BY-LAWS
                                       OF
                                  CINERGY CORP.

Adopted:    October 24, 1994
Amended:    January 25, 1996
Amended:    December 18, 1997

TABLE OF CONTENTS
                                                                            
ARTICLE I
Offices and Headquarters
                                          
Section 1.1     Offices          
        1.2     Headquarters     

ARTICLE II
Stockholders

Section 2.1     Annual Meeting                      
        2.2     Special Meetings                    
        2.3     Notice of Meetings                  
        2.4     Quorum                              
        2.5     Voting                              
        2.6     Presiding Officer and Secretary     
        2.7     Proxies                             
        2.8     List of Stockholders                

ARTICLE III
Directors

Section 3.1     Number of Directors                                   
        3.2     Election and Term of Directors                         
        3.3     Vacancies and Newly Created Directorships              
        3.4     Resignation                                           
        3.5     Meetings                                              
        3.6     Quorum and Voting                                     
        3.7     Written Consent of Directors in Lieu of a Meeting     
        3.8     Compensation                                          
        3.9     Contracts and Transactions Involving Directors        

ARTICLE IV
Committees of the Board of Directors

Section 4.1     Appointment and Powers     

ARTICLE V
Officers, Agents and Employees

Section 5.1     Appointment and Term of Office     
        5.2     The Chairman of the Board          

Section 5.3     Vice-Chairman               
        5.4     Chief Executive Officer     
        5.5     The President               
        5.6     The Vice-Presidents         
        5.7     The Secretary               
        5.8     The Treasurer               
        5.9     The Comptroller     
        5.10    Compensation and Bond     

ARTICLE VI
Indemnification

Section 6.1  Indemnification of Directors, Officers, Employees and Agents     
        6.2     Advances for Litigation Expenses     
        6.3     Indemnification Nonexclusive     
        6.4     Indemnity Insurance     
        6.5     Definitions     

ARTICLE VII
Common Stock

Section 7.1     Certificates     
        7.2     Transfers of Stock     
        7.3     Lost, Stolen or Destroyed Certificates     
        7.4     Stockholder Record Date     
        7.5     Beneficial Owners     

ARTICLE VIII
Seal

Section 8.1     Seal     

ARTICLE IX
Waiver of Notice

Section 9.1     Waiver of Notice     

ARTICLE X
Fiscal Year

Section 10.1     Fiscal Year     

ARTICLE XI Contracts, Checks, etc.

Section 11.1     Contracts, Checks, etc     

ARTICLE XII
Amendments

Section 12.1     Amendments     

ARTICLE XIII
Dividends

Section 13.1     Dividends     

                                     BY-LAWS
                                       OF
                        CINERGY CORP. (THE "CORPORATION")

ARTICLE I
Offices and Headquarters

Section 1.1 Offices. The location of the Corporation's principal office shall be
in the City of Cincinnati,  County of Hamilton,  State of Ohio. The  Corporation
may, in addition to the aforesaid  principal  office,  establish and maintain an
office or offices elsewhere in Delaware, Ohio or Indiana or in such other states
and places as the Board of  Directors  may from time to time find  necessary  or
desirable,  at which office or offices the books,  documents,  and papers of the
Corporation may be kept. 

Section  1.2  Headquarters.   Subject  to  the  sentence  next  following,   the
Corporation's  headquarters and executive offices,  shall be located in the City
of  Cincinnati,  County  of  Hamilton,  State  of  Ohio.  The  location  of  the
Corporation's headquarters and executive offices may be changed from the City of
Cincinnati,  County of Hamilton,  State of Ohio only by the affirmative  vote of
80% of the full Board of Directors of the Corporation and not by the vote of any
committee of the Board of  Directors.  As used in these  By-Laws,  the term "the
full Board of Directors"  shall mean all directors then in office  together with
any  vacancies,  however  created.  For the avoidance of doubt and as an example
only, if the Board of Directors  consists of 17 members and two vacancies exist,
the  affirmative  vote of 14 of the 15  members  of the  Corporation's  Board of
Directors  then in office would be required to authorize a change in location of
the  Corporation's  headquarters  and executive  offices.  The  headquarters and
executive offices of the Corporation's  subsidiary,  PSI Energy,  Inc., shall be
located in the City of Plainfield,  Indiana and the  headquarters  and executive
offices of the Corporation's subsidiary,  The Cincinnati Gas & Electric Company,
shall be located in the City of Cincinnati, Ohio.

ARTICLE II
Stockholders

Section 2.1 Annual Meeting. An annual meeting of stockholders of the Corporation
for the  election  of  directors  and for the  transaction  of any other  proper
business  shall  be held at such  time  and  date in each  year as the  Board of
Directors may from time to time determine. The annual meeting in each year shall
be held at such hour on said day and at such place  within or without  the State
of Delaware as may be fixed by the Board of  Directors,  or if not so fixed,  at
the principal  business  office of the  Corporation  in the City of  Cincinnati,
County  of  Hamilton,  State  of  Ohio.  In  addition  to all  other  applicable
requirements  for business to be properly  brought before an annual meeting by a
stockholder, the stockholder must have given timely notice thereof in writing to
the Secretary of the Corporation.  To be timely, a stockholder's  notice must be
delivered to or mailed and received at the  principal  executive  offices of the
Corporation,  not less  than 60 days nor more than 90 days  prior to the  annual
meeting; provided,  however, that in the event that less than 70 days' notice or
prior public  disclosure  of the date of the annual  meeting is given or made to
stockholders,  notice by the  stockholders  to be timely must be so received not
later than the close of  business on the  fifteenth  day  following  the date on
which  such  notice  of the date of annual  meeting  was  mailed or such  public
disclosure  was made  whichever  first  occurs.  A  stockholder's  notice to the
Secretary  shall set forth as to each matter the  stockholder  proposes to bring
before the annual meeting: (i) a brief description of the business desired to be
brought before the annual  meeting and the reasons for conducting  such business
at the  annual  meeting;  (ii) the name and record  address  of the  stockholder
proposing such business; (iii) the class and number of shares of the Corporation
which are beneficially  owned by the stockholder;  and (v) any material interest
of the stockholder in the business.

Notwithstanding  anything to the contrary in the By-Laws,  no business  shall be
conducted at the annual  meeting  except in accordance  with the  procedures set
forth in this Section 2.1; provided,  however,  that nothing in this Section 2.1
shall be  deemed to  preclude  discussion  by any  stockholder  of any  business
properly brought before the annual meeting.

Section 2.2  Special  Meetings.  A special  meeting of the  stockholders  of the
Corporation  entitled  to vote on any  business  to be  considered  at any  such
meeting  may be called by the  Chairman  of the Board or the  President  or by a
majority of the members of the Board of Directors then in office, acting with or
without a meeting,  or by the persons who hold 50% of all shares outstanding and
entitled to vote  thereat  upon notice in writing,  stating the time,  place and
purpose of the special meeting.  The business  transacted at the special meeting
shall be confined to the purposes and objects stated in the call.
               
Section 2.3 Notice of Meetings.  Whenever stockholders are required or permitted
to take any  action at a  meeting,  unless  notice is waived in  writing  by all
stockholders  entitled to vote at the meeting,  a written  notice of the meeting
shall be given which shall state the place,  date and hour of the meeting,  and,
in the case of a special meeting,  the purpose or purposes for which the meeting
is called.

Unless otherwise  provided by law, and except as to any stockholder duly waiving
notice,  the written notice of any meeting shall be given personally or by mail,
not less than 10 days nor more than 60 days  before  the date of the  meeting to
each stockholder  entitled to vote at such meeting.  If mailed,  notice shall be
deemed  given when  deposited  in the mail,  postage  prepaid,  directed  to the
stockholder  at  his  or  her  address  as it  appears  on  the  records  of the
Corporation.
         
When a meeting is adjourned  to another time or place,  notice need not be given
of the  adjourned  meeting if the time and place  thereof are  announced  at the
meeting  at which  the  adjournment  is  taken.  At the  adjourned  meeting  the
Corporation  may transact any business  which might have been  transacted at the
original meeting.  If, however,  the adjournment is for more than 30 days, or if
after the  adjournment a new record date is fixed for the adjourned  meeting,  a
notice of the  adjourned  meeting shall be given to each  stockholder  of record
entitled to vote at the meeting.
                
Section 2.4 Quorum. Except as otherwise provided by law or by the Certificate of
Incorporation  or by  these  By-Laws  in  respect  of the  vote  required  for a
specified  action,  at any meeting of stockholders  the holders of a majority of
the outstanding  stock entitled to vote thereat,  either  present,  in person or
represented  by proxy,  shall  constitute  a quorum for the  transaction  of any
business, but the stockholders present, although less than a quorum, may adjourn
the  meeting  to  another  time or place  and,  except as  provided  in the last
paragraph  of  Section  2.3 of these  By-Laws,  notice  need not be given of the
adjourned meeting.
                  
Section  2.5 Voting.  Whenever  directors  are to be elected at a meeting,  they
shall be elected by a plurality  of the votes cast at the meeting by the holders
of stock  entitled  to vote.  Whenever  any  corporate  action,  other  than the
election of directors,  is to be taken by vote of stockholders at a meeting,  it
shall,   except  as  otherwise   required  by  law  or  by  the  Certificate  of
Incorporation or by these By-Laws, be authorized by a majority of the votes cast
at the meeting by the holders of stock entitled to vote thereon.

Except as otherwise  provided by law, or by the  Certificate  of  Incorporation,
each holder of record of stock of the Corporation entitled to vote on any matter
at any meeting of stockholders  shall be entitled to one (1) vote for each share
of such stock  standing  in the name of such  holder on the stock  ledger of the
Corporation  on the  record  date  for  the  determination  of the  stockholders
entitled to vote at the meeting.

Upon the demand of any  stockholder  entitled to vote, the vote for directors or
the vote on any other  matter  at a  meeting  shall be by  written  ballot,  but
otherwise  the method of voting and the manner in which votes are counted  shall
be discretionary with the presiding officer at the meeting.

Section 2.6 Presiding  Officer and Secretary.  At every meeting of  stockholders
the Chairman of the Board, or, in his or her absence, the President,  or, in his
or her absence, the appointee of the meeting, shall preside. The Secretary,  or,
in his or her  absence  an  Assistant  Secretary,  or if  none be  present,  the
appointee of the presiding officer of the meeting, shall act as secretary of the
meeting.

Section  2.7  Proxies.  Each  stockholder  entitled  to  vote  at a  meeting  of
stockholders  or to express  consent or dissent to  corporate  action in writing
without a meeting may authorize  another person or persons to act for him or her
by proxy,  but no such proxy shall be voted or acted upon after three years from
its date,  unless the proxy provides for a longer  period.  Every proxy shall be
signed by the stockholder or by his duly authorized  attorney. A stockholder may
authorize  another person or persons to act for him as proxy by  transmitting or
authorizing  the  transmission  of a  telegram,  cablegram,  or  other  means of
electronic  transmission to the person who will be the holder of the proxy or to
a proxy solicitation firm, proxy support service organization or like agent duly
authorized  by the person  who will be the  holder of the proxy to receive  such
transmission if such  transmission is submitted with  information  from which it
may be determined that the transmission was authorized by the stockholder.
                
Section 2.8 List of Stockholders. The officer who has charge of the stock ledger
of the Corporation shall prepare and make, at least 10 days before every meeting
of  stockholders,  a complete list of the  stockholders  entitled to vote at the
meeting,  arranged  in  alphabetical  order,  and  showing  the  address of each
stockholder and the number of shares registered in the name of each stockholder.
Such list shall be open to the examination of any  stockholder,  for any purpose
germane to the meeting, during ordinary business hours, for a period of at least
10 days  prior to the  meeting,  either  at a place  within  the city  where the
meeting  is to be held,  which  place  shall be  specified  in the notice of the
meeting, or, if not so specified,  at the place where the meeting is to be held.
The list shall also be  produced  and kept at the time and place of the  meeting
during the whole time thereof,  and may be inspected by any  stockholder  who is
present.
                 
The  stock  ledger  shall be the only  evidence  as to who are the  stockholders
entitled to examine the stock  ledger,  the list required by this Section or the
books of the  Corporation,  or to vote in person or by proxy at any  meeting  of
stockholders.

ARTICLE III
Directors

Section 3.1 Number of  Directors.  The Board of  Directors  shall  consist of 17
directors.  This number may be changed to an odd number not less than 15 and not
more  than 23 by a vote of not  less  than 75% of the  full  Board of  Directors
("Supermajority  Vote").  Any such  determination made by the Board of Directors
shall  continue in effect  unless and until changed by the Board of Directors by
Supermajority  Vote,  but no such change  shall  affect the term of any director
then in office. 

Section 3.2 Election and Term of  Directors.  Only persons who are  nominated in
accordance  with the  following  procedures  shall be eligible  for  election as
directors. Except as may be required by applicable law, no person who is, at the
time of nomination, 70 years of age or older shall be eligible for election as a
director.  Nominations of persons as candidates for election as directors of the
Corporation may be made at a meeting of stockholders  (i) by or at the direction
of the Board of Directors acting by  Supermajority  Vote (or by a unanimous vote
of the remaining directors if a Supermajority Vote is not obtainable because the
number of vacancies on the Board of  Directors);  or (ii) by any  stockholder of
the  Corporation  entitled to vote for the election of directors at such meeting
who complies with the notice  procedures set forth herein.  Any nomination other
than  those  governed  by clause  (i) of the  preceding  sentence  shall be made
pursuant to timely notice in writing to the Secretary of the Corporation.  To be
timely,  a stockholder's  notice shall be delivered to or mailed and received at
the principal  office of the  Corporation  in the State of Ohio not less than 50
days prior to the meeting; provided,  however, that if less than 60 days' notice
or prior public  disclosure of the date of the meeting is given to  stockholders
or made public,  to be timely  notice by a  stockholder  must be so received not
later than the close of  business  on the tenth day  following  the day on which
such notice of the date of the meeting was mailed or such public  disclosure was
made. Such stockholder's notice to the Secretary shall set forth: (a) as to each
person whom the stockholder  proposes to nominate for election as director:  (i)
the name, age, business address,  and residence address of such person; (ii) the
principal occupation or employment of such person; (iii) the class and number of
any shares of capital stock of the Corporation  that are  beneficially  owned by
such  person;  and (iv) any other  information  relating  to such person that is
required to be  disclosed  in  solicitations  for  proxies  for the  election of
directors  pursuant to any then existing rules or regulations  promulgated under
the Securities  Exchange Act of 1934, as amended;  and (b) as to the stockholder
giving  notice:  (i) the name and record address of such  stockholder;  (ii) the
class  and  number  of  shares  of  capital  stock of the  Corporation  that are
beneficially  owned by such  stockholder,  and  (iii)  the  period  of time such
stockholder  has held such  shares.  The  Corporation  may require any  proposed
nominee to furnish such other  information  as may reasonably be required by the
Corporation to determine the eligibility of such proposed  nominee to serve as a
director.  No person  otherwise  eligible  for  election as a director  shall be
eligible for election as a director unless nominated as set forth herein.

Commencing  on  October  24,  1994 (the  "Classification  Date") of the Board of
Directors  of the  Corporation,  the terms of  office of the Board of  Directors
shall be divided  into three (3)  classes,  Class I, Class II and Class III,  as
determined  by the Board of  Directors.  All classes shall be as nearly equal in
number as possible.

The terms of office of  directors  classified  shall be as follows:  (1) that of
Class I shall expire at the annual  meeting of  stockholders  that occurs within
the first year after the Classification  Date, (2) that of Class II shall expire
at the annual meeting of  stockholders  that occurs within the second year after
the  Classification  Date,  and (3) that of Class III shall expire at the annual
meeting  of   stockholders   that  occurs   within  the  third  year  after  the
Classification   Date.  At  each  annual  meeting  of  stockholders   after  the
Classification  Date, the successors to directors whose terms shall expire shall
be elected to serve from the time of election and qualification  until the third
annual meeting following  election and until a successor shall have been elected
and qualified or until his earlier resignation, removal from office or death. As
being under 70 years of age constitutes a continuing  qualification  for service
on the Board of Directors, any director who reaches the age of 70 years while in
office shall,  except as limited by  applicable  law,  promptly  resign from the
Corporation's Board of Directors.

Section 3.3  Vacancies  and Newly  Created  Directorships.  Vacancies  and newly
created  directorships  resulting from any increase in the authorized  number of
directors  may be filled by  election  at a meeting of  stockholders.  Except as
otherwise provided by law, and notwithstanding the provision of Section 3.6, the
remaining  directors,  whether  or not  constituting  a  majority  of the  whole
authorized number of directors,  may, by not less than a Supermajority  Vote (or
by a unanimous vote of the remaining  directors if a  Supermajority  Vote is not
obtainable  because of the number of vacancies on the Board of  Directors)  fill
any vacancy in the Board,  however arising,  for the unexpired term thereof. Any
person  elected  to fill a vacancy  in the Board  shall  hold  office  until the
expiration of the term of office for the class to which he or she is elected and
until  a  successor  is  elected  and  qualified  or  until  his or her  earlier
resignation, removal from office or death.

Section 3.4 Resignation. Any director may resign at any time upon written notice
to the Corporation. Any such resignation shall take effect at the time specified
therein  or,  if the  time  be not  specified,  upon  receipt  thereof,  and the
acceptance of such resignation,  unless required by the terms thereof, shall not
be necessary to make such resignation effective.

Section 3.5 Meetings.  Meetings of the Board of  Directors,  regular or special,
may be held at any place within or without the State of Delaware. Members of the
Board of Directors, or of any committee designated by the Board, may participate
in a meeting of such Board or  committee  by means of  conference  telephone  or
similar communications  equipment by means of which all persons participating in
the meeting can hear each other,  and  participation  in a meeting by such means
shall  constitute  presence in person at such meeting.  An annual meeting of the
Board of Directors  shall be held after each annual  election of  directors.  If
such election occurs at an annual meeting of stockholders, the annual meeting of
the Board of Directors shall be held at the same place and immediately following
such meeting of stockholders,  and no notice thereof need be given. The Board of
Directors  may fix times and places  for  regular  meetings  of the Board and no
notice  of such  meetings  need be  given.  A  special  meeting  of the Board of
Directors  shall be held  whenever  called by the  Chairman  of the  Board,  the
President or by the written  request of at least two (2) members of the Board of
Directors,  at such time and place as shall be specified in the notice or waiver
thereof.  Notice of each special meeting shall be given by the Secretary or by a
person  calling the meeting to each director in writing,  through the mail,  not
later  than the  second  day before  the  meeting,  or  personally  served or by
telephone,  telecopy,  telegram, cablegram or radiogram, in each such cases, not
later than the day before the  meeting,  and such  notice  shall be deemed to be
given at the time when the same shall be transmitted.


Section 3.6 Quorum and Voting.  A majority of the full Board of Directors  shall
constitute a quorum for the transaction of business,  but, if there be less than
a quorum at any meeting of the Board of  Directors,  a majority of the directors
present may adjourn the meeting from time to time, and no further notice thereof
need  be  given  other  than  announcement  at the  meeting  which  shall  be so
adjourned.   Except  as  otherwise  provided  by  law,  by  the  Certificate  of
Incorporation,  or by these By-Laws (including,  without  limitation,  where any
Supermajority  Vote or any other vote in excess of a majority is required),  the
vote of a majority  of the  directors  present at a meeting at which a quorum is
present shall be the act of the Board of Directors.

Section  3.7  Written  Consent of  Directors  in Lieu of a  Meeting.  Any action
required or permitted to be taken at any meeting of the Board of Directors or of
any committee thereof may be taken without a meeting if all members of the Board
or of such committee,  as the case may be, consent  thereto in writing,  and the
writing or writings  are filed with the minutes of  proceedings  of the Board or
committee.

Section 3.8 Compensation. Each director of the Corporation (other than directors
who are salaried officers of the Corporation or any of its  subsidiaries)  shall
be  entitled  to  receive  as   compensation   for  services   such   reasonable
compensation,  which may include pension,  disability and death benefits, as may
be  determined  from  time  to  time  by  the  Board  of  Directors.  Reasonable
compensation  may also be paid to any person  other  than a director  officially
called to attend any such meeting.

Section 3.9  Contracts  and  Transactions  Involving  Directors.  No contract or
transaction  between  the  Corporation  and  one or  more  of its  directors  or
officers,  or between the  Corporation and any other  corporation,  partnership,
association,  or other  organization  in which one or more of its  directors  or
officers are directors or officers, or have a financial interest,  shall be void
or voidable solely for this reason, or solely because the director or officer is
present at or participates in the meeting of the Board of Directors or committee
thereof which authorizes the contract or transaction, or solely because his, her
or their votes are counted for such  purpose,  if: (1) the material  facts as to
his or her  relationship  or interest and as to the contract or transaction  are
disclosed or are known to the Board of Directors or the committee, and the Board
or  committee  in good faith  authorizes  the  contract  or  transaction  by the
affirmative votes of a majority of the disinterested directors,  even though the
disinterested  directors be less than a quorum;  or (2) the material facts as to
his or her  relationship  or interest and as to the contract or transaction  are
disclosed or are known to the  stockholders  entitled to vote  thereon,  and the
contract or  transaction is  specifically  approved in good faith by vote of the
stockholders;  or (3) the contract or transaction is fair as to the  Corporation
as of  the  time  it is  authorized,  approved  or  ratified,  by the  Board  of
Directors,  a  committee  thereof,  or the  stockholders.  Common or  interested
directors may be counted in determining the presence of a quorum at a meeting of
the Board of  Directors  or of a  committee  which  authorizes  the  contract or
transaction.

ARTICLE IV
Committees of the Board of Directors

Section 4.1 Appointment and Powers.  The Board of Directors shall, by resolution
adopted by a majority  of the Board,  designate  annually  (subject to Article V
hereof)  six of their  number to  constitute  an  Executive  Committee,  and may
delegate to such committee  power to authorize the seal of the Corporation to be
affixed to all papers  which may  require it and to  exercise  in the  intervals
between the  meetings of the Board of  Directors  the powers of the Board in the
management of the business and affairs of the  Corporation;  provided,  however,
that the Executive  Committee  shall not have the power or authority to take any
action for which a  Supermajority  Vote or other vote in excess of a majority of
the Board of Directors is required. Each member of the Executive Committee shall
continue to be a member  thereof  only during the  pleasure of a majority of the
full Board of Directors.
                 

The Executive  Committee may act by a majority of its members at a meeting or by
a writing signed by all of its members.
                
All  action  by the  Executive  Committee  shall  be  reported  to the  Board of
Directors at its meeting next succeeding such action.

Non-employee  members of such Executive  Committee  shall be entitled to receive
such fees and compensation as the Board of Directors may determine.
               
The Board of  Directors  may also  appoint a Finance  Committee,  a Committee on
Directors,  an Audit  Committee,  a Public Policy  Committee and a  Compensation
Committee and may also appoint such other standing or temporary  committees from
time to time as they may see fit,  delegating to such committees all or any part
of their own powers  (subject to the  provisions  of these  By-Laws);  provided,
however,  that any  compensation or benefits to be paid to an executive  officer
who is also a director must be approved by the Board of  Directors.  The members
of such  committees  shall be  entitled  to  receive  such fees as the Board may
determine.

The Board of Directors shall not amend,  modify,  vary or waive any of the terms
of the Amended and Restated  Agreement and Plan of  Reorganization  by and among
The Cincinnati Gas & Electric Company,  PSI Resources,  Inc., PSI Energy,  Inc.,
the Corporation, Cinergy Corp., an Ohio corporation, and Cinergy Sub, Inc. dated
as of December  11,  1992,  as amended and restated as of July 2, 1993 and as of
September  10, 1993 and as further  amended as of June 20, 1994,  as of July 26,
1994 and as of  September  30,  1994 (the  "Merger  Agreement")  other than by a
Supermajority Vote of the Board of Directors.

ARTICLE V
Officers, Agents and Employees

Section  5.1  Appointment  and Term of Office.  The  executive  officers  of the
Corporation,  shall consist of a Chairman of the Board, a Vice-Chairman, a Chief
Executive  Officer, a President,  one or more  Vice-Presidents,  a Secretary,  a
Treasurer  and a  Comptroller,  all of whom  shall be  elected  by the  Board of
Directors by a  Supermajority  Vote,  and shall hold office for one (1) year and
until their successors are chosen and qualified.  Any number of such offices may
be held by the same person, but no officer shall execute,  acknowledge or verify
any instrument in more than one capacity. Any vacancy occurring in the office of
the  Chairman,   Chief  Executive   Officer  or  President  shall  be  filed  by
Supermajority  Vote of the Board of  Directors.  The Chairman,  Chief  Executive
Officer  or  President  shall  be  subject  to  removal  without  cause  only by
Supermajority  Vote of the Board of Directors at a special  meeting of the Board
of Directors called for that purpose.

The Board of Directors  may appoint,  and may  delegate  power to appoint,  such
other non-executive  officers,  agents and employees as it may deem necessary or
proper,  who shall hold their  offices or  positions  for such terms,  have such
authority  and perform such duties as may from time to time be  determined by or
pursuant to authorization of the Board of Directors.

