Exhibit 10.7.1

                                    Form of
                        Maine Yankee Atomic Power Company

                              Amendment No. 1
                                     to
                               POWER CONTRACT


       AMENDMENT, dated as of   March 1, 1983, between MAINE YANKEE
ATOMIC POWER COMPANY ("Maine Yankee"), a Maine corporation, and             
                  (the "Purchaser") to the Power Contract, dated as of May
20, 1968, between Maine Yankee and the Purchaser.

                           W I T N E S S E T H

       WHEREAS, Maine Yankee has heretofore established a trust pursuant to
an Indenture of Trust dated as of October 12, 1982 (the "Maine Yankee
Trust") to make provision for financing the decommissioning of its Unit in
accordance with the rules and regulations of the Nuclear Regulatory
Commission (the "NRC") and to assure its financial ability to meet the
obligations to the NRC, other applicable regulatory bodies, the general
public and its customers in connection with said decommissioning, such
trust to hold all payments made to it and any earnings thereon solely for
the purpose of meeting such decommissioning expenses and thereafter for the
benefit of the wholesale purchasers of power from Maine Yankee in
accordance with the terms and conditions ordered by any governmental
regulatory body having jurisdiction; and

       WHEREAS, in order to provide for the accrual of an appropriate fund
for decommissioning the Unit at the end of its useful life, Maine Yankee
and each of its other Sponsors are contemporaneously entering into
Amendments which are identical to the Amendment except for the necessary
changes in the names of the parties; and

       WHEREAS, pursuant to an Order (the "Order") issued by the Federal
Energy Regulatory Commission ("FERC") on August 3, 1982 (Docket No. ER 82-
15-000), Maine Yankee began collecting estimated costs of decommissioning
the Unit through rates effective on November 1, 1981, which amounts have
been paid into the Maine Yankee Trust except such amounts as are necessary
to be used to pay federal and state income taxes on moneys collected as
decommissioning charges unless and until it is ultimately determined that
such moneys are not subject to tax.

       NOW, THEREFORE, in consideration of the premises and of other good and
valuable consideration, receipt of which is hereby acknowledged, the
parties hereto agree that the Power Contract is hereby amended as follows:

       1.     Terms used herein and not defined shall have the meanings set
forth in the Power Contract.

       2.     The second paragraph of Section 7 is hereby amended to insert
the clause "or, in the case of payments under clause (b) below, commencing on
or after the date authorized by the Federal Energy Regulatory Commission
("FERC"), formerly the Federal Power Commission," and the clause "plus
(b) the Total Decommissioning Costs for the month with respect to the
Unit," and to reletter the two final clauses, so that the entire paragraph
reads as follows:
    
          "With respect to each month commencing on or after the plant
       completion date or, in the case of payments under clause (b)
       below, commencing on or after the date authorized by the Federal
       Energy Regulatory Commission ("FERC"), formerly the Federal Power
       Commission, the Purchaser will pay Maine Yankee an amount equal
       to the Purchaser's entitlement percentage of the sum of (a) Maine
       Yankee's total fuel costs for the month with respect to the Unit,
       plus (b) the Total Decommissioning Costs for the month with
       respect to the Unit, plus (c) Maine Yankee's total operating
       expenses for the month with respect to the Unit, plus (d) an
       amount equal to one-twelfth of the composite percentage for such
       month of the net Unit investment as most recently determined in
       accordance with this Section 7."

       3.     Section 7 is further amended by inserting therein immediately
preceding in the last paragraph thereof the following three paragraphs:

              "Total Decommissioning Costs" for any month shall mean the
       sum of (x) an amount equal to all accruals in such month to any
       reserve, as from time to time established by Maine Yankee and
       approved by its board of directors, to provide for the ultimate
       payment of the Decommissioning Expenses of the Unit plus
       (y) Decommissioning Tax Liability for such month.  It is
       understood (i) that such funds may be held by Maine Yankee or, if
       required, by an independent trust or other separate fund, as
       determined by said board of directors, (ii) that, upon compliance
       with Section 21 hereof, the amount, custody and/or timing of such
       accruals may from time to time during the term hereof be modified
       by said board of directors in its discretion or to comply with
       applicable statutory or regulatory requirements or to reflect
       changes in the amount, custody or timing of anticipated
       Decommissioning Expenses, and (iii) that the use of the term "to
       decommission" herein encompasses compliance with all requirements
       (other than those relating to spent nuclear fuel) of the Nuclear
       Regulatory Commission or its successors (NRC) for permanent
       cessation of operation of a nuclear facility.

