTRONIC FORMAT FOR EDGAR FILING PURPOSES ONLY. DEFINITIVE COPIES OF THE FOLLOWING DOCUMENTS ARE ON FILE WITH THE SECRETARY OF STATE OF THE STATE OF NEW YORK. CERTIFICATE OF CONSOLIDATION Exhibit 3(a)(1) of NEW YORK POWER AND LIGHT CORPORATION and BUFFALO NIAGARA ELECTRIC CORPORATION and CENTRAL NEW YORK POWER CORPORATION into CENTRAL NEW YORK POWER CORPORATION which is to survive the consolidation and be named NIAGARA MOHAWK POWER CORPORATION Pursuant to Sections 26-a and 86 of the Stock Corporation Law and to Subdivision 4 of Section 11 of the Transportation Corporations Law. STATE OF NEW YORK DEPARTMENT OF STATE Filed Jan 5, 1950 Tax $129,450.80 Filing Fee $25.00 THOMAS J. CURRAN Secretary of State By M. R. Keenan CERTIFICATE OF CONSOLIDATION of NEW YORK POWER AND LIGHT CORPORATION and BUFFALO NIAGARA ELECTRIC CORPORATION and CENTRAL NEW YORK POWER CORPORATION into CENTRAL NEW YORK POWER CORPORATION which is to survive the consolidation and be named NIAGARA MOHAWK POWER CORPORATION Pursuant to Sections 26-a and 86 of the Stock Corporation Law and to Subdivision 4 of Section 11 of the Transportation Corporations Law. NIAGARA HUDSON POWER CORPORATION (being the holder of record of all the outstanding shares of Buffalo Niagara Electric Corporation, Central New York Power Corporation and New York Power and Light Corporation entitled to vote on the consolidation of said corporations), for the purpose of consolidating the said corporations, Buffalo Niagara Electric Corporation, Central New York Power Corporation and New York Power and Light Corporation, into a single corporation, DOES HEREBY CERTIFY: I. A statement of the name of each corporation to be included in the consolidation, and the date of filing of its Certificate of Incorporation in the Department of State of the State of New York is as follows: A. Buffalo Niagara Electric Corporation, whose Certificate of Consolidation was filed in the Department of State of the State of New York on April 1, 1937; B. Central New York Power Corporation, whose Certificate of Consolidation was filed in the Department of State of the State of New York on July 31, 1937; C. New York Power and Light Corporation, whose Certificate of Consolidation was filed in the Department of State of the State of New York on October 26, 1927. II. The total number of shares which each of the corporations to be included in the consolidation is authorized to issue, the number thereof which have a par value, together with the par value of each, and the number thereof which are without par value, are as follows: A. The total number of shares which said Buffalo Niagara Electric Corporation is authorized to issue is five million two hundred thousand (5,200,000); the number thereof which have a par value is seven hundred thousand (700,000), such shares having a par value of one hundred dollars ($100) each; the number thereof which are without par value is four million five hundred thousand (4,500,000); B. The total number of shares which said Central New York Power Corporation is authorized to issue is two million six hundred forty-two thousand five hundred eighty-four (2,642,584); the number thereof which have a par value is four hundred ninety-two thousand five hundred eighty-four (492,584), such shares having a par value of $100 each; the number thereof which are without par value is two million one hundred fifty thousand (2,150,000); C. The total number of shares which said New York Power and Light Corporation is authorized to issue is one million seven hundred sixty-eight thousand four hundred (1,768,400); the number thereof which have a par value is three hundred thousand (300,000), such shares having a par value of one hundred dollars ($100) each; the number thereof which are without par value is one million four hundred sixty-eight thousand four hundred (1,468,400). III. The name of the consolidated corporation is Niagara Mohawk Power Corporation. IV. A. The total number of shares that may be issued by the consolidated corporation (hereinafter sometimes called the "Corporation") is twelve million two hundred thousand (12,200,000), of which one million two hundred thousand (1,200,000) are to have a par value of one hundred dollars ($100) each and eleven million (11,000,000) are to be without par value. B. The capital of the Corporation shall be at least equal to the sum of the aggregate par value of all issued shares having a par value, plus $10.00 in respect to every issued share without par value, plus such amounts as, from time to time, by resolution of the Board of Directors, may be transferred thereto. Subject to the laws creating and defining the duties of the Public Service Commission, shares of the Corporation without par value, not issued under Article VIII of this Certificate of Consolidation, may be issued from time to time for such consideration as may be fixed by the Board of Directors of the Corporation. C. The shares of the Corporation are to be classified as follows: 1,200,000 shares are to be Preferred Stock with a par value of one hundred dollars ($100) each; 11,000,000 shares are to be Common Stock without par value. D. All of the designations, preferences, privileges and voting powers of the shares of each class and the restrictions and qualifications thereof are to be as follows: PREFERRED STOCK (1) The shares of the Preferred Stock may be issued from time to time in series. Seven hundred ninety thousand (790,000) shares of the Preferred Stock shall be initially issued as follows: 200,000 shares in the 3.40% Series, 350,000 shares in the 3.60% Series, 240,000 shares in the 3.90% Series, each of which series is hereinafter described. The remaining shares of Preferred Stock may be issued in the 3.40%, 3.60% or 3.90% series or such one or more other series as may be determined from time to time by the Board of Directors, each of said other series to be distinctively designated. Subject to the limitations hereinafter stated and to the further limitation that shares having voting power shall not have more than one vote each, the Board of Directors is authorized to fix from time to time before the issuance of shares of each series of the Preferred Stock other than those issued in the 3.40%, 3.60% and 3.90% Series, the designations, preferences, privileges and voting powers of the shares of such additional series and the restrictions or qualifications thereof except those hereinafter set forth under the heading "General Provisions Applicable to All Series of Preferred Stock". All shares of any one series of Preferred Stock shall be alike in every particular. The shares of all series shall rank equally, and shall be identical in all respects except in respect of the matters set forth in the following subdivisions lettered (A) to (H), inclusive: (A) Designation; (B) The dividend rate and the date or dates from which dividends shall be cumulative; (C) Voting rights; (D) The sum payable per share upon the voluntary dissolution, liquidation or winding up of the Corporation and the sum payable per share upon the involuntary dissolution, liquidation or winding up of the Corporation, which sums, in each and every case, shall be a stated amount (not less than $100 per share) with respect to dissolution, liquidation or winding up during any specified period or periods, plus an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared; (E) Whether or not the shares shall be redeemable, and if made redeemable, the redemption price or prices per share, which prices, in each and every case, shall be a stated amount with respect to redemption during any specified period or periods, plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; (F) Whether or not the shares shall be made convertible into or exchangeable for other securities of the Corporation, and if made convertible or exchangeable, the conversion price or prices, or the rate or rates of exchange, and the other terms and conditions on which such conversion or exchange may be made; (G) Whether or not there shall be a sinking fund, or other fund analogous thereto, with respect to the shares of each series, and the terms and provisions of such fund, if any; and (H) Any other relative, participating, option or other rights, preferences, privileges, restrictions or qualifications of the shares of each series not inconsistent with the provisions applicable to all shares of the Preferred Stock irrespective of series. Particular Provisions Applicable to Preferred Stock, 3.40% Series (2) The designation, preferences, privileges and voting powers of the shares of the Preferred Stock, 3.40% Series, and the restrictions or qualifications thereof (insofar as they differ from or supplement the provisions which are applicable to all shares of the Preferred Stock irrespective of series), are as follows: (A) The series shall be designated as Preferred Stock, 3.40% Series; (B) The dividend rate thereof shall be three and four-tenths per cent (3.40%) per annum. The dividends on the shares of the Preferred Stock, 3.40% Series resulting from the conversions provided for in Article VIII of the Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation, which is to survive the consolidation and be named Niagara Mohawk Power Corporation (which Certificate of Consolidation is hereinafter referred to as the "1950 Certificate of Consolidation"), shall be cumulative from the first day of the calendar month in which such 1950 Certificate of Consolidation is filed in the Department of State. All other shares of the Preferred Stock, 3.40% Series, if any, shall be issued with accruals of dividends uniform with the unpaid accruals of dividends, if any, on the Preferred Stock, 3.40% Series outstanding at the time of the issue thereof; (C) Except as hereinafter provided under the heading "General Provisions Applicable to All Series of Preferred Stock", the Preferred Stock, 3.40% Series shall have no voting rights whatsoever and is specifically excluded from the right to vote in a proceeding for mortgaging the property and franchises of the Corporation pursuant to Section 16 of the Stock Corporation Law, for authorizing any guaranty pursuant to Section 19 of said Law, for sale of the franchises and property of the Corporation pursuant to Section 20 of said Law, for consolidation pursuant to Section 86 of said Law, for voluntary dissolution pursuant to Section 105 of said Law or for change of name pursuant to the General Corporation Law or pursuant to Section 35 of the Stock Corporation Law; (D) The sum per share payable upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $104.50 per share on or before February 28, 1951, and thereafter $103.50 per share, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 3.40% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $104.50 per share on or before February 28, 1951, and thereafter $103.50 per share, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; (G) The shares of the Preferred Stock, 3.40% Series shall not be convertible into or exchangeable for other securities of the Corporation; and (H) There shall be no sinking fund with respect to the shares of the Cumulative Preferred Stock, 3.40% Series. Particular Provisions Applicable to Preferred Stock, 3.60% Series (3) The designation, preferences, privileges and voting powers of the shares of the Preferred Stock, 3.60% Series, and the restrictions or qualifications thereof (insofar as they differ from or supplement the provisions which are applicable to all shares of the Preferred Stock irrespective of series), are as follows: (A) The series shall be designated as Preferred Stock, 3.60% Series; (B) The dividend rate thereof shall be three and six-tenths per cent (3.60%) per annum. The dividends on the shares of the Preferred Stock, 3.60% Series resulting from the conversions provided in Article VIII of the 1950 Certificate of Consolidation shall be cumulative from the first day of the calendar month in which such 1950 Certificate of Consolidation is filed in the Department of State. All other shares of the Preferred Stock, 3.60% Series, if any, shall be issued with accruals of dividends uniform with the unpaid accruals of dividends, if any, on the Preferred Stock, 3.60% Series outstanding at the time of the issue thereof; (C) Except as hereinafter provided under the heading "General Provisions Applicable to All Series of Preferred Stock", the Preferred Stock, 3.60% Series shall have no voting rights whatsoever and is specifically excluded from the right to vote in a proceeding for mortgaging the property and franchises of the Corporation pursuant to Section 16 of the Stock Corporation Law, for authorizing any guaranty pursuant to Section 19 of said Law, for sale of the franchises and property of the Corporation pursuant to Section 20 of said Law, for consolidation pursuant to Section 86 of said Law, for voluntary dissolution pursuant to Section 105 of said Law or for change of name pursuant to the General Corporation Law or pursuant to Section 35 of the Stock Corporation Law; (D) The sum per share payable upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $105.85 per share on or before December 31, 1950, and thereafter $104.85 per share, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 3.60% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as whole or in part, at any time at a redemption price of $105.85 per share on or before December 31, 1950, and thereafter $104.85 per share, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; (G) The shares of the Preferred Stock, 3.60% Series shall not be convertible into or exchangeable for other securities of the Corporation; and (H) There shall be no sinking fund with respect to the shares of the Preferred Stock, 3.60% Series. Particular Provisions Applicable to Preferred Stock, 3.90% Series (4) The designation, preferences, privileges and voting powers of the shares of the Preferred Stock, 3.90% Series, and the restrictions or qualifications thereof (insofar as they differ from or supplement the provisions which are applicable to all shares of the Preferred Stock irrespective of series), are as follows: (A) The series shall be designated as Preferred Stock, 3.90% Series; (B) The dividend rate thereof shall be three and nine-tenths per cent (3.90%) per annum. The dividends on the shares of the Preferred Stock, 3.90% Series resulting from the conversions provided for in Article VIII of the 1950 Certificate of Consolidation shall be cumulative from the first day of the calendar month in which such 1950 Certificate of Consolidation is filed in the Department of State. All other shares of the Preferred Stock, 3.90% Series, if any, shall be issued with accruals of dividends uniform with the unpaid accruals of dividends, if any, on the Preferred Stock, 3.90% Series outstanding at the time of the issue thereof; (C) Except as hereinafter provided under the heading "General Provisions Applicable to All Series of Preferred Stock", the Preferred Stock, 3.90% Series shall have no voting rights whatsoever and is specifically excluded from the right to vote in a proceeding for mortgaging the property and franchises of the Corporation pursuant to Section 16 of the Stock Corporation Law, for authorizing any guaranty pursuant to Section 19 of said Law, for sale of the franchises and property of the Corporation pursuant to Section 20 of said Law, for consolidation pursuant to Section 86 of said Law, for voluntary dissolution pursuant to Section 105 of said Law or for change of name pursuant to the General Corporation Law or pursuant to Section 35 of the Stock Corporation Law; (D) The sum per share payable upon any voluntary dissolution, liquidation or winding up of the Corporation shall be $105 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 3.90% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $107 per share on or before April 30, 1950, and thereafter $106 per share, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; (G) The shares of the Preferred Stock, 3.90% Series shall not be convertible into or exchangeable for other securities of the Corporation; and (H) There shall be no sinking fund with respect to the shares of the Preferred Stock, 3.90% Series. General Provisions Applicable to All Series of Preferred Stock (5) The following provisions shall apply to all shares of the Preferred Stock irrespective of series: (A) The holders of the Preferred Stock of each series shall be entitled to receive, but only when, as and if declared by the Board of Directors, dividends at the rate fixed for such series and no more. Such dividends shall be payable on the last day of March, June, September and December in each year and shall be cumulative from such date as may be fixed for the series. All dividends payable on the Preferred Stock shall be fully paid, or declared and set apart for payment, before any dividends on the Common Stock shall be paid or set apart for payment so that if, for all dividend periods terminating on the same or an earlier date, dividends on all outstanding shares of the Preferred Stock at the rates fixed for the respective series shall not have been paid or set apart for payment, the deficiency shall be fully paid or set apart for payment before any dividends shall be paid or set apart for payment on the Common Stock. Dividends in full shall not be paid or set apart for payment on the Preferred Stock of any one series for any dividend period unless dividends in full have been or are contemporaneously paid or set apart for payment on the Preferred Stock of all series for all dividend periods terminating on the same or an earlier date. When the stated dividends are not paid in full on all series of the Preferred Stock, the shares of all series shall share ratably in the payment of dividends, including accumulations, if any, in accordance with the sums which would be payable on said shares if all dividends were paid in full. A "dividend period" is the period between any two consecutive dividend payment dates, excluding the first of such dates, as fixed for the series to which a share or shares shall belong. Accruals of dividends shall not bear interest. (B) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, the holders of the Preferred Stock of each and every series then outstanding shall be entitled to receive out of the net assets of the Corporation, whether capital or surplus, the sums per share fixed for the shares of the respective series and payable upon such dissolution, liquidation or winding up, plus, in the case of each share, an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared, before any distribution of the assets of the Corporation shall be made to the holders of the Common Stock, as such. If the assets distributable on such dissolution, liquidation or winding up shall be insufficient to permit the payment to the holders of the Preferred Stock of the full amounts to which they respectively are entitled as aforesaid, then said assets shall be distributed ratably among the holders of the respective series of the Preferred Stock in proportion to the sums which would be payable on such dissolution, liquidation or winding up if all such sums were paid in full in preference and priority over the shares of the Common Stock. After payment to the holders of the Preferred Stock of the full amounts to which they respectively are entitled as aforesaid, the holders of the Preferred Stock, as such, shall have no right or claim to any of the remaining assets of the Corporation. The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes of this subdivision (B). (C) At the option of the Board of Directors of the Corporation, the Corporation may redeem any series of Preferred Stock which has been made redeemable, either as a whole or in part, at the redemption price determined for such series; provided, however, that not less than 30 nor more than 60 days prior to the date fixed for redemption a notice of the time and place thereof shall be mailed to the holders of record of the Preferred Stock so to be redeemed on a date fixed by the Board of Directors; and provided, further, that in every case of redemption of less than all of the outstanding shares of any one series of Preferred Stock, such redemption shall be made pro rata, or the shares of such series to be redeemed shall be chosen by lot in such manner as may be prescribed by resolution of the Board of Directors. At any time after notice of redemption has been mailed as aforesaid to the holders of stock so to be redeemed, the Corporation may deposit the aggregate redemption price with a bank or trust company having its principal office in the State of New York and according to its last published statement a capital, surplus and undivided profits aggregating at least $10,000,000, named in such notice, payable on the date fixed for redemption as aforesaid and in the amounts aforesaid to the respective orders of the holders of the shares so to be redeemed, upon endorsement to the Corporation or otherwise, as may be required, and upon surrender of the certificates for such shares. Upon deposit of said money as aforesaid, or, if no such deposit is made, upon the date fixed for redemption (unless the Corporation fails to make payment of the redemption price as set forth in such notice), such holders shall cease to be stockholders with respect to said shares, and from and after the making of said deposit, or, if no such deposit is made, from and after the date fixed for redemption (the Corporation not having failed to make payment of the redemption price as set forth in such notice), said shares shall not be deemed to be outstanding and such holders shall have no interest in or claim against the Corporation with respect to said shares, but shall be entitled only to receive said moneys on the date fixed for redemption as aforesaid from said bank or trust company, or from the Corporation, as the case may be, without interest thereon, upon endorsement to the Corporation or otherwise, as may be required, and upon surrender of the certificates for such shares, as aforesaid. If at the time of the mailing of notice of redemption as aforesaid to the holders of stock so to be redeemed the Corporation shall not have deposited the aggregate redemption price as aforesaid, such notice may state that it is subject to the deposit of the aggregate redemption price with a bank or trust company having its principal office in the State of New York and according to its last published statement a capital, surplus and undivided profits aggregating at least $10,000,000, named in such notice, on or before the date fixed for redemption, and any notice of redemption containing such statement shall be of no effect unless such aggregate redemption price is so deposited on or before such date fixed for redemption. In case the holder of any such Preferred Stock which shall have been called for redemption shall not, within six years after said deposit, claim the amount deposited as above stated for the redemption thereof, such bank or trust company shall upon demand pay over to the Corporation such unclaimed amount and such bank or trust company shall thereupon be relieved from all responsibility to such holder, and such holder shall look only to the Corporation for the payment thereof. Any interest accrued on any funds so deposited shall belong to the Corporation. (D) Nothing herein contained shall limit any legal right of the Corporation to purchase or otherwise acquire any shares of the Preferred Stock. (E) So long as any shares of the Preferred Stock of any series are outstanding, the Corporation shall not, without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least a majority of the total number of shares of the Preferred Stock of all series then outstanding: (1) Issue or permit any wholly owned subsidiary (as hereinafter defined) to issue any unsecured notes, debentures or other securities representing unsecured indebtedness or assume or permit any wholly owned subsidiary to assume any such unsecured securities, for purposes other than the refunding of outstanding securities, secured or unsecured, theretofore issued or assumed by the Corporation or such wholly owned subsidiary or the redemption or other retirement of outstanding shares of the Preferred Stock or of outstanding shares of preferred stock of such wholly owned subsidiary, 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 or its wholly owned subsidiaries and then outstanding (including unsecured securities representing debt then to be issued or assumed but excluding any such securities to be retired in connection with such issue or assumption) would exceed 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 or its wholly owned subsidiaries and then to be outstanding, (b) the capital of the Corporation and (c) the consolidated surplus of the Corporation and its wholly owned subsidiaries determined in accordance with generally accepted accounting practices; (2) Permit any majority-owned subsidiary (as hereinafter defined) to issue or assume any unsecured notes, debentures or other securities representing unsecured indebtedness, for purposes other than the refunding of outstanding securities, secured or unsecured, theretofore issued or assumed by such majority-owned subsidiary or the redemption or other retirement of outstanding shares of preferred stock of such majority-owned subsidiary, 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 such majority-owned subsidiary and then outstanding (including unsecured securities representing debt then to be issued or assumed but excluding any such securities to be retired in connection with such issue or assumption) would exceed 10% of the aggregate of (a) the total principal amount of all bonds or other securities representing secured indebtedness issued or assumed by such majority-owned subsidiary and then to be outstanding, (b) the capital of such majority-owned subsidiary and (c) the surplus of such majority- owned subsidiary determined in accordance with generally accepted accounting practices; or (3) Consolidate with or into any other corporation or corporations, unless such consolidation, or the issuance of the stock to be issued in connection with such consolidation, shall have been ordered, approved or permitted by the Federal Securities and Exchange Commission under the provisions of the Public Utility Holding Company Act of 1935 or by any successor commission under said Act; provided that the provisions of this paragraph (3) shall not apply to the purchase or other acquisition by the Corporation of the franchises or assets of another corporation, or otherwise apply to any transaction which does not involve a consolidation under the laws of the State of New York. The term "wholly owned subsidiary" or "wholly owned subsidiaries", as used in this subdivision (E), shall mean any corporation or corporations 95% or more of all classes of stock of which at the time is owned, directly or indirectly, by the corporation in question or by one or more wholly owned subsidiaries of such corporation or by such corporation and by one or more wholly owned subsidiaries of such corporation. The term "majority-owned subsidiary" or "majority-owned subsidiaries", as used in this subdivision (E), shall mean any corporation or corporations more than 50% of the voting stock, but less than 95% of all classes of stock, of which at the time is owned, directly or indirectly, by the corporation in question or by one or more subsidiaries of such corporation or by such corporation and by one or more subsidiaries of such corporation. The term "subsidiary" or "subsidiaries", as used in this subdivision (E), shall mean wholly owned subsidiaries and majority- owned subsidiaries, as above defined. The term "voting stock", as used in this subdivision (E), shall mean stock at the time entitling the holders thereof to elect a majority of the board of directors of the corporation in question. (F) So long as any shares of the Preferred Stock of any series are outstanding, the Corporation shall not, without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least two-thirds of the total number of shares of the Preferred Stock of all series then outstanding: (1) Create or authorize any kind of stock ranking prior to the Preferred Stock with respect to the payment of dividends or upon the dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, or create or authorize any obligation or security convertible into shares of any such kind of stock; (2) Amend, alter, change or repeal any of the express terms of the Preferred Stock so as to affect the holders thereof adversely; (3) Permit any subsidiary to issue any shares of preferred stock unless such shares are issued to the Corporation; (4) Sell any shares of preferred stock of any subsidiary unless at the same time the Corporation shall sell all shares of every class of stock of such subsidiary owned by it; (5) Make any payment or distribution out of capital or capital surplus (other than dividends payable in stock ranking junior to the Preferred Stock) to any holder of any stock ranking junior to the Preferred Stock; or (6) Issue any shares of any series of the Preferred Stock (other than the 790,000 shares of Preferred Stock to be initially issued) or shares ranking on a parity with them, or reissue any redeemed or exchanged shares of the Preferred Stock of any series or shares ranking on a parity with them, unless (a) the shares so to be issued or reissued are issued or reissued in connection with the redemption of, or in exchange for, at least an equal number of shares of the Preferred Stock of another series then outstanding, or (b) the consolidated income of the Corporation and its subsidiaries (determined as hereinafter provided) for any twelve consecutive calendar months within the fifteen calendar months immediately preceding the month within which the issuance or reissuance of such additional shares is authorized by the Board of Directors of the Corporation, shall have been in the aggregate not less than one and one-half times the sum of the interest requirements (adjusted by provision for amortization of debt discount and expense or of premium on debt, as the case may be) for one year on all of the indebtedness of the Corporation and its subsidiaries outstanding at the date of such proposed issue or reissue (excluding any indebtedness proposed to be retired in connection with such issue or reissue) and the full dividend requirements for one year on all outstanding shares (including those then proposed to be issued or reissued but excluding any shares proposed to be retired in connection with such issue or reissue) of the Preferred Stock and all other stock of the Corporation, if any, ranking prior to or on a parity with the Preferred Stock with respect to the payment of dividends or upon the dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary. "Consolidated income" for any period for the purposes of this paragraph (6) shall be computed by adding to the consolidated net income of the Corporation and its subsidiaries for said period, determined in accordance with generally accepted accounting practices, as adjusted by action of the Board of Directors of the Corporation as hereinafter provided, the amount deducted for interest (adjusted as above provided) in determining such net income. In determining such consolidated net income for any period, there shall be deducted, in addition to other items of expense, the amount charged to income for said period on the books of the Corporation and its subsidiaries for taxes and depreciation expense. In the determination of consolidated income for the purposes of this paragraph (6), the Board of Directors of the Corporation may, in the exercise of due discretion, make adjustments by way of increase or decrease in such consolidated income to give effect to changes therein resulting from any acquisition of properties or from any redemption, acquisition, purchase, sale or exchange of securities by the Corporation or its subsidiaries either prior to the issuance or reissuance of any shares of Preferred Stock then to be issued or reissued or in connection therewith. The term "subsidiary", as used in this subdivision (F), shall mean any corporation more than 50% of the voting stock (i.e., stock at the time entitling the holders thereof to elect a majority of the board of directors of such corporation) of which at the time is owned, directly or indirectly, by the Corporation or by one or more subsidiaries of the Corporation, or by the Corporation and by one or more subsidiaries of the Corporation. (G) So long as any shares of the Preferred Stock of any series are outstanding, the Corporation shall not classify or reclassify outstanding shares of any series of the Preferred Stock so as to affect the holders of any series adversely without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least two-thirds of the total number of shares of each such series then outstanding so affected adversely. (H) Whenever dividends payable on the Preferred Stock shall be in default in an aggregate amount equivalent to four full quarterly dividends on all shares of such Preferred Stock then outstanding, thereafter and until all dividends on all shares of the Preferred Stock at the time in default shall have been paid or declared and set apart for payment, the holders of shares of the Preferred Stock, voting separately as a class and regardless of series, shall be entitled to elect a majority of the Board of Directors, as then constituted; and the holders of any other class or classes of stock of the Corporation entitled to vote for the election of directors shall be entitled, voting separately as a class, to elect the remainder of the Board of Directors of the Corporation, as then constituted. The right of the holders of the Preferred Stock voting separately as a class to elect members of the Board of Directors of the Corporation as aforesaid shall continue until such time as all dividends on all shares of the Preferred Stock in default shall have been paid in full, or declared and set apart for payment (and such dividends shall be paid, or declared and set apart for payment, out of assets available therefor as soon as is reasonably practicable), at which time the right of the holders of shares of the Preferred Stock voting separately as a class to elect members of the Board of Directors as aforesaid shall terminate, subject to revesting in the event of each and every subsequent default of the character above mentioned. The aforesaid rights of the Preferred Stock and of any other class or classes of stock of the Corporation to vote separately for the election of members of the Board of Directors may be exercised at any annual meeting of stockholders of the Corporation or, within the limitations hereinafter provided, at any special meeting of stockholders of the Corporation held for the purpose of electing directors. At any time when the right of the holders of the Preferred Stock to elect a majority of the Board of Directors is vested as aforesaid, a special meeting of stockholders of the Corporation may be called and held for the purpose of electing directors in the following manner (unless under the provisions of the By-Laws of the Corporation, as then in effect, an annual meeting of stockholders of the Corporation is to be held within 60 days after the vesting in the holders of the Preferred Stock of the right to elect members of the Board of Directors or unless, since the vesting of such right, a meeting of stockholders of the Corporation has theretofore been held at which holders of the Preferred Stock were entitled to elect members of the Board of Directors): Upon the written request of the holders of record of not less than 10% of the total number of shares of the Preferred Stock then outstanding, regardless of series, addressed to the Secretary of the Corporation, the Secretary or an Assistant Secretary of the Corporation shall call a special meeting of the stockholders entitled to vote for the election of directors, for the purpose of electing a majority of the Board of Directors by the vote of the Preferred Stock, and the remainder of the Board of Directors by the vote of such other class or classes of stock as may then be entitled to vote for the election of directors, voting separately as hereinbefore provided. Such meeting shall be held within 50 days after personal service of the said written request upon the Secretary of the Corporation, or within 50 days after mailing the same within the United States of America by registered mail addressed to the Secretary of the Corporation at its principal office. If such meeting shall not be called within 20 days of such personal service or mailing, then the holders of record of not less than 10% of the total number of shares of the preferred Stock then outstanding, regardless of series, may designate in writing one of their number to call such special meeting at the expense of the Corporation, and such meeting may be called by such person so designated upon the notice required for annual meetings of stockholders and shall be held at the place for the holding of annual meetings of stockholders of the Corporation. Any holder of the Preferred Stock so designated shall have access to the stock books of the Corporation for the purpose of causing said meeting to be called as aforesaid. At any annual or special meeting held for the purpose of electing directors when the holders of the Preferred Stock shall be entitled to elect members of the Board of Directors as aforesaid, the presence in person or by proxy of the holders of a majority of the total number of outstanding shares of the class or classes of stock of the Corporation other than the Preferred Stock entitled to elect directors as aforesaid shall be required to constitute a quorum of such class or classes for the election of directors by such class or classes, and the presence in person or by proxy of the holders of a majority of the total number of outstanding shares of the Preferred Stock shall be required to constitute a quorum of such class for the election of directors by such class; provided, however, that a majority of those holders of the stock of either such class (or classes) who are present in person or by proxy shall have power to adjourn such meeting for the election of directors by such class from time to time without notice other than announcement at the meeting. At any meeting of stockholders for the purpose of electing directors during such times as the holders of shares of the Preferred Stock shall be entitled to elect members of the Board of Directors as aforesaid, each holder of shares of the Preferred Stock shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by the holders of the Preferred Stock, and he may cast all such votes he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. Upon the election of a majority of the Board of Directors by the holders of the Preferred Stock, the term of office of all directors then in office shall terminate; and no delay or failure by the holders of other classes of stock in electing the remainder of the Board of Directors shall invalidate the election of a majority thereof by the holders of the Preferred Stock. Upon any termination of the right of the holders of the Preferred Stock to elect members of the Board of Directors as aforesaid, the term of office of the directors then in office shall terminate upon the election of a majority of the Board of Directors, as then constituted, at a meeting of the holders of the class or classes of stock of the Corporation then entitled to vote for directors, which meeting may be held at any time after such termination of such right, and shall be called upon request of holders of record of such class or classes of stock then entitled to vote for directors, in like manner and subject to similar conditions as hereinbefore in this subdivision (H) provided with respect to the call of a special meeting of stockholders for the election of directors by the holders of the Preferred Stock. In case of any vacancy in the office of a director occurring among the directors elected by the holders of the Preferred Stock as aforesaid, or of a successor to any such director, the remaining directors so elected, by 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 of the director or directors whose place or places shall be vacant, and such successor or successors shall be deemed to have been elected by the holders of the Preferred Stock as aforesaid. Likewise, in case of any vacancy in the office of a director occurring (at a time when the holders of the Preferred Stock shall be entitled to elect members of the Board of Directors as aforesaid) among the directors elected by the holders of the class or classes of stock of the Corporation other than the Preferred Stock, or of a successor to any such director, the remaining directors so elected, by vote of a majority thereof, or of the remaining director so elected if there be but one, may elect a successor or successors to hold office for the unexpired term of the director or directors whose place or places shall be vacant, and such successor or successors shall be deemed to have been elected by such holders of the class or classes of stock of the Corporation other than the Preferred Stock. (I) Except as herein otherwise expressly provided and except when some mandatory provision of law shall be controlling and, except as regards the special rights of any series of the Preferred Stock as provided in the resolutions creating such series, whenever shares of two or more series of the Preferred Stock are outstanding, no particular series of the Preferred Stock shall be entitled to vote as a separate series on any matter, and all shares of the Preferred Stock of all series shall be deemed to constitute but one class for any purpose for which a vote of the stockholders of the Corporation by classes may now or hereafter be required. (J) The Preferred Stock of the Corporation shall not entitle any holder thereof as a matter of right to subscribe for, purchase or receive any part of the unissued stock of the Corporation or any stock of the Corporation to be issued by reason of any increase of the authorized capital stock of the Corporation or any stock of the Corporation purchased by the Corporation or by its nominee or nominees, or to subscribe for, purchase or receive any rights to or options to purchase any such stock or any bonds, certificates of indebtedness, debentures or other securities convertible into or carrying options or warrants to purchase stock or other securities of the Corporation, or to have any other preemptive rights as now or hereafter defined by the laws of the State of New York. COMMON STOCK (6) The following provisions shall apply to all shares of the Common Stock: (A) Out of the assets of the Corporation available for dividends remaining after full dividends on all stock having priority as to dividends over the Common Stock shall have been paid or declared and set apart for payment and after making such provision, if any, as the Board of Directors may deem necessary or advisable for working capital and reserves or otherwise, then, and not otherwise, dividends may be paid upon the Common Stock, but only when and as determined by the Board of Directors. (B) Upon any liquidation, dissolution or winding up of the Corporation, whether voluntary or involuntary, after there shall have been paid to or set apart for holders of all stock having priority over the Common Stock the full preferential amounts to which they are respectively entitled, the holders of the Common Stock shall be entitled to receive pro rata all of the remaining assets of the Corporation available for distribution to its stockholders. The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a liquidation, dissolution or winding up for the purposes of this subdivision (B). The Board of Directors, by vote of a majority of the members thereof, may distribute in kind to the holders of the Common Stock such remaining assets of the Corporation, or may sell, transfer or otherwise dispose of the remaining assets of the Corporation, or any part thereof, to any other corporation or to any person, and receive payment therefor wholly or partly in cash or in stock or in obligations of such corporation or person, and may sell, transfer or otherwise dispose of all or any of such consideration received therefor and distribute the proceeds thereof to the holders of the Common Stock. (C) The respective shares of the Common Stock shall entitle the holders thereof to one vote for each share of such Common Stock held by them, respectively, except as herein otherwise expressly provided. At all meetings of stockholders held for the purpose of electing Directors, each holder of shares of the Common Stock shall be entitled to as many votes as shall equal the number of votes which which (except for this provision as to cumulative voting) he would be entitled to cast for the election of Directors with respect to his shares of stock multiplied by the number of Directors to be elected by the holders of shares of Common Stock, and he may cast all of such votes for a single Director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. (D) The holders of the Common Stock shall have preemptive rights as the same are defined in Section 39 of the Stock Corporation Law, except that shares or other securities offered for sale shall not be subject to such preemptive rights (1) if not so subject under said Section 39 or (2) if they are the subject of a public offering or of an offering to or through underwriters or investment bankers who shall have agreed promptly to make a public offering of such shares. (7) At all meetings of the stockholders of the Corporation a quorum must be present for the transaction of business, and except as otherwise provided in this Article IV a quorum shall consist of the holders of record of not less than a majority of the outstanding shares of the Corporation entitled to vote, present either in person or by proxy. V. The office of the Corporation is to be located in the City of Syracuse, County of Onondaga, State of New York. VI. The duration of the Corporation shall be perpetual. VII. The number of Directors of the Corporation shall be not less than 3 nor more than 21. VIII. The terms and conditions of the consolidation, the mode of carrying the same into effect and the manner of converting the shares of each of the constituent corporations into shares of the Corporation are as follows: A. All of the issued and outstanding shares of Preferred Stock, 3.60% Series ($100 par value) of Buffalo Niagara Electric Corporation (being 350,000 shares) are hereby converted, share for share, into the same number (350,000) of shares of the Preferred Stock, 3.60% Series of the Corporation. The holders of said shares of the Preferred Stock, 3.60% Series of Buffalo Niagara Electric Corporation shall also be entitled to receive out of the surplus of the Corporation, upon surrender of the certificate or certificates representing such stock, an amount of cash equal to the dividends accrued and unpaid upon such stock to the date of the filing of this Certificate in the Department of State. B. All of the issued and outstanding shares of the Cumulative Preferred Stock, 3.40% Series ($100 par value) of Central New York Power Corporation (being 200,000 shares) are hereby converted, share for share, into the same number (200,000) of shares of the Preferred Stock, 3.40% Series of the Corporation. The holders of said shares of Cumulative Preferred Stock, 3.40% Series of Central New York Power Corporation shall also be entitled to receive out of the surplus of the Corporation, upon surrender of the certificate or certificates representing such stock, an amount of cash equal to the dividends accrued and unpaid upon such stock to the date of the filing of this Certificate in the Department of State. C. All of the issued and outstanding shares of Cumulative Preferred Stock, 3.90% Series ($100 par value) of New York Power and Light Corporation (being 240,000 shares) are hereby converted, share for share, into the same number (240,000) of shares of the Preferred Stock, 3.90% Series of the Corporation. The holders of said shares of the Cumulative Preferred Stock, 3.90% Series of New York Power and Light Corporation shall also be entitled to receive out of the surplus of the Corporation, upon surrender of the certificate or certificates representing such stock, an amount of cash equal to the dividends accrued and unpaid on such stock to the date of the filing of this Certificate in the Department of State. D. All of the issued and outstanding shares of the Common Stock of Central New York Power Corporation (being 1,586,358 shares) are hereby converted into shares of the Common Stock of the Corporation, on the basis of each share of such Common stock of Central New York Power Corporation being converted into 5,180,989 shares of the Common Stock of the Corporation. 1,586,358 E. All of the issued and outstanding shares of the Common Stock of New York Power and Light Corporation (being 1,400,000 shares) are hereby converted, share for share, into 1,400,000 shares of the Common Stock of the Corporation. F. All of the issued and outstanding shares of the Common Stock of Buffalo Niagara Electric Corporation (being 3,000,000 shares) are hereby converted, share for share, into 3,000,000 shares of the Common Stock of the Corporation. G. All of the authorized but unissued shares of every class or series of the constituent corporations are hereby converted into 1,419,011 shares of the authorized but unissued shares of the Common Stock of the Corporation and 410,000 shares of the authorized but unissued shares of the Preferred Stock of the Corporation, subject to the issuance of such Preferred Stock in series as herein provided. H. Upon surrender for cancellation by the respective holders, at such office or offices or such agency or agencies of the Corporation as may from time to time be designated by the Board of Directors for that purpose, of the certificates representing shares of the Preferred Stock and Common Stock of Buffalo Niagara Electric Corporation and of the Cumulative Preferred Stock and Common Stock of Central New York Power Corporation and of the Cumulative Preferred Stock and Common Stock of New York Power and Light Corporation, duly endorsed in blank for transfer if required, such holders shall respectively be entitled to receive a certificate or certificates representing the share or shares of stock of the Corporation to which each such holder is entitled as aforesaid. The Board of Directors of the Corporation shall have the power to prescribe reasonable regulations, with respect to dividends payable from time to time on such shares of the Corporation as may be represented (subsequent to the date of filing of this Certificate of Consolidation in the Department of State) by outstanding unexchanged stock certificates of the constituent companies and for the temporary withholding of such dividends by the Corporation or its fiscal and exchange agent (or dividend payment agent) until such outstanding certificates shall be presented for exchange for certificates of the Corporation to the end that such dividends shall be paid at the time of such exchange to the person or persons properly entitled thereto. I. The conversion of shares of Buffalo Niagara Electric Corporation, Central New York Power Corporation and New York Power and Light Corporation into shares of the Corporation shall take place upon and become effective by the filing of this Certificate in the Department of State, without further action by the holders of such shares or by any other person or persons, and upon such filing the holders of record of the shares of said Buffalo Niagara Electric Corporation, Central New York Power Corporation and New York Power and Light Corporation shall become and be holders of record, in the amounts herein provided for, of shares of the Corporation. IX. The Corporation is to be Central New York Power Corporation, one of the constituent corporations, and not a new corporation, and its name is hereby changed to Niagara Mohawk Power Corporation. The certificate of incorporation of said surviving constituent corporation shall be deemed amended to the extent necessary to bring such certificate of incorporation into conformity with the provisions of this Certificate of Consolidation, but, except as amended by the provisions of this Certificate of Consolidation, such certificate of incorporation shall continue in full force and effect, and, as amended, shall be binding upon all of the stockholders of the Corporation. X. The Secretary of State of the State of New York is designated as the agent of the Corporation upon whom process in any action or proceeding against it may be served; and the address to which the Secretary of State shall mail a copy of process in any action or proceeding against the Corporation which may be served upon him is No. 300 Erie Boulevard West, Syracuse, New York. XI. The directors of the Corporation need not be stockholders of the Corporation. XII. Subject to the applicable provisions of the Public Service Law, no contract or other transaction entered into by the Corporation shall be affected by the fact that any director of the Corporation is in any way interested in or connected with any party to such contract or transaction or himself is a party to such contract or transaction, provided that such contract or transaction shall be approved by a majority of the directors present at the meeting authorizing or confirming such contract or transaction, which majority shall consist of directors not so interested or connected. The fact that any director of the Corporation has such an interest or connection with any contract or other transaction so approved, shall not render him liable to account to the Corporation for any profit realized by him or for any loss suffered by the Corporation from or through any such contract or transaction. The lack of such approval shall not in and of itself invalidate any such contract or transaction or deprive the Corporation or any of its directors of any right to proceed therewith insofar as permitted by law. XIII. The Corporation reserves the right, subject to compliance with any applicable requirement of this Certificate, to amend, alter, change or repeal any provision contained in this Certificate in the manner now or hereafter permitted by statute, and all rights granted to stockholders herein are granted subject to this reservation. IN WITNESS WHEREOF, the undersigned has made and subscribed this Certificate in octuplicate this 4th day of January, 1950. NIAGARA HUDSON POWER CORPORATION By EARLE J. MACHOLD President Attest: CHARLES A. TATTERSALL Secretary (CORPORATE SEAL) STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK) On this 4th day of January, 1950, before me personally came EARLE J. MACHOLD, to me personally known, who, being by me duly sworn, did depose and say that he resides at 106 Wendell Terrace, Syracuse, New York; that he is the President of Niagara Hudson Power Corporation, the corporation described in and which subscribed the foregoing Certificate of Consolidation; that he knows the seal of the said Corporation; that the seal affixed to such instrument is such corporate seal; that it was so affixed by order of the Board of Directors of such Corporation, and that he signed his name thereto by like order. PHYLLIS FANNING PHYLLIS FANNING Notary Public, State of New York No. 31-1158700 Qual in New York County Clk. and Reg Term Expires March 30, 1951 (NOTARIAL SEAL) Affidavit of Secretary of BUFFALO NIAGARA ELECTRIC CORPORATION STATE OF NEW YORK ) COUNTY OF ERIE ) ss.: WALTER S. SCHMIDT, being duly sworn, deposes and says: that he is the Secretary of Buffalo Niagara Electric Corporation, one of the constituent corporations named in the foregoing Certificate of Consolidation; that the foregoing consolidation of Buffalo Niagara Electric Corporation, New York Power and Light Corporation and Central New York Power Corporation was subject to the approval of the Securities and Exchange Commission and has been approved by said Commission under the provisions of the Public Utility Holding Company Act of 1935, and that Niagara Hudson Power Corporation, the corporation which has executed the foregoing Certificate of Consolidation, is the holder of record of all of the outstanding shares of Buffalo Niagara Electric Corporation entitled to vote on any consolidation pursuant to Section 86 of the Stock Corporation Law which is subject to the order, approval or permission of, and has been ordered, approved or permitted by, the Securities and Exchange Commission under the provisions of the Public Utility Holding Company Act of 1935. WALTER S. SCHMIDT Sworn to before me this 4th day of January, 1950. GERTRUDE E. RUBERT GERTRUDE E. RUBERT NOTARY PUBLIC In and for the Erie County, New York Certificate filed in Niagara County, New York My Commission expires Mar. 30, 1951 Reg. No. 665 (NOTARIAL SEAL) Affidavit of Secretary of CENTRAL NEW YORK POWER CORPORATION STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: FREDERICK P. SMITH, being duly sworn, deposes and says: that he is the Secretary of Central New York Power Corporation, one of the constituent corporations named in the foregoing Certificate of Consolidation; that the foregoing consolidation of Buffalo Niagara Electric Corporation, New York Power and Light Corporation and Central New York Power Corporation has been approved by the Federal Securities and Exchange Commission under the provisions of the Public Utility Holding Company Act of 1935, and that Niagara Hudson Power Corporation, the corporation which has executed the foregoing Certificate of Consolidation, is the holder of record of all of the outstanding shares of Central New York Power Corporation entitled to vote on any consolidation pursuant to Section 86 of the Stock Corporation Law which has been ordered, approved or permitted by the Federal Securities and Exchange Commission under the provisions of the Public Utility Holding Company Act of 1935. FREDERICK P. SMITH Sworn to before me this 4th day of January, 1950. CATHERINE E. AGAN Catherine E. Agan, Notary Public in the State of New York, Qualified in Onondaga County, No. 34-002-4300 My Commission expires March 30, 1951 (NOTARIAL SEAL) Affidavit of Secretary of NEW YORK POWER AND LIGHT CORPORATION STATE OF NEW YORK ) ) ss.: COUNTY OF ALBANY ) ALBERT N. WOODHEAD, being duly sworn, deposes and says: that he is the Secretary of New York Power and Light Corporation, one of the constituent corporations named in the foregoing Certificate of Consolidation; that the foregoing consolidation of Buffalo Niagara Electric Corporation, New York Power and Light Corporation and Central New York Power Corporation has been approved by the Federal Securities and Exchange Commission under the provisions of the Public Utility Holding Company Act of 1935, and that Niagara Hudson Power Corporation, the corporation which has executed the foregoing Certificate of Consolidation, is the holder of record of all of the outstanding shares of New York Power and Light Corporation entitled to vote on any consolidation pursuant to Section 86 of the Stock Corporation Law which has been ordered, approved or permitted by the Federal Securities and Exchange Commission under the provisions of the Public Utility Holding Company Act of 1935. ALBERT N. WOODHEAD Sworn to before me this 4th day of January, 1950. MARY M. SHANAHAN MARY M. SHANAHAN Notary Public, State of New York Qualified in Albany County My Commission expires March 30, 1950 Certificate filed in Col., Cort., Dut., Essex, Fulton, Greene, Ham., Herk., Mad., Mont., Oneida, Onon., Otsego, Putnam, Renss., Sar., Schen., Scho., Ulster, Warren & Wash. County (NOTARIAL SEAL) Affidavit of President of NIAGARA HUDSON POWER CORPORATION pursuant to Section 26-a of the Stock Corporation Law STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) EARLE J. MACHOLD, being duly sworn, deposes and says: 1. That he is the President of Niagara Hudson Power Corporation, the corporation which executed the foregoing Certificate of Consolidation; 2. That provision for the making of the foregoing Certificate of Consolidation and the filing thereof in the Department of State of the State of New York is made in the Plan of Niagara Hudson Power Corporation pursuant to Section 11(e) of the Public Utility Holding Company Act of 1935 for the consolidation of its subsidiaries, Buffalo Niagara Electric Corporation, Central New York Power Corporation and New York Power and Light Corporation, into a single electric and gas company, dated May 18, 1948 (hereinafter referred to as "the Plan"); 3. That the Plan has been approved by order of the Securities and Exchange Commission dated August 25, 1949, pursuant to Section 11(e) of the Public Utility Holding Company Act of 1935; 4. That the Plan has been approved and enforced, as provided in the Public Utility Holding Company Act of 1935, by the decree of a court of competent jurisdiction, namely the United States District Court for the Northern District of New York, made and dated November 4, 1949, in a proceeding entitled "In the Matter of Niagara Hudson Power Corporation Buffalo Niagara Electric Corporation Central New York Power Corporation New York Power and Light Corporation "A Proceeding to enforce Plans pursuant to Sections 11(e) and 18(f) of the Public Utility Holding Company Act of 1935 "Civil Action No. 3476"; 5. That the foregoing decree of the United States District Court for the Northern District of New York has ceased to be subject to appeal or review; 6. That the form and provisions of the foregoing Certificate of Consolidation have been approved by the said United States District Court for the Northern District of New York, which made the foregoing decree; 7. That the filing of the foregoing Certificate of Consolidation has been authorized by the said United States District Court for the Northern District of New York; 8. That notice of the changes provided for in the foregoing Certificate of Consolidation was given in the proceedings before the Securities and Exchange Commission upon the Plan, pursuant to Section 11(e) of the Public Utility Holding Company Act of 1935, and in the proceedings upon the Plan before the United States District Court for the Northern District of New York, pursuant to Sections 11(e) and 18(f) of the Public Utility Holding Company Act of 1935, in each instance not less than ten days preceding the making of the foregoing Certificate of Consolidation to the holders of record of all the outstanding shares or other securities of each of the constituent corporations entitled to vote or materially affected by the Plan whose names and addresses are known to any of the constituent corporations, including those who but for the provisions of Section 26-a of the Stock Corporation Law, would be entitled to vote, under the laws of the State of New York or the respective certificates of incorporation of each of the constituent corporations, with relation to such changes, which notice was given to said security holders of each of the constituent corporations in the manner directed by the Securities and Exchange Commission and also in the manner directed by the said United States District Court for the Northern District of New York. EARLE J. MACHOLD Sworn to before me this 4th day of January, 1950. PHYLLIS FANNING (NOTARIAL SEAL) PHYLLIS FANNING Notary Public State of New York No. 31-1158700 Qual in New York County Clk. and Reg. Term Expires March 30, 1951 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., January 4, 1950 CASE 12733--Petition of Buffalo Niagara Electric Corporation, Central New York Power Corporation and New York Power and Light Corporation for (1) approval of consolidation of the said corporations, and (2) authority to the issuance of certain securities by the Consolidated Corporation. Petition of Niagara Hudson Power Corporation for authority to acquire and hold certain of the capital stock to be issued by the Consolidated Corporation. * * * * * * The Public Service Commission hereby approves the consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation, which consolidation is evidenced by this certificate of consolidation made Pursuant to Sections 26-a and 86 of the Stock Corporation Law and to Subdivision 4 of Section 11 of the Transportation Corporations Law, and executed on January 4, 1950 by the President of Niagara Hudson Power Corporation, the Secretary of Buffalo Niagara Electric Corporation, the Secretary of Central New York Power Corporation, the Secretary of New York Power and Light Corporation,--in accordance with the order of said Public Service Commission dated September 29, 1948, as amended by orders of September 20, 1949 and December 13, 1949. By the Commission MURRAY G. TANNER (SEAL) Secretary STATE OF NEW YORK ) ) ss.: DEPARTMENT OF STATE ) I Certify That I have compared the preceding copy with the original Certificate of Consolidation of NEW YORK POWER AND LIGHT CORPORATION and BUFFALO NIAGARA ELECTRIC CORPORATION and CENTRAL NEW YORK POWER CORPORATION into CENTRAL NEW YORK POWER CORPORATION pursuant to Sections 26-a and 86 of the Stock Corporation Law and to Subdivision 4 of Section 11 of the Transportation Corporations Law under the Corporate Name of NIAGARA MOHAWK POWER CORPORATION, filed in this department on the 5th day of January, 1950, and that such copy is a correct transcript therefrom and of the whole of such original. WITNESS my hand and the official seal of the Department of State at the City of Albany, this fifth day of January, one thousand nine hundred and fifty. (SEAL) RUTH M. MINER Deputy Secretary of State CERTIFICATE OF AMENDMENT Exhibit 3(a)(2) of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION __________ Pursuant to Sections 26-a and 36 of the Stock Corporation Law __________ January 5, 1950 STATE OF NEW YORK DEPARTMENT OF STATE Filed Jan 5, 1950 Tax $110,124.00 Filing Fee $25 THOMAS J. CURRAN Secretary of State By A. D. BORDEN CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION __________ Pursuant to Section 26-a and 36 of the Stock Corporation Law __________ NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to as "the Corporation") by its President thereunto duly authorized DOES HEREBY CERTIFY: I. The name of the Corporation is "Niagara Mohawk Power Corporation". The name under which the Corporation was originally incorporated was "Niagara Hudson Public Service Corporation". II. The Certificate of Consolidation forming the Corporation (under the name of "Niagara Hudson Public Service Corporation") was filed in the Department of State of the State of New York on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State of the State of New York on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State of the State of New York on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". III. The certificate of incorporation of the Corporation is hereby amended to effect the following changes authorized in subdivision two of Section 35 of the Stock Corporation Law: (1) The change and reclassification of 9,580,989 previously authorized and issued shares of Common Stock without par value into 1,928,627 authorized and issued shares of Class A Stock without par value (convertible into shares of Common Stock) and 7,473,172 authorized and issued shares of Common Stock without par value, and (2) The change of 1,419,011 previously authorized and unissued shares of Common Stock without par value into a different number, namely 3,621,490, of authorized and unissued shares of Common Stock without par value, and (3) The increase of the number of authorized shares, and (4) The change of the preferences, privileges and voting powers of the Preferred Stock and the restrictions and qualifications thereof, and (5) The change of the Corporation's statements respecting capital, including the amendment of the provisions as to the consideration for which shares without par value may be issued, and (6) The adoption of a provision with respect to the dollar amount of minimum capital of the Corporation, and (7) The insertion of provisions with respect to the issuance of scrip certificates for fractional interests in shares of stock of the Corporation. IV. Parts A, B and C of Article IV of the 1950 Certificate of Consolidation, setting forth the number of authorized shares, the statements respecting capital and the number of shares of each class, are hereby amended to read as follows: "IV. A. The total number of shares which the Corporation may have is 14,223,289, of which 1,200,000 are to have a par value of $100 each, and 13,023,289 are to be without par value. "B. The capital of the Corporation shall be at least equal to the sum of the aggregate par value of all issued shares having par value, plus the aggregate amount of consideration received by the Corporation for the issuance of shares without par value, plus such amounts as, from time to time, by resolution of the Board of Directors, may be transferred thereto. "Subject to the laws creating and defining the duties of the Public Service Commission, authorized but unissued shares of the Corporation without par value may be issued from time to time for such consideration as may be fixed by the Board of Directors of the Corporation. "The capital of the Corporation shall be not less than $174,809,890. "C. The shares of the Corporation are to be classified as follows: 1,200,000 shares are to be Preferred Stock with a par value of $100 each; 1,928,627 shares are to be Class A Stock without par value, and 11,094,662 shares are to be Common Stock without par value". V. The provisions of the certificate of incorporation of the Corporation which state the designations, preferences, privileges and voting powers of the Preferred Stock, and the restrictions and qualifications thereof (which provisions are set forth in paragraphs (1) to (5) inclusive of Part D of Article IV of the 1950 Certificate of Consolidation), shall remain unchanged by this Certificate of Amendment and shall continue to be as therein set forth, except only that subdivisions (A), (B) and (F) of said paragraph (5) are hereby amended to read respectively as follows: "(A) The holders of the Preferred Stock of each series shall be entitled to receive, but only when, as and if declared by the Board of Directors, dividends at the rate fixed for such series and no more. Such dividends shall be payable on the last day of March, June, September and December in each year and shall be cumulative from such date as may be fixed for the series. All dividends payable on the Preferred Stock shall be fully paid, or declared and set apart for payment, before any dividends on the Class A Stock or Common Stock shall be paid or set apart for payment so that if, for all dividend periods terminating on the same or an earlier date, dividends on all outstanding shares of the Preferred Stock at the rates fixed for the respective series shall not have been paid or set apart for payment, the deficiency shall be fully paid or set apart for payment before any dividends shall be paid or set apart for payment on the Class A Stock or Common Stock. Dividends in full shall not be paid or set apart for payment on the Preferred Stock of any one series for any dividend period unless dividends in full have been or are contemporaneously paid or set apart for payment on the Preferred Stock of all series for all dividend periods terminating on the same or an earlier date. When the stated dividends are not paid in full on all series of the Preferred Stock, the shares of all series shall share ratably in the payment of dividends, including accumulations, if any, in accordance with the sums which would be payable on said shares if all dividends were paid in full. A `dividend period' is the period between any two consecutive dividend payment dates, excluding the first of such dates, as fixed for the series to which a share or shares shall belong. Accruals of dividends shall not bear interest. "(B) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, the holders of the Preferred Stock of each and every series then outstanding shall be entitled to receive out of the net assets of the Corporation, whether capital or surplus, the sums per share fixed for the shares of the respective series and payable upon such dissolution, liquidation or winding up, plus, in the case of each share, an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared, before any distribution of the assets of the Corporation shall be made to the holders of the Class A Stock or Common Stock, as such. "If the assets distributable on such dissolution, liquidation or winding up shall be insufficient to permit the payment to the holders of the Preferred Stock of the full amounts to which they respectively are entitled as aforesaid, then said assets shall be distributed ratably among the holders of the respective series of the Preferred Stock in proportion to the sums which would be payable on such dissolution, liquidation or winding up if all such sums were paid in full in preference and priority over the shares of any of the Class A Stock or Common Stock. "After payment to the holders of the Preferred Stock of the full amounts to which they respectively are entitled as aforesaid, the holders of the Preferred Stock, as such, shall have no right or claim to any of the remaining assets of the Corporation. "The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes of this subdivision (B)". "(F) So long as any shares of the Preferred Stock of any series are outstanding, the Corporation shall not, without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least two-thirds of the total number of shares of the Preferred Stock of all series then outstanding: "(1) Create or authorize any kind of stock ranking prior to the Preferred Stock with respect to the payment of dividends or upon the dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, or create or authorize any obligation or security convertible into shares of any such kind of stock; "(2) Amend, alter, change or repeal any of the express terms of the Preferred Stock so as to affect the holders thereof adversely; "(3) Permit any subsidiary to issue any shares of preferred stock unless such shares are issued to the Corporation; "(4) Sell any shares of preferred stock of any subsidiary unless at the same time the Corporation shall sell all shares of every class of stock of such subsidiary owned by it; "(5) Make any payment or distribution out of capital or capital surplus (other than dividends payable in stock ranking junior to the Preferred Stock) to any holder of any stock ranking junior to the Preferred Stock; "(6) Issue any shares of any series of the Preferred Stock (other than the 790,000 shares of Preferred Stock to be initially issued) or shares ranking on a parity with them, or reissue any redeemed or exchanged shares of the Preferred Stock of any series or shares ranking on a parity with them, unless (a) the shares so to be issued or reissued are issued or reissued in connection with the redemption of, or in exchange for, at least an equal number of shares of the Preferred Stock of another series then outstanding, or (b) the consolidated income of the Corporation and its subsidiaries (determined as hereinafter provided) for any twelve consecutive calendar months within the fifteen calendar months immediately preceding the month within which the issuance or reissuance of such additional shares is authorized by the Board of Directors of the Corporation, shall have been in the aggregate not less than one and one-half times the sum of the interest requirements (adjusted by provision for amortization of debt discount and expense or of premium on debt, as the case may be) for one year on all of the indebtedness of the Corporation and its subsidiaries outstanding at the date of such proposed issue or reissue (excluding any indebtedness proposed to be retired in connection with such issue or reissue) and the full dividend requirements for one year on all outstanding shares (including those then proposed to be issued or reissued but excluding any shares proposed to be retired in connection with such issue or reissue) of the Preferred Stock and all other stock of the Corporation, if any, ranking prior to or on a parity with the Preferred Stock with respect to the payment of dividends or upon the dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary; "(7) Issue any shares of any series of the Preferred Stock (other than the 790,000 shares of Preferred Stock to be initially issued) or shares ranking on a parity with them, or reissue any redeemed or exchanged shares of the Preferred Stock of any series or shares ranking on a parity with them, unless (a) the shares so to be issued or reissued are issued or reissued in connection with the redemption of, or in exchange for, at least an equal number of shares of the Preferred Stock of another series then outstanding, or (b) the stock equity junior to the Preferred Stock as of the end of the second calendar month immediately preceding such issue or reissue shall have been not less than an amount equal to the voluntary liquidation value of the Preferred Stock determined as of such date; provided that if, for the purpose of meeting such condition as to the voluntary liquidation value of the Preferred Stock, it becomes necessary to take into consideration any surplus of the Corporation, the Corporation shall not thereafter pay any Common Stock dividend which would reduce the stock equity junior to the Preferred Stock as of the end of the second calendar month immediately preceding the date on which such Common Stock dividend is to be paid to an amount less than the voluntary liquidation value of the Preferred Stock determined as of such date; "(8) Pay any Common Stock dividend, if (a) the aggregate amount of Common Stock dividends paid in the period of one year ending with and including the date on which such Common Stock dividend is to be paid, would exceed 75% of the net income applicable to the Corporation's Common Stock for the period of the 12 calendar months ending with and including