Section  5.2 The  Chairman  of the Board.  The  Chairman of the Board shall be a
director and shall preside at all meetings of the Board of Directors and, in the
absence  or  inability  to act of  the  Chief  Executive  Officer,  meetings  of
stockholders  and shall,  subject to the Board's  direction and control,  be the
Board's representative and medium of communication, and shall perform such other
duties as may from  time-to-time  be  assigned  to the  Chairman of the Board by
Supermajority  Vote of the Board of  Directors.  The Chairman of the Board shall
direct the long-term  strategic  planning  process of the  Corporation and shall
also  lend his or her  expertise  to the  President,  as may be  requested  from
time-to-time  by the President.  The Chairman shall be a member of the Executive
Committee.

Section 5.3  Vice-Chairman.  The  Vice-Chairman of the Board shall be a director
and shall  preside  at  meetings  of the Board of  Directors  in the  absence or
inability to act of the Chairman of the Board or meetings of stockholders in the
absence or inability to act of the Chief  Executive  Officer and the Chairman of
the  Board.  The  Vice-Chairman  shall  perform  such  other  duties as may from
time-to-time  be  assigned to him or her by  Supermajority  Vote of the Board of
Directors.  The Vice-Chairman  shall be a member of the Executive  Committee and
the Corporate Governance Committee.

Section 5.4 Chief  Executive  Officer.  The Chief  Executive  Officer shall be a
director  and shall  preside at all  meetings of the  stockholders,  and, in the
absence or inability to act of the Chairman of the Board and the  Vice-Chairman,
meetings of the Board of Directors,  and shall submit a report of the operations
of the  Corporation  for the fiscal  year to the  stockholders  at their  annual
meeting and from time-to-time shall report to the Board of Directors all matters
within his or her knowledge  which the interests of the  Corporation may require
be brought to their notice. The Chief Executive Officer shall be the chairman of
the  Executive  Committee  and ex officio a member of all  standing  committees.
Where the offices of President and Chief Executive Officer are held by different
individuals, the President will report directly to the Chief Executive Officer.

Section 5.5 The President. The President shall be the chief operating officer of
the  Corporation.  The President  shall have general and active  management  and
direction  of the  affairs of the  Corporation,  shall have  supervision  of all
departments  and of all officers of the  Corporation,  shall see that the orders
and  resolutions  of the Board of Directors and of the  Executive  Committee are
carried into effect, and shall have the general powers and duties of supervision
and management  usually vested in the office of President of a corporation.  All
corporate  officers and functions  except those reporting to the Chairman of the
Board or the Chief Executive Officer shall report directly to the President.

Section 5.6 The Vice-Presidents.  The Vice-Presidents  shall perform such duties
as the Board of Directors shall, from time to time,  require.  In the absence or
incapacity of the President,  the Vice President  designated by the President or
Board of Directors or Executive  Committee  shall exercise the powers and duties
of the President.

Section 5.7 The Secretary.  The Secretary shall attend all meetings of the Board
of Directors, of the Executive Committee and any other committee of the Board of
Directors and of the  stockholders and act as clerk thereof and record all votes
and the minutes of all  proceedings  in a book to be kept for that purpose,  and
shall  perform  like  duties for the  standing  committees  when  required. 

The  Secretary  shall  keep in safe  custody  the seal of the  corporation  and,
whenever authorized by the Board of Directors or the Executive Committee,  affix
the seal to any instrument requiring the same.

The  Secretary  shall see that proper notice is given of all the meetings of the
stockholders  of the Corporation and of the Board of Directors and shall perform
such  other  duties  as may be  prescribed  from  time to time by the  Board  of
Directors, the Chairman, the Chief Executive Officer, or the President.

Assistant Secretaries. At the request of the Secretary, or in his or her absence
or inability to act, the Assistant  Secretary or, if there be more than one, the
Assistant Secretary designated by the Secretary, shall perform the duties of the
Secretary  and when so acting shall have all the powers of and be subject to all
the restrictions of the Secretary.  The Assistant Secretaries shall perform such
other duties as may from time to time be assigned to them by the President,  the
Secretary, or the Board of Directors.

Section 5.8 The Treasurer.  The Treasurer shall be the financial  officer of the
Corporation, shall keep full and accurate accounts of all collections,  receipts
and  disbursements  in books  belonging to the  corporation,  shall  deposit all
moneys and other valuables in the name and to the credit of the Corporation,  in
such  depositories as may be directed by the Board of Directors,  shall disburse
the funds of the  Corporation  as may be ordered by the Board of Directors,  the
Chairman, the Chief Executive Officer, or the President,  taking proper vouchers
therefor,  and shall render to the President,  the Chief Executive Officer,  the
Chairman,  and/or  directors at all regular  meetings of the Board,  or whenever
they may require it, and to the annual meeting of the  stockholders,  an account
of all his or her  transactions  as Treasurer and of the financial  condition of
the Corporation.

The  Treasurer  shall also perform such other duties as the Board of  Directors,
the Chairman,  the Chief  Executive  Officer,  or the President may from time to
time require.

If required by the Board of Directors the Treasurer shall give the Corporation a
bond in a form and in a sum with surety  satisfactory  to the Board of Directors
for  the  faithful  performance  of the  duties  of his or her  office  and  the
restoration to the  Corporation in the case of his or her death,  resignation or
removal from office of all books, papers,  vouchers, money and other property of
whatever kind in his or her possession belonging to the Corporation.

Assistant Treasurers.  At the request of the Treasurer, or in his or her absence
or inability to act, the Assistant  Treasurer or, if there be more than one, the
Assistant Treasurer designated by the Treasurer, shall perform the duties of the
Treasurer  and when so acting shall have all the powers of and be subject to all
the restrictions of the Treasurer.  The Assistant  Treasurers shall perform such
other duties as may from time to time be assigned to them by the President,  the
Treasurer, or the Board of Directors.

Section  5.9 The  Comptroller.  The  Comptroller  shall  have  control  over all
accounts  and  records of the  Corporation  pertaining  to  moneys,  properties,
materials  and  supplies.  He or she shall  have  executive  direction  over the
bookkeeping and accounting  departments and shall have general  supervision over
the records in all other departments pertaining to moneys, properties, materials
and supplies.  He or she shall have such other powers and duties as are incident
to the office of Comptroller of a corporation  and shall be subject at all times
to the direction and control of the Board of Directors,  the Chairman, the Chief
Executive Officer, the President, or a Vice President.

Assistant  Comptrollers.  At the  request of the  Comptroller,  or in his or her
absence or inability to act, the Assistant Comptroller or, if there be more than
one, the Assistant Comptroller designated by the Comptroller,  shall perform the
duties of the  Comoptroller  and when so acting shall have all the powers of and
be  subject  to  all  the  restrictions  of  the   Comptroller.   The  Assistant
Comptrollers  shall  perform  such  other  duties  as may  from  time to time be
assigned to them by the President, the Comptroller, or the Board of Directors.

Section 5.10  Compensation  and Bond.  The  compensation  of the officers of the
Corporation  shall  be  fixed  by the  Compensation  Committee  of the  Board of
Directors,  but this power may be  delegated  to any officer in respect of other
officers under his or her control.  The  Corporation  may secure the fidelity of
any or all of its officers, agents or employees by bond or otherwise.

ARTICLE VI 
Indemnification

Section 6.1  Indemnification of Directors,  Officers,  Employees and Agents. (A)
Any  person  who was or is a party  or is  threatened  to be made a party to any
threatened,  pending or completed  action,  suit or  proceeding,  whether civil,
criminal,  administrative or investigative  (other than any action or suit by or
in the right of the  Corporation) by reason of the fact that he or she is or was
a director,  officer, employee or agent of the Corporation, or is or was serving
at the request of the Corporation as a director,  officer,  employee or agent of
another  corporation,  partnership,  joint  venture,  trust or other  enterprise
(specifically  including  employee  benefit plans),  shall be indemnified by the
Corporation,  if, as and to the extent  authorized  by applicable  law,  against
expenses   (specifically   including   attorney's   fees),   judgments,    fines
(specifically including any excise taxes assessed on a person with respect to an
employee  benefit plan) and amounts paid in settlement  actually and  reasonably
incurred  by him or her in  connection  with the defense or  settlement  of such
action, suit or proceeding,  if he or she acted in good faith and in a manner he
or she reasonably  believed to be in or not opposed to the best interests of the
Corporation  and,  with respect to any  criminal  action or  proceeding,  had no
reasonable cause to believe his or her conduct was unlawful.  The termination of
any action, suit or proceeding by judgment, order, settlement, or conviction, or
upon a plea of nolo contendere or its equivalent, shall not, of itself, create a
presumption  that the person did not act in good faith and in a manner he or she
reasonably  believed  to be in and not  opposed  to the  best  interests  of the
Corporation  and, with respect to any criminal  action or proceeding,  he or she
had no reasonable cause to believe his or her conduct was unlawful.

(B) The  Corporation  shall,  to the extent not  prohibited by  applicable  law,
indemnify  or  agree  to  indemnify  any  person  who was or is a  party,  or is
threatened to be made a party, to any threatened,  pending,  or completed action
or suit by or in the right of the  Corporation  to  procure a  judgement  in its
favor  by  reason  of the  fact  that he or she is or was a  director,  officer,
employee, or agent of the Corporation or is or was serving at the request of the
Corporation  as a  director,  trustee,  officer,  employee,  or agent of another
corporation,  domestic or foreign, non-profit or for-profit,  partnership, joint
venture,  trust or other  enterprise  (specifically  including  employee benefit
plans),  against  expenses  (including  attorneys' fees) actually and reasonably
incurred  by him or her in  connection  with the defense or  settlement  of such
action  or suit if he or she  acted in good  faith  and in a  manner  reasonably
believed  to be in or not  opposed  to the best  interests  of the  Corporation;
provided that, no  indemnification  shall be made in respect of any claim, issue
or matter as to which such person  shall have been  adjudged to be liable to the
Corporation  unless and only to the  extent  that the Court of  Chancery  or the
court in which such action or suit was brought shall determine upon  application
that, despite the adjudication of liability but in view of all the circumstances
of the case, such person is fairly and reasonably entitled to indemnity for such
expenses which the Court of Chancery or such other court shall deem proper.

(C)  To  the  extent  that  a  director,  officer,  employee,  or  agent  of the
Corporation  has been  successful  on the merits or  otherwise in defense of any
action,  suit, or proceeding  referred to in the  paragraphs  (A) or (B) of this
Section,  or in defense of any claim,  issue, or matter therein, he or she shall
be  indemnified  against  expenses,   specifically  including  attorneys'  fees,
actually and reasonably incurred by him or her in connection therewith.

(D) Any  indemnification  under  Paragraphs (A) and (B) of this Section,  unless
ordered by a court,  shall be made by the Corporation  only as authorized in the
specific  case  upon a  determination  that  indemnification  of  the  director,
trustee,  officer,  employee, or agent is proper in the circumstances because he
or she has met the applicable  standard of conduct set forth in such  Paragraphs
(A) and (B).  Such  determination  shall be made as  follows:  (1) the  Board of
Directors by a majority  vote of a quorum  consisting  of directors who were not
parties to such action,  suit,  or  proceeding;  (2) if the quorum  described in
(D)(1) of this  Section is not  obtainable  or, even if  obtainable  a quorum of
disinterested  directors so directs,  by independent  legal counsel in a written
opinion; or (3) by the stockholders.

Section 6.2 Advances for Litigation  Expenses.  Expenses  (including  attorneys'
fees) incurred by a director,  officer, employee, or agent of the Corporation in
defending any civil,  criminal,  administrative or investigative action, suit or
proceeding,  shall be paid by the Corporation as they are incurred in advance of
the final  disposition  of such action,  suit or  proceeding  upon receipt of an
undertaking by or on behalf of such director,  officer,  employee, or agent: (1)
to  repay  such  amount  if it shall  ultimately  be  determined  that he is not
entitled to be indemnified by the  Corporation as authorized in this Article VI;
and (2) to cooperate reasonably with the Corporation concerning the action, suit
or proceeding.

Section 6.3 Indemnification  Nonexclusive.  The indemnification provided by this
Article  shall not be  exclusive of and shall be in addition to any other rights
granted to those seeking indemnification under the Certificate of Incorporation,
these  By-Laws,  any  agreement,  any  vote  of  stockholders  or  disinterested
directors or otherwise, both as to action in his or her official capacity and as
to action in another capacity while holding such office and shall continue as to
a person who has ceased to be a director,  trustee, officer,  employee, or agent
and shall inure to the benefit of the heirs,  executors,  and  administrators of
such a person.

Section 6.4  Indemnity  Insurance.  The  Corporation  may  purchase and maintain
insurance  or furnish  similar  protection,  including  but not limited to trust
funds, letters of credit, or self-insurance,  on behalf of or for any person who
is or was a director,  officer, employee, or agent of the Corporation,  or is or
was serving at the request of the Corporation as a director,  trustee,  officer,
employee or agent of another corporation,  domestic or foreign, nonprofit or for
profit,  partnership,  joint venture,  trust, or other  enterprise,  against any
liability  asserted  against  him or her and  incurred by him or her in any such
capacity,  or  arising  out of his or her  status  as such,  whether  or not the
Corporation  would have the power to indemnify him or her against such liability
under this Article.  Insurance may be purchased from or maintained with a person
in which the Corporation has a financial interest.

Section 6.5 Definitions. For purposes of this Article: (1) a person who acted in
good faith and in a manner he or she  reasonably  believed to be in the interest
of  the  participants  and  beneficiaries  of an  employee  benefit  plan  shall
conclusively  be  deemed  to have  acted in a manner  "not  opposed  to the best
interests  of the  Corporation";  (2) a person  shall be deemed to have acted in
"good faith" and in a manner he  reasonably  believed to be in or not opposed to
the best interests of the  Corporation,  or, with respect to any criminal action
or  proceeding,  to have had no  reasonable  cause to believe  his  conduct  was
unlawful,  if his  action is based on the  records  or books of  account  of the
Corporation  or another  enterprise,  or on  information  supplied to him by the
officers of the Corporation or another enterprise in the course of their duties,
or on the advice of legal counsel for the  Corporation or another  enterprise or
on  information  or records given or reports made to the  Corporation or another
enterprise by an independent  certified public  accountant or by an appraiser or
other  expert  selected  with  reasonable  care by the  Corporation  or  another
enterprise;  (3) the term "another  enterprise" as used in this Article VI shall
mean any other corporation or any partnership,  joint venture,  trust,  employee
benefit plan or other  enterprise  of which such person is or was serving at the
request of the Corporation as a director,  officer,  employee or agent;  and (4)
references  to "the  Corporation"  shall  include,  in addition to the resulting
corporation,  any  constituent  corporation  (including  any  constituent  of  a
constituent)  absorbed in a  consolidation  or merger,  which,  if its  separate
existence  had  continued,  would have had power and  authority to indemnify its
directors, officers, employees, and agents.

ARTICLE VII
Common Stock

Section 7.1 Certificates.  Certificates for stock of the Corporation shall be in
such form as shall be approved by the Board of Directors  and shall be signed in
the  name  of  the  Corporation  by the  Chairman  or  the  President  or a Vice
President,  and by the Treasurer or an Assistant Treasurer,  or the Secretary or
an Assistant  Secretary.  Such  certificates  may be sealed with the seal of the
Corporation  or  a  facsimile  thereof.  Any  of  or  all  the  signatures  on a
certificate may be a facsimile. In case any officer, transfer agent or registrar
who has signed or whose  facsimile  signature has been placed upon a certificate
shall have ceased to be such officer,  transfer  agent or registrar  before such
certificate is issued,  it may be issued by the Corporation with the same effect
as if he or she were such  officer,  transfer  agent or registrar at the date of
issue.

                  Section 7.2  Transfers  of Stock.  Transfers of stock shall be
made only upon the books of the Corporation by the holder,  in person or by duly
authorized attorney, and on the surrender of the certificate or certificates for
such stock  properly  endorsed.  The Board of Directors  shall have the power to
make all such rules and regulations,  not  inconsistent  with the Certificate of
Incorporation  and these By-Laws and the law, as the Board of Directors may deem
appropriate  concerning the issue, transfer and registration of certificates for
stock of the  Corporation.  The Board of Directors or the Finance  Committee may
appoint one (1) or more transfer agents or registrars of transfers, or both, and
may require all stock certificates to bear the signature of either or both.
               
Section 7.3 Lost, Stolen or Destroyed Certificates.  The Corporation may issue a
new stock certificate in the place of any certificate  theretofore issued by it,
alleged to have been lost, stolen or destroyed,  and the Corporation may require
the  owner of the  lost,  stolen or  destroyed  certificate  or his or her legal
representative to give the Corporation a bond sufficient to indemnify it against
any claim that may be made against it on account of the alleged  loss,  theft or
destruction of any such certificate or the issuance of any such new certificate.
The Board of  Directors  may  require  such  owner to satisfy  other  reasonable
requirements.
                
Section 7.4 Stockholder Record Date. In order that the Corporation may determine
the stockholders entitled to notice of or to vote at any meeting of stockholders
or any adjournment thereof, or to express consent to corporate action in writing
without a meeting,  or  entitled  to receive  payment of any  dividend  or other
distribution  or allotment of any rights,  or entitled to exercise any rights in
respect of any change,  conversion  or exchange of stock,  or for the purpose of
any other lawful  action,  the Board of Directors may fix, in advance,  a record
date,  which  shall not be more than 60 nor less than 10 days before the date of
such  meeting,  nor more than sixty days  prior to any other  action.  Only such
stockholders  as shall be  stockholders  of record on the date so fixed shall be
entitled to notice of, and to vote at, such meeting and any adjournment thereof,
or to give  such  consent,  or to  receive  payment  of such  dividend  or other
distribution,  or to  exercise  such  rights  in  respect  of any  such  change,
conversion or exchange of stock,  or to participate in such action,  as the case
may  be,  notwithstanding  any  transfer  of  any  stock  on  the  books  of the
Corporation after any record date so fixed.

If no record  date is fixed by the Board of  Directors,  (l) the record date for
determining  stockholders  entitled  to  notice  of or to vote at a  meeting  of
stockholders  shall be at the close of  business on the day next  preceding  the
date on which  notice  is given,  or,  if  notice is waived by all  stockholders
entitled  to vote at the  meeting,  at the  close  of  business  on the day next
preceding  the day on which  the  meeting  is held and (2) the  record  date for
determining stockholders for any other purpose shall be at the close of business
on the day on which  the  Board of  Directors  adopts  the  resolution  relating
thereto.

A determination  of stockholders of record entitled to notice of or to vote at a
meeting of stockholders shall apply to any adjournment of the meeting; provided,
however, that the Board of Directors may fix a new record date for the adjourned
meeting.

Section 7.5 Beneficial  Owners.  The Corporation  shall be entitled to recognize
the exclusive  right of a person  registered on its books as the owner of shares
to receive  dividends,  and to vote as such owner,  and to hold liable for calls
and  assessments a person  registered  on its books as the owner of shares,  and
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, except as otherwise provided by law.

ARTICLE VIII
Seal

Section  8.1 Seal.  The seal of the  Corporation  shall be  circular in form and
shall bear,  in addition to any other emblem or device  approved by the Board of
Directors,  the name of the Corporation,  the year of its  incorporation and the
words "Corporate  Seal" and "Delaware".  The seal may be used by causing it or a
facsimile thereof to be impressed or affixed or in any other manner reproduced.

ARTICLE IX
Waiver of Notice

Section  9.1  Waiver  of  Notice.  Whenever  notice is  required  to be given by
statute,  or under any provision of the  Certificate of  Incorporation  or these
By-Laws,  a written  waiver  thereof,  signed by the person  entitled to notice,
whether before or after the time stated therein,  shall be deemed  equivalent to
notice.  In the case of a  stockholder,  such  waiver of notice may be signed by
such stockholder's attorney or proxy duly appointed in writing.  Attendance of a
person at a meeting shall constitute a waiver of notice of such meeting,  except
when the person  attends a meeting for the express  purpose of  objecting at the
beginning of the meeting, to the transaction of any business because the meeting
is not lawfully  called or convened.  Neither the business to be transacted  at,
nor the  purpose  of,  any  regular  or  special  meeting  of the  stockholders,
directors  or members of a  committee  of  directors  need be  specified  in any
written waiver of notice.

ARTICLE X
Fiscal Year

Section 10.1 Fiscal Year. The Fiscal Year of the corporation  shall begin on the
first day of January and  terminate  on the  thirty-first  day of December  each
year.

ARTICLE XI 
Contracts, Checks, etc.

Section  11.1  Contracts,  Checks,  etc.  The Board of  Directors or the Finance
Committee may by  resolution  adopted at any meeting  designate  officers of the
Corporation who may in the name of the Corporation  execute  contracts,  checks,
drafts, and orders for the payment of money in its behalf and, in the discretion
of the Board of  Directors  or the Finance  Committee,  such  officers may be so
authorized  to sign such  contracts or checks  singly  without the  necessity of
counter-signature.

ARTICLE XII
Amendments

Section 12.1 Amendments. Except as set forth below, these By-Laws may be amended
or repealed by the Board of Directors or by the affirmative  vote of the holders
of a majority of the issued and outstanding common stock of the Corporation,  or
by the unanimous  written  consent of the holders of the issued and  outstanding
common stock of the Corporation.

Notwithstanding the foregoing paragraph,  the affirmative vote of the holders of
at least  80% of the  issued  and  outstanding  shares  of  common  stock of the
Corporation shall be required to amend,  alter or repeal, or adopt any provision
inconsistent  with, the  requirements of Section 2.2,  Section 3.1, Section 3.2,
Section 3.3 or this  paragraph of Section 12.1 of these  ByLaws,  in addition to
any requirements of law and any provisions of the Certificate of  Incorporation,
any By-law,  or any resolution of the Board of Directors adopted pursuant to the
Certificate of Incorporation (and  notwithstanding  that a lesser percentage may
be specified by law, the  Certificate  of  Incorporation,  these  By-Laws,  such
resolution, or otherwise).

Notwithstanding any of the foregoing,  the affirmative vote of a majority of the
holders of the issued and outstanding  common stock of the Corporation  shall be
required to amend, alter or repeal, or adopt any provision inconsistent with (i)
any  provision of these ByLaws  requiring a  Supermajority  Vote of the Board of
Directors   (including   this   provision   of   Section   12.1)   or  (ii)  the
responsibilities  of the Chief  Executive  Officer or  President as set forth in
Section 5.4 or Section 5.5, and the Board of Directors  shall not  recommend any
such  amendment  to such  provisions  to the  stockholders  unless the  proposed
amendment is approved by the Board of Directors acting by Supermajority Vote.

ARTICLE XIII
Dividends

Section 13.1  Dividends.  Dividends  upon the capital stock of the  Corporation,
subject to the provisions of the  Certificate of  Incorporation,  if any, may be
declared by the Board of Directors at any regular or special meeting, and may be
paid in cash, in property,  or in shares of the capital stock. Before payment of
any  dividend,  there  may be set  aside  out of any  funds  of the  Corporation
available for dividends  such sum or sums as the Board of Directors from time to
time, in its absolute discretion,  deems proper as a reserve or reserves to meet
contingencies,  or for equalizing dividends, or for repairing or maintaining any
property  of the  Corporation,  or for any  proper  purpose,  and the  Board  of
Directors may modify or abolish any such reserve.
  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-3
<SEQUENCE>3
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>



PSI ENERGY, INC.

Effective  July 10,  1997,  the second  paragraph  of  ARTICLE D of the  Amended
Articles of Consolidation  of PSI Energy,  Inc. was amended and now reads as set
forth below:

The name and post  office  address  of its  resident  agent are C T  Corporation
System, One North Capitol Avenue, Indianapolis, Marion County, Indiana.
  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-3
<SEQUENCE>4
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>


                     THE UNION LIGHT, HEAT AND POWER COMPANY

Effective July 24, 1997, ARTICLE THIRD of the Restated Articles of Incorporation
of The Union  Light,  Heat and Power  Company  was  amended and now reads as set
forth below:

                                  ARTICLE THIRD

The place in the Commonwealth of Kentucky where the registered office is located
is C T  Corporation  System,  c/o Kentucky  Home Life  Building,  in the City of
Louisville,  and the County of Jefferson, and the principal place of business of
the Company is located at 107 Brent Spence Square, in the City of Covington, and
the County of Kenton.






Effective July 24, 1997, Section 1 of ARTICLE I of the By-Laws of The Union 
Light, Heat and Power Company was amended and now reads as set forth below:


                                    ARTICLE I

                                     Offices

Section 1. Offices. The registered office of the Corporation shall be located in
the  City  of  Louisville,  Jefferson  County,  Commonwealth  of  Kentucky.  The
Corporation  may establish  branch  offices and conduct and carry on business at
such other places within or without the Commonwealth of Kentucky as the Board of
Directors may from time to time fix or designate,  and any business conducted or
carried on at such other place or places shall be as binding and effectual as if
transacted at the registered office of the Corporation.

