10-K 1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 10-K (X)COMBINED ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1994 or ( ) TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to TNP ENTERPRISES, INC. (Exact name of registrant as specified in its charter) 4100 International Plaza Texas P. O. Box 2943, Fort Worth, Texas 76113 Commission File (State of (Address and zip code of Number: 1-8847 incorporation) principal executive offices) 817-731-0099 (Telephone number, including area code) 75-1907501 I.R.S. employer Identification no. Securities registered pursuant to Section 12(b) of the Act: Shares Outstanding Name of each exchange Title of each class on January 31, 1995 on which registered Common stock, no par value 10,867,388 New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] The aggregate market value of common stock held by nonaffiliates of TNP Enterprises, Inc. on January 31, 1995, was $167,682,054, computed by reference to the common stock's closing price on the New York Stock Exchange on the same date of $15.50 per share. Documents Incorporated By Reference Part Where Document Incorporated Proxy Statement (distributed to holders of common stock on or about March 28, 1995) III TEXAS-NEW MEXICO POWER COMPANY (Exact name of registrant as specified in its charter) 4100 International Plaza, Texas P. O. Box 2943, Fort Worth, TX 76113 Commission File (State of (Address and zip code of incorporation) principal executive offices) Number: 2-97230 (Telephone number, including area code) 817-731-0099 75-0204070 I.R.S. employer identification no. Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange First mortgage bonds: on which registered Series M, 8.7% due 2006; None Series R, 10.0% due 2017; Series S, 9.625% due 2019; Series T, 11.25% due 1997 and Series U, 9.25% due 2000 Secured debentures: 12.5% due 1999; Series A, 10.75% due 2003 None Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No__ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [X] As of January 31, 1995, TNP Enterprises, Inc. held all 10,705 outstanding common shares of Texas-New Mexico Power Company. TNP ENTERPRISES INC. AND SUBSIDIARIES TEXAS NEW-MEXICO POWER COMPANY AND SUBSIDIARIES Combined Form 10-K for the fiscal year ended December 31, 1994 This combined Form 10-K is separately filed by TNP Enterprises, Inc. and Texas-New Mexico Power Company. Information contained herein relating to Texas-New Mexico Power Company is filed by TNP Enterprises, Inc. and separately by Texas-New Mexico Power Company on its own behalf. Texas-New Mexico Power Company makes no representation as to information relating to TNP Enterprises, Inc., except as it may relate to Texas-New Mexico Power Company, or to any other affiliate or subsidiary of TNP Enterprises, Inc. TABLE OF CONTENTS Glossary of Terms 3 Part I Item 1.BUSINESS 4 Introduction 4 Financial Information Regarding Business 5 Narrative Description of Business 6 Executive Officers of the Registrants 12 Item 2.PROPERTIES 14 Item 3.LEGAL PROCEEDINGS 15 Item 4.SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS 15 Part II Item 5.MARKET FOR REGISTRANTS' COMMON EQUITY AND RELATED STOCKHOLDER MATTERS 15 Item 6.SELECTED FINANCIAL DATA 16 Item 7.MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS 18 Overview 18 Key Events During 1994 18 Results of Operations 20 Liquidity and Capital Resources 26 Other Matters 28 Item 8.FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA 29 TNP Enterprises, Inc. and subsidiaries 31 Texas-New Mexico Power Company and subsidiaries 39 Notes to Consolidated Financial Statements 47 Selected Quarterly Consolidated Financial Data 60 Item 9.CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE 61 Part III Item 10.DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT 61 Item 11.EXECUTIVE COMPENSATION 61 Item 12.SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT 61 Item 13.CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 61 Part IV Item 14.EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K 61
TNP ENTERPRISES INC. AND SUBSIDIARIES TEXAS NEW-MEXICO POWER COMPANY AND SUBSIDIARIES Combined Form 10-K for the fiscal year ended December 31, 1994 Glossary of Terms As used in this combined report, the following abbreviations, acronyms, or defined terms have the meanings set forth below: Abbreviation, Acronym, or Defined Term Meaning Bayport Bayport Cogeneration, Inc., a wholly owned subsidiary of TNPE Bond Indenture FMBs document containing covenants to which TNMP must adhere that are designed to protect holders of FMBs Clear Lake Clear Lake Cogeneration Limited Partnership Credit Agreements Two separate lending agreements between TNMP and several lenders for financing separately TNMP's purchases of TNP One Units 1 and 2 EPA Environmental Protection Agency EWG Exempt Wholesale Generators EPS Earnings (Loss) Per Share FASB Financial Accounting Standards Board FERC Federal Energy Regulatory Commission FMBs First Mortgage Bonds issued by TNMP HL&P Houston Lighting & Power Company IRS Internal Revenue Service ITC Investment Tax Credits KWH Kilowatt-Hours MW Megawatts NMPUC New Mexico Public Utility Commission PUCT Public Utility Commission of Texas SEC Securities and Exchange Commission SFAS Statement of Financial Accounting Standards TEP Tucson Electric Power Company TGC Texas Generating Company, a wholly owned subsidiary of TNMP TGC II Texas Generating Company II, a wholly owned subsidiary of TNMP TNP One A two-unit, lignite-fueled, circulating fluidized-bed generating plant located in Robertson County, Texas TNMP Texas-New Mexico Power Company, a wholly owned subsidiary of TNPE TNPE TNP Enterprises, Inc. TU Texas Utilities Electric Company Unit 1 The first completed unit of TNP One Unit 2 The second completed unit of TNP One Units 1 and 2 Unit 1 and Unit 2 of TNP One PART I Item 1. BUSINESS. Introduction TNPE and its Subsidiaries TNPE, a Texas corporation organized in February 1983, is based in Fort Worth, Texas. TNPE has three direct wholly owned subsidiaries, TNMP, Bayport, and TNP Operating Company, and two indirect wholly owned subsidiaries, TGC and TGC II, which are direct wholly owned subsidiaries of TNMP, also a Texas corporation. The following chart represents the corporate structure and includes the total asset book values at the end of 1994 of each company (amounts in millions): TNMP is TNPE's principal operating subsidiary. TNMP's operations are described in greater detail in "TNMP and its Subsidiaries" below. Bayport and TNP Operating Company are general purpose Texas corporations, neither of which engaged in any material activities during 1994. The financial information presented within this document is on a consolidated basis for TNMP and for TNPE, and all intercompany transactions and balances have been eliminated. Although TNPE and TNMP are "holding companies" as defined in the Public Utility Holding Company Act of 1935 ("PUHCA"), both companies are exempt from regulation as a "registered holding company" as also defined in PUHCA. TNPE and TNMP each files Form U-3A-2 with the SEC annually in support of its PUHCA exemption. TNPE is not subject to FERC jurisdiction or to PUCT regulation. TNPE generally is also not subject to NMPUC regulation; NMPUC statutes do not regulate holding companies except under certain circumstances of consolidation, merger or acquisition. TNMP and its Subsidiaries TNMP is a public utility engaged in generating, purchasing, transmitting, distributing, and selling electricity to customers in Texas and New Mexico. TNMP is qualified to transact business as a foreign corporation in New Mexico, as well as in Arizona, where activities are limited to owning as tenant-in-common with two other electric utilities an electric transmission line. TNMP is subject to both PUCT and NMPUC regulation. In some of its activities, including its issuance of securities, TNMP is subject to FERC jurisdiction. TNMP maintains its accounting records in accordance with the FERC's Uniform System of Accounts. TNMP's two wholly owned subsidiaries, TGC and TGC II, were organized to facilitate TNMP's acquisitions of assets, and assumptions of related debt obligations, pertaining to TNP One, Units 1 and 2 in 1990 and 1991, respectively. Units 1 and 2 were acquired at originally capitalized costs of $357 million and $283 million, respectively. Subsequently, TNMP purchased undivided interests in each unit from TGC and TGC II to support the issuance of FMBs. In 1994, as part of a Texas rate case settlement, TNMP wrote off $35 million of the TNP One costs, which the PUCT had disallowed in 1992. Items 7 and 8 - note 8 of Notes to Consolidated Financial Statements provide additional information on the settlement. Construction costs applicable to Units 1 and 2 were funded primarily through separate Credit Agreements for the two units, which TNMP guaranteed. "Sources of Energy" discusses additional information pertaining to TNP One. Also, Item 8 - note 2 of Notes to Consolidated Financial statements provides additional information relating to current debt obligations pertaining to Units 1 and 2. Item 7 - "Key Events During 1994" provides additional information regarding 1994 activities. Financial Information Regarding Business The following table provides financial data pertaining to TNMP's operations by customer classes.
1994 1993 1992 1991 1990 Operating revenues (thousands of dollars): Residential $194,933 193,484 175,885 176,651 153,844 Commercial 141,886 138,680 128,550 119,745 102,320 Industrial 122,714 124,474 121,027 128,356 125,640 Other 18,456 17,604 18,365 16,591 15,485 Total $477,989 474,242 443,827 441,343 397,289 Sales (thousand KWH): Residential 2,085,621 2,047,360 1,947,593 2,017,349 1,998,727 Commercial 1,618,840 1,567,083 1,499,927 1,485,211 1,441,275 Industrial 2,652,844 2,567,552 2,508,837 2,798,369 2,848,020 Other 114,190 104,882 109,954 115,406 133,549 Total 6,471,495 6,286,877 6,066,311 6,416,335 6,421,571 Number of customers (at year-end): Residential 185,364 181,298 178,154 174,859 172,560 Commercial 30,624 30,235 30,359 30,300 30,161 Industrial 142 141 155 160 173 Other 237 237 229 230 227 Total 216,367 211,911 208,897 205,549 203,121 Revenue statistics: Average annual use per residential customer (KWH) 11,354 11,362 11,003 11,584 11,613 Average annual revenue per residential customer (dollars) 1,061 1,067 987 1,010 892 Average revenue per KWH sold - residential (cents) 9.35 9.45 9.03 8.76 7.70 Average revenue per KWH sold - total sales (cents) 7.39 7.54 7.32 6.88 6.19 Utility statistics: Net generation and purchases (thousand KWH): Generated 2,336,830 2,363,493 2,247,664 1,337,366 395,852 Purchased 4,472,306 4,385,697 4,261,129 5,452,132 6,375,418 Total (a) 6,809,136 6,749,190 6,508,793 6,789,498 6,771,270 Average cost per KWH generated and purchased (cents) (b) 4.03 4.13 3.86 3.94 3.92 Net utility plant (thousands of dollars) $967,273 1,005,995 1,015,709 1,016,602 728,989 Estimated population served at retail 630,000 616,000 605,000 595,000 587,000 Total employees (year-end) 894 1,051 1,086 1,104 1,121
(a) The difference between total sources and total sales represents TNMP internal use and line losses. (b) Cost per KWH is derived from costs for purchased power and for fuel, operation and maintenance of TNP One. Item 7 provides additional information on changes in operating revenues from 1992 through 1994. Narrative Description of Business TNMP purchases and generates electricity for sale to customers in Texas and New Mexico. Electricity is purchased primarily from other utilities and cogenerators (as discussed under "Sources of Energy" in this section). TNMP generates electricity at TNP One. TNMP's sales are primarily to retail customers; TNMP has limited wholesale business. TNMP owns and operates electric transmission and distribution facilities in 90 Texas and New Mexico municipalities and adjacent rural areas. During 1994, TNMP reorganized these municipalities and areas into three operating regions. Revenues contributed by each operating region and its percentage of total operating revenues in the years ended December 31, 1994, 1993 and 1992, respectively, are set forth in the following table. Operating Revenues
1994 1993 1992 Region (000's) % (000's) % (000's) % South-Western $269,194 56.3% $262,979 55.4 $249,653 56.2% North-Central 132,595 27.8 131,725 27.8 119,047 26.9 New Mexico 76,200 15.9 79,538 16.8 75,127 16.9 Total $477,989 100.0% $474,242 100.0% $443,827 100.0%
During 1992 through 1994, no single customer accounted for greater than 10% of operating revenues, although two affiliated industrial customers in the New Mexico Region combined to contribute between 8% and 9% of total operating revenues in each of the three years. Certain information concerning the approximate geographical location and economy of each TNMP operating region is set forth below. 1. The South-Western Region includes two noncontiguous areas: - One area is situated along the Texas Gulf Coast and adjacent to the Johnson Space Center and lies between the cities of Houston and Galveston. The oil and petrochemical industries, agricultural industry and general commercial activity in the Houston area support the economy of this area. - The other area is located in far west Texas between the cities of Midland and El Paso. The economy in this area is based primarily on oil and gas production, agriculture and food processing. 2. The North-Central Region includes two noncontiguous areas: - One area extends from the city of Lewisville, which is north of the Dallas-Fort Worth International Airport, to municipalities along the Red River and includes a portion of the Texas Panhandle. TNMP provides electric service to a variety of commercial, agricultural and petroleum industry customers in this area. - The other area includes municipalities and communities south and west of Fort Worth. This area's economy depends largely on agriculture and, to a lesser extent, tourism and oil production. 3. The New Mexico Region includes areas in southwestern and south central New Mexico. This region's economy is primarily dependent upon mining and agriculture. Copper mines are the major industrial customers in this region. Franchises TNMP holds 88 franchises with 25-year terms and two franchises with 20-year terms from the 90 municipalities in which it provides electric service. These franchises will expire on various dates ranging from 1996 to 2039. Three significant Texas franchises are scheduled to expire in 1996, 1998 and 1999. Pursuant to applicable Texas law, an electric utility is not required to execute a franchise agreement with a Texas municipality to be entitled to provide or continue to provide electrical service to the municipality. A franchise agreement merely documents the mutually agreeable terms under which the service will be provided. TNMP intends to negotiate and execute new or amended franchise agreements to be effective before existing franchises expire. TNMP also holds PUCT certificates of public convenience and necessity covering all territories that TNMP serves in Texas. These certificates include terms that are customary in the public utility industry. Applicable provisions of New Mexico's Public Utility Act generally permit TNMP to provide electric power in that state without certificates of public convenience and necessity. Some of the Texas service areas are certified to more than one utility, as discussed further under "Competitive Conditions." Seasonality of Business TNMP experiences increased sales and operating revenues during the summer months as a result of increased air-conditioner usage in hot weather. In 1994, approximately 40% of annual revenues were recorded in June, July, August and September. Sources of Energy The following table sets forth certain information concerning TNMP's sources of electric energy in 1994.