the second calendar month immediately preceding the date on which such Common Stock dividend is to be paid,and (b) the stock equity junior to the Preferred Stock, determined as of the end of the second calendar month immediately preceding the date on which such Common Stock dividend is to be paid (and after the deduction of the aggregate amount of Common Stock dividends paid or to be paid from the end of such immediately preceding second calendar month to and including the date on which such Common Stock dividend is to be paid), would be less than 25% of the total capitalization of the Corporation as of the end of such immediately preceding second calendar month (after the deduction of the aggregate amount of Common Stock dividends paid or to be paid from the end of such immediately preceding second calendar month to and including the date on which such Common Stock dividend is to be paid); or "(9) Pay any Common Stock dividend, if (a) the aggregate amount of Common Stock dividends paid in the period of one year ending with and including the date on which such Common Stock dividend is to be paid, would exceed 50% of the net income applicable to the Corporation's Common Stock for the period of the 12 calendar months ending with and including the second calendar month immediately preceding the date on which such Common Stock dividend is to be paid, and (b) the stock equity junior to the Preferred Stock, determined as of the end of the second calendar month immediately preceding the date on which such Common Stock dividend is to be paid (and after the deduction of the aggregate amount of Common Stock dividends paid or to be paid from the end of such immediately preceding second calendar month to and including the date on which such Common Stock dividend is to be paid), would be less than 20% of the total capitalization of the Corporation as of the end of such immediately preceding second calendar month (after the deduction of the aggregate amount of Common Stock dividends paid or to be paid from the end of such immediately preceding second calendar month to and including the date on which such Common Stock dividend is to be paid). "'Consolidated income' for any period, for the purposes of this subdivision (F), shall be computed by adding to the consolidated net income of the Corporation and its subsidiaries for said period, determined in accordance with generally accepted accounting practices, as adjusted by action of the Board of Directors of the Corporation as hereinafter provided, the amount deducted for interest (adjusted as above provided) in determining such net income. In determining such consolidated net income for any period, there shall be deducted, in addition to other items of expense, the amount charged to income for said period on the books of the Corporation and its subsidiaries for taxes and depreciation expense. In the determination of consolidated income for the purposes of this subdivision (F), the Board of Directors of the Corporation may, in the exercise of the due discretion, make adjustments by way of increase or decrease in such consolidated income to give effect to changes therein resulting from any acquisition of properties or from any redemption, acquisition, purchase, sale or exchange of securities by the Corporation or its subsidiaries either prior to the issuance or reissuance of any shares of Preferred Stock then to be issued or reissued or in connection therewith. "The term 'subsidiary', for the purposes of this subdivision (F), shall mean any corporation more than 50% of the voting stock (i.e., stock at the time entitling the holders thereof to elect a majority of the board of directors of such corporation) of which at the time is owned, directly or indirectly, by the Corporation or by one or more subsidiaries of the Corporation, or by the Corporation and by one or more subsidiaries of the Corporation. "'Stock equity junior to the Preferred Stock' shall, for the purposes of this subdivision (F), be the aggregate of (a) the par or stated value of the then outstanding capital stock of the Corporation junior to the Preferred Stock with respect to the payment of dividends and upon the dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, (b) the earned surplus (including reservations thereof and of net income), the capital surplus and the paid-in surplus of the Corporation and its subsidiaries, whether or not available for payment of dividends, and (c) any premium on capital stock of the Corporation as shown on the Corporation's books of account. "'Voluntary liquidation value of the Preferred Stock' shall, for the purposes of this subdivision (F), be the aggregate of the sums per share (including an amount equal to the dividends accrued and unpaid thereon) which would be payable upon the voluntary dissolution, liquidation or winding up of the Corporation to the holders of the shares of each and every series of the Preferred Stock then outstanding and of any preferred stock ranking prior to or on a parity with the Preferred Stock with respect to the payment of dividends or upon the dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary. "The term 'Common Stock dividend' shall, for the purposes of this subdivision (F), mean any dividend on the Corporation's Common Stock (other than dividends payable in such Common Stock) or any distribution on, or purchase or acquisition by the Corporation for value of, any of the Corporation's Common Stock. "'Net income applicable to the Corporation's Common Stock' for any period shall, for the purposes of this subdivision (F), be the amount remaining after deducting from the consolidated net income of the Corporation and its subsidiaries for said period, determined in accordance with generally accepted accounting practices, (a) an amount equal to all dividends accrued during said period on any class of capital stock of the Corporation having preference as to the payment of dividends over the Common Stock of the Corporation, and (b) the amount, if any, by which 15% of the consolidated gross operating revenues of the Corporation and its subsidiaries (after the deduction of the aggregate expenditures made by the Corporation and its subsidiaries for the purchase of electricity and gas and the lease of electric or gas facilities from others) during said period exceeds the aggregate of (1) the amounts expended by theCorporation and its subsidiaries during said period for maintenance and repairs, and (2) the amounts appropriated by the Corporation and its subsidiaries out of income or earned surplus and credited to depreciation, retirement or other like reserve during said period. "'Total capitalization of the Corporation' shall, for the purposes of this subdivision (F), be the aggregate of (a) the par or stated value of the then outstanding capital stock of the Corporation of all classes, (b) the earned surplus (including reservations thereof and of net income), the capital surplus and the paid-in surplus of the Corporation and its subsidiaries, whether or not available for payment of dividends, (c) any premium on capital stock of the Corporation as shown on the Corporation's books of account, and (d) the principal amount of all outstanding debt of the Corporation and its subsidiaries maturing by its terms more than 12 months from the date of the determination of such total capitalization of the Corporation." VI. Paragraphs (6) and (7) of Part D of Article IV of the 1950 Certificate of Consolidation, relating to the preferences, privileges and voting powers of the Common Stock, and the restrictions and qualifications thereof, and to a quorum at meetings of stockholders, are hereby stricken out, and in lieu thereof the following provisions are hereby added to the certificate of incorporation of the Corporation as paragraphs (6), (7), (8), (9) and (10) of Part D of Article IV of the 1950 Certificate of Consolidation, as amended by this Certificate of Amendment, which paragraphs (6), (7), (8) and (9) and (10) shall read respectively as follows: "CLASS A STOCK AND COMMON STOCK "Class A Stock "(6) The following provisions shall apply to all shares of the Class A Stock: "(A) Subject to the prior rights of the Preferred Stock, the holders of the Class A Stock shall be entitled to receive, but only when, as and if declared by the Board of Directors, dividends at the rate of $1.20 per share per annum and no more. Such dividends shall be payable on the last day of March, June, September and December in each year and shall be cumulative from January 1, 1950. All dividends payable on the Class A Stock shall be fully paid, or declared and set apart for payment, before any dividends on the Common Stock shall be paid or set apart for payment so that if, for all dividend periods terminating on the same or an earlier date, dividends on all outstanding shares of the Class A Stock at the rate of $1.20 per share per annum shall not have been paid or set apart for payment, the deficiency shall be paid or set apart for payment before any dividends shall be paid or set apart for payment on any Common Stock of the Corporation. A 'dividend period' is the period between any two consecutive dividend payment dates, excluding the first of such dates. Accruals of dividends shall not bear interest. "(B) The holder of each share of the Class A shall have the right, at his option, to convert such share after January 5, 1950, and on or before January 5, 1953 into one and one-tenth (1 1/10) shares of the Common Stock, and thereafter on or before January 5, 1956 into one (1) share of the Common Stock, upon surrender of the certificate for such share of the Class A Stock, duly endorsed in blank for transfer if required, at the principal office of the Corporation or at any other office or agency of the Corporation designated by the Corporation for such purpose. Upon such surrender, such holder shall cease to be a holder of said share of Class A Stock, and from and after such surrender, said share shall forthwith revert to the status of an unissued share and shall not be reissued, and such holder shall as such have no interest in or claim against the Corporation with respect to said share, but shall be entitled only to receive a certificate for the shares of the Common Stock into which said share of Class A Stock shall be convertible as aforesaid. "On any such conversion no adjustment shall be made for dividends on the shares of Class A Stock converted or on the shares of Common Stock issued upon such conversion. "If at any time or from time to time the Corporation shall issue (other than upon conversion of shares of the Class A Stock) any shares of the Common Stock for a consideration per share less than the capital represented by each issued share of the Common Stock immediately after the filing of the Certificate of Amendment of Certificate of Incorporation of Buffalo Niagara Electric Corporation filed in the Department of State on January 5, 1950 (which Certificate of Amendment is hereinafter sometimes referred to as the '1950 Certificate of Amendment'), thereafter any holder of the Class A Stock, upon surrender thereof for conversion, shall, in lieu of the number of shares of the Common Stock which but for such issue and all prior such issues he would be entitled to receive for each share of the Class A Stock upon conversion (hereinafter called the 'shares originally subject to conversion'), be entitled to receive for each share of the Class A Stock an adjusted number of shares determined by multiplying the number of shares originally subject to conversion by the quotient obtained by dividing the capital represented by each issued share of the Common Stock immediately after the filing of the 1950 Certificate of Amendment by the capital represented by each issued share of the Common Stock outstanding after such issue; provided, however, that no such adjustment shall decrease the number of shares of the Common Stock into which one share of the Class A Stock may at such time be converted. For the purposes of such computation, (1) the capital represented by each issued share of the Common Stock shall be the quotient obtained by dividing the total capital represented by the Class A Stock and the Common Stock then outstanding by the total number of shares of the Class A Stock and the Common Stock then outstanding, excluding however from such total number of shares then outstanding the number of shares of the Common Stock theretofore issued upon the conversion of shares of the Class A Stock in excess of the number of shares of the Class A Stock so converted, (2) the total capital represented by the Class A Stock and the Common Stock then outstanding shall be determined in accordance with the Corporation's statement respecting capital as in effect immediately after the filing of the 1950 Certificate of Amendment, without adjustment for any subsequent reductions or increases of capital, and (3) there shall be deducted from such total capital the consideration paid by the Corporation for any shares of the Class A Stock and the Common Stock reacquired by the Corporation (otherwise than upon conversion of shares of the Class A Stock). "For the purposes of this subdivision (B), the following provisions shall be applicable in determining the consideration for which shares of the Common Stock shall have been issued: (1) In case of the issuance of additional shares of the Common Stock for cash, the consideration received by the Corporation therefor shall be deemed to be the amount of cash received by the Corporation for such shares, before deducting therefrom any commissions or other expenses paid or incurred by the Corporation for any underwriting of, or otherwise in connection with, the issuance of such shares; (2) In case of the issuance (otherwise than upon conversion or exchange of obligations or shares of stock of the Corporation) of additional shares of the Common Stock for a consideration other than cash or a consideration a part of which shall be other than cash, the amount of the consideration other than cash received by the Corporation for such shares shall be deemed to be the value of such consideration as determined by the Board of Directors of the Corporation, and (3)In case of the issuance of additional shares of the Common Stock upon the conversion or exchange of any obligations or of any shares of stock of the Corporation, the amount of the consideration received by the Corporation for such Common Stock shall be deemed to be the consideration received by the Corporation for such obligations or shares so converted or exchanged, before deducting from such consideration so received by the Corporation any expenses or commissions incurred or paid by the Corporation for any underwriting of, or otherwise in connection with, the issuance of such obligations or shares, plus any consideration or adjustment payment received by the Corporation in connection with such conversion or exchange. "If at any time or from time to time the Corporation shall, by reclassification of shares or otherwise, change as a whole the outstanding shares of its Common Stock into a different number of shares, thereafter any holder of Class A Stock, upon surrender thereof for conversion, shall, in lieu of the number of shares of Common Stock which, but for such change, he would theretofore have been entitled to receive upon conversion (hereinafter called 'the shares theretofore subject to conversion'), be entitled to receive the number of shares into which the shares theretofore subject to conversion shall have been changed. "Anything in this subdivision (B) notwithstanding, any adjustment of the number of shares of the Common Stock issuable upon conversion of each share of the Class A Stock, resulting from any computation herein provided, shall be made to the nearest hundredth of a share, and to no smaller fraction. "The Corporation shall not be required to issue certificates representing fractions of a share of the Common Stock resulting from the conversion of shares of the Class A Stock into shares of the Common Stock, but a scrip certificate or certificates of the Corporation shall be issued in respect of such fractional interests in the Common Stock, in the manner, and subject to the terms, provisions and conditions, as hereinafter in paragraph (9) of this Part D provided. "Prior to January 5, 1956, so long as any shares of the Class A Stock are outstanding, the Corporation shall not issue, upon the exercise of the preemptive rights provided to the holders of the Common Stock by subdivision (B) of paragraph (7) of this Part D, any additional share of the Common Stock at a price more than 10% below the market price of shares of the Common Stock at the time of offering of such share. "The conversion right provided by this subdivision (B) may be exercised as to any share of the Class A Stock prior to the effective redemption date of such share, irrespective of the mailing of a notice of redemption as to such share pursuant to subdivision (C) of this paragraph (6). "(C) At the option of the Board of Directors of the Corporation, the Corporation may redeem the Class A Stock, either as a whole or in part, at any time or from time to time at a redemption price of $26.875 per share, plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; provided, however, that not less than 30 nor more than 60 days prior to the date fixed for redemption a notice of the time and place thereof shall be mailed to the holders of record of the Class A Stock so to be redeemed on a date fixed by the Board of Directors; and provided, further, that in every case of redemption of less than all of the outstanding shares of the Class A Stock, such redemption shall be made pro rata, or the shares to be redeemed shall be chosen by lot in such manner as may be prescribed by resolution of the Board of Directors. At any time after notice of redemption has been mailed as aforesaid to the holders of stock so to be redeemed, the Corporation may deposit the aggregate redemption price with a bank or trust company having its principal office in the State of New York and according to its last published statement a capital, surplus and undivided profits aggregating at least $10,000,000, named in such notice, payable on the date fixed for redemption as aforesaid and in the amounts aforesaid to the respective orders of the holders of the shares so to be redeemed, upon endorsement to the Corporation or otherwise, as may be required, and upon surrender of the certificates for such shares. Upon the date fixed for redemption (unless the Corporation fails to make payment of the redemption price as set forth in such notice), such holders shall cease to be stockholders with respect to said shares, and from and after the date fixed for redemption (the Corporation not having failed to make payment of the redemption price as set forth in such notice), said shares shall not be deemed to be outstanding and such holders shall have no interest in or claim against the Corporation with respect to said shares, but shall be entitled only to receive said moneys on the date fixed for redemption as aforesaid from said bank or trust company, or from the Corporation, as the case may be, without interest thereon, upon endorsement to the Corporation or otherwise, as may be required, and upon surrender of the certificates for such shares, as aforesaid. If at the time of the mailing of notice of redemption as aforesaid to the holders of stock so to be redeemed the Corporation shall not have deposited the aggregate redemption price as aforesaid, such notice may state that it is subject to the deposit of the aggregate redemption price with a bank or trust company having its principal office in the State of New York and according to its last published statement a capital, surplus and undivided profits aggregating at least $10,000,000, named in such notice, on or before the date fixed for redemption, and any notice of redemption containing such statement shall be of no effect unless such aggregate redemption price is so deposited on or before such date fixed for redemption. "In case the holder of any such Class A Stock which shall have been called for redemption shall not, within six years after said deposit, claim the amount deposited as above stated for the redemption thereof, such bank or trust company shall upon demand pay over to the Corporation such unclaimed amount and such bank or trust company shall thereupon be relieved from all responsibility to such holder, and such holder shall look only to the Corporation for the payment thereof. Any interest accrued on any funds so deposited shall belong to the Corporation. "(D) Nothing herein contained shall limit any legal right of the Corporation to purchase or otherwise acquire any shares of the Class A Stock. "(E) So long as any shares of the Class A Stock are outstanding, the Corporation shall not, without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least two-thirds of the total number of shares of the Class A Stock then outstanding: (1) Classify or reclassify outstanding shares of the Class A Stock so as to affect the holders thereof adversely; (2) Voluntarily dissolve, liquidate or wind up; (3) Sell, convey, exchange or transfer all or substantially all of the property of the Corporation. "The merger or consolidation of the Corporation into or with any other corporation shall not be deemed a dissolution, liquidation or winding up or a sale, conveyance, exchange or transfer for the purposes of this subdivision (E). "(F) Except as provided in subdivision (B) above, the Class A Stock of the Corporation shall not entitle any holder thereof as a matter of right to subscribe for, purchase or receive any part of the unissued stock of the Corporation or any stock of the Corporation to be issued by reason of any increase of the authorized capital stock of the Corporation or any stock of the Corporation purchased by the Corporation or by its nominee or nominees, or to subscribe for, purchase or receive any rights to or options to purchase any such stock or any bonds, certificates of indebtedness, debentures or other securities convertible into or carrying options or warrants to purchase stock or other securities of the Corporation, or to have any other preemptive rights as now or hereafter defined by the laws of the State of New York. "If the Corporation shall offer for sale, on or before January 5, 1956, shares or other securities which are subject to the preemptive rights provided to the holders of the Common Stock by subdivision (B) of paragraph (7) of this Part D, it shall mail a notice of such offering to the holders of the Class A Stock then outstanding, not less than ten (10) days prior to the record time for the determination of holders of record of the Common Stock entitled to preemptive rights with respect to such offering. Such notice shall describe the shares or other securities proposed to be offered and shall set forth the earliest date at which there may be determined the holders of record of the Common Stock entitled to such preemptive rights. "(G) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, the holders of the Class A Stock then outstanding shall be entitled to receive out of the net assets of the Corporation, whether capital or surplus, an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared, before any distribution of the assets of the Corporation shall be made to the holders of the Common Stock. "The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes of this subdivision (G). "Common Stock "(7) The following provisions shall apply to all shares of the Common Stock: "(A) Out of the assets of the Corporation available for dividends remaining after full dividends on all stock having priority as to dividends over the Common Stock shall have been paid or declared and set apart for payment and after making such provision, if any, as the Board of Directors may deem necessary or advisable for working capital and reserves or otherwise, then, and not otherwise, dividends may be paid upon the Common Stock, but only when and as determined by the Board of Directors. "(B) The holders of the Common Stock shall have preemptive rights as the same are defined in Section 39 of the Stock Corporation Law, except that shares or other securities offered for sale shall not be subject to such preemptive rights (1) if not so subject under said Section 39 or (2) if they are the subject of a public offering or of an offering to or through underwriters or investment bankers who shall have agreed promptly to make a public offering of such shares. "Provisions Applicable to the Class A Stock and Common Stock "(8) The following provisions shall apply to all shares of the Class A Stock and of the Common Stock: "(A) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, after there shall have been paid to or set apart for the holders of all stock having priority over the Common Stock the full preferential amounts to which they are respectively entitled, including any cumulative dividends on the Class A Stock provided by subdivision (A) of paragraph (6) of this Part D which are accrued and unpaid at the date of such dissolution, liquidation or winding up, the holders of the Class A Stock and the holders of the Common Stock shall be entitled to receive pro rata all of the remaining assets of the Corporation available for distribution to its stockholders. The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes of this subdivision (A). "The Board of Directors, by vote of a majority of the members thereof, may distribute in kind to the holders of the Class A Stock and the holders of the Common Stock pro rata such remaining assets of the Corporation, or may sell, transfer or otherwise dispose of the remaining assets of the Corporation, or any part thereof, to any other corporation or to any person, and receive payment therefor wholly or partly in cash or in stock or in obligations of such corporation or person, and may sell, transfer or otherwise dispose of all or any of such consideration received therefor and distribute the proceeds thereof to the holders of the Class A Stock and the holders of the Common Stock pro rata. "(B) The respective shares of the Class A Stock and of the Common Stock shall entitle the holders thereof to one vote for each share of such Class A Stock or Common Stock held by them, respectively, except as in this subdivision (B) otherwise expressly provided. "At all meetings of stockholders held for the purpose of electing directors, each holder of shares of the Class A Stock and each holder of shares of the Common Stock shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by the holders of shares of the Class A Stock and of the Common Stock, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. "(C) Except as otherwise expressly provided in the preceding paragraphs (6) and (7) of this Part D, the Common Stock and the Class A Stock shall, for all purposes, be deemed to be shares of one and a single class of stock. "SCRIP CERTIFICATES "(9) Whenever a conversion of shares of Class A Stock into Common Stock, or any other exchange or conversion of shares of stock of the Corporation of any class or series for or into shares of another class or series, or any exchange of shares of stock of the Corporation for shares of stock of another corporation pursuant to any plan of exchange or reorganization approved and accepted by the Board of Directors of the Corporation, shall result in the creation of interests in fractions of shares of stock of the Corporation of any class or series, the Corporation shall not be required to issue certificates representing such fractions of shares of stock, but a scrip certificate or certificates shall be issued in respect of such fractional interests in shares. Such scrip certificates will entitle the holders thereof, upon such terms and under such conditions as may be set by the Board of Directors of the Corporation, upon the surrender of scrip certificates aggregating one or more full shares of stock of the respective class or series, to receive, on or before a date to be fixed by the Board of Directors of the Corporation, a certificate or certificates representing such full shares. The scrip certificates will provide that, as soon as practicable after such date so fixed by the Board of Directors of the Corporation, any shares of stock represented by outstanding scrip certificates shall be sold and the proceeds held without accountability for interest for the account of the holders of scrip certificates until a date fixed by the Board of Directors and to be not more than two years later, after which latter date all unsurrendered scrip certificates of the Corporation shall become void. "Scrip certificates shall be non-voting and non-dividend bearing and shall not entitle the holders thereof to any rights as stockholders of the Corporation. "For the purposes of the conversion of shares of the Class A Stock into shares of the Common Stock as provided in subdivision (B) of paragraph (6) of this Part D, scrip certificate shall be issued representing interests in fractions of shares of Common Stock resulting from such conversion, which shall entitle the holders thereof, upon the surrender of such scrip certificates in amounts aggregating one or more full shares of Common Stock on or before January 5, 1956, to receive a certificate or certificates representing such full shares of Common Stock. After said date, any shares of Common Stock represented by such scrip certificates then outstanding shall be sold, and the proceeds thereof held for the account of the holders of such outstanding scrip certificates, without interest, until a date fixed by the Board of Directors and not more than two years later, when all such unsurrendered scrip certificates shall become void. "QUORUM OF STOCKHOLDERS "(10) At all meetings of the stockholders of the Corporation a quorum must be present for the transaction of business, and except as otherwise provided under the heading 'General Provisions Applicable to All Series of Preferred Stock' in respect of meetings of the stockholders held for the election of directors by the vote of a class or classes of stock, a quorum shall consist of the holders of record of not less than a majority of the outstanding shares of the Corporation entitled to vote, present either in person or by proxy." VII. The number of shares of each class issued is 790,000 shares of Preferred Stock and 9,580,989 shares of Common Stock; and the number of shares of each class outstanding is 790,000 shares of Preferred Stock and 9,580,989 shares of Common Stock. The terms upon which the change of shares is hereby made are as follows: 9,580,989 authorized and issued shares of Common Stock without par value are hereby changed and reclassified into 1,928,627 authorized and issued shares of Class A Stock without par value and 7,473,172 authorized and issued shares of Common Stock without par value. 1,419,011 authorized and unissued shares of Common Stock without par value are hereby changed into 3,621,490 authorized and unissued shares of Common Stock without par value. All of the issued and outstanding shares of the Common Stock being at the time of filing of this Certificate of Amendment owned and held by a single corporate holder, upon the filing of this Certificate of Amendment in the Department of State of the State of New York, each authorized and issued share of Common Stock shall be changed and reclassified into 1,928,627/9,580,989 authorized and issued share of Class A Stock and 7,473,172/9,580,989 authorized and issued share of Common Stock; and the holder of the issued and outstanding Common Stock may at any time after the filing of this Certificate of Amendment present at the principal office of the Corporation, or at such other office or agency of the Corporation as may be designated by the Corporation for such purpose, for surrender and cancellation, the certificate or certificates representing the 9,580,989 shares of Common Stock heretofore issued and outstanding, and shall thereupon receive in exchange therefor a certificate or certificates for 1,928,627 shares of Class A Stock and a certificate or certificates for 7,473,172 shares of Common Stock. VIII. It is not proposed to reduce the capital of the Corporation by this Certificate of Amendment. IN WITNESS WHEREOF, the undersigned has made and subscribed this Certificate of Amendment this 5th day of January, 1950. EARLE J. MACHOLD President of Niagara Mohawk Power Corporation Attest: CHARLES A. TATTERSALL Secretary (CORPORATE SEAL) STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK) On this 5th day of January, 1950, before me personally came Earle J. Machold, to me known to be the person described in and who executed the foregoing Certificate of Amendment on behalf of Niagara Mohawk Power Corporation, and he thereupon duly acknowledged to me that he executed the same. PHYLLIS FANNING PHYLLIS FANNING Notary Public of the State of New York No. 31-1158700 Qual in New York County Clk. and Reg. Term Expires March 30, 1951 (NOTARIAL SEAL) AFFIDAVIT OF Officers of the Corporation pursuant to Section 37 of the Stock Corporation Law STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Earle J. Machold and James H. Morrell, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold, is the President, and he, James H. Morrell, is the Treasurer, of Niagara Mohawk Power Corporation, and that by the foregoing Certificate of Amendment (a) 9,580,989 authorized and issued shares of Common Stock without par value are changed and reclassified into 1,928,627 authorized and issued shares of Class A Stock without par value and 7,473,172 authorized and issued shares of Common Stock without par value, and (b) 1,419,011 authorized and unissued shares of Common Stock without par value are changed into 3,621,490 authorized and unissued shares of Common Stock without par value. EARLE J. MACHOLD President JAMES H. MORRELL Treasurer Sworn to before me this 5th day of January, 1950 PHYLLIS FANNING PHYLLIS FANNING Notary Public, State of New York No. 31-1158700 Qual in New York County Clk. and Reg. Term Expires March 30, 1951 (NOTARIAL SEAL) Affidavit of President of the Corporation pursuant to Section 26-a of the Stock Corporation Law STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Earle J. Machold, being duly sworn, deposes and says: 1. That he is the President of Niagara Mohawk Power Corporation; 2. That provision for the making of the foregoing Certificate of Amendment and the filing thereof in the Department of State of the State of New York is made in the Second Amended Plan of Niagara Hudson Power Corporation pursuant to Section 11(e) of the Public Utility Holding Company Act of 1935 to cease to be a holding company and to dissolve, dated August 23, 1949 (hereinafter referred to as "the Plan"); 3. That the Plan has been approved by order of the Securities and Exchange Commission dated August 25, 1949, pursuant to Section 11(e) of the Public Utility Holding Company Act of 1935; 4. That the Plan has been approved and enforced, as provided in the Public Utility Holding Company Act of 1935, by the decree of a court of competent jurisdiction, namely the United States District Court for the Northern District of New York, made and dated November 4, 1949, in a proceeding entitled "In the Matter of Niagara Hudson Power Corporation Buffalo Niagara Electric Corporation Central New York Power Corporation New York Power and Light Corporation "A Proceeding to enforce Plans pursuant to Sections 11(e) and 18(f) of the Public Utility Holding Company Act of 1935 "Civil Action No. 3476"; 5. That the foregoing decree of the United States District Court for the Northern District of New York has ceased to be subject to appeal or review, except that an appeal is pending which does not involve any questions which, if the decree should be reversed, would result in invalidating or materially changing any provision of the Plan designed to be effectuated by the foregoing Certificate of Amendment; 6. That the form and provisions of the foregoing Certificate of Amendment have been approved by the said United States District Court for the Northern District of New York, which made the foregoing decree; 7. That the filing of the foregoing Certificate of Amendment has been authorized by the said United States District Court for the Northern District of New York; 8. That notice of the changes provided for in the foregoing Certificate of Amendment was given, not less than ten days preceding the making of such Certificate of Amendment, to the holders of record of all the outstanding shares or other securities of Niagara Mohawk Power Corporation entitled to vote or materially affected by the Plan whose names and addresses are known to Niagara Mohawk Power Corporation, including those who but for the provisions of Section 26-a of the Stock Corporation Law, would be entitled to vote, under the laws of the State of New York or the certificate of incorporation of Niagara Mohawk Power Corporation, with relation to such changes, which notice was mailed to each such stockholder or securityholder directed to him at his address as it appeared on the stock book of Niagara Mohawk Power Corporation or to the address designated in a written request filed by such stockholder or securityholder with Niagara Mohawk Power Corporation or with the undersigned that notices intended for him shall be mailed to another address. EARLE J. MACHOLD Sworn to before me this 5th day of January, 1950 PHYLLIS FANNING PHYLLIS FANNING Notary Public, State of New York No. 31-1158700 Qual in New York County Clk. and Reg. Term Expires March 30, 1951 (NOTARIAL SEAL) STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., January 5, 1950 CASE 12733--Petition of Buffalo Niagara Electric Corporation, Central New York Power Corporation and New York Power and Light Corporation for (1) approval of consolidation of the said corporations, and (2) authority to the issuance of certain securities by the Consolidated Corporation. Petition of Niagara Hudson Power Corporation for authority to acquire and hold certain of the capital stock to be issued by the Consolidated Corporation. * * * * * * The Public Service Commission hereby consents to and approves this Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation. Pursuant to Sections 26-a and 36 of the Stock Corporation Law, as provided in the attached certificate executed January 5, 1950,--in accordance with the order of this Commission dated January 20, 1949 as amended by the order dated December 28, 1949. By the Commission (SEAL) MURRAY G. TANNER Secretary STATE OF NEW YORK ) ) ss.: 327 DEPARTMENT OF STATE ) I Certify That I have compared the preceding copy with the original Certificate of Amendment of Certificate of Consolidation of "Niagara Hudson Public Service Corporation," filed in this department on the 5th day of January, 1950, and that such copy is a correct transcript therefrom and of the whole of such original. WITNESS my hand and the official seal of the Department of State at the City of Albany, this fifth day of January, one thousand nine hundred and fifty. (SEAL) RUTH M. MINER Deputy Secretary of State CERTIFICATE OF AMENDMENT Exhibit 3(a)(3) of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION __________ Pursuant to Section 36 of the Stock Corporation Law __________ STATE OF NEW YORK DEPARTMENT OF STATE FILED AUG. 22, 1952 TAX $75,000 FILING FEE $25 THOMAS J. CURRAN Secretary of State BY B. HORAN CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION _________ Pursuant to Section 36 of the Stock Corporation Law __________ NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to as "the Corporation") by its President thereunto duly authorized DOES HEREBY CERTIFY: I. The name of the Corporation is "Niagara Mohawk Power Corporation". The name under which the Corporation was originally incorporated was "Niagara Hudson Public Service Corporation". II. The Certificate of Consolidation forming the Corporation under the name of "Niagara Hudson Public Service Corporation") was filed in the Department of State of the State of New York on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State of the State of New York on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State of the State of New York on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Section 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State of the State of New York on January 5, 1950 to effect certain changes authorized in subdivision two of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". III. The Certificate of Incorporation of the Corporation is hereby amended to effect the following changes authorized in subdivision two of Section 35 of the Stock Corporation Law: (1) To authorize new shares by increasing the authorized shares without par value from 13,023,289 to 14,523,289 shares; (2) To amend the provision authorized by Section 12 of the Stock Corporation Law with respect to the dollar amount of the minimum capital of the Corporation. IV. Parts A, B and C of Article IV of the above mentioned 1950 Certificate of Consolidation, as amended by the 1950 Certificate of Amendment, setting forth the number of authorized shares, the statements respecting capital and the number of shares of each class are hereby amended to read as follows: "IV.A. The total number of shares which the Corporation may have is 15,723,289, of which 1,200,000 are to have a par value of $100 each, and 14,523,289 are to be without par value. "B. The capital of the Corporation shall be at least equal to the sum of the aggregate par value of all issued shares having par value plus the aggregate amount of consideration received by the Corporation for the issuance of shares without par value, plus such amounts as, from time to time, by resolution of the Board of Directors, may be transferred thereto. "Subject to the laws creating and defining the duties of the Public Service Commission, authorized but unissued shares of the Corporation without par value may be issued from time to time for such consideration as may be fixed by the Board of Directors of the Corporation. "The capital of the Corporation shall be not less than $198,452,890. "C. The shares of the Corporation are to be classified as follows: 1,200,000 shares are to be Preferred Stock with a par value of $100 each; 1,928,627 shares are to be Class A Stock without par value, and 12,594,662 shares are to be Common Stock without par value." IN WITNESS WHEREOF, the undersigned has made and subscribed this Certificate of Amendment this 19th day of August, 1952. EARLE J. MACHOLD EARLE J. MACHOLD President of Niagara Mohawk Power Corporation Attest: CHARLES A. TATTERSALL CHARLES A. TATTERSALL Secretary (CORPORATE SEAL) Affidavit of Officers of the Corporation Pursuant to Section 37 of the Stock Corporation Law STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: Earle J. Machold and Charles A. Tattersall, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold, is the President of the Corporation, and he, Charles A. Tattersall, is the Secretary of said corporation; that they have been authorized to execute and file the foregoing Certificate by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in the foregoing Certificate; that neither the Certificate of Incorporation nor any other Certificate filed pursuant to law requires a larger proportion of votes; that such votes were cast at a stockholders' meeting held upon notice pursuant to Section 45 of the Stock Corporation Law and that such meeting was duly called and held on the 6th day of May, 1952. EARLE J. MACHOLD President CHARLES A. TATTERSALL Secretary Subscribed and sworn to before me this 19th day of Aug., 1952. PHYLLIS FANNING Notary Public PHYLLIS FANNING Notary Public in the State of New York Qualified in Onon. Co. No. 34-1156700 Certificate Filed in New York County No. 31-1158700 My Commission Expires March 30, 1953 (SEAL) Affidavit of Officers of the Corporation Pursuant to Section 37 of the Stock Corporation Law STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: Earle J. Machold and James H. Morrell, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold, is the President, and he, James H. Morrell, is the Treasurer of Niagara Mohawk Power Corporation, and that by the foregoing Certificate of Amendment the number of additional shares not resulting from a change of shares which the Corporation is thereby authorized to issue is 1,500,000 shares of Common Stock without par value and that no additional shares with par value have thereby been authorized; that no shares have thereby been changed as provided in subparagraph (5) of paragraph (C) of subdivision two of Section 35 of the Stock Corporation Law; and that the par value of any shares with par value has not been increased. EARLE J. MACHOLD President JAMES H. MORRELL Treasurer Subscribed and sworn to before me this 19th day of Aug., 1952. PHYLLIS FANNING Notary Public PHYLLIS FANNING Notary Public in the State of New York Qualified in Onon. Co. No. 34-1156700 Certificate Filed in New York County No. 31-1158700 My Commission Expires March 30, 1953 (SEAL) STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: On this 19th day of August, 1952, before me personally came Earle J. Machold, to me known to be the person described in and who executed the foregoing Certificate of Amendment on behalf of Niagara Mohawk Power Corporation, and he thereupon duly acknowledged to me that he executed the same. PHYLLIS FANNING PHYLLIS FANNING Notary Public in the State of New York Qualified in Onon. Co. No. 34-1156700 Certificate Filed in New York County (SEAL) No. 31-1158700 My Commission Expires March 3, 1953 STATE OF NEW YORK ) COUNTY OF ALBANY ) ss.: On this 20th day of August, 1952, before me personally came Charles A. Tattersall, to me known to be the person described in and who executed the foregoing Certificate of Amendment on behalf of Niagara Mohawk Power Corporation, and he thereupon duly acknowledged to me that he executed the same. MARY M. SHANAHAN MARY M. SHANAHAN Notary Public State of New York Qualified in Albany County My Commission expires March 30, 1954. Certificate filed in Col., Cort., Dut., Essex, Fulton, Greene, Ham., Herk., Mad., Mont., Oneida, Onon., Otsego, Putnam, Renss., Sar., Schen., Scho., Ulster, Warren and Wash. County STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N. Y., August 20, 1952 CASE 15890 Petition of Niagara Mohawk Power Corporation for approval of an increase in its authorized capital stock and a change in the minimum capital of the corporation. __________ The Public Service Commission hereby consents to and approves this Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation, Pursuant to Section Thirty-Six of the Stock Corporation Law, executed August 19, 1952, in accordance with the order of this Commission dated August 11, 1952. By the Commission MURRAY G. TANNER Secretary (SEAL) STATE OF NEW YORK ) DEPARTMENT OF STATE ) ss.: 11226 I Certify That I have compared the preceding copy with the original Certificate of Amendment of Certificate of Incorporation of "Niagara Mohawk Power Corporation", filed in this department on the 22nd day of August, 1952, and that such copy is a correct transcript therefrom and of the whole of such original. WITNESS my hand and the official seal of the Department of State at the City of Albany, this twenty-second day of August, one thousand nine hundred and fifty-two. SIDNEY B. GORDON Deputy Secretary of State (SEAL) CERTIFICATE Exhibit 3(a)(4) of NIAGARA MOHAWK POWER CORPORATION Pursuant to Section 11 of the Stock Corporation Law Dated: May 4, 1954 STATE OF NEW YORK DEPARTMENT OF STATE Filed May 5, 1954 Tax $ None Filing Fee $25 THOMAS J. CURRAN Secretary of State By B. HORAN CERTIFICATE of NIAGARA MOHAWK POWER CORPORATION __________ Pursuant to Section 11 of the Stock Corporation Law __________ NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to as "the Corporation") by its President and Assistant Secretary thereunto duly authorized DOES HEREBY CERTIFY: I. The name of the Corporation is "Niagara Mohawk Power Corporation". The name under which the Corporation was originally incorporated was "Niagara Hudson Public Service Corporation". II. The Certificate of Consolidation forming the Corporation (under the name of "Niagara Hudson Public Service Corporation") was filed in the Department of State of the State of New York on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State of the State of New York on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State of the State of New York on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State of the State of New York on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". A further Certificate of Amendment pursuant to Section 36 of the Stock Corporation Law was filed in the Department of State of the State of New York on August 22, 1952 to effect an increase of authorized shares without par value and to amend the statement respecting capital of the Corporation. III. The Certificate of incorporation of the Corporation, as amended and supplemented by any certificate filed pursuant to law, is hereby amended by the addition of the following provisions stating the designations, preferences, privileges and voting powers, and the restrictions or qualifications of a series of Preferred Stock, to consist of 210,000 shares of the authorized 1,200,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4A) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment) and to read as follows: Particular Provisions Applicable to Preferred Stock, 4.10% Series (4A) The designation, preferences, privileges and voting powers of the 210,000 shares of the Preferred Stock, 4.10% Series, and the restrictions or qualifications thereof (insofar as they differ from or supplement the provisions which are applicable to all shares of the Preferred Stock irrespective of series), are as follows: (A) The series shall be designated as Preferred Stock, 4.10% Series; (B) The dividend rate thereof shall be four and one-tenth percent (4.10%) per annum. The dividends on the shares of the Preferred Stock, 4.10% Series shall be cumulative from May 13, 1954; (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment, the Preferred Stock, 4.10% Series shall have no voting rights whatsoever and is specifically excluded from the right to vote in a proceeding for mortgaging the property and franchises of the Corporation pursuant to Section 16 of the Stock Corporation Law, for authorizing any guaranty pursuant to Section 19 of said Law, for sale of the franchises and property of the Corporation pursuant to Section 20 of said Law, for consolidation pursuant to Section 86 of said Law, for voluntary dissolution pursuant to Section 105 of said Law or for change of name pursuant to the General Corporation Law or pursuant to Section 36 of the Stock Corporation Law; (D) The sum per share payable upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $104.50 per share through April 30, 1959; $103.25 per share thereafter through April 30, 1964; and $102 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 4.10% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $104.50 per share through April 30, 1959; $103.25 per share thereafter through April 30, 1964; and $102 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; (G) The shares of the Preferred Stock, 4.10% Series shall not be convertible into or exchangeable for other securities of the Corporation; and (H) There shall be no sinking fund with respect to the shares of the Preferred Stock, 4.10% Series. IN WITNESS WHEREOF, the undersigned have made and subscribed this Certificate in triplicate this 4th day of May, 1954. EARLE J. MACHOLD President JOHN G. BENACK Assistant Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: On this 4th day of May, 1954, before me personally came EARLE J. MACHOLD and JOHN G. BENACK, to me known and known to me to be the persons described in and who executed the foregoing certificate, and they thereupon severally duly acknowledged to me that they executed the same. PHYLLIS FANNING PHYLLIS FANNING Notary Public in the State of New York Qualified in Onon. Co. No. 34-1158700 Certificate Filed in New York County My Commission Expires March 30,1955 STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: EARLE J. MACHOLD and JOHN G. BENACK, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold, is the President of Niagara Mohawk Power Corporation, and he, John G. Benack, is an Assistant Secretary thereof; that they were duly authorized by the Board of Directors of Niagara Mohawk Power Corporation to execute and file the foregoing Certificate, and that the designations, preferences, privileges and voting powers of the series of Preferred Stock described therein, and the restrictions or qualifications thereof, were duly authorized by the Board of Directors of Niagara Mohawk Power Corporation. EARLE J. MACHOLD EARLE J. MACHOLD JOHN G. BENACK JOHN G. BENACK Subscribed and sworn to before me this 4th day of May, 1954. PHYLLIS FANNING PHYLLIS FANNING Notary Public in the State of New York Qualified in Onon. Co. No. 34-1158700 Certificate Filed in New York County My Commission Expires March 30, 1955 STATE OF NEW YORK ) DEPARTMENT OF STATE ) ss.: I Certify That I have compared the preceding copy with the original certificate of NIAGARA MOHAWK POWER CORPORATION, pursuant to Section 11 of the Stock Corporation Law, filed in this department on the 5th day of May, 1954, and that such copy is a correct transcript therefrom and of the whole of such original. WITNESS my hand and the official seal of the Department of State at the City of Albany, this fifth day of May, one thousand nine hundred and fifty-four. (SEAL) SIDNEY B. GORDON Deputy Secretary of State [CONFORMED] Exhibit 3(a)(5) CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION __________ Pursuant to Section 36 of the Stock Corporation Law __________ STATE OF NEW YORK DEPARTMENT OF STATE FILED Jan 9-1957 TAX $130,000.00 FILING FEE $25.00 CARMINE G. DE SAPIO Secretary of State By M. R. KEENAN CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION __________ Pursuant to Section 36 of the Stock Corporation Law __________ NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to as "the Corporation") by its President thereunto duly authorized DOES HEREBY CERTIFY: I. The name of the Corporation is "Niagara Mohawk Power Corporation." The name under which the Corporation was originally incorporated was "Niagara Hudson Public Service Corporation." II. The Certificate of Consolidation forming the Corporation (under the name of "Niagara Hudson Public Service Corporation") was filed in the Department of State of the State of New York on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State of the State of New York on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State of the State of New York on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation." Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State of the State of New York on January 5, 1950 to effect certain changes authorized in subdivision two of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to Section 36 of the Stock Corporation Law, a further Certificate of Amendment was filed in the Department of State of the State of New York on August 22, 1952 to effect an increase of authorized shares without par value and to amend the statement respecting capital of the Corporation. Said Certificate of Amendment is hereinafter sometimes referred to as the "1952 Certificate of Amendment." III. The Certificate of Incorporation of the Corporation is hereby amended to effect the following changes authorized in subdivision two of Section 35 of the Stock Corporation Law: (1) to eliminate from the enumeration and description of shares which the corporation is authorized to issue all the authorized shares of Class A Stock without par value, being 1,928,627 shares thereof of which 1,897,223 shares have heretofore been converted into shares of Common Stock without par value and the remaining 31,404 shares have heretofore been redeemed by the Corporation; (2) to authorize new shares by increasing the authorized shares with par value from 1,200,000 shares to 1,800,000 shares and by increasing the authorized shares without par value from 12,594,662 to 14,594,662 shares; and (3) to change the statements respecting capital by amending the provision authorized by Section 12 of the Stock Corporation Law with respect to the dollar amount of minimum capital of the Corporation. IV. The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A, B and C of Article IV, setting forth the number of authorized shares, the statements respecting capital and the number of shares of each class, as so amended, read as follows: "IV.A. The total number of shares which the Corporation may have 16,394,662, of which 1,800,000 are to have a par value of $100 each, and 14,594,662 are to be without par value. "B. The capital of the Corporation shall be at least equal to the sum of the aggregate par value of all issued shares having par value plus the aggregate amount of consideration received by the Corporation for the issuance of shares without par value, plus such amounts as, from time to time, by resolution of the Board of Directors, may be transferred thereto. "Subject to the laws creating and defining the duties of the Public Service Commission, authorized but unissued shares of the Corporation without par value may be issued from time to time for such consideration as may be fixed by the Board of Directors of the Corporation. "The capital of the Corporation shall be not less than $264,650,393. "C. The shares of the Corporation are to be classified as follows: 1,800,000 shares are to be Preferred Stock with a par value of $100 each, and 14,594,662 shares are to be Common Stock without par value." V. To further accomplish the elimination of shares of Class A Stock, subdivisions (A) and (B) of Paragraph (5), and Paragraphs (6), (7), (8), (9) and (10), of Part D of Article IV of the Certificate of Incorporation of the Corporation, as amended, is hereby amended to amend subdivisions (A) and (B) of Paragraph (5) by eliminating the provisions therein relating to shares of Class A Stock, to eliminate Paragraph (6) containing provisions applying to shares of Class A Stock, to renumber Paragraph (7) containing provisions applying to shares of Common Stock as Paragraph (6), to eliminate the provisions contained in Paragraph (8) relating to shares of Class A Stock and to add Subdivisions (A) and (B) thereof as so amended as Subdivisions (C) and (D) to Paragraph (6) as renumbered, to amend Paragraph (9) relating to scrip certificates to eliminate provisions therein relating to Class A Stock and renumber such Paragraph (9) as Paragraph (7) and to renumber Paragraph (10) relating to quorum of stockholders as Paragraph (8) so that said subdivisions (A) and (B) of Paragraph (5) and said Paragraphs (6) to (10) of Part D of Article IV, as so amended and renumbered, read as follows: "(A) The holders of the Preferred Stock of each series shall be entitled to receive, but only when, as and if declared by the Board of Directors, dividends at the rate fixed for such series and no more. Such dividends shall be payable on the last day of March, June, September and December in each year and shall be cumulative from such date as may be fixed for the series. All dividends payable on the Preferred Stock shall be fully paid, or declared and set apart for payment, before any dividends on the Common Stock shall be paid or set apart for payment so that if, for all dividend periods terminating on the same or an earlier date, dividends on all outstanding shares of the Preferred Stock at the rates fixed for the respective series shall not have been paid or set apart for payment, the deficiency shall be fully paid or set apart for payment before any dividends shall be paid or set apart for payment on the Common Stock. Dividends in full shall not be paid or set apart for payment on the Preferred Stock of any one series for any dividend period unless dividends in full have been or are contemporaneously paid or set apart for payment on the Preferred Stock of all series for all dividend periods terminating on the same or an earlier date. When the stated dividends are not paid in full on all series of the Preferred Stock, the shares of all series shall share ratably in the payment of dividends, including accumulations, if any, in accordance with the sums which would be payable on said shares if all dividends were paid in full. A 'dividend period' is the period between any two consecutive dividend payment dates, excluding the first of such dates, as fixed for the series to which a share or shares shall belong. Accruals of dividends shall not bear interest. "(B) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, the holders of the Preferred Stock of each and every series then outstanding shall be entitled to receive out of the net assets of the Corporation, whether capital or surplus, the sums per share fixed for the shares of the respective series and payable upon such dissolution, liquidation or winding up, plus, in the case of each share, an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared, before any distribution of the assets of the Corporation shall be made to the holders of the Common Stock, as such. "If the assets distributable on such dissolution, liquidation or winding up shall be insufficient to permit the payment to the holders of the Preferred Stock of the full amounts to which they respectively are entitled as aforesaid, then said assets shall be distributed ratably among the holders of the respective series of the Preferred Stock in proportion to the sums which would be payable on such dissolution, liquidation or winding up if all such sums were paid in full in preference and priority over the shares of any of the Common Stock. "After payment to the holders of the Preferred Stock of the full amounts to which they respectively are entitled as aforesaid, the holders of the Preferred Stock, as such, shall have no right or claim to any of the remaining assets of the Corporation. "The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes of this subdivision (B)." "COMMON STOCK "(6) The following provisions shall apply to all shares of the Common Stock: "(A) Out of the assets of the Corporation available for dividends remaining after full dividends on all stock having priority as to dividends over the Common Stock shall have been paid or declared and set apart for payment and after making such provision, if any, as the Board of Directors may deem necessary or advisable for working capital and reserves or otherwise, then, and not otherwise, dividends may be paid upon the Common Stock, but only when an as determined by the Board of Directors. "(B) The holders of the Common Stock shall have preemptive rights as the same are defined in Section 39 of the Stock Corporation Law, except that shares or other securities offered for sale shall not be subject to such preemptive rights (1) if not so subject under said Section 39 or (2) if they are the subject of a public offering or of an offering to or through underwriters or investment bankers who shall have agreed promptly to make a public offering of such shares. "(C) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, after there shall have been paid to or set apart for the holders of all stock having priority over the Common Stock the full preferential amounts to which they are respectively entitled, the holders of the Common Stock shall be entitled to receive pro rata all of the remaining assets of the Corporation available for distribution to its stockholders. The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes of this subdivision (C). "The Board of Directors, by vote of a majority of the members thereof, may distribute in kind to the holders of the Common Stock pro rata such remaining assets of the Corporation, or may sell, transfer or otherwise dispose of the remaining assets of the Corporation, or any part thereof, to any other corporation or to any person, and receive payment therefor wholly or partly in cash or in stock or in obligations of such corporation or person, and may sell, transfer or otherwise dispose of all or any of such consideration received therefor and distribute the proceeds thereof to the holders of the Common Stock pro rata. "(D) The respective shares of the Common Stock shall entitle the holders thereof to one vote for each share of such Common Stock held by them, respectively, except as in this subdivision (D) otherwise expressly provided. "At all meetings of stockholders held for the purpose of electing directors, each holder of shares of the Common Stock shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by the holders of shares of the Common Stock, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. "SCRIP CERTIFICATES "(7) Whenever any exchange or conversion of shares of stock of the Corporation of any class or series for or into shares of another class or series, or any exchange of shares of stock of the Corporation for shares of stock of another corporation pursuant to any plan of exchange or reorganization approved and accepted by the Board of Directors of the Corporation, shall result in the creation of interests in fractions of shares of stock of the Corporation of any class or series, the Corporation shall not be required to issue certificates representing such fractions of shares of stock, but a scrip certificate or certificates shall be issued in respect of such fractional interests in shares. Such scrip certificates will entitle the holders thereof, upon such terms and under such conditions as may be set by the Board of Directors of the corporation, upon the surrender of scrip certificates aggregating one or more full shares of stock of the respective class or series, to receive, on or before a date to be fixed by the Board of Directors of the Corporation, a certificate or certificates representing such full shares. The scrip certificates will provide that, as soon as practicable after such date so fixed by the Board of Directors of the Corporation, any shares of stock represented by outstanding scrip certificates shall be sold and the proceeds held without accountability for interest for the account of the holders of scrip certificates until a date fixed by the Board of Directors and to be not more than two years later, after which latter date all unsurrendered scrip certificates of the Corporation shall become void. "Scrip certificates shall be non-voting and non-dividend bearing and shall not entitle the holders thereof to any rights as stockholders of the Corporation. "QUORUM OF STOCKHOLDERS "(8) At all meetings of the stockholders of the Corporation a quorum must be present for the transaction of business, and except as otherwise provided under the heading 'General Provisions Applicable to All Series of Preferred Stock' in respect of meetings of the stockholders held for the election of directors by the vote of a class or classes of stock, a quorum shall consist of the holders of record of not less than a majority of the outstanding shares of the Corporation entitled to vote, present either in person or by proxy." VI. It is not proposed to reduce the capital of the Corporation by this Certificate of Amendment. IN WITNESS WHEREOF, the undersigned have made and subscribed this Certificate of Amendment this 8th day of January, 1957. EARLE J. MACHOLD/s/ EARLE J. MACHOLD President of Niagara Mohawk Power Corporation (SEAL) STORRS M. BISHOP/s/ STORRS M. BISHOP Secretary of Niagara Mohawk Power Corporation STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: On this 8th day of January, 1957, before me personally came Earle J. Machold, to me known to be the person described in and who executed the foregoing Certificate of Amendment on behalf of Niagara Mohawk Power Corporation, and he thereupon duly acknowledged to me that he executed the same. MADELENE B. HACKETT/s/ (NOTARIAL SEAL) MADELENE B. HACKETT Notary Public, State of New York #41-1616200 Qualified in Queens County Certificate filed in New York County Term Expires March 30, 1957 STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: On this 8th day of January, 1957, before me personally came Storrs M. Bishop, to me known to be the person described in and who executed the foregoing Certificate of Amendment on behalf of Niagara Mohawk Power Corporation, and he thereupon duly acknowledged to me that he executed the same. MADELENE B. HACKETT/s/ (NOTARIAL SEAL) MADELENE B. HACKETT Notary Public, State of New York #41-1616200 Qualified in Queens County Certificate filed in New York County Term Expires March 30, 1957 Affidavit of Officers of the Corporation Pursuant to Section 37 of the Stock Corporation Law STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: Earle J. Machold and Storrs M. Bishop, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold, is the President of the Corporation, and he, Storrs M. Bishop, is the Secretary of said corporation; that they have been authorized to execute and file the foregoing Certificate by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in the foregoing Certificate; that neither the Certificate of Incorporation nor any other Certificate filed pursuant to law requires a larger proportion of votes; that such votes were cast at a stockholders' meeting held upon notice pursuant to Section 45 of the Stock Corporation Law and that such meeting was duly called and held on the 4th day of December, 1956. EARLE J. MACHOLD/s/ President STORRS M. BISHOP/s/ Secretary Subscribed and sworn to before me this 8th day of January, 1957. MADELENE B. HACKETT/s/ MADELENE B. HACKETT Notary Public, State of New York #41-1616200 Qualified in Queens County Certificate filed in New York County Term Expires March 30, 1957 (NOTARIAL SEAL) Affidavit of Officers of the Corporation Pursuant to Section 37 of the Stock Corporation Law STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: Earle J. Machold and James H. Morrell, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold, is the President, and he, James H. Morrell, is the Treasurer of Niagara Mohawk Power Corporation, and that by the foregoing Certificate of Amendment the number of additional shares not resulting from a change of shares which the Corporation is thereby authorized to issue is 600,000 shares of Preferred Stock of the par value of $100 per share and 2,000,000 shares of Common Stock without par value; that no shares have thereby been changed as provided in subparagraph (5) of paragraph (C) of subdivision two of Section 35 of the Stock Corporation Law; and that the par value of any shares with par value has not been increased. EARLE J. MACHOLD/s/ President JAMES H. MORRELL/s/ Treasurer Subscribed and sworn to before me this 8th day of January, 1957. MADELENE B. HACKETT/s/ Notary Public MADELINE B. HACKETT Notary Public, State of New York #41-1616200 Qualified in Queens County Certificate filed in New York County Term Expires March 30, 1957 (NOTARIAL SEAL) STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N. Y., January 9, 1957. CASE 18134--Petition of Niagara Mohawk Power Corporation for approval of increase of its capital stock, for authority to issue $48,150,200 of convertible debentures, and for authority to issue common stock. * * * * * * The Public Service Commission hereby consents to and approves this Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation, Pursuant to Section 36 of the Stock Corporation Law, executed January 8, 1957,--in accordance with the order of said Public Service Commission dated January 7, 1957. By the Commission (COMMISSION SEAL) ALTON G. MARSHALL/s/ Secretary fm [CONFORMED] Exhibit 3(a)(6) CERTIFICATE of NIAGARA MOHAWK POWER CORPORATION Pursuant to Section 11 of the Stock Corporation Law Dated: May 21, 1957 STATE OF NEW YORK DEPARTMENT OF STATE FILED May 22, 1957 TAX $ None FILING FEE $25.00 CARMINE G. DE SAPIO Secretary of State By M. R. KEENAN CERTIFICATE of NIAGARA MOHAWK POWER CORPORATION __________ Pursuant to Section 11 of the Stock Corporation Law __________ NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to as "the Corporation") by its President and Secretary thereunto duly authorized DOES HEREBY CERTIFY: I. The name of the Corporation is "Niagara Mohawk Power Corporation". The name under which the Corporation was originally incorporated was "Niagara Hudson Public Service Corporation". II. The Certificate of Consolidation forming the Corporation (under the name of "Niagara Hudson Public Service Corporation") was filed in the Department of State of the State of New York on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State of the State of New York on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State of the State of New York on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Section 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State of the State of New York on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to Section 36 of the Stock Corporation Law, a further Certificate of Amendment was filed in the Department of State of the State of New York on August 22, 1952 to effect an increase of authorized shares without par value and to amend the statement respecting capital of the Corporation. Pursuant to Section 11 of the Stock Corporation Law, a further Certificate was filed in the Department of State of the State of New York on May 5, 1954 to set forth as paragraph (4A) of Part D of Article IV of the 1950 Certificate of Consolidation, as amended by Article V of the 1950 Certificate of Amendment, the designations, preferences, privileges and voting powers, and the restrictions or qualifications applicable to 210,000 shares of Preferred Stock, 4.10% Series. Said Certificate, pursuant to Section 11 of the Stock Corporation Law, is hereinafter sometimes referred to as the "1954 Certificate". Pursuant to Section 36 of the Stock Corporation Law, a further Certificate of Amendment was filed in the Department of State of the State of New York on January 9, 1957 to eliminate from the enumeration and description of shares which the Corporation is authorized to issue all the authorized shares of Class A Stock without par value, to authorize new shares by increasing the authorized shares with par value and the authorized shares without par value and to change the statements respecting capital. Said Certificate, pursuant to Section 36 of the Stock Corporation Law, is hereinafter sometimes referred to as the "January 1957 Certificate". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III. The certificate of incorporation of the Corporation, as amended and supplemented by any certificate filed pursuant to law, is hereby amended by the addition of the following provisions stating the designations, preferences, privileges and voting powers, and the restrictions or qualifications of a series of Preferred Stock, to consist of 200,000 shares of the authorized 1,800,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4B) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and by the 1954 Certificate and the January 1957 Certificate) and to read as follows: Particular Provisions Applicable to Preferred Stock, 5.25% Series (4B) The designation, preferences, privileges and voting powers of the 200,000 shares of the Preferred Stock, 5.25% Series, and the restrictions or qualifications thereof (insofar as they differ from or supplement the provisions which are applicable to all shares of the Preferred Stock irrespective of series), are as follows: (A) The series shall be designated as Preferred Stock, 5.25% Series; (B) The dividend rate thereof shall be five and twenty-five one-hundredths per cent (5.25%) per annum. The dividends on the shares of the Preferred Stock, 5.25% Series shall be cumulative from May 28, 1957; (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment, the Preferred Stock, 5.25% Series shall have no voting rights whatsoever and is specifically excluded from the right to vote in a proceeding for mortgaging the property and franchises of the Corporation pursuant to Section 16 of the Stock Corporation Law, for authorizing any guaranty pursuant to Section 19 of said Law, for sale of the franchises and property of the Corporation pursuant to Section 20 of said Law, for consolidation pursuant to Section 86 of said Law, for voluntary dissolution pursuant to Section 105 of said Law or for change of name pursuant to the General Corporation Law or pursuant to Section 36 of the Stock Corporation Law; (D) The sum per share payable upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $107.50 per share through April 30, 1962; $105.00 per share thereafter through April 30, 1967; $103.50 per share thereafter through April 30, 1972; and $102.00 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 5.25% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $107.50 per share through April 30, 1962; $105.00 per share thereafter through April 30, 1967; $103.50 per share thereafter through April 30, 1972; and $102.00 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; (G) The shares of the Preferred Stock, 5.25% Series shall not be convertible into or exchangeable for other securities of the Corporation; (H) There shall be no sinking fund with respect to the shares of the Preferred Stock, 5.25% Series; and (I) The shares of the Preferred Stock, 5.25% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IN WITNESS WHEREOF, the undersigned have made and subscribed this Certificate in triplicate this 21st day of May, 1957. /s/ EARLE J. MACHOLD President /s/ JOHN G. BENACK Secretary CORPORATE (SEAL) STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: On this 21st day of May, 1957, before me personally came EARLE J. MACHOLD and JOHN G. BENACK, to me known and known to me to be the persons described in and who executed the foregoing certificate, and they thereupon severally duly acknowledged to me that they executed the same. /s/ FRED L. JOHNSON FRED L. JOHNSON Notary Public, State of New York No. 24-1978900 Qualified in Kings County NOTARIAL Cert. filed with New York County Clerk (SEAL) Commission Expires March 30, 1959 STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: EARLE J. MACHOLD and JOHN G. BENACK, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold, is the President of Niagara Mohawk Power Corporation, and he, JOHN G. BENACK, is the Secretary thereof; that they were duly authorized by the Board of Directors of Niagara Mohawk Power Corporation to execute and file the foregoing Certificate, and that the designations, preferences, privileges and voting powers of the series of Preferred Stock described therein, and the restrictions or qualifications thereof, were duly authorized by the Board of Directors of Niagara Mohawk Power Corporation. /s/ EARLE J. MACHOLD /s/ JOHN G. BENACK Subscribed and sworn to before me this 21st day of May, 1957. /s/ FRED L. JOHNSON FRED L. JOHNSON Notary Public, State of New York No. 24-1978900 Qualified in Kings County Cert. filed with New York County Clerk Commission Expires March 30, 1959 NOTARIAL (SEAL) STATE OF NEW YORK ) DEPARTMENT STATE ) ss.: I certify That I have compared the preceding copy with the original Certificate of"NIAGARA MOHAWK POWER CORPORATION",pursuant to Section 11 of the Stock Corporation Law, filed in this department on the 22nd day of May, 1957, and that such copy is a correct transcript therefrom and of the whole of such original. WITNESS my hand and the official seal of the Department of State at the City of Albany, this twenty-second day of May, one thousand nine hundred fifty-seven. CARMINE G. DE SAPIO Secretary of State (STATE SEAL) By SAMUEL LONDON Deputy Secretary of State [CONFORMED] Exhibit 3(a)(7) CERTIFICATE of NIAGARA MOHAWK POWER CORPORATION Pursuant to Section 11 of the Stock Corporation Law Dated: February 17, 1958 STATE OF NEW YORK DEPARTMENT OF STATE FILED Feb. 18, 1958 TAX $ None FILING FEE $25.00 /s/ CARMINE G. DE SAPIO Secretary of State By B. HORAN CERTIFICATE of NIAGARA MOHAWK POWER CORPORATION _________ Pursuant to Section 11 of the Stock Corporation Law __________ NIAGARA MOHAWK POWER CORPORATION (hereinafter sometimes referred to as "the Corporation") by its President and Secretary thereunto duly authorized DOES HEREBY CERTIFY: I. The name of the Corporation is "Niagara Mohawk Power Corporation". The name under which the Corporation was originally incorporated was "Niagara Hudson Public Service Corporation". II. The Certificate of Consolidation forming the Corporation (under the name of "Niagara Hudson Public Service Corporation") was filed in the Department of State of the State of New York on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State of the State of New York on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State of the State of New York on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State of theState of New York on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to Section 36 of the Stock Corporation Law, a further Certificate of Amendment was filed in the Department of State of the State of New York on August 22, 1952 to effect an increase of authorized shares without par value and to amend the statement respecting capital of the Corporation. Pursuant to Section 11 of the Stock Corporation Law, a further Certificate was filed in the Department of State of the State of New York on May 5, 1954 to set forth as paragraph (4A) of Part D of Article IV of the 1950 Certificate of Consolidation, as amended by Article V of the 1950 Certificate of Amendment, the designations, preferences, privileges and voting powers, and the restrictions or qualifications applicable to 210,000 shares of Preferred Stock, 4.10% Series. Said Certificate, pursuant to Section 11 of the Stock Corporation Law, is hereinafter sometimes referred to as the "1954 Certificate". Pursuant to Section 36 of the Stock Corporation Law, a further Certificate of Amendment was filed in the Department of State of the State of New York on January 9, 1957 to eliminate from the enumeration and description of shares which the Corporation is authorized to issue all the authorized shares of Class A Stock without par value, to authorize new shares by increasing the authorized shares with par value and the authorized shares without par value and to change the statements respecting capital. Said Certificate, pursuant to Section 36 of the Stock Corporation Law, is hereinafter sometimes referred to as the "January 1957 Certificate". Pursuant to Section 11 of the Stock Corporation Law, a further Certificate was filed in the Department of State of the State of New York on May 22, 1957 to set forth as paragraph (4B) of Part D of Article IV of the 1950 Certificate of Consolidation, as amended by Article V of the 1950 Certificate of Amendment and by the 1954 Certificate and the January 1957 Certificate, the designations, preferences, privileges and voting powers, and the restrictions or qualifications applicable to 200,000 shares of Preferred Stock, 5.25% Series. Said Certificate, pursuant to Section 11 of the Stock Corporation Law, is hereinafter sometimes referred to as the "May 1957 Certificate". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III. The certificate of incorporation of the Corporation, as amended and supplemented by any certificate filed pursuant to law, is hereby amended by the addition of the following provisions stating the designations, preferences, privileges and voting powers, and the restrictions or qualifications of a series of Preferred Stock, to consist of 250,000 shares of the authorized 1,800,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4C) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and by the 1954 Certificate, the January 1957 Certificate and the May 1957 Certificate) and to read as follows: Particular Provisions Applicable to Preferred Stock, 4.85% Series (4C) The designations, preferences, privileges and voting powers of the 250,000 shares of the Preferred Stock, 4.85% Series, and the restrictions or qualifications thereof (insofar as they differ from or supplement the provisions which are applicable to all shares of the Preferred Stock irrespective of series), are as follows: (A) The series shall be designated as Preferred Stock, 4.85% Series; (B) The dividend rate thereof shall be four and eighty-five one- hundredths per cent (4.85%) per annum. The dividends on the shares of the Preferred Stock, 4.85% Series shall be cumulative from February 25, 1958; (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment, the Preferred Stock, 4.85% Series shall have no voting rights whatsoever and is specifically excluded from the right to vote in a proceeding for mortgaging the property and franchises of the Corporation pursuant to Section 16 of the Stock Corporation Law, for authorizing any guaranty pursuant to Section 19 of said Law, for sale of the franchises and property of the Corporation pursuant to Section 20 of said Law, for consolidation pursuant to Section 86 of said Law, for voluntary dissolution pursuant to Section 105 of said Law or for change of name pursuant to the General Corporation Law or pursuant to Section 36 of the Stock Corporation Law; (D) The sum per share payable upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $106 per share through January 31, 1963; $104 per share thereafter through January 31, 1968; $103 per share thereafter through January 31, 1973; and $102 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 4.85% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $106 per share through January 31, 1963; $104 per share thereafter through January 31, 1968; $103 per share thereafter through January 31, 1973; and $102 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; provided, however, the Board of Directors of the Corporation shall not on or prior to February 1, 1963 exercise its option to redeem any shares of the Preferred Stock, 4.85% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than the dividend rate per annum of the Preferred Stock, 4.85% Series; (G) The shares of the Preferred Stock, 4.85% Series shall not be convertible into or exchangeable for other securities of the Corporation; (H) There shall be no sinking fund with respect to the shares of the Preferred Stock, 4.85% Series; and (I) The shares of the Preferred Stock, 4.85% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IN WITNESS WHEREOF, the undersigned have made and subscribed this Certificate in triplicate this 17th day of February, 1958. /s/ EARLE J. MACHOLD President (CORPORATE SEAL) /s/ JOHN G. BENACK Secretary STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: On this 17th day of February, 1958, before me personally came EARLE J. MACHOLD and JOHN G. BENACK, to me known and known to me to be the persons described in and who executed the foregoing certificate, and they thereupon severally duly acknowledged to me that they executed the same. /s/ AMY B. MAC FARLANE (NOTARIAL SEAL) AMY B. MAC FARLANE Notary Public, State of New York No. 31-7649500 Qualified in New York County Commission expires March 30, 1958 STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: EARLE J. MACHOLD and JOHN G. BENACK, being duly sworn, depose and say, and each for himself deposes and says, that he, Earle J. Machold. is the President of Niagara Mohawk Power Corporation, and he, JOHN G. BENACK, is the Secretary thereof; that they were duly authorized by the Board of Directors of Niagara Mohawk Power Corporation to execute and file the foregoing Certificate, and that the designations, preferences, privileges and voting powers of the series of Preferred Stock described therein, and the restrictions or qualifications thereof, were duly authorized by the Board of Directors of Niagara Mohawk Power Corporation. /s/ EARLE J. MACHOLD /s/ JOHN G. BENACK Subscribed and sworn to before me this 17th day of February, 1958. /s/ AMY B. MAC FARLANE AMY B. MAC FARLANE Notary Public, State of New York No. 31-7649500 Qualified in New York County Commission expires March 30, 1958 (NOTARIAL SEAL) 1618 STATE OF NEW YORK ) DEPARTMENT OF STATE ) ss.: I CERTIFY That I have compared the preceding copy with the original Certificate of "NIAGARA MOHAWK POWER CORPORATION", Pursuant to Section 11 of the Stock Corporation Law, filed in this department on the 18th day of February, 1958, and that such copy is a correct transcript therefrom and of the whole of such original. WITNESS my hand and the official seal of the Department of State at the City of Albany, this eighteenth day of February, one thousand nine hundred fifty-eight. /s/ CARMINE G. DE SAPIO Secretary of State. (SEAL) By /s/ SAMUEL LONDON Deputy Secretary of State. CERTIFICATE OF AMENDMENT Exhibit 3(a)(8) of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Dated: May 4, 1965 __________ (Endorsed) STATE OF NEW YORK DEPARTMENT OF STATE FILED MAY 5 1965 TAX $23,242.70 FILING FEE $30-- JOHN P. LOMENZO Secretary of State By D. BELL CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Vice President and the Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: (1) to change the 14,594,662 previously authorized shares of Common Stock without par value into 29,189,324 shares of Common Stock of the par value of $8 each, and (2) to increase the aggregate number of shares of Common Stock of the par value of $8 each which the Corporation shall have the authority to issue by an additional 5,810,676 shares of such Common Stock, so that the authorized shares of capital stock shall consist of 1,800,000 shares of Preferred Stock with a par value of $100 each and 35,000,000 shares of Common Stock with a par value of $8 each. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 36,800,000, of which 1,800,000 are to have a par value of $100 each and 35,000,000 are to have a par value of $8 each." "C. The shares of the Corporation are to be classified as follows: 1,800,000 shares are to be Preferred Stock with a par value of $100 each; and 35,000,000 shares are to be Common Stock with a par value of $8 each." V The 14,594,662 previously authorized shares of Common Stock without par value, of which 13,680,340 shares are issued and outstanding, are hereby changed to 29,189,324 shares of Common Stock of the par value of $8 each, of which 27,360,680 shares will be issued shares, and the manner in which such change will be effected is as follows: each share of previously authorized Common Stock without par value is hereby changed into two shares of Common Stock of the par value of $8 each. VI The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VII This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the fourth day of May, 1965, at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 4th day of May, 1965. LAUMAN MARTIN Lauman Martin, Vice President [CORPORATE SEAL] JOHN G. BENACK John G. Benack, Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: Lauman Martin, being duly sworn, deposes and says, that he is the Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. LAUMAN MARTIN Sworn to before me this 4th day of May, 1965 PHYLLIS FANNING PHYLLIS FANNING Notary Public in the State of New York Qualified in Onon. Co. No. 34-1158700 My Commission Expires March 30, 1967 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., May 5, 1965 CASE 23554--Petition of Niagara Mohawk Power Corporation for approval of a certificate amending its certificate of incorporation to increase the number of its shares and to change shares without par value into shares with par value. * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law, executed May 4, 1965 in accordance with the order of the Public Service Commission dated March 19, 1965. By the Commission [SEAL] SAMUEL R. MADISON Secretary CERTIFICATE OF AMENDMENT Exhibit 3(a)(9) of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Dated: August 22, 1967 STATE OF NEW YORK DEPARTMENT OF STATE FILED AUG 24 1967 TAX $ NONE FILING FEE $30 JOHN P. LOMENZO Secretary of State By M. H. CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned being a Vice President and the Secretary of NIAGARA MOHAWK POWER CORPORATION HEREBY CERTIFY: I. The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II. The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to Section 36 of the Stock Corporation Law, a further Certificate of Amendment was filed in the Department of State on August 22, 1952 to effect an increase of authorized shares without par value and to amend the statement respecting capital of the Corporation. Pursuant to Section 11 of the Stock Corporation Law, a further Certificate was filed in the Department of State on May 5, 1954 to set forth as paragraph (4A) of Part D of Article IV of the 1950 Certificate of Consolidation, as amended by Article V of the 1950 Certificate of Amendment, the designations, preferences, privileges and voting powers, and the restrictions or qualifications applicable to 210,000 shares of Preferred Stock, 4.10% Series. Said Certificate, pursuant to Section 11 of the Stock Corporation Law, is hereinafter sometimes referred to as the "1954 Certificate". Pursuant to Section 36 of the Stock Corporation Law, a further Certificate of Amendment was filed in the Department of State on January 9, 1957 to eliminate from the enumeration and description of shares which the Corporation is authorized to issue all the authorized shares of Class A Stock without par value, to authorize new shares by increasing the authorized shares with par value and the authorized shares without par value and to change the statements respecting capital. Said Certificate, pursuant to Section 36 of the Stock Corporation Law, is hereinafter sometimes referred to as the "January 1957 Certificate". Pursuant to Section 11 of the Stock Corporation Law, a further Certificate was filed in the Department of State on May 22, 1957 to set forth as paragraph (4B) of Part D of Article IV of the 1950 Certificate of Consolidation, as amended by Article V of the 1950 Certificate of Amendment and by the 1954 Certificate and the January 1957 Certificate, the designations, preferences, privileges and voting powers, and the restrictions or qualifications applicable to 200,000 shares of Preferred Stock, 5.25% Series. Said Certificate, pursuant to Section 11 of the Stock Corporation Law, is hereinafter sometimes referred to as the "May 1957 Certificate". Pursuant to Section 11 of the Stock Corporation Law, a further certificate was filed in the Department of State on February 18, 1958 to set forth as paragraph 4(C) of Part D to Article IV of the 1950 Certificate of Consolidation, as amended by Article V of the 1950 Certificate of Amendment and by the 1954 Certificate, the January 1957 Certificate and the May 1957 Certificate, the designations, preferences, privileges and voting powers, and the restrictions and qualifications applicable to 250,000 shares of Preferred Stock, 4.85% Series. Said Certificate, pursuant to Section 11 of the Stock Corporation Law, is hereinafter sometimes referred to as the "1958 Certificate". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III. The certificate of incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a fourth series of Preferred Stock, to consist of 250,000 shares of the authorized 1,800,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4D) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and by the 1954 Certificate, the January 1957 Certificate, the May 1957 Certificate and the 1958 Certificate) and to read as follows: Particular Provisions Applicable to Preferred Stock, 6.10% Series (4D) The number, designations, relative rights, preferences and limitations of the fourth series of the Preferred Stock of the Corporation as fixed by the Board of Directors are as follows: (A) The number of shares to constitute the fourth series shall be 250,000 shares and the designation of such series shall be "Preferred Stock, 6.10% Series"; (B) The dividend rate thereof shall be six and ten one-hundredths per cent (6.10%) per annum. The dividends on each share of the Preferred Stock, 6.10% Series, shall be cumulative from the date of the original issue thereof; (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment, the Preferred Stock, 6.10% Series, shall have no voting rights whatsoever; (D) The sum per share payable upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $107 per share through August 31, 1974; $105 per share thereafter through August 31, 1977; $103 per share thereafter through August 31, 1982; and $101 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 6.10% Series, shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $107 per share through August 31, 1974; $105 per share thereafter through August 31, 1977; $103 per share thereafter through August 31, 1982; and $101 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; provided, however, the Board of Directors of the Corporation shall not prior to September 1, 1974 exercise its option to redeem any shares of the Preferred Stock, 6.10% Series, as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than the dividend rate per annum of the Preferred Stock, 6.10% Series; (G) The shares of the Preferred Stock, 6.10% Series, shall not be convertible into or exchangeable for other securities of the Corporation; (H) There shall be no sinking fund with respect to the shares of the Preferred Stock, 6.10% Series; and (I) The shares of the Preferred Stock, 6.10% Series, shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV. The amendments of the certificate of incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 22nd day of August, 1967. LAUMAN MARTIN Lauman Martin, Vice President JOHN G. BENACK John G. Benack, Secretary STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: LAUMAN MARTIN, being duly sworn, deposes and says that he is a Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. LAUMAN MARTIN Sworn to before me this 22nd day of August, 1967. A. READING VAN DOREN, JR. A. READING VAN DOREN, JR. Notary Public State of New York No. 31-4074138 Qualified in New York County Commission Expires March 30, 1969 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y. August 24, 1967 CASE 24455--Petition of Niagara Mohawk Power Corporation for authority to issue $40 million of General Mortgage Bonds, % Series, due August 1, 1997, and 250,000 shares of $100 par value preferred stock, and to amend its Certificate of Incorporation. * * * The Public Service Commission hereby consents to and approves this CERTIFICATE of AMENDMENT OF CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law, executed August 22, 1967, in accordance with the order of the Public Service Commission dated August 2, 1967. By the Commission SAMUEL R. MADISON Secretary CERTIFICATE OF AMENDMENT Exhibit 3(a)(10) of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: May 8, 1968 STATE OF NEW YORK DEPARTMENT OF STATE FILED AUG 19 1968 TAX $50,000 FILING FEE $30 JOHN P LOMENZO Secretary of State By N. B. CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Vice President and the Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business corporation Law, to wit: to increase the aggregate number of shares of Preferred Stock of the par value of $100 each which the Corporation shall have the authority to issue by an additional 1,000,000 shares of such Preferred Stock, so that the authorized shares of capital stock shall consist of 2,800,000 shares of Preferred Stock with a par value of $100 each and 35,000,000 shares of Common Stock with a par value of $8 each. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV.A. The total number of shares which the Corporation may have is 37,800,000, of which 2,800,000 are to have a par value of $100 each and 35,000,000 are to have a par value of $8 each." "C. The shares of the Corporation are to be classified as follows: 2,800,000 shares are to be Preferred Stock with a par value of $100 each; and 35,000,000 shares are to be Common Stock with a par value of $8 each." V The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the seventh day of May, 1968, at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 8th day of May, 1968. LAUMAN MARTIN /s/ Lauman Martin, Vice President [CORPORATE SEAL] JOHN G. BENACK /s/ John G. Benack, Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: Lauman Martin, being duly sworn, deposes and says, that he is a Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. LAUMAN MARTIN /s/ Sworn to before me this 8th day of May, 1968 PHYLLIS FANNING /s/ PHYLLIS FANNING Notary Public in the State of New York qualified in Onon. Co. No. 34-1158700 My Commission Expires March 30, 1969 [NOTARIAL SEAL] [CONFORMED] Exhibit 3(a)(11) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: August 1, 1969 STATE OF NEW YORK DEPARTMENT OF STATE FILED SEP 22 1969 Tax $50,000-- Filing Fee $30-- JOHN P. LOMENZO Secretary of State By M. H. 783618 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned, being a Vice President and the Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Preferred Stock which the Corporation shall have the authority to issue by an additional 1,000,000 shares of a new class of Preference Stock with a par value of $100 each, so that the authorized shares of capital stock shall consist of 2,800,000 shares of Preferred Stock with a par value of $100 each, 1,000,000 shares of Preference Stock with a par value of $100 each, and 35,000,000 shares of Common Stock with a par value of $8 each, and to set forth the relative rights, preferences and limitations of the new class of Preference Stock. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 38,800,000 of which, 3,800,000 are to have a par value of $100 each and 35,000,000 are to have a par value of $8 each." "C. The shares of the Corporation are to be classified as follows: $2,800,000 shares are to be Preferred Stock with a par value of $100 each; 1,000,000 shares are to be Preference Stock with a par value of $100 each; and 35,000,000 shares are to be Common Stock with a par value of $8 each." V The Certificate of Incorporation of the Corporation, as amended, is hereby amended by inserting the following Paragraphs (6) and (7) setting forth the relative rights, preferences and limitations of the new class of Preference Stock immediately following Paragraph (5) of Part D of Article IV of the Certificate of Incorporation, as amended, and to renumber Paragraphs (6), (7) and (8) of Part D of said Article IV as Paragraphs (8), (9) and (10), respectively, so that Paragraphs (6) through (10) of Part D of said Article IV, as so amended and renumbered, read follows: "PREFERENCE STOCK "(6) The shares of the Preference Stock may be issued from time to time in series. The Board of Directors is authorized to fix from time to time before issuance the designations, relative rights, preferences and limitations of the shares of each series of the Preference Stock, respectively, except for such provisions as are applicable to all shares of the Preference Stock irrespective of series, and except that until the Preferred Stock shall have been redeemed in accordance with its terms, the designations, relative rights, preferences and limitations granted to or imposed upon any series of the Preference Stock shall have no effect whatever on the Preferred Stock, which shall retain its present rights and shall be and remain superior in all respects to the Preference Stock. "Subject to the limitations hereinafter stated, the shares of the Preference Stock may be issued in any such one or more series as may be fixed from time to time by the Board of Directors, each of such series to be distinctively designated. All shares of any one series of Preference Stock shall be alike in every particular, and the shares of all series shall rank equally and be identical in all respects, except in respect to the matters set forth in the following paragraphs numbered (A) to (H) inclusive: (A) The designation of series; (B) The dividend rate; (C) The date from which dividends shall be cumulative and the dates on which dividends, if declared, shall be payable; (D) The sum payable per share upon the voluntary dissolution, liquidation or winding up of the Corporation and the sum payable per share upon the involuntary dissolution, liquidation or winding up of the Corporation, which sums, in each and every case, shall be a stated amount (not less than $100) with respect to dissolution, liquidation or winding up during any specified period or periods, plus an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared, and payable out of the net assets of the Corporation, whether capital or surplus; (E) Whether or not the shares of each series shall be redeemable, and if made redeemable, the redemption price or prices per share, which prices, in each and every case, shall be a stated amount with respect to redemption during any specified period or periods, plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; (F) Whether or not the shares of each series shall be made convertible into or exchangeable for other securities of the Corporation, and if made convertible or exchangeable, the price or prices or the rate or rates of conversion or exchange, and the adjustments, if any, at which such conversion or exchange may be made; (G) Whether or not there shall be a sinking fund, or other fund analogous thereto, with respect to the shares of each series and the terms and provisions of such fund, if any; and (H) Any other relative, participating, optional or other rights, preferences or limitations of the shares of each series, not inconsistent with the provisions applicable to all shares of the Preference Stock irrespective of series. "PROVISIONS APPLICABLE TO ALL SERIES OF PREFERENCE STOCK "(7) The following provisions shall apply to all shares of the Preference Stock irrespective of series: "(A) The holders of the Preference Stock of each series shall be entitled to receive, but only when and as declared by the Board of Directors, dividends at the rate fixed for such series and no more. Such dividends shall be payable on such dividend dates as may be fixed for said series and shall be cumulative from such date as may be fixed. All dividends accrued on the Preference Stock shall be fully paid, or declared and set apart for payment, before any dividends on the Common Stock shall be paid or set apart for payment so that if, for all prior dividend periods and the then current dividend period, dividends on all outstanding shares of Preference Stock at the rates fixed for the respective series shall not have been paid, or declared and set apart for payment, the deficiency shall be fully paid, or declared and set apart for payment, before any dividends shall be paid or set apart for payment on the Common Stock. If the stated dividends on the Preference Stock are not paid in full, the shares of all series of the Preference Stock shall share ratably in the payment of dividends including accumulations, if any, in accordance with the sums which would be payable on such shares if all dividends were declared and paid in full. Accruals of dividends shall not bear interest. "(B) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, the holders of the Preference Stock of each and every series then outstanding shall be entitled to receive out of the net assets of the Corporation, whether capital or surplus, the sums per share fixed for the shares of the respective series and payable upon such dissolution, liquidation or winding up, plus, in the case of each share, an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared, before any distribution of the assets of the Corporation shall be made to the holders of the Common Stock. "If the assets distributable on such dissolution, liquidation or winding up shall be insufficient to permit the payment to the holders of the Preference Stock of the full amounts to which they respectively are entitled as aforesaid, then said assets shall be distributed ratably among the holders of the respective series of Preference Stock in proportion to the amounts which would be payable on such dissolution, liquidation or winding up if all such amounts were paid in full in preference and priority over the shares of the Common Stock. "After payment to the holders of the Preference Stock of the full amounts to which they respectively are entitled as aforesaid, the holders of the Preference Stock, as such, shall have no right or claim to any of the remaining assets of the Corporation. "The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes hereof. "(C) At the option of the Board of Directors of the Corporation, the Corporation may redeem any series of Preference Stock which has been made redeemable, either as a whole or in part, at the redemption price determined for such series; provided, however, that not less than thirty nor more than sixty days previous to the date fixed for redemption a notice of the time and place thereof shall be given the holders of record of the Preference Stock so to be redeemed, by mail or publication, in such manner as may be prescribed by resolution of the Board of Directors; and, provided, further, that in every case of redemption of less than all of the outstanding shares of any one series of Preference Stock, such redemption shall be made pro rata, or the shares of such series to be redeemed shall be chosen by lot in such manner as may be prescribed by resolution of the Board of Directors. At any time after notice of redemption has been given as aforesaid to the holders of stock so to be redeemed, or after giving 189to the bank or trust company hereinafter referred to irrevocable authorization to give such notice, the Corporation may deposit the aggregate redemption price with a bank or trust company having its principal office in The City of New York, State of New York, in trust for the benefit of the holders of the shares to be redeemed, payable on the date fixed for redemption as aforesaid and in the amounts aforesaid to the respective orders of the holders of the shares to be redeemed, upon endorsement to the Corporation or otherwise, as may be required, and upon surrender of the certificates for such shares. Upon deposit of said money as aforesaid, or, if no such deposit is made, upon the date fixed for redemption (unless the Corporation defaults in making payment of the redemption price as set forth in such notice), such holders shall cease to be stockholders with respect to said shares, and from and after the making of said deposit, or, if no such deposit is made, from and after the date fixed for redemption (the Corporation not having defaulted in making payment of the redemption price as set forth in such notice), said shares shall not be deemed to be outstanding and such holders shall have no interest in or claim against the Corporation with respect to said shares, but shall be entitled only to receive said moneys on the date fixed for redemption as aforesaid from said bank or trust company, or from the Corporation, as the case may be, without interest thereon, upon endorsement to the Corporation or otherwise, as may be required, and upon surrender of the certificates for such shares, as aforesaid. "In case the holder of any such Preference Stock which shall have been called for redemption shall not, within six years after said deposit, claim the amount deposited as above stated for the redemption thereof, such bank or trust company shall upon demand pay over to the Corporation such unclaimed amount and such bank or trust company shall thereupon be relieved from all responsibility to such holder, and such holder shall look only to the Corporation for the payment thereof. "Nothing herein contained shall limit any legal right of the Corporation to purchase or otherwise acquire any shares of the Preference Stock. "(D) So long as any shares of the Preference Stock of any series are outstanding, the Corporation shall not, without the consent given either in writing or by vote at a meeting called for that purpose, of the holders of at least two-thirds of the total number of shares of the Preference Stock of all series then outstanding: (a) Create or authorize any stock ranking prior to the Preference Stock with respect to dividends or upon the dissolution, liquidation, or winding up of the Corporation, whether voluntary or involuntary, or create or authorize any obligation or security convertible into shares of any such stock; (b) Amend, alter, change or repeal any of the terms of the Preference Stock or of any series of the Preference Stock then outstanding so as to affect the holders of such shares adversely; provided, however, that if any amendment, alteration, change or repeal would affect adversely the holders of one or more, but not all, of the series of the Preference Stock at the time outstanding, only such consent of the holders of two-thirds of the total number of shares of all series so affected shall be required. "(E) So long as any shares of the Preference Stock of any series are outstanding, the Corporation shall not without an authorizing vote, at a meeting called for that purpose, of the holders of a majority of the shares of the Preference Stock of all series then outstanding: (a) Increase the total authorized amount of the Preference Stock or create any class of stock ranking on a parity with the Preference Stock as to dividends or in liquidation; (b) Issue any shares of Preference Stock entitled to payment of an amount per share upon involuntary dissolution, liquidation, or winding up of the Corporation in excess of $100 per share plus an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared; (c) Merge or consolidate with or into any other corporation, unless such merger or consolidation, or the issuance and assumption of all securities to be issued or assumed in connection therewith shall have been ordered, approved, or permitted by a regulatory authority of the State of New York having jurisdiction in the premises; provided that the provisions of this clause (c) shall not apply to a 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. "(F) No holder of the Preference Stock of the Corporation shall have any preemptive right to purchase or subscribe for any part of the unissued stock of the Corporation or of any stock of the Corporation to be issued by reason of any increase of the authorized capital stock of the Corporation, or to purchase or subscribe for any bonds, certificates of indebtedness, debentures or other securities convertible into or carrying options or warrants to purchase stock or other securities of the Corporation or to purchase or subscribe for any stock of the Corporation purchased by the Corporation or by its nominee or nominees, or to have any other preemptive rights as now or hereafter defined by the laws of the State of New York. "(G) Except as and to the extent otherwise provided by this Certificate and the laws of the State of New York, the Preference 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 the stockholders thereof. "Whenever dividends payable on the Preference Stock shall be in default in an aggregate amount equivalent to six full quarterly dividends on all shares of such Preference Stock then outstanding, the holders of shares of the Preference Stock, voting separately as a class and regardless of series, shall be entitled to elect two members of the Board of Directors, as then constituted, and the holders of the Common Stock (and the holders of the Preferred Stock if they are then entitled to elect directors) shall be entitled to elect the remainder of the Board of Directors as then constituted. The right of the holders of the Preference Stock, voting separately as a class, to elect members of the Board of Directors as aforesaid shall continue until such time as all dividends accumulated on the Preference Stock shall have been paid in full, or declared and set apart for payment (and such dividends shall be paid, or declared and set apart for payment, out of assets available therefor as soon as is reasonably practicable), at which time such right of the holders of shares of the Preference Stock to elect members of the Board of Directors as aforesaid shall terminate, subject to revesting in the event of each and every subsequent default of the character above named. Upon termination of the right of the holders of shares of the Preference Stock to elect members of the Board of Directors, the terms of office of all persons who may have been elected directors of the Corporation by vote of the holders of the Preference Stock shall forthwith terminate. "Whenever the right to elect directors shall accrue to the Preference Stock as herein provided, (a) a meeting of stockholders for the election of a new Board of Directors shall be held and, if not otherwise called, shall be promptly called by the Secretary of the Corporation upon written request of, or may be called by, the holders of record of at least 10% of the outstanding Preference Stock, and (b) upon the election at such meeting the terms of office of those existing directors elected by the holders of Common Stock shall terminate. "At any meeting held for the purpose of electing directors when the holders of the Preference Stock shall be entitled to elect members of the Board of Directors as aforesaid, the presence in person or by proxy of the holders of a majority of the total number of outstanding shares of Common Stock of the Corporation shall be required to constitute a quorum of such class for the election of directors by such class, and the presence in person or by proxy of the holders of a majority of the total number of outstanding shares of the Preference Stock shall be required to constitute a quorum of such class for the election of directors by such class; provided, however, that a majority of those holders of the stock of either such classes who are present in person or by proxy shall have power to adjourn such meeting for the election of directors by such class from time to time without notice other than announcement at the meeting. At such meeting the Preference Stock shall be entitled to elect two directors, and the holders of Common Stock shall be entitled to elect the remaining directors, provided, however, that any persons occupying positions who were elected by the holders of Preferred Stock shall not thereby be effected. The terms of office of the directors so elected by the holders of Preference Stock and by the holders of Common Stock shall expire at the time the terms of office of directors would normally expire, and upon any such normal expiration of such terms of office of directors would normally expire, and upon any such normal expiration of such terms of office, if the holders of Preference Stock continue to be entitled to elect directors, they shall be entitled to elect a successor director; subject, however, to termination of the office of any director elected by holders of Preference Stock as provided in the second preceding paragraph hereof. "In case of any vacancy in the office of a director occurring among the directors elected by the holders of the Preference Stock as aforesaid, or of a successor to any such director, the remaining director so elected may elect a successor to hold office for the unexpired term of the director whose place shall be vacant, and such successor shall be deemed to have been elected by the holders of the Preference Stock as aforesaid. Likewise, in case of any vacancy in the office of a director occurring (at a time when the holders of the Preference Stock shall be entitled to elect members of the Board of Directors as aforesaid) among the directors elected by the holders of the Common Stock of the Corporation, or of a successor to any such director, the remaining directors so elected may elect, by affirmative vote of a majority thereof, or by the affirmative vote of the remaining director so elected if there be but one, a successor or successors to hold office for the unexpired term of the director or directors whose place or places shall be vacant, and such successor or successors shall be deemed to have been elected by the holders of the Common Stock of the Corporation. "Nothing herein pertaining to the rights of the holders of Preference Stock to elect directors shall be deemed to affect the rights of the holders of Preferred Stock to elect directors upon default in the payment of dividends on that stock. "Except as herein otherwise expressly provided and except when some mandatory provision of law shall be controlling and, as regards the special rights of any series of the Preference Stock, as provided in the resolutions creating such series, whenever shares of two or more series of the Preference Stock are outstanding, no particular series of the Preference Stock shall be entitled to vote as a separate series on any matter and all shares of the Preference Stock of all series shall be deemed to constitute but one class for any purpose for which a vote of the stockholders of the Corporation by classes may now or hereafter be required. "COMMON STOCK "(8) The following provisions shall apply to all shares of the Common Stock: "(A) Out of the assets of the Corporation available for dividends remaining after full dividends on all stock having priority as to dividends over the Common Stock shall have been paid or declared and set apart for payment and after making such provision, if any, as the Board of Directors may deem necessary or advisable for working capital and reserves or otherwise, then, and not otherwise, dividends may be paid upon the Common Stock, but only when and as determined by the Board of Directors. "(B) The holders of the Common Stock shall have preemptive rights as the same are defined in Section 39 of the Stock Corporation Law, except that shares or other securities offered for sale shall not be subject to such preemptive rights (1) if not so subject under said Section 39 or (2) if they are the subject of a public offering or of an offering to or through underwriters or investment bankers who shall have agreed promptly to make a public offering of such shares. "(C) Upon any dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary, after there shall have been paid to or set apart for the holders of all stock having priority over the Common Stock the full preferential amounts to which they are respectively entitled, the holders of the Common Stock shall be entitled to receive pro rata all of the remaining assets of the Corporation available for distribution to its stockholders. The sale, conveyance, exchange or transfer of all or substantially all of the property of the Corporation, or the merger or consolidation into or with any other corporation, shall not be deemed a dissolution, liquidation or winding up for the purposes of this subdivision (C). "The Board of Directors, by vote of a majority of the members thereof, may distribute in kind to the holders of the Common Stock pro rata such remaining assets of the Corporation, or may sell, transfer or otherwise dispose of the remaining assets of the Corporation, or any part thereof, to any other corporation or to any person, or any part thereof, to any other corporation or to any person, and receive payment therefor wholly or partly in cash or in stock or in obligations of such corporation or person, and may sell, transfer or otherwise dispose of all or any of such consideration received therefor and distribute the proceeds thereof to the holders of the Common Stock pro rata. "(D) The respective shares of the Common Stock shall entitle the holders thereof to one vote for each share of such Common Stock held by them, respectively, except as in this subdivision (D) otherwise expressly provided. "At all meetings of stockholders held for the purpose of electing directors, each holder of shares of the Common Stock shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by the holders of shares of the Common Stock, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. "SCRIP CERTIFICATES "(9) Whenever any exchange or conversion of shares of stock of the Corporation of any class or series for or into shares of another class or series, or any exchange of shares of stock of the Corporation for shares of stock of another corporation pursuant to any plan of exchange or reorganization approved and accepted by the Board of Directors of the Corporation, shall result in the creation of interests in fractions of shares of stock of the Corporation of any class or series, the Corporation shall not be required to issue certificates representing such fractions of shares of stock, but a scrip certificate or certificates shall be issued in respect of such fractional interests in shares. Such scrip certificates will entitle the holders thereof, upon such terms and under such conditions as may be set by the Board of Directors of the Corporation, upon the surrender of scrip certificates aggregating one or more full shares of stock of the respective class or series, to receive, on or before a date to be fixed by the Board of Directors of the Corporation, a certificate or certificates representing such full shares. The scrip certificates will provide that, as soon as practicable after such dates fixed by the Board of Directors of the Corporation, any shares of stock represented by outstanding scrip certificates shall be sold and the proceeds held without accountability for interest for the account of the holders of scrip certificates until a date fixed by the Board of Directors and to be not more than two years later, after which latter date all unsurrendered scrip certificates of the Corporation shall become void. "Scrip certificates shall be non-voting and non-dividend bearing and shall not entitle the holders thereof to any rights as stockholders of the Corporation. "QUORUM OF STOCKHOLDERS "(10) At all meetings of the stockholders of the Corporation a quorum must be present for the transaction of business, and except as otherwise provided under the heading 'General Provisions Applicable to All Series of Preferred Stock' in respect of meetings of the stockholders held for the election of directors by the vote of a class or classes of stock, a quorum shall consist of the holders of record of not less than a majority of the outstanding shares of the Corporation entitled to vote, present either in person or by proxy." VI This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the 6th day of May, 1969, at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 1st day of August, 1969. LAUMAN MARTIN /s/ Lauman Martin, Vice President [CORPORATE SEAL] JOHN G. BENACK /s/ John G. Benack, Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: LAUMAN MARTIN, being duly sworn, deposes and says, that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. LAUMAN MARTIN /s/ Sworn to before me this 1st day of August, 1969. PHYLLIS FANNING /s/ PHYLLIS FANNING Notary Public in the State of New York Qualified in Onon. Co. No. 34-1158700 My Commission Expires March 30, 1971 [NOTARIAL SEAL] STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., September 22, 1969 CASE 25191--Petition of Niagara Mohawk Power Corporation for approval of an amendment of its Certificate of Incorporation to authorize one million shares of $100 par value preference stock. * * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law, executed August 1, 1969, in accordance with the order of the Public Service Commission dated May 6, 1969. By the Commission, SAMUEL R. MADISON Secretary [SEAL] STATE OF NEW YORK ) DEPARTMENT OF STATE ) ss.: I hereby certify that I have compared the annexed copy with the original document filed by the Department of State and that the same is a correct transcript of said original. WITNESS my hand and seal of the Department of State on Sep 22 1969 JOHN P. LOMENZO Secretary of State [SEAL] (CONFORMED) Exhibit 3(a)(12) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: May 10, 1971 STATE OF NEW YORK DEPARTMENT OF STATE FILED MAY 12, 1971 TAX $40,000 FILING FEE $30 JOHN P. LOMENZO Secretary of State By M. R. CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and the Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Common Stock of the par value of $8 each which the Corporation shall have the authority to issue by an additional 10,000,000 shares of such Common Stock, so that the authorized shares of capital stock shall consist of 2,800,000 shares of Preferred Stock with a par value of $100 each, 1,000,000 shares of Preference Stock with a par value of $100 each and 45,000,000 shares of Common Stock with a par value of $8 each. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 48,800,000, of which 3,800,000 are to have a par value of $100 each and 45,000,000 are to have a par value of $8 each." C. The shares of the Corporation are to be classified as follows: 2,800,000 shares are to be Preferred Stock with a par value of $100 each; 1,000,000 shares are to be Preference Stock with a par value of $100 each; and 45,000,000 shares are to be Common Stock with a par value of $8 each." V The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation or any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the fourth day of May, 1971, at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 10th day of May, 1971. LAUMAN MARTIN /s/ Lauman Martin, Senior Vice President [CORPORATE SEAL] JOHN G. BENACK /s/ John G. Benack, Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: Lauman Martin, being duly sworn, deposes and says, that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. LAUMAN MARTIN /s/ Sworn to before me this 10th day of May, 1971. JANET LEATHLEY /s/ JANET LEATHLEY Notary Public in the State of New York Qualified in Onon. Co. No. 34-7461685 My Commission Expires March 30, 1972. STATE OF NEW YORK ) DEPARTMENT OF STATE ) ss.: I hereby certify that I have compared the annexed copy with the original document filed by the Department of State and that the same is a correct transcript of said original. WITNESS my hand and seal of the Department of State on May 12, 1971. JOHN P. LOMENZO Secretary of State [SEAL] [CONFORMED] Exhibit 3(a)(13) CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: August 15, 1972 STATE OF NEW YORK DEPARTMENT OF STATE TAX $ NONE FILING FEE $30 FILED AUG. 18, 1972 JOHN P. LOMENZO Secretary State By J. S. 34 Onondaga LeBoeuf, Lamb, Leiby & MacRae One Chase Manhattan Plaza New York, New York 10005 CERTIFICATE OF AMENDMENT of CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned by a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions tating the number, designation, relative rights, preferences, and limitations of a fifth series of Preferred Stock, to consist of 400,000 shares of the authorized 2,800,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4E) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 7.72% Series (4E) The number, designations, relative rights, preferences and limitations of the fifth series of the Preferred Stock of the Corporation as fixed by the Board of Directors are as follows: (A) The number of shares to constitute the fifth series shall be 400,000 shares and the designation of such series shall be "Preferred Stock, 7.72% Series"; (B) The dividend rate thereof shall be seven and seventy-two one- hundredths per cent (7.72%) per annum. The dividends on each are of the Preferred Stock, 7.72% Series, shall be cumulative from the date of the original issue thereof; (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment, the Preferred Stock, 7.72% Series, shall have no voting rights whatsoever; (D) The sum per share payable upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $109.30 per share through August 31, 1977; $107.37 per share thereafter through August 31, 1982; $105.44 per share thereafter through August 31, 1987; $103.51 per share thereafter through August 31, 1992; and $102.36 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (E) The sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared; (F) The shares of the Preferred Stock, 7.72% Series, shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $109.30 per share through August 31, 1977; $107.37 per share thereafter through August 31, 1982; $105.44 per share thereafter through August 31, 1987; $103.51 per share thereafter through August 31, 1992; and $102.36 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid thereon to the date fixed for redemption, whether or not earned or declared; provided, however, the Board of Directors of the Corporation shall not prior to September 1, 1977 exercise its option to redeem any shares of the Preferred Stock, 7.72% Series, as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than the dividend rate per annum of the Preferred Stock, 7.72% Series; (G) The shares of the Preferred Stock, 7.72% Series, shall not be convertible into or exchangeable for other securities of the Corporation; (H) There shall be no sinking fund with respect to the shares of the Preferred Stock, 7.72% Series; and (I) The shares of the Preferred Stock, 7.72% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the certificate of incorporation effected by Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 15th day of August, 1972. LAUMAN MARTIN /s/ Lauman Martin, Senior Vice President HAROLD J. BOGAN /s/ Harold J. Bogan, Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF NEW YORK ) ss.: LAUMAN MARTIN, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. LAUMAN MARTIN /s/ Sworn to before me this 15th day of August, 1972. RUTH E. ZWIRN /s/ RUTH E. ZWIRN Notary Public, State of New York No. 31-9816780 Qualified in New York County Commission Expires March 30, 1974 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., August 21, 1972 CASE 26290--Petition of Niagara Mohawk Power Corporation for authority to issue $80,000,000 principal amount of General Mortgage Bonds, % Series due August 1, 2002 and 400,000 shares of $100 par value Preferred Stock, % Series. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed August 15, 1972, in accordance with the order of the Public Service Commission dated August 1, 1972. By the Commission SAMUEL R. MADISON /s/ Secretary [SEAL] STATE OF NEW YORK ) DEPARTMENT OF STATE ) ss.: I hereby certify that I have compared the annexed copy with the original document filed by the Department of State and that the same is a correct transcript of said original. WITNESS my hand and seal of the Department of State on August 22, 1972. Secretary of State JOHN P. LOMENZO /s/ [SEAL] [CONFORMED] Exhibit 3(a)(14) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: June 20, 1973 STATE OF NEW YORK DEPARTMENT OF STATE FILED June 26, 1973 TAX $ None FILING FEE $30 John P. Lorenzo Secretary of State By M.R. LeBoeuf, Lamb, Leiby & MacRae 1 Chase Manhattan Plaza N.Y., N.Y. CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. III The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a sixth series of Preferred Stock, to consist of 600,000 shares of the authorized 2,800,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4F)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 7.45% Series (4F) The number, designations, relative rights, preferences and limitations of the sixth series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the sixth series shall be 600,000 shares and the designation of such series shall be "Preferred Stock, 7.45% Series". (B) The dividend rate of the Preferred Stock, 7.45% Series shall be seven and forty-five one-hundredths per cent (7.45%) per annum (computed on the basis of a 360-day year of 12 30-day months). The dividends on each share of the Preferred Stock, 7.45% Series shall be cumulative from the date of the original issue thereof. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 7.45% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 7.45% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $107.45 per share through June 30, 1974, and thereafter at the following prices in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the For the Twelve Voluntary Twelve Voluntary Months Liquidation Months Liquidation Ended Price Per Ended Price Per June 30 Share June 30 Share _______ ___________ _______ ___________ 1975.................... $107.21 1993.................... $102.89 1976.................... $106.97 1994.................... $102.65 1977.................... $106.73 1995.................... $102.41 1978.................... $106.49 1996.................... $102.17 1979.................... $106.25 1997.................... $101.93 1980.................... $106.01 1998.................... $101.69 1981.................... $105.77 1999.................... $101.45 1982.................... $105.53 2000.................... $101.21 1983.................... $105.29 2001.................... $100.97 1984.................... $105.05 2002.................... $100.73 1985.................... $104.81 2003.................... $100.49 1986.................... $104.57 2004.................... $100.25 1987.................... $104.33 2005.................... $100.00 1988.................... $104.09 2006.................... $100.00 1989.................... $103.85 2007.................... $100.00 1990.................... $103.61 2008.................... $100.00 1991.................... $103.37 2009.................... $100.00. 1992.................... $103.13 (E) The sum per share for the Preferred Stock, 7.45% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 7.45% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $107.45 per share through June 30, 1974, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends, accrued and unpaid on such share, whether or not earned or declared: For the For the Twelve Twelve Months Redemption Months Redemption Ended Price Per Ended Price Per June 30 Share June 30 Share 1975.................... $107.21 1993.................... $102.89 1976.................... $106.97 1994.................... $102.65 1977.................... $106.73 1995.................... $102.41 1978.................... $106.49 1996.................... $102.17 1979.................... $106.25 1997.................... $101.93 1980.................... $106.01 1998.................... $101.69 1981.................... $105.77 1999.................... $101.45 1982.................... $105.53 2000.................... $101.21 1983.................... $105.29 2001.................... $100.97 1984.................... $105.05 2002.................... $100.73 1985.................... $104.81 2003.................... $100.49 1986.................... $104.57 2004.................... $100.25 1987.................... $104.33 2005.................... $100.00 1988.................... $104.09 2006.................... $100.00 1989.................... $103.85 2007.................... $100.00 1990.................... $103.61 2008.................... $100.00 1991.................... $103.37 2009.................... $100.00; 1992.................... $103.13 provided, however, the Board of Directors of the Corporation shall not prior to July 1, 1983 exercise its option to redeem any shares of the Preferred Stock, 7.45% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of (a) borrowed funds or the proceeds of the issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock, 7.45% Series as to dividends or assets if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 7.45% per annum, or (b) the proceeds of the issue of any shares of stock ranking as to dividends or assets junior to the shares of the Preferred Stock, 7.45% Series. (G) The shares of the Preferred Stock, 7.45% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 7.45% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 7.45% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on June 30, 1977 and on each June 30 thereafter (so long as any shares of the Preferred Stock, 7.45% Series are outstanding) through June 30, 2008 18,000 shares of Preferred Stock, 7.45% Series (or the number of the shares of the Preferred Stock, 7.45% Series then outstanding if less than 18,000), and on June 30, 2009 the balance of the shares of Preferred Stock, 7.45% Series then outstanding, in each case at a redemption price of $100 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 7.45% Series pursuant to subdivision (F) above or subdivision (J) below, nor any purchase or other acquisition of any shares of the Preferred Stock, 7.45% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 7.45% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 7.45% Series annually commencing on June 30, 1977, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 7.45% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 7.45% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 7.45% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on June 30, 1977, and on each June 30 thereafter to and including June 30, 2008, redeem 18,000 of the shares of the Preferred Stock, 7.45% Series, or any lesser number of said shares constituting a multiple of 1,800, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a price of $100 per share, plus an amount equal to dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative; provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preferred Stock, 7.45% Series pursuant to this subdivision (J) as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of capital stock or other securities of the Corporation or the proceeds of the sale of any assets of the Corporation other than in the ordinary course of business. The aggregate number of shares of the Preferred Stock, 7.45% Series which may be redeemed in all redemptions pursuant to this subdivision (J) shall not, however, exceed 120,000 shares. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 7.45% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) with respect to each holder of 5% or more of the then outstanding shares of Preferred Stock, 7.45% Series pro rata according to the numbers of shares held by such holders, provided that only whole share shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Shares of Preferred Stock, 7.45% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series as may be fixed from time to time by the Board of Directors. (M) The shares of the Preferred Stock, 7.45% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the certificate of incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 20th day of June, 1973. LAUMAN MARTIN /s/ LAUMAN MARTIN, Senior Vice President HAROLD J. BOGAN /s/ HAROLD J. BOGAN, Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: LAUMAN MARTIN, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. LAUMAN MARTIN /s/ Sworn to before me this 20th day of June, 1973. CAROLYN F. ROBERTSON /s/ CAROLYN F. ROBERTSON Notary Public in the State of New York Qualified in Onon. Co. No. 34-8599125 My Commission Expires March 30, 1974 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., June 26, 1973 CASE 26438--Petition of Niagara Mohawk Power Corporation for authority to issue 600,000 shares of its Preferred Stock, 7.45% Series, $100 Par Value. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed June 20, 1973, in accordance with the order of the Public Service Commission dated June 12, 1973. By the Commission, SAMUEL R. MADISON /s/ Secretary CERTIFICATE OF AMENDMENT Exhibit 3(a)(15) of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Dated: May 7, 1974 STATE OF NEW YORK DEPARTMENT OF STATE FILED MAY 9, 1974 TAX $230,000 FILING FEE $30 JOHN J. GHIZZO Acting Secretary of State LeBoeuf, Lamb, Leiby & MacRae 4800 One Chase Manhattan Plaza New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned, being a Senior Vice President and the Assistant Secretary of Niagara Mohawk Power Corporation, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Preferred Stock of the par value of $100 each which the Corporation shall have the authority to issue by an additional 3,000,000 shares of such Preferred Stock and to increase the aggregate number of shares of Common Stock of the par value of $8 each which the Corporation shall have the authority to issue by an additional 20,000,000 shares of such Common Stock, so that the authorized shares of capital stock shall consist of 5,800,000 shares of Preferred Stock with a par value of $100 each, 1,000,000 shares of Preference Stock with a par value of $100 each and 65,000,000 shares of Common Stock with a par value of $8 each. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 71,800,000, of which 6,800,000 are to have a par value of $100 each and 65,000,000 are to have a par value of $8 each." "C. The shares of the Corporation are to be classified as follows: 5,800,000 shares are to be Preferred Stock with a par value of $100 each; 1,000,000 shares are to be Preference Stock with a par value of $100 each; and 65,000,000 shares are to be Common Stock with a par value of $8 each." V The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the seventh day of May, 1974, at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 7th day of May, 1974. Lauman Martin, Senior Vice President [CORPORATE SEAL] Harold J. Bogan, Assistant Secretary STATE OF NEW YORK ) ) ss.: COUNTY OF ONONDAGA ) Lauman Martin, being duly sworn, deposes and says, that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. Lauman Martin /s/ Sworn to before me this 7th day of May, 1974. JANET LEATHLEY /s/ JANET LEATHLEY Notary Public of the State of New York Qualified in Onon. Co. No. 34-7461635 My Commission Expires March 30, 1976 STATE OF NEW YORK ) ) ss.:12828 DEPARTMENT OF STATE ) I hereby certify that I have compared the annexed copy with the original document filed by the Department of State and that the same is a correct transcript of said original. Witness my hand and seal of the Department of State on May 9, 1974. John J. Ghizzo Acting Secretary of State R662-504 [CONFORMED COPY] Exhibit 3(a)(16) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: March 11, 1975 STATE OF NEW YORK DEPARTMENT OF STATE FILED MAR. 12, 1975 TAX $ NONE FILING FEE $30 MARIO M. CUOMO Secretary of State By M 34 Onondaga LeBoeuf, Lamb, Leiby & MacRae 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned, being a Senior Vice President and an Assistant Secretary of Niagara Mohawk Power Corporation, hereby certify: I. The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III. The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a seventh Series of Preferred Stock, to consist of 400,000 shares of the authorized 5,800,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4G) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 10.60% Series (4G) The number, designations, relative rights, preferences and limitations of the seventh series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the seventh series shall be 400,000 shares and the designation of such series shall be "Preferred Stock, 10.60% Series". (B) The dividend rate of the Preferred Stock, 10.60% Series shall be Ten and Sixty One-hundredths per cent (10.60%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 10.60% Series shall be cumulative from the date of the original issue of shares of such Series or from the dividend payment date to which dividends have been paid next preceding the date of issue of shares issued thereafter. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 10.60% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 10.60% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $110.60 per share through March 31, 1985, at $107.95 a share thereafter through March 31, 1990, at $105.30 a share thereafter through March 31, 1995 and at $102.65 a share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (E) The sum per share for the Preferred Stock, 10.60% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 10.60% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $110.60 a share through March 31, 1985, at $107.95 a share thereafter through March 31, 1990, at $105.30 a share thereafter through March 31, 1995, and at $102.65 a share thereafter, in each case plus an amount equal to the dividends, accrued and unpaid on such share, whether or not earned or declared; provided, however, the Board of Directors of the Corporation shall not prior to March 31, 1985 exercise its option to redeem any shares of the Preferred Stock, 10.60% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock, 10.60% Series as to dividends or assets if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 10.60% per annum. (G) The shares of the Preferred Stock, 10.60% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 10.60% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 10.60% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on March 31, 1980 and on each March 31 thereafter (so long as any shares of the Preferred Stock, 10.60% Series are outstanding), a number of shares of Preferred Stock, 10.60% Series equal to 5% of the maximum number of shares of Preferred Stock, 10.60% Series, at any time outstanding (or the number of shares of the Preferred Stock, 10.60% Series then outstanding if less than 5% of such maximum number), in each case at a redemption price of $100 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 10.60% Series pursuant to subdivision (F) above or subdivision (J) below, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 10.60% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 10.60% Series annually commencing on March 31, 1980, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 10.60% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 10.60% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 10.60% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. If the Corporation shall be prevented for any reason from redeeming the number of shares of Preferred Stock, 10.60% Series, which it is required to retire on any such March 31, the deficit shall be made good on the first succeeding March 31 on which the Corporation shall not be prevented from redeeming such shares of Preferred Stock, 10.60% Series. Shares of the Preferred Stock, 10.60% Series, purchased by the Corporation may be applied to satisfy the sinking fund on one or more of the foregoing March 31 dates. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on March 31, 1980, and on each March 31 thereafter, may apply to the sinking fund up to a number of shares of the Preferred Stock, 10.60% Series, equal to 5% of the maximum number of shares of Preferred Stock, 10.60% Series, at any time outstanding, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, either by redemption at a price of $100 per share, plus an amount equal to dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative and shall not reduce the sinking fund requirement pursuant to subdivision (H) above in any subsequent year, or by purchase; provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preferred Stock, 10.60% Series pursuant to this subdivision (J) as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of capital stock or other securities of the Corporation or the proceeds of the sale of any assets of the Corporation other than in the ordinary course of business. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 10.60% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) with respect to each holder of 5% or more of the then outstanding shares of Preferred Stock, 10.60% Series pro rata according to the numbers of shares held by such holders, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Shares of Preferred Stock, 10.60% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series as may be fixed from time to time by the Board of Directors of the Corporation. (M) The shares of the Preferred Stock, 10.60% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV. The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. In WITNESS WHEREOF, we have made and subscribed this Certificate this 11th day of March, 1975. LAUMAN MARTIN /s/ [CORPORATE SEAL] Senior Vice President HAROLD J. BOGAN /s/ Assistant Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: Lauman Martin, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. LAUMAN MARTIN /s/ Sworn to before me this 11th day of March, 1975. RUTH E. ZWIRN /s/ RUTH E. ZWIRN Notary Public, State of New York No. 31-9816780 Qualified in New York County Commission Expires March 30, 1976 [NOTARIAL SEAL] STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., 1975 CASE 26692--Petition of Niagara Mohawk Power Corporation for authority to issue 600,000 shares of its Preferred Stock, % Series, $100 Par Value. * * * The Public Service Commission hereby consents to and approves this Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation under Section 805 of the Business Corporation Law, executed March 11, 1975, in accordance with the order of the Public Service Commission dated September 9, 1974, as amended. By the Commission, SAMUEL R. MADISON /s/ Secretary [CONFORMED COPY] Exhibit 3(a)(17) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ STATE OF NEW YORK DEPARTMENT OF STATE FILED MAY 7, 1975 TAX $ NONE FILING FEE $30.00 MARIO M. CUOMO Secretary of State By MR LeBoeuf, Lamb, Leiby & MacRae 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned, being a Senior Vice President and the Assistant Secretary of Niagara Mohawk Power Corporation, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: change each of the 65,000,000 shares of authorized Common Stock with a par value of $8 each, of which 46,551,148 shares are issued and outstanding, into an equal number of shares of Common Stock with a par value of $1 each, retaining the amount represented by the reduction of the par value of the issued and outstanding Common Stock from $372,409,184 to $46,551,148, aggregating $325,858,036 in stated capital, and eliminate the preemptive rights of the holders of Common Stock. IV The Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 71,800,000 of which 6,800,000 are to have a par value of $100 each and 65,000,000 are to have a par value of $1 each." "C. The shares of the Corporation are to be classified as follows: 5,800,000 shares are to be Preferred Stock with a par value of $100 each; 1,000,000 shares are to be Preference Stock with a par value of $100 each; and 65,000,000 shares are to be Common Stock with a par value of $1 each." V The 65,000,000 previously authorized shares of Common Stock with a par value of $8 each of which 46,551,148 shares are issued and outstanding are hereby changed to 65,000,000 shares of Common Stock of the par value of $1 each, 46,551,148 shares will be issued shares, retaining the amount of the reduction of the par value of issued and outstanding shares of Common Stock in stated capital as defined in Section 102(a)(12) of the Business Corporation Law and the manner in which such changes will be effected are as follows: each share of previously authorized Common Stock of the par value of $8 each is hereby changed into one share of Common Stock of the par value of $1 each. VI The stated capital of the Corporation will not be reduced by this Amendment to the Certificate of Incorporation of the Corporation. VII The Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended so that subdivision (B) of Paragraph (8) of part D of Article IV of the Certificate of Incorporation, as amended, relating to preemptive rights of the holders of the Common Stock, shall read as follows: "(B) No holder of the Common Stock of the Corporation shall have any preemptive right to purchase or subscribe for any part of the unissued stock of the Corporation or of any stock of the Corporation to be issued by reason of any increase of the authorized capital stock of the Corporation, or to purchase or subscribe for any bonds, certificates of indebtedness, debentures or other securities, convertible into or carrying options or warrants to purchase stock or other securities of the Corporation or to purchase or subscribe for any of the Stock of the Corporation purchased by the Corporation or by its nominee or nominees, or to have any other preemptive rights as now or hereafter defined by the laws of the State of New York." VIII This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote thereon at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger portion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the sixth day of May, 1975, at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. In Witness Whereof, we have made and subscribed this Certificate this 6th day of May, 1975. LAUMAN MARTIN /s/ Lauman Martin Senior Vice President [CORPORATE SEAL] HAROLD J. BOGAN /s/ Harold J. Bogan Assistant Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: Lauman Martin, being duly sworn, deposes and says, that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. LAUMAN MARTIN /s/ Lauman Martin Sworn to before me this 6th day of May, 1975. JANET LEATHLEY /s/ Janet Leathley Notary Public in the State of New York Qualified in Onon. Co. No. 34-7461685 My Commission Expires March 30, 1976 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N. Y., May 7, 1975 CASE NO. 26823--Petition of NIAGARA MOHAWK POWER CORPORATION for authority to reduce the par value and eliminate preemptive rights of its common stock. * * * * The Public Service Commission hereby consents to and approves this Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation under Section 805 of the Business Corporation Law, executed May 6, 1975, in accordance with the order of the Public Service Commission dated April 15, 1975. By the Commission, SAMUEL R. MADISON /s/ Secretary CERTIFICATE OF AMENDMENT Exhibit 3(a)(18) of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: August 26, 1975 STATE OF NEW YORK DEPARTMENT OF STATE FILED AUG. 27, 1975 TAX $ NONE FILING FEE $30 MARIO M. CUOMO Secretary of State By MR LeBoeuf, Lamb, Leiby & MacRae 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned, being a Vice President and an Assistant Secretary of Niagara Mohawk Power Corporation, hereby certify: I. The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III. The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a eighth Series of Preferred Stock, to consist of 300,000 shares of the authorized 5,800,000 shares of Preferred Stock of the Corporation, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4H) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 11 3/4% Series 4(H) The number, designations, relative rights, preferences and limitations of the eighth series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the eighth series shall be 300,000 shares and the designation of such series shall be "Preferred Stock, 11 3/4% Series". (B) The dividend rate of the Preferred Stock, 11 3/4% Series shall be eleven and three-quarters per cent (11 3/4%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 11 3/4% Series shall be cumulative from the date of the original issue of shares of such Series or from the dividend payment date to which dividends have been paid next preceding the date of issue of shares issued thereafter. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 11 3/4% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 11 3/4% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $111.75 per share prior to October 1, 1985, at $108.75 a share thereafter and prior to October 1, 1990, at $105.75 a share thereafter and prior to October 1, 1995, and at $102.75 a share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (E) The sum per share for the Preferred Stock, 11 3/4% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 11 3/4% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $111.75 a share prior to October 1, 1985, at $108.75 a share thereafter and prior to October 1, 1990, at $105.75 a share thereafter and prior to October 1, 1995, and at $102.75 a share thereafter, in each case plus an amount equal to the dividends, accrued and unpaid on such share, whether or not earned or declared; provided, however, the Board of Directors of the Corporation shall not prior to October 1, 1985 exercise its option to redeem any shares of the Preferred Stock, 11 3/4% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock, 11 3/4% Series as to dividends or assets if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 11 3/4% per annum. (G) The shares of the Preferred Stock, 11 3/4% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 11 3/4% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 11 3/4% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on September 30, 1980 and on each September 30 thereafter (so long as any shares of the Preferred Stock, 11 3/4% Series are outstanding), 15,000 shares of Preferred Stock, 11 3/4% Series (or the number of shares of the Preferred Stock, 11 3/4% Series then outstanding if less than 15,000 shares), in each case at a redemption price of $100 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 11 3/4% Series pursuant to subdivision (F) above or subdivision (J) below, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 11 3/4% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 11 3/4% Series annually commencing on September 30, 1980, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 11 3/4% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 11 3/4% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligation or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 11 3/4% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. If the Corporation shall be prevented for any reason from redeeming the number of shares of Preferred Stock, 11 3/4% Series, which it is required to retire on any such September 30, the deficit shall be made good on the first succeeding September 30 on which the Corporation shall not be prevented from redeeming such shares of Preferred Stock, 11 3/4% Series, Shares of the Preferred Stock, 11 3/4% Series, purchased by the Corporation may be applied to satisfy the sinking fund on one or more of the foregoing September 30 dates. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on September 30, 1980, and on each September 30 thereafter, may apply to the sinking fund up to 15,000 shares of the Preferred Stock, 11 3/4% Series, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, either by redemption at a price of $100 per share, plus an amount equal to dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative and shall not reduce the sinking fund requirement pursuant to subdivision (H) above in any subsequent year, or by purchase; provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preferred Stock, 11 3/4% Series pursuant to this subdivision (J) as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of capital stock or other securities of the Corporation or the proceeds of the sale of any assets of the Corporation other than in the ordinary course of business. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 11 3/4% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) with respect to each holder of 5% or more of the then outstanding shares of Preferred Stock, 11 3/4% Series pro rata according to the numbers of shares held by such holders, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Shares of Preferred Stock, 11 3/4% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series as may be fixed from time to time by the Board of Directors of the Corporation. (M) The shares of the Preferred Stock, 11 3/4% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV. The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 26th day of August, 1975. JOHN H. TERRY Vice President [CORPORATE SEAL] HAROLD J. BOGAN Assistant Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: John H. Terry, being duly sworn, deposes and says that he is a Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Sworn to before me this 26th day of August, 1975. RUTH E. ZWIRN NOTARY PUBLIC, State of New York No. 31-9816780 Qualified in New York County Commission Expires March 30, 1976 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., August 27, 1975 CASE 26864--Application of NIAGARA MOHAWK POWER CORPORATION for Authority to Issue up to 3,500,000 Shares of its Common Capital Stock, $1 par value, up to 400,000 Shares of its Preferred Stock, $100 par value, in one or more new series, and up to $50,000,000 principal amount of its General Mortgage Bonds, in one or more new series with maturities of up to thirty years. * * * The Public Service Commission hereby consents to and approves this Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation under Section 805 of the Business Corporation Law, executed August 26, 1975, in accordance with the order of the Public Service Commission dated August 7, 1975, as amended. By the Commission, SAMUEL R. MADISON Secretary [CONFORMED COPY] Exhibit 3(a)(19) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ STATE OF NEW YORK DEPARTMENT OF STATE FILED MAY 7, 1976 TAX $ NONE FILING FEE $30.00 MARIO M. CUOMO Secretary of State By O'Neill Dated: May 4, 1976 LeBoeuf, Lamb, Leiby & MacRae 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law Pursuant to the provisions of Section 805 of the Business Corporation Law, the undersigned, being a Vice President and an Assistant Secretary of Niagara Mohawk Power Corporation, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: (1) change the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, (2) amend the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share and (3) change the 1,000,000 shares of authorized Preference Stock with a par value of $100 each, none of which are issued and outstanding, into 4,000,000 shares of Preference Stock with a par value of $25 each. IV The Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 82,000,000, of which 3,400,000 are to have a par value of $100 each, 13,600,000 are to have a par value of $25 each and 65,000,000 are to have a par value of $1 each." "C. The shares of the Corporation are to be classified as follows: 3,400,000 shares are to be Preferred Stock with a par value of $100 each; 9,600,000 shares are to be Preferred Stock with a par value of $25 each; 4,000,000 shares are to be Preference Stock with a par value of $25 each; and 65,000,000 shares are to be Common Stock with a par value of $1 each." V The 2,400,000 previously authorized but unissued shares of Preferred Stock with a par value of $100 each are hereby changed to 9,600,000 shares of authorized but unissued shares of Preferred Stock with a par value of $25 each and the 1,000,000 previously authorized but unissued shares of Preference Stock with a par value of $100 each are hereby changed to 4,000,000 shares of authorized but unissued shares of Preference Stock with a par value of $25 each, and the manner in which such changes will be effected is as follows: each share of the previously authorized but unissued Preferred Stock of the par value of $100 per share is hereby changed into four shares of Preferred Stock of the par value of $25 each, and each share of previously authorized but unissued Preference Stock of the par value of $100 each is hereby changed into four shares of Preference Stock of the par value of $25 each. VI The Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended by making the following changes in Subparagraphs (E), (F) and (H) of Paragraph (5) of Part D of Article IV of the Certificate of Incorporation, as amended, to provide that when the limited voting rights of the Preferred Stock of the par value of $25 per share are exercisable, the holders thereof shall have one-quarter of one vote per share for each share of Preferred Stock of the par value of $25 per share, each holder of Preferred Stock of the par value of $100 per share being entitled to one vote for each share of such Preferred Stock, the changes being indicated by underlining additions: Amend the portion of Subparagraph (E) preceding subclause (1) thereof to read as follows: "(E) So long as any shares of the Preferred Stock of any series are outstanding, the Corporation shall not, without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least a majority of the total number of votes which may be cast by the holders of shares of Preferred Stock of all series then outstanding, each holder of Preferred Stock of the par value of $25 per share being entitled to one-quarter of one vote for each such share of Preferred Stock and each holder of Preferred Stock of the par value of $100 per share being entitled to one vote for each such share of Preferred Stock:" Amend the portion of Subparagraph (F) preceding subclause (1) thereof to read as follows: "(F) So long as any shares of the Preferred Stock of any series are outstanding, the Corporation shall not, without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least two-thirds of the total number of votes which may be cast by the holders of shares of Preferred Stock of all series then outstanding, each holder of Preferred Stock of the par value of $25 per share being entitled to one-quarter of one vote for each such share of Preferred Stock and each holder of Preferred Stock of the par value of $100 per share being entitled to one vote for each such share of Preferred Stock:" Subparagraph (H) is amended to read as follows: "(H) Whenever dividends payable on the Preferred Stock shall be in default in an aggregate amount equivalent to four full quarterly dividends on all shares of such Preferred Stock then outstanding, thereafter and until all dividends on all shares of the Preferred Stock at the time in default shall have been paid or declared and set apart for payment, the holders of shares of the Preferred Stock, voting separately as a class and regardless of series, shall be entitled to elect a majority of the Board of Directors, as then constituted; and the holders of any other class or classes of stock of the Corporation entitled to vote for the election of directors shall be entitled, voting separately as a class, to elect the remainder of the Board of Directors of the Corporation, as then constituted. The right of the holders of the Preferred Stock voting separately as a class to elect members of the Board of Directors of the Corporation as aforesaid shall continue until such time as all dividends on all shares of the Preferred Stock in default shall have been paid in full, or declared and set apart for payment (and such dividends shall be paid, or declared and set apart for payment, out of assets available therefor as soon as is reasonably practicable), at which time the right of the holders of shares of the Preferred Stock voting separately as a class to electmembers of the Board of Directors as aforesaid shall terminate, subject to revesting in the event of each and every subsequent default of the character above mentioned. The aforesaid rights of the Preferred Stock and of any other class or classes of stock of the Corporation to vote separately for the election of members of the Board of Directors may be exercised at any annual meeting of stockholders of the Corporation or, within the limitations hereinafter provided, at any special meeting of stockholders of the Corporation held for the purpose of electing directors. At any time when the right of the holders of the Preferred Stock to elect a majority of the Board of Directors is vested as aforesaid, a special meeting of stockholders of the Corporation may be called and held for the purpose of electing directors in the following manner (unless under the provisions of the By-Laws of the Corporation, as then in effect, an annual meeting of stockholders of the Corporation is to be held within 60 days after the vesting in the holders of the Preferred Stock of the right to elect members of the Board of Directors or unless, since the vesting of such right, a meeting of stockholders of the Corporation has theretofore been held at which holders of the Preferred Stock were entitled to elect members of the Board of Directors): Upon the written request of the holders of record of not less than 10% of the total number of votes which may be cast by shares of the Preferred Stock then outstanding, regardless of series, addressed to the Secretary of the Corporation, the Secretary or an Assistant Secretary of the Corporation shall call a special meeting of the stockholders entitled to vote for the election of directors, for the purpose of electing a majority of the Board of Directors by the vote of the Preferred Stock, and the remainder of the Board of Directors by the vote of such other class or classes of stock as may then be entitled to vote for the election of directors, voting separately as hereinbefore provided. Such meeting shall be held within 50 days after personal service of the said written request upon the Secretary of the Corporation, or within 50 days after mailing the same within the United States of American by registered mail addressed to the Secretary of the Corporation at its principal office. If such meeting shall not be called within 20 days of such personal service or mailing, then the holders of record of not less than 10% of the total number of votes which may be cast by shares of the Preferred Stock then outstanding, regardless of series, may designate in writing one of their number to call such special meeting at the expense of the Corporation, and such meeting may be called by such person so designated upon the notice required for annual meetings of stockholders and shall be held at the place for the holding of annual meetings of stockholders of the Corporation. Any holder of the Preferred Stock so designated shall have access to the stock books of the Corporation for the purpose of causing said meeting to be called as aforesaid. At any annual or special meeting held for the purpose of electing directors when the holders of the Preferred Stock shall be entitled to elect members of the Board of Directors as aforesaid, the presence in person or by proxy of the holders of a majority of the total number of outstanding shares of the class or classes of stock of the Corporation other than the Preferred Stock entitled to elect directors as aforesaid shall be required to constitute a quorum of such class or classes for the election of directors by such class or classes, and the presence in person or by proxy of the holders of a majority of the total number of outstanding votes which may be cast by shares of the Preferred Stock shall be required to constitute a quorum of such class for the election of directors by such class; provided, however, that a majority of those holders of the stock of either such class (or classes) who are present in person or by proxy shall have power to adjourn such meeting for the election of directors by such class from time to time without notice other than announcement at the meeting. At any meeting of stockholders for the purpose of electing directors during such times as the holders of shares of the Preferred Stock shall be entitled to elect members of the Board of Directors as aforesaid, each holder of shares of the Preferred Stock of the par value of $100 per share shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election of directors with respect to his shares of stock multiplied by the number of directors to be elected by the holders of the Preferred Stock, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit, and each holder of shares of the Preferred Stock of the par value of $25 per share shall be entitled to as many votes as shall equal the number of votes which (except for this provision as to cumulative voting) he would be entitled to cast for the election of Directors with respect to his shares of stock multiplied by the number of Directors to be elected by the holders of preferred stock and divided by four and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them, as he may see fit. Upon the election of a majority of the Board of Directors by the holders of the Preferred Stock, the term of office of all directors then in office shall terminate; and no delay or failure by the holders of other classes of stock in electing the remainder of the Board of Directors shall invalidate the election of a majority thereof by the holders of the Preferred Stock. Upon any termination of the right of the holders of the Preferred Stock to elect members of the Board of Directors as aforesaid, the term of office of the directors then in office shall terminate upon the election of a majority of the Board of Directors, as then constituted, at a meeting of the holders of the class or classes of stock of the Corporation then entitled to vote for directors, which meeting may be held at any time after such termination of such right, and shall be called upon request of holders of record of such class or classes of stock then entitled to vote for directors, in like manner and subject to similar conditions as hereinbefore in this subdivision (H) provided with respect to the call of a special meeting of stockholders for the election of directors by the holders of the Preferred Stock. In case of any vacancy in the office of a director occurring among the directors elected by the holders of the Preferred Stock as aforesaid, or of a successor to any such director, the remaining directors so elected, by 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 of the director or directors whose place or places shall be vacant, and such successor or successors shall be deemed to have been elected by the holders of the Preferred Stock as aforesaid. Likewise, in case of any vacancy in the office of a director occurring (at a time when the holders of the Preferred Stock shall be entitled to elect members of the Board of Directors as aforesaid) among the directors elected by the holders of the class or classes of stock of the Corporation other than the Preferred Stock, or of a successor to any such director, the remaining directors so elected by vote of a majority thereof, or of the remaining director so elected if there be but one, may elect a successor or successors to hold office for the unexpired term of the director or directors whose place or places shall be vacant, and such successor or successors shall be deemed to have been elected by such holders of the class or classes of stock of the Corporation other than the Preferred Stock." VII The stated capital of the Corporation will not be reduced by this Amendment to the Certificate of Incorporation of the Corporation. VIII This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger portion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the fourth day of May, 1976 at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 4th day of May, 1976. JOHN H. TERRY /s/ Vice President [CORPORATE SEAL] HAROLD J. BOGAN /s/ Assistant Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says, that he is a Vice President of Niagara Mohawk Power Corporation, the Corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. JOHN H. TERRY /s/ Vice President Sworn to before me this 4th day of May, 1976. JANET LEATHLEY /s/ JANET LEATHLEY Notary Public in the State of New York Qualified in Onon. Co. No. 34-7461685 My Commission Expires March 30, 1978 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., May 7, 1976 Case No. 26970--Petition of NIAGARA MOHAWK POWER CORPORATION for authority to file a Certificate of Amendment to its Certificate of Incorporation changing each authorized but unissued share of Preferred and Preference Stock, $100 par value, into four shares with a par value of $25 per share. * * * The Public Service Commission hereby consents to and approves this Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation under Section 805 of the Business Corporation Law, executed May 4, 1976, in accordance with the order of the Public Service Commission dated March 2, 1976. By the Commission, SAMUEL R. MADISON /s/ Secretary [CONFORMED COPY] Exhibit 3(a)(20) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ STATE OF NEW YORK DEPARTMENT OF STATE FILED SEPTEMBER 28, 1976 TAX $ NONE FILING FEE $30.00 MARIO M. CUOMO Secretary of State By C.A.M. Dated: September 23, 1976 LEBOEUF, LAMB, LEIBY & MACRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "RESOLVED, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a ninth series of Preferred Stock, to consist of 1,200,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4I)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 9.75% Series (4I) The number, designations, relative rights, preference, and limitations of the ninth series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the ninth series shall be 1,200,000 shares and the designation of such series shall be "Preferred Stock, 9.75% Series". (B) The dividend rate of the Preferred Stock, 9.75% Series shall be nine and seventy-five one-hundredths per cent (9.75%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 9.75% Series shall be cumulative from the date of the original issue thereof. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 9.75% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 9.75% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $27.4375 per share through September 30, 1977, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the For the Twelve Voluntary Twelve Voluntary Months Liquidation Months Liquidation Ended Price Ended Price September 30 Per Share September 30 Per share 1978................ $27.31 1988................ $26.035 1979................ $27.1825 1989................ $25.9075 1980................ $27.055 1990................ $25.78 1981................ $26.9275 1991................ $25.65 1982................ $26.80 1992................ $25.52 1983................ $26.6725 1993................ $25.39 1984................ $26.545 1994................ $25.26 1985................ $26.4175 1995................ $25.13 1986................ $26.29 1996................ $25.00 1987................ $26.1625 (E) The sum per share for the Preferred Stock, 9.75% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 9.75% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $27.4375 per share through September 30, 1977, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends, accrued and unpaid on such share, whether or not earned or declared: For the For the Twelve Twelve Months Redemption Months Redemption Ended Price Ended Price September 30 Per Share September 30 Per Share 1978................ $27.31 1988................ $26.035 1979................ $27.1825 1989................ $25.9075 1980................ $27.055 1990................ $25.78 1981................ $26.9275 1991................ $25.65 1982................ $26.80 1992................ $25.52 1983................ $26.6725 1993................ $25.39 1984................ $26.545 1994................ $25.26 1985................ $26.4175 1995................ $25.13 1986................ $26.29 1996................ $25.00; 1987................ $26.1625 provided, however, the Board of Directors of the Corporation shall not prior to October 1, 1986 exercise its option to redeem any shares of the Preferred Stock, 9.75% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of (a) borrowed funds or the proceeds of the issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock, 9.75% Series as to dividends or assets if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 9.75% per annum, or (b) the proceeds of the issue of any shares of stock ranking as to dividends or assets junior to the shares of the Preferred Stock, 9.75% Series (exclusive in any event of proceeds of the issue of shares of Common Stock by the Corporation under its Employee Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan as in effect on June 30, 1976). (G) The shares of the Preferred Stock, 9.75% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 9.75% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 9.75% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on October 1, 1980 and on each October 1 thereafter (so long as any shares of the Preferred Stock, 9.75% Series are outstanding) through October 1, 1995 66,000 shares of Preferred Stock, 9.75% Series (or the number of the shares of the Preferred Stock, 9.75% Series then outstanding if less than 66,000), and on October 1, 1996 the balance of the shares of Preferred Stock, 9.75% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 9.75% Series pursuant to subdivision (F) above or subdivision (J) below, nor any purchase or other acquisition of any shares of the Preferred Stock, 9.75% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 9.75% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 9.75% Series annually commencing on October 1, 1980, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 9.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 9.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligation or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 9.75% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on October 1, 1980, and on each October 1 thereafter to and including October 1, 1995 (but on not more than five such dates), redeem 66,000 of the shares of the Preferred Stock, 9.75% Series, or any lesser number of said shares constituting a multiple of 6,600, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a price of $25 per share, plus an amount equal to dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative; provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preferred Stock, 9.75% Series pursuant to this subdivision (J) as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of capital stock or other securities of the Corporation or the proceeds of the sale of any assets of the Corporation other than in the ordinary course of business. The aggregate number of shares of the Preferred Stock, 9.75% Series which may be redeemed in all redemptions pursuant to this subdivision (J) shall not, however, exceed 300,000 shares. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 9.75% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) with respect to each holder of 5% or more of the then outstanding shares of Preferred Stock, 9.75% Series pro rata according to the numbers of shares held by such holders, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of the Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Notwithstanding the provisions of subdivisions (F) and (J) above, the Board of Directors of the Corporation will not exercise its option to redeem shares of Preferred Stock, 9.75% Series pursuant to either of such subdivisions (i) so long as any shares of Preferred Stock, 9.75% Series are held by any one of the two original purchasers of such shares from the Corporation, unless simultaneously therewith the Corporation shall optionally redeem shares of its Preferred Stock, 7.45% Series having an aggregate par value bearing the same or greater proportion to the aggregate par value of all outstanding shares of its Preferred Stock, 7.45% Series as the aggregate par value of the shares of Preferred Stock, 9.75% Series so to be redeemed bears to the aggregate par value of all outstanding shares of Preferred Stock, 9.75% Series, and (ii) unless all arrears in dividends on the shares of Preferred Stock, 9.75% Series and Preferred Stock, 7.45% Series and all arrears in sinking fund retirements required by subdivision (H) above and subdivision (H) of paragraph (4F) above entitled "Particular Provisions Applicable to Preferred Stock, 7.45% Series" shall have been paid or made, as the case may be. (M) Shares of Preferred Stock, 9.75% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (N) The shares of the Preferred Stock, 9.75% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 23rd day of September, 1976. /s/ JOHN H. TERRY (JOHN H. TERRY) Senior Vice President /s/ HAROLD J. BOGAN (HAROLD J. BOGAN) Assistant Secretary [CORPORATE SEAL] __________ STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. Sworn to before me this 23rd day of September, 1976. /s/ CAROLYN SCHMIDT Notary Public CAROLYN SCHMIDT Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1978 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., September 28, 1976 CASE 27044--Petition of Niagara Mohawk Power Corporation for authority to issue 1,200,000 shares of its Preferred Stock, 9.75% Series, $25 Par Value. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed September 23, 1976, in accordance with the order of the Public Service Commission dated September 14, 1976. By the Commission, /s/ SAMUEL R. MADISON Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(21) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: January 27, 1978 STATE OF NEW YORK DEPARTMENT OF STATE Filed Jan. 27, 1978 Tax $ None Filing Fee $30.-- Mario M. Cuomo Secretary of State By NC LE BOEUF, LAMB, LEIBY & MACRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Section 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a tenth series of Preferred Stock, to consist of 1,600,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4J) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 8 3/8% Series (4J) The number, designations, relative rights, preferences and limitations of the tenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the tenth additional series shall be 1,600,000 shares and the designation of such series shall be "Preferred Stock, 8 3/8% Series". (B) The dividend rate of the Preferred Stock, 8 3/8% Series shall be eight and three eighths per cent ( 8 3/8%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 8 3/8% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 8 3/8% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with (except dividends on other series of Preferred Stock to the extent provided in subdivision (A) of paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments), the Preferred Stock, 8 3/8% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 8 3/8% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 8 3/8% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 8 3/8% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 8 3/8% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $27.09 per share through March 31, 1979, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the For the Twelve Voluntary Twelve Voluntary Months Liquidation Months Liquidation Ended Price Ended Price March 31 Per Share March 31 Per Share 1980.................... $26.98 1990................... $25.88 1981.................... $26.87 1991................... $25.77 1982.................... $26.76 1992................... $25.66 1983.................... $26.65 1993................... $25.55 1984.................... $26.54 1994................... $25.44 1985.................... $26.43 1995................... $25.33 1986.................... $26.32 1996................... $25.22 1987.................... $26.21 1997................... $25.11 1988.................... $26.10 1998................... $25.00. 1989.................... $25.99 (E) The sum per share for the Preferred Stock, 8 3/8% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 8 3/8% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time at a redemption price of $27.09 per share through March 31, 1979, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends, accrued and unpaid on such share, whether or not earned or declared: For the For the Twelve Twelve Months Redemption Months Redemption Ended Price Ended Price March 31 Per Share March 31 Per Share 1980.................... $26.98 1990................ $25.88 1981.................... $26.87 1991................ $25.77 1982.................... $26.76 1992................ $25.66 1983.................... $26.65 1993................ $25.55 1984.................... $26.54 1994................ $25.44 1985.................... $26.43 1995................ $25.33 1986.................... $26.32 1996................ $25.22 1987.................... $26.21 1997................ $25.11 1988.................... $26.10 1998................ $25.00; 1989.................... $25.99 provided, however, the Board of Directors of the Corporation shall not prior to March 31, 1988 exercise its option to redeem any shares of the Preferred Stock, 8 3/8% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of (a) borrowed funds or the proceeds of the issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock, 8 3/8% Series as to dividends or assets if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 8 3/8% per annum, or (b) the proceeds of the issue of any shares of stock ranking as to dividends or assets junior to the shares of the Preferred Stock, 8 3/8% Series (exclusive in any event of proceeds of the issue of shares of Common Stock by the Corporation under its Employees Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan and its Employee Stock Ownership Plan as in effect on September 30, 1977). (G) The shares of the Preferred Stock, 8 3/8% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 8 3/8% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 8 3/8% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on April 1, 1983 and on each April 1 thereafter to and including April 1, 1997 (so long as any Preferred Stock, 8 3/8% Series are outstanding) 100,000 shares of the Preferred Stock, 8 3/8% Series (or the number of shares of the Preferred Stock, 8 3/8% Series then outstanding if less than 100,000) and on April 1, 1998 the balance of the shares of Preferred Stock, 8 3/8% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 8 3/8% Series pursuant to subdivision (F) above or subdivision (J) below, nor any purchase or other acquisition of any shares of the Preferred Stock, 8 3/8% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 8 3/8% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 8 3/8% Series annually commencing on April 1, 1983, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 8 3/8% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 8 3/8% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock 8 3/8% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on April 1, 1983, and on each April 1 thereafter to and including April 1, 1997, redeem 100,000 of the shares of the Preferred Stock, 8 3/8% Series, or any lesser number of said shares constituting a multiple of 10,000, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a price of $25 per share, plus an amount equal to dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative; provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preferred Stock, 8 3/8% Series pursuant to this subdivision (J) as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of capital stock or other securities of the Corporation or the proceeds of the sale of any assets of the Corporation other than in the ordinary course of business. The aggregate number of shares of the Preferred Stock, 8 3/8% Series which may be redeemed in all redemptions pursuant to this subdivision (J) shall not, however, exceed 400,000 shares. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 8 3/8% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 8 3/8% Series, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Notwithstanding the provisions of subdivisions (F) and (J) above, the Board of Directors of the Corporation will not exercise its option to redeem shares of Preferred Stock, 8 3/8% Series pursuant to either of such subdivisions (i) so long as any shares of Preferred Stock, 8 3/8% Series are held by any one of the twelve original purchasers of such shares from the Corporation, unless simultaneously therewith the Corporation shall optionally redeem shares of its Preferred Stock, 7.45% Series having an aggregate par value bearing the same or greater proportion to the aggregate par value of all outstanding shares of Preferred Stock, 7.45% Series as the aggregate par value of the shares of Preferred Stock, 8 3/8% Series so to be redeemed bears to the aggregate par value of all outstanding shares of Preferred Stock, 8 3/8% Series, and (ii) unless all arrears in dividends on the shares of Preferred Stock, 8 3/8% Series and Preferred Stock, 7.45% Series and Preferred Stock, 9.75% Series and all arrears in sinking fund retirements required by subdivision (H) above and subdivision (H) of paragraph (4F) above entitled "Particular Provisions Applicable to Preferred Stock, 7.45% Series" and subdivision (H) of paragraph (4I) above entitled "Particular Provisions Applicable to Preferred Stock, 9.75% Series" shall have been paid or made, as the case may be. (M) Shares of Preferred Stock, 8 3/8% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (N) The shares of the Preferred Stock, 8 3/8% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 27th day of January, 1978 and affirm that the statements contained herein are true under the penalties of perjury. JOHN H. TERRY /s/ (JOHN H. TERRY) Senior Vice President HAROLD J. BOGAN /s/ (HAROLD J. BOGAN) Assistant Secretary [CORPORATE SEAL] __________ STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. Sworn to before me this 27th day of January, 1978. CAROLYN SCHMIDT /s/ Notary Public Carolyn Schmidt Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1978 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., January 27, 1978 CASE 27252--Petition of Niagara Mohawk Power Corporation for authority to issue 1,600,000 shares of its Preferred Stock, 8 3/8% Series, $25 Par Value. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed January 27, 1978, in accordance with the order of the Public Service Commission dated January 17, 1978. By the Commission, SAMUEL R. MADISON /s/ Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(22) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Dated: May 2, 1978 State of New York Department of State Filed May 8--1978 Tax $10,000.-- Filing Fee $30.-- Mario M. Cuomo Secretary of State NC LeBOEUF, LAMB, LEIBY & MacRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and the Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Common Stock of the par value of $1 each which the Corporation shall have the authority to issue by an additional 20,000,000 shares of such Common Stock, so that the authorized shares of capital stock shall consist of 3,400,000 shares of Preferred Stock with a par value of $100 each, 9,600,000 shares of Preferred Stock with a par value of $25 each, 4,000,000 shares of Preference Stock with a par value of $25 each and 85,000,000 shares of Common Stock with a par value of $1 each. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 102,000,000, of which 3,400,000 are to have a par value of $100 each, 13,600,000 are to have a par value of $25 each and 85,000,000 are to have a par value of $1 each." "C. The shares of the Corporation are to be classified as follows: 3,400,000 shares are to be Preferred Stock with a par value of $100 each; 9,600,000 shares are to be Preferred Stock with a par value of $25 each; 4,000,000 shares are to be Preference Stock with a par value of $25 each; and 85,000,000 shares are to be Common Stock with a par value of $1 each." V The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of the majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the second day of May, 1978, at 10:30 o'clock, A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 2nd day of May, 1978. JOHN H. TERRY /s/ (JOHN H. TERRY) Senior Vice President HAROLD J. BOGAN /s/ (HAROLD J. BOGAN) Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says, that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. JOHN H. TERRY /s/ (JOHN H. TERRY) Sworn to before me this 2nd day of May, 1978. CAROLYN SCHMIDT /s/ (Carolyn Schmidt) Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1980 CERTIFICATE OF CORRECTION Exhibit 3(a)(23) of the CERTIFICATE OF AMENDMENT filed May 7, 1976 of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 105 of the Business Corporation Law Dated: May 25, 1978 LeBoeuf, Lamb, Leiby & MacRae 140 Broadway New York, New York 10005 CERTIFICATE OF CORRECTION of the CERTIFICATE OF AMENDMENT filed May 7, 1976 of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 105 of the Business Corporation Law Pursuant to the provisions of Section 105 of the Business Corporation Law, the undersigned, being a Vice President and an Assistant Secretary of Niagara Mohawk Power Corporation, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. III On May 4, 1976 the Shareholders authorized the reduction of the par value of the (i) then authorized but unissued Preferred Stock of the Corporation from $100 to $25 per share, and (ii) then authorized but unissued Preference Stock of the Corporation from $100 to $25 per share. On May 7, 1976 a Certificate of Amendment implementing the above was filed in the office of the Secretary of State of New York (the "1976 Amendment"). Under the 1976 Amendment the 2,400,000 previously authorized but unissued shares of Preferred Stock with a par value of $100 each were changed to 9,600,000 shares of authorized but unissued shares of Preferred Stock with a par value of $25 each and the 1,000,000 previously authorized but unissued shares of Preference Stock with a par value of $100 each (no shares of Preference Stock having been issued) were changed to 4,000,000 shares of Preference Stock with a par value of $25 each. Also the provisions relating to the limited voting rights of the Preferred Stock in subdivisions (E), (F) and (H) of Paragraph 5 of part D of Article IV of the Certificate of Incorporation were amended to provide that when the limited voting rights of the Preferred Stock of the par value of $25 per share are exercisable, the holders thereof shall have one-quarter of one vote per share of Preferred Stock of the par value of $25 per share, each holder of Preferred Stock of the par value of $100 per share being entitled to one vote for each share of such Preferred Stock. Paragraphs (1) and (6) of Part D of Article IV of the Certificate of Incorporation, as amended, empowered the Board of Directors to create various series of Preferred Stock and Preference Stock, which were to be identical in all respects except as to matters set forth in subdivisions lettered (A) through (H). Subdivision (D) of such Paragraphs (1) and (6) indicated that the sum payable per share upon voluntary or involuntary dissolution, liquidation or winding up of the Corporation were to be a stated amount but contained a parenthetical clause indicating such stated amount would be not less than $100. Upon the filing of the 1976 Amendment the following parenthetical reference to the $100 par value of (i) the Preferred Stock in subdivision (D) of Paragraph (1) of Part D of Article IV of the Certificate of Incorporation, as amended (which Section is contained in the Certificate of Amendment filed January 5, 1950-the "1950 Amendment"); and (ii) the Preference Stock in subdivision (D) of Paragraph (6) of part D of Article IV of the Certificate of Incorporation, as amended (which Section is contained in the Certificate of Amendment filed September 22, 1969-the (1969 Amendment")in each case became erroneous on the face thereof in that the 1976 Amendment did not specifically provide for conforming changes in such references. IV This Certificate of Correction is filed to correct the 1976 Amendment by correcting the aforesaid incorrect references. The incorrect reference in the 1950 Amendment to be corrected by the 1976 Amendment is as follows: "(not less than $100 per share)" and the same is hereby corrected to read as follows: "(not less than $25 per share)" The incorrect reference in the 1969 Amendment to be corrected by the 1976 Amendment is as follows: "(not less than $100)" and the same is hereby corrected to read as follows: "(not less than $25)" V The stated capital of the Corporation will not be reduced by this Certificate of Correction to the Certificate of Incorporation of the Corporation. VI The 1976 Amendment and the provisions of this Certificate of Correction were duly authorized by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for therein and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger portion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the fourth day of May, 1976 at 11 o'clock A.M., pursuant to Section 605 of the Business Corporation Law. In Witness Whereof we have made and subscribed this Certificate this 25th day of May, 1978. ___________________________________/s/ John H. Terry Senior Vice President [Corporate Seal] __________________________________/s/ Harold J. Bogan Assistant Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. John H. Terry Sworn to before me this day of May, 1978 ___________________________________/s/ Notary Public [CONFORMED COPY] Exhibit 3(a)(24) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Dated: July 17, 1978 State of New York Department of State Filed July 17, 1978 Tax $ None Filing Fee $30 By Mario M. Cuomo Secretary of State LEBOEUF, LAMB, LEIBY & MACRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a first series of Preference Stock, to consist of 1,360,000 shares of the par value of $25 per share of the authorized 4,000,000 shares of Preference Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as Paragraph (7A) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preference Stock, 7.75% Series (7A) The number, designation, relative rights, preferences and limitations of the first series of the Preference Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "Provisions Applicable to All Series of Preference Stock" in Paragraph (7) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the first series shall be 1,360,000 shares and the designation of such series shall be "Preference Stock, 7.75% Series". (B) The dividend rate of the Preference Stock, 7.75% Series shall be seven and seventy-five one hundredths per cent (7.75%) per annum (computed on the basis of a 360-day year of twelve 30-day months) of the par value thereof. The dividends on each share of the Preference Stock, 7.75% Series shall be payable when declared on the last day of March, June, September and December in each year and shall be cumulative from the date of the original issue thereof. So long as any shares of the Preference Stock, 7.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with (except dividends on other series of Preference Stock to the extent provided in subdivision (A) of Paragraph (7) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments), the Preference Stock, 7.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock (except that mandatory sinking fund payments on other series of Preference Stock may be made pro rata with the sinking fund payments required by subdivision (H) below), or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preference Stock, 7.75% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preference Stock, 7.75% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "Provisions Applicable to All Series of Preference Stock" in Paragraph (7) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preference Stock, 7.75% Series shall have no voting rights whatsoever. (D) The sum per share for the Preference Stock, 7.75% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $26.94 per share through September 30, 1979, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Voluntary Months Liquidation Ended Price September 30 Per Share 1980............................. $26.61 1981............................. $26.29 1982............................. $25.83 1983............................. $25.55 1984............................. $25.28 1985............................. $25.00 (E) The sum per share for the Preference Stock, 7.75% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preference Stock, 7.75% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after September 30, 1981 and prior to October 1, 1982 at a redemption price of $25.83 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends, accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Redemption Ended Price September 30 Per Share 1983......................... $25.55 1984......................... $25.28 1985......................... $25.00 G) The shares of the Preference Stock, 7.75% Series shall be exchangeable on a share for share basis into other shares of Preference Stock, 7.75% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preference Stock, 7.75% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on each of September 30, 1980 and September 30, 1981 140,000 shares of the Preference Stock, 7.75% Series, on each of September 30, 1982 and September 30, 1983 160,000 shares of the Preference Stock, 7.75% Series, on September 30, 1984 240,000 shares of the Preference Stock,7.75% Series and on September 30, 1985 the balance of the shares of the Preference Stock, 7.75% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preference Stock, 7.75% Series pursuant to subdivision (F) above or subdivision (J) below, nor any purchase or other acquisition of any shares of the Preference Stock, 7.75% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preference Stock, 7.75% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preference Stock under the heading "Provisions Applicable to All Series of Preference Stock" in Paragraph (7) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preference Stock, 7.75% Series annually commencing on September 30, 1980, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preference Stock, 7.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with (except dividends on other series of Preference Stock to the extent provided in subdivision (A) of Paragraph (7) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments), the Preference Stock, 7.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock (except that mandatory sinking fund payments on other series of Preference Stock may be made pro rata with the sinking fund payments required by subdivision (H) above), or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preference Stock, 7.75% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on September 30, 1980, and on each September 30 thereafter to and including September 30, 1984, redeem up to that number of the shares of the Preference Stock, 7.75% Series then required to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a price of $25 per share, plus an amount equal to dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative; provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preference Stock, 7.75% Series pursuant to this subdivision (J) as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of capital stock or other securities of the Corporation or the proceeds of the sale of any assets of the Corporation other than in the ordinary course of business; and provided further that the aggregate number of shares of the Preference Stock, 7.75% Series which may be redeemed in all redemptions pursuant to this subdivision (J) shall not exceed 408,000 shares. (K) In every case of redemption of less than all of the outstanding shares of Preference Stock, 7.75% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preference Stock, 7.75% Series, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "Provisions Applicable to All Series of Preference Stock" in Paragraph (7) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. No redemption of less than all of the outstanding shares of Preference Stock, 7.75% Series shall be made pursuant to subdivision (F) or (J) above unless at the time of making the same (i) all dividends payable on the Preference Stock, 7.75% Series shall have been fully paid, or declared and set apart for payment, and (ii) the Corporation shall have made all redemptions theretofore required to have been made pursuant to the provisions of subdivision (H) above. (L) Shares of Preference Stock, 7.75% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preference Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time in compliance with the provisions of subdivision (M) below as Preference Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (M) So long as any shares of the Preference Stock, 7.75% Series are outstanding, the Corporation shall not, without the consent (given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation) of the holders of record of at least 80% of the total number of shares of the Preference Stock, 7.75% Series then outstanding, issue any shares of any other series of the Preference Stock or shares ranking on a parity with them, or reissue any redeemed or exchanged shares of the Preference Stock or any other series or shares ranking on a parity with them, unless the Available Net Income (determined as hereinafter provided) for any twelve consecutive calendar months within the fifteen calendar months immediately preceding the month of such issue or reissue shall have been in the aggregate not less than one and three-tenths times the sum of (i) the interest requirements (adjusted by provision for amortization of debt discount and expense or of premium on debt, as the case may be) for one year on all of the indebtedness of the Corporation and its subsidiaries outstanding at the date of such proposed issue or reissue (excluding any indebtedness proposed to be retired in connection with such issue or reissue), (ii) the full dividend requirements for one year on all outstanding shares (including those then proposed to be issued or reissued but excluding any shares proposed to be retired in connection with such issue or reissue) of the Preferred Stock and the Preference Stock and all other stock of the Corporation, if any, ranking prior to the Corporation's Common Stock with respect to the payment of dividends or upon the dissolution, liquidation or winding up of the Corporation, whether voluntary or involuntary and (iii) all other fixed charges payable by the Corporation for one year in respect of all obligations of the Corporation and its subsidiaries existing at the date of such proposed issue or reissue. "Available Net Income" for any period shall mean the consolidated net income of the Corporation and its subsidiaries for such period determined in accordance with generally accepted accounting principles after adding back (x) expenses of the type specified in clauses (i), (ii) and (iii) of the preceding sentence and (y) provision for taxes in respect of or measured by income or excess profits, all in the respective amounts theretofore deducted in determining consolidated net income for such period as aforesaid. (N) Acceptance by the initial purchasers and holders of the Preference Stock, 7.75% Series shall be taken as the only consent required under the provisions of subdivision (D) of Paragraph (7) of Part D of Article IV of the Certificate of Consolidation, as heretofore amended, in order to permit the creation and issuance or reissuance of shares of any one or more series of the Corporation's Preferred Stock, but such consent is (i) limited in any event to the number of shares of Preferred Stock (whether issued or reissued) having the aggregate par value and other terms as authorized and constituted on the date of the filing of the Certificate of Amendment creating the Preference Stock, 7.75% Series with the Secretary of State of the State of New York and (ii) subject to compliance by the Company with the terms and provisions of Paragraphs (5)(F)(6) and (5)(F)(7) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments as in effect on such date of filing (without regard to any consent of the holders of Preferred Stock). IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 17th day of July, 1978. JOHN J. TERRY /s/ (JOHN H. TERRY) Senior Vice President HAROLD J. BOGAN /s/ (HAROLD J. BOGAN) Assistant Secretary [CORPORATE SEAL] _____________ STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. Sworn to before me this 17 day of July, 1978. JOHN H. TERRY /s/ (JOHN H. TERRY) CAROLYN SCHMIDT /s/ Notary Public CAROLYN SCHMIDT Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1980 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., July 17, 1978 CASE 27318--Petition of Niagara Mohawk Power Corporation for authority to issue 1,360,000 shares of its Preference Stock, 7.75% Series, $25 Par Value. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed July 17, 1978, in accordance with the orderof the Public Service Commission dated May 9, 1978. By the Commission, SAMUEL R. MADISON /s/ Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(25) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Dated: March 3, 1980 LeBOEUF, LAMB, LEIBY & MacRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Section 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of an eleventh series of Preferred Stock, to consist of 1,020,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4K) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, Second 9.75% Series (4K) The number, designations, relative rights, preferences and limitations of the eleventh additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the eleventh additional series shall be 1,020,000 shares of the designation of such series shall be "Preferred Stock, Second 9.75% Series". (B) The dividend rate of the Preferred Stock, Second 9.75% Series shall be nine and seventy-five one-hundredths per cent (9.75%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, Second 9.75% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, Second 9.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with (except dividends on other series of Preferred Stock to the extent provided in subdivision (A) of paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments), the Preferred Stock, Second 9.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, Second 9.75% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, Second 9.75% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, Second 9.75% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, Second 9.75% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $27.44 per share through March 31, 1984, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared: For the Voluntary Twelve Months Liquidation Ended March 31 Price Per Share 1985...............................$27.03 1986...............................$26.63 1987...............................$26.22 1988.............................. $25.82 1989.............................. $25.41 1990.............................. $25.00 (E) The sum per share for the Preferred Stock, Second 9.75% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, Second 9.75% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after March 31, 1983 and prior to April 1, 1984, at a redemption price of $27.44 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends, accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Redemption Price Ended March 31 Per Share 1985...............................$27.03 1986...............................$26.63 1987...............................$26.22 1988...............................$25.82 1989...............................$25.41 1990...............................$25.00 provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preferred Stock, Second 9.75% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of capital stock (exclusive in any event of proceeds of the issue of shares of Common Stock by the Corporation under its Employee Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan and its Employee Stock Ownership Plan as in effect on December 31, 1979) if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 9.75% per annum. (G) The shares of the Preferred Stock, Second 9.75% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, Second 9.75% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, Second 9.75% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on April 1, 1986 and on each April 1 thereafter to and including April 1, 1989 (so long as any Preferred Stock, Second 9.75% Series are outstanding) 204,000 shares of the Preferred Stock, Second 9.75% Series (or the number of the shares of the Preferred Stock, Second 9.75% Series then outstanding if less than 204,000) and on April 1, 1990 the balance of the shares of Preferred Stock, Second 9.75% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, Second 9.75% Series pursuant to subdivision (F) above or subdivision (J) below, nor any purchase or other acquisition of any shares of the Preferred Stock, Second 9.75% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, Second 9.75% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, Second 9.75% Series annually commencing on April 1, 1986, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, Second 9.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, Second 9.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, Second 9.75% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on April 1, 1986, and on each April 1 thereafter to and including April 1, 1989, redeem 204,000 of the shares of the Preferred Stock, Second 9.75% Series, or any lesser number of said shares constituting a multiple of 10,000, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a price of $25 per share, plus an amount equal to dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative; provided, however, the Board of Directors of the Corporation shall not exercise its option to redeem any shares of the Preferred Stock, Second 9.75% Series pursuant to this subdivision (J) as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of (i) borrowed funds or the proceeds of the issue of any shares of capital stock (exclusive in any event of proceeds of the issue of shares of Common Stock by the Corporation under its Employee Savings Fund Plan and Dividend Reinvestment and Stock Purchase Plan and its Employee Stock Ownership Plan as in effect on December 31, 1979) if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 9.75% per annum, or (ii) the proceeds of the sale of any assets of the Corporation other than in the ordinary course of business. The aggregate number of shares of the Preferred Stock, Second 9.75% Series which may be redeemed in all redemptions pursuant to this subdivision (J) shall not, however, exceed 300,000 shares. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, Second 9.75% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, Second 9.75% Series, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Notwithstanding the provisions of subdivisions (F) and (J) above, the Board of Directors of the Corporation will not exercise its option to redeem shares of Preferred Stock, Second 9.75% Series pursuant to either of such subdivisions unless all arrears in dividends on the shares of Preferred Stock, Second 9.75% Series and all arrears in sinking fund retirements required by subdivision (H) above shall have been paid or made, as the case may be. (M) Shares of Preferred Stock, Second 9.75% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (N) The shares of the Preferred Stock, Second 9.75% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 3rd day of March, 1980. JOHN H. TERRY Senior Vice President General Counsel and Secretary [CORPORATE SEAL] HAROLD J. BOGAN Assistant Secretary STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Senior Vice President General Counsel and Secretary Sworn to before me this 3rd day of March, 1980. ROBERT A. MURDOCK Notary Public ROBERT A. MURDOCK Notary Public in the State of New York Qualified in Onon. Co. No. 34-8063720 My Commission Expires March 30, 1980 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., March 3, 1980 CASE 27660 - Petition of Niagara Mohawk Power Corporation for authority to issue shares of its Preferred Stock, $100 or $25 par value of up to $30,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed March 3, 1980, in accordance with the order of the Public Service Commission dated February 19, 1980. By the Commission, SAMUEL R. MADISON Secretary [SEAL OF THE COMMISSION] 12.25% Series Exhibit 3(a)(26) [CONFORMED COPY] CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: March 30, 1981 LeBOEUF, LAMB, LEIBY & MacRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation." Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment." Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Aticle IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a twelfth additional series of Preferred Stock, to consist of 700,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph 4(L)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 12.25% Series 4(L) The number, designations, relative rights, preferences and limitations of the twelfth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twelfth additional series shall be 700,000 shares and the designation of such series shall be "Preferred Stock, 12.25% Series". (B) The dividend rate of the Preferred Stock, 12.25% Series shall be twelve and twenty-five one-hundredths per cent (12.25%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 12.25% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 12.25% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with (except dividends on other series of Preferred Stock to the extent provided in subdivision (A) of paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments), the Preferred Stock, 12.25% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.25% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 12.25% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 12.25% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 12.25% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $28.06 per share through March 31, 1982, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Voluntary Twelve Months Liquidation Ended March 31 Price Per Share 1983................................... $27.90 1984................................... $27.74 1985................................... $27.58 1986................................... $27.42 1987................................... $27.26 1988................................... $27.10 1989................................... $26.93 1990................................... $26.77 1991................................... $26.61 1992................................... $26.45 For the Voluntary Twelve Months Liquidation Ended March 31 Price Per Share 1993.................................... $26.29 1994.................................... $26.13 1995.................................... $25.97 1996.................................... $25.81 1997.................................... $25.64 1998.................................... $25.48 1999.................................... $25.32 2000.................................... $25.16 2001.................................... $25.00 (E) The sum per share for the Preferred Stock, 12.25% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 12.25% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after March 31, 1991 and prior to April 1, 1992 at a redemption price of $26.45 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Redemption Ended March 31 Price Per Share 1993......................................... $26.29 1994......................................... $26.13 1995......................................... $25.97 1996......................................... $25.81 1997......................................... $25.64 1998......................................... $25.48 1999......................................... $25.32 2000......................................... $25.16 2001......................................... $25.00 provided, however, that the Board of Directors of the Corporation will not exercise its option to redeem shares of the Preferred Stock, 12.25% Series pursuant to this subdivision (F) unless simultaneously therewith the Corporation shall optionally redeem shares of its Preferred Stock 12.50% Series having an aggregate par value bearing the same proportion to the aggregate par value of all outstanding shares of its Preferred Stock, 12.50% Series as the aggregate par value of the shares of Preferred Stock 12.25% Series so to be redeemed bears to the aggregate par value of all outstanding shares of Preferred Stock, 12.25% Series. (G) The shares of the Preferred Stock, 12.25% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 12.25% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 12.25% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on March 31, 1987 and on each March 31 thereafter to and including March 31, 2000 (so long as any shares of the Preferred Stock, 12.25% Series are outstanding) 43,060 shares of the Preferred Stock, 12.25% Series (or the number of the shares of the Preferred Stock, 12.25% Series then outstanding if less than 43,060) and on March 31, 2001 the balance of the shares of Preferred Stock, 12.25% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 12.25% Series pursuant to subdivision (F) above, nor any purchase or other acquisition of any shares of the Preferred Stock, 12.25% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 12.25% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redmeption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 12.25% Series annually commencing on March 31, 1987, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 12.25% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 12.25% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.25% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 12.25% Series pursuant to subdivision (F) or (H) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 12.25% Series, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (K) Shares of Preferred Stock, 12.25% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (L) The shares of the Preferred Stock, 12.25% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 30th day of March, 1981. JOHN M. HAYNES Senior Vice President HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] __________ STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN M. HAYNES, being duly sworn, deposes and says he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN M. HAYNES Sworn to before me this 30th day of March, 1981. TERRY C. PELSTER Notary Public TERRY C. PELSTER Notary Public, State of New York No. 31-4654823 Qualified in New York County Commission Expires March 30, 1983 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., March 31, 1981 CASE 27769--Application of Niagara Mohawk Power Corporation for Authority to Issue up to $40,000,000 Aggregate Par Value of One or More New Series of its Preferred Stock, $100 or $25 Par Value. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed March 30, 1981, in accordance with the order of the Public Serive Commission dated March 26, 1981. By the Commission, SAMUEL R. MADISON Secretary [SEAL OF THE COMMISSION] 12.50% Series Exhibit 3(a)(27) [CONFORMED COPY] CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Dated: March 30, 1981 LeBOEUF, LAMB, LEIBY & MacRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation." Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment." Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a thirteenth additional series of Preferred Stock, to consist of 620,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph 4(M)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 12.50% Series 4(M) The number, designations, relative rights, preferences and limitations of the thirteenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the thirteenth additional series shall be 620,000 shares and the designation of such series shall be "Preferred Stock, 12.50% Series". (B) The dividend rate of the Preferred Stock, 12.50% Series shall be twelve and fifty one-hundredths per cent (12.50%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 12.50% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 12.50% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with (except dividends on other series of Preferred Stock to the extent provided in subdivision (A) of paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments), the Preferred Stock, 12.50% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.50% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 12.50% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 12.50% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 12.50% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $28.13 per share through March 31, 1982, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Voluntary Twelve Months Liquidation Ended March 31, Price Per Share 1983...................................... $27.96 1984...................................... $27.80 1985...................................... $27.63 1986...................................... $27.47 1987...................................... $27.30 1988...................................... $27.14 1989...................................... $26.97 1990...................................... $26.81 1991...................................... $26.64 1992...................................... $26.48 1993...................................... $26.32 1994...................................... $26.15 1995...................................... $25.99 For the Voluntary Twelve Months Liquidation Ended March 31, Price Per Share 1996...................................... $25.82 1997...................................... $25.66 1998...................................... $25.49 1999...................................... $25.33 2000...................................... $25.16 2001...................................... $25.00 (E) The sum per share for the Preferred Stock, 12.50% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 12.50% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after March 31, 1991 and prior to April 1, 1992 at a redemption price of $26.48 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Redemption Price Ended March 31, Per Share 1993.................................... $26.32 1994.................................... $26.15 1995.................................... $25.99 1996.................................... $25.82 1997.................................... $25.66 1998.................................... $25.49 1999.................................... $25.33 2000.................................... $25.16 2001.................................... $25.00 provided, however, that the Board of Directors of the Corporation will not exercise its option to redeem shares of the Preferred Stock, 12.50% Series pursuant to this subdivision (F) unless simultaneously therewith the Corporation shall optionally redeem shares of its Preferred Stock 12.25% Series having an aggregate par value bearing the same proportion to the aggregate par value of all outstanding shares of its Preferred Stock, 12.25% Series as the aggregate par value of the shares of Preferred Stock 12.50% Series so to be redeemed bears to the aggregate par value of all outstanding shares of Preferred Stock, 12.50% Series. (G) The shares of the Preferred Stock, 12.50% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 12.50% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 12.50% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on March 31, 1987 and on each March 31 thereafter to and including March 31, 2000 (so long as any shares of the Preferred Stock, 12.50% Series are outstanding) 38,139 shares of the Preferred Stock, 12.50% Series (or the number of the shares of the Preferred Stock, 12.50% Series then outstanding if less than 38,139) and on March 31, 2001 the balance of the shares of Preferred Stock, 12.50% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 12.50% Series pursuant to subdivision (F) above, nor any purchase or other acquisition of any shares of the Preferred Stock, 12.50% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 12.50% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 12.50% Series annually commencing on March 31, 1987, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 12.50% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 12.50% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.50% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 12.50% Series pursuant to subdivision (F) or (H) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 12.50% Series, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (K) Shares of Preferred Stock, 12.50% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (L) The shares of the Preferred Stock, 12.50% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 30th day of March, 1981. JOHN M. HAYNES Senior Vice President [CORPORATE SEAL] HAROLD J. BOGAN Assistant Secretary STATE OF NEW YORK ) COUNTY OF NEW YORK) ss.: JOHN M. HAYNES, being duly sworn, deposes and says he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN M. HAYNES Sworn to before me this 30th day of March, 1981. TERRY C. PELSTER Notary Public TERRY C. PELSTER Notary Public, State of New York No. 31-4654823 Qualified in New York County Commission Expires March 30, 1983 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., March 31, 1981 CASE 27769--Application of Niagara Mohawk Power Corporation for Authority to Issue up to $40,000,000 Aggregate Par Value of One or More New Series of its Preferred Stock, $100 or $25 Par Value. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed March 30, 1981, in accordance with the order of the Public Service Commission dated March 26, 1981. By the Commission, SAMUEL R. MADISON Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(28) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Dated: April 22, 1981 LeBOEUF, LAMB, LEIBY & MacRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a fourteenth series of Preferred Stock, to consist of 250,000 shares of the par value of $100 per share of the authorized 3,400,000 shares of Preferred Stock of the Corporation of the par value of $100 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4N)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 12.75% Series (4N) The number, designations, relative rights, preferences and limitations of the fourteenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the fourteenth additional series shall be 250,000 shares and the designation of such series shall be "Preferred Stock, 12.75% Series". (B) The dividend rate of the Preferred Stock, 12.75% Series shall be twelve and seventy-five one-hundredths per cent (12.75%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 12.75% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 12.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with (except dividends on other series of Preferred Stock to the extent provided in subdivision (A) of paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments), the Preferred Stock, 12.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.75% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 12.75% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 12.75% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 12.75% Series payable to the holders thereof upon the voluntary or involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (E) The shares of the Preferred Stock, 12.75% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 12.75% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (F) The Corporation will call for redemption and retire on June 30, 1991 all of the shares of the Preferred Stock, 12.75% Series at a price of $100 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. (G) Shares of Preferred Stock, 12.75% Series redeemed, purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $100 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $100 per share as may be fixed from time to time by the Board of Directors. (H) The shares of the Preferred Stock, 12.75% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 22nd day of April, 1981. JOHN H. TERRY Senior Vice President General Counsel and Secretary HAROLD J. BOGAN [CORPORATE SEAL] Assistant Secretary _____________ STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Senior Vice President, General Counsel and Secretary Sworn to before me this 22nd day of April, 1981. CAROLYN SCHMIDT Notary Public CAROLYN SCHMIDT Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1982 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., April 22, 1981 CASE 27923--Petition of Niagara Mohawk Power Corporation for authority to issue shares of one or more new series of preferred stock $100 and/or $25 par value, having an aggregate par value of up to $40,000,000. * * * * The Public Service Commission hereby consents to and approve this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed April 22, 1981, in accordance with the order of the Public Service Commission dated April 22, 1981. By the Commission, SAMUEL R. MADISON Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(29) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _______________________ Dated: May 5, 1981 LeBOEUF, LAMB, LEIBY & MacRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ____________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and the Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Common Stock of the par value of $1 each which the Corporation shall have the authority to issue by an additional 40,000,000 shares of such Common Stock, so that the authorized shares of capital stock shall consist of 3,400,000 shares of Preferred Stock with a par value of $100 each, 9,600,000 shares of Preferred Stock with a par value of $25 each, 4,000,000 shares of Preference Stock with a par value of $25 each and 125,000,000 shares of Common Stock with a par value of $1 each. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV.A. The total number of shares which the Corporation may have is 142,000,000, of which 3,400,000 are to have a par value of $100 each, 13,600,000 are to have a par value of $25 each and 125,000,000 are to have a par value of $1 each." "C. The shares of the Corporation are to be classified as follows: 3,400,000 shares are to be Preferred Stock with a par value of $100 each; 9,600,000 shares are to be Preferred Stock with a par value of $25 each; 4,000,000 shares are to be Preference Stock with a par value of $25 each; and 125,000,000 shares are to be Common Stock with a par value of $1 each." V The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the votes cast in person or by proxy of the holders of record of the majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the fifth day of May, 1981, at 10:30 o'clock, A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 5th day of May, 1981. JOHN H. TERRY Senior Vice President HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says, that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. JOHN H. TERRY Sworn to before me this 5th day of May, 1981. CAROLYN SCHMIDT CAROLYN SCHMIDT Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1982 [CONFORMED COPY] Exhibit 3(a)(30) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ______________________ Dated: April 22, 1982 LeBOEUF, LAMB, LEIBY & MacRAE 140 Broadway New York, New York 10005 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 which were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a fifteenth additional series of Preferred Stock, to consist of 800,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph 4(O) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 15% Series 4(O) The number, designation, relative rights, preferences and limitations of the fifteenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the fifteenth additional series shall be 800,000 shares and the designation of such series shall be "Preferred Stock, 15% Series". (B) The dividend rate of the Preferred Stock, 15% Series shall be fifteen per cent (15%) per annum (computed on the basis of a 360- day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 15% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 15% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 15% Series, or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 15% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 15% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 15% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 15% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $28.75 per share through March 31, 1983, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Voluntary Liquidation Ended March 31, Price Per Share 1984......................................... $28.59 1985......................................... $28.44 1986......................................... $28.28 1987......................................... $28.13 1988......................................... $27.97 1989......................................... $27.81 1990......................................... $27.66 1991......................................... $27.50 1992......................................... $27.34 1993......................................... $27.19 1994......................................... $27.03 1995......................................... $26.88 1996......................................... $26.72 1997......................................... $26.56 1998......................................... $26.41 For the Twelve Months Voluntary Liquidation Ended March 31, Price Per Share 1999......................................... $26.25 2000......................................... $26.09 2001......................................... $25.94 2002......................................... $25.78 2003......................................... $25.63 2004......................................... $25.47 2005......................................... $25.31 2006......................................... $25.16 2007......................................... $25.00 (E) The sum per share for the Preferred Stock, 15% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 15% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after issuance and prior to April 1, 1983 at a redemption price of $28.75 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Optional Redemption Ended March 31, Price Per Share 1984......................................... $28.59 1985......................................... $28.44 1986......................................... $28.28 1987......................................... $28.13 1988......................................... $27.97 1989......................................... $27.81 1990......................................... $27.66 1991......................................... $27.50 1992......................................... $27.34 1993......................................... $27.19 1994......................................... $27.03 1995......................................... $26.88 1996......................................... $26.72 1997......................................... $26.56 1998......................................... $26.41 1999......................................... $26.25 2000......................................... $26.09 2001......................................... $25.94 For the Twelve Months Optional Redemption Ended March 31, Price Per Share 2002......................................... $25.78 2003......................................... $25.63 2004......................................... $25.47 2005......................................... $25.31 2006......................................... $25.16 2007......................................... $25.00 provided, however, that the Board of Directors of the Corporation shall not prior to April 1, 1987 exercise its option to redeem any shares of the Preferred Stock, 15% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, of borrowed funds or the proceeds of the issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock, 15% Series as to dividends or assets if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 15% per annum. (G) The shares of the Preferred Stock, 15% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 15% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a first sinking fund with respect to the shares of the Preferred Stock, 15% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on March 31, 1987 and on each March 31 thereafter to and including March 31, 2006 (so long as any shares of the Preferred Stock, 15% Series are outstanding) 40,000 shares of the Preferred Stock, 15% Series (or the number of the shares of the Preferred Stock, 15% Series then outstanding if less than 40,000) and on March 31, 2007 the balance of the shares of Preferred Stock, 15% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. As a second sinking fund with respect to the shares of the Preferred Stock, 15% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on March 31, 1987 and on each March 31 thereafter to and including March 31, 2006 (so long as any shares of the Preferred Stock, 15% Series are outstanding) 40,000 shares of the Preferred Stock, 15% Series (or the number of the shares of the Preferred Stock, 15% Series then outstanding if less than 40,000 after giving effect to any redemption then being made for the first sinking fund), in each case at a redemption price of $25 per share plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared; provided, however, that the Corporation may solicit from the holders of the Preferred Stock, 15% Series their consent that such second sinking fund redemption not be made on any particular March 31, and if the holders of record of at least two-thirds of the shares of the Preferred Stock, 15% Series then outstanding shall give such consent prior to the time notice of such redemption would otherwise be required to be given to such holders by the Corporation (which consent shall be given in writing or by vote at a meeting called for that purpose in the manner prescribed by the By-Laws of the Corporation), then the Corporation shall not have any obligations to make such second sinking fund redemption and no such redemption shall be made. The Corporation may solicit such a consent with respect to any one or more of the second sinking fund redemptions but no such solicitation shall be made more than 180 days prior to the March 31 on which such redemption would otherwise be required to be made. No redemption of shares of the Preferred Stock, 15% Series pursuant to subdivision (F) above, nor any purchase or other acquisition of any shares of the Preferred Stock, 15% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 15% Series shall be called for redemption for the first and second sinking funds as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 15% Series annually commencing on March 31, 1987 for each of such sinking funds, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 15% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 15% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 15% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 15% Series pursuant to subdivision (F) or (H) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 15% Series, provided that only whole shares shall be selected for redemption and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (K) Shares of Preferred Stock, 15% Series redeemed (pursuant to the sinking funds or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (L) The shares of the Preferred Stock, 15% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. Subject to the required consent of the holders of the Corporation's other series of Preferred Stock, acceptance by the initial purchasers and holders of the certificates evidencing the Preferred Stock, 15% Series shall constitute the giving of the only consent required of the holders of the shares of the Preferred Stock, 15% Series under the provisions of subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation, as heretofore amended, in order to permit the issuance or assumption by the Corporation of unsecured indebtedness in a total principal amount not in excess of twice the amount otherwise permitted by the provisions of clause (1) of said subdivision (E) without regard to the effect the consent set forth in the last subparagraph of Paragraph II of this Certificate. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 22nd day of April, 1982. JOHN H. TERRY Senior Vice President, General Counsel and Secretary HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Senior Vice President, General Counsel and Secretary Sworn to before me this 22nd day of April, 1982. CAROLYN SCHMIDT Notary Public CAROLYN SCHMIDT Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1984. STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., April 26, 1982 CASE 28149--Application of Niagara Mohawk Power Corporation for Authority to Issue Shares of One or More New Series of Preferred Stock, $100 and/or $25 Par Value, having an Aggregate Par Value of up to $30,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed April 22, 1982, in accordance with the order of the Public Service Commission dated April 21, 1982. By the Commission, SAMUEL R. MADISON Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(31) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ____________________ Dated: January 21, 1983 State of New York Department of State Filed January 24, 1983 Tax--None Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ____________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a sixteenth additional series of Preferred Stock, to consist of 1,200,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4P) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Adjustable Rate Preferred Stock, Series A (4P) The number, designations, relative rights, preferences and limitations of the sixteenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the sixteenth additional series shall be 1,200,000 shares and the designation of such series shall be "Adjustable Rate Preferred Stock, Series A". (B) The dividend rate of the Adjustable Rate Preferred Stock, Series A shall be 10.00% per annum for the initial dividend period and 1.60% below the Applicable Rate (as defined below) per annum thereafter, but in no case less than 6.50% per annum or more than 13.50% per annum (computed in each case on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Adjustable Rate Preferred Stock, Series A shall be cumulative from the date of the original issue thereof. So long as any shares of the Adjustable Rate Preferred Stock, Series A shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Adjustable Rate Preferred Stock, Series A or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Adjustable Rate Preferred Stock, Series A) unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Adjustable Rate Preferred Stock, Series A shall have been fully paid, or declared and set apart for payment. Except as provided below in this paragraph, the "Applicable Rate" for any dividend period will be the highest of (i) the Treasury Bill Rate, (ii) the Ten Year Constant Maturity Rate and (iii) the Twenty Year Constant Maturity Rate (each as hereinafter defined) for such dividend period. In the event that the Company determines in good faith that for any reason one or more of such rates cannot be determined for any dividend period, then the Applicable Rate for such dividend period shall be the higher of whichever of such rates can be determined. In the event that the Company determines in good faith that none of such rates can be determined for any dividend period, then the Applicable Rate for such dividend period shall be the Applicable Rate in effect for the preceding dividend period. Except as provided below in this paragraph, the "Treasury Bill Rate" for each dividend period will be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period (as defined below)) for three-month U.S. Treasury bills, as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum market discount rate during any such Calendar Period, then the Treasury Bill Rate for the related dividend period shall be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period) for three-month U.S. Treasury bills as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that a per annum market discount rate for three-month U.S. Treasury bills shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Treasury Bill Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period) for all of the U.S. Treasury bills then having maturities of not less than 80 nor more than 100 days, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such rates, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason no such U.S. Treasury bill rates are published as provided above during such Calendar Period, then the Treasury Bill Rate for such dividend period shall be the arithmetic average of the per annum market discount rates based upon the closing bids during such Calendar Period for each of the issues of marketable non-interest bearing U.S. Treasury securities with a maturity of not less than 80 or more than 100 days from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Treasury Bill Rate for any dividend period as provided above in this paragraph, the Treasury Bill Rate for such dividend period shall be the arithmetic average of the per annum market discount rates based upon the closing bids during the related Calendar Period for each of the issues of marketable interest-bearing U.S. Treasury securities with a maturity of not less than 80 or more than 100 days from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. Except as provided below in this paragraph, the "Ten Year Constant Maturity Rate" for each dividend period shall be the arithmetic average of the two most recent weekly per annum Ten Year Average Yields (or the one weekly per annum Ten Year Average Yield, if only one such Yield shall be published during the relevant Calendar Period as provided below), as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum Ten Year Average Yield during such Calendar Period, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum Ten Year Average Yields (or the one weekly per annum Ten Year Average Yield, if only one such Yield shall be published during such Calendar Period), as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that a per annum Ten Year Average Yield shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum average yields to maturity (or the one weekly average yield to maturity, if only one such yield shall be published during such Calendar Period) for all of the actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities (as defined below)) then having maturities of not less than eight or more than twelve years, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such yields, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Ten Year Constant Maturity Rate for any dividend period as provided above in this paragraph, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the per annum average yields to maturity based upon the closing bids during such Calendar Period for each of the issues of actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) with a final maturity date not less than eight or more than twelve years from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. Except as provided below in this paragraph, the "Twenty Year Constant Maturity Rate" for each dividend period shall be the arithmetic average of the two most recent weekly per annum Twenty Year Average Yields (or the one weekly per annum Twenty Year Average Yield, if only one such Yield shall be published during the relevant Calendar Period), as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum Twenty Year Average Yield during such Calendar Period, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum Twenty Year Average Yields (or the one weekly per annum Twenty Year Average Yield, if only one such Yield shall be published during such Calendar Period), as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that a per annum Twenty Year Average Yield shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum average yields to maturity (or the one weekly average yield to maturity, if only one such yield shall be published during such Calendar Period) for all of the actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) then having maturities of not less than eighteen or more than twenty-two years, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such yields, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Twenty Year Constant Maturity Rate for any dividend period as provided above in this paragraph, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the per annum average yields to maturity based upon the closing bids during such Calendar Period for each of the issues of actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) with a final maturity date not less than eighteen or more than twenty-two years from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. The Treasury Bill Rate, the Ten Year Constant Maturity Rate and the Twenty Year Constant Maturity Rate shall each be rounded to the nearest five one-hundredths of a percentage point. As used herein, the term "Calendar Period" means a period of fourteen calendar days; the term "Special Securities" means securities which can, at the option of the holder, be surrendered at face value in payment of any Federal estate tax or which provide tax benefits to the holder and are priced to reflect such tax benefits or which were originally issued at a deep or substantial discount; the term "Ten Year Average Yield" means the average yield to maturity for actively traded marketable U.S. Treasury fixed interest rate securities (adjusted to constant maturities of ten years); and the term "Twenty Year Average Yield" means the average yield to maturity for actively traded marketable U.S. Treasury fixed interest rate securities (adjusted to constant maturities of twenty years). (C) Except as provided under the heading "General Provisions applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Adjustable Rate Preferred Stock, Series A shall have no voting rights whatsoever. (D) The sum per share for the Adjustable Rate Preferred Stock, Series A payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $25.75 per share through March 31, 1993 and $25.00 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (E) The sum per share for the Adjustable Rate Preferred Stock, Series A payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Adjustable Rate Preferred Stock, Series A shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after March 31, 1988 and prior to April 1, 1993, at a redemption price of $25.75 per share and thereafter at a redemption price of $25.00 per share, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (G) The shares of the Adjustable Rate Preferred Stock, Series A shall be exchangeable on a share for share basis into other shares of Adjustable Rate Preferred Stock, Series A, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) In every case of redemption of less than all of the outstanding shares of Adjustable Rate Preferred Stock, Series A pursuant to subdivision (F) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Adjustable Rate Preferred Stock, Series A, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (I) Shares of Adjustable Rate Preferred Stock, Series A redeemed, purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (J) The shares of the Adjustable Rate Preferred Stock, Series A shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 21st day of January, 1983. JOHN H. TERRY Senior Vice President, General Counsel and Secretary HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Senior Vice President, General Counsel and Secretary Sworn to before me this 21st day of January, 1983. CAROLYN SCHMIDT Notary Public CAROLYN SCHMIDT Notary Public In The State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1984 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., January 24, 1983 CASE 28202--Petition of Niagara Mohawk Power Corporation for authority under Section 69 of the Public Service Law to issue shares of one or more series of preferred stock, $100 and/or $25 par value, with aggregate par value not to exceed $30,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed January 21, 1983, in accordance with the order of the Public Service Commission dated January 12, 1983. By the Commission, WILLIAM BARNES Deputy Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(32) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ Dated: August 1, 1983 State of New York Department of State Filed August 3, 1983 Tax-None Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Section 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences and limitations of a seventeenth additional series of Preferred Stock, to consist of 1,600,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph 4(Q) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 10.75% Series 4(Q) The number, designation, relative rights, preferences and limitation of the seventeenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the seventeenth additional series shall be 1,600,000 shares and the designation of such series shall be "Preferred Stock, 10.75% Series". (B) The dividend rate of the Preferred Stock, 10.75% Series shall be ten and seventy-five hundredths per cent (10.75%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 10.75% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 10.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 10.75% Series, or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 10.75% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 10.75% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 10.75% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 10.75% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $27.69 per share through June 30, 1984, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Voluntary Liquidation Ended June 30, Price Per Share 1985.............................................. $27.39 1986.............................................. $27.09 1987.............................................. $26.79 1988.............................................. $26.49 1989.............................................. $26.19 1990.............................................. $25.90 1991.............................................. $25.60 1992.............................................. $25.30 1993.............................................. $25.00 (E) The sum per share for the Preferred Stock, 10.75% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 10.75% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after June 30, 1988 and prior to July 1, 1989 at a redemption price of $26.19 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Optional Redemption Ended June 30, Price Per Share 1990.............................................. $25.90 1991.............................................. $25.60 1992.............................................. $25.30 1993.............................................. $25.00 (G) The shares of the Preferred Stock, 10.75% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 10.75% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 10.75% Series the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire on June 30, 1989 and on each June 30 thereafter to and including June 30, 1992 (so long as any shares of the Preferred Stock, 10.75% Series are outstanding) 320,000 shares of the Preferred Stock, 10.75% Series (or the number of the shares of the Preferred Stock, 10.75% Series then outstanding if less than 320,000) and on June 30, 1993 the balance of the shares of Preferred Stock, 10.75% Series then outstanding, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 10.75% Series pursuant to subdivision (F) above or subdivision (J) below, nor any purchase or other acquisition of any shares of the Preferred Stock, 10.75% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 10.75% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 10.75% Series annually commencing on June 30, 1989 for such sinking fund, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 10.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 10.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 10.75% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) The Corporation may, at the option of the Board of Directors of the Corporation, on June 30, 1989, and on each June 30 thereafter to and including June 30, 1992, redeem 320,000 of the shares of the Preferred Stock, 10.75% Series, or any lesser number of shares which shall constitute all of the shares of the Preferred Stock, 10.75% Series then outstanding, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 10.75% Series pursuant to subdivision (F), (H) or (J) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock,10.75% Series, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Shares of Preferred Stock, 10.75% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (M) The shares of the Preferred Stock, 10.75% Series shall be subject to (i) the consent set forth in the penultimate subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 1st day of August, 1983. JOHN M. HAYNES Senior Vice President HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN M. HAYNES, being duly sworn, deposes and says that he is a Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN M. HAYNES Senior Vice President Sworn to before me this 1st day of August, 1983. CAROLYN SCHMIDT Notary Public CAROLYN SCHMIDT Notary Public in the State of New York Qualified in Onondaga Co. No. 4524990 My Commission Expires March 30, 1984 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., August 2, 1983 CASES 28454 and 28455--Petition of Niagara Mohawk Power Corporation for Authority to Issue Shares of One or More New Series of Preferred Stock, $100 and/or $25 Par Value, having an Aggregate Par Value of up to $50,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed August 1, 1983, in accordance with the orders of the Public Service Commission each dated June 29, 1983. By the Commission, JOHN J. KELLIHER Secretary [SEAL OF THE COMMISSION] $25 par value Exhibit 3(a)(33) [CONFORMED COPY] CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _______________________ Dated: December 22, 1983 State of New York Department of State Filed December 27, 1983 Tax--None Filing Fee--$60 LEBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _______________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of an eighteenth additional series of Preferred Stock, to consist of 1,000,000 shares of the par value of $25 per share of the authorized 9,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph 4(R) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 10.13% Series ($25 par value) 4(R) The number, designation, relative rights, preferences and limitations of the eighteenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the eighteenth additional series shall be 1,000,000 shares and the designation of such series shall be "Preferred Stock, 10.13% Series ($25 par value)". (B) The dividend rate of the Preferred Stock, 10.13% Series ($25 par value) shall be ten and thirteen hundredths per cent (10.13%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 10.13% Series ($25 par value) shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Sock, 10.13% Series ($25 par value) shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 10.13% Series ($25 par value), or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 10.13% Series ($25 par value)), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 10.13% Series ($25 par value) shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 10.13% Series ($25 par value) shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 10.13% Series ($25 par value) payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $27.533 per share through December 31, 1984, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Voluntary Liquidation Ended December 31, Price Per Share 1985............................................ $27.252 1986............................................ $26.970 1987............................................ $26.689 1988............................................ $26.407 1989............................................ $26.126 1990............................................ $25.845 1991............................................ $25.563 1992............................................ $25.282 1993............................................ $25.000 (E) The sum per share for the Preferred Stock, 10.13% Series ($25 par value) payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 10.13% Series ($25 par value) shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after December 31, 1987 and prior to January 1, 1989 at a redemption price of $26.407 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Optional Redemption Ended December 31, Price Per Share 1989............................................ $26.126 1990............................................ $25.845 1991............................................ $25.563 1992............................................ $25.282 1993............................................ $25.000 (G) The shares of the Preferred Stock, 10.13% Series ($25 par value) shall be exchangeable on a share for share basis into other shares of Preferred Stock, 10.13% Series ($25 par value), but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 10.13% Series ($25 par value) the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire (so long as any shares of the Preferred Stock, 10.13% Series ($25 par value) are outstanding) 100,000 shares of the Preferred Stock, 10.13% Series ($25 par value)(or the number of the shares of the Preferred Stock, 10.13% Series ($25 par value) then outstanding if less than 100,000) on December 31, 1987 and on December 31, 1988, 75,000 shares of the Preferred Stock, 10.13% Series ($25 par value) (or the number of the shares of the Preferred Stock, 10.13% Series ($25 par value) then outstanding if less than 75,000) on December 31, 1989, 100,000 shares of the Preferred Stock, 10.13% Series ($25 par value)(or the number of the shares of the Preferred Stock, 10.13% Series ($25 par value) then outstanding if less than 100,000) on December 31, 1990 and on December 31, 1991, 325,000 shares of the Preferred Stock, 10.13% Series ($25 par value)(or the number of the shares of the Preferred Stock, 10.13% Series ($25 par value) then outstanding if less than 325,000) on December 31, 1992 and the balance of the shares of Preferred Stock, 10.13% Series ($25 par value) then outstanding on December 31, 1993, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 10.13% Series ($25 par value) pursuant to subdivision (F) above, nor any purchase or other acquisition of any shares of the Preferred Stock, 10.13% Series ($25 par value) by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 10.13% Series ($25 par value) shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 10.13% Series ($25 par value) annually commencing on December 31, 1987 for such sinking fund, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 10.13% Series ($25 par value) shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 10.13% Series ($25 par value) or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 10.13% Series ($25 par value)), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 10.13% Series ($25 par value) pursuant to subdivision (F) or (H) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 10.13% Series ($25 par value), provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (K) Shares of Preferred Stock, 10.13% Series ($25 par value) redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (L) The shares of the Preferred Stock, 10.13% Series ($25 par value) shall be subject to (i) the consent set forth in the penultimate subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 22nd day of December, 1983. JOHN M. HAYNES Senior Vice President HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN M. HAYNES, being duly sworn, deposes and says that he is Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN M. HAYNES Senior Vice President Sworn to before me this 22nd day of December, 1983. LINDA A. CHAMBERS Notary Public LINDA A. CHAMBERS Notary Public in the State of New York Qualified in Onondaga Co. No. 8241575 My Commission Expires March 30, 1984 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., December 23, 1983 CASES 28650 and 28651--Petitions of Niagara Mohawk Power Corporation for Authority to Issue Shares of One or More New Series of Preferred Stock, $100 and/or $25 Par Value, having an Aggregate Par Value of up to $50,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed December 22, 1983, in accordance with the orders of the Public Service Commission each dated December 21, 1983. By the Commission, JOHN J. KELLIHER Secretary [SEAL OF THE COMMISSION] $100 par value Exhibit 3(a)(34) [CONFORMED COPY] CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _______________________ Dated: December 22, 1983 State of New York Department of State Filed December 27, 1983 Tax--None Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ___________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". Pursuant to a Certificate of Amendment under Section 805 of the Business Corporation Law filed in the Department of State on May 7, 1976, the 2,400,000 authorized but unissued shares of Preferred Stock with a par value of $100 each were changed into 9,600,000 shares of Preferred Stock with a par value of $25 each, each share of such 2,400,000 shares of Preferred Stock being changed into four shares of Preferred Stock with a par value of $25 each rather than $100, without in any manner changing the 3,400,000 issued and outstanding shares of Preferred Stock of the par value of $100 each, and the general provisions applicable to all series of Preferred Stock set forth in Paragraph 5 of Part D of Article IV of the Certificate of Incorporation, as amended, were amended to fix the limited voting rights of shares of Preferred Stock with a par value of $25 per share at one-quarter of the vote per share of each share of Preferred Stock of the par value of $100 per share. In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a nineteenth additional series of Preferred Stock, to consist of 250,000 shares of the par value of $100 per share of the authorized 3,400,000 shares of Preferred Stock of the Corporation of the par value of $100 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph 4(S)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 10.13% Series ($100 par value) 4(S) The number, designation, relative rights, preferences and limitations of the nineteenth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the nineteenth additional series shall be 250,000 shares and the designation of such series shall be "Preferred Stock, 10.13% Series ($100 par value)". (B) The dividend rate of the Preferred Stock, 10.13% Series ($100 par value) shall be ten and thirteen hundredths per cent (10.13%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 10.13% Series ($100 par value) shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 10.13% Series ($100 par value) shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 10.13% Series ($100 par value), or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 10.13% Series ($100 par value)), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 10.13% Series ($100 par value) shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "GeneralProvisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 10.13% Series ($100 par value) shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 10.13% Series ($100 par value) payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $110.13 per share through December 31, 1984, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Voluntary Liquidation Ended December 31, Price Per Share 1985........................................... $109.004 1986........................................... $107.879 1987........................................... $106.753 1988........................................... $105.628 1989........................................... $104.502 1990........................................... $103.377 1991........................................... $102.251 1992........................................... $101.126 1993........................................... $100.000 (E) The sum per share for the Preferred Stock, 10.13% Series ($100 par value) payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $100 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 10.13% Series ($100 par value) shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after December 31, 1987 and prior to January 1, 1989 at a redemption price of $105.628 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Optional Redemption Ended December 31, Price Per Share 1989........................................... $104.502 1990........................................... $103.377 1991........................................... $102.251 1992........................................... $101.126 1993........................................... $100.000 (G) The shares of the Preferred Stock, 10.13% Series ($100 par value) shall be exchangeable on a share for share basis into other shares of Preferred Stock, 10.13% Series ($100 par value), but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 10.13% Series ($100 par value) the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire (so long as any shares of the Preferred Stock, 10.13% Series ($100 par value) are outstanding), 25,000 shares of the Preferred Stock, 10.13% Series ($100 par value)(or the number of the shares of the Preferred Stock, 10.13% Series ($100 par value) then outstanding if less than 25,000) on December 31, 1987 and on December 31, 1988, 18,750 shares of the Preferred Stock, ($100 par value)(or the number of the shares of the Preferred Stock, 10.13% Series ($100 par value) then outstanding if less than 18,750) on December 31, 1989, 25,000 shares of the Preferred Stock, 10.13% Series ($100 par value)(or the number of the shares of the Preferred Stock, 10.13% Series ($100 par value) then outstanding if less than 25,000) on December 31, 1990 and on December 31, 1991, 81,250 shares of the Preferred Stock, 10.13% Series ($100 par value)(or the number of the shares of the Preferred Stock, 10.13% Series ($100 par value) then outstanding if less than 81,250 on December 31, 1992 and the balance of the shares of Preferred Stock, 10.13% Series ($100 par value) then outstanding on December 31, 1993, in each case at a redemption price of $100 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 10.13% Series ($100 par value) pursuant to subdivision (F) above, nor any purchase or other acquisition of any shares of the Preferred Stock, 10.13% Series ($100 par value) by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) Shares of the Preferred Stock, 10.13% Series ($100 par value) shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock, under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 10.13% Series ($100 par value) annually commencing on December 31, 1987 for such sinking fund, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Preferred Stock, 10.13% Series ($100 par value) shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 10.13% Series ($100 par value) or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 10.13% Series ($100 par value)), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. (J) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 10.13% Series ($100 par value) pursuant to subdivision (F) or (H) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 10.13% Series ($100 par value), provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (K) Shares of Preferred Stock, 10.13% Series ($100 par value) redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $100 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $100 per share as may be fixed from time to time by the Board of Directors. (L) The shares of the Preferred Stock, 10.13% Series ($100 par value) shall be subject to (i) the consent set forth in the penultimate subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 22nd day of December, 1983. JAMES M. HAYNES Senior Vice President HAROLD J. BOGAN Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN M. HAYNES, being duly sworn, deposes and says that he is Senior Vice President of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN M. HAYNES Senior Vice President Sworn to before me this 22nd day of December, 1983. LINDA A. CHAMBERS Notary Public LINDA A. CHAMBERS Notary Public in the State of New York Qualified in Onondaga Co. No. 8241575 My Commission Expires March 30, 1984 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., December 23, 1983 CASES 28650 and 28651--Petitions of Niagara Mohawk Power Corporation for Authority to Issue Shares of One or More New Series of Preferred Stock, $100 and/or $25 Par Value, having an Aggregate Par Value of up to $50,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed December 22, 1983, in accordance with the orders of the Public Service Commission each dated December 21, 1983. By the Commission, JOHN J. KELLIHER Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(35) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ______________________ Dated: May 29, 1984 State of New York Department of State Filed June 4, 1984 Tax--$137,500 Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Preferred Stock of the par value of $25 each which the Corporation shall have the authority to issue by an additional 10,000,000 shares of such Preferred Stock and to increase the aggregate number of shares of Common Stock of the par value of $1 each which the Corporation shall have the authority to issue by an additional 25,000,000 shares of such Common Stock, so that the authorized shares of capital stock shall consist of 3,400,000 shares of Preferred Stock with a par value of $100 each, 19,600,000 shares of Preferred Stock with a par value of $25 each, 4,000,000 shares of Preference Stock with a par value of $25 each and 150,000,000 shares of Common Stock with a par value of $1 each. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Parts A and C of Article IV setting forth the number of authorized shares and the number of shares of each class, as so amended, read as follows: "IV. A. The total number of shares which the Corporation may have is 177,000,000, of which 3,400,000 are to have a par value of $100 each, 23,600,000 are to have a par value of $25 each and 150,000,000 are to have a par value of $1 each." "C. The shares of the Corporation are to be classified as follows: 3,400,000 shares are to be Preferred Stock with a par value of $100 each; 19,600,000 shares are to be Preferred Stock with a par value of $25 each; 4,000,000 shares are to be Preference Stock with a par value of $25 each; and 150,000,000 shares are to be Common Stock with a par value of $1 each." V The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the consent of the holders of at least two-thirds of the outstanding shares of the Corporation's Preference Stock and by the votes cast in person or by proxy by the holders of record of a majority of the outstanding shares of the Corporation's Common Stock entitled to vote at the stockholders' meeting in person or duly held at the offices of the Corporation at 300 Erie Boulevard West, in the City of Syracuse, New York, on the first day of May, 1984, at 10:30 A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 29th day of May, 1984. JOHN H. TERRY Senior Vice President HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says, that he is a Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing certificate and knows the contents thereof, and that the statements contained therein are true. JOHN H. TERRY Sworn to before me this 29th day of May, 1984 LINDA WOLNIAK LINDA WOLNIAK Notary Public in the State of New York Qualified in Onondaga Co. No. 4607311 My Commission Expires March 30, 1985 [CONFORMED COPY] Exhibit 3(a)(36) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ______________________ Dated: August 28, 1984 State of New York Department of State Filed August 29, 1984 Tax--None Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ____________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a twentieth additional series of Preferred Stock, to consist of 2,000,000 shares of the par value of $25 per share of the authorized 19,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4T)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Adjustable Rate Preferred Stock, Series B (4T) The number, designations, relative rights, preferences and limitations of the twentieth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twentieth additional series shall be 2,000,000 shares and the designation of such series shall be "Adjustable Rate Preferred Stock, Series B". (B) the dividend rate of the Adjustable Rate Preferred Stock, Series B shall be 13.375% per annum for the initial dividend period ending December 31, 1984 and .625% above the applicable Rate (as defined below) per annum thereafter, but in no case less than 7.50% per annum or more than 16.50% per annum (computed in each case on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Adjustable Rate Preferred Stock, Series B shall be cumulative from the date of the original issue thereof. So long as any shares of the Adjustable Rate Preferred Stock, Series B shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Adjustable Rate Preferred Stock, Series B or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Adjustable Rate Preferred Stock, Series B) unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Adjustable Rate Preferred Stock, Series B shall have been fully paid, or declared and set apart for payment. Except as provided below in this paragraph, the "Applicable Rate" for any dividend period will be the highest of (i) the Treasury Bill Rate, (ii) the Ten Year Constant Maturity Rate and (iii) the Twenty Year Constant Maturity Rate (each as hereinafter defined) for such dividend period. In the event that the Company determines in good faith that for any reason one or more of such rates cannot be determined for any dividend period, then the Applicable Rate for such dividend period shall be the higher of whichever of such rates can be determined. In the event that the Company determines in good faith that none of such rates can be determined for any dividend period, then the Applicable Rate for such dividend period shall be the Applicable Rate in effect for the preceding dividend period. Except as provided below in this paragraph, the "Treasury Bill Rate" for each dividend period will be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period (as defined below)) for three-month U.S. Treasury bills, as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum market discount rate during any such Calendar Period, then the Treasury Bill Rate for the related dividend period shall be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period) for three-month U.S. Treasury bills as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that a per annum market discount rate for three-month U.S. Treasury bills shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Treasury Bill Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period) for all of the U.S. Treasury bills then having maturities of not less than 80 nor more than 100 days, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such rates, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason no such U.S. Treasury bill rates are published as provided above during such Calendar Period, then the Treasury Bill Rate for such dividend period shall be the arithmetic average of the per annum market discount rates based upon the closing bids during such Calendar Period for each of the issues of marketable non-interest bearing U.S. Treasury securities with a maturity of not less than 80 or more than 100 days from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Treasury Bill Rate for any dividend period as provided above in this paragraph, the Treasury Bill Rate for such dividend period shall be the arithmetic average of the per annum market discount rates based upon the closing bids during the related Calendar Period for each of the issues of marketable interest-bearing U.S. Treasury securities with a maturity of not less than 80 or more than 100 days from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. Except as provided below in this paragraph, the "Ten Year Constant Maturity Rate" for each dividend period shall be the arithmetic average of the two most recent weekly per annum Ten Year Average Yields (or the one weekly per annum Ten Year Average Yield, if only one such Yield shall be published during the relevant Calendar Period as provided below), as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum Ten Year Average Yield during such Calendar Period, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum Ten Year Average Yields (or the one weekly per annum Ten Year Average Yield, if only one such Yield shall be published during such Calendar Period), as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that a per annum Ten Year Average Yield shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum average yields to maturity (or the one weekly average yield to maturity, if only one such yield shall be published during such Calendar Period) for all of the actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities (as defined below)) then having maturities of not less than eight or more than twelve years, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such yields, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Ten Year Constant Maturity Rate for any dividend period as provided above in this paragraph, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the per annum average yields to maturity based upon the closing bids during such Calendar Period for each of the issues of actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) with a final maturity date not less than eight or more than twelve years from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. Except as provided below in this paragraph, the "Twenty Year Constant Maturity Rate" for each dividend period shall be the arithmetic average of the two most recent weekly per annum Twenty Year Average Yields (or the one weekly per annum Twenty Year Average Yield, if only one such Yield shall be published during the relevant Calendar Period), as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum Twenty Year Average Yield during such Calendar Period, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum Twenty Year Average Yields (or the one weekly per annum Twenty Year Average Yield, if only one such Yield shall be published during such Calendar Period), as published weekly during Calendar Period by any Federal Reserve Bank or by any U.S. Government, department or agency selected by the Company. In the event that a per annum Twenty Year Average Yield, shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum average yields to maturity (or the one weekly average yield to maturity, if only one such yield shall be published during such Calendar Period) for all of the actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) then having maturities of not less than eighteen or more than twenty-two years, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such yields, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Twenty Year Constant Maturity Rate for any dividend period as provided above in this paragraph, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the per annum average yields to maturity based upon the closing bids during such Calendar Period for each of the issues of actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) with a final maturity date not less than eighteen or more than twenty-two years from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. The Treasury Bill Rate, the Ten Year Constant Maturity Rate and the Twenty Year Constant Maturity Rate shall each be rounded to the nearest five one-hundredths of a percentage point. As used herein, the term "Calendar Period" means a period of fourteen calendar days; the term "Special Securities" means securities which can, at the option of the holder, be surrendered at face value in payment of any Federal estate tax or which provide tax benefits to the holder and are priced to reflect such tax benefits or which were originally issued at a deep or substantial discount; the term "Ten Year Average Yield" means the average yield to maturity for actively traded marketable U.S. Treasury fixed interest rate securities (adjusted to constant maturities of ten years); and the term "Twenty Year Average Yield" means the average yield to maturity for actively traded marketable U.S. Treasury fixed interest rate securities (adjusted to constant maturities of twenty years). (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Adjustable Rate Preferred Stock, Series B shall have no voting rights whatsoever. (D) The sum per share for the Adjustable Rate Preferred Stock, Series B payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $25.75 per share through September 30, 1994 and $25.00 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (E) The sum per share for the Adjustable Rate Preferred Stock, Series B payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Adjustable Rate Preferred Stock, Series B shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after September 30, 1989 and prior to October 1, 1994, at a redemption price of $25.75 per share and thereafter at a redemption price of $25.00 per share, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (G) The shares of the Adjustable Rate Preferred Stock, Series B shall be exchangeable on a share for share basis into other shares of Adjustable Rate Preferred Stock, Series B, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Adjustable Rate Preferred Stock, Series B, the Corporation will, subject to the provisions of subdivision (I) below, call for redemption and retire (so long as any shares of the Adjustable Rate Preferred Stock, Series B are outstanding) 50,000 shares of the Adjustable Rate Preferred Stock, Series B (or the number of the shares of the Adjustable Rate Preferred Stock, Series B then outstanding if less than 50,000) on September 30, 1993 and on each September 30 thereafter to and including September 30, 2023 and the balance of the shares of the Adjustable Rate Preferred Stock, Series B then outstanding on August 15, 2024, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. (I) Shares of the Adjustable Rate Preferred Stock, Series B shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Adjustable Rate Preferred Stock, Series B annually commencing on September 30, 1993 for such sinking fund, pursuant to said subdivision (H), shall be cumulative and, so long as any shares of the Adjustable Rate Preferred Stock, Series B shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Adjustable Rate Preferred Stock, Series B or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Adjustable Rate Preferred Stock, Series B), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by said subdivision (H) shall be in arrears. If the Corporation shall be prevented for any reason from redeeming the number of shares of Adjustable Rate Preferred Stock, Series B which it is required to retire on any such September 30, the deficit shall be made good on the first succeeding September 30 on which the Corporation shall not be prevented from redeeming such shares of Adjustable Rate Preferred Stock, Series B. Shares of Adjustable Rate Preferred Stock, Series B purchased, redeemed pursuant to subdivision (F) above or otherwise acquired by the Corporation (except pursuant to subdivision (H) above) and not theretofore so applied may be applied to satisfy the sinking fund on one or more of the foregoing September 30 dates. (J) In every case of redemption of less than all of the outstanding shares of Adjustable Rate Preferred Stock, Series B pursuant to subdivision (F) or (H) above, such redemption shall be made (i) with respect to each holder of 5% or more of the then outstanding shares of Adjustable Rate Preferred Stock, Series B, pro rata according to the numbers of shares held by such holders, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (K) Shares of Adjustable Rate Preferred Stock, Series B redeemed, purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (L) The shares of the Adjustable Rate Preferred Stock, Series B shall be subject to (i) the consent set forth in the penultimate subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 28th day of August, 1984. JOHN W. POWERS Vice President-Treasurer HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN W. POWERS, being duly sworn, deposes and says that he is Vice President-Treasurer of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN W. POWERS Vice President-Treasurer Sworn to before me this 28th day of August, 1984. LINDA A. CHAMBERS Notary Public LINDA A. CHAMBERS Notary Public in the State of New York Qualified in Onondaga Co. No. 8241575 My Commission Expires March 30, 1986 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., August 29, 1984 CASES 28784 and 28785--Petitions of Niagara Mohawk Power Corporation for authority under Section 69 of the Public Service Law to issue shares of one or more series of preferred stock, $100 and/or $25 par value, with aggregate par value not to exceed $50,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed August 28, 1984, in accordance with the orders of the Public Service Commission each dated May 30, 1984. By the Commission, WILLIAM BARNES Deputy Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(37) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ___________________________ Dated: April 15, 1985 State of New York Department of State Filed April 17, 1985 Tax--None Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences and limitations of a twenty-first additional series of Preferred Stock, to consist of 2,000,000 shares of the par value of $25 per share of the authorized 19,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4U)(of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Adjustable Rate Preferred Stock, Series C (4U) The number, designations, relative rights, preferences and limitations of the twenty-first additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twenty-first additional series shall be 2,000,000 shares and the designation of such series shall be "Adjustable Rate Preferred Stock, Series C". (B) The dividend rate of the Adjustable Rate Preferred Stock, Series C shall be 12.12% per annum for the initial dividend period ending June 30, 1985 and .40% above the Applicable Rate (as defined below) per annum thereafter, but in no case less than 7% per annum or more than 15.50% per annum (computed in each case on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Adjustable Rate Preferred Stock, Series C shall be cumulative from the date of the original issue thereof. So long as any shares of the Adjustable Rate Preferred Stock, Series C shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Adjustable Rate Preferred Stock, Series C or make any payment on account of, or set apart money for a sinking or other analogous fund for the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Adjustable Rate Preferred Stock, Series C) unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Adjustable Rate Preferred Stock, Series C shall have been fully paid, or declared and set apart for payment. Except as provided below in this paragraph, the "Applicable Rate" for any dividend period will be the highest of (i) the Treasury Bill Rate, (ii) the Ten Year Constant Maturity Rate and (iii) the Twenty Year Constant Maturity Rate (each as hereinafter defined) for such dividend period. In the event that the Company determines in good faith that for any reason one or more of such rates cannot be determined for any dividend period, then the Applicable Rate for such dividend period shall be the higher of whichever of such rates can be determined. In the event that the Company determines in good faith that none of such rates can be determined for any dividend period, then the Applicable Rate for such dividend period shall be the Applicable Rate in effect for the preceding dividend period. Except as provided below in this paragraph, the "Treasury Bill Rate" for each dividend period will be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period (as defined below)) for three-month U.S. Treasury bills, as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum market discount rate during any such Calendar Period, then the Treasury Bill Rate for the related dividend period shall be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period) for three-month U.S. Treasury bills as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. government department or agency selected by the Company. In the event that a per annum market discount rate for three-month U.S. Treasury bills shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Treasury Bill Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum market discount rates (or the one weekly per annum market discount rate, if only one such rate shall be published during the relevant Calendar Period) for all of the U.S. Treasury bills then having maturities of not less than 80 nor more than 100 days, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such rates, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason no such U.S. Treasury bill rates are published as provided above during such Calendar Period, then the Treasury Bill Rate for such dividend period shall be the arithmetic average of the per annum market discount rates based upon the closing bids during such Calendar Period for each of the issues of marketable non-interest bearing U.S. Treasury securities with a maturity of not less than 80 or more than 100 days from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Treasury Bill Rate for any dividend period as provided above in this paragraph, the Treasury Bill Rate for such dividend period shall be the arithmetic average of the per annum market discount rates based upon the closing bids during the related Calendar Period for each of the issues of marketable interest-bearing U.S. Treasury securities with a maturity of not less than 80 or more than 100 days from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. Except as provided below in this paragraph, the "Ten Year Constant Maturity Rate" for each dividend period shall be the arithmetic average of the two most recent weekly per annum Ten Year Average Yields (or the one weekly per annum Ten Year Average Yield, if only one such Yield shall be published during the relevant Calendar Period as provided below), as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum Ten Year Average Yield during such Calendar Period, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum Ten Year Average Yields (or the one weekly per annum Ten Year Average Yield, if only one such Yield shall be published during such Calendar Period), as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that a per annum Ten Year Average Yield shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum average yields to maturity (or the one weekly average yield to maturity, if only one such yield shall be published during such Calendar Period) for all of the actively traded marketable U.S. Treasury fixed interest rate securities (other than special Securities (as defined below)) then having maturities of not less than eight or more than twelve years, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such yields, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Ten Year Constant Maturity Rate for any dividend period as provided above in this paragraph, then the Ten Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the per annum average yields to maturity based upon the closing bids during such Calendar Period for each of the issues of actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) with a final maturity date not less than eight or more than twelve years from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. Except as provided below in this paragraph, the "Twenty Year Constant Maturity Rate" for each dividend period shall be the arithmetic average of the two most recent weekly per annum Twenty Year Average Yields (or the one weekly per annum Twenty Year Average Yield, if only one such Yield shall be published during the relevant Calendar Period), as published weekly by the Federal Reserve Board during the Calendar Period immediately prior to the ten calendar days immediately preceding the last day of March, June, September or December, as the case may be, prior to the dividend period for which the dividend rate on the Adjustable Rate Preferred Stock is being determined. In the event that the Federal Reserve Board does not publish such a weekly per annum Twenty Year Average Yield during such Calendar Period, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum Twenty Year Average Yields (or the one weekly per annum Twenty Year Average Yield, if only one such Yield shall be published during such Calendar Period), as published weekly during such Calendar Period by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that a per annum Twenty Year Average Yield shall not be published by the Federal Reserve Board or by any Federal Reserve Bank or by any U.S. Government department or agency during such Calendar Period, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the two most recent weekly per annum average yields to maturity (or the one weekly average yield to maturity, if only one such yield shall be published during such Calendar Period) for all of the actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) then having maturities of not less than eighteen or more than twenty-two years, as published during such Calendar Period by the Federal Reserve Board or, if the Federal Reserve Board shall not publish such yields, by any Federal Reserve Bank or by any U.S. Government department or agency selected by the Company. In the event that the Company determines in good faith that for any reason the Company cannot determine the Twenty Year Constant Maturity Rate for any dividend period as provided above in this paragraph, then the Twenty Year Constant Maturity Rate for such dividend period shall be the arithmetic average of the per annum average yields to maturity based upon the closing bids during such Calendar Period for each of the issues of actively traded marketable U.S. Treasury fixed interest rate securities (other than Special Securities) with a final maturity date of not less than eighteen or more than twenty-two years from the date of each such quotation, as quoted daily for each business day in New York City (or less frequently if daily quotations shall not be generally available) to the Company by at least three recognized U.S. Government securities dealers selected by the Company. The Treasury Bill Rate, the Ten Year Constant Maturity Rate and the Twenty Year Constant Maturity Rate shall each be rounded to the nearest five one-hundredths of a percentage point. As used herein, the term "Calendar Period" means a period of fourteen calendar days; the term "Special Securities" means securities which can, at the option of the holder, be surrendered at face value in payment of any Federal estate tax or which provide tax benefits to the holder and are priced to reflect such tax benefits or which were originally issued at a deep or substantial discount; the term "Ten Year Average Yield" means the average yield to maturity for actively traded marketable U.S. Treasury fixed interest rate securities (adjusted to constant maturities of ten years); and the term "Twenty Year Average Yield" means the average yield to maturity for actively traded marketable U.S. Treasury fixed interest rate securities (adjusted to constant maturities of twenty years). (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Adjustable Rate Preferred Stock, Series C shall have no voting rights whatsoever. (D) The sum per share for the Adjustable Rate Preferred Stock, Series C payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $25.75 per share through June 30, 1995 and $25.00 per share thereafter, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (E) The sum per share for the Adjustable Rate Preferred Stock, Series C payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Adjustable Rate Preferred Stock, Series C shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after June 30, 1990 and prior to July 1, 1995, at a redemption price of $25.75 per share and thereafter at a redemption price of $25.00 per share, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (G) The shares of the Adjustable Rate Preferred Stock, Series C shall be exchangeable on a share for share basis into other shares of Adjustable Rate Preferred Stock, Series C, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) In every case of redemption of less than all of the outstanding shares of Adjustable Rate Preferred Stock, Series C pursuant to subdivision (F) above, such redemption shall be made (i) with respect to each holder of 5% or more of the then outstanding shares of Adjustable Rate Preferred Stock, Series C, pro rata according to the numbers of shares held by such holders, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (I) Shares of Adjustable Rate Preferred Stock, Series C redeemed, purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (J) The shares of the Adjustable Rate Preferred Stock, Series C shall be subject to (i) the consent set forth in the penultimate subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. V The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 15th day of April, 1985. JOHN H. TERRY Senior Vice President, General Counsel and Secretary HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Senior Vice President, General Counsel and Secretary Sworn to before me this 15th day of April, 1985. MARILYN A. GARROW Notary Public MARILYN A. GARROW Notary Public in the State of New York Qualified in Onondaga Co. No. 4684763 My Commission Expires March 31, 1986 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., April 16, 1985 CASES 28835 and 28836--Petitions of Niagara Mohawk Power Corporation for authority under Section 69 of the Public Service Law to issue shares of one or more series of preferred stock, $100 and/or $25 par value, with aggregate par value not to exceed $50,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed April 15, 1985, in accordance with the orders of the Public Service Commission dated January 30, 1985 and April 3, 1985. By the Commission, JOHN J. KELLIHER Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(38) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ Dated: April 30, 1985 State of New York Department of State Filed May 3, 1985 Tax-None Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ____________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on Janaury 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a twenty-second additional series of Preferred Stock, to consist of 1,000,000 shares of the par value of $25 per share of the authorized 19,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4V) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 12.75% Series (4V) The number, designations, relative rights, preferences and limitations of the twenty-second additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twenty-second additional series shall be 1,000,000 shares and the designation of such series shall be "Preferred Stock, 12.75% Series". (B) The dividend rate of the Preferred Stock, 12.75% Series shall be twelve and three quarters per cent (12.75%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 12.75% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 12.