  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-4
<SEQUENCE>5
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>

  


                                PSI ENERGY, INC.

                                       AND

                              THE FIFTH THIRD BANK,
                                     Trustee


                                       
                          Third Supplemental Indenture

                           Dated as of March 15, 1998

                                       To

                                    Indenture

                          Dated as of November 15, 1996
                                       


        7.25% JUnior Maturing Principal Securities ("JUMPS-SM-") Due 2028


         THIRD SUPPLEMENTAL  INDENTURE,  dated as of March 15, 1998, between PSI
Energy,  Inc., a corporation  duly  organized and existing under the laws of the
State of Indiana (herein called the "Company"),  having its principal  office at
1000 East Main Street,  Plainfield,  Indiana 46168, and The Fifth Third Bank, an
Ohio banking  corporation,  as Trustee  (herein called the "Trustee")  under the
Indenture dated as of November 15, 1996 between the Company and the Trustee,  as
supplemented (the "Indenture").

                             Recitals of the Company

         The Company has executed and  delivered the Indenture to the Trustee to
provide for the issuance from time to time of its unsecured debentures, notes or
other evidences of indebtedness (the "Securities"),  to be issued in one or more
series as provided in the Indenture.

Pursuant to the terms of the Indenture,  the Company  desires to provide for the
establishment  of a new series of its Securities to be known as its 7.25% JUnior
Maturing  Principal  Securities   ("JUMPS-SM-")  Due  2028  (herein  called  the
"Debentures"), in this Third Supplemental Indenture.

         All things necessary to make this Third Supplemental  Indenture a valid
agreement of the Company have been done.

         Now, Therefore, This Third Supplemental Indenture Witnesseth:

         For  and in  consideration  of the  premises  and the  purchase  of the
Debentures  by the Holders  thereof,  it is mutually  agreed,  for the equal and
proportionate benefit of all Holders of the Debentures, as follows:


                                   ARTICLE ONE

                             Terms of the Debentures

Section 101.  There is hereby  authorized a series of Securities  designated the
"7.25% JUnior Maturing Principal Securities  ("JUMPS-SM-") Due 2028", limited in
aggregate principal amount to $100,000,000 (except as provided in Section 301(2)
of the  Indenture).  The Debentures  shall mature and the principal shall be due
and payable  together with all accrued and unpaid interest  thereon on March 15,
2028 and shall be issued in the form of a  registered  Global  Security  without
coupons,  registered  in the name of Cede & Co.,  as nominee  of the  Depository
Trust Company (the "Depositary").

         Section 102. The provisions of Section 305 of the Indenture  applicable
to Global Securities shall apply to the Debentures.

         Section  103.  Interest  on each of the  Debentures  shall  be  payable
semiannually  on March  15 and  September  15 in each  year  (each an  "Interest
Payment  Date"),  commencing  on  September  15,  1998,  at the rate  per  annum
specified in the  designation of the Debentures from March 15, 1998, or from the
most  recent  Interest  Payment  Date to which  interest  has been  paid or duly
provided for. The interest so payable, and punctually paid or duly provided for,
on any  Interest  Payment  Date will be paid to the  Person  in whose  name such
Debenture (or one or more Predecessor  Securities) is registered at the close of
business  on the  Regular  Record  Date for such  interest,  which  shall be the
Business Day  immediately  preceding  such Interest  Payment Date. The amount of
interest  payable for any period will be computed on the basis of a 360-day year
of twelve 30-day  months.  As used herein,  "Business  Day" means any day, other
than a Saturday or Sunday,  or a day on which banking  institutions in New York,
New York are authorized or obligated by law or executive order to be closed.

         Section 104.  Subject to agreements with or the rules of the Depositary
or any successor  book-entry  security  system or similar system with respect to
Global  Securities,  payments  of interest  will be made by check  mailed to the
Holder of each  Debenture  at the address  shown in the Security  Register,  and
payments of the principal  amount of each  Debenture will be made at maturity by
check  against  presentation  of the  Debenture  at the  office or agency of the
Trustee.

         Section 105. The Debentures  shall be issued in denominations of $1,000
or any integral multiple of $1,000.

         Section 106.  Principal and interest on the Debentures shall be payable
in the coin or currency of the United States of America,  which,  at the time of
payment, is legal tender for public and private debts.

         Section 107. The Debentures shall be subject to defeasance and covenant
defeasance,  at the Company's  option, as provided for in Sections 1302 and 1303
of the Indenture.

Section  108.  Subject  to the terms of  Article  Eleven of the  Indenture,  the
Company shall have the right to redeem the Debentures, in whole but not in part,
from time to time and at any time (such  redemption,  an "Optional  Redemption",
and the date thereof,  the "Optional  Redemption  Date"),  upon not less than 30
days' notice to the holders,  at a redemption  price equal to the sum of (A) the
greater of (i) 100% of the principal  amount of the Debentures to be redeemed or
(ii) the sum of the present values of the Remaining  Scheduled  Payments thereon
discounted to the Optional  Redemption  Date on a semiannual  basis  (assuming a
360-day year  consisting of twelve  30-day  months) at the Treasury Rate plus 20
basis  points,  less  the  Applicable  Accrued  Interest  Amount  plus  (B)  the
Applicable Accrued Interest Amount.

         "Applicable  Accrued Interest Amount" means, at the Optional Redemption
Date, the amount of interest  accrued and unpaid from the prior interest payment
date to the Optional  Redemption Date on the Debentures  subject to the Optional
Redemption determined at the rate per annum shown in the title thereof, computed
on the basis of a 360-day year of twelve 30-day months.

         "Comparable  Treasury Issue" means the United States Treasury  security
selected by an Independent  Investment Banker as having a maturity that would be
utilized,  at the time of selection and in accordance  with customary  financial
practice,  in pricing new issues of  corporate  debt  securities  of  comparable
maturity to the remaining term of the Debentures to be redeemed  pursuant to the
Optional Redemption.  "Independent Investment Banker" means one of the Reference
Treasury Dealers appointed by the Trustee after consultation with the Company.

         "Comparable  Treasury  Price"  means,  with  respect  to  the  Optional
Redemption  Date, the average of the Reference  Treasury  Dealer  Quotations for
such Optional Redemption Date.

         "Reference  Treasury  Dealer" means each of Salomon Brothers Inc, First
Chicago  Capital  Markets,  Inc.,  and their  respective  successors;  provided,
however,  that  if  any  of the  foregoing  shall  cease  to be a  primary  U.S.
Government  securities dealer in New York City (a "Primary Treasury Dealer") the
Company will substitute  therefor another Primary  Treasury  Dealer.  "Reference
Treasury  Dealer  Quotations"  means,  with respect to each  Reference  Treasury
Dealer and any redemption  date, the average,  as determined by the Trustee,  of
the bid and asked prices for the Comparable  Treasury  Issue  (expressed in each
case as a percentage of its principal  amount)  quoted in writing to the Trustee
by such  Reference  Treasury  Dealer at 5:00  p.m.  on the  third  Business  Day
preceding such redemption date.

         "Remaining  Scheduled  Payments" means,  with respect to any Debenture,
the remaining  scheduled  payments of the  principal  thereof to be redeemed and
interest  thereon that would be due after the Optional  Redemption  Date but for
the Optional Redemption.

         "Treasury Rate" means, with respect to the Optional Redemption Date (if
any), the rate per annum equal to the semiannual equivalent yield to maturity of
the Comparable  Treasury  Issue,  assuming a price for the  Comparable  Treasury
Issue  (expressed  as a  percentage  of  its  principal  amount)  equal  to  the
Comparable Treasury Price for such Optional Redemption Date.

         Section 109. The Company  shall have the right,  at any time during the
term of the Debentures,  from time to time to extend the interest payment period
of such Debentures for up to the earlier of 10 consecutive semiannual periods or
the maturity of the Debentures (the "Extended Interest Payment Period"),  at the
end of which  period  the  Company  shall pay all  interest  accrued  and unpaid
thereon (together with interest thereon at the rate specified for the Debentures
to the extent permitted by applicable law);  provided that, during such Extended
Interest  Payment Period,  the Company shall not declare or pay any dividend on,
or purchase,  acquire or make a liquidation  payment with respect to, any of its
capital  stock or make any  guarantee  payments  with respect to the  foregoing.
Prior to the  termination  of any such Extended  Interest  Payment  Period,  the
Company may further extend such period,  provided that such period together with
all such further extensions  thereof shall not exceed 10 consecutive  semiannual
periods or extend beyond the maturity of the Debentures. Upon the termination of
any  Extended  Interest  Payment  Period and upon the payment of all accrued and
unpaid interest then due, the Company may select a new Extended Interest Payment
Period,  subject to the  foregoing  requirements.  No interest  shall be due and
payable during an Extended Interest Payment Period, except at the end thereof.

         The Company  shall give the Holders of the  Debentures  and the Trustee
written  notice of its selection of such  Extended  Interest  Payment  Period 10
business days prior to the earlier of (i) the next succeeding  Interest  Payment
Date or (ii) the date the  Company is  required to give notice to Holders of the
Debentures  of the record or payment date of such interest  payment,  but in any
event not less than two business days prior to such record date.  The semiannual
period in which any notice is given pursuant to this paragraph shall  constitute
one of the 10 semiannual  periods which comprise the maximum  Extended  Interest
Payment Period.

         Section 110. The provisions of Article  Fourteen of the Indenture shall
apply with respect to the Debentures. Such Article provides, among other things,
that the payment of principal,  premium,  if any, and interest on the Debentures
are  subordinate and subject in right of payment to the prior payment in full of
all Senior Debt of the Company,  whether  outstanding  at the date of this Third
Supplemental Indenture or thereafter incurred.


                                   ARTICLE TWO

                             Form of the Debentures

Section 201. The  Debentures are to be  substantially  in the following form and
shall  include  substantially  the legend  shown so long as the  Debentures  are
Global Securities:


                           (FORM OF FACE OF DEBENTURE)


No. R-1                                                             $100,000,000

CUSIP No.  693627AE1

                                PSI ENERGY, INC.

            7.25% JUNIOR MATURING PRINCIPAL SECURITIES ("JUMPS-SM-")
                                    DUE 2028

UNLESS THIS  CERTIFICATE  IS PRESENTED BY AN  AUTHORIZED  REPRESENTATIVE  OF THE
DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION ("DTC"), TO ISSUER OR ITS AGENT
FOR REGISTRATION OF TRANSFER,  EXCHANGE,  OR PAYMENT AND SUCH CERTIFICATE ISSUED
IS REGISTERED IN THE NAME OF CEDE & CO. OR IN SUCH OTHER NAME AS IS REQUESTED BY
AN AUTHORIZED REPRESENTATIVE OF DTC (AND ANY PAYMENT IS MADE TO CEDE & CO. OR TO
SUCH OTHER ENTITY AS IS REQUESTED BY AN AUTHORIZED  REPRESENTATIVE  OF DTC), ANY
TRANSFER, PLEDGE, OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON
IS WRONGFUL INASMUCH AS THE REGISTERED OWNER HEREOF, CEDE & CO., HAS AN INTEREST
HEREIN.

PSI ENERGY,  INC., a corporation  duly  organized and existing under the laws of
the State of Indiana  (herein  called the  "Company",  which term  includes  any
successor Person under the Indenture hereafter referred to), for value received,
hereby promises to pay to CEDE & CO., or registered  assigns,  the principal sum
of One Hundred Million and No/100 Dollars  ($100,000,000) on March 15, 2028, and
to pay  interest  thereon  from March 15, 1998 or from the most recent  Interest
Payment Date to which interest has been paid or duly provided for,  semiannually
(subject to deferral as set forth below),  on March 15 and September 15, in each
year,  commencing  September 15, 1998, at the rate of 7.25% per annum, until the
principal  hereof is paid or made available for payment.  The amount of interest
payable on any Interest Payment Date shall be computed on the basis of a 360-day
year of twelve 30-day months.  The interest so payable,  and punctually  paid or
duly  provided  for,  on any  Interest  Payment  Date will,  as  provided in the
Indenture,  be paid to the  Person in whose name this  Security  (or one or more
Predecessor  Securities)  is  registered at the close of business on the Regular
Record Date for such  interest,  which  shall be the  Business  Day  immediately
preceding such Interest  Payment Date. Any such interest not so punctually  paid
or duly  provided for will  forthwith  cease to be payable to the Holder on such
Regular  Record  Date and may  either be paid to the  Person in whose  name this
Security (or one or more  Predecessor  Securities) is registered at the close of
business on a Special Record Date for the payment of such Defaulted  Interest to
be fixed by the Trustee,  notice whereof shall be given to Holders of Securities
of this series not less than 10 days prior to such Special  Record  Date,  or be
paid  at any  time  in  any  other  lawful  manner  not  inconsistent  with  the
requirements  of any securities  exchange on which the Securities of this series
may be listed, and upon such notice as may be required by such exchange,  all as
more fully provided in the Indenture.

         Payment of the principal of (and premium,  if any) and interest on this
Security  will be made at the corporate  trust office of the Trustee  maintained
for that  purpose in the City of  Cincinnati,  in such coin or  currency  of the
United  States of America as at the time of payment is legal  tender for payment
of public  and  private  debts;  provided,  however,  that at the  option of the
Company  payment of interest  may be made by check  mailed to the address of the
Person entitled thereto as such address shall appear in the Security Register.

         Any payment on this Security due on any day which is not a Business Day
in the City of New York  need  not be made on such  day,  but may be made on the
next  succeeding  Business  Day with the same force and effect as if made on the
due date and no interest  shall  accrue for the period from and after such date,
unless such payment is a payment at maturity or upon  redemption,  in which case
interest shall accrue thereon at the stated rate for such additional days.

         As used herein,  "Business Day" means any day, other than a Saturday or
Sunday,  or a day on  which  banking  institutions  in New  York,  New  York are
authorized or obligated by law or executive order to be closed.

         Reference is hereby made to the further provisions of this Security set
forth  on  the  reverse  hereof  including,   without   limitation,   provisions
subordinating  the payment of the principal  hereof and any premium and interest
hereon to the  payment in full of all Senior  Debt as defined in the  Indenture,
which further  provisions  shall for all purposes have the same effect as if set
forth at this place.

Unless the certificate of authentication hereon has been executed by the Trustee
referred to on the reverse hereof by manual  signature,  this Security shall not
be entitled to any benefit under the Indenture or be valid or obligatory for any
purpose.

         In Witness  Whereof,  the Company has caused this instrument to be duly
executed.

                                PSI ENERGY, INC.



                                 By.............




                          CERTIFICATE OF AUTHENTICATION

Dated:

         This is one of the Securities of the series designated therein referred
to in the within-mentioned Indenture.

                              THE FIFTH THIRD BANK,
                                   as Trustee

                                By...............
                              Authorized Signatory




                         (FORM OF REVERSE OF DEBENTURE)


This  Security is one of a duly  authorized  issue of  securities of the Company
(herein called the "Securities"),  issued and to be issued in one or more series
under  an  Indenture,   dated  as  of  November  15,  1996  (herein  called  the
"Indenture",  which  term  shall  have  the  meaning  assigned  to  it  in  such
instrument),  between the Company and The Fifth Third Bank,  as Trustee  (herein
called the  "Trustee",  which term  includes  any  successor  trustee  under the
Indenture), and reference is hereby made to the Indenture for a statement of the
respective rights,  limitations of rights,  duties and immunities  thereunder of
the Company, the Trustee and the Holders of the Securities and of the terms upon
which the  Securities  are, and are to be,  authenticated  and  delivered.  This
Security  is  one of the  series  designated  on the  face  hereof,  limited  in
aggregate principal amount to $100,000,000.

The  indebtedness  evidenced by the  Securities of this series is, to the extent
and in the manner provided in the Indenture,  expressly  subordinate and subject
in right of  payment  to the prior  payment  in full of all  Senior  Debt of the
Company (as defined in the  Indenture)  whether  outstanding  at the date of the
Indenture or thereafter  incurred,  and this  Security is issued  subject to the
provisions of the Indenture with respect to such subordination.  Each holder and
owner of this Security,  by accepting the same,  agrees to and shall be bound by
such  provisions  and  authorizes  the Trustee in his or her behalf to take such
action as may be necessary or  appropriate to effectuate  the  subordination  so
provided and appoints the Trustee his or her attorney-in-fact for such purpose.

The  Indenture  contains  provisions  for  defeasance  at any time of the entire
indebtedness  of this  Security or certain  restrictive  covenants and Events of
Default with respect to this Security upon  compliance  with certain  conditions
set forth in the Indenture.

The Securities of this series are subject to optional  redemption,  in whole but
not in part,  from time to time and at any time (such  redemption,  an "Optional
Redemption",  and the date thereof,  the "Optional  Redemption Date"),  upon not
less than 30 days' notice to the holders, at a redemption price equal to the sum
of (A) the greater of (i) 100% of the principal amount of the Securities of this
series to be  redeemed or (ii) the sum of the  present  values of the  Remaining
Scheduled  Payments  thereon  discounted  to the Optional  Redemption  Date on a
semiannual basis (assuming a 360-day year consisting of twelve 30-day months) at
the Treasury Rate plus 20 basis points,  less the  Applicable  Accrued  Interest
Amount plus (B) the Applicable Accrued Interest Amount.

"Applicable Accrued Interest Amount" means, at the Optional Redemption Date, the
amount of interest  accrued and unpaid from the prior  interest  payment date to
the Optional  Redemption  Date on the  Securities of this series  subject to the
Optional Redemption determined at the rate per annum shown in the title thereof,
computed on the basis of a 360-day year of twelve 30-day months.

"Comparable  Treasury Issue" means the United States Treasury  security selected
by an Independent Investment Banker as having a maturity that would be utilized,
at the time of selection and in accordance with customary financial practice, in
pricing new issues of corporate  debt  securities of comparable  maturity to the
remaining term of the  Securities of this series to be redeemed  pursuant to the
Optional Redemption.  "Independent Investment Banker" means one of the Reference
Treasury Dealers appointed by the Trustee after consultation with the Company.

"Comparable Treasury Price" means, with respect to the Optional Redemption Date,
the  average of the  Reference  Treasury  Dealer  Quotations  for such  Optional
Redemption Date.

"Reference  Treasury  Dealer" means each of Salomon  Brothers Inc, First Chicago
Capital Markets, Inc., and their respective successors;  provided, however, that
if any of the foregoing shall cease to be a primary U.S.  Government  securities
dealer  in New  York  City  (a  "Primary  Treasury  Dealer")  the  Company  will
substitute therefor another Primary Treasury Dealer.  "Reference Treasury Dealer
Quotations"  means,  with  respect  to each  Reference  Treasury  Dealer and any
redemption date, the average, as determined by the Trustee, of the bid and asked
prices for the Comparable Treasury Issue (expressed in each case as a percentage
of its  principal  amount)  quoted in writing to the  Trustee by such  Reference
Treasury Dealer at 5:00 p.m. on the third Business Day preceding such redemption
date.

"Remaining  Scheduled  Payments"  means,  with respect to any Securities of this
series, the remaining scheduled payments of the principal thereof to be redeemed
and interest  thereon that would be due after the Optional  Redemption  Date but
for the Optional Redemption.

"Treasury  Rate" means,  with respect to the Optional  Redemption Date (if any),
the rate per annum equal to the semiannual  equivalent  yield to maturity of the
Comparable  Treasury Issue,  assuming a price for the Comparable  Treasury Issue
(expressed  as a percentage of its  principal  amount)  equal to the  Comparable
Treasury Price for such Optional Redemption Date.

If an Event of Default with respect to Securities of this series shall occur and
be  continuing,  the principal of the  Securities of this series may be declared
due and payable in the manner and with the effect provided in the Indenture.

The Company shall have the right, at any time during the term of the Securities,
from time to time to extend the interest  payment period of such  Securities for
up to the earlier of 10  consecutive  semiannual  periods or the maturity of the
Securities (the "Extended Interest Payment Period"),  at the end of which period
the Company shall pay all interest  accrued and unpaid  thereon  (together  with
interest  thereon  at the  rate  specified  for  the  Securities  to the  extent
permitted by applicable  law);  provided  that,  during such  Extended  Interest
Payment  Period,  the  Company  shall not  declare  or pay any  dividend  on, or
purchase,  acquire or make a  liquidation  payment  with  respect to, any of its
capital  stock or make any  guarantee  payments  with respect to the  foregoing.
Prior to the  termination  of any such Extended  Interest  Payment  Period,  the
Company may further extend such period,  provided that such period together with
all such further extensions  thereof shall not exceed 10 consecutive  semiannual
periods or extend beyond the maturity of the Securities. Upon the termination of
any  Extended  Interest  Payment  Period and upon the payment of all accrued and
unpaid interest then due, the Company may select a new Extended Interest Payment
Period,  subject to the  foregoing  requirements.  No interest  shall be due and
payable during an Extended Interest Payment Period, except at the end thereof.

The  Indenture  permits,  with  certain  exceptions  as  therein  provided,  the
amendment  thereof and the  modification  of the rights and  obligations  of the
Company  and the rights of the  Holders of the  Securities  of each series to be
affected under the Indenture at any time by the Company and the Trustee with the
consent of the Holders of a majority in principal  amount of the  Securities  at
the time Outstanding of each series to be affected.  The Indenture also contains
provisions  permitting  the  Holders of a majority  in  principal  amount of the
Securities of each series at the time  Outstanding,  on behalf of the Holders of
all Securities of such series,  to waive  compliance by the Company with certain
provisions of the  Indenture  and certain past defaults  under the Indenture and
their  consequences.  Any such consent or waiver by the Holder of this  Security
shall be conclusive  and binding upon such Holder and upon all future Holders of
this  Security  and of any  Security  issued upon the  registration  of transfer
hereof or in exchange herefor or in lieu hereof, whether or not notation of such
consent or waiver is made upon this Security.

As provided in and subject to the  provisions  of the  Indenture,  the Holder of
this Security shall not have the right to institute any proceeding  with respect
to the  Indenture  or for the  appointment  of a receiver  or trustee or for any
other  remedy  thereunder,  unless such Holder shall have  previously  given the
Trustee  written  notice of a  continuing  Event of Default  with respect to the
Securities of this series,  the Holders of not less than 35% in principal amount
of the Securities of this series at the time Outstanding shall have made written
request to the  Trustee  to  institute  proceedings  in respect of such Event of
Default as Trustee and offered the Trustee  reasonably  satisfactory  indemnity,
and the  Trustee  shall not have  received  from the  Holders of a  majority  in
principal  amount  of  Securities  of this  series  at the  time  Outstanding  a
direction inconsistent with such request, and shall have failed to institute any
such proceeding,  for 60 days after receipt of such notice, request and offer of
indemnity. The foregoing shall not apply to any suit instituted by the Holder of
this  Security for the  enforcement  of any payment of  principal  hereof or any
premium  or  interest  hereon on or after  the  respective  due dates  expressed
herein.

No reference herein to the Indenture and no provision of this Security or of the
Indenture shall alter or impair the obligation of the Company, which is absolute
and unconditional,  to pay the principal of and any premium and interest on this
Security  at the  times,  place and rate,  and in the coin or  currency,  herein
prescribed.

As provided in the  Indenture  and  subject to certain  limitations  therein set
forth,  the transfer of this Security is registrable  in the Security  Register,
upon  surrender of this Security for  registration  of transfer at the office or
agency of the  Company in any place where the  principal  of and any premium and
interest on this  Security are payable,  duly endorsed by, or  accompanied  by a
written  instrument  of  transfer  in form  satisfactory  to the Company and the
Security  Registrar  duly  executed by, the Holder  hereof or his attorney  duly
authorized in writing,  and thereupon one or more new  Securities of this series
and of like  tenor,  of  authorized  denominations  and for the  same  aggregate
principal amount, will be issued to the designated transferee or transferees.

The  Securities  of this series are  issuable  only in  registered  form without
coupons  in  denominations  of $1,000  and any  integral  multiple  thereof.  As
provided in the Indenture and subject to certain  limitations therein set forth,
Securities of this series are exchangeable for a like aggregate principal amount
of  Securities  of this  series  and of like  tenor  of a  different  authorized
denomination,  as  requested  by the Holder  surrendering  the same.  No service
charge shall be made for any such registration of transfer or exchange,  but the
Company  may  require  payment  of a sum  sufficient  to cover  any tax or other
governmental charge payable in connection therewith.

Prior to due  presentment  of this Security for  registration  of transfer,  the
Company,  the  Trustee and any agent of the Company or the Trustee may treat the
Person in whose name this  Security is  registered  as the owner  hereof for all
purposes,  whether or not this Security be overdue, and neither the Company, the
Trustee nor any such agent shall be affected by notice to the contrary.

All terms used in this Security  which are defined in the  Indenture  shall have
the meanings assigned to them in the Indenture.