Year of Percent Contract ofEnergy Fuel Sources Area Served Expiration Provided Source TEXAS(1) Generation TNP One Texas Gulf Coast, - 44% Texas Lignite (Western Central & Coal, Petroleum Coke Northern Texas & Natural Gas Capabilities) Purchased Power Clear Lake Cogeneration Texas Gulf Coast 2004 28 Natural Gas (Oil Standby) Limited Partnership Texas Utilities Electric Central, Northern 2006(2) 22 Natural Gas, Lignite & Company (Texas & West Texas 2010 Nuclear (Oil Standby) Utilities Company subsidiary) Southwestern Public Texas Panhandle 2005 3 Coal & Natural Gas Service Company (Oil Standby) West Texas Utilities West Texas 2005 2 Natural Gas & Coal Company West (Central and South (Oil Standby) Corporation subsidiary) Houston Lighting & Texas Gulf Coast 2001 1 Natural Gas, Coal, Lignite, Power Company Nuclear & Cogeneration (Houston Industries (Oil Standby) Incorporated subsidiary) Total 100%
NEW MEXICO Purchased Power Southwestern Public South Central 2001 30% Coal & Natural Gas Service Company New Mexico (Oil Standby) El Paso Electric Company Southwest 2002 21 Coal, Natural Gas, New Mexico Oil & Nuclear Public Service Company South Central & 2006 20 Coal, Natural Gas of New Mexico Southwest & Nuclear (Oil Standby) New Mexico Other South Central & Various 29 Coal, Natural Gas, Oil & Southwest Cogeneration New Mexico Total 100%
(1) The table does not include information concerning electric energy from natural gas sources that TNMP receives from Union Carbide for the Texas Gulf Coast pursuant to an automatically renewing contract. In 1994, such energy was less than 1%. (2) Excluding one point of delivery (a major supply source under the contract expiring 2010) the contract expires in 2006. However, in January 1995, TNMP notified TU of its intent to cease purchasing full requirements power and energy at TNMP's points of delivery currently served by TU, effective by January 1, 1999. Both TNMP and its suppliers consider TNMP's future load growth in planning their construction expenditures. Currently, TNMP's existing supply arrangements and available capacities on the wholesale market are adequate to satisfy TNMP's foreseeable power requirements. The availability and cost of energy to TNMP is subject to supplier cost increases in constructing new generating facilities, changing regulations and laws, or changing fuel costs or fuel supply shortages. TNMP does not expect that these issues will prevent its suppliers from providing power needed to satisfy TNMP's requirements. TNMP's suppliers regulated by FERC (El Paso Electric Company, Southwestern Public Service Company, West Texas Utilities Company, and Public Service Company of New Mexico) may not terminate service to TNMP without FERC authorization. TNMP plans to renew and amend its purchased power supply contracts as necessary to meet the changing competitive environment. TNMP's efforts to contract for lower purchased power costs resulted in a decrease of approximately $7.1 million in annualized firm purchased power costs implemented in 1994. This decrease was partially offset by a $400,000 base rate increase and is now benefiting TNMP's New Mexico customers. TNMP is pursuing other opportunities to reduce purchased power costs. TNMP arranged for TEP to provide it with wholesale power to replace more expensive current sources in New Mexico by January 1, 1996. TNMP expects cost savings of $1.8 million during 1996 from this arrangement. TNMP also intends to terminate full requirements purchases from TU by January 1, 1999. TNMP intends to solicit competitive bids to replace power currently provided by TU. Related discussion is provided under "Competitive Conditions" in this section and under Item 7. Prior to 1990, TNMP purchased virtually all of its electric energy from other utilities. In 1990 and 1991, TNMP began replacing portions of its Texas purchased power requirements as Units 1 and 2, respectively, of TNP One became operational. The two units, which have a combined name-plate rating of 300 MW, operated for their first full year together in 1992. TNP One provided approximately 30% of TNMP's electric capacity requirements and 44% of its energy requirements in Texas during 1994. The TU and HL&P contracts permitted reductions in future purchased power commitments to these suppliers to be supplanted by TNP One generated power. Power generated at TNP One is transmitted over TNMP's own transmission line to other utilities' transmission systems for delivery to TNMP's Texas service area systems. To aid in maintaining a reliable supply of power for its customers and to coordinate interconnected operations, TNMP is a member of the Electric Reliability Council of Texas (ERCOT), the Inland Power Pool, and the New Mexico Power Pool. Recovering Purchased Power and Fuel Costs The PUCT and the NMPUC have both authorized power cost recovery adjustment clauses in TNMP's rate schedules. The PUCT has also approved a fixed fuel recovery factor in Texas. The power cost recovery adjustment clauses and the fixed fuel recovery factor benefit TNMP substantially in its efforts to recover these significant elements of operating expenses in a timely and sufficient manner. TNMP expects to refund or collect any over- or under-collected purchased power costs within two months or less of billing by its suppliers. Items 7 and 8 - notes 1 and 9 of Notes to Consolidated Financial Statements provide additional information regarding this topic and the successful renegotiation of the fuel supply agreement. Working Capital TNMP's most significant demands on working capital are (1) monthly payments to TNMP's suppliers for purchased power, (2) monthly and semi-annual interest payments on long-term debt, (3) semi-monthly payments to purchase lignite fuel for TNP One and (4) biweekly payroll costs. Purchased power and fuel costs are eventually recovered from TNMP customers through power cost recovery adjustment clauses and a fixed fuel recovery factor as described in the preceding paragraph. TNMP is not required to maintain a large fuel inventory (lignite) due to TNP One's proximity to the lignite mine site. Items 7 and 8 - note 9 of Notes to Consolidated Financial Statements provide additional information regarding the fuel supply agreement. TNMP sells customer receivables to an unaffiliated company on a nonrecourse basis. This practice permits TNMP to reduce the cash flow lag between customer billings and collections. Employees TNMP employed 894 persons at December 31, 1994, as compared to 1,051 persons at December 31, 1993. The decrease is primarily a result of staff reductions made in the fourth quarter of 1994 in connection with its reorganization as described in Item 8 - note 5 of Notes to Consolidated Financial Statements. Competitive Conditions As a regulated public utility, TNMP currently operates with little direct competition throughout most of its service territory. The PUCT has issued all electric utilities in Texas certificates of public convenience and necessity authorizing them to provide electric service. Rural electric cooperatives, investor-owned electric utilities, and municipally-owned electric utilities are all treated as public utilities under applicable law. In 72 of the 81 Texas municipalities that TNMP serves, TNMP is the only electric utility issued a certificate to serve customers within the municipal limits. TNMP is also the only electric utility authorized to serve customers in some of the rural areas where it has electric facilities. In other rural areas that TNMP serves, other electric utilities have also been authorized to serve customers. Where other electric utilities have been certificated to serve customers within TNMP's service area, TNMP may be subject to competition. In New Mexico, TNMP holds exclusive franchise agreements with those municipalities and adjacent areas it serves, as is required by state law. A utility subject to NMPUC jurisdiction may not extend into territory either served by another utility or not contiguous to its service territory without a certificate of public convenience and necessity from the NMPUC. Investor-owned electric utilities and rural electric cooperatives are subject to NMPUC jurisdiction. From time to time, industrial customers express interest in cogeneration to reduce or eliminate their reliance upon TNMP for electric service, or to lower fuel costs and improve process steam generation operating efficiency. During 1994, a significant industrial customer in TNMP's South-Western Region contracted with a developer to construct a 300-MW cogeneration plant. This plant is expected to begin operations in 1998. TNMP's 1994 operating revenues from this customer were approximately $29 million ($9 million in base revenues). TNMP's goal is to retain this customer and to lower overall system operating costs through negotiation with the developer and the customer. Although TNMP cannot predict the ultimate outcome of the process or its impact on TNMP, TNMP and the customer are discussing an arrangement through which TNMP may retain electric service to this customer at current levels. TNMP is actively pursuing negotiation of agreements with the developer and the customer to define the degree to which electric service to this customer is retained and overall system operating costs for TNMP and the customer may be lowered. The Energy Policy Act of 1992 significantly changed U.S. energy policy affecting the electric utility industry. Among other things, EWG's were created and FERC was authorized to order, on a case-by-case basis, wholesale transmission access. An EWG is a wholesale power producer that is allowed to operate free from most federal and state regulation. These changes are not only resulting in competition in generating and supplying electricity, but are also contributing to an emerging "buyers" market for wholesale power. TNMP believes that these developments should ultimately benefit TNMP and its customers. Since TNMP purchases a significant portion of its electric requirements from various wholesale suppliers, TNMP anticipates that it will be able to procure wholesale power at lower prices. Also, TNMP has no significant wholesale power sales but expects to position itself to take advantage of increased opportunities to serve additional wholesale customers. The evolving concept of "competitive retail wheeling" (in general, transporting third party power to an end-user) is being debated throughout the electric utility industry. Underlying this concept is the potential that certain electric power consumers, such as industrial customers, could consider sources of electric power other than a utility, which traditionally provided the service. Competitive retail wheeling is not presently permitted in either Texas or New Mexico. However, the NMPUC currently is conducting a study to determine the feasibility of so-called "managed competition," which significantly resembles competitive retail wheeling. TNMP anticipates that retail wheeling would subject it to a more competitive environment with regard to its customers. TNMP's strategy for dealing with competition resulting from retail wheeling will be to reduce purchased power costs and the price of its product while emphasizing community-based service. Environmental Requirements Management does not expect applicable laws and regulations relating to protection of the environment to materially impact TNMP's future capital outlays or operations directly. As TNMP's electric suppliers may be affected by environmental requirements and resulting costs, TNMP and its customers may be affected indirectly through increased purchased power costs. Federal and state environmental agencies regulate TNMP's facilities in Texas and New Mexico. These agencies have jurisdiction over air emissions, water quality, wastewater discharges, solid wastes and hazardous substances. TNMP has adopted and follows procedures designed to facilitate compliance with all applicable environmental laws, rules, and regulations. Various utility-related activities require permits, licenses, registrations, and approvals from these agencies. TNMP believes that it has received all necessary authorizations to construct and continue operating its generation, transmission, and distribution systems. Because of TNP One's circulating fluidized bed technology, TNMP does not anticipate making any significant capital expenditures to control air emissions. Pursuant to applicable federal law, TNMP is allotted a number of allowances that permit sulfur dioxide emissions up to a specified level for TNP One. Unit 1 is allotted 2,106 allowances and Unit 2 is allotted 3,472 allowances annually for emissions of sulfur dioxide. One allowance is equal to one ton of sulfur dioxide. TNMP believes that it may be required to increase limestone injections into the combustion chamber or purchase additional allowances in the market for the year 2000 and thereafter to comply with the Clean Air Act Amendments of 1990. TNP One construction costs included approximately $89 million for environmental protection facilities. During 1994, 1993 and 1992, TNP One incurred expenses related to air, water and solid waste pollution abatement (including ash removal) of approximately $5.9 million, $4.3 million and $4.0 million, respectively. TNMP also made capital expenditures of approximately $0.3 million in 1994 for air emissions monitoring equipment for TNP One and expects to spend $0.3 million in 1995 for similar additional equipment. In December 1988, the EPA issued regulations requiring underground storage to conform with certain standards by December 1998. The regulations require these underground storage tanks to be equipped with corrosion protection, leak detection and spill prevention devices. TNMP estimates that its costs to comply with these regulations over the next four years will total approximately $100,000. TNMP works closely with environmental agencies in both Texas and New Mexico to comply with applicable state and federal regulations. During the past three years, TNMP incurred cleanup and testing costs on both leaking and nonleaking storage tanks of $130,000, $98,000, and $89,000, respectively. In addition, TNMP expects partial reimbursement from the Texas and New Mexico state environmental agencies for certain cleanup costs. Executive Officers of the Registrants Executive Officers of TNPE
Positions & Offices Held with TNPE Period of Name Age Within the Past 5 Years1 Such Office Kevern R. Joyce 48 President & Chief Executive Officer and Director 1994 - D. R. Spurlock2 62 Director 1993 - Interim President & Chief Executive Officer 1993 - 1994 D. R. Barnard3 62 Vice President & Chief Financial Officer 1989 - 1994 Manjit S. Cheema 40 Vice President & Chief 1994 - Financial Officer Ralph Johnson 51 Vice President 1995 - M. D. Blanchard 44 Corporate Secretary & 1987 - General Counsel Monte W. Smith 41 Treasurer 1989 -
Executive Officers of TNMP
Positions & Offices Held with TNMP Period of Name Age Within the Past 5 Years1 Such Office Kevern R. Joyce 48 President & Chief Executive Officer and Director 1994 - D. R. Spurlock2 62 Director 1993 - Interim President & Chief Executive Officer 1993 - 1994 Sector Vice President - Operations 1990 - 1992 D. R. Barnard3 62 Senior Vice President & Chief Financial Officer 1994 - 1994 Sector Vice President & Chief Financial Officer 1990 - 1994 J. V. Chambers, Jr. 45 Senior Vice President & Chief Customer Officer 1994 - Sector Vice President - Revenue Production 1990 - 1994 Manjit S. Cheema 40 Vice President & Chief Financial Officer and Treasurer 1994 - Dennis R. Cash 41 Vice President - Human Resources & Communications 1994 - General Manager - Human Resources 1993 - 1994 Manager - Human Resources 1990 - 1993 M. C. Davie3 59 Vice President - Corporate Affairs 1983 - 1994 A. B. Davis 57 Vice President & Regional Customer Officer 1994 - Vice President - Chief Engineer 1992 - 1994 Chief Engineer 1991 - 1992 Assistant Chief Engineer 1991 Manager - Engineering 1986 - 1991 Positions & Offices Held with TNMP Period of Name Age Within the Past 5 Years1 Such Office L.W. Dillon 40 Vice President & Regional Customer Officer 1994 - Vice President - Operations 1993 - 1994 Division Manager 1990 - 1993 W.D. Hobbs 51 Vice President & Regional Customer Officer 1994 - TNP One Plant Manager 1992 - 1994 Ralph Johnson 51 Vice President - Power Resources 1995 - M. D. Blanchard 44 Corporate Secretary & General Counsel 1987 - Monte W. Smith 41 Controller 1994 - Treasurer 1989 - 1994
1 All officers are elected annually by the respective Boards of Directors for a one-year term until the next annual meeting of the Boards of Directors or until their successors shall be elected and qualified. The term of an officer elected at any other time by the Boards also will run until the next succeeding annual meeting of the Boards of Directors or until a successor shall be elected and qualified. 2 Resigned as Interim President & Chief Executive Officer effective April 12, 1994. 3 Retired as of December 31, 1994. D. R. Spurlock resigned, and D. R. Barnard and M. C. Davie retired on or before December 31, 1994, and each of the other above-named officers is a full-time employee of TNMP and has been for more than five years prior to the date of the filing of this Form 10-K with the exception of Messrs. Joyce, Cheema, Hobbs and Johnson. Mr. Joyce joined TNMP and TNPE as President and Chief Executive Officer and a Director in April 1994. Before joining TNMP and TNPE, he was Senior Vice President and Chief Operating Officer of TEP from January 1992 to March 1994. Prior to that, he was Vice President-Rates and Conservation from July 1990 to January 1992. Before joining TEP, Mr. Joyce was Assistant Controller of Public Service Company of New Hampshire, an electric utility. Mr. Cheema joined TNMP in June 1994 as Treasurer. Prior to joining TNMP, Mr. Cheema was Assistant Treasurer and Manager of Financial Planning and Budgeting for TEP since March 1990. From 1989 to March 1990, Mr. Cheema was Manager of Investor Relations at Pinnacle West Capital Corporation. Mr. Hobbs joined TNMP in April 1992 as TNP One Plant Manager. From 1989 until February 1992 Mr. Hobbs was employed with Fluor Corporation as Project Manager on international/domestic projects which were involved in the development and implementation of educational, maintenance and operational programs for utility and industrial organizations. Mr. Johnson joined TNMP and TNPE in February 1995. Before joining TNMP and TNPE, Mr. Johnson was Assistant General Manager for Tri- State Generation & Transmission Association ("Tri-State") in Denver, Colorado, which sells power to rural electric cooperatives, from March 1991 to January 1995. From January 1991 to March 1991, he was a consultant to the General Manager at Tri- State. From 1988 to June 1990, Mr. Johnson was a Senior Vice President at Public Service Company of New Hampshire. Mr. Johnson's experience is in managing electric power generation and transmission functions. Item 2. PROPERTIES. Substantially all of TNMP's real and personal property secures its long-term debt. For information concerning TNMP's debt, see note 2 of Notes to Consolidated Financial Statements, which is incorporated in this Item 2 by reference. Generating Facilities TNP One generates power for TNMP's Texas Gulf Coast, Central and Northern Texas service areas. TNP One is a two-unit, lignite- fueled generating plant, using circulating fluidized bed technology, located in Robertson County, Texas. TNP One is satisfactorily operating as a base load facility. Transmission and Distribution Facilities TNMP's facilities are of sufficient capacity to serve existing customers adequately and to be extended and expanded to serve future customer growth. These facilities primarily consist of overhead and underground lines, substations, transformers and meters. TNMP generally constructs its transmission and distribution facilities upon easements or public rights of way in favor of TNMP and not upon real property held in fee simple. Item 3. LEGAL PROCEEDINGS. The information set forth in notes 8 and 9 of Notes to Consolidated Financial Statements regarding regulatory and legal matters is incorporated in this Item 3 by reference. Item 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS. No matters were submitted to a vote of security holders in the fourth quarter of 1994. PART II Item 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS. TNPE The high and low sales prices of, and the amount of dividends declared and paid on, TNPE's common stock each quarter during 1994 and 1993 are as follows:
Market Price Range Dividends 1994 1993 Paid quarter high low high low 1994 1993 First $18 5/8 16 5/8 19 3/8 18 1/8 $0.4075 0.4075 Second 17 3/8 14 5/8 19 1/2 17 1/2 0.4075 0.4075 Third 15 5/8 13 1/4 17 7/8 14 5/8 0.2000 0.4075 Fourth 15 3/8 13 5/8 17 3/4 16 3/8 0.2000 0.4075 $1.2150 1.6300
TNPE's closing common stock price at the end of 1994 was $14 7/8. TNPE's common stock is traded on the New York Stock Exchange under the symbol "TNP." Dividends paid by TNPE generally represent taxable income to stockholders for federal income tax purposes. The approximate number of record holders of TNPE's common stock as of January 31, 1995 was 6,300. In February 1995, TNPE's Board of Directors declared quarterly common stock dividends of $0.20 per share. The quarterly dividend is indicative of an annual dividend rate of $0.80 per share. TNMP TNPE holds all 10,705 outstanding common shares of TNMP. For the years ended December 31, 1994 and 1993, TNMP paid common dividends to its parent, TNPE, as follows (amounts in thousands): TNMP Dividends Paid Quarter 1994 1993 First $ 4,400 4,336 Second 4,400 4,336 Third - 4,336 Fourth 2,200 4,336 Total $11,000 17,344
Due to the recognition of the regulatory disallowances during the second quarter of 1994, restrictive convenants in TNMP's Bond Indenture did not permit a cash dividend payment during the third quarter. Sufficient earnings were generated during the third quarter to permit a cash dividend payment to TNPE during the fourth quarter. However, as of December 31, 1994, all of TNMP's retained earnings were restricted and the cash dividend to TNPE is suspended until unrestricted retained earnings are restored. Additional information is provided at Items 7 and 8 - note 4 of the Notes to Consolidated Financial Statements. Item 6. SELECTED FINANCIAL DATA. TNP ENTERPRISES, INC. 1994 1993 1992 1991 1990 (Dollars in Thousands) Consolidated results: Operating revenues $ 477,989 474,242 443,827 441,343 397,289 Power purchased for resale 194,595 200,183 174,257 216,818 253,416 Total operating expenses 399,998 396,002 366,824 378,778 360,220 Net operating income 77,991 78,240 77,003 62,565 37,069 Net earnings (loss) (17,441) 11,605 10,930 19,533 16,352 Earnings (loss) applicable to common stock (18,231) 10,726 9,962 18,455 15,137 Total assets $1,071,792 1,103,853 1,182,707 1,122,591 807,854 Cash flows: Construction expenditures $ 29,038 26,360 22,410 42,536 58,496 Cash internally generated as a percentage of construction expenditures 105% 123% 213% 101% 41% Common shares outstanding: Weighted average 10,750 10,641 8,545 8,275 8,207 End of year 10,866 10,696 10,598 8,318 8,238 Per share of common stock: Earnings (loss) $ (1.700) 1.01 1.17 2.23 1.84 Cash dividends declared 1.215 1.63 1.63 1.63 1.63 Book value 17.010 19.97 20.62 21.45 20.86 Capitalization: Common stockholders' equity $ 184,869 213,627 218,535 178,388 171,839 Preferred stock 8,680 9,560 10,440 11,320 12,600 Long-term debt, less current maturities 682,832 678,994 742,087 525,060 350,301 Total capitalization $ 876,381 902,181 971,062 714,768 534,740 Capitalization ratios: Common stockholders' equity 21.1% 23.7 22.5 25.0 32.1 Preferred stock 1.0 1.1 1.1 1.6 2.4 Long-term debt, less current maturities 77.9 75.2 76.4 73.4 65.5 Total capitalization 100.0% 100.0 100.0 100.0 100.0 Short-term debt: Current maturities of long-term debt $ 2,670 1,070 10,288 201,276 78,570 Unsecured notes payable to banks - - - 36,000 41,900 $ 2,670 1,070 10,288 237,276 120,470
Cash internally generated is defined as cash generated from operations less cash dividends. The increases in cash internally generated as a percentage of construction expenditures in 1991 and 1992 resulted from rate increases that became effective late in each prior year. Increases in long-term debt resulted from the following: In September 1993, TNMP used proceeds from the issuance of debt securities to prepay additional amounts under the Credit Agreements. In January 1992, TNMP used proceeds from the issuance of debt securities to repay and prepay the Credit Agreements and to repay unsecured notes payable to banks. In 1991, TNMP acquired the assets of Unit 2, assuming related debt obligations. Items 7 and 8 - notes 7 and 8 of the Notes to Consolidated Financial Statements provide discussion of key events and uncertainties that may cause the information listed above to not be indicative of future financial condition or results of operations.
