File No. 70-9875 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 AMENDMENT NO. 2 TO FORM U-1 APPLICATION/DECLARATION UNDER THE PUBLIC UTILITY HOLDING COMPANY ACT OF 1935 Energy East Corporation New York State Electric & Gas Corporation P.O. Box 12904 Albany, New York 12212-2904 (Names of companies filing this statement and addresses of principal executive offices) Energy East Corporation (Name of top registered holding company parent) Kenneth M. Jasinski Executive Vice President, General Counsel and Secretary Energy East Corporation P.O. Box 12904 Albany, New York 12212-2904 (Names and addresses of agent for service) The Commission is requested to send copies of all orders, notices and communications to: Adam Wenner Frank Lee Donna J. Bobbish Huber Lawrence & Abell Vinson & Elkins L.L.P. 605 Third Avenue 1455 Pennsylvania Ave., N.W. New York, New York 10158 Washington, D.C. 20004 (212) 682-6200 (202) 639-6618 The Form U-1 Application/Declaration in this proceeding filed originally with the Securities and Exchange Commission on March 30, 2001, and amended and restated on August 28, 2001, is hereby amended to file herewith Exhibit D-2, Order of the New York State Public Service Commission in Case No. 01-E-0011. 1 ITEM 6. EXHIBITS AND FINANCIAL STATEMENTS The following exhibit is being filed with this Amendment No. 2: Exhibit D-2 Order of the New York State Public Service Commission in Case No. 01-E-0011. (Filed herewith.) SIGNATURE Pursuant to the requirements of the Public Utility Holding Company Act of 1935, the undersigned companies have duly caused this statement to be signed on their behalf by the undersigned thereunto duly authorized. Dated: October 29, 2001 ENERGY EAST CORPORATION By: /s/ Robert D. Kump ------------------------------------ Name: Robert D. Kump Title: Vice President and Treasurer NEW YORK STATE ELECTRIC & GAS CORPORATION By: /s/ Sherwood J. Rafferty ------------------------------------ Name: Sherwood J. Rafferty Title: Senior Vice President and Chief Financial Officer