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 12.75% Series, or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.75% Series), or issue any additional shares of Preferred Stock (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.75% Series), or issue any additional shares of Preferred Stock (other than in exchange for or registration of transfer of shares of Preferred Stock then outstanding) or voluntarily redeem or repurchase shares of Preferred Stock, unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, or at the date of such issuance, voluntary redemption or repurchase, all dividends payable on the Preferred Stock, 12.75% Series shall have been fully paid, or declared and set apart for payment. The Corporation shall pay all dividends which shall have been declared on the Preferred Stock, 12.75% Series not later than the earlier of (i) 92 days following the date of such declaration or (ii) 10 days following the date on which funds for the payment thereof shall have been set apart. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 12.75% Series shall have no voting rights whatsoever. (D) So long as any shares of the Preferred Stock, 12.75% Series shall be outstanding, the Corporation shall not issue any shares of Preferred Stock or any other stock ranking pari passu with Preferred Stock that by its terms shall entitle the holders thereof to (i) more than one-quarter (1/4) vote per $25 of par value, in the case of Preferred Stock, or the equivalent in the case of such other stock, (ii) a sum per share payable upon the involuntary dissolution, liquidation or winding up of the Corporation in excess of the par value thereof, plus an amount equal to the dividends accrued and unpaid on such share whether or not earned or declared, or (iii) a sum per share payable upon mandatory redemption thereof in excess of the par value thereof, plus an amount equal to the dividends accrued and unpaid on such share whether or not earned or declared. So long as any shares of the Preferred Stock, 12.75% Series shall be outstanding, the Corporation shall not, without the prior written consent of the holders of record of at least two- thirds of the shares of the Preferred Stock, 12.75% Series then outstanding, issue any shares of Preferred Stock or any other capital stock ranking pari passu with Preferred Stock that by its terms shall entitle the holders thereof to (a) vote as a series on any merger or consolidation of the Corporation,(b) vote for or elect one or more members of the Board of Directors of the Corporation at any time when the holders of the Preferred Stock, 12.75% Series have no such right or (c) vote as a series on amendments to the Certificate of Incorporation, in each case unless otherwise required by the Certificate of Incorporation, as amended to the date hereof, or applicable law. (E) So long as any shares of the Preferred Stock, 12.75% Series shall be outstanding, the Corporation shall not (i) authorize or create any series or issue any shares of Preferred Stock or any other stock or (ii) enter into, issue or become bound by any contract, indenture, bond, note or other agreement or evidence of indebtedness, in either case that limits the payment of dividends or other distribution on, or the mandatory redemption of, any shares of Preferred Stock, 12.75% Series, other than by any such limitations that are no more restrictive than the most restrictive limitations contained in the Certificate of Incorpoation, as heretofore and hereby amended, and the Mortgage Trust Indenture dated as of October 1, 1937 between the Corporation and The Marine Midland Trust Company of New York, as heretofore modified by indentures supplemental thereto. (F) The sum per share for the Preferred Stock, 12.75% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $28.20 per share prior to June 30, 1986, and thereafter at the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Voluntary Liquidation Prior to June 30, Price Per Share 1987.................................... $28.04 1988.................................... $27.88 1989.................................... $27.72 1990.................................... $27.56 1991.................................... $27.40 1992.................................... $27.24 1993.................................... $27.08 1994.................................... $26.92 1995.................................... $26.76 1996.................................... $26.60 1997.................................... $26.44 1998.................................... $26.28 1999.................................... $26.12 2000.................................... $25.96 2001.................................... $25.80 2002.................................... $25.64 2003.................................... $25.48 2004.................................... $25.32 2005.................................... $25.16 2006 and thereafter..................... $25.00 (G) The sum per share for the Preferred Stock, 12.75% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (H) The shares of the Preferred Stock, 12.75% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time after issuance and prior to June 30, 1986 at a redemption price of $28.20 per share, and thereafter at teh following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, wherether or not earned or declared: For the Twelve Months Optional Redemption Prior to June 30, Price Per Share 1987.................................... $28.04 1988.................................... $27.88 1989.................................... $27.72 1990.................................... $27.56 1991.................................... $27.40 1992.................................... $27.24 1993.................................... $27.08 1994.................................... $26.92 1995.................................... $26.76 1996.................................... $26.60 1997.................................... $26.44 1998.................................... $26.28 1999.................................... $26.12 2000.................................... $25.96 2001.................................... $25.80 2002.................................... $25.64 2003.................................... $25.48 2004.................................... $25.32 2005.................................... $25.16 2006 and thereafter..................... $25.00 provided, however, that the Board of Directors of the Corporation shall not prior to June 30, 1990 exercise its option to redeem any shares of the Preferred Stock, 12.75% Series as a part of or in anticipation of any refunding operation by the application, directly or indirectly, or borrowed funds or the proceeds of the issue of any shares of Preferred Stock or any stock ranking prior to or on a parity with the Preferred Stock, 12.75% Series as to dividends or assets if such borrowed funds have an interest rate or cost to the Corporation (calculated in accordance with accepted financial practice), or such shares have a dividend rate or cost to the Corporation so calculated, less than 12.75% per annum. (I) The shares of the Preferred Stock, 12.75% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 12.75% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (J) As a sinking fund with respect to the shares of the Preferred Stock, 12.75% Series the Corporation will, subject to the provisions of subdivision (M) below, call for redemption and retire on June 30, 1991 and on each June 30 thereafter to and including June 30, 2010 (so long as any shares of the Preferred Stock, 12.75% Series are outstanding) 50,000 shares of the Preferred Stock, 12.75% Series (or the number of the shares of the Preferred Stock, 12.75% Series then outstanding if less than 50,000), in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 12.75% Series pursuant to subdivision (H) above or subdivision (K) or (L) below, or any purchase or other acquisition of any shares of the Preferred Stock, 12.75% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (J). (K) The Corporation may, at the option of the Board of Directors of the Corporation, on June 30, 1991, and on each June 30 thereafter to and including June 30, 2010, redeem up to 50,000 shares of the Preferred Stock, 12.75% Series, or any lesser number of shares which shall constitute all of the shares of the Preferred Stock, 12.75% Series then outstanding, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (J) above, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative. (L) In the event that the Corporation shall not exercise in full its option, pursuant to subdivision (K) above, to redeem up to 50,000 additional shares of the Preferred Stock, 12.75% Series on June 30, 1991 or on any June 30 thereafter to and including June 30, 2010 (each such date being hereinafter referred to as a "sinking fund date"), then each holder of shares of the Preferred Stock, 12.75% Series then outstanding may require the Corporation to redeem, and, subject to any applicable restrictions of law, the Corporation shall redeem, on such sinking fund date, in addition to shares then to be redeemed pursuant to subdivision (K) above, a number of shares of the Preferred Stock, 12.75% Series not greater than the additional number of whole shares of the Preferred Stock, 12.75% Series held by such holder that would have been redeemed if the Company had exercised in full its option to redeem such additional 50,000 shares of the Preferred Stock, 12.75% Series, at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared, which right to require redemption shall be noncumulative. To exercise its right to require redemption by the Corporation of such additional shares of Preferred Stock, 12.75% Series pursuant to this subdivision (L), a holder shall deliver notice in writing to the Corporation not less than 20 days prior to the applicable sinking fund date specifying the number of such shares to be so redeemed by the Corporation. (M) Shares of the Preferred Stock, 12.75% Series shall be called for redemption for the sinking fund as required by subdivision (J) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Board of Directors but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 12.75% Series annually commencing on June 30, 1991 for such sinking fund, pursuant to said subdivision (J), shall be cumulative. So long as any shares of the Preferred Stock, 12.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 12.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 12.75% Series), or issue any additional shares of Preferred Stock (other than in exchange for or registration of transfer of shares of Preferred Stock then outstanding), or voluntarily redeem or repurchase shares of Preferred Stock, unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, or at the date of such issuance, voluntary redemption or repurchase, no redemption required by subdivision (J) or (L) shall be in arrears. (N) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 12.75% Series pursuant to subdivision (H), (J) or (K) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 12.75% Series, provided that only whole shares shall be selected for redemption, and (ii) otherwise in the manner prescribed under the heading "General Provisions applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (O) Shares of Preferred Stock, 12.75% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (P) The shares of the Preferred Stock, 12.75% Series shall be subject to (i) the consent set forth in the penultimate subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 30th day of April, 1985. JOHN H. TERRY Senior Vice President, General Counsel and Secretary HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Senior Vice President, General Counsel and Secretary Sworn to before me this 30th day of April, 1985. MARILYN A. GARROW Notary Public MARILYN A. GARROW Notary Public in the State of New York Qualified in Onondaga Co. No. 4684763 My Commission Expires March 30, 1986. STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., May 2, 1985 CASE 28834--Petition of Niagara Mohawk Power Corporation for authority under Section 69 of the Public Service Law to issue shares of one or more series of preferred stock, $100 and/or $25 par value, with an aggregate par value not to exceed $25,000,000. * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed April 30, 1985, in accordance with the order of the Public Service Commission dated January 30, 1985. By the Commission, JOHN J. KELLIHER Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(39) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ___________________ Dated: December 19, 1986 State of New York Department of State Filed December 24, 1986 Tax--None Filing Fee--$60 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a twenty-third additional series of Preferred Stock, to consist of 3,000,000 shares of the par value of $25 per share of the authorized 19,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4W) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 8.75% Series (4W) The number, designations, relative rights, preferences and limitations of the twenty-third additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twenty-third additional series shall be 3,000,000 shares and the designation of such series shall be "Preferred Stock, 8.75% Series". (B) The dividend rate of the Preferred Stock, 8.75% Series shall be eight and three quarters percent (8.75%) per annum (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 8.75% Series shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 8.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 8.75% Series, or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 8.75% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 8.75% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 8.75% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 8.75% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $27.19 per share prior to December 31, 1991, $25.75 per share on and after December 31, 1991 and prior to January 1, 1993 and thereafter the following prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Ended Voluntary Liquidation December 31 Price Per Share 1993............................. $25.50 1994............................. 25.25 1995............................. 25.00 1996............................. 25.00 ( E) The sum per share for the Preferred Stock, 8.75% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared. (F) The shares of the Preferred Stock, 8.75% Series shall be redeemable at the option of the Corporation, either as a whole or in part, at any time on or after December 31, 1991 and prior to January 1, 1993 at a redemption price of $25.75 per share, and thereafter at the following redemption prices, in each case plus an amount equal to the dividends accrued and unpaid on such share, whether or not earned or declared: For the Twelve Months Ended Optional Redemption December 31 Price Per Share 1993............................. $25.50 1994............................. 25.25 1995............................. 25.00 1996............................. 25.00 (G) The shares of the Preferred Stock, 8.75% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 8.75% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 8.75% Series the Corporation will, subject to the provisions of the subdivision (J) below, call for redemption and retire on December 31, 1992 and on each December 31, thereafter to and including December 31, 1996 (so long as any shares of the Preferred Stock, 8.75% Series are outstanding) 600,000 shares of the Preferred Stock, 8.75% Series (or the number of the shares of the Preferred Stock, 8.75% Series then outstanding if less than 600,000), in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 8.75% Series pursuant to subdivision (F) above or subdivision (I) below shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) The Corporation may, at its option, on December 31, 1992 and on each December 31 thereafter to and including December 31, 1996, redeem up to 600,000 shares of the Preferred Stock, 8.75% Series, or any lesser number of shares which shall constitute all of the shares of the Preferred Stock, 8.75% Series then outstanding, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a redemption price of $25 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be non- cumulative. (J) Shares of the Preferred Stock, 8.75% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Corporation but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 8.75% Series annually commencing on December 31, 1992 for such sinking fund, pursuant to said subdivision (H), shall be cumulative. So long as any shares of the Preferred Stock, 8.75% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 8.75% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 8.75% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund requirement required by subdivision (H) shall be in arrears. If the Corporation shall be prevented for any reason from redeeming the number of shares of Preferred Stock, 8.75% Series, which it is required to retire on any such December 31, the deficit shall be made good on the first succeeding December 31 on which the Corporation shall not be prevented from redeeming such shares of Preferred Stock, 8.75% Series. Shares of the Preferred Stock, 8.75% Series, purchased by the Corporation may be applied to satisfy the sinking fund on one or more of the foregoing December 31, dates. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 8.75% Series pursuant to subdivision (F), (H) or (I) above, the shares to be redeemed shall be chosen by lot, in any manner deemed appropriate by the transfer agent of the Preferred Stock, 8.75% Series, and redemption shall otherwise be in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Shares of Preferred Stock, 8.75% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (M) The shares of the Preferred Stock, 8.75% Series shall be subject to (i) the consent set forth in the penultimate subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 19th day of December, 1986. JOHN H. TERRY Senior Vice President, General Counsel and Secretary HAROLD J. BOGAN Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. JOHN H. TERRY Senior Vice President, General Counsel and Secretary Sworn to before me this 19th day of December, 1986. MARILYN A. GARROW Notary Public MARILYN A. GARROW Notary Public in the State of New York Qualified in Onondaga Co. No. 4684763 My Commission Expires March 30, 1988 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., December 23, 1986 CASES 28984 and 28837--Petitions of Niagara Mohawk Power Corporation for authority under Section 69 of the Public Service Law to issue shares of one or more series of preferred stock, $100 and/or $25 par value, with aggregate par value not to exceed $75,000,000. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed December 19, 1986, in accordance with the orders of the Public Service Commission dated December 17, 1986. By the Commission, JOHN J. KELLIHER Secretary [SEAL OF THE COMMISSION] [CONFORMED COPY] Exhibit 3(a)(40) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _________________________ State of New York Department of State Filed June 1, 1987 Tax--None Filing Fee--$60 Dated: May 22, 1987 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ___________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: (1) to permit the dividend payment dates on future series of Preferred Stock to be a date or dates fixed by the Board of Directors with respect to each particular series rather than limited to the last day of March, June, September and December and (2) to expand the purpose clause and powers of the Corporation. IV The Certificate of Incorporation of the Corporation, as amended, is hereby amended so that Subparagraph (A) of Paragraph (5) of Part D of Article IV of the Corporation's Certificate of Incorporation, as amended, will be further amended to read as follows: "(A) The holders of the Preferred Stock of each series shall be entitled to receive, but only when, as and if declared by the Board of Directors, dividends at the rate fixed for such series and no more. Such dividends shall be payable on a date or dates which shall be fixed by the Board of Directors and shall be cumulative from such date as may be fixed for the series. All dividends payable on Preferred Stock shall be fully paid, or declared and set apart for payment, before any dividends on the Common Stock shall be paid or set apart for payment so that if, for all dividend periods terminating on the same or an earlier date, dividends on all outstanding shares of the Preferred Stock at the rates fixed for the respective series shall not have been paid or set apart for payment, the deficiency shall be fully paid or set apart for payment before any dividends shall be paid or set apart for payment on the Common Stock. Dividends in full shall not be paid or set apart for payment on the Preferred Stock of any one series for any dividend period unless dividends in full have been or are contemporaneously paid or set apart for payment on the Preferred Stock of all other series for all dividend periods in respect of such series terminating on the same or an earlier date. When the stated dividends are not paid in full on all series of the Preferred Stock in respect of any dividend period, the shares of all series having the same dividend period shall share ratably in the payment of dividends, including accumulations, if any, based on the dividends which would be payable on said shares if all dividends in respect of such series were paid in full. A 'dividend period' is the period between any two consecutive dividend payment dates, excluding the first of such dates, as fixed for the series to which a share or shares shall belong. Accruals of dividends shall not bear interest. With respect to all series of Preferred Stock outstanding in May 5, 1987, dividends shall continue to be paid on the last day of March, June, September and December in each year." V The Certificate of Consolidation of this Corporation, as amended, is hereby further amended by inserting the following Article IA to read as follows: "IA. The purposes of the Corporation are to engage in rendering electric or gas service, or both, to the public within the State of New York, subject to the jurisdiction of the Public Service Commission as and to the extent provided by law. In addition to any and all activities comprehended within the foregoing paragraph, the Corporation shall have the power: (i) to engage in any business or operation incidental to any business above referred to; to conduct contracting and engineering operations; to search for, create, prospect, construct, manufacture, purchase, hold, lease, develop, operate, treat, use, transport, sell, mortgage, pledge, import, export and otherwise acquire and dispose of and deal in and with properties and rights, of whatever character and wherever situated, real and personal, tangible and intangible, as may be necessary for or incidental to the purposes aforesaid or in connection with any similar or related business, including lands, mines, minerals, buildings, plants, equipment, warehouses, materials, products, merchandise, securities, choses in action, inventions, secrets, patents, trademarks and goodwill; to make contracts; to borrow money, contract debts and issue notes, bonds and other obligations, either secured or unsecured; to acquire, by purchase, subscription or otherwise, and to hold and dispose of, all or any part of the stock, bonds and (or) other obligations of any corporation or association, domestic or foreign, and to pay, issue or assign, in consideration or part consideration therefor, cash or the stock, bonds or other obligations of this Corporation or any other lawful consideration; to purchase or otherwise acquire and to hold and dispose of the stock, bonds and other obligations of this Corporation or any other corporation or business or not-for-profit entity, provided that this Corporation's capital be not impaired by any such acquisition of its own stock; to guarantee the stock, bonds or other obligations of, to lend money to and otherwise to assist any corporation, association or other business or not-for- profit entity, whose stock (or its equivalent), bonds or other obligations or any part thereof may be acquired, held or disposed of by this Corporation, or in which this Corporation may be otherwise interested in any way, and to do all things for the protection or improvement of such stock, bonds or other obligations; to purchase or otherwise acquire, from any person or persons, corporation or corporations, and to hold, manage, conduct and dispose of, all or any part of their respective properties and businesses of any character aforesaid, including all or any part of the estate, property, rights, privileges and franchises of any of or all such corporations or associations, and to assume all or any part of the obligations thereof or incident thereto, and to pay, issue or assign, in consideration or part consideration therefor, cash or the stock, bonds or other obligations of this Corporation or any other lawful consideration and generally to do any and all things, not contrary to law, necessary or convenient for or in connection with the purposes aforesaid; and (ii) to carry on any other lawful business and to do any and everything necessary, suitable, convenient or proper for the accomplishment of any of the purposes or the attainment of any or all of the objects hereinbefore enumerated or incidental to the powers herein named or for the enhancement of the value of the property of this Corporation or which shall at any time appear conducive thereto or expedient. The purposes above stated are intended as both objects and powers; and no part of such statements is intended to be limited or restricted in any way by inference from any other part, or otherwise except as expressly stated; nor are such statements intended to limit or restrict in any way general powers which the Corporation may have under the present or future laws of the State of New York; but, anything herein to the contrary notwithstanding, the Corporation shall not have power to do anything at any time not then permitted by law to be done by a corporation organized under the Business Corporation Law, the Transportation Corporations Law or any similar or successor statute." VI The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VII This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the Board of Directors of the Corporation, followed by the votes cast in person or by proxy of the holders of record of the majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York, on the 5th day of May, 1987, at 10:30 A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 22nd day of May, 1987. s/ JOHN H. TERRY John H. Terry Senior Vice President, General Counsel and Secretary s/ HAROLD J. BOGAN Harold J. Bogan Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate. That he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. s/ JOHN H. TERRY John H. Terry Senior Vice President, General Counsel and Secretary Sworn to before me this 22nd day of May, 1987. s/ MARILYN A. GARROW Notary Public MARILYN A. GARROW Notary Public in the State of New York Qualified in Onondaga Co. No. 4684763 My Commission Expires March 30, 1988 [CONFORMED COPY] Exhibit 3(a)(41) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ______________________ Dated: July 16, 1987 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ____________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation the holders of record of at least a majority of the total number of votes represented by the shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on May 3, 1983 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and is hereby given to the incurrence (i) through December 31, 1988, of unsecured indebtedness in an aggregate principal amount not exceeding the greater of $700,000,000 or the principal amount of unsecured indebtedness presently permitted by the Company's Certificate of Consolidation (the "Current Limitation") pursuant to the consent of the holders of the Company's Preferred Stock on December 5, 1956 and (ii) beginning January 1, 1989, the Current Limitation." III The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a twenty-fourth additional series of Preferred Stock, to consist of 1,000,000 shares of the par value of $25.00 per share of the authorized 19,600,000 shares of Preferred Stock of the Corporation of the par value of $25.00 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as Paragraph (4X) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 8.70% Series (4X) The number, designations, relative rights, preference sand limitations of the twenty-fourth additional series of the Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twenty-fourth additional series shall be 1,000,000 shares and the designation of such series shall be "Preferred Stock, 8.70% Series". (B) The dividend rate of the Preferred Stock, 8.70% Series shall be eight and seventy one-hundredths percent (8.70%) per annum of the par value thereof (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 8.70% Series shall be payable in cash on the last day of March, June, September and December in each year and, whether or not earned or declared, shall be cumulative from the date of the original issue thereof. So long as any shares of the Preferred Stock, 8.70% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 8.70% Series, or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 8.70% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 8.70% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, and except that the provisions of this Paragraph (4X) shall not be amended without the vote or written consent of the holders of record of at least two-thirds of the total number of shares of the Preferred Stock, 8.70% Series then outstanding, the Preferred Stock, 8.70% Series shall have no voting rights whatsoever. (D) The cash sum per outstanding share for the Preferred Stock, 8.70% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $27.19 per share if paid on or prior to June 30, 1992, and if paid thereafter shall be the cash sum per share set forth below, plus in each case an amount in cash equal to the dividends accrued and unpaid on such share to the date of payment, whether or not earned or declared: If Paid During the Twelve Months Voluntary Liquidation Ended June 30 Price Per Share 1993........................................ $25.75 1994........................................ 25.50 1995........................................ 25.25 1996 or any year thereafter................. 25.00 (E) The sum per outstanding share for the Preferred Stock, 8.70% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25.00 per share plus an amount equal to the dividends accrued and unpaid on such share to the date of payment, whether or not earned or declared. (F) The outstanding shares of the Preferred Stock, 8.70% Series shall be redeemable at the option of the Corporation, either as a whole or in part, at any time on or after July 1, 1992. The cash sum per outstanding share of Preferred Stock, 8.70% Series payable to the holders thereof upon redemption shall be the sum per share set forth below, plus in each case an amount in cash equal to the dividends accrued and unpaid on such share to the date of payment, whether or not earned or declared: If Paid During the Twelve Months Optional Redemption Ended June 30 Price Per Share 1993........................................ $25.75 1994........................................ 25.50 1995........................................ 25.25 1996 or any year thereafter................. 25.00 (G) The shares of the Preferred Stock, 8.70% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 8.70% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the outstanding shares of the Preferred Stock, 8.70% Series the Corporation will, subject to the provisions of Subdivision (J) below, call for redemption and retire on June 30, 1993 and on each June 30 thereafter to and including June 30, 1996 (so long as any shares of the Preferred Stock, 8.70% Series are outstanding) 200,000 shares of the Preferred Stock, 8.70% Series (or the number of the shares of the Preferred Stock, 8.70% Series then outstanding if less than 200,000) and on June 30, 1997 the balance of the shares of Preferred Stock, 8.70% Series then outstanding, in each case at a cash redemption price of $25.00 per share, plus an amount in cash equal to the dividends accrued and unpaid on such shares to the date of payment, whether or not earned or declared. No redemption of shares of the Preferred Stock, 8.70% Series pursuant to Subdivision (F) above or Subdivision (I) below, nor any purchase or other acquisition of any shares of the Preferred Stock, 8.70% Series by the Corporation, shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this Subdivision (H). (I) The Corporation may, at its option, on June 30, 1993 and on each June 30 thereafter to and including June 30, 1996, redeem up to 200,000 shares of the Preferred Stock, 8.70% Series in addition to shares then to be redeemed for the sinking fund pursuant to Subdivision (H) above, in each case at a cash redemption price of $25.00 per share, plus an amount in cash equal to the dividends accrued and unpaid on such shares to the date of payment, whether or not earned or declared, which privilege and option so to redeem shall be noncumulative. (J) Shares of the Preferred Stock, 8.70% Series shall be called for redemption for the sinking fund as required by Subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Corporation but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 8.70% Series annually commencing on June 30, 1993 for such sinking fund, pursuant to said Subdivision (H), shall be cumulative, whether or not funds of the Corporation are legally available to redeem such shares. So long as any shares of the Preferred Stock, 8.70% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 8.70% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 8.70% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund requirement required by Subdivision (H) shall be in arrears. If the Corporation shall be prevented for any reason from redeeming the number of shares of Preferred Stock, 8.70% Series, which it is required to retire on any such June 30, the deficit shall be made good on the first succeeding June 30 on which the Corporation shall not be prevented from redeeming such shares of Preferred Stock, 8.70% Series. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 8.70% Series pursuant to Subdivisions (F), (H) or (I) above, such redemption shall be made (i) pro rata according to the numbers of shares held by each holder of the then outstanding shares of Preferred Stock, 8.70% Series, provided that only whole shares shall be selected for redemption, and not by lot, and (ii) otherwise in the manner prescribed under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Shares of Preferred Stock, 8.70% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value of $25.00 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25.00 per share as may be fixed from time to time by the Board of Directors, but shall not be reissued by the Corporation as shares of Preferred Stock, 8.70% Series. (M) The shares of the Preferred Stock, 8.70% Series shall be subject to (i) the consent set forth in the penultimate Subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject, and (ii) the consent set forth in the last Subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on May 3, 1983 are so subject. IV The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 22nd day of July, 1987. s/ JOHN M. HAYNES John M. Haynes Senior Vice President s/ JOHN H. TERRY John H. Terry Senior Vice President, General Counsel and Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN H. TERRY, being duly sworn, deposes and says that he is Senior Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. s/ JOHN H. TERRY John H. Terry Senior Vice President, General Counsel and Secretary Sworn to before me this 16th day of July, 1987. s/ JO ANN HESKIN Notary Public JO ANN HESKIN Notary Public in the State of New York Qualified in Onondaga Co. No. 4622678 My Commission Expires July 31, 1989 [CONFORMED COPY] Exhibit 3(a)(42) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ___________________ State of New York Department of State Filed May 27, 1988 Tax--None Filing Fee--$60 Dated: May 25, 1988 LeBOEUF, LAMB, LEIBY & MacRAE 520 Madison Avenue New York, New York 10022 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _____________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II The Certificate of Consolidation forming the Corporation was filed by the Department of State on July 31, 1937. III The Certificate of Incorporation, as heretofore amended, is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: (1) to limit the personal liability of Directors in certain circumstances, (2) to institute "fair price" provisions relating to certain business combinations and restrict future amendments of such provisions, (3) to institute provisions concerning the classification, number, term and removal of Directors and restrict future amendments of such provisions and (4) to eliminate cumulative voting by common shareholders for the election of the Board of Directors and restrict future amendments of such provision. IV To effect the amendment pursuant to clause (1) of paragraph III above, the Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended by inserting the following Article XIIA to read as follows: "XIIA. To the fullest extent now or hereafter not expressly prohibited by the Business Corporation Law of the State of New York as currently in effect or as the same may hereafter be amended, no director of the Corporation shall be personally liable to the Corporation or its shareholders for damages for any breach of duty of such capacity. No amendment, modification, repeal of this Article XIIA, nor the adoption of any provision of this Certificate of Incorporation inconsistent with this Article XIIA, shall adversely affect any right or protection of any director that exists at the time of such amendment, modification, repeal or the adoption of any inconsistent provision." V To effect the amendments pursuant to clause (2) of paragraph III above, the Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended by inserting the following Article IVA to read as follows: "IVA. The vote of the shareholders of the Corporation required to approve any Business Combination shall be as set forth in this Article IVA. The term "Business Combination" shall have the meaning ascribed to it in paragraph A.(2) of this Article IVA. Each other capitalized term shall have the meaning ascribed to it in paragraph C of this Article IVA. A.(1) In addition to any affirmative vote required by law or this Certificate of Incorporation and except as otherwise expressly provided in paragraph B of this Article IVA: (A) any merger, consolidation or binding share exchange of the Corporation or any Subsidiary with (i) any Interested Shareholder or (ii) any other person (whether or not itself an Interested Shareholder) which is, or after such merger, consolidation or binding share exchange would be, an Affiliate of an Interested Shareholder; or (B) any sale, lease, exchange, mortgage, pledge, transfer or other disposition (in one transaction or a series of transactions) to or with any Interested Shareholder or any Affiliate of any Interested Shareholder of assets of the Corporation or any Subsidiary having an aggregate Fair Market Value of $5,000,000 or more; or (C) the issuance or transfer by the Corporation or any Subsidiary (in one transaction or a series of transactions) of any securities of the Corporation or any Subsidiary to any Interested Shareholder or any Affiliate of any Interested Shareholder in exchange for cash, securities or other property (or a combination thereof) having an aggregate Fair Market Value of $5,000,000 or more, other than the issuance of securities upon the conversion of convertible securities of the Corporation or any Subsidiary which were not acquired by such Interested Shareholder (or such Affiliate) from the Corporation or a Subsidiary; or (D) the adoption of any plan or proposal for the liquidation or dissolution of the Corporation proposed by or on behalf of an Interested Shareholder or any Affiliate of any Interested Shareholder; or (E) any transaction involving the Corporation or any Subsidiary (whether or not with or into or otherwise involving an Interested Shareholder), and including, without limitation, any reclassification of securities (including any reverse stock split), or recapitalization or reorganization of the Corporation, or any merger or consolidation of the Corporation with any of its Subsidiaries or any self tender offer for or repurchase of securities of the Corporation by the Corporation or any Subsidiary or any other transaction (whether or not with or into or otherwise involving an Interested Shareholder), which in any such case has the effect, directly or indirectly, of increasing the proportionate share of the outstanding shares of any class of equity securities or securities convertible into equity securities of the Corporation or any Subsidiary which is directly or indirectly beneficially owned by any Interested Shareholder or any Affiliate of any Interested Shareholder; shall require the affirmative vote of the holders of at least 75 percent of the combined voting power of the then outstanding shares of the Voting Stock, in each case voting together as a single class (it being understood that for purposes of this Article IVA each share of the Voting Stock shall have the number of votes granted to it pursuant to Article IV of this Certificate of Incorporation or any designation of the rights, powers and preferences of any class or series of Preferred or Preference Stock made pursuant to said Article IV (a "Preferred or Preference Stock Designation")), which vote shall include the affirmative vote of at least two-thirds (2/3) of the combined voting power of the outstanding shares of Voting Stock held by shareholders other than the Interested Shareholder. Such affirmative vote shall be required notwithstanding any provision of law or any other provision of this Certificate of Incorporation or any agreement with any national securities exchange or otherwise which might permit a lesser vote or no vote and in addition to any affirmative vote required of the holders of any class or series of Voting Stock pursuant to law, this Certificate of Incorporation or any Preferred or Preference Stock Designation. (2) The term "Business Combination" as used in this Article IVA shall mean any transaction that is referred to in any one or more clauses (A) through (E) of paragraph A.(1) of this Article IVA. B. The provisions of paragraph A.(1) of this Article IVA shall not be applicable to any particular Business Combination, and such Business Combination shall require only such affirmative vote as may be required by law, any other provision of this Certificate of Incorporation, any Preferred or Preference Stock Designation and any agreement with any national securities exchange, if, in the case of a Business Combination that does not involve any cash or other consideration being received by the shareholders of the Corporation, solely in their respective capacities as shareholders of the Corporation, the condition specified in the following paragraph (1) is met, or, in the case of any other Business Combination, the conditions specified in the following paragraph (1) or the conditions specified in the following paragraph (2) are met: (1) such Business Combination shall have been approved by a majority of the Disinterested Directors; or (2) each of the five conditions specified in the following clauses (A) through (E) shall have been met: (A) the aggregate amount of the cash and the Fair Market Value as of the Consummation Date of any consideration other than cash to be received per share by holders of Common Stock in such Business Combination shall be at least equal to the highest of the following (it being intended that the requirements of this clause (2)(A) shall be required to be met with respect to all shares of Common Stock outstanding whether or not the Interested Shareholder has acquired any shares of the Common Stock): (i) if applicable, the highest per share price (including any brokerage commissions, transfer taxes and soliciting dealers' fees) paid in order to acquire any shares of Common Stock beneficially owned by the Interested Shareholder which were acquired beneficially by such Interested Shareholder (x) within the two-year period immediately prior to the Announcement Date or (y) in the transaction in which it became an Interested Shareholder, whichever is higher; or (ii) the Fair Market Value per share of Common Stock on the Announcement Date or on the Determination Date, whichever is higher; or (iii) the amount which bears the same percentage relationship to the Fair Market Value of the Common Stock on the Announcement Date as the highest per share price determined in (2)(A)(i) above bears to the Fair Market Value of the Common Stock on the date of the commencement of the acquisition of the Common Stock by such Interested Shareholder; and (B) the aggregate amount of the cash and the Fair Market Value as of the Consummation Date of any consideration other than cash to be received per share by holders of the shares of any class or series of Voting Stock (other than Common Stock) shall be at least equal to the highest of the following (it being intended that the requirements of this clause (2)(B) shall be required to be met with respect to every class and series of such outstanding Voting Stock, whether or not the Interested Shareholder has previously acquired any shares of a particular class or series of Voting Stock): (i) if applicable, the highest per share price (including any brokerage commissions, transfer taxes and soliciting dealers' fees) paid in order to acquire any shares of such class or series of Voting Stock beneficially owned by the Interested Shareholder which were acquired beneficially by such Interested Shareholder (x) within the two-year period immediately prior to the Announcement Date or (y) in the transaction in which it became an Interested Shareholder, whichever is higher; or (ii) if applicable, the highest preferential amount per share to which the holders of shares of such class or series of Voting Stock are entitled in the event of any voluntary or involuntary liquidation, dissolution or winding up of the Corporation; or (iii) the Fair Market Value per share of such class or series of Voting Stock on the Announcement Date or the Determination Date, whichever is higher; or (iv) the amount which bears the same percentage to the Fair Market Value of such class or series of Voting Stock on the Announcement Date as the highest per share price in (2)(B)(i) above bears to the Fair Market Value of such Voting Stock on the date of the commencement of the acquisition of such Voting Stock by such Interested Shareholder; and (C) the consideration to be received by holders of a particular class or series of outstanding Voting Stock (including Common Stock) shall be in cash or in the same form as was previously paid in order to acquire beneficially shares of such class or series of Voting Stock that are beneficially owned by the Interested Shareholder and, if the Interested Shareholder beneficially owns shares of any class or series of Voting Stock that were acquired with varying forms of consideration, the form of consideration to be received by each holder of such class or series of Voting Stock shall be, at the option of such holder, either cash or the form used by the Interested Shareholder to acquire beneficially the largest number of shares of such class or series of Voting Stock beneficially acquired by it prior to the Announcement Date; and (D) after such Interested Shareholder has become an Interested Shareholder and prior to the consummation of such Business Combination: (i) such Interested Shareholder shall not have become the beneficial owner of any additional shares of Voting Stock of the Corporation, except as part of the transaction in which it became an Interested Shareholder or upon conversion of convertible securities acquired by it prior to becoming an Interested Shareholder or a result of a pro rata stock dividend or stock split; and (ii) such Interested Shareholder shall not have received the benefit, directly or indirectly (except proportionately as a shareholder), of any loans, advances, guarantees, pledges or other financial assistance or tax credits or other tax advantages provided by the Corporation or any Subsidiary, whether in anticipation of or in connection with such Business Combination or otherwise; and (iii) such Interested Shareholder shall not have caused any material change in the Corporation's business or capital structure, including, without limitation, the issuance of shares of capital stock of the Corporation to any third party; and (iv) there shall have been (x) no failure to declare and pay at the regular date therefor the full amount of dividends (whether or not cumulative) on any outstanding Preferred or Preference Stock except as approved by a majority of the Disinterested Directors, (y) no reduction in the annual rate of dividends paid on Common Stock (except as necessary to reflect any subdivision of the Common Stock), except as approved by a majority of the Disinterested Directors and (z) an increase in such annual rate of dividends (as necessary to prevent any such reduction) in the event of any reclassification (including any reverse stock split), recapitalization, reorganization, self tender offer or any similar transaction which has the effect of reducing the number of outstanding shares of the Common Stock, unless the failure so to increase such annual rate was approved by a majority of the Disinterested Directors; and (E) a proxy or information statement describing the proposed Business Combination and complying with the requirements of the Securities Exchange Act of 1934 and the rules and regulations thereunder (or any subsequent provisions replacing such Act, rules and regulations), whether or not the Corporation is then subject to such requirements, shall be mailed by and at the expense of the Interested Shareholder at least thirty days prior to the Consummation Date of such Business Combination to the public shareholders of the Corporation (whether or not such proxy or information statement is required to be mailed pursuant to such Act or subsequent provisions), and shall contain at the front thereof in a prominent place (i) any recommendations as to the advisability (or inadvisability) of the Business Combination which the Disinterested Directors, if any, may choose to state, and (ii) the opinion of a reputable national investment banking firm as to the fairness (or not) of such Business Combination from the point of view of the remaining public shareholders of the Corporation (such investment banking firm to be engaged solely on behalf of the remaining public shareholders, to be paid a reasonable fee for their services by the Corporation upon receipt of such opinion, to be unaffiliated with such Interested Shareholder, and, if there are at the time any Disinterested Directors, to be selected by a majority of the Disinterested Directors). C. For the purposes of this Article IVA: (1) A "person" shall include, without limitation, any individual, firm, corporation, group (as such term is used in Regulation 13D-G of the General Rules and Regulations under the Securities Exchange Act of 1934, as in effect on January 1, 1988) or other entity. (2) "Interested Shareholder" shall mean any person (other than the Corporation or any Subsidiary or any employee benefit plan of the Corporation or any Subsidiary) who or which: (A) is the beneficial owner, directly or indirectly, of more than 10 percent of the combined voting power of the then outstanding shares of Voting Stock; or (B) is an Affiliate of the Corporation and at any time within the two-year period immediately prior to the date in question was the beneficial owner, directly or indirectly, of 10 percent or more of the combined voting power of the then outstanding shares of Voting Stock; or (C) is an assignee of or has otherwise succeeded to the beneficial ownership of any shares of Voting Stock that were at any time within the two-year period immediately prior to the date in question beneficially owned by an Interested Shareholder, if such assignment or succession shall have occurred in the course of a transaction or series of transactions not involving a public offering within the meaning of the Securities Act of 1933. (3) A person shall be a "beneficial owner" of any Voting Stock: (A) which such person or any of its Affiliates or Associates beneficially owns, directly or indirectly; or (B) which such person or any of its Affiliates or Associates has (a) the right to acquire (whether or not such right is exercisable immediately) pursuant to any agreement, arrangement or understanding or upon the exercise of conversion rights, exchange rights, warrants or options, or otherwise, or (b) the right to vote or direct the vote pursuant to any agreement, arrangement or understanding; or (C) which are beneficially owned, directly or indirectly, by any other person with which such person or any of its Affiliates or Associates has any agreement, arrangement or understanding for the purpose of acquiring, holding, voting or disposing of any shares of Voting Stock. (4) For the purposes of determining whether a person is an Interested Shareholder pursuant to paragraph C.(2) of this Article IVA, the number of shares of Voting Stock deemed to be outstanding shall include shares deemed owned by such Interested Shareholder through application of paragraph C.(3) of this Article IVA but shall not include any other shares of Voting Stock that may be issuable pursuant to any agreement, arrangement or understanding, or upon exercise of conversion rights, warrants or options, or otherwise. (5) "Affiliate" and "Associate" shall have the respective meanings ascribed to such terms in Rule 12b-2 of the General Rules and Regulations under the Securities Exchange Act of 1934, as in effect on January 1, 1988. (6) "Subsidiary" shall mean any company more than 50 percent of whose outstanding equity securities having ordinary voting power in the election of directors is owned, directly or indirectly, by the Corporation or by a Subsidiary or by the Corporation and one or more Subsidiaries; provided, however, that for the purposes of the definition of Interested Shareholder set forth in paragraph C.(2) of this Article IVA, the term "Subsidiary" shall mean only a company of which a majority of each class or series of capital stock entitled to vote generally in the election of directors of such company is owned, directly or indirectly, by the Corporation. (7) "Disinterested Director" shall mean any member of the Board of Directors of the Corporation who is unaffiliated with, and not a nominee of, the Interested Shareholder and was a member of the Board prior to the time that the Interested Shareholder became an Interested Shareholder, and any successor of a Disinterested Director who is unaffiliated with, and not a nominee of, the Interested Shareholder and who is recommended to succeed a Disinterested Director by a majority of Disinterested Directors then on the Board of Directors. (8) "Fair Market Value" shall mean (1) in the case of stock, the highest closing sale price during the 30-day period commencing on the 40th day preceding the date in question of a share of such stock on the Composite Tape for New York Stock Exchange-Listed Stocks, or, if such stock is not quoted on the New York Stock Exchange-Composite Tape, on the principal United States securities exchange registered under the Securities Exchange Act of 1934 on which such stock is listed, or, if such stock is not listed on any such exchange, the highest closing sale price or bid quotation with respect to a share of such stock during the 30-day period commencing on the 40th day preceding the date in question on the National Association of Securities Dealers, Inc. Automated Quotations System or any system then in use, or if no such quotations are available, the fair market value on the date in question of a share of such stock as determined by a majority of the Disinterested Directors in good faith; and (2) in the case of property other than cash or stock, the fair market value of such property on the date in question as determined by a majority of the Disinterested Directors in good faith. (9) In the event of any Business Combination in which the Corporation survives, the phrase "any consideration other than cash to be received" as used in paragraph B.(2)(A) and (B) of this Article IVA shall include the shares of Common Stock and/or the shares of any other class or series of outstanding Voting Stock retained by the holders of such shares. (10) "Announcement Date" shall mean the date of first public announcement of the proposed Business Combination. (11) "Determination Date" shall mean the date on which the Interested Shareholder became an Interested Shareholder. (12) "Consummation Date" shall mean the date of the consummation of the Business Combination. (13) The term "Voting Stock" shall mean all outstanding shares of capital stock of all classes and series of the Corporation entitled to vote generally in the election of directors of the Corporation, in each case voting together as a single class. D. A majority of the Disinterested Directors shall have the power and duty to determine, on the basis of information known to them after reasonable inquiry, all facts necessary to determine compliance with this Article IVA including, without limitation: (1) whether a person is an Interested Shareholder; (2) the number of shares of Voting Stock beneficially owned by any person; (3) whether a person is an Affiliate or Associate of another person; (4) whether the requirements of paragraph B.(2) of this Article IVA have been met with respect to any Business Combination; (5) whether the assets which are the subject of any Business Combination have, or the consideration to be received for the issuance or transfer of securities by the Corporation or any Subsidiary in any Business Combination has, an aggregate Fair Market Value of $5,000,000 or more; and (6) such other matters with respect to which a determination is required under this Article IVA. The good faith determination of a majority of the Disinterested Directors on such matters shall be conclusive and binding for all purposes of this Article IVA. E. Nothing contained in this Article IVA shall be construed to relieve any Interested Shareholder from any fiduciary obligation imposed by law. F. Notwithstanding anything contained in this Certificate of Incorporation to the contrary, the affirmative vote of the holders of at least 80 percent of the combined voting power of the Voting Stock, voting together as a single class, shall be required to alter, amend or repeal this Article IVA or to adopt any provisions inconsistent therewith; provided, however, that if there is an interested Shareholder on the record date for the meeting at which such action is submitted to the shareholders for their consideration, such 80 percent vote must include the affirmative vote of at least two-thirds (2/3) of the combined voting power of the outstanding shares of Voting Stock held by shareholders other than the Interested Shareholder. G. Nothing contained in this Article IVA is intended, or shall be construed, to affect any of the relative rights, preferences or limitations, within the meaning of such terms under Section 801(b)(12) of the New York Business Corporation Law or any successor statute, of any shares of any authorized class or series thereof of the Corporation, whether issued or unissued." VI To effect the amendments pursuant to clause (3) of paragraph III above, the Certificate of Incorporation of the Corporation, as heretofore amended, is hereby amended so that Article VII of the Corporation's Certificate of Incorporation, as amended, will be further amended to read as follows: "VII. A. (1) Except as otherwise fixed pursuant to Article IV of this Certificate of Incorporation relating to the rights of the holders of any class or series of Preferred or Preference Stock having a preference over the Common Stock as to dividends or to elect directors under specified circumstances, the Board of Directors shall consist of not less than nine (9) or more than twenty-one (21) persons, the exact number (i) to be fifteen (15) persons upon adoption of this Article VII, subject to change exclusively by the Board of Directors as provided in this paragraph A.(1), and (ii) if to be changed from fifteen (15) persons to some other number not less than nine (9) or more than twenty-one (21) persons subsequent to adoption of this Article VII, to be fixed from time to time exclusively by the Board of Directors pursuant to a resolution adopted by a majority of the total number of authorized directors (whether or not there exist any vacancies in previously authorized directorships at the time any such resolution is presented to the Board for adoption). At the annual meeting of the shareholders of the Corporation at which this Article VII is adopted, the directors shall be classified, with respect to the time for which they severally hold office, into three classes, as nearly equal in number as possible, as shall be provided in the manner specified in the By-Laws, one class to hold office initially for a term expiring at the annual meeting of shareholders to be held in 1989, another class to hold office initially for a term expiring at the annual meeting of shareholders to be held in 1990, and another class to hold office initially for a term expiring at the annual meeting of shareholders to be held in 1991, with the members of each class to hold office until their successors are elected and qualified. At each annual meeting of shareholders of the Corporation following the annual meeting of shareholders of the Corporation at which this Article VII is adopted, the successors to the class of directors whose term expires at that meeting shall be elected to hold office for a term expiring at the annual meeting of shareholders held in the third year following the year of their election. All directors elected in connection with any election of directors by holders of Preferred Stock, by holders of Preferred and Preference Stock, or by holders of Preference Stock at any time when directors elected by holders of Preferred Stock are serving, shall hold office until the next annual meeting of shareholders and until their successors have been elected and qualified or until any special meeting of shareholders prior thereto held by virtue of any termination of the rights of holders of Preferred Stock to elect directors. At any such special meeting of shareholders, the Board of Directors shall again become classified, on a basis consistent with that provided in the second preceding sentence, provided, that any directors entitled to be elected by holders of Preference Stock shall be elected to the class whose term expires at the next annual meeting and such rights of holders of Preference Stock to elect directors shall continue to apply, so long as they continue in effect, to directors of that class. The same procedure as set forth in the foregoing proviso shall also apply in connection with any meeting of shareholders at which holders of Preference Stock are entitled to elect directors under circumstances where no members of the existing Board of Directors have been elected by holders of Preferred Stock. The election of directors need not be by ballot. (2) Except as otherwise fixed pursuant to the provisions of Article IV of this Certificate of Incorporation relating to the rights of the holders of any class or series of Preferred or Preference Stock having a preference over the Common Stock as to dividends or to elect directors under specified circumstances, if the office of any director becomes vacant for any reason, a majority of the directors then in office, whether or not such majority shall constitute a quorum, may choose a successor who, to the extent required by New York law, shall hold office until the next annual meeting of shareholders at which the election of directors is in the regular order of business and until his successor has been elected and qualified; provided that if New York law does not so require, such director shall hold office for the full unexpired term of the director whose seat he is filling, or any such vacancy in the board of directors may be filled by the stockholders entitled to vote at any meeting of stockholders, notice of which stockholders' meeting shall have referred to the proposed election. Except as otherwise fixed pursuant to the provisions of Article IV of this Certificate of Incorporation relating to the rights of the holders of any class or series of Preferred or Preference Stock having a preference over the Common Stock as to dividends or to elect directors under specified circumstances, in the event of an increase in the number of directors pursuant to paragraph A.(1) of this Article VII, a majority of the directors then in office, whether or not such majority shall constitute a quorum, may elect the additional director or directors who, to the extent required by New York law, shall hold office until the next annual meeting of shareholders at which the election of directors is in the regular order of business and until his successor has been elected and qualified; provided that if New York law does not so require, such director or directors shall hold office for the full unexpired term of the class of directors to which such director or directors is elected, or any such director or directors may be elected by the stockholders' meeting shall have referred to the proposed election. No decrease in the number of authorized directors constituting the entire Board of Directors shall shorten the term of any incumbent director. (3) Subject to the rights of the holders of any class or series of Preferred or Preference Stock having preference over the Common Stock as to dividends or to elect directors under specified circumstances, any director, or the entire board of Directors, may be removed from office at any time, but only for cause. B. Notwithstanding any other provision of this Certificate of Incorporation or any provision of law which might otherwise permit a lesser vote or no vote, but in addition to any affirmative vote of the holders of any particular class or series of the Voting Stock required by law, this Certificate of Incorporation or any Preferred or Preference Stock Designation, the affirmative vote of the holders of at least 80 percent of the combined voting power of all of the then-outstanding shares of the Voting Stock, voting together as a single class, shall be required to (i) alter, amend or repeal this Article VII, or any provision hereof, or (ii) alter, amend or repeal any provision of the By-Laws which is to the same effect as Article VII, or any provision hereof. C. For the purposes of this Article VII: (1) The term "Voting Stock" shall mean all outstanding shares of capital stock of all classes and series of the Corporation entitled to vote generally in the election of directors of the Corporation, in each case voting together as a single class. (2) The term "Preferred or Preference Stock Designation" shall mean any designation of the rights, powers and preferences of any class or series of the Preferred or Preference Stock of the Corporation made pursuant to Article IV of the Certificate of Incorporation of the Corporation." VII To effect the amendments pursuant to clause (3) of paragraph III above, the Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended so that the next to last paragraph of Subdivision (H) of Paragraph (5) of Part D of Article IV of the Corporation's Certificate of Incorporation, as amended, will be further amended to read as follows: "Upon any termination of the right of the holders of the Preferred stock to elect members of the Board of Directors as aforesaid, the term of office of the directors then in office shall terminate upon the election of a new Board of Directors, as then constituted, at a meeting of the holders of the class or classes of stock of the Corporation then entitled to vote for directors, which meeting may be held at any time after such termination of such right, and shall be called upon request of holders of record of such class or classes of stock then entitled to vote for directors, in like manner and subject to similar conditions as hereinbefore in this subdivision (H) provided with respect to the call of a special meeting of stockholders for the election of directors by the holders of the Preferred Stock." VIII To effect the amendment pursuant to clause (4) of paragraph III above, the Certificate of Incorporation of the Corporation, as heretofore amended, is hereby further amended so that Subdivision (D) of Paragraph (8) of Part D of Article IV of the Corporation's Certificate of Incorporation, as amended, will be further amended to read as follows: "(D) The respective shares of the Common Stock shall entitle the holders thereof to one vote for each share of such Common Stock held by them. Notwithstanding any other provision of this Certificate of Incorporation or any provision of law which might otherwise permit a lesser vote or no vote, but in addition to any affirmative vote of the holders of any particular class or series of the Voting Stock required by law, this Certificate of Incorporation or any Preferred or Preference Stock Designation, the affirmative vote of the holders of at least 80 percent of the combined voting power of all of the then-outstanding shares of the Corporation entitled to vote in the election of directors, voting together as a single class shall be required to (i) alter, amend or repeal this Subdivision (D), or any provision hereof, or (ii) alter, amend or repeal any provision of the By-Laws which is to the same effect a Subdivision (D), or any provision hereof." IX This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the Board of Directors of the Corporation, followed by the votes cast in person or by proxy of the holders of record of the majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the offices of the Corporation at No. 300 Erie Boulevard West, in the City of Syracuse, New York on the 3rd day of May, 1988, at 10:30 A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF we have made and subscribed this Certificate this 25th day of May, 1988. /s/ GARY J. LAVINE Gary J. Lavine Vice President, General Counsel and Secretary /s/ JOHN J. HENNIGAN John J. Hennigan Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: GARY J. LAVINE, being duly sworn, deposes and says that he is Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that, on his information and belief, the statements contained therein are true. /s/ GARY J. LAVINE Gary J. Lavine Vice President, General Counsel and Secretary Sworn to before me this 25th day of May, 1988. /s/ MARILYN A. GARROW Notary Public MARILYN A. GARROW Notary Public in the State of New York Qualified in Onondaga Co. No. 4684763 My Commission Expires March 30, 1990 [CONFORMED COPY] Exhibit 3(a)(43) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ______________________ State of New York Department of State Filed September 27, 1990 Tax--$50,000 Filing Fee--$60 Dated: September 13, 1990 WINTRHOP, STIMSON, PUTNAM & ROBERTS One Battery Park Plaza New York, New York 10004-1490 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I. The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II. The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. III. The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801(b) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Preference Stock of the par value of $25 per share which the Corporation shall have the authority to issue by an additional 4,000,000 shares of such Preference Stock, so that the authorized shares of capital stock shall consist of 3,400,000 shares of Preferred Stock with a par value of $100 each, 19,600,000 shares of Preferred Stock with a par value of $25 each, 8,000,000 shares of Preference Stock with a par value of $25 each and 150,000,000 shares of Common Stock with a par value of $1 each. IV. The Certificate of Incorporation of the Corporation, as amended, is hereby further amended so that Parts A and C of Article IV, setting forth the number of authorized shares and the number of shares of each class, will be further amended to read as follows: "IV. A. The total number of shares which the Corporation may have is 181,000,000, of which 3,400,000 are to have a par value of $100 each, 27,600,000 are to have a par value of $25 each and 150,000,000 are to have a par value of $1 each." "C. The shares of the Corporation are to be classified as follows: 3,400,000 shares are to be Preferred Stock with a par value of $100 each; 19,600,000 shares are to be Preferred Stock with a par value of $25 each; 8,000,000 shares are to be Preference Stock with a par value of $25 each; and 150,000,000 shares are to be Common Stock with a par value of $1 each." V. The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI. The Certificate of Incorporation of the Corporation, as amended, is hereby further amended so that Subdivision (D) of Paragraph (6) of Part D of Article IV will be further amended to read as follows: "(D) The sum payable per share upon the voluntary dissolution, liquidation or winding up of the Corporation and the sum payable per share upon the involuntary dissolution, liquidation or winding up of the Corporation, which sums, in each and every case, shall be a stated amount (not less than $25) with respect to dissolution, liquidation or winding up during any specified period or periods, plus an amount equal to the dividends accrued and unpaid thereon, whether or not earned or declared, and payable out of the net assets of the Corporation, whether capital or surplus;" VII. The Certificate of Incorporation of the Corporation, as amended, is hereby further amended so that Section (b) of Subdivision (E) of Paragraph (7) of Part D of Article IV will be further amended to read as follows: "(b) Issue any shares of Preference Stock entitled to payment of an amount per share upon involuntary dissolution, liquidation, or winding up of the Corporation in excess of $25 per share plus an amount equal to the dividends accrued and unpaid thereof, whether or not earned or declared;" VIII. This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the Board of Directors of the Corporation, followed by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the Everson Museum at 401 Harrison Street in the City of Syracuse, New York on the 1st day of May, 1990, at 10:30 A.M. pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 13th day of September, 1990. By /s/ GARY J. LAVINE Gary J. Lavine Vice President, General Counsel and Secretary By /s/ HAROLD J. BOGAN Harold J. Bogan Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA ) ss.: GARY J. LAVINE, being duly sworn, deposes and says that he is Vice President, General Counsel and Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. /s/ GARY J. LAVINE Gary J. Lavine Vice President, General Counsel and Secretary Sworn to before me this 13th day of September, 1990. /s/ MARILYN A. GARROW Notary Public Marilyn A. Garrow Notary Public in the State of New York Qualified in Onondaga Co. No. 4684763 My Commission Expires March 30, 1992 [CONFORMED COPY] Exhibit 3(a)(44) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _________________ State of New York Department of State Filed: October 18, 1991 Tax: $ None By PJC ONONDAGA Dated: October 17, 1991 WINTHROP, STIMSON, PUTNAM & ROBERTS One Battery Park Plaza New York, New York 10004-1490 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law _________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Senior Vice President and an Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I. The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II. The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation of the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III. The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a twenty-fifth additional series of Preferred Stock, to consist of 914,005 shares of the par value of $25.00 per share of the authorized 19,600,000 shares of Preferred Stock of the Corporation of the par value of $25.00 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as Paragraph (4Y) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 7.85% Series (4Y) The number, designation, relative rights, preferences and limitations of the twenty-fifth additional series of Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twenty-fifth additional series shall be 914,005 shares and the designation of such series shall be "Preferred Stock, 7.85% Series". (B) The dividend rate of the Preferred Stock, 7.85% Series shall be seven and eighty-five one-hundredths percent (7.85%) per annum of the par value thereof (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 7.85% Series shall be cumulative from the date of the original issue thereof and shall be payable on the last day of March, June, September and December, commencing December 31, 1991. So long as any shares of the Preferred Stock, 7.85% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 7.85% Series, or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 7.85% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 7.85% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 7.85% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 7.85% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $25.00 per share plus an amount equal to the dividends accumulated and unpaid on such share to the date of payment, whether or not earned or declared. (E) The sum per share for the Preferred Stock, 7.85% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25.00 per share plus an amount equal to the dividends accumulated and unpaid on such share to the date of payment, whether or not earned or declared. (F) The shares of the Preferred Stock, 7.85% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time on or after September 30, 1996 at the following redemption prices, in each case plus an amount equal to the dividends accumulated and unpaid on such share to the date of payment, whether or not earned or declared: For the Twelve Months Optional Redemption Ended September 30 Price Per Share 1997............................................. $25.56 1998............................................. 