SELECTED FINANCIAL DATA. TEXAS-NEW MEXICO POWER COMPANY 1994 1993 1992 1991 1990 (Dollars in Thousands) Consolidated results: Operating revenues $477,989 474,242 443,827 441,343 397,289 Power purchased for resale 194,595 200,183 174,257 216,818 253,416 Total operating expenses 399,998 396,002 366,824 378,778 360,220 Net operating income 77,991 78,240 77,003 62,565 37,069 Net earnings (loss) (16,634) 11,523 10,845 19,840 15,376 Earnings(loss)applicable to common stock (17,424) 10,644 9,877 18,762 14,161 Total assets $1,060,482 1,093,735 1,156,567 1,111,281 789,651 Cash flows: Construction expenditures $29,038 26,360 22,410 42,536 58,496 Cash internally generated as a percentage of construction expenditures 105% 123% 213% 101% 41% Capitalization: Common stockholder's equity $185,777 214,184 205,875 171,393 166,419 Preferred stock 8,680 9,560 10,440 11,320 12,600 Long-term debt, less current maturities 682,832 678,994 742,087 525,060 350,301 Total capitalization $877,289 902,738 958,402 707,773 529,320 Capitalization ratios: Common stockholder's equity 21.2% 23.7 21.5 24.2 31.4 Preferred stock 1.0 1.1 1.1 1.6 2.4 Long-term debt, less current maturities 77.8 75.2 77.4 74.2 66.2 Total capitalization 100.0% 100.0 100.0 100.0 100.0 Short-term debt: Current maturities of long-term debt $2,670 1,070 10,288 201,276 78,570 Unsecured notes payable to banks - - - 36,000 41,900 $2,670 1,070 10,288 237,276 120,470
Per common share information omitted; see Item 5. Cash internally generated is defined as cash generated from operations less cash dividends. The increases in cash internally generated as a percentage of construction expenditures in 1991 and 1992 resulted from rate increases that became effective late in each prior year. Increases in long-term debt resulted from the following: In September 1993, TNMP used proceeds from the issuance of debt securities to prepay additional amounts under the Credit Agreements. In January 1992, TNMP used proceeds from the issuance of debt securities to repay and prepay the Credit Agreements and to repay unsecured notes payable to banks. In 1991, TNMP acquired the assets of Unit 2, assuming related debt obligations. Items 7 and 8 - notes 7 and 8 of the Notes to Consolidated Financial Statements provide discussion of key events and uncertainties that may cause the information listed above to not be indicative of future financial condition or results of operations. Item 7. MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS. Overview This discussion presents management's analysis of TNPE's and TNMP's financial performance and discusses their strategies for addressing the challenges of a developing competitive environment in the utility industry. Throughout this discussion the references to "note(s)" will refer to the accompanying notes of the Notes to Consolidated Financial Statements. Key Events During 1994 The utility industry is evolving into an increasingly competitive environment. TNPE and TNMP have recognized the changes developing in the utility industry and implemented a plan of action during 1994 to improve their competitive positions within the industry. This action plan consisted of the following: - reaching unanimous settlement agreements during 1994 in both Texas and New Mexico to settle the most recent rate applications, which reduce regulatory uncertainty for TNMP and long-term rate uncertainties for customers, - the development of a strategic plan that emphasizes providing quality service to customers at competitive pricing and that included an organizational restructuring and staffing reductions and - a 51% reduction in the quarterly dividends on TNPE common stock. Rate Case Settlement Agreements The settlement agreements combined to provide for an increase in annualized base revenues of $17.9 million. The increase was comprised of $17.5 million in Texas, effective October 2, 1994, and $0.4 million in New Mexico, effective May 16, 1994. In addition, the Texas settlement resolved substantially all outstanding issues in connection with TNMP's two previous filings and required TNMP to write off $35 million of the PUCT's earlier total disallowances of $61.4 million applicable to TNP One. In the approval of the settlement, the PUCT found the remaining costs of TNP One to be reasonable and included in rate base. Note 8 provides additional information regarding the Texas rate case settlement. The New Mexico settlement combined a $7.1 million reduction in purchased power costs with a $0.4 million base revenue increase to provide lower overall rates to TNMP's New Mexico customers. Management believes that the additional base revenues provided by the settlement agreements will enable TNMP to rebuild its financial strength. Of equal importance, the settlements enabled TNMP to free up resources devoted toward resolution of disputes arising from prior rate cases, and to redirect these resources toward meeting the challenges of a competitive utility industry. Strategic Plan The new strategic plan provides TNMP a framework to pursue improvement of its competitive position in an increasingly competitive environment. Key objectives of this strategic plan are to: - provide customers with high quality, personal service at competitive prices, - concentrate on maintaining a presence in and serving smaller communities (clearly defining TNMP's market niche), - reduce costs and improve competitive position and - create value resulting in a superior return for investors. The overall focus of the strategic plan is to pursue activities that primarily benefit customers and, ultimately, investors. An initial step undertaken by TNMP in pursuit of its strategic objectives is the company-wide reorganization as described at note 5. The reorganization costs recognized in the fourth quarter of 1994 were $8.8 million. Approximately $6.5 million of these costs will be funded from TNMP's defined pension and postretirement benefits trusts, and the remaining $2.3 million was funded from TNMP's operations. The reorganization creates an overall organizational structure designed to facilitate the pursuit of the strategic objectives. The cost savings from staffing reductions as a result of the reorganization are expected to be approximately $7 million annually in payroll and payroll-related items. Because portions of payroll and payroll- related items are capitalized, the related reduction in operating expenses is estimated to be approximately $5.5 million. Some functions will be outsourced, and the expense of outsourcing these functions is estimated to be $1.2 million in 1995. Common Stock Dividends TNMP's common stock is wholly owned by TNPE. Due to the recognition of the regulatory disallowances during the second quarter in 1994, restrictive covenants in TNMP's Bond Indenture prohibited TNMP's payment of cash dividends to TNPE until unrestricted retained earnings were available. Sufficient third quarter earnings were generated to permit TNMP to remit a $2.2 million cash dividend to TNPE. However, as of December 31, 1994, all of TNMP's retained earnings were again restricted and cash dividend payments to TNPE are prohibited until unrestricted retained earnings are available. Management expects that TNMP should generate sufficient earnings from operations to permit resumption of the cash dividend to TNPE by the fourth quarter of 1995. The dividend restriction applicable to TNMP did not preclude TNPE from remitting a cash dividend to its stockholders during 1994. However, this restriction combined with other factors (the relatively low common equity component of TNPE's capital structure, industry considerations, etc.), contributed to the TNPE Board of Directors' decision to reduce the quarterly dividend by 51% to $0.20 per share. TNPE believes quarterly cash dividends can be sustained at this level during the time period that TNMP is restricted from paying a cash dividend. As of December 31,1994, TNPE had temporary cash investments of $12.2 million. Note 4 provides additional information applicable to common stock dividends. Results of Operations TNPE's consolidated results of operations are summarized as follows:
1994 1993 1992 (In Thousands Except Per Share Amounts) Earnings (loss) applicable to common stock TNMP operations $(17,424) 10,644 9,877 Other operations (807) 82 85 Total $(18,231) 10,726 9,962 Earnings (loss) per share of common stock TNMP operations $ (1.62) 1.00 1.16 Other operations (0.08) .01 .01 Total $ (1.70) 1.01 1.17
As shown in the above table, the operations of TNMP (the principal subsidiary) represent virtually all of TNPE's operations. Therefore, the succeeding discussion will focus primarily on TNMP's operations. The overall TNPE results of operations for 1994 were significantly affected by the one-time items previously mentioned pertaining to the reorganization costs and the regulatory disallowances. The components of these two items are detailed in notes 5 and 8, and the combined after-tax effects are shown below:
1994 1993 1992 Amount EPS Amount EPS Amount EPS (In Thousands Except Per Share Amounts) Earnings applicable to common stock before one-time items $7,997 0.74 10,726 1.01 9,962 1.17 One-time items, net of income taxes: Reorganization costs (5,723) (0.53) - - - - Regulatory disallowances (20,505) (1.91) - - - - Total one-time items, net (26,228) (2.44) - - - - Earnings (loss) applicable to common stock (18,231) (1.70) 10,726 1.01 9,962 1.17 Weighted average number of common shares outstanding 10,750 10,641 8,545
Overall, 1994 earnings applicable to common stock before the one- time items were $2.7 million less than in 1993. As discussed under "Interest Charges," this resulted from increased interest costs which exceeded an increase in net operating income. Although 1993 earnings increased by $0.8 million over 1992, EPS decreased by $0.16 per share due to the effect of issuing two million additional common shares in December 1992. TNPE and TNMP do not believe the effects of inflation, as measured by the Consumer Price Index over the last three years, have had a material negative impact on their consolidated financial position or results of operations. Results from operations for TNPE during the past three years are summarized as follows (in millions):
Increase (Decrease) Annual Amounts From Prior Year 1994 1993 1992 1994 1993 Operating revenues $ 478.0 474.2 443.8 3.8 30.4 Operating expenses (400.0) (396.0) (366.8) (4.0) (29.2) Net operating income 78.0 78.2 77.0 (0.2) 1.2 Other income (loss), net (20.2) 1.3 2.2 (21.5) (0.9) Interest charges (75.2) (67.9) (68.3) (7.3) 0.4 Net earnings (loss) $ (17.4) 11.6 10.9 (29.0) 0.7
Detailed explanations related to the annual fluctuations shown above are included in the discussion below. Operating Revenues Annual Fluctuations The following table presents the components of the changes in operating revenues:
Increase (Decrease) From Prior Year 1994 1993 (Dollars In Millions) Changes in: Base rate operating revenues $1.8 0.4% $(1.6) (0.3)% Recovery of purchased power costs (5.6) (1.2) 25.9 5.8 Recovery of fuel costs 1.9 0.4 (1.2) (0.3) Customer usage 5.5 1.2 8.3 1.9 Other revenues 0.2 0.0 (1.0) (0.2) Total $3.8 0.8% $30.4 6.9%
Annual revenues increased by $3.8 million (0.8%) during 1994 as compared to 1993. The revenue increase is the result of increases in: - customer usage (2.9% overall KWH sales increase) attributed to increases in the number of residential and commercial customers, - base rate revenues from settlements of rate application filings in May 1994 for New Mexico, and in October 1994 for Texas, and - the Texas fixed fuel recovery factor (discussed under "Operating Expenses"). These increases were partially offset by a decrease in the recovery of the costs of power purchased for resale. Purchased power costs are passed directly through to customers. TNMP took advantage of provisions in its New Mexico purchased power contracts to shift purchases to lower cost suppliers, saving approximately $7.1 million on an annualized basis (discussed under "Operating Expenses"). During 1993, annual revenues increased by $30.4 million (6.9%) as compared to 1992. This revenue increase is attributed primarily to the recovery of increased purchased power costs and to increased KWH sales in 1993 (3.6%) as a more normal weather pattern was experienced in 1993 as compared to 1992. Also contributing to the favorable revenue increases were increases in (1) the number of residential customers and (2) commercial and industrial usage spurred by increased economic activity. During 1993, the number of industrial customers decreased by 14, but that decrease was primarily as a result of the consolidation of customers for billing purposes and the reclassification of certain customers to the commercial class. The actual net reduction was only 3 industrial customers in 1993. Anticipated Developments In 1994, 84.1% of TNMP's revenues were generated in Texas. As stated in note 8, a moratorium exists which prohibits TNMP from filing for a rate increase prior to March 1997, and permits rate increase filings from March 1997 through March 1999 only if certain force majeure events occur. Those events must result in a base revenue loss or an increase in costs or expenses of at least $9 million in any one year or $12 million over two years. The force majeure events include: - changes in federal income taxes exceeding $2.5 million, - legislative or regulatory actions exceeding $2.5 million, - inflation greater than 8% for one year, - 30-year U.S. Treasury Bond yield greater than 8.75% for six months and/or - base revenue decrease greater than $2.5 million. TNMP does not currently foresee that these events will result in a Texas rate application during the moratorium. Presently, TNMP does not have any plans to file for a rate increase in New Mexico in the near term. Since base rates are expected to remain fairly level for the next several years, TNMP's future opportunities for revenue growth is expected to be derived from increasing its customer base and offering new services. TNMP intends to aggressively pursue the opportunities related to expanding the customer base, in addition to maintaining and serving existing customers. An example of expanding the customer base involves a former customer that switched to self-generation during the late 1970s. TNMP recently executed an agreement to commence selling electric power to this customer beginning in 1996. This agreement is expected to contribute $15 million to annual revenues ($2 million to base revenues). One major industrial customer providing annual revenues of $29 million in 1994 ($9 million in base revenues) has contracted with a developer to construct a 300-MW cogeneration plant, which is expected to commence operations in 1998. TNMP is actively negotiating with the customer and the developer for arrangements that potentially would enable TNMP to continue providing electrical services to the customer and lower system operating costs. Additional discussion is provided at Item 1 - Competitive Conditions, which is incorporated here by reference. The sale of the Texas Panhandle properties is expected to result in lower revenues, as discussed under "Other Pending Issues." Operating Expenses Annual Fluctuations Annual operating expenses during 1994 increased by $4.0 million as compared to 1993. However, excluding the effect of the one- time $8.8 million reorganization costs, operating expenses decreased by $4.8 million. The overall decrease is primarily attributed to reductions in purchased power ($5.6 million), and income taxes ($5.5 million) partially offset by increases in fuel ($2.7 million) and other operating and general ("Other O & G") expenses ($3.1 million). The decrease in purchased power costs resulted from the New Mexico-related unit cost reductions previously discussed and is also reflected as a reduction in operating revenues. The increase in fuel is primarily due to an increase in the fixed fuel recovery factor approved by the PUCT in connection with the Texas rate case settlement. The fixed fuel factor provides a basis for TNMP to recover fuel costs through rates charged to the customers. The corresponding effect to operating revenues is described above. As of December 31, 1994, TNMP was under- recovered on its cumulative fuel costs by $15 million. TNMP's continued efforts to reduce this under-recovered balance is discussed below in "Anticipated Developments." The increase in Other O & G expenses from 1993 to 1994 is primarily due to increases in costs of $2.3 million for labor (general wage increase) and labor-related items (thrift plan contributions and postretirement benefits plan contributions). The labor increase of $1.2 million resulted from a 3% general wage increase implemented in January 1994, the first such adjustment since 1991. Increased thrift contributions of $0.8 million resulted from TNMP restoring employer matching contributions to the 401(k) thrift plan in July 1994; the employer thrift contributions had been discontinued since January 1, 1993. The increased postretirement benefits costs ($0.2 million) resulted from increases in the expected growth of health care costs. In addition to labor and labor-related increases, Other O & G expenses increased due to increased tree trimming costs ($0.3 million). During 1993, annual operating expenses increased by $29.2 million as compared to 1992. The increase is primarily attributed to purchased power ($25.9 million) and income taxes ($2.4 million). The significant increase in purchased power is primarily due to an increase in the average cost of KWH purchased from suppliers. Also, contributing to the increase was increased KWH sales experienced in 1993 as described above in "Operating Revenues." The increase in income taxes is due to an increase in operating income. Anticipated Developments Purchased power costs represent TNMP's largest operating expense. As described in Item 1 - Competitive Conditions, TNMP believes the Energy Policy Act of 1992 will present opportunities to procure less expensive wholesale power. In pursuit of these opportunities, TNMP provided notice to TU in January 1995 of its intent to terminate its full requirements power supply contract effective no later than January 1, 1999 as discussed in note 9. In 1994, TU represented TNMP's second largest source of purchased power in Texas. TNMP intends to solicit competitive bids during the first half of 1995 to replace the power provided by TU. Also, TNMP has contracted with TEP to procure wholesale power to reduce purchases from its more expensive sources for TNMP's New Mexico customers. This contract will be effective during 1996 and is expected to result in savings of $1.8 million to TNMP's New Mexico customers. In addition, TNMP anticipates a 19% price reduction for wholesale power purchased from HL&P. TNMP participated as an intervenor in HL&P's recent Texas rate case and was a party to a stipulated agreement signed February 22, 1995, which should resolve HL&P's rate case. Contingent on regulatory approval, the stipulated wholesale base rates will be retroactively effective January 1, 1995. TNMP's contract with Clear Lake provides that TNMP will pay Clear Lake 98% of the cost that TNMP actually avoids from HL&P by purchasing the power from Clear Lake. The cost that TNMP actually avoids from HL&P is based upon HL&P's wholesale rate. Therefore, this price reduction will also impact TNMP's cost of purchases from Clear Lake, TNMP's largest source of purchased power in Texas. Based on the quantities purchased from HL&P and Clear Lake in 1994, the annual effect of the rate reductions is expected to reduce purchased power costs to TNMP's customers by approximately $11.5 million. Fuel costs represent another significant operating expense. As discussed in note 9, TNMP successfully negotiated a 20% reduction in the cost of lignite coal procured from Walnut Creek Mining Company effective January 1, 1995. The cost savings initially will be applied to reduce the $15 million accumulated under- recovery of fuel costs currently recorded on the accompanying consolidated balance sheet. Once the under-recovery is eliminated, TNMP plans to request a revised fuel factor from the PUCT, enabling cost savings to be passed on to customers. This is expected to occur during the latter half of 1996. In 1995, labor and labor-related costs are expected to be reduced by approximately $7 million due to the company-wide staffing reductions resulting from the previously discussed reorganization. The approximately $5.5 million portion of these savings that would reduce operating expenses is expected to be offset somewhat by the outsourcing of certain functions at a cost estimated to be approximately $1.2 million during 1995. Also, the 1995 results will be impacted by non-cash items