                                  ARTICLE THREE

                          Original Issue of Debentures

         Section  301.   Debentures  in  the  aggregate   principal   amount  of
$100,000,000,  may, upon execution of this Third Supplemental Indenture, or from
time to time thereafter, be executed by the Company and delivered to the Trustee
for  authentication,  and the Trustee shall thereupon  authenticate  and deliver
said Debentures upon a Company Order without any further action by the Company.


                                  ARTICLE FOUR

                       Paying Agent and Security Registrar

Section  401.  The Fifth  Third  Bank  will be the  Paying  Agent  and  Security
Registrar for the Debentures.


                                  ARTICLE FIVE

                                Sundry Provisions

         Section  501.  Except as  otherwise  expressly  provided  in this Third
Supplemental Indenture or in the form of Debenture or otherwise clearly required
by the  context  hereof or  thereof,  all terms  used  herein or in said form of
Debenture  that are defined in the  Indenture  shall have the  several  meanings
respectively assigned to them thereby.

         Section 502. The Indenture,  as supplemented by this Third Supplemental
Indenture,   is  in  all  respects  ratified  and  confirmed,   and  this  Third
Supplemental  Indenture  shall be deemed part of the Indenture in the manner and
to the extent herein and therein provided.

                               ------------------

         This instrument may be executed in any number of counterparts,  each of
which so executed shall be deemed to be an original,  but all such  counterparts
shall together constitute but one and the same instrument.

         In  Witness  Whereof,   the  parties  hereto  have  caused  this  Third
Supplemental  Indenture  to be duly  executed as of the day and year first above
written.

                                PSI ENERGY, INC.



                                              By       /s/ William L. Sheafer
                                                         William L. Sheafer
                                                    Vice President and Treasurer






                        THE FIFTH THIRD BANK, as Trustee




                                              By                /s/ Kerry Byrne
                                                                  Kerry Byrne
                                                                Vice President
  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-10
<SEQUENCE>6
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>


                     FIRST AMENDMENT TO EMPLOYMENT AGREEMENT


         This First Amendment to Employment  Agreement date effective January 1,
1997, amends that certain Employment Agreement  ("Employment  Agreement") by and
among Cinergy  Corp., a Delaware  corporation  ('"Cinergy"),  Cinergy  Services,
Inc., a Delaware corporation ("Cinergy Service"),  Cinergy Investments,  Inc., a
Delaware  corporation  ("Cinergy  Investments"),  The  Cincinnati Gas & Electric
Company, an Ohio corporation ("CG&E"),  PSI Energy, Inc., an Indiana corporation
("PSI"),  and William J. Grealis (the  "Executive")  dated effective  January 1,
1995.  Cinergy,  Cinergy  Services,  Cinergy  Investments,  CG&E,  and PSI  will
sometimes  be  referred  to in this  First  Amendment  to  Employment  Agreement
collectively as the "Corporation." This First Amendment to Employment  Agreement
amends the Employment Agreement as follows:

1. The substantive  provisions of Section 1(b) are deleted in their entirety and
replaced with the following:

"The  Employment  Period of the  Executive  as  provided  in  Section  1(a) will
commence on January 16, 1995 (the  "Effective  Date") and shall  continue  until
June 30,  2000;  provided,  however;  commencing  on January  1, 1998,  and each
January  1  thereafter  (the  "Renewal  Date"),  the  Employment  Period of this
Employment Agreement shall automatically be extended for one (1) additional year
if neither the Corporation nor the Executive shall have given between December 1
and December 15 prior to each  applicable  Renewal  Date  written  notice to the
other of its intent to terminate this Employment Agreement."

2. Section  (5)(a)(iii)(1)(B)  is hereby  amended by deleting the words "two (2)
times the sum" and substituting the words "three (3) times the sum."

3. Section  (5)(a)(iii)(2) is hereby amended by deleting the words  "twenty-four
month period" wherever it appears in Section (5)(a)(iii)(2) and substituting the
words "thirty-six (36) month period."

4. All other  provisions of the Employment  Agreement  remain  unchanged by this
First Amendment to Employment Agreement.

IN WITNESS  WHEREOF,  the Executive and the  Corporation  have caused this First
Amendment to  Employment  Agreement  to be executed  effective as of the day and
year first written above.


CINERGY CORP., CINERGY SERVICES, INC.,
   CINERGY INVESTMENTS, INC., THE
CINCINNATI GAS & ELECTRIC COMPANY,
        and PSI ENERGY, INC.



By:  _____________________________
            James E. Rogers
           Vice Chairman and
        Chief Executive Officer

Dated:  ___________________________



             EXECUTIVE



- ---------------------------------
        William J. Grealis

Dated:  ___________________________

   </TEXT>
   </DOCUMENT>
<DOCUMENT>
<TYPE>EX-10
<SEQUENCE>7
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>




                              EMPLOYMENT AGREEMENT


THIS  EMPLOYMENT  AGREEMENT  made and entered  into as of the 22nd day of April,
1997, by and among Cinergy Corp., a Delaware  Corporation  ("Cinergy"),  Cinergy
Services, Inc., a Delaware Corporation ("Cinergy Services"),  The Cincinnati Gas
& Electric Company, an Ohio Corporation  ("CG&E"),  PSI Energy, Inc., an Indiana
Corporation ("PSI"), and Madeleine W. Ludlow (the "Executive"). Cinergy, Cinergy
Services,  CG&E,  and PSI  will  sometimes  be  referred  to in  this  Agreement
collectively as the "Corporation".

WHEREAS,  the  Corporation  desires  that the  Executive  become an  employee in
accordance with this Agreement;

WHEREAS,  the  Executive  is  willing  to commit  herself  to the  employ of the
Corporation and any successor thereto,  on the terms and conditions set forth in
this Agreement and thus to forego opportunities elsewhere; and

WHEREAS,  the parties  desire to enter into this  Agreement as of the date first
set forth  above  setting  forth the terms  and  conditions  for the  employment
relationship of the Executive;

NOW,  THEREFORE,  IN  CONSIDERATION  of  the  mutual  premises,   covenants  and
agreements set forth below, it is hereby agreed as follows:

1.       Employment and Term.

a. The Corporation  agrees to employ the Executive,  and the Executive agrees to
be employed,  in accordance  with the terms and provisions of this Agreement for
the period set forth below (the "Employment Period").

b. The  Employment  Period of the  Executive  as provided  in Section  1(a) will
commence on April 22, 1997,  (the  "Effective  Date") and shall  continue  until
December 31, 2000;  provided,  however,  commencing on January 1, 1999, and each
January  1  thereafter  (the  "Renewal  Date"),  the  Employment  Period of this
Agreement shall automatically be extended for one (1) additional year if neither
the  Corporation  not the  Executive  shall  have given  between  December 1 and
December 15 prior to each applicable Renewal Date written notice to the other of
its intent to terminate this Agreement.

2.       Duties and Powers of Executive.

a.  Position.  The Executive  shall serve the  Corporation  in such  responsible
executive capacity or capacities as the Board of Directors of Cinergy or Cinergy
Services (the Board of Directors of Cinergy or Cinergy Services, as the case may
be, may be referred to sometimes as the "Board") or the Chief Executive  Officer
of Cinergy  or the Chief  Operating  Officer  of  Cinergy  may from time to time
determine and shall have such  responsibilities,  duties and authority as may be
assigned to her from time to time during the  Employment  Period by the Board or
the Chief Executive Officer of Cinergy or the Chief Operating Officer of Cinergy
that are consistent with such responsibilities,  duties and authority.  Upon the
Effective Date of this  Agreement,  the Executive  shall initially serve as Vice
President, and Chief Financial Officer for the Corporation,  but consistent with
the  foregoing  provisions  of this Section  2(a),  may be assigned to any other
position  or  positions  by either the Board or the Chief  Executive  Officer of
Cinergy or the Chief Operating Officer of Cinergy during the Employment Period.

b. Place of  Performance.  In connection with the  Executive's  employment,  the
Executive shall be based at the principal  executive offices of the Corporation,
221 East Fourth Street,  Cincinnati,  Ohio,  and,  except for required  business
travel to an extent  substantially  consistent with the present  business travel
obligations  of executives of the  Corporation  who have  positions of authority
comparable  to that of the  Executive,  the  Executive  shall not be required to
relocate to a new  principal  place of  business  which is more that thirty (30)
miles from the current principal place of business of the Corporation.

3. Compensation.  The Executive shall receive the following compensation for her
services under this Agreement.

a. Salary and  Transition  Allowance.  The  Executive's  annual base salary (the
"Annual Base Salary"), payable not less often than semi-monthly, shall be at the
annual  rate of not less than  $275,000.00.  The Board  may,  from time to time,
direct such upward  adjustments  in the Annual Base Salary as the Board deems to
be necessary or desirable,  including without limitation adjustments in order to
reflect increases in the cost of living.  Any increase in the Annual Base Salary
shall not serve to limit or reduce any other obligation of the Corporation under
this  Agreement.  The Annual Base Salary shall not be reduced after any increase
thereof except for  across-the-board  salary reductions  similarly affecting all
management personnel of Cinergy,  Cinergy Services,  PSI or CG&E. In addition to
the Annual Base Salary described in this Section,  the Corporation  shall pay to
the  Executive a  transition  allowance  in the gross sum of  $50,000.00  on the
Effective Date or as soon thereafter as administratively feasible.

b. Retirement,  Incentive,  Welfare Benefit Plans and Other Benefits. During the
Employment  Period and so long as the Executive is employed by the  Corporation,
the Executive shall be eligible,  and the Corporation shall take such actions as
may be  necessary  or required to cause the  Executive  to become  eligible,  to
participate in all short-term and long-term incentive,  stock option, restricted
stock,  performance  unit,  savings,  retirement and welfare  plans,  practices,
policies and  programs  applicable  generally  to employees  and/or other senior
executives  of the  Corporation  who  are  considered  Tier  II  executives  for
compensation purposes, including, but not limited to, Cinergy's Annual Incentive
Plan, Cinergy's 1996 Long-Term Incentive  Compensation Plan, Cinergy's Executive
Supplemental  Life Insurance  Program,  PSI's  Supplemental  Retirement Plan and
PSI's Excess Benefit Plan, or any successors thereto, except with respect to any
plan,  practice,  policy or program to which the Executive has waived her rights
in writing.

c. Fringe Benefits and Perquisites.  During the Employment Period and so long as
the Executive is employed by the Corporation, the Executive shall be entitled to
the following additional fringe benefits:

(i) The Corporation shall furnish to the Executive an automobile and shall pay
all of the related expenses for gasoline, insurance, maintenance and repairs;

(ii)  The  Corporation  shall  pay  the  initiation  fee and  the  annual  dues,
assessments and other membership charges of the Executive for membership charges
of the Executive for membership in a country club selected by the Executive;

(iii) The  Corporation  shall  provide paid vacation for four (4) weeks per year
(or longer if permitted by the Corporation's policy); and

(iv) The Corporation  shall furnish to the Executive annual  financial  planning
and tax preparation  services.  In addition,  the Executive shall be entitled to
receive  such other fringe  benefits in  accordance  with the plans,  practices,
programs  and  policies  of  the  Corporation  from  time  to  time  in  effect,
commensurate  with her position  and at least  comparable  to those  received by
other senior executives of the Corporation.

d. Expenses. The Corporation agrees to reimburse the Executive for all expenses,
including those for travel and  entertainment,  properly  incurred by her in the
performance of her duties under this  Agreement in accordance  with the policies
established from time to time by the Board.

e. Relocation  Benefits.  The Executive shall be entitled to reimbursement  from
the Corporation  pursuant to the terms of the Corporation  Relocation Program in
effect  as of the  day and  year  first  written  above,  as well as all  actual
expenses  for  temporary  housing  until  such time as she has moved  into a new
primary residence in the general area of the Corporation's  principal  corporate
office located in Cincinnati, Ohio. The expenses described in this Section shall
be "grossed up" to provide for adverse tax consequences to the Executive.

4.       Termination of Employment.

a. Death.  The Executive's  employment  shall terminate  automatically  upon the
Executive's death during the Employment Period.

b. By the Corporation  for Cause.  The Corporation may terminate the Executive's
employment  during  the  Employment  Period  for  Cause.  For  purposes  of this
Agreement, "Cause" shall mean:

(i) The willful and continued failure by the Executive to substantially  perform
the  Executive's  duties  with the  Corporation  (other  than  any such  failure
resulting from Executive's  incapacity due to physical or mental illness) or any
such actual or anticipated failure after the issuance of a Notice of Termination
for Good Reason by the Executive pursuant to Section 4(c) after a written demand
for  substantial  performance is delivered to the Executive by the Board,  which
demand  specifically  identifies the manner in which the Board believes that the
Executive has not substantially performed the Executive's duties, or

The  breach by the  Executive  of the  confidentiality  provisions  set forth in
Section 8 of this Agreement, or

(iii) The conviction of the Executive for the commission of a felony,  including
the  entry of a guilty  or nolo  contendere  plea,  or any  willful  or  grossly
negligent  action or inaction by the  Executive  that has a  materially  adverse
effect on the Corporation.

For  purposes of this  definition  of "Cause," no act, or failure to act, on the
Executive's  part shall be deemed  "willful" unless done, or omitted to be done,
by the  Executive  not in good  faith and  without  reasonable  belief  that the
Executive's act, or failure to act, was in the best interest of the Corporation.
Notwithstanding  the above definition of "Cause",  the Corporation may terminate
the Executive's  employment during the Employment Period for a reason other than
Cause, but the obligations placed upon the Corporation in Section 5 shall apply.

c. By the Executive for Good Reason.  The Executive may terminate her employment
during the Employment  Period for Good Reason.  For purposes of this  Agreement,
"Good Reason" shall mean:

(i) The reduction in the Executive's  Annual Base Salary as specified in Section
3(a) of this Agreement,  or any other benefit or payment  described in Section 3
of this  Agreement,  except for  across-the-board  salary  reductions  similarly
affecting all management personnel of Cinergy,  Cinergy Services, CG&E, and PSI,
and changes to the employee benefits programs affecting all management personnel
of those Corporations, provided that such changes (either individually or in the
aggregate)  will not result in a material  adverse  change  with  respect to the
benefits  which the Executive was entitled to receive as of the Effective  Date;
(ii) The  material  reduction  without  her  consent of the  Executive's  title,
authority,  duties or responsibilities from those in effect immediately prior to
the reduction;

(iii) Any breach by the Corporation of any other material  provision  (including
but not limited to the place of performance as specified in Section 2(b);

(iv) The  Executive's  disability  due to physical  or mental  illness or injury
which precludes the Executive from performing any job for which she is qualified
and able to perform based upon her education, training or experience; or

(v) Any event which constitutes a "Change in Control" as defined in Section 4(f)
of this Agreement.

d. Notice of  Termination.  Any  termination by the Corporation for Cause, or by
the Executive for Good Reason, shall be communicated by Notice of Termination to
the other party to this Agreement given in accordance with Section 10(b) of this
Agreement.  For purposes of this Agreement,  a "Notice of  Termination"  means a
written notice which:

(i) Indicates the specific termination provision in this Agreement relied upon;

(ii) To the extent  applicable,  sets forth in  reasonable  detail the facts and
circumstances  claimed to  provide a basis for  termination  of the  Executive's
employment under the provision so indicated; and

(iii) If the Date of Termination  (as defined in Section 4(e)) is other than the
date of receipt of such notice, specifies the termination date (which date shall
be not more than thirty (30) days after the giving of such notice).  The failure
by the Executive or the  Corporation  to set forth in the Notice of  Termination
any fact or circumstances which contributes to a showing of Good Reason or Cause
shall not  waive  any  right of the  Executive  or the  Corporation  under  this
Agreement or preclude the Executive or the Corporation  from asserting such fact
or circumstances in enforcing the Executive's or the Corporation's  rights under
this Agreement.

e. Date of Termination. "Date of Termination" means:

(i) If the Executive's employment is terminated by the Corporation for Cause, or
by the  Executive  for  Good  Reason,  the  date of  receipt  of the  Notice  of
Termination or any later date specified therein, as the case may be;

(ii) If the Executive's  employment is terminated by the Corporation  other than
for Cause,  the date on which the  Corporation  notifies  the  Executive of such
termination; and

(iii) If the Executive's  employment is terminated by reason of death,  the date
of death.

f. Change in Control.  A "Change in Control" shall be deemed to have occurred if
any of the following events occur after the Effective Date:

(i) Any  "person"  or  "group"  (within  the  meaning  of  Subsection  13(d) and
Paragraph 14(d)(2) of the Securities Exchange Act of 1934 (the "1934 Act") is or
becomes  the  beneficial  owner (as  defined in Rule 13d-3  under the 1934 Act),
directly  or  indirectly,  of  securities  of  Cinergy  (not  including  in  the
securities  beneficially  owned by such Person any securities  acquired directly
from Cinergy or its affiliates)  representing fifty percent (50%) or more of the
combined voting power of Cinergy's then  outstanding  securities,  excluding any
person who becomes  such a beneficial  owner in  connection  with a  transaction
described in clause (1) of paragraph (ii) below; or

(ii) There is consummated a merger or  consolidation of Cinergy or any direct or
indirect  subsidiary  of Cinergy with any other  corporation  , other than (1) a
merger or  consolidation  with would result in the voting  securities of Cinergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities of the surviving entity or any parent thereof) at least fifty percent
(50%)  of the  combined  voting  power  of the  securities  of  Cinergy  or such
surviving  entity or any parent thereof  outstanding  immediately such merger or
consolidation,  or  (2) a  merger  or  consolidation  effected  to  implement  a
recapitalization  of Cinergy (or similar  transaction)  in which no person is or
becomes the beneficial owner,  directly or indirectly,  of securities of Cinergy
(not  including  in  the  securities  beneficially  owned  by  such  person  any
securities  acquired  directly  from  Cinergy  or its  affiliates  other than in
connection  with the  acquisition  by Cinergy or its  affiliates  of a business)
representing  twenty-five  percent (25%) or more of the combined voting power of
Cinergy's then outstanding securities; or

During any period of two consecutive years,  individuals who at the beginning of
that period constitute  Cinergy's Board of Directors and any new director (other
than a director  whose initial  assumption  of office is in  connection  with an
actual or threatened  election  contest,  including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  Cinergy)   whose
appointment or election by Cinergy's shareholders was approved or recommended by
a vote of at least  two-thirds  (2/3) of the directors  then still in office who
either were  directors  at the  beginning  of that period or whose  appointment,
election or nomination  for election was  previously so approved or  recommended
cease for any reason to  constitute a majority of Cinergy's  Board of Directors;
or

(iv) The  shareholders  of Cinergy  approve a plan of  complete  liquidation  or
dissolution  of Cinergy or there is  consummated  an  agreement  for the sale or
disposition by Cinergy of all or substantially  all of Cinergy's  assets,  other
than a sale or disposition by Cinergy of all or  substantially  all of Cinergy's
assets to an entity,  at least sixty percent (60%) of the combined  voting power
of the  voting  securities  of which are owned by  shareholders  of  Cinergy  in
substantially  the same  proportions as their  ownership of Cinergy  immediately
prior to such sale.

g. Person.  "Person" shall have the meaning given in Section 3(a)(9) of the 1934
Act, as modified and used in Sections 13(d) and 14(d) thereof; however, a Person
shall not include:

(i) The Corporation or any of its subsidiaries;

(ii) A trustee or other fiduciary  holding  securities under an employee benefit
plan of Cinergy or any of its subsidiaries;

(iii) An underwriter  temporarily  holding securities pursuant to an offering of
such securities; or

(iv) A corporation owned, directly or indirectly, by the stockholders of Cinergy
in  substantially  the  same  proportions  as  their  ownership  of stock of the
Corporation.


5.       Obligations of the Corporation Upon Termination.

a. Certain Terminations.  During the Employment Period, if the Corporation shall
terminate the  Executive's  employment  (other than in the case of a termination
for Cause),  the Executive shall terminate her employment for Good Reason or the
Executive's  employment  shall terminate by reason of death  (termination in any
such case referred to as "Termination"):

(i) The Corporation shall pay to the Executive a lump sum amount, in cash, equal
to the sum of:

(1) the Executive's Annual Base Salary through the Date of Termination,  and the
Executive's  Transition  Allowance,  in each case to the extent most  previously
paid;

(2) an amount  equal to the Cinergy  Annual  Incentive  Plan  target  percentage
benefit for the fiscal year that includes the Date of Termination  multiplied by
a fraction the numerator of which shall be the number of days from the beginning
of such fiscal year to and including the Date of Termination and the denominator
of which shall be three hundred and sixty-five (365);

(3) an amount  equal to her  vested  accrued  benefit  under the  Cinergy  Value
Creation Plan of the Cinergy 1996 Long-Term Incentive Compensation Plan; and

(4) any  compensation  previously  deferred by the Executive  (together with any
accrued interest or earnings thereon) and any accrued vacation pay, in each case
to the extent not previously paid.

(The amounts  specified in clauses (1), (2), (3) and (4) shall be referred to in
this  Agreement as the  "Accrued  Obligations".)  The amounts  specified in this
Section  5(a)(i)  shall  be paid  within  thirty  (30)  days  after  the Date of
Termination.  The Accrued  Obligations  described in this Section are payable to
the Executive regardless of whether a Change in Control has occurred.

(ii)  Prior  to the  occurrence  of a Change  in  Control,  and in the  event of
Termination other than by reason of the Executive's death, then:

(1) the Corporation shall pay to the Executive a lump sum amount, in cash, equal
to the present value  discounted  using an interest rate equal to the prime rate
promulgated by CitiBank,  N.A. and in effect as of the Date of Termination  (the
"Prime Rate") of the Annual Base Salary,  and the Cinergy Annual  Incentive Plan
target percentage payable through the end of the Employment Period,  each at the
rate,  and using the same  goals and  factors,  in effect at the time  Notice of
Termination  is  given,  and  paid  within  thirty  (30)  days  of the  Date  of
Termination;

(2) the Corporation  shall pay to the Executive the present value (discounted at
the Prime Rate) of all amounts to which the  Executive  would have been entitled
had she  remained  in  employment  with  the  Corporation  until  the end of the
Employment  Period,  each,  where  applicable,  at the rate of the  Annual  Base
Salary,  and using the same goals and  factors,  in effect at the time Notice of
Termination is given,  under the Cinergy Value Creation Plan of the Cinergy 1996
Long-Term  Incentive  Compensation Plan and the Cinergy  Executive  Supplemental
Life Insurance Program minus the present value (discounted at the Prime Rate) of
the benefits to which she is actually  entitled under the above  mentioned plans
and programs;

(3) the  Corporation  shall pay the value of all deferred  compensation  amounts
whether or not then payable; and

(4) the  Corporation  shall  continue,  until the end of the Employment  Period,
medical and welfare benefits to the Executive  and/or the Executive's  family at
least  equal  to  those  which  would  have  been  provided  if the  Executive's
employment had not been  terminated  (excluding  benefits to which the Executive
has waived her rights in writing),  such benefits to be in  accordance  with the
most  favorable  medical  and  welfare  benefit  plans,  practices,  programs or
policies  (the "M&W  Plans")  of the  Corporation  as in effect  and  applicable
generally to other  senior  executives  of the  Corporation  and their  families
during the ninety (90) day period immediately preceding the Date of Termination;
provided,  however, that if the Executive becomes employed with another employer
and is eligible  to receive  medical or other  welfare  benefits  under  another
employer-provided  plan,  the benefits under the M&W Plans shall be secondary to
those  provided  under  such  other  plan  during  such  applicable   period  of
eligibility.

(iii) From and after the  occurrence  of a Change in Control and in the event of
Termination  other than by reason of the Executive's  death, then in lieu of any
further salary  payments to the Executive for periods  subsequent to the Date of
Termination  and in lieu of any  other  benefits  payable  pursuant  to  Section
5(a)(ii) of this Agreement:

(1) The Corporation shall pay to the Executive a lump sum severance payment,  in
cash, equal to the greater of:

(A) the present value of all amounts and benefits that would have been due under
Sections 5(a)(ii) of this Agreement, excluding Section 5(a)(ii)(4), and

(B) three (3) times the sum of (x) the  higher of the  Executive's  Annual  Base
Salary  in  effect   immediately  prior  to  the  occurrence  of  the  event  or
circumstance  upon  which  the  Notice  of  Termination  is based  or in  effect
immediately  prior to the  Change in  Control,  and (y) the higher of the amount
paid to the Executive  pursuant to all incentive  compensation or bonus plans or
programs maintained by the Corporation,  in the year preceding that in which the
Date of Termination  occurs or in the year preceding that in which the Change in
Control occurs; and

(2) For a  thirty-six  (36)  month  period  after the Date of  Termination,  the
Corporation  shall  arrange  to provide  the  Executive  with life,  disability,
accident and health insurance benefits  substantially similar to those which the
Executive is receiving  immediately prior to the Notice of Termination  (without
giving  effect  to any  reduction  in such  benefits  subsequent  to a Change in
Control which reduction  constitutes Good Reason),  except for any benefits that
were waived by the Executive in writing.  Benefits  otherwise  receivable by the
Executive  pursuant to this Section  5(a)(iii)(2) shall be reduced to the extent
comparable  benefits are actually received by or made available to the Executive
without cost during the thirty-six  (36) month period  following the Executive's
termination  of  employment  (and any such  benefits  actually  received  by the
Executive shall be reported to the Corporation by the Executive).