       "Decommissioning Expenses" shall include:

       (1)    All costs and expenses of removing the Unit from service,
              including without limitation, dismantling, mothballing,
              removing radioactive material (excluding spent nuclear fuel)
              to temporary and/or permanent storage sites,
              decontaminating, restoring and supervising the site, and any
              costs and expenses incurred in connection with proceedings
              before governmental regulatory authorities relating to any
              authorization to decommission the Unit or remove the Unit
              from service;

       (2)    All costs of labor and services, whether directly or
              indirectly incurred, including without limitation services
              of foremen, inspectors, supervisors, surveyors, engineers,
              security personnel, counsel, and accountants, performed or
              rendered in connection with the decommissioning of the Unit
              and the removal of the Unit from service, and all costs of
              materials, supplies, machinery, construction, equipment and
              apparatus acquired or used (including rental charges for
              machinery, equipment or apparatus hired) for or in
              connection with the decommissioning of the Unit and the
              removal of the Unit from service, and all administrative
              costs, including services of counsel and financial advisers,
              of any applicable independent trust or other separate fund;
              it being understood that any amount, exclusive of amounts
              received in respect of proceeds of insurance, realized by
              Maine Yankee as salvage on any machinery, construction
              equipment and apparatus, the cost of which was charged to
              Decommissioning Expense, shall be treated as a reduction of
              the amounts otherwise chargeable on account of the costs of
              decommissioning of the unit; and

       (3)    All overhead costs applicable to the Unit during its
              decommissioning period, including without limiting the
              generality of the foregoing, taxes (other than taxes on or
              in respect of income), licenses, excises, and assessments,
              casualties, surety bond premiums and insurance premiums.

              "Decommissioning Tax Liability" for any month shall be an
       amount established by Maine Yankee and approved by its board of
       directors to meet possible income tax obligations, which amount
       shall not exceed:  the amount to be included in the clause (x)
       portion of Total Decommissioning Costs for such month multiplied
       by a fraction whose numerator is equal to the combined highest
       statutory federal and state marginal income tax rate and whose
       denominator is equal to one minus the combined highest statutory
       federal and state marginal income tax rate.  Maine Yankee will
       use its best efforts to obtain as promptly as possible favorable
       tax treatment of the payments for total decommissioning costs
       hereunder so that Decommissioning Tax Liability may be minimized.

              Without limiting the generality of the foregoing, any other
       amounts expended or to be paid with respect to decommissioning of
       the Unit or removal of the Unit from service shall constitute
       part of the Decommissioning Expenses if they are, or when paid
       will be, either (i) properly chargeable to any account related to
       decommissioning of a nuclear generating unit in accordance with
       the Uniform System or generally accepted accounting principles as
       then in effect, or (ii) properly chargeable to decommissioning of
       a nuclear generating unit in accordance with then applicable
       regulations of the NRC or FERC or any other regulatory agency
       having jurisdiction.

       4.     A new Section 7A is hereby inserted therein immediately
following Section 7 thereof as follows:

       "7A.   Decommissioning Fund

              Maine Yankee agrees to pay to, or cause to be paid to, the
       Maine Yankee Trust or any successor trust approved by the board
       of directors of Maine Yankee all funds collected hereunder for
       the express purpose of decommissioning the Unit or removing the
       Unit from service and further agrees that, after the tax
       consequences of decommissioning collections have been resolved,
       any funds collected hereunder to meet Decommissioning Tax
       Liability which are not used for that purpose will be refunded to
       Purchaser to the extent required by FERC."

       5.     The last four lines of the first paragraph of Section 9
following clause (iii) thereof are hereby amended to read as follows:

       "then and in any such case, the Purchaser may cancel the
       provisions of this contract, except that in all cases other than
       those described in clause (ii) above, the provisions relating to
       the payment of Total Decommissioning Costs shall, whether or not
       the Unit is operated or operable and notwithstanding any earlier
       termination of the service life of the Unit, remain in full force
       and effect until January 1, 2003 or the completion of
       decommissioning, whichever is earlier.  Such cancellation shall
       be effected by written notice given by the Purchaser to Maine
       Yankee.  In the event of such cancellation, all continuing
       obligations of the parties (other than the obligations relating
       to the payment and application of Total Decommissioning Costs to
       the extent that such obligations remain in full force and effect
       pursuant to the second preceding sentence, but including the
       Purchaser's obligations to continue payments pursuant to
       clauses (a), (c) and (d) of the second paragraph of Section 7
       hereof) shall cease forthwith.  Any dispute as to the Purchaser's
       right to cancel this contract pursuant to the foregoing
       provisions shall be referred to arbitration in accordance with
       the provisions of Section 13.

       6.     A new Section 21 is inserted therein as follows:

       "21.   Amendments

              Upon authorization by Maine Yankee's board of directors of
       uniform amendments to all the sponsor power contracts, Maine
       Yankee shall have the right to amend the provisions of Section 7
       hereof insofar as they relate to the amounts collectible by Maine
       Yankee pursuant to clause (b) of the second paragraph of
       Section 7 hereof or to the timing of such collections by serving
       an appropriate statement of such amendment upon the Purchaser and
       filing the same with FERC (or such other regulatory agency as may
       have jurisdiction in the premises) in accordance with the
       provisions of applicable laws and any rules and regulations
       thereunder, and the amendment shall thereupon become effective on
       the date specified therein, subject to any suspension order duly
       issued by such agency.  All other amendments to this contract
       shall be by mutual agreement, evidenced by a written amendment
       signed by the parties hereto."

       This Amendment No. 1 shall become effective on                   ,
1983, subject to any suspension order duly issued by the Federal Energy
Regulatory Commission.

       IN WITNESS WHEREOF, the parties have executed this amendment by their
respective officers duly authorized as of the          day of
               , 1983.

                                          MAINE YANKEE ATOMIC POWER COMPANY



                                          By    
                                                        President


                                                     PURCHASER

                                          By