pertaining to depreciation and rate case amortization expenses. TNMP will recognize increased annual depreciation expense of $1.1 million due to new depreciation studies approved in the Texas and New Mexico rate case settlements. The studies generally provide for higher depreciation rates. The depreciation increase will be offset partially by decreased annual amortization of $0.8 million resulting from a longer amortization period for deferred rate case expenses. During the first quarter of 1995, TNMP's Board of Directors approved an incentive compensation plan, which is expected to be effective during 1995 subject to stockholders' approval. Under the plan, employees are awarded the opportunity to earn incentive payments for achieving target goals established by the Board. The sale of the Texas Panhandle properties should reduce operating expenses, as discussed under "Other Pending Issues." Other Income (Loss), Net of Taxes TNMP TNMP's $19.4 million other loss, net of taxes, for 1994 is due primarily to the recognition of the $20.5 million regulatory disallowance (net of income taxes) resulting from the Texas rate case settlement as detailed in note 8. Excluding the effect of this one-time item, 1994 other income was comparable to 1993. In 1993, other income decreased by $0.9 million as compared to 1992. This resulted from TNMP having lower interest income on investment balances after reducing temporary cash investments to pay down debt in September 1993. TNPE TNPE's $20.2 million other loss, net of taxes, for 1994 is essentially attributable to the regulatory disallowances and other factors discussed above for TNMP. TNPE also experienced decreases in interest income and increases in certain taxes that added to the other loss in 1994. The change to 1993 from 1992 is basically the result of the same factors discussed above for TNMP. Interest Charges Annual Fluctuations Annual interest charges during 1994 increased by $7.3 million as compared to 1993. The increase resulted from the issuance of $270 million of debt during September 1993 which replaced debt with lower interest rates. The issuance of these securities enabled TNMP to extend the maturities of the remaining debt associated with the Unit 2 Credit Agreement and to utilize the prepayment/subsequent reborrowing provisions as discussed under "Liquidity and Capital Resources." During 1993, annual interest did not change materially from 1992. Anticipated Developments First mortgage bonds and secured debentures comprise 87.6% of total long-term debt. Since the bonds and debentures have fixed interest rates and insignificant maturities during the next two years, overall interest charges are not expected to materially vary during the next two years. Refer to "Liquidity and Capital Resources" for comments pertaining to refinancing future maturities of long-term debt beyond two years. Outstanding amounts applicable to the Unit 2 Credit Agreement will fluctuate due to the prepayment/subsequent reborrowing provisions as described under "Liquidity and Capital Resources." Also, the associated interest rates will fluctuate since they are primarily linked to LIBOR, CD or prime rates which have been rising since the first quarter of 1994. The amount outstanding under the Unit 2 Credit Agreement is expected to be reduced from 1994 year-end levels by free cash flow from operations during 1995. Management plans to investigate alternatives to determine the competitiveness of this source of capital. The sale of the Texas Panhandle properties (as described at note 9) is expected to reduce future interest charges as explained below. Other Pending Issues Sale of Texas Panhandle Properties Pursuant to the Texas rate case settlement, TNMP agreed to actively pursue the sale of its franchise rights and utility plant located in the Texas Panhandle. In 1994, TNMP executed a contract to sell to Southwestern Public Service Company the electrical operations in the Texas Panhandle for $29.2 million, subject to satisfaction of certain conditions and the necessary regulatory approvals. TNMP will be required under the Bond Indenture to apply the entire amount of sale proceeds toward the reduction of FMBs. From an operating perspective, the loss of annual revenues of $9.6 million is expected to be offset by expected cost reductions of up to $9.8 million applicable to operating expenses and interest costs. Therefore, the anticipated divestiture of these properties is not expected to materially impact TNMP's earnings except for any gain on disposition. In the event that the regulatory approvals are not obtained or the conditions are not satisfied, TNMP plans to consider other alternatives that could result in similar economic benefits to TNMP, its stockholders and the Panhandle customers. The timing of the recognition of any gain will be dependent upon the manner in which the matter is ultimately resolved. Note 9 provides additional information regarding this sale. Revenues Subject to Refund The Texas rate case settlement did not affect a tax-related issue from a previous Texas rate case filed in 1991. The issue involves $4.8 million of revenues that have been collected from customers as of December 31, 1994, but have not been recognized in the consolidated statements of operations. Recognition of these revenues is conditioned upon TNMP receiving a private letter ruling from the IRS supporting TNMP's position on certain income tax consequences. While no assurances can be given, TNMP expects to receive a favorable ruling during 1995. An unfavorable ruling would result in a refund to Texas customers of the $4.8 million previously collected and the recognition of an additional $8.1 million regulatory liability to the Texas customers. Note 8 provides additional information regarding this item. ITC Associated with TNP One As described at note 7, TNPE's claim in the consolidated federal income tax returns for ITC associated with the construction of TNP One is expected to be formally contested by an IRS revenue agent. Of the $22 million of ITC at issue, TNPE and its subsidiaries have utilized $5 million in consolidated returns through 1993. Management believes its claim to ITC is valid; however, if the revenue agent's position is upheld, cash flow from operations would be adversely impacted by the ITC utilized to date and for related accelerated depreciation claimed in the tax returns filed in prior years. The aggregate adverse effect to cash flow would be $8.6 million, including interest. However, the adverse impact to results of operations would approximate $0.8 million for the ITC amortized by TNPE and TNMP through 1994. Management intends to vigorously defend its position that the property qualifies for ITC. Liquidity and Capital Resources Sources of Liquidity During the past three years, TNMP's sources of working capital from internally generated cash flow provided through operations and access to the Unit 2 Credit Agreement have been sufficient to fund daily operational requirements (including capital expenditures). This is supported by the cash flow statistics included in Item 6. Following the 1993 debt refinancing, TNMP obtained the ability to reborrow prepayments under the Unit 2 Credit Agreement. As discussed in note 2, each reborrowing from the Unit 2 Credit Agreement is subject to an interest coverage test and an equity ratio test. As of December 31, 1994, the unused commitment associated with the Unit 2 Credit Agreement was $62.5 million. The scheduled reductions to the commitment commence on January 1, 1996, as discussed in note 2. The sources of liquidity previously described are expected to be adequate to fund operations for the foreseeable future and the possible adverse resolution of the issues involving revenues subject to refund and the ITC claim applicable to TNP One as previously described. See additional discussion below under "Future Capital Requirements" detailing management's expectations of future cash flows from operations. Consolidated Financial Condition A summary of the components of capitalization and related ratios is listed at Item 6. TNPE's highly leveraged position (74% to 78% debt to capitalization) is a direct result of the assumption of the construction costs and related debt obligations of Unit 1 and Unit 2 during 1990 and 1991, respectively. Prior to 1990, TNPE's capital structure contained less than 50% debt. The discussion listed below at "Capital Resources" will discuss management's intent to increase the equity component of TNPE's capital structure. Capital Resources During the past three years, TNMP has obtained needed outside sources of capital as follows (in millions):
1994 1993 1992 Amount Rate Amount Rate Amount Rate First mortgage bonds $ - - $100.0 9.25% $130.0 11.25% Secured debentures - - 140.0 10.75 130.0 12.50 Net borrowings under the Credit Agreements 6.5 various* - various* 11.5 various* Equity contributions received from TNPE - - 15.0 - 38.4 - * Note 2 describes the methods under which interest rates were determined.
Funds for the 1992 equity contribution from TNPE were obtained from a public offering of 2 million shares of TNPE common stock. TNMP used these funds to retire construction debt for TNP One. TNMP's Bond Indenture contains covenants that restrict the issuance of additional FMBs as described at note 2. Based on December 31, 1994 financial information and assuming an 11.0% interest rate with satisfactory market conditions, TNMP would be permitted to issue $23 million of additional FMBs. However, this amount must further be substantiated by another test that requires sufficient collateral be available to secure the issuance of additional FMBs. As of December 31, 1994, the collateral provision would permit issuance of $33 million of additional FMBs. The indenture which governs secured debentures permits issuance of additional secured debentures if equal amounts of secured debentures and secured notes payable under the Unit 2 Credit Agreement are replaced. TNMP's ability to issue preferred stock is restricted by interest and dividend coverage tests. TNMP does not presently have the ability to issue any preferred stock, and does not expect to have the ability to issue preferred stock before 1998. TNPE's ability to issue common stock is predicated on market conditions and its financial performance. As of December 31, 1994, TNPE's book value and market value were $17.01 and $14.78, respectively. Since most of the assets, liabilities and earnings capability of TNPE are those of TNMP, TNPE's ability to issue common stock is largely dependent upon the financial performance of TNMP. Future Capital Requirements Based upon the balance of preferred stock and long-term debt at December 31, 1994, TNMP's future capital requirements through 1999 are projected to be as follows (amounts in millions):
1995 1996 1997 1998 1999 Preferred stock redemptions $ 0.9 0.8 0.6 0.6 0.2 Long-term debt maturities (note 2) 2.7 10.9 168.0 38.0 131.0 Capital expenditures 29.0 29.1 33.3 32.5 33.2 Total capital requirements $32.6 40.8 201.9 71.1 164.4
Management believes the key events which occurred during 1994_the rate case settlements and the development of the new strategic plan_constitute the basis for enabling TNMP to increase profitability and restore its financial integrity in the future. The combination of the following items is expected to generate increased cash flow from operations: - increased base revenues from the rate case settlements, - reduced labor costs from the reorganization, - reduced fuel costs and - increased customer base resulting from competitive pricing and increased focus on customer needs. TNMP expects to generate sufficient funds from internal operations to fund capital requirements during 1995 and 1996. TNMP anticipates that capital requirements from 1997 through 1999 will be primarily funded from the combination of internally generated cash and issuance of new securities by TNMP and/or TNPE. The anticipated improvement in TNMP's financial health should enable TNMP to issue long-term debt at interest rates lower than the debt replaced. Other Matters The FASB issued SFAS 112, "Employers' Accounting for Postemployment Benefits" which addresses the accounting and reporting for the estimated costs of benefits provided by an employer to former employees after employment but before retirement. SFAS 112 was effective for fiscal years beginning after December 15, 1993. The costs applicable to TNMP are immaterial. Also under consideration by FASB is an anticipated pronouncement regarding the subject of impairment of long-lived assets. Under the present regulatory environment in which TNMP operates, this pronouncement would not be expected to affect TNMP. As the utility industry evolves into an increasingly competitive environment, management will continue to assess the effects of the proposed pronouncement. Item 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA Independent Auditors' Report The Board of Directors and Stockholders TNP Enterprises, Inc.: We have audited the consolidated financial statements of TNP Enterprises, Inc. and subsidiaries as listed in the accompanying index at Part IV. These consolidated financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of TNP Enterprises, Inc. and subsidiaries as of December 31, 1994 and 1993, and the results of their operations and their cash flows for each of the years in the three-year period ended December 31, 1994, in conformity with generally accepted accounting principles. In connection with the revenues subject to refund discussed in note 8 to the consolidated financial statements, uncertainties exist with respect to the regulatory treatment of the income tax benefits of the regulatory disallowances recognized in 1994. The ultimate outcome of this matter cannot presently be determined. Accordingly, no provision for any loss that may ultimately be required upon resolution of this matter has been made in the accompanying consolidated financial statements. As discussed in note 1 to the consolidated financial statements, the Company changed its method of accounting for income taxes in 1993 to adopt the provisions of the Financial Accounting Standards Board's Statement of Financial Accounting Standards ("SFAS") No. 109, Accounting for Income Taxes. As discussed in note 6, the Company also adopted the provisions of the Financial Accounting Standards Board's SFAS No. 106, Employers' Accounting for Postretirement Benefits Other Than Pensions in 1993. KPMG Peat Marwick LLP Fort Worth, Texas January 27, 1995 Independent Auditors' Report The Board of Directors Texas-New Mexico Power Company: We have audited the consolidated financial statements of Texas- New Mexico Power Company (a wholly owned subsidiary of TNP Enterprises, Inc.) and subsidiaries as listed in the accompanying index at Part IV. These consolidated financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of Texas-New Mexico Power Company and subsidiaries as of December 31, 1994 and 1993, and the results of their operations and their cash flows for each of the years in the three-year period ended December 31, 1994, in conformity with generally accepted accounting principles. In connection with the revenues subject to refund discussed in note 8 to the consolidated financial statements, uncertainties exist with respect to the regulatory treatment of the income tax benefits of the regulatory disallowances recognized in 1994. The ultimate outcome of this matter cannot presently be determined. Accordingly, no provision for any loss that may ultimately be required upon resolution of this matter has been made in the accompanying consolidated financial statements. As discussed in note 1 to the consolidated financial statements, the Company changed its method of accounting for income taxes in 1993 to adopt the provisions of the Financial Accounting Standards Board's Statement of Financial Accounting Standards ("SFAS") No. 109, Accounting for Income Taxes. As discussed in note 6, the Company also adopted the provisions of the Financial Accounting Standards Board's SFAS No. 106, Employers' Accounting for Postretirement Benefits Other Than Pensions in 1993. KPMG Peat Marwick LLP Fort Worth, Texas January 27, 1995
TNP ENTERPRISES, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF OPERATIONS Three Years Ended December 31, 1994 1994 1993 1992 (In Thousands Except Per Share Amounts) OPERATING REVENUES (note 8) $477,989 474,242 443,827 OPERATING EXPENSES: Power purchased for resale 194,595 200,183 174,257 Fuel 46,988 44,348 44,977 Other operating and general expenses 72,472 69,406 70,003 Maintenance 11,966 11,460 11,342 Reorganization costs (note 5) 8,782 - - Depreciation of utility plant 36,782 36,015 35,098 Taxes, other than on income 29,651 30,296 29,250 Income taxes (note 7) (1,238) 4,294 1,897 Total operating expenses 399,998 396,002 366,824 NET OPERATING INCOME 77,991 78,240 77,003 OTHER INCOME (LOSS): Recognition of regulatory disallowances (note 8) (31,546) - - Other income and deductions, net 1,057 1,972 3,349 Income taxes (notes 7,8) 10,305 (666) (1,139) Other income (loss), net of taxes (20,184) 1,306 2,210 EARNINGS BEFORE INTEREST CHARGES 57,807 79,546 79,213 INTEREST CHARGES: Interest on long-term debt 71,568 63,833 63,893 Amortization of debt related costs and other interest 3,955 4,411 4,539 Allowance for borrowed funds used during construction (275) (303) (149) Total interest charges 75,248 67,941 68,283 NET EARNINGS (LOSS) (17,441) 11,605 10,930 DIVIDENDS ON PREFERRED STOCK (790) (879) (968) EARNINGS (LOSS) APPLICABLE TO COMMON STOCK $(18,231) 10,726 9,962 WEIGHTED AVERAGE NUMBER OF COMMON SHARES OUTSTANDING 10,750 10,641 8,545 EARNINGS (LOSS) PER SHARE OF COMMON STOCK $(1.70) 1.01 1.17 DIVIDENDS PER SHARE OF COMMON STOCK $1.215 1.630 1.630
See accompanying Notes to Consolidated Financial Statements.
TNP ENTERPRISES, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS Three Years Ended December 31, 1994 1994 1993 1992 (In Thousands) CASH FLOWS FROM OPERATING ACTIVITIES: Cash received from customers $475,462 460,463 460,803 Power purchased for resale (193,366) (195,063) (176,890) Fuel costs paid (46,537) (46,049) (45,720) Cash paid to other suppliers and for payroll (85,912) (76,254) (90,835) Interest paid, net of amounts capitalized (76,402) (59,028) (62,130) Income taxes paid 365 (3,263) (1,230) Other taxes paid, net of amounts capitalized (30,323) (30,344) (27,870) Other operating cash receipts and payments, net 1,014 236 6,420 NET CASH PROVIDED BY OPERATING ACTIVITIES 44,301 50,698 62,548 CASH FLOWS FROM INVESTING ACTIVITIES: Additions to utility plant, net of capitalized depreciation and interest (29,038) (26,360) (22,410) Purchases of temporary investments (5,590) - - NET CASH USED IN INVESTING ACTIVITIES (34,628) (26,360) (22,410) CASH FLOWS FROM FINANCING ACTIVITIES: Dividends paid on preferred and common stocks (13,823) (18,223) (14,748) Issuances: Common stock 2,502 1,701 43,925 Borrowings under secured notes payable 188,500 - 11,500 Other long-term debt - 240,000 260,000 Deferred expenses associated with financings - (8,940) (9,124) Redemptions: Preferred stock (880) (880) (880) Repayments under secured notes payable (182,028) (280,700) (244,000) Other long-term debt (1,070) (31,658) (1,498) Short-term debt - - (36,000) NET CASH PROVIDED BY (USED IN) FINANCING ACTIVITIES (6,799) (98,700) 9,175 NET CHANGE IN CASH AND CASH EQUIVALENTS 2,874 (74,362) 49,313 CASH AND CASH EQUIVALENTS AT BEGINNING OF YEAR 12,423 86,785 37,472 CASH AND CASH EQUIVALENTS AT END OF YEAR $15,297 12,423 86,785 (continued) TNP ENTERPRISES, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CASH FLOWS - continued Three Years Ended December 31, 1994 1994 1993 1992 (In Thousands) RECONCILIATION OF NET EARNINGS (LOSS) TO NET CASH PROVIDED BY OPERATING ACTIVITIES: Net earnings (loss) $(17,441) 11,605 10,930 Adjustments to reconcile net earnings (loss) to net cash provided by operating activities: Depreciation of utility plant 36,782 36,015 35,098 Amortization of debt expense, discount and premium, and other deferred charges 5,495 4,939 5,667 Allowance for borrowed funds used during construction (275) (303) (149) Deferred income taxes (10,915) 5,534 541 Investment tax credit adjustments (1,436) (953) (2,479) Reorganization costs 6,858 - - Recognition of regulatory disallowances 31,546 - - Cash flows impacted by changes in current assets and liabilities: Deferred purchased power and fuel costs (107) 2,584 (5,493) Accrued interest (4,422) 7,246 2,256 Revenues subject to refund 1,382 (14,115) 15,961 Changes in other current assets and liabilities (2,495) (1,158) 2,488 Other - net (671) (696) (2,272) NET CASH PROVIDED BY OPERATING ACTIVITIES $44,301 50,698 62,548
See accompanying Notes to Consolidated Financial Statements.