The Executive's  employment shall be deemed to have been terminated  following a
Change in Control of Cinergy  without  Cause or by the Executive for Good Reason
if, in addition to all other applicable Terminations, the Executive's employment
is terminated  prior to a Change in Control  without Cause at the direction of a
Person who has entered into an agreement with Cinergy or any of its subsidiaries
or affiliates,  the consummation of which will constitute a Change in Control or
if the Executive  terminates her employment for Good Reason prior to a Change in
Control if the  circumstances  or event which  constitutes Good Reason occurs at
the direction of such Person.

b.  Termination by the  Corporation for Cause or by the Executive Other Than for
Good Reason.  Subject to the provisions of Section 7 of this  Agreement,  if the
Executive's  employment  shall be  terminated  for Cause  during the  Employment
Period, or if the Executive  terminates  employment during the Employment Period
other than a termination for Good Reason,  the Corporation shall have no further
obligations to the Executive  under this Agreement  other than the obligation to
pay to the Executive the Accrued  Obligations and the amounts  determined  under
Section 5(c), plus any other earned but unpaid compensation, in each case to the
extent not previously paid.

c. Retirement Benefits on Termination.  In addition to retirement benefits under
PSI's Pension Plan, PSI's Supplemental Retirement Plan, and PSI's Excess Benefit
Plan, or any successor  thereto,  the Executive shall be eligible to participate
in any supplemental executive retirement plan (commonly referred to as a "SERP")
sponsored by the Corporation.

d.  Survival of Section 5(c).  The  provisions of Section 5(c) shall survive the
expiration or termination of this Agreement for any reason.

e. Certain Tax Consequences. In the event that the Executive becomes entitled to
the  payments  and  benefits   described  in  this  Section  5  (the  "Severance
Benefits"),  if any of the Severance  Benefits will be subject to any excise tax
(the "Excise Tax")  imposed  under Section 4999 of the Internal  Revenue Code of
1986, as amended (the  "Code"),  the  Corporation  shall pay to the Executive an
additional amount (the "Gross-Up  Payment") such that the net amount retained by
the Executive,  after  deduction of an Excise Tax on the Severance  Benefits and
any federal,  state and local income and  employment tax and Excise Tax upon the
payment  provided  for by this  Section  5,  shall  be  equal  to the  Severance
Benefits. For purposes of determining whether any of the Severance Benefits will
be subject to the Excise Tax and the amount of such Excise Tax,

(i) any other  payments or benefits  received or to be received by the Executive
in  connection  with a Change  in  Control  or the  Executive's  termination  of
employment  (whether  pursuant to the terms of this Agreement or any other plan,
arrangement or agreement with the  Corporation,  any Person whose actions result
in a Change in Control or any Person  affiliated  with the  Corporation  or such
Person) shall be treated as "parachute  payments"  within the meaning of Section
280G(b)(2) of the Code, and all "excess  parachute  payments" within the meaning
of Section 280G(b)(1) of the Code shall be treated as subject to the Excise Tax,
unless in the opinion of tax counsel selected by the  Corporation's  independent
auditors and  reasonably  acceptable  to the  Executive  such other  payments or
benefits (in whole or in part) do not constitute  parachute payments,  including
by  reason  of  Section  280G(b)(4)(A)  of the Code,  or such  excess  parachute
payments (in whole or in part) represent  reasonable  compensation  for services
actually rendered,  within the meaning of Section  280G(b)(4)(B) of the Code, in
excess of the Base Amount as defined in Section 280G(b)(3) of the Code allocable
to such reasonable compensation, or are otherwise not subject to the Excise Tax,

(ii) the amount of the  Severance  Benefits  that shall be treated as subject to
the Excise Tax shall be equal to the lesser of

(1) the total amount of the Severance Benefits, or

(2) the  amount of excess  parachute  payments  within  the  meaning  of Section
280G(b)(1) of the Code (after applying clause (i), above), and

(iii) the value of any  non-cash  benefits  or any  deferred  payment or benefit
shall be determined by the Corporation's independent auditors in accordance with
the  principles  of Section  280G(d)(3)  and (4) of the Code.  For  purposes  of
determining the amount of the Gross-Up Payment, the Executive shall be deemed to
pay federal income taxes at the highest marginal rate of federal income taxation
in the calendar  year in which the Gross-Up  Payment is to be made and state and
local  income  taxes at the highest  marginal  rate of taxation in the state and
locality of the  Executive's  residence on the Date of  Termination,  net of the
maximum reduction in federal income taxes which would be obtained from deduction
of such state and local taxes.  In the event that the Excise Tax is subsequently
determined  to be less than the amount taken into account  hereunder at the time
of termination of the Executive's  employment,  the Executive shall repay to the
Corporation,  at the time that the  amount of such  reduction  in Excise  Tax is
finally  determined,  the portion of the Gross-Up  Payment  attributable to such
reduction (plus that portion of the Gross-Up Payment  attributable to the Excise
Tax and  federal,  state and local  income  and  employment  tax  imposed on the
Gross-Up Payment being repaid by the Executive to the extent that such repayment
results in a reduction in Excise Tax and/or a federal,  state or local income or
employment tax  deduction)  plus interest on the amount of such repayment at the
rate provided in Section 1274(b)(2)(B) of the Code. In the event that the Excise
Tax is determined to exceed the amount taken into account  hereunder at the time
of the  termination of the  Executive's  employment  (including by reason of any
payment the existence or amount of which cannot be determined at the time of the
Gross-Up Payment),  the Corporation shall make an additional Gross-Up Payment in
respect of such excess (plus any interest, penalties or additions payable by the
Executive  with  respect  to such  excess)  at the time that the  amount of such
excess is finally  determined.  The  Executive  and the  Corporation  shall each
reasonably  cooperate with the other in connection  with any  administrative  or
judicial proceedings  concerning the existence or amount of liability for Excise
Tax with respect to the Severance Benefits.

f. Other Fees and Expenses.  The Corporation also shall pay to the Executive all
legal fees and expenses  incurred by the  Executive as a result of a termination
which entitles the Executive to the Severance Benefits  (including all such fees
and expenses,  if any,  incurred in disputing any such termination or in seeking
in good  faith to  obtain or  enforce  any  benefit  or right  provided  by this
Agreement).  Such  payments  shall be made within five (5)  business  days after
delivery of the Executive's  written requests for payment  accompanied with such
evidence  of fees  and  expenses  incurred  as the  Corporation  reasonably  may
require.

6.  Non-exclusivity of Rights.  Nothing in this Agreement shall prevent or limit
the  Executive's  continuing  or  future  participation  in any  benefit,  plan,
program,  policy  or  practice  provided  by the  Corporation  and for which the
Executive may qualify (except with respect to any benefit to which the Executive
has waived her rights in writing),  nor shall anything herein limit or otherwise
affect  such  rights as the  Executive  may have  under any  other  contract  or
agreement entered into after the date hereof with the Corporation. Amounts which
are vested  benefits or which the  Executive  is  otherwise  entitled to receive
under any  benefit,  plan,  program,  policy or practice  of, or any contract or
agreement  entered  into  after the date  hereof  with,  the  Corporation  at or
subsequent to the Date of Termination,  shall be payable in accordance with such
benefit, plan, program, policy or practice, or contract or agreement,  except as
explicitly modified by this Agreement.

7. Full Settlement:  Mitigation.  Except as provided in Sections 5(a)(ii)(4) and
5(a)(iii)(2)  of this  Agreement,  the  Corporation's  obligation  to  make  the
payments provided for in this Agreement and otherwise to perform its obligations
under  this  Agreement  shall  not be  affected  by any  set-off,  counterclaim,
recoupment,  defense or other claim,  right or action which the  Corporation may
have  against  the  Executive  or others.  In no event  shall the  Executive  be
obligated to seek other employment or take any other action by way of mitigation
of the  amounts  (including  amounts  for  damages  for  breach)  payable to the
Executive  under any of the  provisions of this Agreement and such amounts shall
not be reduced  whether or not the Executive  obtains other  employment.  If the
Executive  finally prevails with respect to any dispute between the Corporation,
the  Executive  or  others  as  to  the  interpretation,   terms,   validity  or
enforceability  of  (including  any  dispute  about the  amount  of any  payment
pursuant to) this Agreement,  the  Corporation  agrees to pay all legal fees and
expenses  which  the  Executive  may  reasonably  incur as a result  of any such
dispute.

8. Confidential  Information.  The Executive shall hold in a fiduciary  capacity
for the benefit of Cinergy, all of its subsidiary  companies and affiliates,  as
well as all  successors  and assigns  thereof  (the  "Cinergy  Companies"),  all
secret,  confidential  information,  knowledge  or data  relating to the Cinergy
Companies, and their respective businesses, that shall have been obtained by the
Executive  during the  Executive's  employment by the Corporation and that shall
not have been or now or subsequently have become public knowledge (other than by
acts by the Executive or  representatives  of the Executive in violation of this
Agreement).  During the Employment  Period and  thereafter,  the Executive shall
not, without the prior written consent of the Corporation or as may otherwise by
required by law or legal process,  communicate or divulge any such  information,
knowledge or data to anyone other than the Corporation  and those  designated by
it. The Executive  understands  that during the Employment  Period,  the Cinergy
Companies  may be required  from time to time to make public  disclosure  of the
terms or existence of the Executive's employment relationship in order to comply
with  various  laws and legal  requirements.  In addition to all other  remedies
available to the  Corporation  in law and equity,  this  Agreement is subject to
termination  by the  Corporation  for Cause under  Section 4(b) in the event the
Executive violates any provision of this Section 8.

9.       Successors.

a. This  Agreement is personal to the Executive  and,  without the prior written
consent of the Corporation,  shall not be assignable by the Executive  otherwise
than by will or the laws of descent and distribution. This Agreement shall inure
to the benefit of and be enforceable by the Executive's legal representatives.

b.  This  Agreement  shall  inure  to the  benefit  of and be  binding  upon the
Corporation, and its successors and assigns.


c. The Corporation shall require any successor  (whether direct or indirect,  by
purchase, merger, consolidation or otherwise) to all or substantially all of the
business  and/or  assets of the  Corporation  to assume  expressly  and agree to
perform  this  Agreement  in the same  manner  and to the same  extent  that the
Corporation  would be  required  to perform it if no such  succession  had taken
place.

10.      Miscellaneous.

a. This Agreement shall be governed by and construed in accordance with the laws
of the State of Ohio,  without  reference to principles of conflict of laws. The
captions of this Agreement are not part of the provisions  hereof and shall have
no force or effect.  This  Agreement  may not be  amended,  modified,  repealed,
waived,  extended or discharged  except by an agreement in writing signed by the
party against whom enforcement of such amendment,  modification, repeal, waiver,
extension or discharge is sought. No person, other than pursuant to a resolution
of the Board or a  committee  thereof,  shall  have  authority  on behalf of the
Corporation to agree to amend,  modify,  repeal,  waive, extend or discharge any
provision of this Agreement or anything in reference thereto.

b. All notices and other communications  hereunder shall be in writing and shall
be given by hand delivery to the other party or by registered or certified mail,
return receipt requested, postage prepaid, addressed as follows:

If to the Executive: Madeleine W. Ludlow Cinergy Corp. 221 East Fourth Street P.
O. Box 960 Cincinnati, Ohio 45201-0960 If to the Corporation:  Cinergy Corp. 221
East  Fourth  Street  P. O. Box 960  Cincinnati,  Ohio  45201-0960  Attn:  Chief
Executive  Officer or to such other address as either party shall have furnished
to the other in writing in  accordance  with this  Agreement.  All  notices  and
communications shall be effective when actually received by the addressee.

c. The invalidity or  unenforceability  of any provision of this Agreement shall
not  affect  the  validity  or  enforceability  of any other  provision  of this
Agreement.

d. The  Corporation  may withhold from any amounts  payable under this Agreement
such federal,  state or local taxes as shall be required to be withheld pursuant
to any applicable law or regulation.

e. The Executive's or the Corporation's failure to insist upon strict compliance
with any  provision  of this  Agreement  or the  failure to assert any right the
Executive or the Corporation may have under this  Agreement,  including  without
limitation  the right of the Executive to terminate  employment  for Good Reason
pursuant to Section 4(c) of this  Agreement,  or the right of the Corporation to
terminate the Executive's  employment for Cause pursuant to Section 4(b) of this
Agreement,  shall not be deemed to be a waiver of such provision or right or any
other provision or right of this Agreement.

f. This  instrument  contains  the entire  agreement  of the  Executive  and the
Corporation  with  respect  to the  subject  matter  hereof;  and all  promises,
representations,  understandings,  arrangements  and prior agreements are merged
into this Agreement and accordingly superseded.

g. This Agreement may be executed in counterparts, each of which shall be deemed
to be an original but all of which  together  will  constitute  one and the same
instrument.

h. The  Corporation  and the Executive agree that Cinergy shall be authorized to
act  for  the  Corporation  with  respect  to  all  aspects  pertaining  to  the
administration and interpretation of this Agreement.

IN WITNESS WHEREOF, the Executive and the Corporation have caused this Agreement
to be executed as of the day and year first above written.


CINERGY CORP., CINERGY SERVICES, INC.,
THE CINCINNATI GAS & ELECTRIC COMPANY,
AND PSI ENERGY, INC.



By:  _________________________
     James E. Rogers
     Vice Chairman and Chief Executive Officer





EXECUTIVE



- --------------------------
Madeleine W. Ludlow


  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-10
<SEQUENCE>8
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>

                              EMPLOYMENT AGREEMENT


THIS  EMPLOYMENT  AGREEMENT  made and entered into as of the 1st day of October,
1997, by and among Cinergy Corp., a Delaware  Corporation  ("Cinergy"),  Cinergy
Services, Inc., a Delaware Corporation ("Cinergy Services"),  The Cincinnati Gas
& Electric Company, an Ohio Corporation  ("CG&E"),  PSI Energy, Inc., an Indiana
Corporation  ("PSI"),  and Donald B.  Ingle,  Jr.  (the  "Executive").  Cinergy,
Cinergy Services,  CG&E, and PSI will sometimes be referred to in this Agreement
collectively as the "Corporation".

WHEREAS,  the  Corporation  desires  that the  Executive  become an  employee in
accordance with this Agreement;

WHEREAS,  the  Executive  is  willing  to commit  himself  to the  employ of the
Corporation and any successor thereto,  on the terms and conditions set forth in
this Agreement and thus to forego opportunities elsewhere; and

WHEREAS,  the parties  desire to enter into this  Agreement as of the date first
set forth  above  setting  forth the terms  and  conditions  for the  employment
relationship of the Executive;

NOW,  THEREFORE,  IN  CONSIDERATION  of  the  mutual  premises,   covenants  and
agreements set forth below, it is hereby agreed as follows:

1.       Employment and Term.

a. The Corporation  agrees to employ the Executive,  and the Executive agrees to
be employed,  in accordance  with the terms and provisions of this Agreement for
the period set forth below (the "Employment Period").

b. The  Employment  Period of the  Executive  as provided  in Section  1(a) will
commence on October 1, 1997,  (the  "Effective  Date") and shall  continue until
December 31, 2000;  provided,  however,  commencing on January 1, 1999, and each
January  1  thereafter  (the  "Renewal  Date"),  the  Employment  Period of this
Agreement shall automatically be extended for one (1) additional year if neither
the  Corporation  nor the  Executive  shall  have given  between  December 1 and
December 15 prior to each applicable Renewal Date written notice to the other of
its intent to terminate this Agreement.

2.       Duties and Powers of Executive.

a.  Position.  The Executive  shall serve the  Corporation  in such  responsible
executive capacity or capacities as the Board of Directors of Cinergy or Cinergy
Services (the Board of Directors of Cinergy or Cinergy Services, as the case may
be, may be referred to sometimes as the "Board") or the Chief Executive  Officer
of Cinergy  or the Chief  Operating  Officer  of  Cinergy  may from time to time
determine and shall have such  responsibilities,  duties and authority as may be
assigned to him from time to time during the  Employment  Period by the Board or
the Chief Executive Officer of Cinergy or the Chief Operating Officer of Cinergy
that are consistent with such responsibilities,  duties and authority.  Upon the
Effective  Date of this  Agreement,  the  Executive  shall  initially  serve  as
President,  Energy Services  Business Unit for the  Corporation,  but consistent
with the foregoing provisions of this Section 2(a), may be assigned to any other
position  or  positions  by either the Board or the Chief  Executive  Officer of
Cinergy or the Chief Operating Officer of Cinergy during the Employment Period.

b. Place of  Performance.  In connection with the  Executive's  employment,  the
Executive shall be based at the principal  executive offices of the Corporation,
221 East Fourth Street,  Cincinnati,  Ohio,  and,  except for required  business
travel to an extent  substantially  consistent with the present  business travel
obligations  of executives of the  Corporation  who have  positions of authority
comparable  to that of the  Executive,  the  Executive  shall not be required to
relocate to a new  principal  place of  business  which is more than thirty (30)
miles from the current principal place of business of the Corporation.

3. Compensation.  The Executive shall receive the following compensation for his
services under this Agreement.

a. Salary and  Transition  Allowance.  The  Executive's  annual base salary (the
"Annual Base Salary"), payable not less often than semi-monthly, shall be at the
annual  rate of not less than  $300,000.00.  The Board  may,  from time to time,
direct such upward  adjustments  in the Annual Base Salary as the Board deems to
be necessary or desirable,  including without limitation adjustments in order to
reflect increases in the cost of living.  Any increase in the Annual Base Salary
shall not serve to limit or reduce any other obligation of the Corporation under
this  Agreement.  The Annual Base Salary shall not be reduced after any increase
thereof except for  across-the-board  salary reductions  similarly affecting all
management personnel of Cinergy,  Cinergy Services,  PSI or CG&E. In addition to
the Annual Base Salary described in this Section,  the Corporation  shall pay to
the  Executive a  transition  allowance in the gross sum of  $100,000.00  on the
Effective Date or as soon thereafter as administratively feasible.

Retirement,  Incentive,  Welfare  Benefit Plans and Other  Benefits.  During the
Employment  Period and so long as the Executive is employed by the  Corporation,
the Executive shall be eligible,  and the Corporation shall take such actions as
may be  necessary  or required to cause the  Executive  to become  eligible,  to
participate in all short-term and long-term incentive,  stock option, restricted
stock, savings,  retirement and welfare plans, practices,  policies and programs
applicable  generally  to  employees  and/or  other  senior  executives  of  the
Corporation  who are considered  Tier II executives for  compensation  purposes,
including,  but not limited to, Cinergy's Annual Incentive Plan,  Cinergy's 1996
Long-Term Incentive  Compensation Plan,  Cinergy's  Executive  Supplemental Life
Insurance Program,  Cinergy's Nonqualified Deferred Incentive Compensation Plan,
Cinergy's  Excess 401(k) Plan,  PSI's  Employees'  401(k)  Savings  Plan,  PSI's
Pension Plan, PSI's Supplemental  Retirement Plan and PSI's Excess Benefit Plan,
or any successors thereto, except with respect to any plan, practice,  policy or
program to which the  Executive  has waived his rights in writing.  In addition,
the  Corporation  will take  appropriate  action to include the  Executive  as a
participant  in Cinergy's  Annual  Incentive  Plan and Cinergy's  1996 Long-Term
Incentive  Compensation  Plan  retroactively  to January 1, 1997,  or  otherwise
provide an equivalent economic benefit.

With regard to the  Executive's  retirement  benefits  under PSI's Pension Plan,
PSI's  Supplemental  Retirement  Plan,  and PSI's Excess  Benefit  Plan,  or any
successor thereto, the Executive shall be entitled to a "Contractual  Retirement
Supplement"  (paid  from the  Corporation's  general  assets)  which  gives  the
Executive  upon  retirement  on or after  age  fifty-five  (55) a  non-qualified
benefit that when added to the  Executive's  benefit  under PSI's  Pension Plan,
PSI's  Supplemental  Retirement  Plan,  and  PSI's  Excess  Benefit  Plan or any
successor thereto,  and any previous  employer's pension benefits,  will provide
total retirement  income  equivalent to a full career employee with equal annual
earnings. For purposes of the preceding sentence, a "full career employee" shall
be  considered an employee  with thirty (30) full years of  participation  under
PSI's  Pension  Plan.  If  the  Executive  terminates  employment  prior  to age
fifty-five (55), he shall be entitled to a "Contractual  Retirement  Supplement"
(paid from the Corporation's  general assets) a non-qualified  benefit that when
added to the Executive's  benefit under PSI's Pension Plan,  PSI's  Supplemental
Retirement Plan, and PSI's Excess Benefit Plan, or any successor  thereto,  will
provide total  retirement  income  equivalent to an employee who had  twenty-two
(22) years of service  with the  Corporation  as of October 1, 1997.  c.  Fringe
Benefits  and  Perquisites.  During  the  Employment  Period  and so long as the
Executive is employed by the Corporation, the Executive shall be entitled to the
following additional fringe benefits:

(i) The  Corporation  shall furnish to the Executive an automobile and shall pay
all of the related expenses for gasoline, insurance, maintenance and repairs;

(ii)  The  Corporation  shall  pay  the  initiation  fee and  the  annual  dues,
assessments and other membership charges of the Executive for membership charges
of the Executive for membership in a country club selected by the Executive;

(iii) The  Corporation  shall  provide paid vacation for four (4) weeks per year
(or longer if permitted by the Corporation's policy); and

(iv) The Corporation  shall furnish to the Executive annual  financial  planning
and tax preparation  services.  In addition,  the Executive shall be entitled to
receive  such other fringe  benefits in  accordance  with the plans,  practices,
programs  and  policies  of  the  Corporation  from  time  to  time  in  effect,
commensurate  with his position  and at least  comparable  to those  received by
other senior executives of the Corporation.

d. Expenses. The Corporation agrees to reimburse the Executive for all expenses,
including those for travel and  entertainment,  properly  incurred by him in the
performance of his duties under this  Agreement in accordance  with the policies
established from time to time by the Board.

e. Relocation  Benefits.  The Executive shall be entitled to reimbursement  from
the Corporation  pursuant to the terms of the Corporation  Relocation Program in
effect  as of the  day and  year  first  written  above,  as well as all  actual
expenses  for  temporary  housing  until  such time as he has  moved  into a new
primary residence in the general area of the Corporation's  principal  corporate
office located in  Cincinnati,  Ohio. In addition,  upon the  termination of the
Executive's  employment  for any reason under Section 4 of this  Agreement,  the
Corporation shall purchase the Executive's primary residence in the general area
of the Corporation's  principal corporate office located in Cincinnati,  Ohio at
its fair market  value.  For  purposes of this  Section,  the term "fair  market
value"  shall  have the same  meaning  as used in the  Corporation's  Relocation
Program. The expenses described in this Section shall be "grossed up" to provide
for adverse tax consequences to the Executive.

4.       Termination of Employment.

a. Death.  The Executive's  employment  shall terminate  automatically  upon the
Executive's death during the Employment Period.

b. By the Corporation  for Cause.  The Corporation may terminate the Executive's
employment  during  the  Employment  Period  for  Cause.  For  purposes  of this
Agreement, "Cause" shall mean:

(i) The willful and continued failure by the Executive to substantially  perform
the  Executive's  duties  with the  Corporation  (other  than  any such  failure
resulting from Executive's  incapacity due to physical or mental illness) or any
such actual or anticipated failure after the issuance of a Notice of Termination
for Good Reason by the Executive pursuant to Section 4(c) after a written demand
for  substantial  performance is delivered to the Executive by the Board,  which
demand  specifically  identifies the manner in which the Board believes that the
Executive has not substantially  performed the Executive's duties, or The breach
by the  Executive of the  confidentiality  provisions  set forth in Section 8 of
this Agreement, or

(iii) The conviction of the Executive for the commission of a felony,  including
the  entry of a guilty  or nolo  contendere  plea,  or any  willful  or  grossly
negligent  action or inaction by the  Executive  that has a  materially  adverse
effect on the Corporation.