25.28 1999............................................. 25.00 2000............................................. 25.00 2001............................................. 25.00 (G) The shares of the Preferred Stock, 7.85% Series shall be exchangeable on a share for share basis into other shares of Preferred Stock, 7.85% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) As a sinking fund with respect to the shares of the Preferred Stock, 7.85% Series the Corporation will, subject to the provisions of subdivision (J) below, call for redemption and retire on September 30, 1997 and on each September 30 thereafter to and including September 30, 2001 (so long as any shares of the Preferred Stock, 7.85% Series are outstanding) 182,801 shares of the Preferred Stock, 7.85% Series (or the number of the shares of the Preferred Stock, 7.85% Series then outstanding if less than 182,801) in each case at a redemption price of $25.00 per share, plus an amount equal to the dividends accumulated and unpaid on such shares, whether or not earned or declared. No redemption of shares of the Preferred Stock, 7.85% Series pursuant to subdivision (F) above or subdivision (I) below shall constitute a retirement of such shares in lieu of or as a credit against any sinking fund retirement required by this subdivision (H). (I) The Corporation may, at its option, on September 30, 1997 and on each September 30 thereafter to and including September 30, 2001, redeem up to 182,801 shares of the Preferred Stock, 7.85% Series or any lesser number of shares which shall constitute all of the then outstanding shares of the Preferred Stock, 7.85% Series, in addition to shares then to be redeemed for the sinking fund pursuant to subdivision (H) above, in each case at a redemption price of $25.00 per share, plus an amount equal to the dividends accrued and unpaid on such shares, whether or not earned or declared, which privilege and option so to redeem shall be non- cumulative. (J) Shares of the Preferred Stock, 7.85% Series shall be called for redemption for the sinking fund as required by subdivision (H) above in the manner prescribed for redemption of shares of Preferred Stock under the heading "General Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. Such redemption shall be mandatory and not at the option of the Corporation but shall be subject to any applicable restrictions of law. Nevertheless, the obligations of the Corporation to redeem shares of the Preferred Stock, 7.85% Series annually commencing on September 30, 1997 for such sinking fund, pursuant to said subdivision (H), shall be cumulative. So long as any shares of the Preferred Stock, 7.85% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to, or pari passu with, the Preferred Stock, 7.85% Series or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior or pari passu stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 7.85% Series), unless at the date of declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, no sinking fund retirement required by subdivision (H) shall be in arrears. If the Corporation shall be prevented for any reason from redeeming the number of shares of Preferred Stock, 7.85% Series, which it is required to retire on any such September 30, the deficit shall be made good on the first succeeding September 30 on which the Corporation shall not be prevented from redeeming such shares of Preferred Stock, 7.85% Series. Shares of the Preferred Stock, 7.85% Series, purchased by the Corporation may be applied to satisfy the sinking fund on one or more of the foregoing September 30 dates. (K) In every case of redemption of less than all of the outstanding shares of Preferred Stock, 7.85% Series pursuant to subdivision (F), (H) or (I) above, the shares to be redeemed shall be chosen by lot, in any manner deemed appropriate by the transfer agent of the Preferred Stock, 7.85% Series, and redemption shall otherwise be in the manner prescribed under the heading "General Provisions Applicable to All Series Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (L) Shares of Preferred Stock, 7.85% Series redeemed (pursuant to the sinking fund or otherwise), purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value $25.00 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25.00 per share as may be fixed from time to time by the Board of Directors. (M) The Shares of the Preferred Stock, 7.85% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV. The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 17th day of October, 1991. By /s/ JOHN W. POWERS John W. Powers Senior Vice President-- Finance and Corporate Services By /s/ HAROLD J. BOGAN Harold J. Bogan Assistant Secretary [CORPORATE SEAL] STATE OF NEW YORK ) COUNTY OF ONONDAGA) ss.: JOHN W. POWERS, being duly sworn, deposes and says that he is Senior Vice President--Finance and Corporate Services of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. /s/ JOHN W. POWERS John W. Powers Senior Vice President--Finance and Corporate Services Sworn to before me this 17th day of October, 1991. /s/ E. ANN TAROLLI Notary Public E. ANN TAROLLI Notary Public in the State of New York Qualified in Onondaga Co. No. 4639163 My Commission Expires 12/31/92 STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., October 18, 1991 CASE 89-M-079--Petition of Niagara Mohawk Power Corporation for authority under Section 69 of the Public Service Law to issue shares of one or more new series of Preference Stock, $25 par value, or Preferred Stock, $25 par value, having an aggregate par value of up to $25,000,000. * * * * The Public Service Commission hereby consents to and approve this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed October 17, 1991, in accordance with the order of the Public Service Commission adopted July 12, 1991. By the Commission, By /s/ John J. Kelliher Secretary [SEAL OF THE COMMISSION] CERTIFICATE OF AMENDMENT Exhibit 3(a)(45) of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ State of New York Department of State Filed: May 5, 1994 Tax: $17,500.00 By JCC ONONDAGA Dated: May 4, 1994 WINTHROP, STIMSON, PUTNAM & ROBERTS One Battery Park Plaza New York, New York 10004-1490 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being a Vice President and the Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I. The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II. The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. III. The Certificate of Incorporation as heretofore amended is hereby further amended to effect changes authorized by Section 801 (b)(7) of the Business Corporation Law, to wit: to increase the aggregate number of shares of Common Stock of the par value of $1 per share which the Corporation shall have the authority to issue by an additional 35,000,000 shares of such Common Stock, so that the authorized shares of capital stock shall consist of 3,400,000 shares of Preferred Stock with a par value of $100 each, 19,600,000 shares of Preferred Stock with a par value of $25 each, 8,000,000 shares of Preference Stock with a par value of $25 each and 185,000,000 shares of Common Stock with a par value of $1 each. IV. The Certificate of Incorporation of the Corporation, as amended, is hereby further amended so that Parts A and C of Article IV, setting forth the number of authorized shares and the number of shares of each class, will be further amended to read as follows: "IV.A. The total number of shares which the Corporation may have is 216,000,000, of which 3,400,000 are to have a par value of $100 each, 27,600,000 are to have a par value of $25 each and 185,000,000 are to have a par value of $1 each." "C. The shares of the Corporation are to be classified as follows: 3,400,000 shares are to be Preferred Stock with a par value of $100 each; 19,600,000 shares are to be Preferred Stock with a par value of $25 each; 8,000,000 shares are to be Preference Stock with a par value of $25 each; and 185,000,000 shares are to be Common Stock with a par value of $1 each." V. The stated capital of the Corporation will not be affected by this Amendment to the Certificate of Incorporation of the Corporation. VI. This Amendment to the Certificate of Incorporation of the Corporation was duly authorized by the Board of Directors of the Corporation, followed by the votes cast in person or by proxy of the holders of record of a majority of the outstanding shares of the Corporation entitled to vote at the stockholders' meeting at which such votes were cast with relation to the proceedings provided for in this Amendment and neither the Certificate of Incorporation nor any other certificate filed pursuant to law requires a larger proportion of votes. Such votes were cast in person or by proxy at a stockholders' meeting duly held at the Onondaga County Convention Center, 800 South State Street in the City of Syracuse, New York on the 3rd day of May, 1994, at 10:30 A.M., pursuant to Section 605 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 4th day of May, 1994. By _________________________ Paul J. Kaleta Vice President - Law and General Counsel By ________________________ Harold J. Bogan Secretary [Corporate Seal] STATE OF NEW YORK ) : ss.: COUNTY OF ONONDAGA ) Paul J. Kaleta, being duly sworn, deposes and says that he is Vice President - Law and General Counsel of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. Paul J. Kaleta Vice President - Law and General Counsel Sworn to before me this 4th day of May, 1994 Notary Public Harold J. Bogan, being duly sworn, deposes and says that he is Secretary of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. Harold J. Bogan Secretary Sworn to before me this 4th day of May, 1994. Notary Public [CONFORMED COPY] Exhibit 3(a)(46) CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law __________ State of New York Department of State Filed: August 5, 1994 Tax: #None Dated August 4, 1994 WINTHROP, STIMSON, PUTNAM & ROBERTS One Battery Park Plaza New York, New York 10004-1490 CERTIFICATE OF AMENDMENT of the CERTIFICATE OF INCORPORATION of NIAGARA MOHAWK POWER CORPORATION Under Section 805 of the Business Corporation Law ____________ Pursuant to the provisions of Section 805 of the BUSINESS CORPORATION LAW, the undersigned, being the Vice President- Treasurer and the Assistant Secretary of NIAGARA MOHAWK POWER CORPORATION, hereby certify: I. The name of the Corporation is Niagara Mohawk Power Corporation. It was originally incorporated under the name of Niagara Hudson Public Service Corporation. II. The Certificate of Consolidation forming the Corporation was filed in the Department of State on July 31, 1937. A Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation was filed in the Department of State on September 15, 1937. A "Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation into Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation" was filed in the Department of State on January 5, 1950. Said Certificate of Consolidation is hereinafter sometimes referred to as the "1950 Certificate of Consolidation". Pursuant to Sections 26-a and 36 of the Stock Corporation Law, a Certificate of Amendment was filed in the Department of State on January 5, 1950 to effect certain changes authorized in subdivision 2 of Section 35 of the Stock Corporation Law. Said Certificate of Amendment is hereinafter sometimes referred to as the "1950 Certificate of Amendment". In accordance with the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV, under the heading "General Provisions Applicable to All Series of Preferred Stock", of the 1950 Certificate of Consolidation, the holders of record of at least a majority of the total number of shares of Preferred Stock of all series then outstanding adopted the following resolution at a meeting called for that purpose and held on December 5, 1956 in the manner prescribed by the By-Laws of the Corporation: "Resolved, that consent be and it hereby is given to the issue by the Corporation of unsecured indebtedness in a total principal amount not exceeding at any one time outstanding $50,000,000 over and above the principal amount of unsecured indebtedness otherwise permitted by the provisions of Subdivision (E) of Paragraph (5) of Part D of Article IV of the Certificate of Consolidation of the Corporation filed January 5, 1950." III. The Certificate of Incorporation, as heretofore amended, is hereby further amended by the addition of the following provisions stating the number, designation, relative rights, preferences, and limitations of a twenty-sixth additional series of Preferred Stock, to consist of 6,000,000 shares of the par value of $25 per share of the authorized 19,600,000 shares of Preferred Stock of the Corporation of the par value of $25 per share, as fixed by the Board of Directors of the Corporation before the issuance of such series, such provisions so added to be designated as paragraph (4Z) (of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) and to read as follows: Particular Provisions Applicable to Preferred Stock, 9-1/2% Series (4Z) The number, designation, relative rights, preferences and limitations of the twenty-sixth additional series of Preferred Stock of the Corporation as fixed by the Board of Directors (in addition to those set forth under the heading "Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments) are as follows: (A) The number of shares to constitute the twenty-sixth series shall be 6,000,000 shares and the designation of such series shall be "Preferred Stock, 9-1/2% Series". (B) The dividend rate of the Preferred Stock, 9-1/2% Series shall be nine and fifty one-hundredths percent (9-1/2%) per annum of the par value thereof (computed on the basis of a 360-day year of twelve 30-day months). The dividends on each share of the Preferred Stock, 9-1/2% Series shall be cumulative from the date of the original issue thereof and shall be payable on the last day of March, June, September and December, commencing December 31, 1994. So long as any shares of the Preferred Stock, 9-1/2% Series shall be outstanding, the Corporation shall not declare any dividend on the Common Stock or any other stock ranking as to dividends or assets junior to the Preferred Stock, 9-1/2% Series, or make any payment on account of, or set apart money for a sinking or other analogous fund for, the purchase, redemption or other retirement of any shares of Common Stock or other such junior stock, or make any distribution in respect thereof, either directly or indirectly, and whether in cash or property or in obligations or stock of the Corporation (other than stock ranking as to dividends and assets junior to the Preferred Stock, 9-1/2% Series), unless at the date of such declaration in the case of any such dividend, or at the date of any such other payment, setting apart or distribution, all dividends payable on the Preferred Stock, 9-1/2% Series shall have been fully paid, or declared and set apart for payment. (C) Except as provided under the heading "Provisions Applicable to All Series of Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments, the Preferred Stock, 9-1/2% Series shall have no voting rights whatsoever. (D) The sum per share for the Preferred Stock, 9-1/2% Series payable to the holders thereof upon the voluntary dissolution, liquidation or winding up of the Corporation shall be $25 per share, plus an amount equal to the dividends accumulated and unpaid on such share to the date of payment, whether or not earned or declared. (E) The sum per share for the Preferred Stock, 9-1/2% Series payable to the holders thereof upon the involuntary dissolution, liquidation or winding up of the Corporation shall be $25 per share, plus an amount equal to the dividends accumulated and unpaid on such share to the date of payment, whether or not earned or declared. (F) The shares of the Preferred Stock, 9-1/2% Series shall be redeemable at the option of the Board of Directors of the Corporation, either as a whole or in part, at any time on or after September 30, 1999 at the redemption price of $25 per share, plus an amount equal to the dividends accumulated and unpaid on such share to the date of payment, whether or not earned or declared. (G) The shares of the Preferred Stock, 9-1/2% Series shall be exchangeable on a share for share basis for other shares of Preferred Stock, 9-1/2% Series, but shall not be convertible into or exchangeable for other securities of the Corporation. (H) In every case of the redemption of less than all of the outstanding shares of Preferred Stock, 9-1/2% Series pursuant to subdivision (F), above, the shares to be redeemed shall be chosen by lot, in any manner deemed appropriate by the transfer agent of the Preferred Stock, 9-1/2% Series, and such redemption shall otherwise be in the manner prescribed under the heading "Provisions Applicable to All Series Preferred Stock" in Paragraph (5) of Part D of Article IV of the 1950 Certificate of Consolidation as amended by Article V of the 1950 Certificate of Amendment and subsequent amendments. (I) Shares of Preferred Stock, 9-1/2% Series redeemed, purchased or otherwise acquired by the Corporation shall be cancelled and restored to the status of authorized but unissued shares of Preferred Stock of the par value $25 per share without serial designation and may be reissued by the Corporation from time to time as Preferred Stock of any other series of the par value of $25 per share as may be fixed from time to time by the Board of Directors. (J) The shares of the Preferred Stock, 9-1/2% Series shall be subject to the consent set forth in the last subparagraph of Paragraph II of this Certificate to the same extent and with the same effect as all series of Preferred Stock outstanding on December 5, 1956 are so subject. IV. The amendments of the Certificate of Incorporation effected by this Certificate were authorized by action of the Board of Directors of the Corporation, pursuant to Section 502 of the Business Corporation Law. IN WITNESS WHEREOF, we have made and subscribed this Certificate this 4th day of August, 1994. By /s/ Arthur W. Roos ARTHUR W. ROOS Vice President-Treasurer By /s/ Kapua Rice KAPUA RICE Assistant Secretary [Corporate Seal] STATE OF NEW YORK ) : ss.: COUNTY OF ONONDAGA ) ARTHUR W. ROOS. being duly sworn, deposes and says that he is Vice President-Treasurer of Niagara Mohawk Power Corporation, the corporation named in and described in the foregoing Certificate, that he has read and executed the foregoing Certificate and knows the contents thereof and that the statements contained therein are true. /s/ Arthur W. Roos ARTHUR W. ROOS Vice President-Treasurer Sworn to before me this 4th day of August, 1994. /s/ Bonnie E. Phillips Notary Public STATE OF NEW YORK PUBLIC SERVICE COMMISSION Albany, N.Y., August 5, 1994 CASE 93-M-0981 - Petition of Niagara Mohawk Power Corporation to Issue and Sell Long-term Debt, Preferred Stock and Common Stock Pursuant to a Multi-year Financing Plan and to Negotiate a Revolving Credit Agreement. * * * * The Public Service Commission hereby consents to and approves this CERTIFICATE OF AMENDMENT OF THE CERTIFICATE OF INCORPORATION OF NIAGARA MOHAWK POWER CORPORATION UNDER SECTION 805 OF THE BUSINESS CORPORATION LAW, executed August 5, 1994, in accordance with the order of the Public Service Commission issued and effective May 16, 1994. By the Commission, By /s/ William F. Barnes William F. Barnes Deputy Secretary 1 Exhibit 3(b) BY-LAWS NIAGARA MOHAWK POWER CORPORATION ADOPTED JANUARY 5, 1950 (As December 8, 1994) 2 BY-LAWS NIAGARA MOHAWK POWER CORPORATION ADOPTED JANUARY 5, 1950 (As Amended December 8, 1994) Index Page Page Additional Officers 9 Officers 7,8,9 Adjournments 2 Place of Meeting 2 Amendments 13 President 7 Annual Meeting 1 Procedure 2,5,13 Assistant Officers 8,9 Proxies 3 Audit Committee 6 Quorum 2,5 Bonds 9 Record Date 11 Certificates 11 Registrar 11 Chairman of the Board 7 Resignations 4 Committees 5,6 Scrip 12 Compensation 4,9 Secretary 8 Controller 8 Special Meetings 1,2 Corporate Charter 1 Stock 11,12 Corporate Seal 13 Stock Certificates 11 Directors 3 Stock Transfers 11 Directors' Meetings 4,5 Stockholders' Meetings 1 Executive Committee 6 Terms of Office 7 Finance Committee 6 Transfer Agent 11 Finances 12 Transfers of Stock 11 Fiscal Year 12 Treasurer 8,9 General Provisions 12 Vacancies 4 Indemnification; Insurance 9,10 Vice Presidents 7,8 Inspectors of Election 3 Voting 2,3 Lost Stock 12 Waiver of Notice 5 Notices of Meetings 2,5 /TABLE 3 This Index does not constitute part of the By-Laws or have any bearing upon the interpretation of their terms and provisions. BY-LAWS OF NIAGARA MOHAWK POWER CORPORATION ARTICLE I BY-LAWS SUPPLEMENT CORPORATE CHARTER Section 1. Corporate Charter: The provisions of these by-laws supplement the corporate charter. The provisions of the latter shall govern over the provisions of these by-laws in the event of any conflict. Elections of directors and meetings of stockholders in addition to those provided by these by-laws may be held in accordance with the provisions of the corporate charter. The term "corporate charter" as used in these by-laws includes the Certificate of Consolidation of Antwerp Light and Power Company, Baldwinsville Light and Heat Company of Baldwinsville, N.Y., Fulton Fuel and Light Company, Fulton Light, Heat and Power Company, Malone Light and Power Company, Northern New York Utilities, Inc., The Norwood Electric Light and Power Company, Peoples Gas and Electric Company of Oswego, St. Lawrence County Utilities, Inc., St. Lawrence Valley Power Corporation, The Syracuse Lighting Company, Inc., and Utica Gas and Electric Company forming Niagara Hudson Public Service Corporation, filed in the Department of State of the State of New York on July 31, 1937, all certificates supplemental thereto or amendatory thereof or in restatement thereof filed in the Department of State of the State of New York (including specifically but without limitation among all such supplemental or amendatory certificates heretofore filed or hereafter to be filed, the Certificate of Change of Name of Niagara Hudson Public Service Corporation to Central New York Power Corporation, filed in the Department of State of the State of New York on September 15, 1937, the Certificate of Consolidation of New York Power and Light Corporation and Buffalo Niagara Electric Corporation and Central New York Power Corporation which is to survive the consolidation and be named Niagara Mohawk Power Corporation Pursuant to Sections 26-a and 86 of the Stock Corporation Law and to Subdivision 4 of Section 11 of the Transportation Corporations Law, filed in the Department of State of the State of New York on January 5, 1950, and the Certificate of Amendment of Certificate of Incorporation of Niagara Mohawk Power Corporation Pursuant to Sections 26-a and 36 of the Stock Corporation Law, filed in the Department of State of the State of New York on January 5, 4 1950), and includes also all resolutions of the board of directors fixing the designations, preferences, privileges and voting powers of any series of stock of the corporation, and all other instruments which are binding upon, and define or set forth the rights of, the stockholders of the corporation. ARTICLE II MEETINGS OF STOCKHOLDERS Section 1. Annual Meeting: The annual meeting of the stockholders of the corporation for the election of directors and the transaction of such other business as may properly come before it shall be held on the first Tuesday in May in each year. If that day be a legal holiday in any year, the meeting shall be held on the next day following that is not a legal holiday. Business properly brought before any such annual meeting shall include matters specifically set forth in the corporation's proxy statement with respect to such meeting, matters which the Chairman of the Board of Directors in his sole discretion causes to be placed on the agenda of any such annual meeting and (i) any proposal of a stockholder of this corporation and (ii) any nomination by a stockholder of a person or persons for election as director or directors, if such stockholder has made a written request to this corporation to have such proposal or nomination considered at such annual meeting, as provided herein, and further provided that such proposal or nomination is otherwise proper for consideration under applicable law and the certificate of incorporation and by-laws of the corporation. Notice of any proposal to be presented by any stockholder or of the name of any person to be nominated by any stockholder for election as a director of the corporation must be received by the secretary of the corporation at its principal executive office not less than 45 nor more than 90 days prior to the date of the annual meeting; provided, however, that if the date of the annual meeting is first publicly announced or disclosed (in a public filing or otherwise) less than 55 days prior to the date of the meeting, such notice shall be given not more than ten days after such date is first so announced or disclosed. Public notice shall be deemed to have been given more than 55 days in advance of the annual meeting if the corporation shall have previously disclosed, in these by-laws or otherwise, that the annual meeting in each year is to be held on a determinable date, 5 unless and until the Board of Directors determines to hold the meeting on a different date. Any stockholder who gives notice of any such proposal shall deliver therewith the text of the proposal to be presented and a brief written statement of the reasons why such stockholder favors the proposal and setting forth such stockholder's name and address, the number and class of all shares of each class of stock of the corporation beneficially owned by such stockholder and any material interest of such stockholder in the proposal (other than as a stockholder). Any stockholder desiring to nominate any person for election as a director of the corporation shall deliver with such notice a statement in writing setting forth the name of the person to be nominated, the number and class of all shares of each class of stock of the corporation beneficially owned by such person, the information regarding such person required by paragraphs (a), (e) and (f) of Item 401 of Regulation S-K adopted by the Securities and Exchange Commission (or the corresponding provisions of any regulation subsequently adopted by the Securities and Exchange Commission applicable to the corporation), such person's signed consent to serve as a director of the corporation if elected, such stockholder's name and address and the number and class of all shares of each class of stock of the corporation beneficially owned by such stockholder. As used herein, shares "beneficially owned" shall mean all shares as to which such person, together with such person's affiliates and associates (as defined in Rule 12b-2 under the Securities Exchange Act of 1934), may be deemed to beneficially own pursuant to Rules 13d-3 and 13d-5 under the Securities Exchange Act of 1934, as well as all shares as to which such person, together with such person's affiliates and associates, has the right to become the beneficial owner pursuant to any agreement or understanding, or upon the exercise of warrants, option or rights to convert or exchange (whether such rights are exercisable immediately or only after the passage of time or the occurrence of conditions). The person presiding at the meeting, in addition to making any other determinations that may be appropriate to the conduct of the meeting, shall determine whether such notice has been duly given and shall direct that proposals and nominees not be considered if such notice has not been so given. 6 Section 2. Special Meetings: Special meetings of the stockholders of the corporation may be called at any time by a majority of the entire board of directors or by the Chairman of the Board or the President. Such request shall state the purpose or purposes of the proposed meeting. Special meetings of stockholders for the election of directors in accordance with the provisions of the corporate charter providing for a special election of directors in the event of default in the payment of dividends on the preferred stock or preference stock for a specified period and on the termination of such default may be called as provided in the corporate charter. Section 3. Place and Notice of Stockholders' Meetings: Meetings of Stockholders shall be held at the principal office of the corporation in the City of Syracuse, New York, or at such other place or places in the State of New York as may be determined from time to time by the board of directors. For meetings other than annual meetings, the notice shall also state by and at whose direction and for what purpose or purposes the meeting is called. If the manner of giving notice of the meeting is not specified by law or the corporate charter, notice shall be given by mailing, postage prepaid, not less than ten (10) nor more than fifty (50) days before such meeting, a copy of the notice of such meeting, stating the purpose or purposes for which the meeting is called and the time when and the place where it is to be held, to each stockholder of record on the record date established pursuant to Article VII, Section 4 entitled to vote at the meeting at his address as it appears on the stock book of the corporation, unless he shall have filed with the Secretary of the corporation a written request that notices intended for him be mailed to some other address, in which case it shall be mailed to the address designated in such request. If, at any meeting, action is proposed to be taken which would, if taken, entitle shareholders fulfilling the requirements of Section 623 of the New York Business Corporation Law to receive payment for their shares, the notice of such meeting shall also include a statement to that effect. Section 4. Business at Stockholders' Meetings: Business transacted at all meetings of stockholders shall be confined to the objects stated in the notice of the meeting and matters germane thereto. In the absence of fraud, the determination of the holders of a majority of the stock present in person or by proxy and entitled to vote at the meeting shall be conclusive as to whether any proposed action or 7 proceeding at such meeting is within the scope of the notice of such meeting. Section 5. Procedure: The order of business and all other matters of procedure at every meeting of stockholders may be determined by the presiding officer. Section 6. Quorum: Except as otherwise provided by law or in the corporate charter, the presence of a majority of the holders of shares, in person or by proxy, entitled to vote thereat shall constitute a quorum at any shareholders' meeting. Section 7. Adjournments: Except as otherwise provided by the corporate charter, the stockholders entitled to vote who are present in person or by proxy at any meeting of stockholders, whether or not a quorum shall be present or represented at the meeting, shall have power by a majority vote to adjourn the meeting from time to time without further notice other than announcement at the meeting, unless the board of directors shall fix a new record date in respect of such adjourned meeting, in which case the provisions of Section 3 of this Article shall apply. At any adjourned meeting at which the requisite amount of voting stock shall be present in person or by proxy any business may be transacted which might have been transacted at the meeting as originally called, and the stockholders entitled to vote at the meeting as originally called, and no others, unless the board of directors shall have fixed a new record date in respect thereof, shall be entitled to vote at such adjourned meeting. Section 8. Voting: Whenever an action shall require the vote of stockholders, the tabulations that identify the particular vote of a stockholder on all proxies, consents, authorizations and ballots shall be kept confidential, except as disclosure may be required (i) by applicable law, (ii) in pursuit or defense of legal proceedings, (iii) to resolve a bona fide dispute as to the authenticity of one or more proxies, consents, authorizations or ballots or as to the accuracy of any tabulation of such proxies, consents, authorizations or ballots, (iv) if an individual stockholder requests that his or her vote and identity be forwarded to the corporation, or (v) in the event of a proxy or consent solicitation in opposition to the solicitation of the Board of Directors of the corporation; and the 8 receipt and tabulation of such votes will be by an independent third party not affiliated with the corporation. Comments written on proxies, consents, authorizations and ballots, will be transcribed and provided to the secretary of the corporation without reference to the vote of the stockholder, except where such stockholder has requested that the nature of their vote be forwarded to the corporation. Stockholders shall have such voting rights as may be granted by law and the provisions of the corporate charter. All questions presented to stockholders for decision shall be decided by a vote of shares. Voting may be viva voce unless a stockholder present in person or by proxy and entitled to vote at the meeting shall demand a vote by ballot in which event a vote by ballot shall be taken. Except where otherwise provided by law, the corporate charter or these by-laws, elections shall be determined by a plurality vote and all other questions that shall be submitted to stockholders for decision shall be decided by a majority of the votes cast. Section 9. Inspectors of Election: Two inspectors of election who are not employees or directors of the corporation, shall be appointed by the directors to serve at each meeting of stockholders, or of a class of stockholders, such inspectors to serve at such meeting and any adjournments thereof; and such inspectors shall have authority to count and report upon the votes cast at such meeting upon the election of directors and such other questions as may be voted upon by ballot. In the event that any such inspector of election shall not have been appointed by the directors to serve at such meeting, or, having been appointed, shall be absent from such meeting or adjournment or unable to serve thereat, such inspector shall be appointed by the presiding officer at such meeting or adjournment. The inspectors appointed to act at any meeting of stockholders, before entering upon the discharge of their duties, shall be sworn faithfully to execute the duties of inspectors at such meeting with strict impartiality and according to the best of their ability, and the oath so taken shall be subscribed by them and shall be filed in the records of such meeting. The inspectors shall be responsible for determining the number of shares outstanding, the voting power of each, the shares represented at the meeting, the existence of a quorum, and the validity and effect of any proxies. They shall also receive and tabulate all votes, ballots or consents and determine the result of any election, 9 hear and determine all challenges and questions arising in connection with any election and do such acts to conduct the election according to the applicable provisions of law of the State of New York. Section 10. Proxies: Each stockholder entitled to vote at any meeting of stockholders may be represented and vote at such meeting by his proxy, authorized and acting in manner as provided by the applicable laws of the State of New York. No proxy shall be valid after the expiration of eleven (11) months from the date of its execution unless otherwise provided in the proxy in accordance with law. ARTICLE III DIRECTORS Section 1. Number and Qualifications: Except as otherwise required by the provisions of the corporate charter relating to the rights of the holders of any class or series of preferred or preference stock having a preference over the common stock as to dividends or to elect directors under specified circumstances, the board of directors shall consist of not less than nine (9) nor more than twenty-one (21) persons, the exact number initially to be fifteen (15) persons, subject to change from time to time to any number not less than nine (9) nor more than twenty-one (21) persons by the board of directors pursuant to a resolution adopted by a majority of the total number of authorized directors (whether or not there exist any vacancies in previously authorized directorships at the time any such resolution is presented to the board for adoption). Directors need not be stockholders. No person, other than those serving on November 11, 1976, who has reached age 70 shall stand for election as a director. Section 2. Election and Tenure of Office: Except as otherwise provided by law, the corporate charter or these by-laws, the directors of the corporation shall be elected at the annual meeting of the stockholders or at any meeting of the stockholders held in lieu of such annual meeting, which meeting, for the purposes of these by-laws, shall be deemed the annual meeting. The directors shall be classified, with respect to the time for which they severally hold office into three classes, as nearly equal in number as possible, one 10 class to hold office initially for a term expiring at the annual meeting of stockholders to be held in 1989, another class to hold office initially for a term expiring at the annual meeting of stockholders to be held in 1990, and another class to hold office initially for a term expiring at the annual meeting of stockholders to be held in 1991, with the members of each class to hold office until their successors are elected and qualified. At each annual meeting of the stockholders of the corporation, the successors to the class of directors whose terms expire at that meeting shall be elected, to hold office until the annual meeting of stockholders held in the third year following the year of their election. Except as otherwise provided in the corporate charter, the directors shall hold office until the annual meeting at which their respective terms expire and until their successors are elected and have qualified. The election of directors shall be conducted by two inspectors of election appointed as hereinbefore provided. The election need not be by ballot and shall be decided by a plurality vote. Section 3. Resignation; Removal: Any director of the corporation may resign at any time by giving his resignation to the chief executive officer of the corporation, or to the Secretary. Such resignation shall take effect at the time specified therein; and, unless otherwise specified therein, the acceptance of such resignation shall not be necessary to make it effective. Subject to the rights of the holders of any class or series of preferred or preference stock having preference over the holders of common stock as to dividends or to elect directors under specified circumstances, any director, or the entire board of directors, may be removed from office at any time, but only for cause. Section 4. Vacancies: Except as otherwise provided by the corporate charter, if the office of any director becomes vacant for any reason, a majority of the directors then in office, whether or not such majority shall constitute a quorum, may choose a successor who, to the extent required by New York law, shall hold office until the next annual meeting of stockholders at which the election of directors is in the regular order of business and until his successor has been elected and qualified; provided that if New York law does not so require, such director shall hold office for the full unexpired term 11 of the director whose seat he is filling, or any such vacancy in the board of directors may be filled by the stockholders entitled to vote at any meeting of stockholders, notice of which shall have referred to the proposed election. Except as otherwise provided by the corporate charter, in the event of an increase in the number of directors pursuant to Section 1 of this Article III, a majority of the directors then in office, whether or not such majority shall constitute a quorum, may elect the additional director or directors who to the extent required by New York law, shall hold office until the next annual meeting of stockholders at which the election of directors is in the regular order of business and until his successor has been elected and qualified; provided that if New York law does not so require, such director or directors shall hold office for the full unexpired term of the class of directors to which such director or directors is elected, or any such director or directors may be elected by the stockholders entitled to vote at any meeting of stockholders, notice of which shall have referred to the proposed election. No decrease in the number of authorized directors constituting the entire board of directors shall shorten the term of any incumbent director. Section 5. Compensation: Members of the board of directors shall be entitled to compensation for service and the board of directors may assign duties to any member or members of the board and may fix the amount of compensation therefor, which shall be a charge to be paid by the corporation. The board of directors may elect or appoint members of the board as officers, members of committees, or agents of the corporation, may assign duties to be performed and may fix the amount of the respective salaries, fees or other compensation therefor, and the amount so fixed shall be a charge to be paid by the corporation. In addition to any other compensation provided pursuant to these by-laws, each director shall be entitled to receive a fee, in amount as fixed from time to time by resolution of the board of directors, for attendance at any meeting of the board, or of any committee of the board, together with his expenses of attendance, if any. Section 6. Meetings of Directors: Regular meetings of the board of directors shall be held at such times and at such places as may be determined by the board of directors, or by the Chairman of the Boardor by thePresident. Specialmeetings of theboard may be called 12 from time to time by any three directors, or by the Chairman of the Board or by the President. Any action required or permitted to be taken by the board or any committee thereof may be taken without a meeting if all board or committee members file one or more written consents to a resolution authorizing the action with the respective minutes of the board or committee as the case may be. Any one or more members of the board or of any of its committees may participate in a meeting of the board or committee by conference telephone or similar communications equipment allowing all participants in the meeting to hear each other at the same time. Participation by such means shall constitute presence at a meeting. Section 7. Notice of Meetings of Board of Directors: Notice of each meeting of the board of directors, stating the time and place thereof, shall be given to each member of the board by the Secretary, or an Assistant Secretary, by mailing the same, postage prepaid, addressed to each member of the board at his residence to usual place of business not less than three (3) days before the meeting, or by delivering the same to each member of the board personally or to his residence or usual place of business, or by sending the same by telegraph to his residence or usual place of business, not less than two (2) days before the meeting. Meetings of the board of directors may also be held at any time and place without notice provided all the members are present at such meeting without protest or, at any time before or after the meeting, shall sign a written waiver of notice. The notice of any meeting of the board of directors need not specify the purpose or purposes for which the meeting is called, except as otherwise expressly provided in these by-laws. Section 8. Quorum: At all meetings of the board of directors, except where otherwise provided by law, the corporate charter, or these by-laws, a quorum shall be required for the transaction of business and shall consist of not less than one-third of the entire board, if the number of members be more than nine (9), but not less than a majority, if the number of directors be less than nine (9); and the vote of a majority of the directors present shall decide any questions that may come before the meeting. A majority of the 13 directors present at any meeting, although less than a quorum, may adjourn the same from time to time, without notice other than announcement at the meeting, until a quorum is present. Section 9. Procedure: The order of business and all other matters of procedure at every meeting of directors may be determined by the presiding member. ARTICLE IV COMMITTEES OF DIRECTORS Section 1. Designation: The board of directors, by resolution or resolutions adopted by a majority of the entire board, shall designate an Executive Committee, an Audit Committee and a Finance Committee, and may designate one or more other committees, each committee to consist of three (3) or more directors of the corporation. In the interim between meetings of the board, the Executive Committee shall have and may exercise the powers of the board of directors granted by the corporate charter and these by-laws and by resolution of the board, and such other committees shall have only such powers as shall be granted by these by-laws and by resolution of the board; provided, however, that no committee shall have authority as to the following matters: (a) The submission to shareholders of any action that needs shareholders' approval by law; (b) The filling of vacancies in the board of directors or in any committee; (c) The fixing of compensation of the directors for serving on the board or on any committee; (d) The amendment or repeal of the by-laws, or the adoption of new by-laws; or (e) The amendment or repeal of any resolution of the board which, by its terms, shall not be so amendable or repealable. 14 Each committee shall serve at the pleasure of the board of directors and shall have such name or names as may be determined from time to time by the by-laws or by resolution or resolutions adopted by the board of directors. Except as otherwise required by law, the existence of any such committee may be terminated, or its powers and authority modified, at any time by resolution of the board of directors. Section 2. Executive Committee: When the board of directors is not in session, the Executive Committee shall have all of the authority of the board of directors, except it shall have no authority as to the matters specified in Section 1 of this Article IV. The Chairman of the Board shall be Chairman of the Executive Committee. The members of the Executive Committee shall serve at the pleasure of the board of directors. Section 3. Audit Committee: The Audit Committee shall recommend to the board of directors the accounting firm to be selected by the board or to be recommended by it for shareholder approval, as independent auditor of the corporation and its subsidiaries; act on behalf of the board in meeting and reviewing with the independent auditors, the chief internal auditor and the appropriate corporate officers matters relating to corporate financial reporting and accounting procedures and policies, adequacy of internal controls and the scope of the respective audits of the independent auditors and the internal auditor; review the results of such audits with the respective auditing agency and reporting thereon to the board; review and make recommendations to the board concerning the independent auditor's fees and services; review interim and annual financial reports and disclosures and submit to the board any recommendations it may have from time to time with respect to financial reporting and accounting practices and policies; be consulted, and its consent obtained, prior to the selection or termination of the chief internal auditor; oversee matters involving compliance with Corporate business ethics policies including the work of the Business Ethics Council; review management's assessment of financial risks; authorize special investigations and studies, as appropriate, in fulfillment of its function as specified herein or by resolution of the board of directors; and perform any other duties or functions deemed appropriate by the board of directors. The Committee will conduct a self-assessment at least every three years of its performance in relation to its powers and responsibilities. The membership of such 15 committee shall consist only of directors of the corporation who are not, and have not been, officers of the company. Section 4. Finance Committee: The Finance Committee shall exercise such powers of the board of directors as shall be provided in one or more resolutions of the board of directors with respect to the issuance by the corporation of securities and evidences of indebtedness and the participation by the corporation in other financing transactions and with respect to the authorization of the making, modification, alteration, termination or abrogation of notes, bills, mortgages, sales, deeds, financing leases, liens and contracts of the corporation and shall further be empowered to take any action in connection with the determination of the terms of any securities, evidences of indebtedness or other financing transactions of the corporation the issuance of which by the corporation or the participation in which by the corporation shall have theretofore been approved by the board of directors. Section 5. Records and Procedure: Said committees shall keep regular minutes of their proceedings and report the same to the board when required. Unless otherwise determined by the board of directors each committee may appoint a chairman and a secretary and such other officers of the committee as it may deem advisable, may determine the time and place of holding each meeting of the committee, the notice of meetings to be given to members, and all other procedural questions which may arise in connection with the work of the committee. ARTICLE V OFFICERS Section 1. Officers: The officers of the corporation shall consist of a Chairman of the Board, a President, one or more Vice-Presidents, a Secretary, a Controller, a Treasurer, and such Assistant Secretaries, Assistant Controllers and Assistant Treasurers and other officers as shall be elected or appointed by the board of directors. The board of directors may elect or appoint a General Counsel upon such terms 16 and with such powers and duties as it may prescribe and may also designate the General Counsel an officer of the corporation. Section 2. Election: The officers of the corporation shall be elected or appointed by the board of directors at the meeting of the board held after each annual meeting of the stockholders. The Chairman of the Board and the President shall be elected or appointed by the board of directors from among their number. Any number of Vice-Presidents, the Secretary, the Controller, the Treasurer and other officers established pursuant to resolution of the board of directors shall also be elected or appointed by the board of directors. Section 3. Term of Office: The officers of the corporation shall hold office until the meeting of the board of directors held after the next annual meeting of the stockholders and until their successors are elected and have qualified, unless a shorter term is fixed or unless removed, subject to the provisions of law, by the board of directors. The Chairman of the Board, the President, any Vice President, the Secretary, the Controller or the Treasurer may be removed at any time, with or without cause, by the board of directors provided that notice of the meeting at which such action shall have been taken shall set forth such action as one of the purposes of such meeting. Any other officer of the corporation may be removed at any time, with or without cause, by the board of directors. If the office of any officer becomes vacant for any reason, the vacancy may be filled by the board of directors at any time to serve the remaining current term of that office. Section 4. Chairman of the Board: There shall be a chairman of the Board of Directors, with the official title "Chairman of the Board", who shall be the chief executive officer of the corporation. The Chairman of the Board shall preside at meetings of the stockholders, the board of directors and the Executive Committee. He shall recommend to the board policies to be followed by the corporation, and, subject to the board, shall have general charge of the policies and business of the corporation and general supervision of the details thereof, and shall supervise the operation, maintenance and preservation of the properties of the corporation. He shall keep the board of directors informed respecting thebusiness of the 17 corporation. He shall have authority to sign on behalf of the corporation all contracts and other documents or instruments to be signed or executed by the corporation, and, in all cases where the duties and powers of subordinate officers and agents of the corporation are not specifically prescribed by the by-laws or by resolutions of the board of directors, the Chairman of the Board may prescribe such duties and powers. He shall perform such other duties as may from time to time be assigned to him by the board of directors. Section 5. The President: The President shall have the direction of and responsibility for the operations of the corporation and such other powers and duties as the board of directors or the Chairman of the Board shall designate from time to time and, in the absence or inability to act of the Chairman of the Board, shall have the powers and duties of the Chairman of the Board. The President, unless some other person is thereunto specifically authorized by vote of the board of directors, shall have authority to sign all contracts and other documents and instruments of the corporation. Section 6. The Vice-Presidents: The Vice-Presidents may be designated by such title or titles and in such order of seniority as the board of directors may determine. The Vice-Presidents shall perform such of the duties and exercise such of the powers of the President on behalf of the corporation as may be assigned to them respectively from time to time by the board of directors or by the Chairman of the Board or the President, and, subject to the control of the board, shall have authority to sign on behalf of the corporation all contracts and other documents or instruments necessary for the conduct of the business of the corporation. The Vice-Presidents shall perform such other duties as may from time to time be assigned to them respectively by the board of directors or the Chairman of the Board or the President. Section 7. The Secretary and Assistant Secretaries: The Secretary shall cause notices of all meetings of stockholders and directors to be given as required by law, the corporate charter, and these by-laws. He shall attend all meetings of stockholders and of the board of directors and keep the minutes thereof. He shall affix the corporate seal to and sign such instruments as require the seal and his signature and shall perform such other duties as usually pertain 18 to his office or as are required of him by the board of directors or the Chairman of the Board or the President. Any Assistant Secretary may, in the absence or disability of the Secretary, or at his request, perform the duties and exercise the powers of the Secretary, and shall perform such other duties as the board of directors, the Chairman of the Board, the President or the Secretary shall prescribe. The Secretary or any Assistant Secretary may certify under the corporate seal as to the corporate charter or these by-laws or any provision thereof, the acts of the board of directors or any committee thereof, the tenure, signatures, identity and acts of officers of the corporation or other corporate facts, and any such certificate may be relied upon by any person or corporation to whom the same shall be given until receipt of written notice to the contrary. In the absence of the Secretary and of an Assistant Secretary, the stockholders or the board of directors may appoint a secretary pro tem to record the proceedings of their respective meetings and to perform such other acts pertaining to said office as they may direct. Section 8. The Controller and Assistant Controllers: The Controller shall be the chief accounting officer of the corporation. He shall have general supervision of the accounting and financial reporting policies of the corporation, and shall recommend policies and procedures and shall render current and periodic reports of financial status to the Chairman of the Board, the President and the board of directors. He shall perform such other duties as usually pertain to his office or as are required of him by the board of directors or the Chairman of the Board or the President. Any Assistant Controller may, in the absence or disability of the Controller, or at his request, perform the duties and exercise the powers of the Controller and shall perform such other duties as the board of directors, the Chairman of the Board, the President or the Controller shall prescribe. Section 9. The Treasurer and Assistant Treasurers: The Treasurer is authorized and empowered to receive and collect all moneys due the 19 corporation and to receipt for the same. He shall be empowered to execute on behalf of the corporation all instruments, agreements and certificates necessary or appropriate to effect the issuance by the corporation of securities or evidences of indebtedness or to permit the corporation to enter into and perform any other financing transactions to the extent the foregoing are within the ordinary course of business of the corporation or have been authorized by the board of directors or a committee thereof. He shall cause to be entered in books of the corporation to be kept for that purpose full and accurate accounts of all moneys received by and paid on account of the corporation. He shall make and sign such reports, statements, and instruments as may be required of him by the board of directors or by laws of the United States or the State of New York, or by commission, bureau, department or agency created under any such laws, and shall perform such other duties as usually pertain to his office or as are required of him by the board of directors or the Chairman of the Board or the President. Any Assistant Treasurer may, in the absence or disability of the Treasurer, or at his request, perform the duties and exercise the powers of the Treasurer and shall perform such other duties as the board of directors, the Chairman of the Board, or the President, or the Treasurer shall prescribe. Section 10. Additional Officers: In addition to the officers provided for by these by-laws, the board of directors may, from time to time, designate and appoint such other officers as may be necessary or convenient for the transaction of the business and affairs of the corporation. Such other officers shall have such powers and duties as may be assigned to them by resolution of the board of directors. Section 11. Officers Holding Two or More Offices: Any two or more of the above-mentioned offices may be held by the same person, except that the President shall not also be the Secretary, but no officer shall execute or verify any instrument in more than one capacity if such instrument be required by law or otherwise to be executed or verified by any two or more officers. Section 12. Duties of Officers May be Delegated: In case of the absence of any officer of the corporation, or for any other reason that the board of directors may deem sufficient, the board of 20 directors may delegate, for the time and to the extent specified, the powers or duties of any officer to any other officer, or to any director. Section 13. Compensation: The compensation of all officers with an assigned salary level above the scale of Salary Level 20 as prescribed in the Salary Administration Program, as adopted by the board of directors, shall be fixed by the board of directors. The compensation of all other officers and employees shall be fixed by the Chairman of the Board or by the President in accordance with the Salary Administration Program. Section 14. Bonds: The board of directors may require any officer, agent or employee of the corporation to give a bond to the corporation, conditional upon the faithful performance of his duties, with one or more sureties and in such amount as may be satisfactory to the board of directors. The premium payable to any surety company for such bond shall be paid by the corporation. ARTICLE VI INDEMNIFICATION OF DIRECTORS AND OFFICERS; INSURANCE Section 1. Indemnification: The corporation shall fully indemnify, to the extent not expressly prohibited by law, each person involved in, or made or threatened to be made a party to, any action, claim or proceeding, whether civil or criminal, including any investigative, administrative, legislative, or other proceeding, and including an action by or in the right of the corporation or any other corporation, or any partnership, joint venture, trust, employee benefit plan, or other enterprise, and including appeals therein (any such action or proceeding being hereinafter referred to as a "Matter"), by reason of the fact that such person, such person's testator or intestate (i) is or was a director or officer of the corporation, or (ii) is or was serving, at the request of the corporation, as a director, officer, or in any other capacity, any other corporation, or any partnership, joint venture, trust, employee benefit plan, or other enterprise, against any and all judgments, fines, penalties, amounts paid in settlement, and expenses, including attorneys' fees, actually and reasonably incurred as a result of or 21 in connection with any Matter, except as provided in the next paragraph. No indemnification shall be made to or on behalf of any such person if a judgment or other final adjudication adverse to such person establishes that such person's acts were committed in bad faith or were the result of active and deliberate dishonesty and were material to the cause of action so adjudicated, or that such person personally gained in fact a financial profit or other advantage to which such person was not legally entitled. In addition, no indemnification shall be made with respect to any Matter initiated by any such person against the corporation, or a director or officer of the corporation, other than to enforce the terms of this article, unless such Matter was authorized by the board of directors. Further, no indemnification shall be made with respect to any settlement or compromise of any Matter unless and until the corporation has consented to such settlement or compromise. In making any determination regarding any person's entitlement to indemnification hereunder, it shall be presumed that such person is entitled to indemnification, and the corporation shall have the burden of proving the contrary. Written notice of any Matter for which indemnity may be sought by any person shall be given to the corporation as soon as practicable and the corporation shall be permitted to participate therein. Such person shall cooperate in good faith with any request that common counsel be utilized by the parties to any Matter who are similarly situated, unless to do so would be inappropriate due to actual or potential differing interests between or among such parties. Section 2. Advancement of Expenses: Except in the case of a Matter against a director, officer, or other person specifically approved by the board of directors, the corporation shall, subject to Section 1 above, pay expenses actually and reasonably incurred by or on behalf of such a person in connection with any Matter in advance of the final disposition of such Matter. Such payments shall be made promptly upon receipt by the corporation, from time to time, of a written demand of such person for such advancement, together with an undertaking by or on behalf of such person to repay any expenses so advanced to the extent that the person receiving the advancement is 22 ultimately found not to be entitled to indemnification for part or all of such expenses. Section 3. Rights Not Exclusive: The rights to indemnification and advancement of expenses granted by or pursuant to this article (i) shall not limit or exclude, but shall be in addition to, any other rights which may be granted by or pursuant to any statute, corporate charter, by-law, resolution, or agreement, (ii) shall be deemed to constitute contractual obligations of the corporation to any director, officer, or other person who serves in a capacity referred to herein at any time while this article is in effect, (iii) are intended to be retroactive and shall be available with respect to events occurring prior to the adoption of this article, and (iv) shall continue to exist after the repeal or modification hereof with respect to events occurring prior thereto. It is the intent of this article to require the corporation to indemnify the persons referred to herein for the aforementioned judgments, fines, penalties, amounts paid in settlement, and expenses, including attorneys' fees, in each and every circumstance in which such indemnification could lawfully be permitted by express provisions of by-laws, and the indemnification required by this article shall not be limited by the absence of an express recital of such circumstances. Section 4. Authorization of Contracts: The corporation may, with the approval of the board of directors, enter into an agreement with any person who is, or is about to become, a director or officer of the corporation, or who is serving, or is about to serve, at the request of the corporation, as a director, officer, or in any other capacity, any other corporation, or any partnership, joint venture, trust, employee benefit plan, or other enterprise, which agreement may provide for indemnification of such person and advancement of expenses to such person upon terms, and to the extent, not prohibited by law. The failure to enter into any such agreement shall not affect or limit the rights of any such person under this article. Section 5. Insurance: The corporation may purchase and maintain insurance to indemnify the corporation and the directors and officers within the limits permitted by law. 23 Section 6. Severability: If any provision of this article is determined at any time to be unenforceable in any respect, the other provisions shall not in any way be affected or impaired thereby. ARTICLE VII STOCK Section 1. Transfer Agent and Registrar: The board of directors may appoint one or more individuals, banks, firms of bankers, or trust companies the agent or agents of the corporation for the transfer of shares of its stock, and may also appoint one or more individuals, bank, firms of bankers, or trust companies registrar or registrars for the registering of shares of its stock. Section 2. Certificate of Stock: The certificates of stock of the corporation shall be numbered and shall be recorded in the books of the corporation as they are issued. They shall contain the holder's name and number of shares and shall be signed by the Chairman of the Board, the President or a Vice-President and the Secretary or an Assistant Secretary or the Treasurer or an Assistant Treasurer, and shall be sealed with the corporate seal, which may be a facsimile. Where any such certificate is signed by a registrar, the signatures of any such Chairman of the Board, President, Vice-President, Secretary, Assistant Secretary, Treasurer or Assistant Treasurer upon such certificate may be facsimiles. In case any such officer who has signed or whose facsimile signature has been placed upon such certificate shall have ceased to be such before such certificate is issued, it may be issued by the corporation with the same effect as if such officer had not ceased to be such at the date of its issue. No certificate of stock shall be valid until countersigned by a transfer agent if the corporation have a transfer agent for the class or series of stock represented by such certificate whose signature may be a facsimile and until registered by a registrar if the corporation have a registrar for such class or series. 24 Section 3. Transfers of Shares: Subject to applicable law, shares of stock shall be transferable on the books of the corporation by the holder thereof, in person or by duly authorized attorney, upon the surrender to the corporation or any transfer agent of the corporation of the certificate representing the shares to be transferred, duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer. The corporation shall be entitled to treat the holder of record of any share or shares of stock as the owner thereof and accordingly shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person whether or not it shall have express or other notice thereof, save as expressly provided by the laws of the State of New York. The board of directors, to the extent permitted by law, shall have power and authority to make all such rules and regulations as it may deem expedient concerning the issue, transfer, and registration of certificates of stock. Section 4. Fixing of Record Date or Closing Transfer Books: The board of directors may fix a day and hour, not more than fifty (50) days prior to the day on which any meeting of stockholders is to be held, as the time as of which stockholders entitled to notice of or to vote at such meeting and at all adjournments thereof shall be determined; and in the event such record date is fixed by the board of directors no one other than the holders of record on such date of stock entitled to notice of or to vote at such meeting shall be entitled to notice of or to vote at such meeting or, unless a new record date be fixed as provided in Article II, Section 7 of these by-laws, any adjournment thereof. The board of directors may at its option, in lieu of fixing a record date as aforesaid, prescribe a period, not exceeding fifty (50) days prior to any meeting of stockholders, during which no transfer of shares on the books of the corporation may be made. The board of directors may fix a day and hour, not exceeding fifty (50) days preceding the date fixed for the payment of a dividend or the making of any distribution, or for the delivery of evidences or rights or evidences of interests arising out of any change, conversion or exchange of stock, as a record time for the determination of the stockholders, or stockholders of any class or series, entitled to receive any such dividend, distribution, rights, or interests, and in such case only stockholders of record at the time so fixed shall be entitled to receive such dividend, distribution, rights, or interests, or the board of directors may at 25 its option prescribe a period, not exceeding fifty (50) days prior to the date for such payment, distribution or delivery, during which no transfer of stock on the books of the corporation may be made. Section 5. Lost Stock Certificates: The holder of any certificate representing shares of stock of the corporation shall immediately notify the corporation of any mutilation, loss, or destruction thereof, and the board of directors or an officer or officers duly authorized thereunto by the board of directors may in its or his discretion authorize one or more new certificates for the same number of shares in the aggregate to be issued to such holder upon the surrender of the mutilated certificate, or, in case of loss or destruction of the certificate, upon satisfactory proof of such loss or destruction and the deposit of indemnity by way of bond or otherwise in such form and amount and with such surety or sureties or security as the board of directors or such officer or officers may require to protect the corporation against loss or liability by reason of the issuance of such new certificates; but the board of directors may in its discretion refuse to issue new certificates save upon the order of the court having jurisdiction in such matters. Section 6. Scrip: The board of directors may from time to time authorize the issuance by the corporation of scrip certificates representing interests in fractions of a full share of any class or series of stock of the corporation, and, subject to the provisions of the corporate charter and applicable provisions of law, shall have power to prescribe the rights, and the conditions and limitations thereof, to which the holders of such scrip certificates shall be entitled in respect of such scrip certificates and of the interests in shares of stock of the corporation represented thereby, which rights and the conditions and limitations thereon shall be set forth therein to the extent required by law. Such scrip certificates may be issued in registered or bearer form, as the board of directors may determine. 26 ARTICLE VIII GENERAL PROVISIONS Section 1. Finances: The funds of the corporation shall be deposited in its name with such bank or banks, firm or firms of bankers, trust company or trust companies as the board of directors may from time to time designate. All checks, notes, drafts and other negotiable instruments of the corporation shall be signed by such officer or officers, agent or agents, employee or employees or such other person or persons as may be designated by the board of directors from time to time by resolution, or by the Chairman of the Board or the President or the Treasurer in the exercise of authority conferred by resolution of the board of directors. No officers, agents, employees of the corporation, or other person, alone or with others, shall have power to make any checks, notes, drafts or other negotiable instruments in the name of the corporation or to bind the corporation thereby, except as in this article provided. Section 2. Fiscal Year: The fiscal year of the corporation shall be the calendar year unless otherwise provided by the board of directors. ARTICLE IX CORPORATE SEAL Section 1. Form of Seal: The seal of the corporation shall bear the name of the corporation, the year of its incorporation, and such appropriate design as the board of directors may approve. The seal on stock certificates or on any corporate obligation for the payment of money may be facsimile. 