TNP ENTERPRISES, INC. AND SUBSIDIARIES CONSOLIDATED BALANCE SHEETS December 31, 1994 and 1993 1994 1993 (In Thousands) ASSETS UTILITY PLANT: Electric plant (notes 2, 8) $1,192,277 1,203,636 Construction work in progress 3,816 5,282 Total 1,196,093 1,208,918 Less accumulated depreciation 228,820 202,923 Net utility plant 967,273 1,005,995 NONUTILITY PROPERTY, at cost 1,308 1,673 CURRENT ASSETS: Cash and cash equivalents 15,297 12,423 Temporary investments 5,590 - Customer receivables 3,832 764 Inventories, at the lower of average cost or market: Fuel 1,157 1,422 Materials and supplies 7,527 7,793 Deferred purchased power and fuel costs 15,258 15,151 Accumulated deferred income taxes (note 7) 2,702 2,867 Other current assets 1,817 1,071 Total current assets 53,180 41,491 REGULATORY TAX ASSETS 17,304 16,915 DEFERRED CHARGES 32,727 37,779 $1,071,792 1,103,853 CAPITALIZATION AND LIABILITIES CAPITALIZATION (See Consolidated Statements of Capitalization): Common stockholders' equity (notes 2, 4) $ 184,869 213,627 Preferred stock (note 3) 8,680 9,560 Long-term debt, less current maturities (notes 2, 4) 682,832 678,994 Total capitalization 876,381 902,181 CURRENT LIABILITIES: Current maturities of long-term debt 2,670 1,070 Accounts payable 21,951 22,450 Accrued interest 11,693 16,115 Accrued taxes 17,722 17,221 Customers' deposits 3,973 4,464 Revenues subject to refund (note 8) 4,782 3,400 Other current liabilities 10,621 9,344 Total current liabilities 73,412 74,064 REGULATORY TAX LIABILITIES (note 8) 47,307 49,314 ACCUMULATED DEFERRED INCOME TAXES (note 7) 46,960 55,709 ACCUMULATED DEFERRED INVESTMENT TAX CREDITS (note 7) 16,912 18,348 DEFERRED CREDITS (note 6) 10,820 4,237 COMMITMENTS AND CONTINGENCIES (notes 7, 8, 9) $1,071,792 1,103,853
See accompanying Notes to Consolidated Financial Statements.
TNP ENTERPRISES, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF CAPITALIZATION December 31, 1994 and 1993 1994 1993 (In Thousands) COMMON STOCKHOLDERS' EQUITY (notes 2, 4): Common stock with no par value per share. Authorized shares: 50,000,000 Outstanding shares: 10,866,441 in 1994 and 10,695,860 in 1993 $134,117 131,615 Retained earnings 50,752 82,012 Total common stockholders' equity $184,869 213,627 PREFERRED STOCK (note 3): Preferred stock with no par value. Authorized shares: 5,000,000 Outstanding shares: None Redeemable cumulative preferred stock of wholly owned subsidiary with $100 par value. Authorized shares: 1,000,000 Redemption price at option of subsidiary Outstanding shares 1994 1993 1994 1993 1994 1993 Series B, 4.650% $100.000 100.000 24,000 25,200 $2,400 $2,520 Series C, 4.750 100.000 100.000 13,800 14,400 1,380 1,440 Series D,11.000 101.040 101.570 2,000 3,200 200 320 Series E,11.000 101.040 101.570 1,000 1,600 100 160 Series F,11.000 101.040 101.570 2,000 3,200 200 320 Series G,11.875 106.432 106.927 44,000 48,000 4,400 4,800 Total redeemable cumulative preferred stock 86,800 95,600 $8,680 9,560 LONG-TERM DEBT (notes 2,4): FIRST MORTGAGE BONDS: Series L, 10.500% due 2000 $9,720 9,840 Series M, 8.700 due 2006 8,300 8,400 Series R, 10.000 due 2017 63,050 63,700 Series S, 9.625 due 2019 19,800 20,000 Series T, 11.250 due 1997 130,000 130,000 Series U, 9.250 due 2000 100,000 100,000 Total first mortgage bonds 330,870 331,940 Unamortized discount, net of premium (640) (676) Total first mortgage bonds, net 330,230 331,264 SECURED DEBENTURES: 12.50% due 1999 130,000 130,000 Series A, 10.75% due 2003 140,000 140,000 Total secured debentures 270,000 270,000 SECURED NOTES PAYABLE 85,272 78,800 Total long-term debt 685,502 680,064 Less current maturities (2,670) (1,070) Total long-term debt, less current maturities $682,832 678,994 TOTAL CAPITALIZATION $876,381 902,181
See accompanying Notes to Consolidated Financial Statements.
TNP ENTERPRISES, INC. AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF COMMON STOCKHOLDERS' EQUITY AND REDEEMABLE CUMULATIVE PREFERRED STOCK Three Years Ended December 31, 1994 Common Stockholders' Equity Redeemable Cumulative Common Stock Retained Preferred Shares Amount Earnings Total Stock (In Thousands) YEAR ENDED DECEMBER 31, 1992: Balance, January 1, 1992 8,318 $85,989 92,399 178,388 11,320 Net earnings - - 10,930 10,930 - Dividends on preferred stock - - (968) (968) - Dividends on common stock- $1.630 per share - - (13,780) (13,780) - Sale of common stock 2,280 43,925 - 43,925 - Purchase and retirement of preferred stock* - - 40 40 (880) Balance, December 31, 1992 10,598 129,914 88,621 218,535 10,440 YEAR ENDED DECEMBER 31, 1993: Net earnings - - 11,605 11,605 - Dividends on preferred stock - - (879) (879) - Dividends on common stock - $1.630 per share - - (17,344) (17,344) - Sale of common stock 98 1,701 - 1,701 - Purchase and retirement of preferred stock* - - 9 9 (880) Balance, December 31, 1993 10,696 131,615 82,012 213,627 9,560 YEAR ENDED DECEMBER 31, 1994: Net loss - - (17,441) (17,441) - Dividends on preferred stock - - (790) (790) - Dividends on common stock - $1.215 per share - - (13,046) (13,046) - Sale of common stock 170 2,502 - 2,502 - Purchase and retirement of preferred stock* - - 17 17 (880) Balance, December 31, 1994 10,866 $134,117 50,752 184,869 8,680
* The following shares were retired each year: Series Rate Shares B 4.650% 1,200 C 4.750 600 D 11.000 1,200 E 11.000 600 F 11.000 1,200 G 11.875 4,000
See accompanying Notes to Consolidated Financial Statements.
TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES (a wholly owned subsidiary of TNP Enterprises, Inc.) CONSOLIDATED STATEMENTS OF OPERATIONS Three Years Ended December 31, 1994 1994 1993 1992 (In Thousands) OPERATING REVENUES (note 8) $477,989 474,242 443,827 OPERATING EXPENSES: Power purchased for resale 194,595 200,183 174,257 Fuel 46,988 44,348 44,977 Other operating and general expenses 72,472 69,406 70,003 Maintenance 11,966 11,460 11,342 Reorganization costs (note 5) 8,782 - - Depreciation of utility plant 36,782 36,015 35,098 Taxes, other than on income 29,651 30,296 29,250 Income taxes (note 7) (1,238) 4,294 1,897 Total operating expenses 399,998 396,002 366,824 NET OPERATING INCOME 77,991 78,240 77,003 OTHER INCOME (LOSS): Recognition of regulatory disallowances (note 8) (31,546) - - Other income and deductions, net 1,475 1,846 3,220 Income taxes (notes 7, 8) 10,694 (622) (1,095) Other income (loss), net of taxes (19,377) 1,224 2,125 EARNINGS BEFORE INTEREST CHARGES 58,614 79,464 79,128 INTEREST CHARGES Interest on long-term debt 71,568 63,833 63,893 Amortization of debt related costs and other interest 3,955 4,411 4,539 Allowance for borrowed funds used during construction (275) (303) (149) Total interest charges 75,248 67,941 68,283 NET EARNINGS (LOSS) (16,634) 11,523 10,845 DIVIDENDS ON PREFERRED STOCK (790) (879) (968) EARNINGS (LOSS) APPLICABLE TO COMMON STOCK $(17,424) 10,644 9,877
See accompanying Notes to Consolidated Financial Statements.
TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES (a wholly owned subsidiary of TNP Enterprises, Inc.) CONSOLIDATED STATEMENTS OF CASH FLOWS Three Years Ended December 31, 1994 1994 1993 1992 (In Thousands) CASH FLOWS FROM OPERATING ACTIVITIES: Cash received from customers $ 475,462 460,463 460,803 Power purchased for resale (193,366) (195,063) (176,890) Fuel costs paid (46,537) (46,049) (45,720) Cash paid to other suppliers and for payroll (86,632) (79,583) (83,413) Interest paid, net of amounts capitalized (76,402) (59,028) (62,130) Income taxes paid (1,215) (2,388) (1,185) Other taxes paid, net of amounts capitalized (29,906) (29,888) (27,513) Other operating cash receipts and payments, net 1,442 1,532 3,759 NET CASH PROVIDED BY OPERATING ACTIVITIES 42,846 49,996 67,711 CASH FLOWS FROM INVESTING ACTIVITIES: Additions to utility plant, net of capitalized depreciation and interest (29,038) (26,360) (22,410) CASH FLOWS FROM FINANCING ACTIVITIES: Dividends paid on preferred and common stocks (11,794) (18,223) (14,808) Issuances: Borrowings under secured notes payable 188,500 - 11,500 Other long-term debt - 240,000 260,000 Deferred expenses associated with financings - (8,940) (9,124) Equity contribution received from parent company - 15,000 38,405 Redemptions: Preferred stock (880) (880) (880) Repayments under secured notes payable (182,028) (280,700) (244,000) Other long-term debt (1,070) (31,658) (1,498) Short-term debt - - (36,000) NET CASH PROVIDED BY (USED IN) FINANCING ACTIVITIES (7,272) (85,401) 3,595 NET CHANGE IN CASH AND CASH EQUIVALENTS 6,536 (61,765) 48,896 CASH AND CASH EQUIVALENTS AT BEGINNING OF YEAR 2,078 63,843 14,947 CASH AND CASH EQUIVALENTS AT END OF YEAR $8,614 2,078 63,843 (continued) TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES (a wholly owned subsidiary of TNP Enterprises, Inc.) CONSOLIDATED STATEMENTS OF CASH FLOWS - continued Three Years Ended December 31, 1994 1994 1993 1992 (In Thousands) RECONCILIATION OF NET EARNINGS (LOSS) TO NET CASH PROVIDED BY OPERATING ACTIVITIES: Net earnings (loss) $(16,634) 11,523 10,845 Adjustments to reconcile net earnings (loss) to net cash provided by operating activities: Depreciation of utility plant 36,782 36,015 35,098 Amortization of debt expense, discount and premium, and other deferred charges 5,495 4,939 5,667 Allowance for borrowed funds used during construction (275) (303) (149) Deferred income taxes (10,920) 5,515 1,347 Investment tax credit adjustments (1,374) (959) (444) Reorganization costs 6,858 - - Recognition of regulatory disallowances 31,546 - - Cash flows impacted by changes in current assets and liabilities: Deferred purchased power and fuel costs (107) 2,584 (5,493) Accrued interest (4,422) 7,246 2,256 Revenues subject to refund 1,382 (14,115) 15,961 Changes in other current assets and liabilities (4,211) 2,044 4,901 Other - net (1,274) (4,493) (2,278) NET CASH PROVIDED BY OPERATING ACTIVITIES $ 42,846 49,996 67,711
See accompanying Notes to Consolidated Financial Statements.
TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES (a wholly owned subsidiary of TNP Enterprises, Inc.) CONSOLIDATED BALANCE SHEETS December 31, 1994 and 1993 1994 1993 (In Thousands) ASSETS UTILITY PLANT: Electric plant (notes 2, 8) $1,192,277 1,203,636 Construction work in progress 3,816 5,282 Total 1,196,093 1,208,918 Less accumulated depreciation 228,820 202,923 Net utility plant 967,273 1,005,995 NONUTILITY PROPERTY, at cost 183 541 CURRENT ASSETS: Cash and cash equivalents 8,614 2,078 Customer receivables 3,832 764 Inventories, at the lower of average cost or market: Fuel 1,157 1,422 Materials and supplies 7,527 7,793 Deferred purchased power and fuel costs 15,258 15,151 Accumulated deferred income taxes (note 7) 2,702 2,867 Other current assets 1,958 1,091 Total current assets 41,048 31,166 REGULATORY TAX ASSETS 17,304 16,915 DEFERRED CHARGES 34,674 39,118 $1,060,482 1,093,735 CAPITALIZATION AND LIABILITIES CAPITALIZATION (See Consolidated Statements of Capitalization): Common stockholder's equity (notes 2, 4) $ 185,777 214,184 Redeemable cumulative preferred stock (note 3) 8,680 9,560 Long-term debt, less current maturities (notes 2, 4) 682,832 678,994 Total capitalization 877,289 902,738 CURRENT LIABILITIES: Current maturities of long-term debt 2,670 1,070 Accounts payable 21,951 22,450 Accrued interest 11,693 16,115 Accrued taxes 16,898 18,006 Customers' deposits 3,973 4,464 Revenues subject to refund (note 8) 4,782 3,400 Other current liabilities 10,622 9,336 Total current liabilities 72,589 74,841 REGULATORY TAX LIABILITIES (note 8) 47,307 49,314 ACCUMULATED DEFERRED INCOME TAXES (note 7) 36,769 45,523 ACCUMULATED DEFERRED INVESTMENT TAX CREDITS (note 7) 15,708 17,082 DEFERRED CREDITS (note 6) 10,820 4,237 COMMITMENTS AND CONTINGENCIES (notes 7, 8, 9) $1,060,482 1,093,735
See accompanying Notes to Consolidated Financial Statements.
TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES (a wholly owned subsidiary of TNP Enterprises, Inc.) CONSOLIDATED STATEMENTS OF CAPITALIZATION December 31, 1994 and 1993 1994 1993 (In Thousands) COMMON STOCKHOLDER'S EQUITY (notes 2, 4): Common stock, $10 par value per share. Authorized shares: 12,000,000 Outstanding shares: 10,705 $ 107 107 Capital in excess of par value 175,111 175,094 Retained earnings 10,559 38,983 Total common stockholder's equity $185,777 214,184 REDEEMABLE CUMULATIVE PREFERRED STOCK (note 3): Redeemable cumulative preferred stock, $100 par value. Authorized shares: 1,000,000 Redemption price at option of CompanyOutstanding shares 1994 1993 1994 1993 Series B, 4.650% $100.000 100.000 24,000 25,200 $2,400 2,520 Series C, 4.750 100.000 100.000 13,800 14,400 1,380 1,440 Series D, 11.000 101.040 101.570 2,000 3,200 200 320 Series E, 11.000 101.040 101.570 1,000 1,600 100 160 Series F, 11.000 101.040 101.570 2,000 3,200 200 320 Series G, 11.875 106.432 106.927 44,000 48,000 4,400 4,800 Total redeemable cumulative preferred stock 86,800 95,600 $8,680 9,560 LONG-TERM DEBT (notes 2, 4): FIRST MORTGAGE BONDS: Series L, 10.500% due 2000 $9,720 9,840 Series M, 8.700 due 2006 8,300 8,400 Series R, 10.000 due 2017 63,050 63,700 Series S, 9.625 due 2019 19,800 20,000 Series T, 11.250 due 1997 130,000 130,000 Series U, 9.250 due 2000 100,000 100,000 Total first mortgage bonds 330,870 331,940 Unamortized discount, net of premium (640) (676) Total first mortgage bonds, net 330,230 331,264 SECURED DEBENTURES: 12.50% due 1999 130,000 130,000 Series A, 10.75% due 2003 140,000 140,000 Total secured debentures 270,000 270,000 SECURED NOTES PAYABLE 85,272 78,800 Total long-term debt 685,502 680,064 Less current maturities (2,670) (1,070) Total long-term debt, less current maturities $682,832 678,994 TOTAL CAPITALIZATION $877,289 902,738
See accompanying Notes to Consolidated Financial Statements.
TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES (a wholly owned subsidiary of TNP Enterprises, Inc.) CONSOLIDATED STATEMENTS OF COMMON STOCKHOLDER'S EQUITY AND REDEEMABLE CUMULATIVE PREFERRED STOCK Three Years Ended December 31, 1994 Common Stockholder's Equity Redeemable Capital in Cumulative Common Stock Excess of Retained Preferred Shares Amount Par Value Earnings Total Stock (In Thousands) YEAR ENDED DECEMBER 31, 1992: Balance, January 1, 1992 10,705 $107 121,640 49,646 171,393 11,320 Net earnings - - - 10,845 10,845 - Dividends on preferred stock - - - (968) (968) - Dividends on common stock - - - (13,840) (13,840) - Equity contribution from parent company - - 38,405 - 38,405 - Purchase and retirement of preferred stock* - - 40 - 40 (880) Balance, December 31, 1992 10,705 107 160,085 45,683 205,875 10,440 YEAR ENDED DECEMBER 31, 1993: Net earnings - - - 11,523 11,523 - Dividends on preferred stock - - - (879) (879) - Dividends on common stock - - - (17,344) (17,344) - Equity contribution from parent company - - 15,000 - 15,000 - Purchase and retirement of preferred stock* - - 9 - 9 (880) Balance, December 31, 1993 10,705 107 175,094 38,983 214,184 9,560 YEAR ENDED DECEMBER 31, 1994: Net loss - - - (16,634) (16,634) - Dividends on preferred stock - - - (790) (790) - Dividends on common stock - - - (11,000) (11,000) - Purchase and retirement of preferred stock* - - 17 - 17 (880) Balance, December 31, 1994 10,705 $107 175,111 10,559 185,777 8,680
* The following shares were retired each year: Series Rate Shares B 4.650% 1,200 C 4.750 600 D 11.000 1,200 E 11.000 600 F 11.000 1,200 G 11.875 4,000
See accompanying Notes to Consolidated Financial Statements. (1) Summary of Significant Accounting Policies General The consolidated financial statements of TNP Enterprises, Inc. ("TNPE") and Subsidiaries include the accounts of TNPE and its wholly owned subsidiaries, Texas-New Mexico Power Company ("TNMP"), Bayport Cogeneration, Inc. and TNP Operating Company. The consolidated financial statements of Texas-New Mexico Power Company and Subsidiaries include the accounts of TNMP and its wholly owned subsidiaries, Texas Generating Company ("TGC") and Texas Generating Company II ("TGC II"). TNMP is the principal operating subsidiary of TNPE. TNMP is a public utility engaged in the generation, purchase, transmission, distribution and sale of electricity within the states of Texas and New Mexico. TNMP is subject to regulation by the Public Utility Commission of Texas ("PUCT") and the New Mexico Public Utility Commission ("NMPUC"). TNMP is subject in some of its activities, including the issuance of securities, to the jurisdiction of the Federal Energy Regulatory Commission ("FERC"), and its accounting records are maintained in accordance with the FERC's Uniform System of Accounts. All intercompany transactions and balances have been eliminated in consolidation. Utility Plant Utility plant is stated at the historical cost of construction, which includes labor, materials, an allowance for funds used during construction and indirect charges for such items as engineering, supervision and general administrative costs. Property repairs and replacement of minor items are charged to operating expenses; major replacements and improvements are capitalized to utility plant. The costs of depreciable units of plant retired or disposed of in the normal course of business are eliminated from utility plant accounts and such costs plus removal expenses less salvage are charged to accumulated depreciation. When complete operating units are disposed of, appropriate adjustments are made to accumulated depreciation, and the resulting gains or losses, if any, are recognized. Depreciation is provided on a straight-line method based on the estimated service lives of the properties as indicated by periodic depreciation studies. A portion of depreciation of transportation equipment used in construction is charged to utility plant accounts in accordance with the equipment's use. Depreciation as a percentage of average depreciable cost was 3.14%, 3.00% and 3.10% in 1994, 1993 and 1992, respectively. Cash Equivalents For purposes of the consolidated statements of cash flows, all highly liquid debt instruments with maturities of three months or less when purchased are considered to be cash equivalents. Temporary Investments Temporary investments are recorded at amortized cost, adjusted for the amortization or accretion of premiums or discounts, as management has the ability and intent to hold these securities until maturity. These securities, which are debt obligations of the U.S. Government, mature within one year. Deferred Charges Debt Expense, Discount and Premium Expenses incurred in connection with the issuance of outstanding long-term debt and discount and premium related to such debt are amortized on a straight-line basis over the lives of the respective issues. Other Included in deferred charges are other assets that are expected to benefit future periods and certain costs that are deferred for rate making purposes and amortized over periods allowed by regulatory authorities. (1) Summary of Significant Accounting Policies - continued Operating Revenues Revenues are recognized on the basis of meter readings which are made on a monthly cycle. TNMP does not accrue revenues for electric services provided but not billed at the end of an accounting period. TNMP sells customer receivables to a nonaffiliated company on a nonrecourse basis. Power Purchased for Resale and Fuel Costs Power purchased for resale is recorded on the basis of billings from suppliers; no accrual is made for power delivered to TNMP between the dates of such billings and the end of an accounting period. Electric rates include estimates of power purchased for resale and fuel costs incurred by TNMP in the purchase or generation of electricity. Differences between amounts collected and allowable costs are recorded as deferred purchased power and fuel costs in accordance with ratemaking policies of regulatory authorities. Allowance for Borrowed Funds Used During Construction The allowance for borrowed funds used during construction ("AFUDC") is designed to allow TNMP to capitalize the net composite interest costs during periods of construction and does not represent current cash income. Established regulatory practices permit TNMP to recover these costs in future periods by determining rates to include a fair return on and a recovery of these costs through their inclusion in rate base and cost of service. The composite rates used for AFUDC were 8.76% in 1994, 7.53% in 1993 and 5.8% in 1992. Income Taxes On January 1, 1993, TNPE and TNMP implemented Statement of Financial Accounting Standards ("SFAS") 109, "Accounting for Income Taxes" on a prospective basis. SFAS 109 required a change from the deferred method to the asset and liability method of accounting for income taxes. Under the asset and liability method, deferred income taxes are recognized for the tax consequences of "temporary differences" by applying enacted tax rates to differences between the financial statement amounts and the tax bases of existing assets and liabilities. SFAS 109 required TNMP to recognize deferred income taxes for: - the reduction in depreciable tax bases due to investment tax credits ("ITC"), - ITC accounted for under the deferred method, - prior flow-through rate making treatment of certain income tax benefits and - the effects of federal income tax rate changes. Certain provisions of SFAS 109 provide that regulated enterprises are permitted to recognize adjustments resulting from the adoption of SFAS 109 as regulatory assets or liabilities if such amounts are probable of being recovered from or returned to customers through future rates. Accordingly, TNMP recorded regulatory and deferred tax assets and liabilities as a result of the adoption of SFAS 109. The implementation of SFAS 109 in 1993 did not have a significant effect on results of operations. Prior to 1993, TNMP had provided income tax expense using the deferred method required under Accounting Principles Board Opinion ("APB") No. 11. Under this method, certain revenue and expense items were reported in one period for financial reporting purposes and a different period for income tax purposes. Deferred income taxes were provided for these differences. ITC utilized in the federal income tax return are deferred and amortized to earnings ratably over the estimated service lives of the related assets. TNPE files a consolidated federal income tax return that includes the consolidated operations of TNMP and its subsidiaries. The amounts of income taxes recognized in TNMP's accompanying consolidated financial statements were computed as if TNMP and its subsidiaries filed a separate consolidated federal income tax return. Accordingly, the amounts could differ from those recognized as a member of TNPE's consolidated group. (1) Summary of Significant Accounting Policies - continued Fair Values of Financial Instruments In the accompanying consolidated balance sheets as of December 31, 1994 and 1993, the fair values of cash equivalents and temporary investments approximated the carrying amounts because of the short maturities of those instruments. The estimated fair values of long-term debt and preferred stock were based on quoted market prices of the same or similar issues. The estimated fair values of long-term debt and preferred stock were as follows:
December 31, 1994 December 31, 1993 Carrying Amount Fair Values Carrying Amount Fair Values (In Thousands) Long-term debt $ 685,502 674,000 680,064 723,000 Preferred stock 8,680 5,900 9,560 7,600
Shareholder Rights Plan TNPE has a Shareholder Rights Plan ("Rights Plan") that is designed to protect TNPE's stockholders from coercive takeover tactics and inadequate or unfair takeover bids. The Rights Plan, adopted in 1988 and amended on November 13, 1990, by TNPE's Board of Directors, provides for the distribution of one right for each share of TNPE's common stock held of record as of the close of business on November 4, 1988 and for each share of common stock issued thereafter until November 4, 1998. Each right entitles the stockholder to elect to exercise the right in whole or in part to purchase, upon the occurrence of certain events, one share of common stock at an initial price of $45 per share or, under certain circumstances, shares of common stock at half the then-current market price or, with an election to exercise such rights without payment of cash, to receive the number of shares of TNPE's common stock or other securities having an aggregate value equal to the excess of (i) the value of the common stock or other securities on the date of the exercise of the rights over (ii) the cash payment that would have been payable upon the exercise of the rights if an election for cash payment had been made. Until certain triggering events occur, the rights will trade together with TNPE's common stock and separate rights certificates will not be issued. Among the triggering events are the acquisition by a person or group of persons of 10% or more of TNPE's outstanding common stock or the commencement of a tender or exchange offer which, upon consummation, would result in a person or group of persons owning 15% or more of TNPE's outstanding common stock. The rights expire November 4, 1998, unless earlier redeemed or exchanged by TNPE, and have had no effect on earnings (loss) per share. Earnings (Loss) Per Share Earnings (loss) per share of common stock is computed for each year based upon the weighted average number of common shares outstanding. Net earnings (loss) is adjusted for preferred dividend requirements. Common Stock At December 31, 1994, 326,519 shares of TNPE's common stock were reserved for issuance to TNMP's 401(k) Employees' Thrift Plan. Additionally, 346,080 shares of TNPE's common stock were reserved for subsequent issuance to TNPE's stockholders under a Dividend Reinvestment and Stock Purchase Plan. Basis of Presentation Certain 1993 and 1992 amounts were reclassified to conform to the 1994 method of presentation. During 1994, TNPE and TNMP changed their method of presentation of the consolidated statements of cash flows from the indirect to the direct method. Accordingly, the consolidated statements of cash flows for 1993 and 1992 have been presented using the direct method. (2) Long-Term Debt First Mortgage Bonds First mortgage bonds ("Bonds") issued under TNMP's bond indenture, as amended and supplemented (the "Bond Indenture") are secured by substantially all utility plant owned directly by TNMP. The Bond Indenture contains restrictions as to the payment of cash dividends on the common stock of TNMP as discussed in note 4. The Bond Indenture also provides that additional Bonds may not be issued unless net earnings are at least twice the annual interest charges on bonded indebtedness, as defined. Under this test, based on December 31, 1994 financial statement information, approximately $23 million of additional Bonds could be issued, assuming an interest rate of 11.0% and satisfactory market conditions. Secured Notes Payable and Secured Debentures Secured notes payable were outstanding with a group of fourteen lenders (primarily banks) under the Unit 2 Credit Agreement (the "Credit Agreement"). The total commitment under the Credit Agreement is $147.75 million, and TNMP is permitted to prepay and reborrow up to $141.75 million. The reborrowings under the Credit Agreement are subject to compliance with an interest coverage test and an equity ratio test mentioned below. The unused commitment available to be borrowed under the Credit Agreement was $62.5 million as of December 31, 1994. The total commitment amount will be reduced approximately $37 million beginning each January 1 in 1996, 1997 and 1998. A commitment fee of 1/4 of 1% per annum is payable quarterly on the unused portion of the reducing commitment. Interest rates under the Credit Agreement are based upon LIBOR, CD or prime rates, plus applicable margins. During 1994, the interest rates on individual borrowings ranged from 6.88% to 10.38%. The margins included in the interest rates will increase by 1/2 of 1% in 1995 and by 1/4 of 1% each year in 1996, 1997 and 1998. The effective costs of borrowings under the Credit Agreement were 9.27% and 7.23% at December 31, 1994 and 1993, respectively. The Credit Agreement was originally entered into for the construction and acquisition of Unit 2 of the TNP One generating plant. Borrowings under the Credit Agreement are ratably secured by a first lien on a 74% undivided interest, which is owned directly by TGC II, in Unit 2. The Series A, 10.75% secured debentures, issued by TNMP, effectively are secured ratably with a first lien on a 59% undivided interest, which is owned directly by TGC, in Unit 1 of TNP One. The 12.5% secured debentures, issued by TNMP, effectively are secured ratably: 1. With the lenders under the Credit Agreement in the first lien on the 74% undivided interest in Unit 2 and 2. With the Series A, 10.75% secured debentures in the first lien on the 59% undivided interest in Unit 1. The remaining interests in Unit 1 and Unit 2 are owned directly by TNMP. The lenders under the Credit Agreement and the holders of the secured debentures are secured by second liens on substantially all utility plant in Texas owned directly by TNMP. The Credit Agreement and the secured debentures contain certain covenants which, under specified conditions, restrict the payment of cash dividends on the common stock of TNMP. The most restrictive of such covenants are an interest coverage test and an equity ratio test. TNMP has met the tests at each quarterly date since each test became effective. The Credit Agreement and the secured debentures also contain covenants which generally prohibit the sale, lease, transfer or other disposition of assets other than in the ordinary course of business. (2) Long-Term Debt - continued Maturities Based upon the December 31, 1994 balances, maturities and sinking fund requirements for long-term debt for the five years following 1994 are as follows:
First Secured Secured mortgage bonds debentures notes payable Total (In Thousands) 1995 $ 1,070 - 1,600 2,670 1996 1,070 - 9,872 10,942 1997 131,070 - 36,900 167,970 1998 1,070 - 36,900 37,970 1999 1,070 130,000 - 131,070
(3) Redeemable Cumulative Preferred Stock In the event of voluntary liquidation of TNMP, holders of the preferred stock have a preference to the extent of amounts payable on redemption, and in the event of involuntary liquidation, to the extent of par plus accrued dividends. On October 1 of each year, TNMP is required to offer to purchase from the holders of shares in Series B and Series C, at a price not exceeding $100 per share plus accrued dividends, a number of shares equal to 2% of the maximum number of shares of each series outstanding at any one time prior to August 15 of such year. TNMP is required to redeem, at a price of $100 per share plus accrued dividends, 1,200 shares each of Series D and F, and 600 shares of Series E on each March 15 through March 1, 1996. The requirement to redeem such shares is cumulative and totals $300,000 on an annual basis. On each June 15 through June 15, 2008, TNMP is required to redeem 4,000 shares of Series G at a price of $100 per share plus accrued dividends; the requirement to redeem such shares is cumulative. The holders of Series G and/or TNMP separately have the noncumulative option for redemption of an additional 4,000 shares on each June 15 at a price of $100 per share plus accrued dividends. The recognition of regulatory disallowances (discussed in note 8) during 1994 will not impair the ability of TNMP to pay cash dividends on its preferred stock. (4) Retained Earnings Common Stock Dividends - TNMP The Bond Indenture contains restrictions pertaining to the payment of cash dividends on TNMP's common stock, which is wholly owned by TNPE. The restrictions do not permit TNMP to remit a cash dividend unless supported by the availability of unrestricted retained earnings. Due to the recognition of certain regulatory disallowances (discussed in note 8) during the second quarter of 1994, cash dividends on TNMP's common stock were suspended for the third quarter. However, sufficient earnings were generated during the third quarter to restore TNMP's unrestricted retained earnings and permitted TNMP to pay a cash dividend of $2.2 million to TNPE during the fourth quarter of 1994. As of December 31, 1994, all of TNMP's retained earnings were restricted and no common stock dividends can be paid to TNPE until unrestricted retained earnings are restored. (4) Retained Earnings - continued Common Stock Dividends - TNMP - continued Information concerning TNMP's retained earnings and payment of dividends is summarized below:
Dec. 31, Sept. 30,June 30,March 31,Dec. 31, 1994 1994 1994 1994 1993 (unaudited) (In Thousands) Total retained earnings $10,559 17,698 5,373 31,574 38,983 Less restricted level required by Bond Indenture before payment of common stock dividends 13,696 13,517 13,517 13,117 12,817 Unrestricted retained earnings $(3,137) 4,181 (8,144) 18,457 26,166 Dec. 15, June 15, March 15, Date dividends paid 1994 1994 1994 Dividends paid on common stock as permitted at end of preceding quarter $2,200 - 4,400 4,400
Common Stock Dividends - TNPE The dividend restriction at TNMP did not preclude TNPE from paying quarterly cash dividends to its stockholders during 1994. However, because of TNMP's restriction and other factors (the relatively low common equity of TNPE's capital structure, industry considerations, etc.), beginning with the third quarter of 1994, the TNPE Board of Directors reduced the quarterly cash dividend by 51% to $0.20 per share. (5) Reorganization During the fourth quarter of 1994, as part of its on-going reorganization, TNMP reduced company-wide staffing levels by 140 positions, or 14% of the workforce, as a result of work elimination reviews by employee teams. The goals of the teams were to streamline operations and reduce future costs. The staffing reductions were accomplished primarily through a combination of early retirements and involuntary terminations. The aggregate costs impacting TNMP's 1994 operations were as follows (in thousands except loss per share): Early retirements $6,379 Involuntary terminations 1,786 Other costs 617 Reorganization costs 8,782 Less related income taxes (3,059) Reorganization costs, net of income taxes $5,723 Loss per share of TNPE common stock $ 0.53
(6) Employee Benefit Plans Pension Plan TNMP has a defined benefit pension plan covering substantially all of its employees. The benefits are based on an employee's years of service and compensation. In 1992, the defined benefit retirement plan was amended to change, for all participants retiring after December 31, 1992, the determination of average monthly compensation used in calculating the amount of retirement benefits from the average of the three highest consecutive calendar years to the average of the completed calendar years of compensation after 1992. TNMP's funding policy is to contribute annually at least the minimum amount required by U.S. Government funding standards, but not more than that which can be deducted for federal income tax purposes. The following tables set forth the plan's funded status and amounts recognized in the consolidated balance sheets at December 31, 1994 and 1993.
1994 1993 (In Thousands) Benefits earned Actuarial present value of benefit obligations: Vested benefit obligation $45,845 50,457 Nonvested benefit obligation 4,212 5,052 Accumulated benefit obligation $50,057 55,509 Reconciliation of funded status Projected benefit obligation $60,000 60,618 Unrecognized net asset 131 171 Unrecognized prior service cost 2,746 2,990 Unrecognized net gain from past experience 10,533 9,554 73,410 73,333 Plan assets (principally marketable securities) at estimated fair value 66,338 69,763 Accrued pension costs (included in deferred credits in the consolidated balance sheets) $ 7,072 3,570
Net pension costs were comprised of the following components as determined using the projected unit credit actuarial method: [CAPTION] 1994 1993 1992 (In Thousands) Service cost $1,763 1,472 2,148 Interest cost on projected benefit obligation 4,179 4,191 4,504 Adjustment for actual return on plan assets 260 (6,126) (5,071) Effect of reorganization costs, net 3,537 - - Net amortization and deferral (6,238) 300 258 $3,501 (163) 1,839
Assumptions used in accounting for the pension plan as of December 31, 1994 and 1993 were as follows: 1994 1993 Discount rates 8.50% 7.15% Rates of increase in compensation levels 5.50% 4.15% Expected long-term rate of return on assets 9.50% 9.50%
(6) Employee Benefit Plans - continued Postretirement Benefits Plan TNMP sponsors a health care plan that provides postretirement medical and death benefits to retirees who satisfied minimum age and service requirements during employment. On January 1, 1993, TNMP adopted SFAS 106, "Employers' Accounting for Postretirement Benefits Other Than Pensions." SFAS 106 requires an employer to recognize the costs of postretirement benefits on the accrual basis during the periods that employees render service to earn these benefits. Prior to 1993, the costs of these benefits were expensed on a "pay-as-you-go" basis. In each of its regulatory jurisdictions, TNMP was permitted to recover the additional costs resulting from the adoption of SFAS 106. TNMP was required to establish a trust fund dedicated to the payment of these postretirement benefits. The following table sets forth the plan's funded status and amounts recognized in the consolidated balance sheets at December 31, 1994 and 1993.