For  purposes of this  definition  of "Cause," no act, or failure to act, on the
Executive's  part shall be deemed  "willful" unless done, or omitted to be done,
by the  Executive  not in good  faith and  without  reasonable  belief  that the
Executive's act, or failure to act, was in the best interest of the Corporation.
Notwithstanding  the above definition of "Cause",  the Corporation may terminate
the Executive's  employment during the Employment Period for a reason other than
Cause, but the obligations placed upon the Corporation in Section 5 shall apply.

c. By the Executive for Good Reason.  The Executive may terminate his employment
during the Employment  Period for Good Reason.  For purposes of this  Agreement,
"Good Reason" shall mean:

(i) The reduction in the Executive's  Annual Base Salary as specified in Section
3(a) of this Agreement,  or any other benefit or payment  described in Section 3
of this  Agreement,  except for  across-the-board  salary  reductions  similarly
affecting all management personnel of Cinergy,  Cinergy Services, CG&E, and PSI,
and changes to the employee benefits programs affecting all management personnel
of those Corporations, provided that such changes (either individually or in the
aggregate)  will not result in a material  adverse  change  with  respect to the
benefits which the Executive was entitled to receive as of the Effective Date;

(ii) The  material  reduction  without  his  consent of the  Executive's  title,
authority,  duties or responsibilities from those in effect immediately prior to
the reduction;

(iii) Any breach by the Corporation of any other material  provision  (including
but not limited to the place of performance as specified in Section 2(b));

(iv) The  Executive's  disability  due to physical  or mental  illness or injury
which  precludes the Executive from performing any job for which he is qualified
and able to perform based upon his education, training or experience; or

(v) Any event which constitutes a "Change in Control" as defined in Section 4(f)
of this Agreement.

d. Notice of  Termination.  Any  termination by the Corporation for Cause, or by
the Executive for Good Reason, shall be communicated by Notice of Termination to
the other party to this Agreement given in accordance with Section 10(b) of this
Agreement.  For purposes of this Agreement,  a "Notice of  Termination"  means a
written notice which:

(i) Indicates the specific termination provision in this Agreement relied upon;

(ii) To the extent  applicable,  sets forth in  reasonable  detail the facts and
circumstances  claimed to  provide a basis for  termination  of the  Executive's
employment under the provision so indicated; and

(iii) If the Date of Termination  (as defined in Section 4(e)) is other than the
date of receipt of such notice, specifies the termination date (which date shall
be not more than thirty (30) days after the giving of such notice).  The failure
by the Executive or the  Corporation  to set forth in the Notice of  Termination
any fact or circumstances which contributes to a showing of Good Reason or Cause
shall not  waive  any  right of the  Executive  or the  Corporation  under  this
Agreement or preclude the Executive or the Corporation  from asserting such fact
or circumstances in enforcing the Executive's or the Corporation's  rights under
this Agreement.

e. Date of Termination. "Date of Termination" means:

(i) If the Executive's employment is terminated by the Corporation for Cause, or
by the  Executive  for  Good  Reason,  the  date of  receipt  of the  Notice  of
Termination or any later date specified therein, as the case may be;

(ii) If the Executive's  employment is terminated by the Corporation  other than
for Cause,  the date on which the  Corporation  notifies  the  Executive of such
termination; and

(iii) If the Executive's  employment is terminated by reason of death,  the date
of death.

f. Change in Control.  A "Change in Control" shall be deemed to have occurred if
any of the following events occur after the Effective Date:

(i) Any  "person"  or  "group"  (within  the  meaning  of  Subsection  13(d) and
Paragraph 14(d)(2) of the Securities Exchange Act of 1934 (the "1934 Act") is or
becomes  the  beneficial  owner (as  defined in Rule 13d-3  under the 1934 Act),
directly  or  indirectly,  of  securities  of  Cinergy  (not  including  in  the
securities  beneficially  owned by such Person any securities  acquired directly
from Cinergy or its affiliates)  representing fifty percent (50%) or more of the
combined voting power of Cinergy's then  outstanding  securities,  excluding any
person who becomes  such a beneficial  owner in  connection  with a  transaction
described in clause (1) of paragraph (ii) below; or

(ii) There is consummated a merger or  consolidation of Cinergy or any direct or
indirect  subsidiary  of Cinergy with any other  corporation  , other than (1) a
merger or consolidation  which would result in the voting  securities of Cinergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities of the surviving entity or any parent thereof) at least fifty percent
(50%)  of the  combined  voting  power  of the  securities  of  Cinergy  or such
surviving entity or any parent thereof outstanding immediately after such merger
or  consolidation,  or (2) a merger or  consolidation  effected  to  implement a
recapitalization  of Cinergy (or similar  transaction)  in which no person is or
becomes the beneficial owner,  directly or indirectly,  of securities of Cinergy
(not  including  in  the  securities  beneficially  owned  by  such  person  any
securities  acquired  directly  from  Cinergy  or its  affiliates  other than in
connection  with the  acquisition  by Cinergy or its  affiliates  of a business)
representing  twenty-five  percent (25%) or more of the combined voting power of
Cinergy's then outstanding securities; or

During any period of two (2) consecutive years, individuals who at the beginning
of that period  constitute  Cinergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  Cinergy)   whose
appointment or election by Cinergy's shareholders was approved or recommended by
a vote of at least  two-thirds  (2/3) of the directors  then still in office who
either were  directors  at the  beginning  of that period or whose  appointment,
election or nomination  for election was  previously so approved or  recommended
cease for any reason to  constitute a majority of Cinergy's  Board of Directors;
or

(iv) The  shareholders  of Cinergy  approve a plan of  complete  liquidation  or
dissolution  of Cinergy or there is  consummated  an  agreement  for the sale or
disposition by Cinergy of all or substantially  all of Cinergy's  assets,  other
than a sale or disposition by Cinergy of all or  substantially  all of Cinergy's
assets to an entity,  at least sixty percent (60%) of the combined  voting power
of the  voting  securities  of which are owned by  shareholders  of  Cinergy  in
substantially  the same  proportions as their  ownership of Cinergy  immediately
prior to such sale.

g. Person.  "Person" shall have the meaning given in Section 3(a)(9) of the 1934
Act, as modified and used in Sections 13(d) and 14(d) thereof; however, a Person
shall not include:

(i) The Corporation or any of its subsidiaries;

(ii) A trustee or other fiduciary  holding  securities under an employee benefit
plan of Cinergy or any of its subsidiaries;

(iii) An underwriter  temporarily  holding securities pursuant to an offering of
such securities; or

(iv) A corporation owned, directly or indirectly, by the stockholders of Cinergy
in  substantially  the  same  proportions  as  their  ownership  of stock of the
Corporation.

5.       Obligations of the Corporation Upon Termination.

a. Certain Terminations.  During the Employment Period, if the Corporation shall
terminate the  Executive's  employment  (other than in the case of a termination
for Cause),  the Executive shall terminate his employment for Good Reason or the
Executive's  employment  shall terminate by reason of death  (termination in any
such case referred to as "Termination"):

(i) The Corporation shall pay to the Executive a lump sum amount, in cash, equal
to the sum of:

(1) the Executive's Annual Base Salary through the Date of Termination,  and the
Executive's  Transition  Allowance,  in each case to the extent  not  previously
paid;

(2) an amount equal to the Executive's target percentage benefit under Cinergy's
Annual  Incentive Plan for the fiscal year that includes the Date of Termination
multiplied by a fraction the numerator of which shall be the number of days from
the beginning of such fiscal year to and including the Date of  Termination  and
the denominator of which shall be three hundred and sixty-five (365);

(3) an amount equal to the Executive's  vested accrued benefit under the Cinergy
Value  Creation  Plan under the Cinergy 1996  Long-Term  Incentive  Compensation
Plan; and

(4) any  compensation  previously  deferred by the Executive  (together with any
accrued interest or earnings thereon) and any accrued vacation pay, in each case
to the extent not previously paid.

(The amounts  specified in clauses (1), (2), (3) and (4) shall be referred to in
this  Agreement as the  "Accrued  Obligations".)  The amounts  specified in this
Section  5(a)(i)  shall  be paid  within  thirty  (30)  days  after  the Date of
Termination.  The Accrued  Obligations  described in this Section are payable to
the Executive regardless of whether a Change in Control has occurred.

(ii)  Prior  to the  occurrence  of a Change  in  Control,  and in the  event of
Termination other than by reason of the Executive's death, then:

(1) the Corporation shall pay to the Executive a lump sum amount, in cash, equal
to the present value  discounted  using an interest rate equal to the prime rate
promulgated by CitiBank,  N.A. and in effect as of the Date of Termination  (the
"Prime Rate") of the Annual Base Salary,  and the Cinergy Annual  Incentive Plan
target percentage payable through the end of the Employment Period,  each at the
rate,  and using the same  goals and  factors,  in effect at the time  Notice of
Termination  is  given,  and  paid  within  thirty  (30)  days  of the  Date  of
Termination;

(2) the Corporation  shall pay to the Executive the present value (discounted at
the Prime Rate) of all amounts to which the  Executive  would have been entitled
had he  remained  in  employment  with  the  Corporation  until  the  end of the
Employment  Period,  each,  where  applicable,  at the rate of the  Annual  Base
Salary,  and using the same goals and  factors,  in effect at the time Notice of
Termination is given,  under the Cinergy Value Creation Plan of the Cinergy 1996
Long-Term  Incentive  Compensation Plan and the Cinergy  Executive  Supplemental
Life Insurance Program minus the present value (discounted at the Prime Rate) of
the benefits to which he is actually  entitled under the above  mentioned  plans
and programs;

(3) the  Corporation  shall pay the value of all deferred  compensation  amounts
whether or not then payable; and

(4) the  Corporation  shall  continue,  until the end of the Employment  Period,
medical and welfare benefits to the Executive  and/or the Executive's  family at
least  equal  to  those  which  would  have  been  provided  if the  Executive's
employment had not been  terminated  (excluding  benefits to which the Executive
has waived his rights in writing),  such benefits to be in  accordance  with the
most  favorable  medical  and  welfare  benefit  plans,  practices,  programs or
policies  (the "M&W  Plans")  of the  Corporation  as in effect  and  applicable
generally to other  senior  executives  of the  Corporation  and their  families
during the ninety (90) day period immediately preceding the Date of Termination;
provided,  however, that if the Executive becomes employed with another employer
and is eligible  to receive  medical or other  welfare  benefits  under  another
employer-provided  plan,  the benefits under the M&W Plans shall be secondary to
those  provided  under  such  other  plan  during  such  applicable   period  of
eligibility.

(iii) From and after the  occurrence  of a Change in Control and in the event of
Termination  other than by reason of the Executive's  death, then in lieu of any
further salary  payments to the Executive for periods  subsequent to the Date of
Termination  and in lieu of any  other  benefits  payable  pursuant  to  Section
5(a)(ii) of this Agreement:

(1) The Corporation shall pay to the Executive a lump sum severance payment,  in
cash, equal to the greater of:

(A) the present value of all amounts and benefits that would have been due under
Sections 5(a)(ii) of this Agreement, excluding Section 5(a)(ii)(4), and

(B) three (3) times the sum of (x) the  higher of the  Executive's  Annual  Base
Salary  in  effect   immediately  prior  to  the  occurrence  of  the  event  or
circumstance  upon  which  the  Notice  of  Termination  is based  or in  effect
immediately  prior to the  Change in  Control,  and (y) the higher of the amount
paid to the Executive  pursuant to all incentive  compensation or bonus plans or
programs maintained by the Corporation,  in the year preceding that in which the
Date of Termination  occurs or in the year preceding that in which the Change in
Control occurs; and

(2) For a  thirty-six  (36)  month  period  after the Date of  Termination,  the
Corporation  shall  arrange  to provide  the  Executive  with life,  disability,
accident and health insurance benefits  substantially similar to those which the
Executive is receiving  immediately prior to the Notice of Termination  (without
giving  effect  to any  reduction  in such  benefits  subsequent  to a Change in
Control which reduction  constitutes Good Reason),  except for any benefits that
were waived by the Executive in writing.  Benefits  otherwise  receivable by the
Executive  pursuant to this Section  5(a)(iii)(2) shall be reduced to the extent
comparable  benefits are actually received by or made available to the Executive
without cost during the thirty-six  (36) month period  following the Executive's
termination  of  employment  (and any such  benefits  actually  received  by the
Executive shall be reported to the Corporation by the Executive).

The Executive's  employment shall be deemed to have been terminated  following a
Change in Control of Cinergy  without  Cause or by the Executive for Good Reason
if, in addition to all other applicable Terminations, the Executive's employment
is terminated  prior to a Change in Control  without Cause at the direction of a
Person who has entered into an agreement with Cinergy or any of its subsidiaries
or affiliates,  the consummation of which will constitute a Change in Control or
if the Executive  terminates his employment for Good Reason prior to a Change in
Control if the  circumstances  or event which  constitutes Good Reason occurs at
the direction of such Person.

b.  Termination by the  Corporation for Cause or by the Executive Other Than for
Good Reason.  Subject to the provisions of Section 7 of this  Agreement,  if the
Executive's  employment  shall be  terminated  for Cause  during the  Employment
Period, or if the Executive  terminates  employment during the Employment Period
other than a termination for Good Reason,  the Corporation shall have no further
obligations to the Executive  under this Agreement  other than the obligation to
pay to the Executive the Accrued  Obligations and the amounts  determined  under
Section 5(c), plus any other earned but unpaid compensation, in each case to the
extent not previously paid.

c. Retirement Benefits on Termination.  In addition to retirement benefits under
PSI's Pension Plan, PSI's Supplemental Retirement Plan, and PSI's Excess Benefit
Plan, or any successor thereto, and the Contractual Retirement  Supplement,  the
Executive  shall also be eligible to participate in any  supplemental  executive
retirement plan (commonly referred to as a "SERP") sponsored by the Corporation.

d.  Survival of Section 5(c).  The  provisions of Section 5(c) shall survive the
expiration or termination of this Agreement for any reason.

e. Certain Tax Consequences. In the event that the Executive becomes entitled to
the  payments  and  benefits   described  in  this  Section  5  (the  "Severance
Benefits"),  if any of the Severance  Benefits will be subject to any excise tax
(the "Excise Tax")  imposed  under Section 4999 of the Internal  Revenue Code of
1986, as amended (the  "Code"),  the  Corporation  shall pay to the Executive an
additional amount (the "Gross-Up  Payment") such that the net amount retained by
the Executive,  after  deduction of an Excise Tax on the Severance  Benefits and
any federal,  state and local income and  employment tax and Excise Tax upon the
payment  provided  for by this  Section  5,  shall  be  equal  to the  Severance
Benefits. For purposes of determining whether any of the Severance Benefits will
be subject to the Excise Tax and the amount of such Excise Tax,

(i) any other  payments or benefits  received or to be received by the Executive
in  connection  with a Change  in  Control  or the  Executive's  termination  of
employment  (whether  pursuant to the terms of this Agreement or any other plan,
arrangement or agreement with the  Corporation,  any Person whose actions result
in a Change in Control or any Person  affiliated  with the  Corporation  or such
Person) shall be treated as "parachute  payments"  within the meaning of Section
280G(b)(2) of the Code, and all "excess  parachute  payments" within the meaning
of Section 280G(b)(1) of the Code shall be treated as subject to the Excise Tax,
unless in the opinion of tax counsel selected by the  Corporation's  independent
auditors and  reasonably  acceptable  to the  Executive  such other  payments or
benefits (in whole or in part) do not constitute  parachute payments,  including
by  reason  of  Section  280G(b)(4)(A)  of the Code,  or such  excess  parachute
payments (in whole or in part) represent  reasonable  compensation  for services
actually rendered,  within the meaning of Section  280G(b)(4)(B) of the Code, in
excess of the Base Amount as defined in Section 280G(b)(3) of the Code allocable
to such reasonable compensation, or are otherwise not subject to the Excise Tax,

(ii) the amount of the  Severance  Benefits  that shall be treated as subject to
the Excise Tax shall be equal to the lesser of

(1) the total amount of the Severance Benefits, or

(2) the  amount of excess  parachute  payments  within  the  meaning  of Section
280G(b)(1) of the Code (after applying clause (i), above), and

(iii) the value of any  non-cash  benefits  or any  deferred  payment or benefit
shall be determined by the Corporation's independent auditors in accordance with
the  principles  of Section  280G(d)(3)  and (4) of the Code.  For  purposes  of
determining the amount of the Gross-Up Payment, the Executive shall be deemed to
pay federal income taxes at the highest marginal rate of federal income taxation
in the calendar  year in which the Gross-Up  Payment is to be made and state and
local  income  taxes at the highest  marginal  rate of taxation in the state and
locality of the  Executive's  residence on the Date of  Termination,  net of the
maximum reduction in federal income taxes which would be obtained from deduction
of such state and local taxes.  In the event that the Excise Tax is subsequently
determined  to be less than the amount taken into account  hereunder at the time
of termination of the Executive's  employment,  the Executive shall repay to the
Corporation,  at the time that the  amount of such  reduction  in Excise  Tax is
finally  determined,  the portion of the Gross-Up  Payment  attributable to such
reduction (plus that portion of the Gross-Up Payment  attributable to the Excise
Tax and  federal,  state and local  income  and  employment  tax  imposed on the
Gross-Up Payment being repaid by the Executive to the extent that such repayment
results in a reduction in Excise Tax and/or a federal,  state or local income or
employment tax  deduction)  plus interest on the amount of such repayment at the
rate provided in Section 1274(b)(2)(B) of the Code. In the event that the Excise
Tax is determined to exceed the amount taken into account  hereunder at the time
of the  termination of the  Executive's  employment  (including by reason of any
payment the existence or amount of which cannot be determined at the time of the
Gross-Up Payment),  the Corporation shall make an additional Gross-Up Payment in
respect of such excess (plus any interest, penalties or additions payable by the
Executive  with  respect  to such  excess)  at the time that the  amount of such
excess is finally  determined.  The  Executive  and the  Corporation  shall each
reasonably  cooperate with the other in connection  with any  administrative  or
judicial proceedings  concerning the existence or amount of liability for Excise
Tax with respect to the Severance Benefits.

f. Other Fees and Expenses.  The Corporation also shall pay to the Executive all
legal fees and expenses  incurred by the  Executive as a result of a termination
which entitles the Executive to the Severance Benefits  (including all such fees
and expenses,  if any,  incurred in disputing any such termination or in seeking
in good  faith to  obtain or  enforce  any  benefit  or right  provided  by this
Agreement).  Such  payments  shall be made within five (5)  business  days after
delivery of the Executive's  written requests for payment  accompanied with such
evidence  of fees  and  expenses  incurred  as the  Corporation  reasonably  may
require.

6.  Non-exclusivity of Rights.  Nothing in this Agreement shall prevent or limit
the  Executive's  continuing  or  future  participation  in any  benefit,  plan,
program,  policy  or  practice  provided  by the  Corporation  and for which the
Executive may qualify (except with respect to any benefit to which the Executive
has waived his rights in writing),  nor shall anything herein limit or otherwise
affect  such  rights as the  Executive  may have  under any  other  contract  or
agreement entered into after the date hereof with the Corporation. Amounts which
are vested  benefits or which the  Executive  is  otherwise  entitled to receive
under any  benefit,  plan,  program,  policy or practice  of, or any contract or
agreement  entered  into  after the date  hereof  with,  the  Corporation  at or
subsequent to the Date of Termination,  shall be payable in accordance with such
benefit, plan, program, policy or practice, or contract or agreement,  except as
explicitly modified by this Agreement.

7. Full Settlement:  Mitigation.  Except as provided in Sections 5(a)(ii)(4) and
5(a)(iii)(2)  of this  Agreement,  the  Corporation's  obligation  to  make  the
payments provided for in this Agreement and otherwise to perform its obligations
under  this  Agreement  shall  not be  affected  by any  set-off,  counterclaim,
recoupment,  defense or other claim,  right or action which the  Corporation may
have  against  the  Executive  or others.  In no event  shall the  Executive  be
obligated to seek other employment or take any other action by way of mitigation
of the  amounts  (including  amounts  for  damages  for  breach)  payable to the
Executive  under any of the  provisions of this Agreement and such amounts shall
not be reduced  whether or not the Executive  obtains other  employment.  If the
Executive  finally prevails with respect to any dispute between the Corporation,
the  Executive  or  others  as  to  the  interpretation,   terms,   validity  or
enforceability  of  (including  any  dispute  about the  amount  of any  payment
pursuant to) this Agreement,  the  Corporation  agrees to pay all legal fees and
expenses  which  the  Executive  may  reasonably  incur as a result  of any such
dispute.

8. Confidential  Information.  The Executive shall hold in a fiduciary  capacity
for the benefit of Cinergy, all of its subsidiary  companies and affiliates,  as
well as all  successors  and assigns  thereof  (the  "Cinergy  Companies"),  all
secret, confidential, proprietary information, knowledge or data relating to the
Cinergy  Companies,  and  their  respective  businesses,  that  shall  have been
obtained by the Executive  during the Executive's  employment by the Corporation
and that shall not have been or now or subsequently have become public knowledge
(other than by acts by the  Executive  or  representatives  of the  Executive in
violation of this Agreement).  During the Employment Period and thereafter,  the
Executive shall not,  without the prior written consent of the Corporation or as
may otherwise by required by law or legal  process,  communicate  or divulge any
such  information,  knowledge or data to anyone other than the  Corporation  and
those  designated by it. The Executive  understands  that during the  Employment
Period,  the Cinergy  Companies may be required from time to time to make public
disclosure of the terms or existence of the Executive's employment  relationship
in order to comply with various laws and legal requirements.  In addition to all
other remedies available to the Corporation in law and equity, this Agreement is
subject to  termination by the  Corporation  for Cause under Section 4(b) in the
event the Executive violates any provision of this Section 8.

9.       Successors.

a. This  Agreement is personal to the Executive  and,  without the prior written
consent of the Corporation,  shall not be assignable by the Executive  otherwise
than by will or the laws of descent and distribution. This Agreement shall inure
to the benefit of and be enforceable by the Executive's legal representatives.

b.  This  Agreement  shall  inure  to the  benefit  of and be  binding  upon the
Corporation, and its successors and assigns.

c. The Corporation shall require any successor  (whether direct or indirect,  by
purchase, merger, consolidation or otherwise) to all or substantially all of the
business  and/or  assets of the  Corporation  to assume  expressly  and agree to
perform  this  Agreement  in the same  manner  and to the same  extent  that the
Corporation  would be  required  to perform it if no such  succession  had taken
place.

10.      Miscellaneous.

a. This Agreement shall be governed by and construed in accordance with the laws
of the State of Ohio,  without  reference to principles of conflict of laws. The
captions of this Agreement are not part of the provisions  hereof and shall have
no force or effect.  This  Agreement  may not be  amended,  modified,  repealed,
waived,  extended or discharged  except by an agreement in writing signed by the
party against whom enforcement of such amendment,  modification, repeal, waiver,
extension or discharge is sought. No person, other than pursuant to a resolution
of the Board or a  committee  thereof,  shall  have  authority  on behalf of the
Corporation to agree to amend,  modify,  repeal,  waive, extend or discharge any
provision of this Agreement or anything in reference thereto.

b. All notices and other communications  hereunder shall be in writing and shall
be given by hand delivery to the other party or by registered or certified mail,
return receipt requested, postage prepaid, addressed as follows:

If to the Executive:
                                    Donald B. Ingle, Jr.
                                    Cinergy Corp.
                                    221 East Fourth Street
                                    P. O. Box 960
                                    Cincinnati, Ohio 45201-0960
                                    
If to the Corporation:
                                    Cinergy Corp.
                                    221 East Fourth Street
                                    P. O. Box 960
                                    Cincinnati, Ohio 45201-0960
                                    Attn:  Chief Executive Officer

or to such other  address as either  party shall have  furnished to the other in
writing in accordance with this Agreement.  All notices and communications shall
be effective when actually received by the addressee.

c. The invalidity or  unenforceability  of any provision of this Agreement shall
not  affect  the  validity  or  enforceability  of any other  provision  of this
Agreement.

d. The  Corporation  may withhold from any amounts  payable under this Agreement
such federal,  state or local taxes as shall be required to be withheld pursuant
to any applicable law or regulation.

e. The Executive's or the Corporation's failure to insist upon strict compliance
with any  provision  of this  Agreement  or the  failure to assert any right the
Executive or the Corporation may have under this  Agreement,  including  without
limitation  the right of the Executive to terminate  employment  for Good Reason
pursuant to Section 4(c) of this  Agreement,  or the right of the Corporation to
terminate the Executive's  employment for Cause pursuant to Section 4(b) of this
Agreement,  shall not be deemed to be a waiver of such provision or right or any
other provision or right of this Agreement.

f. This  instrument  contains  the entire  agreement  of the  Executive  and the
Corporation  with  respect  to the  subject  matter  hereof;  and all  promises,
representations,  understandings,  arrangements  and prior agreements are merged
into this Agreement and accordingly superseded.

g. This Agreement may be executed in counterparts, each of which shall be deemed
to be an original but all of which  together  will  constitute  one and the same
instrument.

h. The  Corporation  and the Executive agree that Cinergy shall be authorized to
act  for  the  Corporation  with  respect  to  all  aspects  pertaining  to  the
administration and interpretation of this Agreement.

IN WITNESS WHEREOF, the Executive and the Corporation have caused this Agreement
to be executed as of the day and year first above written.

CINERGY CORP., CINERGY SERVICES, INC.,
THE CINCINNATI GAS & ELECTRIC COMPANY,
AND PSI ENERGY, INC.