27 ARTICLE X AMENDMENTS Section 1. Procedure: These by-laws may be added to, amended, altered, or repealed at any meeting of stockholders, notice of which shall have referred to the proposed action, by the vote of the holders of record of a majority of the outstanding shares of the corporation entitled to vote, or, to the extent permitted by law, at any meeting of the board of directors, notice of which shall have referred to the proposed action, by the affirmative vote of a majority of the board of directors. Section 2. Amendment of By-Law Regulating Election of Directors: If any by-law regulating an impending election of directors is adopted or amended or repealed by the board of directors, there shall be set forth in the notice of the next meeting of stockholders for the election of directors the by-law so adopted or amended or repealed, together with a concise statement of the changes made. Exhibit 4(b) March 23, 1995 Securities and Exchange Commission Judiciary Plaza 450 Fifth Street, N.W. Washington, D.C. 20549 Re: Niagara Mohawk Power Corporation 1994 Annual Report on Form 10-K Gentlemen: Pursuant to the exemption afforded by Item 601(b)(4)(iii)(A) of Regulation S-K, Niagara Mohawk Power Corporation (Company) is not filing as exhibits to its Annual Report on Form 10-K for 1994 instruments with respect to certain long-term debt of the Company and/or its subsidiaries. These instruments include (i) agreements with respect to pollution control revenue bonds and (ii) agreements with respect to senior notes. Each item of long-term debt referenced above does not exceed 10% of the total assets of the Company and its subsidiaries on a consolidated basis. Reference is made to Note 5 to Consolidated Financial Statements (Item 8 of the Company's Annual Report on Form 10-K for 1994). The Company agrees to furnish a copy of the above instruments to the Securities and Exchange Commission upon request. Sincerely, /s/ Steven W. Tasker Steven W. Tasker EXHIBIT 4(86) NIAGARA MOHAWK POWER CORPORATION to MARINE MIDLAND BANK, as Trustee ____________________ SUPPLEMENTAL INDENTURE Dated as of July 1, 1994 Providing for the consolidation, amendment and restatement of the Supplemental Indentures creating the Forty-eighth and Forty-ninth Series of Bonds and of the outstanding Forty-eighth and Forty-ninth Series of Bonds, in an aggregate principal amount of $115,705,000, to be redesignated First Mortgage Bonds, 7.20% Seventy-ninth Series due July 1, 2029 ___________________ TABLE OF CONTENTS* PARTIES . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 RECITALS . . . . . . . . . . . . . . . . . . . . . . . . . . 1 CONSIDERATION . . . . . . . . . . . . . . . . . . . . . . . . 4 PART I - Consolidation, Amendment and Restatement of the Supplemental Indentures creating the Forty-eighth and the Forty-ninth Series of Bonds 4 . . . . . . . 4 PART II - Consolidation, Amendment and Restatement of the outstanding Forty-eighth and Forty-ninth Series of First Mortgage Bonds, Redesignated 7.20% Series due July 1, 2029 . . . . . . . . . . . . . . . . 5 Form of Face of Definitive Bond of the Seventy-ninth Series . . . . . . . . . . . . . 11 Form of Trustee's Certificate . . . . . . . . . . 13 Form of Reverse of Definitive Bond of the Seventy-ninth Series . . . . . . . . . . . 14 PART III - Maintenance Fund Provisions and Restrictions as to Dividends . . . . . . . . . . . . . . . . . . . 18 PART IV - Provisions Relating to Institutional Holders . . . . . . . . . . . . . . . . . . . . 18 PART V - Future Amendments of Indenture . . . . . . . . . 19 PART VI - The Trustee . . . . . . . . . . . . . . . . . . . 26 PART VII - Miscellaneous Provisions . . . . . . . . . . . . 26 TESTIMONIUM . . . . . . . . . . . . . . . . . . . . . . . . . 27 SIGNATURES . . . . . . . . . . . . . . . . . . . . . . . . . 27 ACKNOWLEDGMENTS . . . . . . . . . . . . . . . . . . . . . . . 28 ______________________ * This Table of Contents does not constitute part of the supplemental indenture or have any bearing upon the interpretation of any of its terms and provisions. SUPPLEMENTAL INDENTURE dated as of July 1, 1994, made by and between NIAGARA MOHAWK POWER CORPORATION, a corporation duly organized and existing under the laws of the State of New York, having its principal place of business (residence) at No. 300 Erie Boulevard West, Syracuse, New York (hereinafter sometimes referred to as the "Company"), party of the first part, and MARINE MIDLAND BANK (successor to Marine Midland Bank, N.A., a national banking association and, in turn, successor to Marine Midland Bank, a corporation duly organized and existing under the laws of the State of New York, formerly named The Marine Midland Trust Company of New York, Marine Midland Grace Trust Company of New York and Marine Midland Bank -- New York), a banking corporation and trust company, duly organized and existing under the laws of the State of New York, having its principal corporate trust office at 140 Broadway, New York, New York (hereinafter sometimes referred to as the "Trustee"), as Trustee under the Mortgage Trust Indenture hereinafter mentioned, party of the second part. WHEREAS, the Company (formerly Central New York Power Corporation) has heretofore executed and delivered to the Trustee its Mortgage Trust Indenture dated as of October 1, 1937 (hereinafter referred to as the "Original Indenture") and indentures supplemental thereto dated as of December 1, 1938, as of April 15, 1939, as of July 1, 1940, as of January 1, 1942, as of October 1, 1944, as of June 1, 1945, as of August 17, 1948, as of December 31, 1949, as of January 1, 1950, as of October 1, 1950, as of October 19, 1950, as of December 1, 1951, as of February 1, 1953, as of February 20, 1953, as of October 1, 1953, as of August 1, 1954, as of April 25, 1956, as of May 1, 1956, as of September 1, 1957, as of June 1, 1958, as of March 15, 1960, as of April 1, 1960, as of November 1, 1961, as of December 1, 1964, as of October 1, 1966, as of July 15, 1967, as of August 1, 1967, as of August 1, 1968, as of December 1, 1969, as of February 1, 1971, as of February 1, 1972, as of August 1, 1972, as of December 1, 1973, as of October 1, 1974, as of March 1, 1975, as of August 1, 1975, as of March 15, 1977, as of August 1, 1977, as of December 1, 1977, as of March 1, 1978, as of December 1, 1978, as of September 1, 1979, as of October 1, 1979, as of June 15, 1980, as of September 1, 1980, as of March 1, 1981, as of August 1, 1981, as of March 1, 1982, as of April 1, 1982, as of June 1, 1982, as of August 1, 1982, as of November 1, 1982, as of March 1, 1983, as of May 1, 1983, as of June 1, 1983, as of March 1, 1984, as of May 1, 1984, as of July 1, 1984, as of October 1, 1984, as of January 1, 1985, as of February 1, 1985, as of February 15, 1985, as of November 1, 1985, as of June 1, 1986, as of August 1, 1986, as of October 1, 1986, as of November 1, 1986, as of July 1, 1987, as of May 1, 1988, as of February 1, 1989, as of April 1, 1989, as of October 1, 1989, as of June 1, 1990, as of November 1, 1990, as of March 1, 1991, as of October 1, 1991, as of April 1, 1992, as of June 1, 1992, as of July 1, 1992, as of August 1, 1992, as of April 1, 1993, as of July 1, 1993, as of September 1, 1993 and as of March 1, 1994 (said Original Indenture, together with all instruments stated to be supplemental thereto to which the Trustee has heretofore been or shall hereafter be a party, including said enumerated Supplemental Indentures and this Supplemental Indenture, being herein referred to as the "Indenture"); and WHEREAS, the Indenture provides in Section 1 of Article Twelfth thereof that without any action or consent by, or notice to, the holders of any of the Bonds, the Company and the Trustee, from time to time and at any time, may enter into such indentures supplemental to the Original Indenture as shall be by them deemed necessary or desirable for the purpose of establishing the form, terms, provisions and conditions of a particular series of Bonds, and of providing the terms and conditions of redemption of Bonds of such series, or for a retirement fund or other fund for such series, or for any other purpose not inconsistent with the terms of the Indenture and which shall not impair the security of the same; and WHEREAS, the Indenture provides in Section 2 of Article Twelfth thereof that in addition to the power and authority given under Section 1 of Article Twelfth, any of the provisions of the Indenture may be amended, repealed or modified in the manner provided in such Section 2, PROVIDED, that no such amendment, repeal or modification shall alter or impair the obligation of the Company, which is absolute and unconditional to pay the principal and interest of any Bond outstanding under the Indenture at the time and place and at the rate prescribed therein without the consent of the holder of such Bond; and WHEREAS, the Indenture provides in paragraph E of Section 2 of Article Twelfth thereof that provided the holders of at least 66 2/3 per cent in aggregate principal amount of the outstanding Bonds affected by the alteration shall have consented to and approved the execution of any such supplemental indenture, no holder of any Bond shall thereafter have any right or interest to object to the execution of such supplemental indenture or to object to any of the terms or provisions therein contained, or in any manner to question the propriety of the execution thereof, or to enjoin or restrain the Trustee or the Company from executing the same or from taking any action pursuant to the provisions thereof; and WHEREAS, the New York State Energy Research and Development Authority ("Authority") issued (i) 11 1/4% Pollution Control Revenue Bonds (Niagara Mohawk Power Corporation Project), 1984 Series A pursuant to an Indenture of Trust dated as of July 1, 1984 (a "Prior NYSERDA Indenture") between the Authority and Bankers Trust Company, as trustee (in such capacity, a "Prior NYSERDA Trustee"), and (ii) 11 3/8% Pollution Control Revenue Bonds (Niagara Mohawk Power Corporation Project), Series 1984 I pursuant to an Indenture of Trust dated as of October 1, 1984 (a "Prior NYSERDA Indenture") between the Authority and Bankers Trust Company, as trustee (in such capacity, a "Prior NYSERDA Trustee"), (the bonds issued under the Prior NYSERDA Indentures being herein referred to collectively as the "Prior NYSERDA Bonds") and advanced to the Company the proceeds of the Prior NYSERDA Bonds for use by the Company in connection with a pollution control project of the Company; and WHEREAS, pursuant to a Participation Agreement between the Authority and the Company dated as of July 1, 1984 (a "Prior Participation Agreement") and a Participation Agreement between the Authority and the Company dated as of October 1, 1984 (a "Prior Participation Agreement"), the Company issued first mortgage bonds pursuant to Supplemental Indentures to the Original Indenture (each a "Prior Supplemental Indenture") creating the Forty-eighth and Forty-ninth Series of Bonds (the "Prior First Mortgage Bonds") to evidence the obligation of the Company to repay to the Authority the amounts advanced to the Company as aforesaid; and WHEREAS, the Authority has agreed pursuant to a Participation Agreement between the Authority and the Company dated as of October 1, 1992 (the "Participation Agreement") to issue new bonds of the Authority in an aggregate principal amount not to exceed $115,705,000 and to be designated "Pollution Control Refunding Revenue Bonds (Niagara Mohawk Power Corporation Project), 1994 Series A Bonds" (the "NYSERDA Bonds"), which will be issued pursuant to an Indenture dated as of October 1, 1992 (the "NYSERDA Bond Indenture") between the Authority and The Bank of New York (such trustee and any successor thereto being hereinafter referred to as the "NYSERDA Bond Trustee"), to refund the Prior NYSERDA Bonds; and WHEREAS, as set forth in the Participation Agreement, the Authority and the Company have agreed that concurrently at such time as the NYSERDA Bonds are issued and the Prior NYSERDA Bonds issued under a Prior Indenture are deemed paid within the meaning of such Prior NYSERDA Indenture, the Company will take actions necessary to ensure that (i) all Prior First Mortgage Bonds relating to such Prior NYSERDA Bonds shall be delivered by the Prior NYSERDA Trustee to the NYSERDA Bond Trustee, (ii) all Prior First Mortgage Bonds relating to such Prior NYSERDA Bonds shall be consolidated, amended and restated pursuant to the terms of this Supplemental Indenture, (iii) each Prior Supplemental Indenture relating to such Prior First Mortgage Bonds shall be consolidated, amended and restated under and pursuant to the terms of this Supplemental Indenture, (iv) the NYSERDA Bond Trustee shall deliver the Prior First Mortgage Bonds to the Trustee and (v) the Trustee shall deliver new certificates representing the First Mortgage Bonds of the Seventy-ninth Series to the NYSERDA Bond Trustee pursuant to the terms of this Supplemental Indenture; and WHEREAS, the Company desires to enter into this indenture supplemental to the Original Indenture with the Trustee for the purpose of consolidating, amending and restating the form, terms, provisions and conditions of the forty-eighth and forty-ninth series of Bonds under the Indenture and for the purpose of consolidating, amending and restating the Supplemental Indentures creating the Forty-eighth and the Forty-ninth Series of Bonds in accordance with this Supplemental Indenture, all as determined by resolution or resolutions of the Board of Directors of the Company and as agreed to by the Authority; and WHEREAS, the Company in the exercise of the authority and power reserved to it under and by virtue of the provisions of the Indenture and pursuant to appropriate resolutions of its Board of Directors has duly resolved and determined to make, execute and deliver to the Trustee a supplemental indenture in the form hereof and for the purposes herein provided; and WHEREAS, all conditions and requirements necessary to make this Supplemental Indenture a valid, binding and legal instrument in accordance with its terms have been performed and fulfilled and the execution and delivery hereof have been in all respects duly authorized; NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE W I T N E S S E T H: That for and in consideration of the premises and of the purchase or acceptance of the Bonds by those who shall hold the same from time to time and of the sum of One Dollar to the Company duly paid by the Trustee at or before the execution and delivery of this Supplemental Indenture and for other good and valuable consideration, the receipt whereof is hereby acknowledged, the Company does hereby covenant and agree with the Trustee for the benefit of the holders of the Bonds, or any of them, issued or to be issued under the Indenture, as follows: PART I. CONSOLIDATION, AMENDMENT AND RESTATEMENT OF THE SUPPLEMENTAL INDENTURES CREATING THE FORTY-EIGHTH AND FORTY-NINTH SERIES OF BONDS SECTION 1. At such time as all Prior First Mortgage Bonds issued under a Prior Supplemental Indenture (either the Supplemental Indenture creating the Forty-eighth or the Forty- ninth Series of Bonds or both such Indentures, as the case may be) not heretofore cancelled by the Trustee or delivered to the Trustee cancelled or for cancellation have been delivered to the Trustee by the registered holder thereof, such Prior Supplemental Indenture (either the Supplemental Indenture creating the Forty- eighth or the Forty-ninth Series of Bonds or both such Indentures, as the case may be) shall be consolidated, amended and restated into and as this Supplemental Indenture. PART II. CONSOLIDATION, AMENDMENT AND RESTATEMENT OF THE FORTY-EIGHTH AND FORTY-NINTH SERIES OF FIRST MORTGAGE BONDS SECTION 1. At such time as all Prior First Mortgage Bonds issued under a Prior Supplemental Indenture (either the Supplemental Indenture creating the Forty-eighth or the Forty- ninth Series of Bonds or both such Indentures, as the case may be) not heretofore cancelled by the Trustee or delivered to the Trustee cancelled or for cancellation have been delivered to the Trustee by the registered holder thereof, such Prior First Mortgage Bonds (issued under either the Supplemental Indenture creating the Forty-eighth or the Forty-ninth Series of Bonds or both such Indentures, as the case may be) shall be consolidated, amended and restated as the "First Mortgage Bonds, 7.20% Series due July 1, 2029" (hereinafter sometimes referred to as the "Bonds of the Seventy-ninth Series"). The permitted principal amount of the Bonds of the Seventy- ninth Series which may be consolidated, amended and restated by the Company and executed by the Company in connection therewith and authenticated by the Trustee is limited so that at no time shall there be authenticated, delivered or outstanding under the Indenture, Bonds of the Seventy-ninth Series for a principal amount exceeding $115,705,000, except that Bonds of the Seventy- ninth Series may always be issued as provided in Section 2 of Article Fourth of the Indenture. Upon the execution of this Supplemental Indenture, the Trustee, without awaiting the filing or recording of this Supplemental Indenture but upon receipt of evidence of due compliance by the Company with the applicable provisions of the Indenture, shall authenticate, pursuant to Section 10 of Article Second, the Bonds of the Seventy-ninth Series and deliver the same to the NYSERDA Bond Trustee in exchange for certificates representing the same principal amount of the Prior First Mortgage Bonds delivered to the Trustee by the NYSERDA Bond Trustee, all such actions to occur simultaneously with delivery of the NYSERDA Bonds. SECTION 2. The Bonds of the Seventy-ninth Series shall mature according to their terms on July 1, 2029 and, in the case of the initial authentication of the Bonds of the Seventy-ninth Series, shall be dated July 1, 1994 and shall bear interest from July 1, 1994 at the rate per annum specified in the designation of such series, payable semi-annually on January 1 and July 1 in each year (computed on the basis of a 360-day year of twelve 30- day months). Definitive Bonds of said series shall be registered Bonds without coupons and shall be issued in denominations of $1,000 and multiples thereof. Subsequent to the initial authentication of the Bonds of the Seventy-ninth Series, each Bond of the Seventy-ninth Series shall be dated as of the date of its authentication, and shall bear interest from the January 1 or July 1, as the case may be, next preceding the date of such Bond to which interest has been paid or provided for (unless the date of such Bond is a January 1 or a July 1 to which interest has been paid or provided for, in which case such Bond shall bear interest from its date, or unless the date of such Bond is prior to the payment of any interest on the Bonds of the Seventy-ninth Series, in which case such Bond shall bear interest from July 1, 1994). However, so long as there is no existing default in the payment of interest on the Bonds of the Seventy-ninth Series, any such Bond authenticated by the Trustee after the close of business on the record date (as hereinafter in this Section 2 defined) for any interest payment date and prior to such interest payment date shall be dated the date of its authentication, but shall bear interest from such interest payment date; PROVIDED, HOWEVER, that if and to the extent the Company shall default in the payment of interest on such interest payment date, then such Bond shall bear interest from the January 1 or July 1, as the case may be, next preceding the date of such Bond to which interest has previously been paid or made available for payment on the outstanding Bonds of the Seventy-ninth Series or, if no interest has been paid on such Bonds, from July 1, 1994. Notwithstanding any other provision contained herein, the obligation of the Company to make payments of the principal of and premium, if any, and interest on the Bonds of the Seventy- ninth Series shall be fully or partially satisfied and discharged, and the amount of any such payment shall be reduced, to the extent that the Trustee shall have received written notice, not less than 10 days prior to the date on which any such payment would otherwise be due, that moneys are available under the NYSERDA Bond Indenture for the payment, in full or in part, of principal and premium, if any, and interest then due on the NYSERDA Bonds and the Trustee shall not have received written notice from the Company that the obligation of the Company shall not be so satisfied and discharged and the amount of any such payment so reduced. The interest payable on any interest payment date shall be paid to the persons in whose names the Bonds of the Seventy-ninth Series were registered at the close of business on the record date for such payment of interest (except any such Bond which has been called for redemption on a date fixed for such redemption which is after such record date and prior to such interest payment date) notwithstanding any cancellation of Bonds of the Seventy-ninth Series upon any registration of transfer or exchange thereof between such record date and such interest payment date; except that if the Company shall default in the payment of any interest due on such interest payment date such defaulted interest shall be paid to the persons in whose names Bonds of the Seventy-ninth Series are registered either at the close of business on the date preceding the date of payment of such defaulted interest or on a subsequent record date fixed for the payment of such defaulted interest by notice given by mail by or on behalf of the Company to holders of Bonds of the Seventy- ninth Series not less than ten days preceding such subsequent record date. The term "record date" as used herein shall mean, with respect to a regular semi-annual interest payment date, the close of business on the fifteenth day of the calendar month next preceding such interest payment date or, if such fifteenth day shall be a day on which banking institutions in The City of New York are authorized by law to close, the next preceding day which shall not be a day on which such institutions are so authorized to close or, in the case of defaulted interest, the close of business on any subsequent record date established as provided above. All of the Bonds of the Seventy-ninth Series shall be executed in the name and on behalf of the Company by a facsimile of the signature (or manual signature) of its President or a Vice President, and imprinted with its corporate seal (or a facsimile thereof), attested by a facsimile of the signature (or manual signature) of its Secretary or an Assistant Secretary. Bonds of the Seventy-ninth Series shall be lettered "RU" and numbered consecutively from RU-1 upwards, or shall bear such other letters as may be provided therefor by the Board of Directors of the Company. Except as provided in Section 1 of Part IV hereof, both principal of and interest on the Bonds of the Seventy-ninth Series (as well as any premium thereon applicable in case of any redemption thereof prior to maturity) shall be payable at the office of the Trustee, which in the case of Marine Midland Bank, shall be its corporate trust office in the Borough of Manhattan, The City of New York, State of New York, or at such other office or agency in the Borough of Manhattan, The City of New York, State of New York, as shall be maintained by the Company for such purpose, in such coin or currency of the United States of America as at the time of payment shall be legal tender for public and private debts. SECTION 3. In the manner and subject to the terms and conditions in this Section 3 provided, the Company, at its option, shall have the right to redeem the outstanding Bonds of the Seventy-ninth Series, either as a whole or in part, on any date on or after July 1, 2004 and prior to maturity, whether or not an interest payment date, upon notice given as hereinafter in this Section 3 provided, at the applicable redemption prices provided in the form of the definitive Bond of the Seventy-ninth Series as contained in Section 6 of this Part II, together with interest accrued to the date fixed for redemption. The Bonds of the Seventy-ninth Series may also be redeemed at the option of the Company, at any time, either as a whole or in part, at the redemption price equal to 100% of the principal amount thereof, together with interest accrued to the date fixed for redemption, upon the occurrence of any of the events specified in Section 2.02.6 of the NYSERDA Bond Indenture. Notwithstanding any other redemption provisions contained herein, the Bonds of the Seventy-ninth Series are subject to mandatory redemption in the event of any optional or mandatory redemption of the NYSERDA Bonds, upon notice given as hereinafter in this Section 3 provided, at the applicable redemption price specified in the NYSERDA Bond Indenture for the NYSERDA Bonds being redeemed, in such amount as, together with any moneys available therefor under the NYSERDA Bond Indenture, shall be required, in accordance with the provisions of the Participation Agreement, to pay the principal of and premium, if any, and interest on the NYSERDA Bonds so redeemed. The Bonds of the Seventy-ninth Series are also subject to mandatory redemption, as a whole but not in part, upon receipt by the Trustee and the Company of a written statement (the "Redemption Statement") from the NYSERDA Bond Trustee that the principal of all NYSERDA Bonds then outstanding has been declared to be immediately due and payable pursuant to Section 10.01 of the NYSERDA Bond Indenture. The Company shall thereupon fix a redemption date, to occur at least 30 days and not more than 90 days following receipt of the Redemption Statement, and shall give written notice thereof (the "Redemption Notice") to the Trustee and the NYSERDA Bond Trustee at least 30 days prior to such date. No Redemption Notice shall be deemed to have been given, and the Bonds of the Seventy-ninth Series shall not be redeemed, if a written cancellation of the Redemption Statement by the NYSERDA Bond Trustee is delivered to the Trustee and the Company prior to the receipt of the Redemption Notice by the NYSERDA Bond Trustee. Any such redemption of the Bonds of the Seventy-ninth Series shall be at the redemption price equal to 100% of the principal amount thereof, together with interest accrued to the date fixed for redemption. No redemption of the Bonds of the Seventy-ninth Series, either as a whole or in part, may be made except in connection with the payment of a like principal amount of NYSERDA Bonds, either by redemption or at maturity (stated or otherwise). In case the Company shall at any time desire or be required so to redeem part or all of the Bonds of the Seventy-ninth Series then outstanding, the Company shall give to the Trustee notice in writing at least 60 days prior to the redemption date fixed by the Company (unless a shorter notice shall be satisfactory to the Trustee) of the principal amount of Bonds of such series which it desires or is required to redeem, specifying the date on which it desires or is required to make redemption. There shall be furnished to the Trustee a certificate or opinion executed by the President or a Vice President and the Treasurer or an Assistant Treasurer of the Company stating that the conditions precedent specified in this Section 3 with respect to such redemption have been complied with and the Trustee may conclusively rely thereon. As soon as practicable thereafter, the Trustee shall select in any manner deemed by it proper the numbers of the Bonds to be redeemed in whole or in part and shall notify the Company in writing of the number of the Bonds so selected. The Company shall thereupon cause to be mailed to the respective registered owners of the Bonds of the Seventy-ninth Series designated for redemption, at least 30 days and not more than 90 days prior to the date of redemption, at their addresses appearing upon the Bond registration books, a notice of such intended redemption, stating the redemption date and the redemption price and designating the serial numbers of the Bonds of the Seventy-ninth Series to be redeemed in whole or in part and the portion of the principal amount of any such Bonds to be redeemed in part and requiring that such Bonds be surrendered on the redemption date at the corporate trust office of the Trustee, or at such other office or agency as shall be maintained by the Company for such purpose, for redemption at the said redemption price, giving notice also that interest on such Bonds or such portions of Bonds will not accrue after the designated redemption date. If less than the whole of the principal of any Bond shall be called for redemption, said notice shall also state that such Bond is to be redeemed in part, and that, upon the presentation of such Bond for redemption, there will be issued, in lieu of the unredeemed portion of the principal thereof, a new Bond or Bonds of the same series for an aggregate principal amount equal to such unredeemed portion. In case the Company shall desire to redeem all of the Bonds of the Seventy-ninth Series outstanding on the date on which it desires to make redemption, it shall give adequate notice of redemption thereof by mailing in the same manner as for redemption of less than all of the Bonds of such series. The Trustee may, to the extent permitted by the provisions of Section 4 of Article Tenth of the Indenture, accept the certificate of the President or any Vice President or the Treasurer of the Company as sufficient evidence that the requirements as to mailing of notices of the call for redemption have been fully complied with or the Trustee may, at its option and at the expense and on behalf of the Company, give such notice and take any other action required of the Company in connection with such redemption. SECTION 4. Prior to the redemption date specified in any such notice, the Company shall deposit with the Trustee a sum of money, of the character specified as the medium of payment in the Bonds of the Seventy-ninth Series called for redemption, which together with any moneys available therefor under the NYSERDA Bond Indenture is sufficient to redeem, at the redemption price payable as hereinbefore provided, the Bonds of such series designated for redemption and the called part of any Bond of such series called only in part, and to pay the interest accrued thereon up to said redemption date, to be applied by the Trustee to the payment of such Bonds (and the called part of any such Bond) and such accrued interest thereon upon presentation and surrender of such Bonds, together with duly executed instruments of transfer, at the corporate trust office of the Trustee, or at such other office or agency as shall be maintained by the Company for such purpose; and, after such deposit shall have been made, such Bonds so called in whole and the called part of any such Bond called only in part, whether or not presented for redemption, shall cease to be entitled to any benefit, lien or security under the Indenture, no interest will accrue thereon on or after the redemption date duly specified in said notice, and claims for interest, if any, appertaining to such Bonds, and the called part of any such Bond called only in part, maturing after that date shall be void. All Bonds so redeemed shall forthwith be cancelled and, upon its written request, delivered to the Company or otherwise disposed of; and no Bonds shall be issued hereunder in place of any such Bonds, except as otherwise provided in Article Fourth of the Indenture and except that, if less than the entire principal amount of any Bond shall be so redeemed, upon presentation of such Bond so called in part, with proper instruments of transfer if required, at or after the time fixed for the payment of said Bonds so called for redemption, payment of the principal amount of the part thereof so called shall be made upon surrender and cancellation of said Bond so presented, and one or more Bonds of the same series, for a principal amount equal to the uncalled and unpaid balance of the principal amount of such Bond, will be executed by the Company and shall be authenticated and delivered by the Trustee to the owner of such Bond, without expense to such owner. SECTION 5. The registered owner (or assigns) of any Bond of the Seventy-ninth Series may at any time surrender the same at the corporate trust office of the Trustee, or at any other office or agency of the Trustee or the Company maintained for such purpose, and with instruments of transfer satisfactory to the Trustee, and subject to the terms, conditions and limitations specified in the Indenture, shall be entitled to receive in exchange therefor an equal principal amount of Bonds of said series of other authorized denominations; and the Company will provide, and the Trustee shall authenticate and deliver, the Bonds necessary to make such exchange. The provisions of Section 12 of Article Second of the Original Indenture to the contrary notwithstanding, no payment of a service charge shall be required for any exchange or registration of transfer, but the Company may require payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation thereto. SECTION 6. The definitive Bonds of the Seventy-ninth Series, and the Trustee's Certificate to be inscribed on all Bonds of said series, are to be substantially in the forms following, respectively: [FORM OF FACE OF DEFINITIVE BOND OF THE SEVENTY-NINTH SERIES] No. RU $____ NIAGARA MOHAWK POWER CORPORATION FIRST MORTGAGE BOND 7.20% SERIES DUE JULY 1, 2029 NIAGARA MOHAWK POWER CORPORATION, a New York corporation (herein called the "Company"), for value received, hereby promises to pay to , or registered assigns, the principal sum of ONE HUNDRED AND FIFTEEN MILLION, SEVEN HUNDRED AND FIVE THOUSAND DOLLARS ($115,705,000) on July 1, 2029, and to pay interest from July 1, 1994 or from the January 1 or July 1, as the case may be, next preceding the date of this Bond to which interest has been paid or provided for on such principal sum at the rate per annum specified in the title of this Bond semi- annually on January 1 and July 1, in each year (computed on the basis of a 360-day year of twelve 30-day months), until payment of such principal sum has been made or duly provided for, to the registered owner hereof as of the close of business on the fifteenth day of the month next preceding the month in which an interest payment is due, except as otherwise provided on the reverse hereof or in the Indenture. Both principal of and interest on this Bond (as well as any premium hereon in case of the redemption hereof prior to maturity) are payable at the corporate trust office of the Trustee hereinafter named, in the Borough of Manhattan, City and State of New York, or at such other office or agency in said Borough as shall be maintained by the Company for such purpose, in such coin or currency of the United States of America as at the time of payment shall be legal tender for public and private debts. Reference is made to the further provisions of this Bond set forth on the reverse hereof, which for all purposes have the same effect as though fully set forth at this place. This Bond shall not be valid or obligatory for any purpose until authenticated by the execution by the Trustee of the certificate inscribed hereon. IN WITNESS WHEREOF, the Company has caused this Bond to be executed in its corporate name by a facsimile of the signature (or manual signature) of its President or a Vice President and imprinted with its corporate seal (or a facsimile thereof), attested by a facsimile of the signature (or manual signature) of its Secretary or an Assistant Secretary. Dated: NIAGARA MOHAWK POWER CORPORATION By_______________________ Vice President [Corporate Seal] Attest: ________________________ Secretary [FORM OF TRUSTEE'S CERTIFICATE] This is one of the Bonds of the Series designated above described in the within-mentioned Indenture. MARINE MIDLAND BANK, as Trustee By______________________ Authorized Officer [FORM OF REVERSE OF DEFINITIVE BOND OF THE SEVENTY-NINTH SERIES] This Bond is one of a duly authorized issue of Bonds of the Company, of an unlimited (except as provided in the Indenture hereinafter mentioned) permitted principal amount, all issued or to be issued in one or more series (the Bonds of the series of which this Bond is a part being herein called the "Bonds of the Seventy-ninth Series"), all of the Bonds of all series being issued or to be issued under and, irrespective of the time of issue, all equally secured by a Mortgage Trust Indenture (herein, with all instruments stated to be supplemental thereto to which the Trustee hereinafter named is or shall be a party, called the "Indenture"), dated as of October 1, 1937, to Marine Midland Bank (successor to Marine Midland Bank, N.A., a national banking association and, in turn, successor to Marine Midland Bank, a corporation duly organized and existing under the laws of the State of New York, formerly named The Marine Midland Trust Company of New York, Marine Midland Grace Trust Company of New York and Marine Midland Bank -- New York and hereinafter, with its successors as defined in the Indenture, referred to as the "Trustee"), to which Indenture, an executed counterpart of which is on file with the Trustee, reference is hereby made for a description of the property mortgaged and pledged to the Trustee, and for a statement of the nature and extent of the security, the rights of the holders of the Bonds with respect to such security, and the terms and conditions upon which said Bonds are or are to be issued and secured; but neither the foregoing reference to the Indenture, nor any provision of this Bond or of the Indenture, shall affect or impair the obligation of the Company, which is absolute and unconditional, to pay, at the stated or accelerated maturities herein provided, the principal of, and premium, if any, and interest on this Bond as herein provided. Notwithstanding any other provision contained herein, the obligation of the Company to make payments of the principal of and premium, if any, and interest on the Bonds of the Seventy- ninth Series shall be fully or partially satisfied and discharged, and the amount of any such payments shall be reduced, to the extent that the Trustee shall have received written notice, not less than 10 days prior to the date on which any such payment would otherwise be due, that moneys are available under the Indenture of Trust (the "NYSERDA Bond Indenture") dated as of October 1, 1992 between the New York State Energy Research and Development Authority ("NYSERDA") and The Bank of New York, as trustee (such trustee and any successor thereto being hereinafter referred to as the "NYSERDA Bond Trustee"), for the payment, in full or in part, of principal and premium, if any, and interest then due on the New York State Energy Research and Development Authority Pollution Control Refunding Revenue Bonds (Niagara Mohawk Power Corporation Project), 1994 Series A (the "NYSERDA Bonds") and the Trustee shall not have received written notice from the Company that the obligation of the Company shall not be so satisfied and discharged in the amount of any such payment so reduced. The Indenture and the rights and obligations of the Company and of the holders of the Bonds thereunder may be changed or modified at any time upon the consent and approval of the Company and of the holders of 66-2/3 per cent in principal amount of the Bonds then outstanding affected by such change or modification, given as provided in the Indenture, and in the manner and subject to the limitations therein set forth; provided, that no such change or modification shall (a) alter or impair the obligation of the Company to pay the principal of, and premium, if any, and interest on any Bond at the time and place and at the rate and in the currency provided therein, without the consent of the holder of such Bond, (b) permit the creation by the Company of any mortgage, or lien in the nature of a mortgage, ranking prior to or pari passu with the lien of the Indenture, or alter adversely to the Bondholders the character of the lien of the Indenture, except as in the Indenture otherwise expressly provided, unless the creation of such mortgage or lien, or such alteration of the lien of the Indenture, be consented to by the holders of all outstanding Bonds, (c) affect the Trustee unless consented to by the Trustee or (d) permit a reduction of the percentage required for any change or modification of the Indenture, without the consent of the holders of all outstanding Bonds. The principal of this Bond together with accrued interest thereon may be declared, or may become, due and payable before maturity in certain events, on the conditions, in the manner and with the effect set forth in the Indenture. Subsequent to the initial authentication of the Bonds of the Seventy-ninth Series, each Bond of the Seventy-ninth Series shall be dated as of the date of its authentication, and shall bear interest from the January 1 or July 1, as the case may be, next preceding the date of such Bond to which interest has been paid or provided for (unless the date of such Bond is on a January 1 or a July 1 to which interest has been paid or provided for, in which case such Bond shall bear interest from its date, or unless the date of such Bond is prior to the payment of any interest on the Bonds of the Seventy-ninth Series, in which case such Bond shall bear interest from July 1, 1994). However, so long as there is no existing default in the payment of interest on the Bonds of the Seventy-ninth Series, any such Bond authenticated by the Trustee after the close of business on the record date for any interest payment date and prior to such interest payment date shall be dated the date of its authentication, but shall bear interest from such interest payment date; provided, however, that if and to the extent that the Company shall default in the payment of interest on such interest payment date, then such Bond shall bear interest from the January 1 or July 1, as the case may be, next preceding the date of such Bond to which interest has previously been paid or made available for payment on the outstanding Bonds of the Seventy-ninth Series or, if no interest has been paid on such Bonds, from July 1, 1994. The Bonds of the Seventy-ninth Series may be redeemed at the option of the Company, either as a whole or in part, at any time, on and after July 1, 2004 at the following redemption prices (expressed in percentages of principal amount): In the 12 Months' Period Ending (and Including) June 30, Redemption Price 2005 102% 2006 101 2007 and thereafter 100 together, in each case, with interest accrued to the date fixed for redemption, upon notice mailed to the respective registered owners of the Bonds of the Seventy-ninth Series designated for redemption at least 45 days and not more than 90 days prior to the date of redemption, at their addresses appearing upon the Bond registration books, all subject to the conditions more fully set forth in the Indenture. The Bonds of the Seventy-ninth Series may also be redeemed at the option of the Company, at any time, either as a whole or in part, at the redemption price equal to 100% of the principal amount thereof, together with interest accrued to the date fixed for redemption, upon the occurrence of any of the events specified in Section 2.02.6 of the NYSERDA Bond Indenture. The Bonds of the Seventy-ninth Series are subject to mandatory redemption in the event of any optional or mandatory redemption of the NYSERDA Bonds, in each case upon notice given as provided above, at the applicable redemption price specified in the NYSERDA Bond Indenture for the NYSERDA Bonds being redeemed, in such amount as, together with any moneys available therefor under the NYSERDA Bond Indenture, shall be required, in accordance with the provisions of the Participation Agreement dated as of October 1, 1992 between the Company and NYSERDA, to pay the principal of and premium, if any, and interest on the NYSERDA Bonds so redeemed. The Bonds of the Seventy-ninth Series are also subject to mandatory redemption, as a whole but not in part, at a redemption price equal to 100% of the principal amount thereof, together with interest accrued to the date fixed for redemption, upon a declaration by the NYSERDA Bond Trustee that the principal of all NYSERDA Bonds then outstanding is immediately due and payable pursuant to Section 10.01 of the NYSERDA Bond Indenture and upon written notice thereof to the NYSERDA Bond Trustee at least 30 days prior to the date fixed for redemption, provided that no written cancellation of such declaration shall have been received by the Trustee and the Company prior to notice of such redemption having been given to the NYSERDA Bond Trustee. The Bonds of the Seventy-ninth Series may not be redeemed, either as a whole or in part, except in connection with the payment of a like principal amount of NYSERDA Bonds, either by redemption or at maturity (stated or otherwise). No recourse shall be had for the payment of any part of principal of, or interest on, this Bond (as well as any premium hereon in case of the redemption hereof prior to maturity) or for any claim based hereon or thereon, or otherwise in any manner with respect hereto, or with respect to the Indenture, to or against any incorporator or any past, present or future stockholder, officer or director of the Company or of any successor corporation, either directly or through the Company or any successor corporation, whether by virtue of any constitution, statute or other provision of law, or by the enforcement of any assessment or penalty, or otherwise, all such liability being expressly waived and released by the acceptance of this Bond and as part of the consideration for the issue hereof, as provided in the Indenture. If this Bond or any part hereof is called for redemption and payment duly provided, this Bond or such part hereof shall cease to bear interest from and after the date fixed for such redemption. Registration of transfer of this Bond may be made by the registered owner (or assigns) in person or by duly authorized attorney, at the corporate trust office of the Trustee, or at such other offices or agencies of the Trustee or the Company as shall be maintained for such purpose, upon the surrender of this Bond, and thereupon a new Bond or Bonds of authorized denominations of the same series for a like aggregate principal amount will be issued to the registered transferee, all in the manner and subject to the terms, conditions and limitations specified in the Indenture. No service charge shall be made for any exchange or registration of transfer, but the Company may require payment of a sum sufficient to cover any tax or other governmental charge that may be imposed in relation thereto. The Company and the Trustee may deem and treat the person in whose name this Bond is registered as the absolute owner hereof for the purpose of receiving payment of or on account of the principal, and premium, if any, and interest due hereon (subject to the provisions of the first paragraph of this Bond), and for all other purposes, and neither the Company, the Trustee nor any paying agent or agency shall be affected by any notice to the contrary, whether this Bond or such premium, if any, or interest shall be overdue or not. PART III MAINTENANCE FUND PROVISIONS AND RESTRICTIONS AS TO DIVIDENDS SECTION 1. The Company covenants that so long as any of the Bonds of the Seventy-ninth Series shall be outstanding, it will comply with the provisions of Section 22 (providing for a maintenance fund for the benefit of Bonds issued under the Indenture) and Section 23 (providing for certain restrictions on the payment of dividends) of Article Fifth of the Indenture as added by the Supplemental Indenture dated as of March 1, 1978. PART IV. PROVISIONS RELATING TO INSTITUTIONAL HOLDERS SECTION 1. Any term of the Indenture or of the Bonds of the Seventy-ninth Series to the contrary notwithstanding, so long as the NYSERDA Bond Trustee (herein called the "Original Holder") or any of its nominees shall be a holder of any of the Bonds of the Seventy-ninth Series, or if any other institutional holder or its nominee or nominees shall at any time be the holder or holders of at least 5% in aggregate principal amount of the Bonds of the Seventy-ninth Series then outstanding (any such other institutional holder being herein called an "Institutional Holder"), payment to such holder of the principal of and the premium, if any, on any such Bond being redeemed in part and payment of the interest on such Bond shall be made in such manner and at such place as shall be specified by the Original Holder or such Institutional Holder in a written notice filed with the Company, and without any requirement of surrendering such Bond to the Trustee or noting payments thereon. As a condition to making any such payment, there shall be filed with the Trustee an agreement by the Original Holder or other Institutional Holder (designating its nominee or nominees, if any) that in the event that it shall sell or transfer any such Bond it will (a) make a notation thereon of all principal, if any, paid on such Bond and will also note the date to which interest has been paid on such Bond, and (b) promptly notify the Company and the Trustee of the name and address of the transferee of any such Bond so sold or transferred by such holder. Upon request of the Trustee there shall be furnished to the Trustee a certificate or opinion made by the President or a Vice President and the Treasurer or an Assistant Treasurer of the Company whether the holder of any of the Bonds of the Seventy-ninth Series, other than the Original Holder or its nominee or nominees, is an Institutional Holder and the Trustee may conclusively rely thereon. The Trustee shall not be liable or responsible to the Original Holder or any Institutional Holder or to the Company or to any other person for any act or omission to act on the part of the Company or the Original Holder or such Institutional Holder in connection with the foregoing. The Company will indemnify and save the Trustee harmless against any liabilities resulting from any such act or omission. SECTION 2. Any term of the Indenture or of the Bonds of the Seventy-ninth Series to the contrary notwithstanding, so long as the Original Holder or any Institutional Holder, or a nominee of the Original Holder or such Institutional Holder, shall be a holder of any of the Bonds of the Seventy-ninth Series, in case of any partial redemptions of the Bonds of the Seventy-ninth Series the Trustee shall prorate the principal amount of such Bonds to be redeemed among all holders of such Bonds in proportion to the principal amount of such Bonds registered in the name of each such holder and shall then designate for redemption with respect to each such holder particular Bonds of such series or portions thereof equal to the principal amount of Bonds to be redeemed so prorated to such registered owner; PROVIDED, HOWEVER, that in any such prorating pursuant to this paragraph the Trustee shall, according to such method as it shall deem proper in its discretion, make such adjustments by increasing or decreasing by not more than $1,000 the amount which would be allocable on the basis of exact proportion to any one or more holders of such Bonds, as may be required to provide that the principal amount so prorated shall be in each instance an integral multiple of $1,000. PART V. FUTURE AMENDMENTS OF INDENTURE SECTION 1. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Fourth of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, as follows: (A) by deleting the provisions of subparagraph 1(b) of Paragraph F of Section 6 of Article Fourth thereof, of subparagraph 1(b) of Paragraph E of Section 7 of Article Fourth thereof and of subsection 1(b) of Section 8 of Article Fourth thereof; (B) by restating Paragraph A of Section 7 of Article Fourth of the Indenture so that, as so restated, it shall be and read as follows: "A. The Bonds, Underlying Mortgage Obligations and Constituent Corporation Bonds, if any, for which Bonds are then to be issued under this Section 7, shall not previously have been made the basis for the issuance of Bonds or for the withdrawal of money under any provision of this Indenture, or retired out of moneys paid out by the Trustee under the provisions of Section 9 of this Article Fourth or Section 2 of Article Seventh hereof, or retired with moneys deposited under an Underlying Mortgage or Constituent Corporation Mortgage and representing the proceeds of any insurance on the Mortgaged Property or of any part of the Mortgaged Property which shall have been released from the lien of this Indenture, or used as the basis for a credit under Section 4 of Article Third of this Indenture."; and (C) by restating subsection (a) of subparagraph 3 of Paragraph E of Section 7 of Article Fourth of the Indenture so that, as so restated, it shall be and read as follows: "(a) That the Bonds, Underlying Mortgage Obligations and Constituent Corporation Bonds, if any, for which Bonds are then to be issued under this Section 7, had not been made the basis for the issuance of Bonds or for the withdrawal of money under any provision of this Indenture, and had not been retired out of moneys paid out by the Trustee under the provisions of Section 9 of this Article Fourth or Section 2 of Article Seventh hereof, or retired with moneys deposited under an Underlying Mortgage or Constituent Corporation Mortgage and representing the proceeds of any insurance on the Mortgaged Property or of any part of the Mortgaged Property which shall have been released from the lien of this Indenture, and had not been used as the basis for a credit under Section 4 of Article Third of this Indenture." SECTION 2. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Ninth of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, by adding the following Section 19 at the end of said Article Ninth: "SECTION 19. All parties to this Indenture agree, and each holder of Bonds by his acceptance thereof shall be deemed to have agreed, that any court may in its discretion require, in any suit for the enforcement of any right or remedy under this Indenture, or in any suit against the Trustee for any action taken or omitted by it as Trustee, the filing by any party litigant in such suit of an undertaking to pay the costs of such suit, and that such court may in its discretion assess reasonable costs, including reasonable attorneys' fees, against any party litigant in such suit, having due regard to the merits and good faith of the claims or defenses made by such party litigant; but the provisions of this Section shall not apply to any suit instituted by the Trustee, to any suit instituted by any holder, or group of holders, of more than 10% in aggregate principal amount of the Bonds outstanding, or to any suit instituted by any holder of Bonds for the enforcement of the payment of the principal of (or premium, if any) or interest on any Bond on or after the maturity date expressed in such Bond." SECTION 3. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Eleventh of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, by amending the first paragraph of Section 2 thereof so that, as so amended, it shall be and read as follows: "SECTION 2. Anything herein contained to the contrary notwithstanding, any moneys at any time deposited with the Trustee pursuant to the provisions hereof for the payment of the principal, premium or interest of or upon any Bond or interest coupon and remaining unclaimed for three (3) years after the date upon which such payment shall have become due shall, upon the request of the Company, be repaid to it by the Trustee; provided, that, before being required to make any such repayment, the Trustee may, at the expense of the Company, cause to be published, once a week for four (4) successive calendar weeks, in a daily newspaper, printed in the English language, published and of general circulation in the Borough of Manhattan, The City of New York, State of New York, and in a daily newspaper, printed in the English language, published and of general circulation in each of the other cities (if any) in which such principal, premium or interest, as the case may be, was payable in accordance with the terms of the Bond or interest coupon with respect to which such moneys were deposited, notice that the said moneys have not been claimed, and that after a date named in such notice, the balance of such moneys then unclaimed will be repaid to the Company." SECTION 4. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Twelfth of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, by amending Paragraph A of Section 2 of Article Twelfth of the Indenture by the addition of the following: "The Trustee may, and, upon written request of the Company or of the holders of a majority in principal amount of the Bonds outstanding, shall, fix a day, not less than ten (10) days prior to the date of first publication of notice of such meeting, as a record date for the determination of holders of Registered Bonds without coupons, and of Coupon Bonds registered as to principal (otherwise than to bearer), entitled to notice of and to vote at such meeting and any adjournment thereof, and only such registered holders who shall have been such on the date so fixed shall be entitled to notice of and to vote such Bonds at such meeting, and the Registered Bonds without coupons, and the Coupon Bonds registered as to principal (otherwise than to bearer), on such record date may be voted at such meeting and any adjournment thereof only by the persons who shall have been registered holders of such Bonds on such record date or their proxies, notwithstanding any registration of transfer of any such Bonds on the books of the Company after such date. If any Registered Bonds without coupons shall be transferred or shall be exchanged for Coupon Bonds after such record date, or if any Coupon Bonds registered as to principal (otherwise than to bearer) on such record date shall thereafter be registered to bearer, a suitable notation shall be made upon such Bonds at the time of registration of transfer from such registered holder's name or exchange, as the case may be, to record the fact that the registered holder of such Bonds on said record date or his proxies shall be the only persons entitled to vote such Bonds at the meeting. If any Coupon Bond not registered as to principal upon such record date is thereafter so registered (otherwise than to bearer) or is thereafter exchanged for a Registered Bond, the first registered holder in whose name such Bond shall be so registered shall be deemed to have been the registered holder of such Bond on the record date for the purposes of this section, and upon such registration or exchange a notice of such meeting shall be delivered to such registered holder. In any case where a record date is fixed as aforesaid, the list of Bondholders referred to in Paragraph B of this Section 2 shall be based upon the holdings of Bonds on such record date, but shall also include the holder of Coupon Bonds registered as to principal (otherwise than to bearer) after such record date and prior to such meeting and the holders of Registered Bonds received in exchange for Coupon Bonds after such record date and prior to such meeting." SECTION 5. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Twelfth of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, by adding the following Paragraph G to Section 2 thereof: "G. Whenever the Company shall deliver to the Trustee an instrument or instruments executed by holders of at least sixty-six and two-thirds per centum (66-2/3%) in aggregate principal amount of the Bonds affected and outstanding at the time of such delivery, consenting to the substance of a proposed modification or amendment to the provisions hereof, thereupon the Trustee shall execute a supplemental indenture in substantially the form provided for by or in such instrument or instruments, and no holder of any Bond shall have any right or interest to object to the execution of said supplemental indenture or to object to any of the terms or provisions therein contained, or the operation thereof, or in any manner to question the propriety of the execution thereof, or to enjoin or restrain the Trustee or the Company from executing the same or from taking any action pursuant to the provisions thereof, provided that, in lieu of an instrument or instruments executed by holders of Bonds, the consent of the holders of any series of Bonds to any such proposed modification or amendment may be set forth in and evidenced by the supplemental indenture establishing the terms and provisions of such series; and provided further that no such change or modification shall (a) alter or impair the obligation of the Company to pay the principal and interest on any Bond outstanding at the time and place and at the rate and in the currency prescribed therein, without the consent of the holder of such Bond, (b) permit the creation by the Company of any mortgage, or lien in the nature of a mortgage, ranking prior to or pari passu with the lien of the Indenture, or alter adversely to the Bondholders the character of the lien of the Indenture, except as in the Indenture otherwise expressly provided, unless the creation of such mortgage or lien, or such alteration of the lien of the Indenture, be consented to by the holders of all outstanding Bonds, (c) affect the Trustee unless consented to by the Trustee or (d) permit a reduction of the percentage required for any change or modification of the Indenture, without the consent of the holders of all outstanding Bonds. It shall not be necessary for any consent of Bondholders under this Section to approve the particular form of any proposed supplemental indenture, but it shall be sufficient if such consent approves the substances of the matters to which such consent relates. Any consent executed and delivered by any Bondholder shall be binding upon all future holders of Bonds held by such Bondholder at the time of execution of such consent, including without limitation any Bonds issued in substitution or exchange therefor, whether upon transfer or otherwise." SECTION 6. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Thirteenth of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, by amending the first paragraph of Section 1 thereof so that, as so amended, it shall be and read as follows: "Section 1. Any demand, consent, waiver, request, notice or other instrument in writing required or provided by this Indenture to be signed or executed by the holders of any Bonds may be in any number of concurrent writings of similar tenor, and may be signed or executed by such holders in person or by attorney appointed in writing. The fact and date of the execution by any person of any such instrument, or of the writing appointing any such attorney, and of the ownership by any person of any Bonds, may be proved in any manner deemed sufficient by the Trustee, and such proof shall be conclusive in favor of the Trustee and the Company. Without limiting the generality of the foregoing paragraph: A. The signature on a proxy, consent or other such instrument or writing, if believed by the Trustee to be genuine, shall be sufficient to establish the fact of the execution thereof. B. The fact of the ownership of any Coupon Bond which shall not at the time be registered as to principal or shall be registered to bearer, and the denomination and serial number of such Bond and the date of holding the same, may be proved by a certificate executed by any trust company, bank, banker or other depositary (wherever situated), showing that at the date therein mentioned the person named in such certificate had on deposit with such depositary the Bond described in such certificate. For all purposes of this Indenture and of any proceedings pursuant hereto for the enforcement hereof or otherwise, to the extent permitted by the provisions of Section 4 of Article Tenth, such person shall be deemed to continue to be the owner of such Bond until the Trustee shall have received notice in writing to the contrary. The ownership of any Registered Bond or of any Coupon Bond which shall at the time be registered as to principal (otherwise than to bearer) shall be proved by the register of Bonds maintained for such purpose." SECTION 7. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Fourth of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, by amending subparagraph (3) of Paragraph E of Section 9 thereof so that, as so amended, it shall be and read as follows: "(3) A statement, in form satisfactory to the Trustee, signed by the President or a Vice President and the Treasurer or an Assistant Treasurer of the Company, and verified on information and belief by one of such officers not more than sixty (60) days prior to the receipt thereof by the Trustee, certifying (a) that the Bonds so delivered had previously been actually negotiated by the Company for value; (b) that the Company had bona fide purchased or contracted to purchase the said Bonds, Underlying Mortgage Obligations and Constituent Corporation Bonds at prices (inclusive of accrued interest) to be set forth in the statement, and that such prices were not in excess of 115% of the principal amount of said Bonds, Underlying Mortgage Obligations and Constituent Corporation Bonds; (c) that the Company is not, so far as known to the officers signing such statement, in default with respect to the performance or observance of any covenant or agreement contained in this Indenture; and (d) that it is not then necessary to retire the Underlying Mortgage Obligations to be purchased to eliminate any excess of the nature described in Paragraph D of Section 7 hereof." SECTION 8. The Company reserves the right, without any consent or other action by holders of the Bonds of the Seventy- ninth Series or of any subsequently created series, to amend at any time Article Seventh of the Indenture, as it may heretofore, hereby and hereafter be or have been supplemented and amended, by amending Paragraph E of Section 2 thereof so that, as so amended, it shall be and read as follows: "E. To the purchase of Bonds of any series issued and outstanding hereunder or of Underlying Mortgage Obligations or of Constituent Corporation Bonds at not in excess of 115% of the principal amount thereof, in accordance with the provisions of Paragraph E of Section 9 of Article Fourth." PART VI. THE TRUSTEE SECTION 1. The Trustee hereby accepts the trusts hereby declared and provided, and agrees to perform the same upon the terms and conditions set forth in the Original Indenture and in the indentures supplemental thereto including this Supplemental Indenture and upon the following terms and conditions: The Trustee shall not be responsible in any manner whatsoever for or in respect of the validity or sufficiency of this Supplemental Indenture, or for or in respect of the recitals contained herein, all of which recitals are made by the Company solely. To the extent permitted by the provisions of Section 4 of Article Tenth of the Indenture, the Trustee shall not be answerable or accountable for anything whatsoever in connection with this Supplemental Indenture except for its own wilful misconduct or negligence. PART VII. MISCELLANEOUS PROVISIONS SECTION 1. This Supplemental Indenture shall, pursuant to the provisions of Section 4 of Article Twelfth of the Indenture, hereafter form a part of the Indenture; and all the terms and conditions contained in this Supplemental Indenture as to any provision authorized to be contained herein shall be and be deemed to be part of the terms and conditions of the Indenture for any and all purposes. Except as expressly amended and supplemented by this Supplemental Indenture, the Indenture is hereby ratified and confirmed in all respects. SECTION 2. This Supplemental Indenture may be simultaneously executed in any number of counterparts, and each of such counterparts shall for all purposes be deemed to be an original and shall remain in full force and effect, and all such counterparts shall together constitute but one and the same instrument. IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture to be executed in their respective corporate names by their respective officers thereunto duly authorized, and their respective corporate seals to be hereto attached and to be duly attested, all as of the day and year first above written. NIAGARA MOHAWK POWER CORPORATION [CORPORATE SEAL] By /s/ John W. Powers Sr. Vice President Attest: /s/ Harold J. Bogan ____________________ Secretary MARINE MIDLAND BANK [CORPORATE SEAL] By /s/ Metin Caner Assistant Vice President Attest: /s/ Ellen M. Hughes Corporate Trust Officer STATE OF NEW YORK ) ): ss.: COUNTY OF ONONDAGA ) On this 1st day of July, 1994, before me personally came John W. Powers, to me personally known, who, being by me duly sworn, did depose and say that he resides at 112 Wooded Heights Drive, Camillus, New York, 13031; that he is the Senior Vice President of NIAGARA MOHAWK POWER CORPORATION, the corporation described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation, and that he signed his name thereto by like order. /s/ Ingrid E. Clark Notary Public STATE OF NEW YORK ) ): SS.: COUNTY OF NEW YORK ) On this 30th day of June, 1994, before me personally came Metin Caner to me personally known, who, being by me duly sworn, did depose and say that he resides at 2350 Broadway, New York, New York 10024; that he is an Assistant Vice President of MARINE MIDLAND BANK, the trust company described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation, and that he signed his name thereto by like order. /s/ Juan C. Ospina Notary Public Exhibit 10-23(A) November 8, 1994 Mr. John W. Powers Senior Vice President - Finance & Corporate Services Niagara Mohawk Power Corporation 300 Erie Boulevard West Syracuse, New York 13202 Dear Mr. Powers: This letter confirms the terms of the recent agreement reached between you and Niagara Mohawk Power Corporation (the "Company") relating to the continuation of your employment by the Company. You have agreed to forego electing to immediately retire and have thereby waived your options under the Company's Voluntary Employee Reduction Program. You have agreed to continue your employment until December 31, 1996, at which time you will retire from employment by the Company. In consideration for your agreement to continue your employment by the Company until December 31, 1996, the Company agrees to the following: (1) Following the successful closing of the sale of HYDRA-CO Enterprises, Inc., you will be entitled to a lump sum payment of $30,000. This payment will not be included in the calculation of your benefit under the Company's Supplemental Executive Retirement Plan ("SERP"). (2) Upon your retirement on December 31, 1996, you will be entitled to receive a severance allowance in an amount equal to one-half of your annual salary in effect at that time. In the event of your death prior to December 31, 1996, the severance allowance would be paid to your designated beneficiary or, if no such beneficiary is designated, your estate. (3) Upon your retirement on December 31, 1996, your target benefit under the SERP will be no less than the current target benefit of $123,479. Furthermore, the calculation of your SERP target benefit will include fees you receive during 1994, 1995 and 1996 as a member of the Board of Directors of the Company's subsidiary Canadian Niagara Power Company, Limited. Except as provided above, the terms and conditions of the Employment Agreement dated as of January 1, 1993 between the Company and you shall remain in full force and effect. Please acknowledge your understanding of this agreement by executing this document in the space provided below. NIAGARA MOHAWK POWER CORPORATION By:______________________________ David J. Arrington Senior Vice President - Human Resources Accepted and Agreed: __________________ _______________________________ Date John W. Powers Exhibit 11 NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARIES COMPUTATION OF AVERAGE NUMBER OF SHARES OF COMMON STOCK OUTSTANDING Average Number (1) (2) of Shares Shares of Number (3) Outstanding as Common of Days Share Days Shown on Consolidated Year Ended December 31, Stock Outstanding (2 x 1) Statement of Income (3/Number of days in year) 1994 January 1 - December 31 142,427,057 365 51,985,875,805 Shares sold at various times during the year - Employee Savings Fund Plan 857,700 * 152,153,100 Dividend Reinvestment Plan 1,026,709 * 152,123,611 144,311,466 52,290,152,516 143,260,692 1993 January 1 - May 4 137,159,607 124 17,007,791,268 Shares sold May 5 4,494,000 May 5 - December 31 141,653,607 241 34,138,519,287 Shares sold at various times during the year - Employee Savings Fund Plan 140,000 22 3,080,000 Dividend Reinvestment Plan 632,341 * 102,395,031 Acquisition - Syracuse Suburban Gas Company, Inc. 1,109 * 350,374 142,427,057 51,252,135,960 140,416,811 1992 January 1 - December 31 136,099,654 366 49,812,473,364 Shares sold at various times during the year - Employee Savings Fund Plan 240,866 * 45,435,347 Dividend Reinvestment Plan 463,736 * 59,130,626 Acquisition - Syracuse Suburban Gas Company, Inc. 355,351 * 67,443,538 137,159,607 49,984,482,875 136,569,625 * Number of days outstanding not shown as shares represent an accumulation of weekly, monthly and quarterly sales throughout the year. Share days for shares sold are based on the total number of days each share was outstanding during the year. Note: Earnings per share calculated on both a primary and fully diluted basis are the same due to the effects of rounding. Exhibit 12 NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES Statement Showing Computations of Ratio of Earnings to Fixed Charges, Ratio of Earnings to Fixed Charges without AFC and Ratio of Earnings to Fixed Charges and Preferred Stock Dividends Year Ended December 31, 1994 1993 1992 1991 1990 A. Net Income per Statements of Income (a) $176,984 $271,831 $256,432 $243,369 $ 82,878 B. Taxes Based on Income or Profits 111,469 147,075 155,504 133,895 61,119 C. Earnings, Before Income Taxes 288,453 418,906 411,936 377,264 143,997 D. Fixed Charges (b) 315,274 319,197 332,413 346,255 347,957 E. Earnings Before Income Taxes and Fixed Charges 603,727 738,103 744,349 723,519 491,954 F. Allowance for Funds Used During Construction 9,079 16,232 21,431 18,931 21,414 G. Earnings Before Income Taxes and Fixed Charges without AFC $594,648 $721,871 $722,918 $704,588 $470,540 Preferred Dividend Factor: H. Preferred Dividend Requirements $ 33,673 $ 31,857 $ 36,512 $ 40,411 $ 42,300 I. Ratio of Pre-Tax Income to Net Income (C / A) 1.63 1.54 1.61 1.55 1.74 J. Preferred Dividend Factor (H x I) $ 54,887 $ 49,060 $ 58,784 $ 62,637 $ 73,602 K. Fixed Charges as above (D) 315,274 319,197 332,413 346,255 347,957 L. Fixed Charges and Preferred Dividends Combined $370,161 $368,257 $391,197 $408,892 $421,559 M. Ratio of Earnings to Fixed Charges (E / D) 1.91 2.31 2.24 2.09 1.41 N. Ratio of Earnings to Fixed Charges without AFC (G / D) 1.89 2.26 2.17 2.03 1.35 O. Ratio of Earnings to Fixed Charges and Preferred Dividends Combined (E / L) 1.63 2.00 1.90 1.77 1.17 (a) Includes the effects of amortization of amounts deferred, under the rate agreement entered into in 1989, $15,746 for 1993, $20,257 for 1992 and $31,176 for 1991. (b) Includes a portion of rentals deemed representative of the interest factor $29,396 for 1994, $27,821 for 1993, $31,697 for 1992, $34,616 for 1991, and $29,088 for 1990. Exhibit 21 NIAGARA MOHAWK POWER CORPORATION AND SUBSIDIARY COMPANIES Subsidiaries of the Registrant NAME OF COMPANY STATE OF ORGANIZATION Opinac Energy Corporation Province of Ontario, Canada (Note 1) NM Uranium, Inc. Texas HYDRA-CO Enterprises, Inc. (Note 2) New York EMCO-TECH, Inc. (Note 3) New York NM Suburban Gas, Inc. New York NM Holdings, Inc. New York Note 1: At December 31, 1994, Opinac Energy Corporation owns Canadian Niagara Power Company, Limited, which is incorporated in the Province of Ontario, Canada. Canadian Niagara Power Company, Limited, owns Cowley Ridge Partnership (an Alberta, Canada general partnership) and Cowley Ridge Wind Power Company, Inc. (incorporated in the Province of Alberta, Canada). Note 2: On January 9, 1995, the Company sold HYDRA-CO Enterprises, Inc. and its interest in all affiliates and partnerships except Moreau Manufacturing Corporation and Beebee Island Corporation. Note 3: EMCO-TECH, Inc. is inactive at December 31, 1994. EXHIBIT 23 CONSENT OF INDEPENDENT ACCOUNTANTS We hereby consent to the incorporation by reference in the Registration Statement on Form S-8 (Nos. 33-36189, 33-42720, 33-42721, 33-42771 and 33-54829) and to the incorporation by reference in the Prospectus constituting part of the Registration Statement on Form S-3 (Nos. 33-45898, 33-50703, 33-51073, 33-54827, 33-55546 and 33-59594) of Niagara Mohawk Power Corporation of our report dated February 1, 1995 appearing in the Company's Form 10-K dated March 23, 1995. We also consent to the incorporation by reference of our report on the financial statement schedules, which appears in this Form 10-K. /s/ PRICE WATERHOUSE Syracuse, New York March 23, 1995 SIGNATURES Pursuant to the requirements of Section 13 or 15 (d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. NIAGARA MOHAWK POWER CORPORATION (Registrant) Date March 23, 1995 By/s/ Steven W. Tasker Steven W. Tasker Vice President-Controller and Principal Accounting Officer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities and on the dates indicated. SIGNATURE TITLE DATE /s/ William F. Allyn Director March 23, 1995 William F. Allyn /s/ Lawrence Burkhardt, III Director March 23, 1995 Lawrence Burkhardt, III /s/ Douglas M. Costle Director March 23, 1995 Douglas M. Costle /s/ Edmund M. Davis Director March 23, 1995 Edmund M. Davis Chairman of the Board of Directors and Chief Executive /s/ William E. Davis Officer March 23, 1995 William E. Davis /s/ William J. Donlon Director March 23, 1995 William J. Donlon /s/ Edward W. Duffy Director March 23, 1995 Edward W. Duffy /s/ John M. Endries Director and President March 23, 1995 John M. Endries /s/ Henry A. Panasci, Jr. Director March 23, 1995 Henry A. Panasci, Jr. /s/ Donald B. Riefler Director March 23, 1995 Donald B. Riefler /s/ John G. Wick Director March 23, 1995 John G. Wick Senior Vice President and Principal Financial /s/ John W. Powers Officer March 23, 1995 John W. Powers Vice President-Controller and Principal Accounting /s/ Steven W. Tasker Officer March 23, 1995 Steven W. Tasker Dr. Bonnie Guiton Hill Director March 23, 1995 John G. Haehl, Jr. Director March 23, 1995 Dr. Patti McGill Peterson Director March 23, 1995 Stephen B. Schwartz Director March 23, 1995