1994 1993 (In Thousands) Accumulated postretirement benefits obligation: Retirees and dependents $15,936 15,828 Active employees 7,192 7,671 Total benefits earned 23,128 23,499 Plan assets (principally marketable securities) at estimated fair value 4,026 1,297 Accumulated postretirement benefits obligation in excess of plan assets 19,102 22,202 Unrecognized transition obligation (15,436) (17,750) Unrecognized net loss from past experience - (3,533) Accrued postretirement benefits costs (included in deferred credits in the consolidated balance sheets) $ 3,666 919
As previously explained, TNMP had accounted for postretirement benefits on the "pay-as-you-go" basis prior to 1993. Under this method, postretirement benefits costs were approximately $760,000 in 1992. Net postretirement benefits costs, pursuant to SFAS 106, for 1994 and 1993 were comprised of the following components.
1994 1993 (In Thousands) Service cost $ 738 508 Interest cost on postretirement benefits obligation 1,642 1,510 Reduction for actual return on plan assets (59) - Effect of reorganization costs, net 2,945 - Net amortization and deferral 784 934 Net postretirement benefits costs $6,050 2,952
(6) Employee Benefit Plans - continued Postretirement Benefits Plan - continued The transition obligation is being amortized over a twenty-year period which began in 1993. The assumed health care cost trend rate used to measure the expected cost of benefits was 6% for 1994 and is assumed to trend downward slightly each year to a level of 4.3% for 2003 and thereafter. The health care cost trend rate assumption has a significant effect on the amounts reported. For example, increasing the assumed health care cost trend rates by one percentage point in each year would increase the accumulated postretirement benefits obligation as of December 31, 1994 by $2.8 million and the aggregate of the service and interest cost components of net postretirement benefits cost for the year ended December 31, 1994 by $366,000. Additional assumptions used in accounting for the postretirement benefits plan as of December 31, 1994 and 1993 were as follows: 1994 1993 Discount rates 8.50% 7.15% Expected rate of return on assets 6.00% 6.00%
Other Employee Benefits TNMP has a voluntary 401(k) thrift plan designed to enhance the existing retirement plans available to its employees. Employees have the option of investing their contributions in fixed income securities, mutual funds or TNPE's common stock. The plan provides for TNMP's contributions to be used to purchase TNPE's common stock which employees may later convert into investments in one or more other investment options. TNMP's contributions to the thrift plan were approximately $753,000 in 1994, none in 1993 and $1,592,000 in 1992. Thrift plan assets included 1,721,553 shares and 1,471,213 shares of TNPE's common stock as of December 31, 1994 and 1993, respectively. TNMP has employment contracts with certain members of management and other key personnel. The contracts provide for lump sum compensation payments and other rights in the event of termination of employment or other adverse treatment of such persons following a "change in control" of TNPE or TNMP. Such event is defined to include, among other things, substantial changes in the corporate structure or ownership of either entity or in the Board of Directors of either entity. An excess benefit plan has been provided for certain key personnel and retired employees. The excess benefit plan is provided under an insurance policy arrangement for benefits which generally would have been provided by the pension and thrift plans except for U.S. Government ceiling limitations. (7) Income Taxes The components of income taxes were as follows:
TNPE TNMP 1994 1993 1992 1994 1993 1992 (In Thousands) Taxes on net operating income: Federal - current $(253) (356) 655 (253) (356) 655 State - current 55 94 339 55 94 339 Federal - deferred (13) 5,515 1,347 (13) 5,515 1,347 ITC adjustments (1,027) (959) (444) (1,027) (959) (444) (1,238) 4,294 1,897 (1,238) 4,294 1,897 Taxes on other income (loss): Federal - current 1,006 641 1,114 560 622 1,095 Federal - deferred (10,902) 19 2,060 (10,907) - - ITC adjustments (409) 6 (2,035) (347) - - (10,305) 666 1,139 (10,694) 622 1,095 Total income taxes $(11,543) 4,960 3,036 (11,932) 4,916 2,992
(7) Income Taxes - continued The amounts for total income taxes differ from the amounts computed by applying the appropriate statutory federal income tax rate to earnings (loss) before income taxes for the following reasons:
TNPE TNMP 1994 1993 1992 1994 1993 1992 (In Thousands) Tax at statutory tax rate $(9,873) 5,601 4,633 (9,731) 5,557 4,589 Amortization of accumulated deferred ITC (1,055) (1,048) (1,051) (1,055) (1,048) (1,051) Amortization of excess deferred taxes (183) (142) (1,153) (183) (142) (1,153) State income taxes 55 94 339 55 94 339 ITC related to disallowances (347) - - (347) - - Other - net (140) 455 268 (670) 455 268 Actual income taxes $(11,543) 4,960 3,036 (11,931) 4,916 2,992
The tax effects of temporary differences that gave rise to significant portions of net current and net noncurrent deferred income taxes based on SFAS 109 as of December 31, 1994 and 1993 are presented below.
TNPE TNMP 1994 1993 1994 1993 (In Thousands) Current deferred income taxes: Deferred tax assets: Unbilled revenues $ 6,264 6,914 6,264 6,914 Revenues subject to refund 1,404 1,053 1,404 1,053 Other 222 51 222 51 7,890 8,018 7,890 8,018 Deferred tax liability: Deferred purchased power and fuel costs (5,188) (5,151) (5,188) (5,151) Current deferred income taxes, net $ 2,702 2,867 2,702 2,867 Noncurrent deferred income taxes: Deferred tax assets: Minimum tax credit carryforwards $10,086 10,067 14,993 14,890 Federal regular tax net operating loss carryforwards 17,662 10,005 23,104 15,679 ITC carryforwards 17,469 17,434 18,672 18,786 Regulatory related items 18,291 10,116 18,291 10,116 Accrued employee benefit costs 3,355 1,384 3,355 1,384 Other 2,149 2,388 788 792 69,012 51,394 79,203 61,647 Deferred tax liabilities: Utility plant, principally due to depreciation and basis differences (108,094) (101,839) (108,094) (101,839) Deferred charges (5,344) (5,993) (5,344) (5,993) Regulatory related items (2,534) - (2,534) - Other - 729 - 662 (115,972) (107,103) (115,972) (107,170) Noncurrent deferred income taxes, net $(46,960) (55,709) (36,769) (45,523)
(7) Income Taxes - continued The provisions for deferred income taxes based on APB 11 for 1992 resulted from the following timing differences:
TNPE TNMP 1992 (In Thousands) Deferred income taxes on net operating income: Tax depreciation in excess of book depreciation $ 13,615 13,615 Deferred charges expenses for tax purposes 674 674 Deferred purchase power and fuel costs 1,765 1,765 Unbilled revenues for tax purposes 519 519 Accrual for revenues subject to refund (5,069) (5,069) Minimum tax credit (2,608) (2,608) Change in deferred taxes due to tax net operating loss (6,256) (6,256) Amortization of excess deferred taxes (1,153) (1,153) Other (140) (140) 1,347 1,347 Deferred income taxes on other income: Recognition of deferred income taxes 6,256 - Minimum tax credit (4,196) - 2,060 - Total $ 3,407 1,347
The following is a summary of the federal tax carryforwards as of December 31, 1994:
TNPE TNMP 1994 (In Thousands) Net Operating Loss Amount $50,464 66,012 First Year of Expiration Period 2008 2006 Last Year of Expiration Period 2009 2009 Minimum Tax Credits Amount $10,086 14,993 Expiration Period None None Investment Tax Credit Amount $17,469 18,672 Expiration Period 2005 2005
Based on TNPE and TNMP's historical and projected pretax earnings, management believes it is more likely than not that both TNPE and TNMP will realize the benefit of the deferred tax assets existing at December 31, 1994. In 1991, TNPE received a private letter ruling from the Internal Revenue Service confirming that Unit 1 of the TNP One generating plant was property eligible for ITC. In connection with an audit of TNPE's consolidated federal income tax returns for 1990 and 1991, the IRS revenue agent has informally advised TNPE that he will recommend that the private letter ruling be revoked. Management believes the claim for ITC is valid; however, if the revenue agent's position is upheld, TNPE's claim for ITC may be denied resulting in a negative effect on future cash flows to the extent of ITC utilized on TNPE's consolidated tax returns and any related interest and penalties. Of the $22 million of ITC at issue, TNPE and its subsidiaries have utilized $5 million in the consolidated returns through 1993; TNMP's portion is $3.7 million. However, through 1994, TNPE and TNMP have only recognized $0.8 million of the ITC in results of operations. (8) Regulatory Matters Texas Rate Case Settlement On October 6, 1994, the PUCT issued a final order approving a unanimous settlement agreement among the parties in TNMP's 1994 retail rate application. The final order provides for an increase in annualized revenues in Texas of $17.5 million, or 4.5%, which TNMP implemented on October 2, 1994. The final order and the settlement agreement resolved all outstanding court appeals in connection with TNMP's two previous rate cases and provided for TNMP to write off $35 million of the PUCT's total disallowances of $61.4 million regarding TNP One. TNMP recognized the write-off in the second quarter of 1994, which resulted in an after-tax charge of approximately $20.5 million, or $1.91 per share of TNPE common stock, as detailed below (in thousands except loss per share):
Regulatory disallowances $35,000 Less accumulated depreciation previously recognized (3,454) Regulatory disallowances, net of accumulated depreciation 31,546 Less related income taxes (11,041) Regulatory disallowances, net of income taxes $20,505 Loss per share of TNPE common stock $ 1.91
The final order includes a moratorium restricting TNMP from filing applications for rate increases in Texas for a five-year period beginning March 31, 1994, subject to certain conditions. Those conditions do not allow TNMP to file for any base rate increase under any circumstances prior to March 31, 1997 but would allow an application for increased rates to be filed after that time if certain force majeure events (as defined in the agreement) occur at any time during the five-year moratorium period. Revenues Subject to Refund The recent final order discussed above does not impact the uncertainties concerning the $1.6 million in additional annualized revenues granted to TNMP, subject to refund, by the PUCT in the previous Texas rate case, filed in 1991. At December 31, 1994, revenues subject to refund totaled $4.8 million under a tax-related issue from this previous Texas rate case. These revenues subject to refund were excluded from the results of operations. Recognition of these revenues is conditioned upon TNMP obtaining a private letter ruling from the IRS supporting TNMP's position on certain related income tax consequences. The private letter ruling will not affect revenues related to electricity sales on and after October 2, 1994, when the new rates in the most recent Texas rate case settlement were implemented. While there can be no assurances given, based upon a similar revenue ruling received by an unrelated utility, TNMP expects to receive a favorable ruling during 1995. An unfavorable ruling would result in a refund to TNMP's Texas customers of the $4.8 million of deferred revenues and in the recognition of an additional expense of $8.1 million to provide for a regulatory liability for the pass-through to customers of income tax benefits applicable to the disallowed plant. Other Regulatory Matters In a 1990 PUCT application, TNMP was granted deferred accounting treatment (DAT) for certain operating and interest costs relating to the construction of Unit 1 of TNP One. The unamortized balances of these costs were $4,418,000 and $4,549,000 as of December 31, 1994 and 1993, respectively. Certain cities have filed an appeal in district court contesting the DAT. In the opinion of management, the ultimate disposition of this matter is not expected to have a material adverse effect on TNMP's and TNPE's consolidated financial position or results of operations. (9) Commitments and Contingencies Sale of Texas Panhandle Properties In connection with the Texas rate case settlement (note 8), TNMP agreed to actively pursue the sale of its franchise rights and utility plant located in the Texas Panhandle. During December 1994, TNMP executed an agreement to sell the Panhandle properties to Southwestern Public Service Company for $29.2 million, subject to certain conditions and regulatory approvals. The Panhandle properties comprise a relatively small portion of TNMP's business. At December 31, 1994, the book value of the Panhandle properties was $14.3 million; annual revenues were $9.6 million with corresponding annual sales of 103 gigawatt-hours to 7,300 customers. Assuming satisfaction of the conditions and regulatory approvals, the transaction is expected to be completed in 1995; however, certain issues relating to the release of liens on the Panhandle properties by debt holders could possibly delay the completion of this transaction until such liens are released. Fuel Supply Agreement Under a fuel supply agreement, Walnut Creek Mining Company provides TNMP with a lignite fuel source for the 38-year life of TNP One. Walnut Creek Mining Company is jointly owned by Phillips Coal Company and Peter Kiewit Sons', Inc. TNMP successfully negotiated a 20 percent reduction in the cost of lignite coal effective January 1, 1995, as a result of an amendment to this agreement. Initially, the reduction will be used to offset the accumulated under-recovery of fuel costs. These costs of approximately $15 million are included in deferred purchased power and fuel costs at December 31, 1994 in the accompanying consolidated balance sheets. Wholesale Purchased Power Agreements TNMP purchases a significant portion of its electric requirements from various wholesale suppliers. These contracts are scheduled to expire in various years through 2010. In 1995, TNMP provided notice to Texas Utilities Electric Company ("TU") of its intent to cease purchasing full requirements power and energy at the points of delivery currently served by TU, effective no later than January 1, 1999. In 1994, TU supplied approximately 29% of TNMP's Texas capacity and 22% of its Texas energy requirements. Management expects that, as a result of the development of competition within the wholesale power market, TNMP will enter into new arrangements for such capacity and energy on terms that are more favorable for its customers. Legal Actions TNMP is involved in various claims and other legal actions arising in the ordinary course of business. In the opinion of management, the ultimate disposition of these matters will not have a material adverse effect on TNMP's and TNPE's consolidated financial position or results of operations. TNP ENTERPRISES, INC. AND SUBSIDIARIES Selected Quarterly Consolidated Financial Data The following selected quarterly consolidated financial data for TNPE is unaudited, and, in the opinion of the TNPE's management, is a fair summary of the results of operations for such periods:
March 31 June 30 Sept. 30 Dec.31 (In thousands - except per share amounts) 1994 Operating revenues $107,599 111,046 149,864 109,480 Net operating income 15,704 17,622 30,984 13,681 Net earnings (loss) (2,884) (21,654) 11,921 (4,824) Earnings (loss) applicable to common stock $(3,095) (21,855) 11,732 (5,013) Weighted average number of common shares outstanding 10,702 10,725 10,752 10,822 Earnings (loss) per share of common stock $ (0.29) (2.04) 1.09 (0.47) Dividends per share of common stock $0.4075 0.4075 0.2000 0.2000 1993 Operating revenues $103,150 107,530 150,067 113,495 Net operating income 14,454 15,722 29,576 18,488 Net earnings (loss) (1,866) (410) 13,579 302 Earnings (loss) applicable to common stock $(2,099) (634) 13,368 91 Weighted average number of common shares outstanding 10,604 10,626 10,653 10,680 Earnings (loss) per share of common stock $ (0.20) (0.06) 1.25 0.01 Dividends per share of common stock $0.4075 0.4075 0.4075 0.4075