By:  _________________________
     James E. Rogers
     Vice Chairman and Chief Executive Officer



EXECUTIVE



- --------------------------
Donald B. Ingle, Jr.

  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-10
<SEQUENCE>9
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>


                        AMENDED AND RESTATED SUPPLEMENTAL
                      EXECUTIVE RETIREMENT INCOME AGREEMENT

This Amended and Restated  Supplemental  Executive  Retirement  Income Agreement
("Agreement")  is made as of the ___ day of  ____________,  19__, by and between
The  Cincinnati   Gas  &  Electric   Company   ("CG&E")  and   _________________
("Executive").

WHEREAS,  Executive and CG&E entered into a  Supplemental  Executive  Retirement
Income  Agreement on the ___ day of __________,  19__, as amended on the ___ day
of _____________, 19__;

WHEREAS,  following  the  merger  of PSI  Resources,  Inc.  into  Cinergy  Corp.
("Cinergy")  and Cinergy  Sub,  Inc.  merging into CG&E,  Executive  remained an
Officer of CG&E; and

WHEREAS, CG&E and Executive have agreed to freeze the benefits payable
under the Agreement as part of the  restructuring of the Executive's  employment
benefits.

NOW, THEREFORE, the parties agree:

1. Supplemental  Retirement Benefit. The annual Supplemental  Retirement Benefit
of  $____________  shall be paid to Executive  or his  Designee  monthly for 180
months  beginning  ______________,  in a monthly  amount equal to  $___________.
However,  at the sole  discretion of CG&E's Board of Directors,  consistent with
the  provisions  of Section 5 of this  Agreement,  the Board may direct that the
Supplemental  Retirement  Benefit  be  made  in a  lump  sum in  the  amount  of
$__________  on  ______________,  or such other date as the Board may  determine
provided  that the lump sum is  reduced by five  percent  (5%) for each year the
payment is accelerated, provided, however, that the maximum such reduction shall
not exceed twenty-five percent (25%).

2. Designee.  Any payments to be made after the death of Executive shall be made
to the person or persons  designated  in  writing to CG&E by  Executive.  In the
absence of such written  designation,  the term Designee shall mean, and payment
shall be made in the following descending order:

(i)  Executive's  surviving  spouse while  living;  
(ii) Equally to  Executive's children per stirpes;  and 
(iii) The estate of the last  survivor of the persons named above.

3. Life  Insurance  Policies.  In  consideration  of the  benefits  under this
Agreement,  the  ------------------------  Executive consents to and will assist
CG&E in the  purchase of Key Person Life  Insurance  Policies on his life at any
time and in any amount determined by CG&E. Such life insurance policies shall be
owned by CG&E and shall be for the sole benefit of CG&E.  Neither  Executive nor
his Designee,  heirs or administrators  shall have any right, title, or interest
in the value or benefits under such policies.

4. Conditions.  Executive  will  be  entitled  to the  benefits  herein  even if
terminated, unless such termination is for Cause. For purposes of this Agreement
Cause shall mean:

(i) The  commission  of a felony;  or 
(ii) If  Executive,  without  the  written consent of CG&E,  engages  in any 
activity  which is  adverse  to the  economic interests of CG&E, or if he 
discloses any confidential information, not required by law, a court, or by the
regulatory hearing process.

If litigation  shall be brought to enforce or interpret any provision  contained
within the  Agreement,  CG&E hereby  agrees to indemnify  the  Executive for his
reasonable  attorneys'  fees and  disbursements  incurred in such litigation and
hereby agrees to pay prejudgment  interest on any money judgment obtained by the
Executive,  calculated at the prime interest rate in effect in Cincinnati, Ohio,
from time to time and the earliest date that  payment(s) to him should have been
made under this Agreement.

5. Acceleration  of  Benefit  Payments.  CG&E  hereby  reserves  to its Board of
Directors the right to accelerate  the payment of any of the benefits  specified
herein without the consent of Executive.

6.  Assignability.  Except to the extent that this  provision may be contrary to
law, no  assignment,  pledge,  collateralization,  or  attachment  of any of the
benefits under this Agreement shall be valid or recognized by CG&E.

7. Employment  Rights.  This Agreement creates no right in Executive to continue
in employment  with CG&E for any specific length of time, nor does it create any
other rights in Executive or  obligation  on the part of CG&E,  except those set
forth in this Agreement.

8. Binding  Effect.  The  provisions  of this  Agreement  shall insure to and be
binding upon the designee,  heirs,  executors,  and administrators of Executive,
and  upon  the  successors   and  assigns  of  CG&E,   including  any  successor
organization  which succeeds to substantially  all of the assets and business of
CG&E. CG&E agrees that it will make appropriate  provisions for the preservation
of Executive's rights under this Agreement in any agreement or plan which it may
enter into to effect any merger,  consolidation,  reorganization  or transfer of
assets.  Upon such a  merger,  consolidation,  reorganization,  or  transfer  of
assets,  the term "CG&E" as used in this Agreement shall mean and shall refer to
the successor organization,  and this Agreement shall continue in full force and
effect, binding on such successor organization.

9. Governing  Law. This Agreement  shall be governed by the laws of the State of
Ohio.

10.  Amendment.  This  Agreement may be altered,  amended,  or revoked only by a
written instrument signed by both Executive and CG&E.

11. Prior Agreement.  This Agreement supersedes any prior agreement between CG&E
and Executive regarding Supplemental Executive Retirement Income.

IN WITNESS  WHEREOF,  the parties have executed this Agreement  effective on the
date first above written.

WITNESS:                                  THE CINCINNATI GAS &
                                          ELECTRIC COMPANY



___________________________________    By:  ____________________________________
                                            Jackson H. Randolph
                                            Chairman and Chief Executive Officer


WITNESS:



- -----------------------------------         ------------------------------------
                                            Executive


  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-10
<SEQUENCE>10
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>


Adopted by the Cinergy Corp.
Board of Directors on January 30, 1997


                           1997 AMENDMENTS TO VARIOUS
                         COMPENSATION AND BENEFIT PLANS
                                OF CINERGY CORP.


This document sets forth amendments to various compensation and benefit plans of
Cinergy Corp.  with regard to the definition of "change in control" as contained
in each of the plans. All amendments are effective  January 1, 1997.  Amendments
to the following plans are set forth in this document:

- --------------------------------------------------------------------------------

                      NAME OF PLAN                 DATE PLAN ADOPTED
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
Stock Option Plan                                   October 18, 1994
- --------------------------------------------------------------------------------
Performance Shares Plan                             October 18, 1994
- --------------------------------------------------------------------------------
Employee Stock Purchase and Savings Plan            October 18, 1994
- --------------------------------------------------------------------------------
Directors' Deferred Compensation Plan               October 18, 1994
- --------------------------------------------------------------------------------
Retirement Plan for Directors                       October 18, 1994
- --------------------------------------------------------------------------------
Annual Incentive Plan                               October 18, 1994
- --------------------------------------------------------------------------------
1996 Long-Term Incentive Compensation               January 25, 1996
Plan                                   (Approved by shareholders April 26, 1996)
- --------------------------------------------------------------------------------
401(k) Excess Plan                                 December 17, 1996
- --------------------------------------------------------------------------------
Nonqualified Deferred Incentive                    December 17, 1996
Compensation Plan
- --------------------------------------------------------------------------------

(1)  Explanation of Amendments

The definition of "change in control" of Cinergy Corp.  contained in each of the
above referenced plans, is a standard, uniform definition.  Effective January 1,
1997,  each of these plans is amended by  substituting  a new standard,  uniform
definition of "change in control" of Cinergy Corp.





(2)  Amendment to the Cinergy Corp. Stock Option Plan

(a)  Section 18.11 as Amended

Section 18.11, as hereby amended, reads as follows:

"18.11 Change in Control.

Notwithstanding  anything in the Plan to the contrary,  in the event of a Change
in Control of CINergy each unexpired Option and Stock  Appreciation  Right shall
be exercisable, beginning immediately, as to all remaining shares subject to the
Option or subject to the Stock Appreciation Rights.

A 'Change in Control' of CINergy  shall be deemed to have  occurred if the event
set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of CINergy (not  including in the securities  beneficially  owned by such Person
any securities  acquired  directly from CINergy or its affiliates)  representing
50% or  more  of  the  combined  voting  power  of  CINergy's  then  outstanding
securities,  excluding  any  person  who  becomes  such a  beneficial  owner  in
connection with a transaction described in clause (i) of paragraph (2) below; or

(2) There is consummated a merger or  consolidation  of CINergy or any direct or
indirect  subsidiary  of CINergy  with any other  corporation,  other than (i) a
merger or consolidation  which would result in the voting  securities of CINergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined  voting power of the securities of CINergy or such surviving  entity or
any parent thereof  outstanding  immediately after such merger or consolidation,
or (ii) a merger or consolidation  effected to implement a  recapitalization  of
CINergy (or similar transaction) in which no person is or becomes the beneficial
owner,  directly or  indirectly,  of securities of CINergy (not including in the
securities  beneficially  owned by such person any securities  acquired directly
from CINergy or its affiliates  other than in connection with the acquisition by
CINergy  or its  affiliates  of a  business)  representing  25% or  more  of the
combined voting power of CINergy's then outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  CINergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  CINergy)   whose
appointment  or election by  CINergy's  Board of  Directors  or  nomination  for
election by CINergy's  shareholders  was approved or recommended by a vote of at
least  two-thirds  (2/3) of the  directors  then still in office who either were
directors  at the  beginning  of that period or whose  appointment,  election or
nomination for election was previously so approved or recommended  cease for any
reason to constitute a majority of CINergy's Board of Directors; or

(4) The  shareholders  of  CINergy  approve a plan of  complete  liquidation  or
dissolution  of CINergy or there is  consummated  an  agreement  for the sale or
disposition by CINergy of all or substantially  all of CINergy's  assets,  other
than a sale or disposition by CINergy of all or  substantially  all of CINergy's
assets to an entity,  at least 60% of the  combined  voting  power of the voting
securities of which are owned by  shareholders of CINergy in  substantially  the
same proportions as their ownership of CINergy immediately prior to such sale.

Notwithstanding  the  provisions  of Article  13  (Amendment,  Modification  and
Termination  of the Plan),  the foregoing  provisions of this Section may not be
amended by an amendment  to the Plan  effected  within  three years  following a
Change in Control.

If the  immediate  exercisability  of ISOs arising from a 'Change in Control' as
described above would cause the $100,000 limitation applicable to ISOs described
in Section  9.5 (ISOs) to be  exceeded  for an  Optionee,  the  Committee  shall
convert as of the  effective  date of the Change in Control  all or a portion of
the  outstanding  ISOs held by the  Optionee to NSOs to the extent  necessary to
comply  with  the  $100,000  limitation  and to the  extent  permitted  by  Code
Subsection 422(d).  However, if the Committee  determines that conversion is not
permitted  by the Code,  the  Committee  shall not convert the Options and shall
take any and all other steps necessary to accelerate the  exercisability  of the
ISOs to the  maximum  extent  possible  under  Code  Subsection  422(d)  without
exceeding the $100,000 limitation described above."

(3)  Amendment to the Cinergy Corp. Performance Shares Plan

(a)  Article 14 as Amended

Article 14, as hereby amended, reads as follows:

                                   "ARTICLE 14
                               CHANGE IN CONTROL

Notwithstanding  anything in the Plan to the contrary, if a Change in Control of
CINergy occurs, each Corporate Target Goal and Individual Goal in effect for any
applicable  Performance  Period of each  Employer's  Long-Term  Program shall be
deemed  achieved at the  Incentive  Factor level  existing as of the date of the
Change  in  Control  and  each  Participant  shall  be  entitled  to  receive  a
Performance  Award  adjusted  to reflect the actual  period of time  between the
beginning of the  Performance  Period and the date of the Change in Control.  In
addition,  any installment of a Performance Award which has not been distributed
under  Article 8  (Distribution)  as of the date of a Change in Control shall be
immediately distributed to each Participant.

A 'Change in Control' of CINergy  shall be deemed to have  occurred if the event
set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of CINergy (not  including in the securities  beneficially  owned by such Person
any securities  acquired  directly from CINergy or its affiliates)  representing
50% or  more  of  the  combined  voting  power  of  CINergy's  then  outstanding
securities,  excluding  any  person  who  becomes  such a  beneficial  owner  in
connection with a transaction described in clause (i) of paragraph (2) below; or

(2) There is consummated a merger or  consolidation  of CINergy or any direct or
indirect  subsidiary  of CINergy  with any other  corporation,  other than (i) a
merger or consolidation  which would result in the voting  securities of CINergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined  voting power of the securities of CINergy or such surviving  entity or
any parent thereof  outstanding  immediately after such merger or consolidation,
or (ii) a merger or consolidation  effected to implement a  recapitalization  of
CINergy (or similar transaction) in which no person is or becomes the beneficial
owner,  directly or  indirectly,  of securities of CINergy (not including in the
securities  beneficially  owned by such person any securities  acquired directly
from CINergy or its affiliates  other than in connection with the acquisition by
CINergy  or its  affiliates  of a  business)  representing  25% or  more  of the
combined voting power of CINergy's then outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  CINergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  CINergy)   whose
appointment  or election by  CINergy's  Board of  Directors  or  nomination  for
election by CINergy's  shareholders  was approved or recommended by a vote of at
least  two-thirds  (2/3) of the  directors  then still in office who either were
directors  at the  beginning  of that period or whose  appointment,  election or
nomination for election was previously so approved or recommended  cease for any
reason to constitute a majority of CINergy's Board of Directors; or

(4) The  shareholders  of  CINergy  approve a plan of  complete  liquidation  or
dissolution  of CINergy or there is  consummated  an  agreement  for the sale or
disposition by CINergy of all or substantially  all of CINergy's  assets,  other
than a sale or disposition by CINergy of all or  substantially  all of CINergy's
assets to an entity,  at least 60% of the  combined  voting  power of the voting
securities of which are owned by  shareholders of CINergy in  substantially  the
same proportions as their ownership of CINergy immediately prior to such sale.

Notwithstanding  the provisions of Article 17 (Amendment and  Termination),  the
provisions  of this  Article  may not be  amended  by an  amendment  to the Plan
effected within three years following a Change in Control."

(4) Amendment to the Cinergy Corp. Employee Stock Purchase and Savings Plan

(a)  Section 9.14 as Amended

Section 9.14, as hereby amended, reads as follows:

"9.14 Change in Control

Notwithstanding  anything in the Plan to the contrary, if a Change in Control of
CINergy  occurs,  an Eligible  Employee shall have the right within three months
from the Change in Control  (unless the Purchase Date shall first occur in which
event the right may be exercised only on or prior to the Purchase Date) to elect
to purchase all or fewer than all of the shares which he is entitled to purchase
as a result of his  participation  in the  offering  with the  funds,  including
interest,  if any, then on deposit in his Purchase Savings Account or to receive
the funds in cash.

A 'Change in Control' of CINergy  shall be deemed to have  occurred if the event
set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of CINergy (not  including in the securities  beneficially  owned by such Person
any securities  acquired  directly from CINergy or its affiliates)  representing
50% or  more  of  the  combined  voting  power  of  CINergy's  then  outstanding
securities,  excluding  any  person  who  becomes  such a  beneficial  owner  in
connection with a transaction described in clause (i) of paragraph (2) below; or

(2) There is consummated a merger or  consolidation  of CINergy or any direct or
indirect  subsidiary  of CINergy  with any other  corporation,  other than (i) a
merger or consolidation  which would result in the voting  securities of CINergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined  voting power of the securities of CINergy or such surviving  entity or
any parent thereof  outstanding  immediately after such merger or consolidation,
or (ii) a merger or consolidation  effected to implement a  recapitalization  of
CINergy (or similar transaction) in which no person is or becomes the beneficial
owner,  directly or  indirectly,  of securities of CINergy (not including in the
securities  beneficially  owned by such person any securities  acquired directly
from CINergy or its affiliates  other than in connection with the acquisition by
CINergy  or its  affiliates  of a  business)  representing  25% or  more  of the
combined voting power of CINergy's then outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  CINergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  CINergy)   whose
appointment  or election by  CINergy's  Board of  Directors  or  nomination  for
election by CINergy's  shareholders  was approved or recommended by a vote of at
least  two-thirds  (2/3) of the  directors  then still in office who either were
directors  at the  beginning  of that period or whose  appointment,  election or
nomination for election was previously so approved or recommended  cease for any
reason to constitute a majority of CINergy's Board of Directors; or

(4) The  shareholders  of  CINergy  approve a plan of  complete  liquidation  or
dissolution  of CINergy or there is  consummated  an  agreement  for the sale or
disposition by CINergy of all or substantially  all of CINergy's  assets,  other
than a sale or disposition by CINergy of all or  substantially  all of CINergy's
assets to an entity,  at least 60% of the  combined  voting  power of the voting
securities of which are owned by  shareholders of CINergy in  substantially  the
same proportions as their ownership of CINergy immediately prior to such sale.

Notwithstanding  the  provisions  of  Article  11  (Amendments),  the  foregoing
provisions  of this  Section  may not be  amended  by an  amendment  to the Plan
effected within three years following a Change in Control."

(5) Amendment to the Directors' Deferred Compensation Plan

(a) Article 12 as Amended

Article 12, as hereby amended, reads as follows:

                                   "ARTICLE 12
                                CHANGE IN CONTROL

Notwithstanding any other Article, if a Change in Control of CINergy occurs, the
Committee in its sole discretion may elect to accelerate the distribution of all
Fees deferred  under the Plan so that all deferred Fees shall be  distributed to
each  Director  and  former  Director  (or,  in the event of his  death,  to his
Beneficiary) in a single lump sum payment no later than 30 days after the Change
in Control occurs.

A 'Change in Control' of CINergy  shall be deemed to have  occurred if the event
set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of CINergy (not  including in the securities  beneficially  owned by such Person
any securities  acquired  directly from CINergy or its affiliates)  representing
50% or  more  of  the  combined  voting  power  of  CINergy's  then  outstanding
securities,  excluding  any  person  who  becomes  such a  beneficial  owner  in
connection with a transaction described in clause (i) of paragraph (2) below; or

(2) There is consummated a merger or  consolidation  of CINergy or any direct or
indirect  subsidiary  of CINergy  with any other  corporation,  other than (i) a
merger or consolidation  which would result in the voting  securities of CINergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined  voting power of the securities of CINergy or such surviving  entity or
any parent thereof  outstanding  immediately after such merger or consolidation,
or (ii) a merger or consolidation  effected to implement a  recapitalization  of
CINergy (or similar transaction) in which no person is or becomes the beneficial
owner,  directly or  indirectly,  of securities of CINergy (not including in the
securities  beneficially  owned by such person any securities  acquired directly
from CINergy or its affiliates  other than in connection with the acquisition by
CINergy  or its  affiliates  of a  business)  representing  25% or  more  of the
combined voting power of CINergy's then outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  CINergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  CINergy)   whose
appointment  or election by  CINergy's  Board of  Directors  or  nomination  for
election by CINergy's  shareholders  was approved or recommended by a vote of at
least  two-thirds  (2/3) of the  directors  then still in office who either were
directors  at the  beginning  of that period or whose  appointment,  election or
nomination for election was previously so approved or recommended  cease for any
reason to constitute a majority of CINergy's Board of Directors; or

(4) The  shareholders  of  CINergy  approve a plan of  complete  liquidation  or
dissolution  of CINergy or there is  consummated  an  agreement  for the sale or
disposition by CINergy of all or substantially  all of CINergy's  assets,  other
than a sale or disposition by CINergy of all or  substantially  all of CINergy's
assets to an entity,  at least 60% of the  combined  voting  power of the voting
securities of which are owned by  shareholders of CINergy in  substantially  the
same proportions as their ownership of CINergy immediately prior to such sale.

Notwithstanding  the provisions of Article 11 (Amendment and  Termination),  the
provisions  of this Article may not be amended by an amendment  effected  within
three years following a Change in Control."


(6) Amendment to the Cinergy Corp. Retirement Plan for Directors

(a) Article 15 as Amended

Article 15, as hereby amended, reads as follows:

                                   "ARTICLE 15
                         PAYMENTS UPON CHANGE IN CONTROL

Notwithstanding  anything  contained  in the Plan to the  contrary,  following a
Change in Control of CINergy, each Participant (or Beneficiary,  if appropriate)
shall be entitled to receive a lump sum payment of the  actuarial  equivalent of
benefits  accrued and remaining  unpaid as of the date of the Change in Control.
The lump sum equivalent  shall be calculated  assuming the interest rate used by
the Pension Benefit  Guaranty  Corporation in determining the value of immediate
benefits as of the immediately preceding January 1.

A 'Change in Control' of CINergy  shall be deemed to have  occurred if the event
set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of CINergy (not  including in the securities  beneficially  owned by such Person
any securities  acquired  directly from CINergy or its affiliates)  representing
50% or  more  of  the  combined  voting  power  of  CINergy's  then  outstanding
securities,  excluding  any  person  who  becomes  such a  beneficial  owner  in
connection with a transaction described in clause (i) of paragraph (2) below; or

(2) There is consummated a merger or  consolidation  of CINergy or any direct or
indirect  subsidiary  of CINergy  with any other  corporation,  other than (i) a
merger or consolidation  which would result in the voting  securities of CINergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined  voting power of the securities of CINergy or such surviving  entity or
any parent thereof  outstanding  immediately after such merger or consolidation,
or (ii) a merger or consolidation  effected to implement a  recapitalization  of
CINergy (or similar transaction) in which no person is or becomes the beneficial
owner,  directly or  indirectly,  of securities of CINergy (not including in the
securities  beneficially  owned by such person any securities  acquired directly
from CINergy or its affiliates  other than in connection with the acquisition by
CINergy  or its  affiliates  of a  business)  representing  25% or  more  of the
combined voting power of CINergy's then outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  CINergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  CINergy)   whose
appointment  or election by  CINergy's  Board of  Directors  or  nomination  for
election by CINergy's  shareholders  was approved or recommended by a vote of at
least  two-thirds  (2/3) of the  directors  then still in office who either were
directors  at the  beginning  of that period or whose  appointment,  election or
nomination for election was previously so approved or recommended  cease for any
reason to constitute a majority of CINergy's Board of Directors; or

(4) The  shareholders  of  CINergy  approve a plan of  complete  liquidation  or
dissolution  of CINergy or there is  consummated  an  agreement  for the sale or
disposition by CINergy of all or substantially  all of CINergy's  assets,  other
than a sale or disposition by CINergy of all or  substantially  all of CINergy's
assets to an entity,  at least 60% of the  combined  voting  power of the voting
securities of which are owned by  shareholders of CINergy in  substantially  the
same proportions as their ownership of CINergy immediately prior to such sale.

Notwithstanding  the provisions of Article 12 (Amendment and  Termination),  the
provisions  of this  Article  may not be  amended  by an  amendment  to the Plan
effected within three years following a Change in Control."

(7) Amendment to the Cinergy Corp. Annual Incentive Plan

(a) Article 14 as Amended

Article 14, as hereby amended, reads as follows:

                                   "ARTICLE 14
                                CHANGE IN CONTROL

Notwithstanding  anything in the Plan to the contrary, if a Change in Control of
CINergy  occurs,  each  Corporate  Target  Goal  and  Individual  Goal  of  each
Employer's  Annual  Program shall be deemed to have been fully  satisfied at the
Maximum  Incentive  level and each  Participant  shall be entitled to receive an
Incentive  Award in the same  manner as though the Maximum  Incentive  level had
been obtained for the full Performance Period.

A 'Change in Control' of CINergy  shall be deemed to have  occurred if the event
set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of CINergy (not  including in the securities  beneficially  owned by such Person
any securities  acquired  directly from CINergy or its affiliates)  representing
50% or  more  of  the  combined  voting  power  of  CINergy's  then  outstanding
securities,  excluding  any  person  who  becomes  such a  beneficial  owner  in
connection with a transaction described in clause (i) of paragraph (2) below; or

(2) There is consummated a merger or  consolidation  of CINergy or any direct or
indirect  subsidiary  of CINergy  with any other  corporation,  other than (i) a
merger or consolidation  which would result in the voting  securities of CINergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined  voting power of the securities of CINergy or such surviving  entity or
any parent thereof  outstanding  immediately after such merger or consolidation,
or (ii) a merger or consolidation  effected to implement a  recapitalization  of
CINergy (or similar transaction) in which no person is or becomes the beneficial
owner,  directly or  indirectly,  of securities of CINergy (not including in the
securities  beneficially  owned by such person any securities  acquired directly
from CINergy or its affiliates  other than in connection with the acquisition by
CINergy  or its  affiliates  of a  business)  representing  25% or  more  of the
combined voting power of CINergy's then outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  CINergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  CINergy)   whose
appointment  or election by  CINergy's  Board of  Directors  or  nomination  for
election by CINergy's  shareholders  was approved or recommended by a vote of at
least  two-thirds  (2/3) of the  directors  then still in office who either were
directors  at the  beginning  of that period or whose  appointment,  election or
nomination for election was previously so approved or recommended  cease for any
reason to constitute a majority of CINergy's Board of Directors; or

(4) The  shareholders  of  CINergy  approve a plan of  complete  liquidation  or
dissolution  of CINergy or there is  consummated  an  agreement  for the sale or
disposition by CINergy of all or substantially  all of CINergy's  assets,  other
than a sale or disposition by CINergy of all or  substantially  all of CINergy's
assets to an entity,  at least 60% of the  combined  voting  power of the voting
securities of which are owned by  shareholders of CINergy in  substantially  the
same proportions as their ownership of CINergy immediately prior to such sale.

Notwithstanding  the provisions of Article 18 (Amendment and  Termination),  the
provisions  of this  Article  may not be  amended  by an  amendment  to the Plan
effected within three years following a Change in Control."

(8) Amendment to the Cinergy Corp. 1996 Long-Term  Incentive  Compensation  Plan

(a) Section 21.11 as Amended

Section 21.11, as hereby amended, reads as follows: 

"21.11 Change in Control.

Notwithstanding  anything in the Plan to the contrary,  in the event of a Change
in Control of Cinergy, unless otherwise provided in the related Award Agreement:
(i) each unexpired Option and Stock  Appreciation Right shall become exercisable
in full,  (ii) all  restrictions  (other than  restrictions  imposed by law) and
conditions  of all  Restricted  Stock (other than  Restricted  Stock  subject to
Performance  Measures),  Dividend  Equivalents and Other Stock-Based Awards then
outstanding shall be deemed satisfied subject to any holding period limitations,
(iii) all Performance Measures of all Performance Shares and Performance Awards,
Restricted Stock,  Dividend  Equivalents and Other  Stock-Based  Awards shall be
deemed fully satisfied at the maximum criteria levels.

A 'Change in Control' of CINergy  shall be deemed to have  occurred if the event
set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of CINergy (not  including in the securities  beneficially  owned by such Person
any securities  acquired  directly from CINergy or its affiliates)  representing
50% or  more  of  the  combined  voting  power  of  CINergy's  then  outstanding
securities,  excluding  any  person  who  becomes  such a  beneficial  owner  in
connection with a transaction described in clause (i) of paragraph (2) below; or

(2) There is consummated a merger or  consolidation  of CINergy or any direct or
indirect  subsidiary  of CINergy  with any other  corporation,  other than (i) a
merger or consolidation  which would result in the voting  securities of CINergy
outstanding  immediately  prior to such merger or  consolidation  continuing  to
represent  (either by remaining  outstanding  or by being  converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined  voting power of the securities of CINergy or such surviving  entity or
any parent thereof  outstanding  immediately after such merger or consolidation,
or (ii) a merger or consolidation  effected to implement a  recapitalization  of
CINergy (or similar transaction) in which no person is or becomes the beneficial
owner,  directly or  indirectly,  of securities of CINergy (not including in the
securities  beneficially  owned by such person any securities  acquired directly
from CINergy or its affiliates  other than in connection with the acquisition by
CINergy  or its  affiliates  of a  business)  representing  25% or  more  of the
combined voting power of CINergy's then outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  CINergy's  Board of  Directors  and any new director
(other than a director whose initial  assumption of office is in connection with
an actual or threatened election contest, including but not limited to a consent
solicitation,   relating  to  the  election  of  directors  of  CINergy)   whose
appointment  or election by  CINergy's  Board of  Directors  or  nomination  for
election by CINergy's  shareholders  was approved or recommended by a vote of at
least  two-thirds  (2/3) of the  directors  then still in office who either were
directors  at the  beginning  of that period or whose  appointment,  election or
nomination for election was previously so approved or recommended  cease for any
reason to constitute a majority of CINergy's Board of Directors; or

(4) The  shareholders  of  CINergy  approve a plan of  complete  liquidation  or
dissolution  of CINergy or there is  consummated  an  agreement  for the sale or
disposition by CINergy of all or substantially  all of CINergy's  assets,  other
than a sale or disposition by CINergy of all or  substantially  all of CINergy's
assets to an entity,  at least 60% of the  combined  voting  power of the voting
securities of which are owned by  shareholders of CINergy in  substantially  the
same proportions as their ownership of CINergy immediately prior to such sale.

Notwithstanding  the  provisions  of Article  16  (Amendment,  Modification  and
Termination  of the Plan),  the foregoing  provisions of this Section may not be
amended by an amendment  to the Plan  effected  within  three years  following a
Change in Control.

If the  immediate  exercisability  of ISOs  arising  from a Change in Control as
described above would cause the $100,000 limitation applicable to ISOs described
in Section 8.1 (Types of Option) to be exceeded for an Optionee,  the  Committee
shall convert as of the effective date of the Change in Control all or a portion
of the outstanding  ISOs held by the Optionee to NSOs to the extent necessary to
comply  with  the  $100,000  limitation  and to the  extent  permitted  by  Code
Subsection 422(d).  However, if the Committee  determines that conversion is not
permitted  by the Code,  the  Committee  shall not convert the Options and shall
take any and all other steps necessary to accelerate the  exercisability  of the
ISOs to the  maximum  extent  possible  under  Code  Subsection  422(d)  without
exceeding the $100,000 limitation described above."

(9) Amendment to the Cinergy Corp. 401(k) Excess Plan

(a) Section 5.2 as Amended

Section 5.2, as hereby amended, reads as follows:

"5.2 Distribution Upon a Change in Control.

Notwithstanding  any other Section, if a Change in Control occurs, the Committee
in  its  sole  discretion  may  elect  to  accelerate  the   distribution  of  a
Participant's  Accounts so that a Participant's Accounts shall be distributed to
the Participant  (or, in the event of his death, to his Beneficiary) in a single
lump sum payment no later than 30 days after the Change in Control occurs.

A 'Change in  Control' of the  Company  shall be deemed to have  occurred if the
event set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of the Company  (not  including  in the  securities  beneficially  owned by such
Person any  securities  acquired  directly  from the Company or its  affiliates)
representing  50% or more of the  combined  voting power of the  Company's  then
outstanding securities, excluding any person who becomes such a beneficial owner
in connection with a transaction described in clause (i) of paragraph (2) below;
or

(2) There is consummated a merger or  consolidation of the Company or any direct
or indirect subsidiary of the Company with any other corporation, other than (i)
a merger or  consolidation  which would result in the voting  securities  of the
Company outstanding immediately prior to such merger or consolidation continuing
to represent (either by remaining  outstanding or by being converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined voting power of the securities of the Company or such surviving  entity
or  any  parent   thereof   outstanding   immediately   after  such   merger  or
consolidation,  or (ii) a  merger  or  consolidation  effected  to  implement  a
recapitalization  of the Company (or similar  transaction) in which no person is
or becomes the beneficial  owner,  directly or indirectly,  of securities of the
Company (not including in the securities  beneficially  owned by such person any
securities  acquired  directly from the Company or its affiliates  other than in
connection  with the acquisition by the Company or its affiliates of a business)
representing  25% or more of the  combined  voting power of the  Company's  then
outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  the Board of Directors  and any new director  (other
than a director  whose initial  assumption  of office is in  connection  with an
actual or threatened  election  contest,  including but not limited to a consent
solicitation,  relating  to the  election of  directors  of the  Company)  whose
appointment  or election by the Board of Directors or nomination for election by
the Company's  shareholders  was approved or  recommended  by a vote of at least
two-thirds (2/3) of the directors then still in office who either were directors
at the beginning of that period or whose appointment, election or nomination for
election  was  previously  so  approved or  recommended  cease for any reason to
constitute a majority of the Board of Directors; or

(4) The  shareholders of the Company  approve a plan of complete  liquidation or
dissolution  of the Company or there is consummated an agreement for the sale or
disposition by the Company of all or substantially  all of the Company's assets,
other than a sale or disposition by the Company of all or  substantially  all of
the Company's assets to an entity,  at least 60% of the combined voting power of
the  voting  securities  of which are owned by  shareholders  of the  Company in
substantially the same proportions as their ownership of the Company immediately
prior to such sale."

(10) Amendment to the Cinergy Corp. Nonqualified Deferred Incentive Compensation
Plan

a) Section 5.2 as Amended

Section 5.2, as hereby amended, reads as follows:

"5.2 Distribution Upon a Change in Control.

Notwithstanding  any other Section, if a Change in Control occurs, the Committee
in  its  sole  discretion  may  elect  to  accelerate  the   distribution  of  a
Participant's  Account so that a  Participant's  Account shall be distributed to
the Participant  (or, in the event of his death, to his Beneficiary) in a single
lump sum payment no later than 30 days after the Change in Control occurs.

A 'Change in  Control' of the  Company  shall be deemed to have  occurred if the
event set forth in any one of the following paragraphs shall have occurred:

(1) Any  'person'  or  'group'  (within  the  meaning  of  Subsection  13(d) and
Paragraph  14(d)(2)  of the 1934 Act is or  becomes  the  beneficial  owner  (as
defined in Rule 13d-3 under the 1934 Act), directly or indirectly, of securities
of the Company  (not  including  in the  securities  beneficially  owned by such
Person any  securities  acquired  directly  from the Company or its  affiliates)
representing  50% or more of the  combined  voting power of the  Company's  then
outstanding securities, excluding any person who becomes such a beneficial owner
in connection with a transaction described in clause (i) of paragraph (2) below;
or

(2) There is consummated a merger or  consolidation of the Company or any direct
or indirect subsidiary of the Company with any other corporation, other than (i)
a merger or  consolidation  which would result in the voting  securities  of the
Company outstanding immediately prior to such merger or consolidation continuing
to represent (either by remaining  outstanding or by being converted into voting
securities  of the surviving  entity or any parent  thereof) at least 50% of the
combined voting power of the securities of the Company or such surviving  entity
or  any  parent   thereof   outstanding   immediately   after  such   merger  or
consolidation,  or (ii) a  merger  or  consolidation  effected  to  implement  a
recapitalization  of the Company (or similar  transaction) in which no person is
or becomes the beneficial  owner,  directly or indirectly,  of securities of the
Company (not including in the securities  beneficially  owned by such person any
securities  acquired  directly from the Company or its affiliates  other than in
connection  with the acquisition by the Company or its affiliates of a business)
representing  25% or more of the  combined  voting power of the  Company's  then
outstanding securities; or

(3) During any period of two consecutive years, individuals who at the beginning
of that period  constitute  the Board of Directors  and any new director  (other
than a director  whose initial  assumption  of office is in  connection  with an
actual or threatened  election  contest,  including but not limited to a consent
solicitation,  relating  to the  election of  directors  of the  Company)  whose
appointment  or election by the Board of Directors or nomination for election by
the Company's  shareholders  was approved or  recommended  by a vote of at least
two-thirds (2/3) of the directors then still in office who either were directors
at the beginning of that period or whose appointment, election or nomination for
election  was  previously  so  approved or  recommended  cease for any reason to
constitute a majority of the Board of Directors; or

(4) The  shareholders of the Company  approve a plan of complete  liquidation or
dissolution  of the Company or there is consummated an agreement for the sale or
disposition by the Company of all or substantially  all of the Company's assets,
other than a sale or disposition by the Company of all or  substantially  all of
the Company's assets to an entity,  at least 60% of the combined voting power of
the  voting  securities  of which are owned by  shareholders  of the  Company in
substantially the same proportions as their ownership of the Company immediately
prior to such sale."

These  Amendments are executed and approved by the duly  authorized  officers of
Cinergy Corp., effective as of January 1, 1997.


                                    CINERGY CORP.




                        By: _____________________________
                                   James E. Rogers
                                  Vice Chairman and
                               Chief Executive Officer

                       Dated: ___________________________


Approved:



By:  _____________________________
            Cheryl M. Foley
    Vice President, General Counsel
       and Corporate Secretary

Dated:  ___________________________


  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-21
<SEQUENCE>11
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>

                               Subsidiary Listing

The  following is a listing of the  subsidiaries  of each  registrant  and their
state of  incorporation  or  organization  indented to show degree of remoteness
from registrant.

                                                   State of Organization
                  Name of Company                     or Incorporation

Cinergy Corp.                                            Delaware

  The Cincinnati Gas & Electric Company                  Ohio
    The Union Light, Heat and Power Company              Kentucky
    Lawrenceburg Gas Company                             Indiana
    The West Harrison Gas and Electric Company           Indiana
    Miami Power Corporation                              Indiana
    KO Transmission Company                              Kentucky
    Tri-State Improvement Company                        Ohio

  PSI Energy, Inc.                                       Indiana
    South Construction Company, Inc.                     Indiana
    PSI Energy Argentina, Inc.*                          Indiana

  Cinergy Services, Inc.                                 Delaware

  Cinergy Investments, Inc.                              Delaware
    Cinergy-Cadence, Inc.                                Indiana
      Cadence Network LLC (33 1/3%)                      Delaware
    Cinergy Capital & Trading, Inc.                      Indiana
      CinCap IV, LLC                                     Delaware
    Cinergy Communications, Inc.                         Delaware
    Cinergy Engineering, Inc.                            Ohio
    Cinergy International, Inc.                          Indiana
    Cinergy Global Power, Inc.                           Delaware
      Cinergy Global Hydrocarbons                        Pakistan
      Cinergy MPI II, Inc.                               Cayman Islands
      Cinergy MPI III, Inc.                              Cayman Islands
      Cinergy MPI IV, Inc.                               Cayman Islands
      Cinergy MPI V, Inc.                                Cayman Islands
      Cinergy MPI VI, Inc.                               Cayman Islands
      Cinergy MPI VII, Inc.                              Cayman Islands
      Cinergy MPI VIII, Inc.                             Cayman Islands
      Cinergy MPI IX, Inc.                               Cayman Islands
      Cinergy MPI X, Inc.                                Cayman Islands
      Cinergy MPI XI, Inc.                               Cayman Islands
      Cinergy MPI XII, Inc.                              Cayman Islands
      Cinergy MPI XIII, Inc.                             Cayman Islands
      Cinergy MPI XIV, Inc.                              Cayman Islands
      Cinergy MPI XV, Inc.                               Cayman Islands
      MPII (Zambia) B.V.                                 The Netherlands
        Copperbelt Energy Corporation PLC (39%)*         Zambia
      MPI International Limited                          England
    Cinergy Resources, Inc.                              Delaware
    Cinergy Solutions, Inc.                              Delaware
    (In Illinois d/b/a Cinergy Solutions of Illinois, Inc.,
     In Ohio d/b/a Cinergy Solutions of Ohio, Inc.)
      Trigen-Cinergy Solutions LLC (50%)                 Delaware
      Trigen-Cinergy Solutions of Cincinnati LLC (51%)   Ohio
      Trigen-Cinergy Solutions of Illinois LLC (49%)     Delaware
    Cinergy Supply Network, Inc.                         Delaware
    Cinergy Technology, Inc.                             Indiana
    Cinergy UK, Inc.                                     Delaware
      Avon Energy Partners Holdings (50%)                England
        Avon Energy Partners PLC                         England
          Midlands Electricity plc                       England
    Enertech Associates, Inc.                            Ohio
    PSI Argentina, Inc.*                                 Indiana
      Costanera Power Corp.*                             Indiana
    PSI Power Resource Development, Inc.                 Indiana
    PSI Sunnyside, Inc.                                  Indiana
    PSI T&D International, Inc.                          Indiana
      PSI Yacyreta, Inc.                                 Indiana

*EWG or foreign utility company

  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-23
<SEQUENCE>12
<DESCRIPTION>CINERGY 12/31/97 10K
<TEXT>


Consent of Independent Public Accountants

As independent public accountants, we hereby consent to the 
incorporation by reference of our report, dated January 27, 1998, 
included in this Annual Report on Form 10-K for the year ended 
December 31, 1997, into (i) Cinergy Corp.'s previously filed 
Registration Statement Nos. 33-55267, 33-55291, 33-55293, 33-
55713, 33-56067, 33-56089, 33-56091, 33-56093, 33-56095 and 333-
17531; (ii) PSI Energy, Inc.'s previously filed Registration 
Statement Nos. 33-48612, 33-57064 and 333-10899; (iii) The 
Cincinnati Gas & Electric Company's previously filed Registration 
Statement Nos. 33-45116, 33-52335 and 33-58967; and (iv) The 
Union Light, Heat and Power Company's previously filed 
Registration Statement Nos. 33-40245 and 33-58965.



Arthur Andersen LLP
Cincinnati, Ohio,
March 26, 1998
  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-24
<SEQUENCE>13
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>


                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 3rd day of February, 1998.





                                                     /s/ Neil A. Armstrong
                                                     Neil A. Armstrong





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the undersigned's  capacity as a director of each
of Cinergy  Corp.  and PSI Energy,  Inc.,  the Form 10-K  Annual  Report of each
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Reports so signed for filing with the  Securities and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 29th day of January, 1998.





                                                     /s/ James K. Baker
                                                     James K. Baker





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the undersigned's  capacity as a director of each
of Cinergy  Corp.  and PSI Energy,  Inc.,  the Form 10-K  Annual  Report of each
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Reports so signed for filing with the  Securities and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 23rd day of January, 1998.





                                                     /s/ Michael G. Browning
                                                     Michael G. Browning





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 3rd day of February, 1998.





                                                     /s/ Phillip R. Cox
                                                     Phillip R. Cox





                                POWER OF ATTORNEY


         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 26th day of January, 1998.





                                                     /s/ Kenneth M. Duberstein
                                                     Kenneth M. Duberstein





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the  undersigned's  capacity as a director of The
Union  Light,  Heat and  Power  Company,  the Form  10-K  Annual  Report of said
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Report so signed for filing with the  Securities  and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 27th day of January, 1998.





                                                     /s/ Cheryl M. Foley
                                                     Cheryl M. Foley





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the undersigned's  capacity as a director of each
of The  Cincinnati  Gas & Electric  Company and The Union Light,  Heat and Power
Company,  the Form 10-K Annual  Report of each  corporation  for the fiscal year
ended  December 31, 1997, and to deliver said Form 10-K Annual Reports so signed
for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 23rd day of January, 1998.





                                                     /s/ William J. Grealis
                                                     William J. Grealis





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the undersigned's  capacity as a director of each
of Cinergy  Corp.  and PSI Energy,  Inc.,  the Form 10-K  Annual  Report of each
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Reports so signed for filing with the  Securities and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 26th day of January, 1998.





                                                     /s/ John A. Hillenbrand II
                                                     John A. Hillenbrand II





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 26th day of January, 1998.





                                                     /s/ George C. Juilfs
                                                     George C. Juilfs





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the  undersigned's  capacity as a director of The
Union  Light,  Heat and  Power  Company,  the Form  10-K  Annual  Report of said
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Report so signed for filing with the  Securities  and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 28th day of January, 1998.





                                                     /s/ J. Wayne Leonard
                                                     J. Wayne Leonard





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the  undersigned's  capacity as a director of PSI
Energy,  Inc.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 26th day of January, 1998.





                                                     /s/ John M. Mutz
                                                     John M. Mutz





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 23rd day of January, 1998.





                                                     /s/ Melvin Perelman
                                                     Melvin Perelman





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 23rd day of January, 1998.





                                                     /s/ Thomas E. Petry
                                                     Thomas E. Petry





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the undersigned's  capacity as a director of each
of Cinergy Corp., The Cincinnati Gas & Electric  Company,  The Union Light, Heat
and Power  Company,  and PSI Energy,  Inc.,  the Form 10-K Annual Report of each
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Reports so signed for filing with the  Securities and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 28th day of January, 1998.





                                                     /s/ Jackson H. Randolph
                                                     Jackson H. Randolph





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 27th day of January, 1998.





                                                     /s/ John J. Schiff, Jr.
                                                     John J. Schiff, Jr.





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 28th day of January, 1998.





                                                     /s/ Philip R. Sharp
                                                     Philip R. Sharp





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the undersigned's  capacity as a director of each
of Cinergy  Corp.  and PSI Energy,  Inc.,  the Form 10-K  Annual  Report of each
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Reports so signed for filing with the  Securities and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 23rd day of January, 1998.





                                                     /s/ Van P. Smith
                                                     Van P. Smith





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 26th day of January, 1998.





                                                     /s/ Dudley S. Taft
                                                     Dudley S. Taft





                                POWER OF ATTORNEY

         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the undersigned,  in the  undersigned's  capacity as a director of The
Union  Light,  Heat and  Power  Company,  the Form  10-K  Annual  Report of said
corporation  for the fiscal year ended  December 31,  1997,  and to deliver said
Form 10-K Annual  Report so signed for filing with the  Securities  and Exchange
Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 26th day of January, 1998.





                                                     /s/ Larry E. Thomas
                                                     Larry E. Thomas





                                POWER OF ATTORNEY


         KNOW ALL BY THESE PRESENTS, that the undersigned hereby constitutes and
appoints each of James E. Rogers and Madeleine W. Ludlow, or either of them, the
undersigned's true and lawful  attorney-in-fact  and agent to execute for and on
behalf of the  undersigned,  in the  undersigned's  capacity  as a  director  of
Cinergy Corp.,  the Form 10-K Annual Report of said  corporation  for the fiscal
year ended  December  31, 1997,  and to deliver said Form 10-K Annual  Report so
signed for filing with the Securities and Exchange Commission.

         The   undersigned   does  hereby  ratify  and  confirm  all  that  said
attorneys-in-fact  and agents,  or either of them,  shall  lawfully do by virtue
hereof.

         IN WITNESS  WHEREOF,  the undersigned has hereunto caused this Power of
Attorney to be executed on this 3rd day of February, 1998.





                                                     /s/ Oliver W. Waddell
                                                     Oliver W. Waddell




  </TEXT>
  </DOCUMENT>
<DOCUMENT>
<TYPE>EX-27
<SEQUENCE>14
<DESCRIPTION>CINERGY 12/31/97 10-K
<TEXT>

  

<ARTICLE>                     UT
<LEGEND>
THIS  SCHEDULE  CONTAINS  SUMMARY  FINANCIAL   INFORMATION  EXTRACTED  FROM  THE
CONSOLIDATED BALANCE SHEETS,  CONSOLIDATED STATEMENTS OF INCOME AND CONSOLIDATED
STATEMENTS  OF CASH FLOWS AND IS  QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH
FINANCIAL STATEMENTS.
</LEGEND>
<MULTIPLIER>                                                           1,000
       
                                                       
<FISCAL-YEAR-END>                                         DEC-31-1997
<PERIOD-START>                                            JAN-01-1997
<PERIOD-END>                                              DEC-31-1997
<PERIOD-TYPE>                                             12-MOS
<BOOK-VALUE>                                              PER-BOOK
<TOTAL-NET-UTILITY-PLANT>                                          6,297,103
<OTHER-PROPERTY-AND-INVEST>                                                0
<TOTAL-CURRENT-ASSETS>                                               670,582
<TOTAL-DEFERRED-CHARGES>                                           1,076,851
<OTHER-ASSETS>                                                       813,617
<TOTAL-ASSETS>                                                     8,858,153
<COMMON>                                                               1,577
<CAPITAL-SURPLUS-PAID-IN>                                          1,573,064
<RETAINED-EARNINGS>                                                  964,559
<TOTAL-COMMON-STOCKHOLDERS-EQ>                                     2,539,200
<PREFERRED-MANDATORY>                                                      0
<PREFERRED>                                                          177,989
<LONG-TERM-DEBT-NET>                                               2,150,902
<SHORT-TERM-NOTES>                                                   952,600
<LONG-TERM-NOTES-PAYABLE>                                                  0
<COMMERCIAL-PAPER-OBLIGATIONS>                                       161,428
<LONG-TERM-DEBT-CURRENT-PORT>                                         85,000
<PREFERRED-STOCK-CURRENT>                                                  0
<CAPITAL-LEASE-OBLIGATIONS>                                                0
<LEASES-CURRENT>                                                           0
<OTHER-ITEMS-CAPITAL-AND-LIAB>                                     2,791,034
<TOT-CAPITALIZATION-AND-LIAB>                                      8,858,153
<GROSS-OPERATING-REVENUE>                                          4,352,843
<INCOME-TAX-EXPENSE>                                                 248,937
<OTHER-OPERATING-EXPENSES>                                         3,565,313
<TOTAL-OPERATING-EXPENSES>                                         3,814,250
<OPERATING-INCOME-LOSS>                                              538,593
<OTHER-INCOME-NET>                                                    72,933
<INCOME-BEFORE-INTEREST-EXPEN>                                       611,526
<TOTAL-INTEREST-EXPENSE>                                             240,669
<NET-INCOME>                                                         253,238
<PREFERRED-STOCK-DIVIDENDS>                                                0
<EARNINGS-AVAILABLE-FOR-COMM>                                        253,238
<COMMON-STOCK-DIVIDENDS>                                             283,866
<TOTAL-INTEREST-ON-BONDS>                                            181,772
<CASH-FLOW-OPERATIONS>                                               753,445
<EPS-PRIMARY>                                                           1.61
<EPS-DILUTED>                                                           1.59