Generally, the variations between quarters reflect the seasonal fluctuations of TNMP's business. In addition, the results above are impacted by net of tax amounts pertaining to the $20.5 million of regulatory disallowances (second quarter of 1994) and $5.7 million of reorganization costs (fourth quarter of 1994). These one-time items are explained more fully in notes 8 and 5, respectively, of Notes to Consolidated Financial Statements. Also, the dividend reduction commencing with the third quarter of 1994 is explained at note 4 of Notes to Consolidated Financial Statements. The annual variations between 1994 and 1993 are addressed at Item 7, "Managements' Discussion and Analysis of Financial Condition and Results of Operations." Item 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE. None. PART III Item 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT. Identification of Directors and Directorships The information required by this item is incorporated by reference to "Election of Directors" and "Security Ownership of Management" of the definitive Proxy Statement relating to the annual meeting of holders of common stock of TNPE, pursuant to Regulation 14A, filed with the SEC and mailed on or about March 28, 1995 to the holders of common stock of TNPE. Identification of Executive Officers The information set forth under "Executive Officers of the Registrants" in Part I is incorporated here by reference. Item 11. EXECUTIVE COMPENSATION.* Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.* Item 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.* *The information required by Items 11, 12, and 13 is incorporated by reference to "Compensation of Directors and Executive Officers," "Security Ownership of Management" and "Certain Transactions" in the definitive Proxy Statement relating to the annual meeting of holders of common stock of TNPE, pursuant to Regulation 14A, filed with the SEC and mailed on or about March 28, 1995 to the holders of common stock of TNPE. PART IV Item 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K. (a) Items Filed as Part of This Report Financial Statements Page Independent Auditors' Reports 29 TNPE Consolidated Statements of Operations, Three Years Ended December 31, 1994 31 Consolidated Statements of Cash Flows, Three Years Ended December 31, 1994 32 Consolidated Balance Sheets, December 31, 1994 and 1993 34 Consolidated Statements of Capitalization, December 31, 1994 and 1993 35 Consolidated Statements of Common Stockholders' Equity and Redeemable Cumulative Preferred Stock, Three Years Ended December 31, 1994 37 TNMP Consolidated Statements of Operations, Three Years Ended December 31, 1994 39 Consolidated Statements of Cash Flows, Three Years Ended December 31, 1994 40 Consolidated Balance Sheets, December 31, 1994 and 1993 42 Consolidated Statements of Capitalization, December 31, 1994 and 1993 43 Consolidated Statements of Common Stockholder's Equity and Redeemable Cumulative Preferred Stock, Three Years Ended December 31, 1994 45 Notes to Consolidated Financial Statements 47 Selected Quarterly Consolidated Financial Data - TNPE 60 All financial statement schedules are omitted, as the required information is not applicable or the information is presented in the consolidated financial statements or related notes. Exhibits See Exhibit Index, Pages 64-77 (b) Reports on Form 8-K None during the last quarter covered by this report. (c) The Exhibit Index on pages 64-77 is incorporated here by reference. (d) All financial statement schedules are omitted, as the required information is not applicable or the information is presented in the consolidated financial statements or related notes. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrants have duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. (Registrant) TNP ENTERPRISES, INC. By \s\ M. S. Cheema Manjit S. Cheema Date: March 24, 1995 Vice President & Chief Financial Officer (Registrant) TEXAS-NEW MEXICO POWER COMPANY By \s\ M. S. Cheema Manjit S. Cheema Date: March 24, 1995 Vice President & Chief Financial Officer and Treasurer Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrants and in the capacities and on the dates indicated. Title Date By \s\ R.D. Woofter Chairman 3-24-95 R. D. Woofter By \s\ Kevern R. Joyce President & Chief Executive Officer 3-24-95 Kevern R. Joyce By \s\ M. S. Cheema Vice President & Chief Financial 3-24-95 Manjit S. Cheema Officer of TNPE and Vice President & Chief Financial Officer and Treasurer of TNMP By \s\ Monte W. Smith Treasurer (Principal Accounting 3-24-95 Monte W. Smith Officer) of TNPE and Controller (Principal Accounting Officer) of TNMP By \s\ R. Denny Alexander Director 3-24-95 R. Denny Alexander By \s\ Cass O. Edwards,II Director 3-24-95 C. O. Edwards, II By \s\ John A. Fanning Director 3-24-95 John A. Fanning By \s\ Sidney M. Gutierrez Director 3-24-95 Sidney M. Gutierrez By \s\ Harris L. Kempner, Jr. Director 3-24-95 Harris L. Kempner, Jr. By \s\ Dwight R. Spurlock Director 3-24-95 Dwight R. Spurlock TNP ENTERPRISES, INC. AND SUBSIDIARIES TEXAS-NEW MEXICO POWER COMPANY AND SUBSIDIARIES EXHIBIT INDEX These are exhibits applicable to the reports of both TNPE and TNMP unless otherwise noted. Exhibits filed herewith are denoted by "*." The other exhibits have heretofore been filed with the Commission and are incorporated herein by reference. Exhibit No. Description TNPE incorporated documents 3(a) through 3(g), and 4(u) by reference to exhibits with the same exhibit number designation in that filing noted in the parenthesis. 3(a) - Articles of Incorporation and Amendments through March 6, 1984 (Exhibit 3(a), File No. 2-89800). 3(b) - Amendment to Articles of Incorporation filed September 25, 1984 (Exhibit 3(b) to Form 10-K for the year ended December 31, 1984, File No. 1- 8847). 3(c) - Amendment to Articles of Incorporation filed August 29, 1985 (Exhibit 3(a) to Form 10-K for the year ended December 31, 1985, File No. 1-8847). 3(d) - Amendment to Articles of Incorporation filed June 2, 1986 (Exhibit 3(a) to Form 10-K for the year ended December 31, 1986, File No. 1-8847). 3(e) - Amendment to Articles of Incorporation filed May 10, 1988 (Exhibit 3(e) to Form 10-K for the year ended December 31, 1988, File No. 1-8847). 3(f) - Amendment to Articles of Incorporation filed May 10, 1988 (Exhibit 3(f) to Form 10-K for the year ended December 31, 1988, File No. 1-8847). 3(g) - Amendment to Articles of Incorporation filed December 27, 1988 (Exhibit 3(g) to Form 10-K for the year ended December 31, 1988, File No. 1-8847). *3(h) - Bylaws of TNPE, as amended November 15, 1994. 4(u) - Rights Agreement and Form of Right Certificate, as amended, effective November 13, 1990 (Exhibit 2.1 to Form 8-A, File No. 1-8847). *23 - Independent Auditors' Consent - KPMG Peat Marwick LLP. *27 - Financial Data Schedule for TNPE. TNMP incorporated documents 3(a) through 3(gg) by reference to exhibits with the same exhibit number designation in that filing noted in the parenthesis. 3(a) - Restated Articles of Incorporation of TNMP (Exhibit 4(a), File No. 2-86282). 3(b) - Amendment to Restated Articles of Incorporation dated October 26, 1983 (Exhibit 3(b) to Form 10-K for the year ended December 31, 1984, File No. 1-2660-2). 3(c) - Amendment to Restated Articles of Incorporation dated April 8, 1984 (Exhibit 3(c) to Form 10-K for the year ended December 31, 1984, File No. 1-2660-2). 3(d) - Amendment to Restated Articles of Incorporation dated October 2, 1984 (Exhibit 3(d) to Form 10-K for the year ended December 31, 1984, File No. 1-2660-2). 3(e) - Articles of Merger dated October 3, 1984 (Exhibit 3(e) to Form 10-K for the year ended December 31, 1984, File No. 1-2660-2). 3(f) - Amendment to Restated Articles of Incorporation dated May 22, 1985 (Exhibit 3(a) to Form 10-K for the year ended December 31, 1985, File No. 2- 97230). 3(g) - Amendment to Restated Articles of Incorporation dated August 20, 1985 (Exhibit 3(b) to Form 10-K for the year ended December 31, 1985, File No. 2-97230). 3(h) - Amendment to Restated Articles of Incorporation dated October 7, 1985 (Exhibit 3(c) to Form 10-K for the year ended December 31, 1985, File No. 2-97230). 3(i) - Amendment to Restated Articles of Incorporation dated June 12, 1986 (Exhibit 3(a) to Form 10-K for the year ended December 31, 1986, File No. 2-97230). 3(j) - Amendment to Restated Articles of Incorporation dated October 17, 1986 (Exhibit 3(b) to Form 10-K for the year ended December 31, 1986, File No. 2-97230). 3(k) - Amendment to Restated Articles of Incorporation dated July 14, 1987 (Exhibit 3(k) to Form 10-K for the year ended December 31, 1987, File No. 2-97230). 3(l) - Amendment to Restated Articles of Incorporation dated October 23, 1987 (Exhibit 3(l) to Form 10-K for the year ended December 31, 1987, File No. 2-97230). 3(m) - Amendment to Restated Articles of Incorporation dated May 4, 1988 (Exhibit 3(m) to Form 10-K for the year ended December 31, 1988, File No. 2- 97230). 3(n) - Amendment to Restated Articles of Incorporation dated May 5, 1988 (Exhibit 3(n) to Form 10-K for the year ended December 31, 1988, File No. 2- 97230). 3(o) - Amendment to Restated Articles of Incorporation dated May 5, 1988 (Exhibit 3(o) to Form 10-K for the year ended December 31, 1988, File No. 2- 97230). 3(p) - Amendment to Restated Articles of Incorporation dated December 5, 1988 (Exhibit 3(p) to Form 10-K for the year ended December 31, 1988, File No. 2-97230). 3(q) - Amendment to Restated Articles of Incorporation dated April 11, 1989 (Exhibit 3(q) to Form 10-K for the year ended December 31, 1989, File No. 2-97230). 3(r) - Amendment to Restated Articles of Incorporation dated July 27, 1989 (Exhibit 3(r) to Form 10-K for the year ended December 31, 1989, File No. 2-97230). 3(s) - Amendment to Restated Articles of Incorporation dated October 23, 1989 (Exhibit 3(s) to Form 10-K for the year ended December 31, 1989, File No. 2-97230). 3(t) - Amendment to Restated Articles of Incorporation dated May 16, 1990 (Exhibit 3(t) to Form 10-K for the year ended December 31, 1990, File No. 2- 97230). 3(u) - Amendment to Restated Articles of Incorporation dated June 26, 1990 (Exhibit 3(u) to Form 10-K for the year ended December 31, 1990, File No. 2-97230). 3(v) - Amendment to Restated Articles of Incorporation dated November 27, 1990 (Exhibit 3(v) to Form 10-K for the year ended December 31, 1990, File No. 2-97230). 3(w) - Amendment to Restated Articles of Incorporation dated May 1, 1991 (Exhibit 3(w) to Form 10-K for the year ended December 31, 1991, File No. 2-97230). 3(x) - Amendment to Restated Articles of Incorporation dated July 18, 1991 (Exhibit 3(x) to Form 10-K for the year ended December 31, 1991, File No. 2-97230). 3(y) - Amendment to Restated Articles of Incorporation dated October 18, 1991 (Exhibit 3(y) to Form 10-K for the year ended December 31, 1991, File No. 2-97230). 3(z) - Amendment to Restated Articles of Incorporation dated April 30, 1992 (Exhibit 3(z) to Form 10-K for the year ended December 31, 1992, File No. 2-97230). 3(aa) - Amendment to Restated Articles of Incorporation dated June 19, 1992 (Exhibit 3(aa) to Form 10-K for the year ended December 31, 1992, File No. 2-97230). 3(bb) - Amendment to Restated Articles of Incorporation dated November 3, 1992 (Exhibit 3(bb) to Form 10-K for the year ended December 31, 1992, File No. 2-97230). 3(cc) - Amendment to Restated Articles of Incorporation dated April 7, 1993 (Exhibit 3(cc) to Form 10-K for the year ended December 31, 1993, File No. 2-97230). 3(dd) - Amendment to Restated Articles of Incorporation dated July 22, 1993 (Exhibit 3(dd) to Form 10-K for the year ended December 31, 1993, File No. 2-97230). 3(ee) - Amendment to Restated Articles of Incorporation dated October 21, 1993 (Exhibit 3(ee) to Form 10-K for the year ended December 31, 1993, File No. 2-97230). 3(ff) - Amendment to Restated Articles of Incorporation dated April 13, 1994 (Exhibit 3(ff) to Form 10-Q for the quarter ended June 30, 1994, File No. 2-97230). 3(gg) - Amendment to Restated Articles of Incorporation dated June 27, 1994 (Exhibit 3(gg) to Form 10-Q for the quarter ended June 30, 1994, File No. 2-97230). *3(hh) - Bylaws of TNMP, as amended November 15, 1994. *27 - Financial Data Schedule for TNMP. TNPE and TNMP incorporated documents 4(a) through 4(t) by reference to same exhibit number as filing noted in parenthesis. 4(a) - Indenture of Mortgage and Deed of Trust dated as of November 1, 1944 (Exhibit 2(d), File No. 2- 61323). 4(b) - Seventh Supplemental Indenture dated as of May 1, 1963 (Exhibit 2(k), File No. 2-61323). 4(c) - Eighth Supplemental Indenture dated as of July 1, 1963 (Exhibit 2(1), File No. 2-61323). 4(d) - Ninth Supplemental Indenture dated as of August 1, 1965 (Exhibit 2(m), File No. 2-61323). 4(e) - Tenth Supplemental Indenture dated as of May 1, 1966 (Exhibit 2(n), File No. 2-61323). 4(f) - Eleventh Supplemental Indenture dated as of October 1, 1969 (Exhibit 2(o), File No. 2- 61323). 4(g) - Twelfth Supplemental Indenture dated as of May 1, 1971 (Exhibit 2(p), File No. 2-61323). 4(h) - Thirteenth Supplemental Indenture dated as of July 1, 1974 (Exhibit 2(q), File No. 2-61323). 4(i) - Fourteenth Supplemental Indenture dated as of March 1, 1975 (Exhibit 2(r), File No. 2-61323). 4(j) - Fifteenth Supplemental Indenture dated as of September 1, 1976 (Exhibit 2(e), File No. 2- 57034). 4(k) - Sixteenth Supplemental Indenture dated as of November 1, 1981 (Exhibit 4(x), File No. 2- 74332). 4(l) - Seventeenth Supplemental Indenture dated as of December 1, 1982 (Exhibit 4(cc), File No. 2-80407). 4(m) - Eighteenth Supplemental Indenture dated as of September 1, 1983 (Exhibit (a) to Form 10-Q of TNMP for the quarter ended September 30, 1983, File No. 1-4756). 4(n) - Nineteenth Supplemental Indenture dated as of May 1, 1985 (Exhibit 4(v), File No. 2-97230). 4(o) - Twentieth Supplemental Indenture dated as of July 1, 1987 (Exhibit 4(o) to Form 10-K of TNMP for the year ended December 31, 1987, File No. 2- 97230). 4(p) - Twenty-First Supplemental Indenture dated as of July 1, 1989 (Exhibit 4(p) to Form 10-Q of TNMP for the quarter ended June 30, 1989, File No. 2- 97230). 4(q) - Twenty-Second Supplemental Indenture dated as of January 15, 1992 (Exhibit 4(q) to Form 10- K of TNMP for the year ended December 31, 1991, File No. 2-97230). 4(r) - Twenty-Third Supplemental Indenture dated as of September 15, 1993 (Exhibit 4(r) to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 4(s) - Indenture and Security Agreement for Secured Debentures dated as of January 15, 1992 (Exhibit 4(r) to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 4(t) - Indenture and Security Agreement for Secured Debentures dated as of September 15, 1993 (Exhibit 4(t) to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). Material Contracts Relating to TNP One 10(a) - Fuel Supply Agreement, dated November 18, 1987, between Phillips Coal Company and TNMP (Exhibit 10(j) to Form 10-K of TNMP for the year ended December 31, 1987, File No. 2-97230). *10(a)1 - Amendment No. 1, dated as of April 1, 1988, to the Fuel Supply Agreement dated November 18, 1987, between Phillips Coal Company and TNMP. *10(a)2 - Amendment No. 2, dated as of November 29, 1994, between Walnut Creek Mining Company and TNMP, to the Fuel Supply Agreement dated November 18, 1987, between Phillips Coal Company and TNMP, effective as of January 1, 1995. 10(b) - Unit 1 First Amended and Restated Project Loan and Credit Agreement, dated as of January 8, 1992 (the "Unit 1 Credit Agreement"), among TNMP, Texas Generating Company ("TGC"), the banks named therein as Banks (the "Unit 1 Banks") and The Chase Manhattan Bank (National Association), as Agent for the Unit 1 Banks (the "Unit 1 Agent"), amending and restating the Project Loan and Credit Agreement among such parties dated as of December 1, 1987 (Exhibit 10(c) to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(b)1 - Participation Agreement, dated as of January 8, 1992, among the banks named therein as Banks, the parties named therein as Participants and the Unit 1 Agent (Exhibit 10(c)1 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(b)2 - Amendment No. 1, dated as of September 21, 1993, to the Unit 1 Credit Agreement (Exhibit 10(b)2 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(c) - Assignment and Security Agreement, dated as of January 8, 1992, among TGC and the Unit 1 Agent, for the benefit of the Secured Parties, as defined in the Unit 1 Credit Agreement, amending and restating the Assignment and Security Agreement among such parties dated as of December 1, 1987 (Exhibit 10(d) to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(d) - Assignment and Security Agreement, dated December 1, 1987, executed by TNMP in favor of the Unit 1 Agent for the benefit of the Secured Parties, as defined therein (Exhibit 10(u) to Form 10- K of TNMP for the year ended December 31, 1987, File No. 2-97230). 10(e) - Amended and Restated Subordination Agreement, dated as of October 1, 1988, among TNMP, Continental Illinois National Bank and Trust Company of Chicago and the Unit 1 Agent, amending and restating the Subordination Agreement among such parties dated as of December 1, 1987 (Exhibit 10(uu) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(f) - Mortgage and Deed of Trust (With Security Agreement and UCC Financing Statement for Fixture Filing), dated to be effective as of December 1, 1987, and executed by Project Funding Corporation ("PFC"), as Mortgagor, to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(ee) to Form 10-K of TNMP for the year ended December 31, 1987, File No. 2- 97230). 10(f)1 - Supplemental Mortgage and Deed of Trust (With Security Agreement and UCC Financing Statement for Fixture Filing), executed by TGC, as Mortgagor, on January 27, 1992, to be effective as of December 1, 1987, to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(g)4 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(f)2 - First TGC Modification and Extension Agreement, dated as of January 24, 1992, among the Unit 1 Banks, the Unit 1 Agent, TNMP and TGC (Exhibit 10(g)1 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(f)3 - Second TGC Modification and Extension Agreement, dated as of January 27, 1992, among the Unit 1 Banks, the Unit 1 Agent, TNMP and TGC (Exhibit 10(g)2 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(f)4 - Third TGC Modification and Extension Agreement, dated as of January 27, 1992, among the Unit 1 Banks, the Unit 1 Agent, TNMP and TGC (Exhibit 10(g)3 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(f)5 - Fourth TGC Modification and Extension Agreement, dated as of September 29, 1993, among the Unit 1 Banks, the Unit 1 Agent, TNMP and TGC (Exhibit 10(f)5 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(f)6 - Fifth TGC Modification and Extension Agreement, dated as of September 29, 1993, among the Unit 1 Banks, the Unit 1 Agent, TNMP and TGC (Exhibit 10(f)6 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(g) - Indemnity Agreement, made as of the 1st day of December, 1987, by Westinghouse, CE and Zachry, as Indemnitors, for the benefit of the Secured Parties, as defined therein (Exhibit 10(ff) to Form 10- K of TNMP for the year ended December 31, 1987, File No. 2-97230). 10(h) - Second Lien Mortgage and Deed of Trust (With Security Agreement) executed by TNMP, as Mortgagor, to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(jj) to Form 10-K of TNMP for the year ended December 31, 1987, File No. 2-97230). 10(h)1 - Correction Second Lien Mortgage and Deed of Trust (with Security Agreement), dated as of December 1, 1987, executed by TNMP, as Mortgagor, to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(vv) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(h)2 - Second Lien Mortgage and Deed of Trust (with Security Agreement) Modification, Extension and Amendment Agreement, dated as of January 8, 1992, executed by TNMP to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(i)2 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2- 97230). 10(h)3 - TNP Second Lien Mortgage Modification No. 2, dated as of September 21, 1993, executed by TNMP to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(h)3 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(i) - Agreement for Conveyance and Partial Release of Liens, made as of the 1st day of December, 1987, by PFC and the Unit 1 Agent for the benefit of TNMP (Exhibit 10(kk) to Form 10-K of TNMP for the year ended December 31, 1987, File No. 2-97230). 10(j) - Inducement and Consent Agreement, dated as of June 15, 1988, between Phillips Coal Company, Kiewit Texas Mining Company, TNMP, Phillips Petroleum Company and Peter Kiewit Son's, Inc. (Exhibit 10(nn) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(k) - Assumption Agreement, dated as of October 1, 1988, executed by TGC, in favor of the Issuing Bank, as defined therein, the Unit 1 Banks, the Unit 1 Agent and the Depositary, as defined therein (Exhibit 10(ww) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(l) - Guaranty, dated as of October 1, 1988, executed by TNMP and given in respect of the TGC obligations under the Unit 1 Credit Agreement (Exhibit 10(xx) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(m) - First Amended and Restated Facility Purchase Agreement, dated as of January 8, 1992, among TNMP, as the Purchaser, and TGC, as the Seller, amending and restating the Facility Purchase Agreement among such parties dated as of October 1, 1988 (Exhibit 10(n) to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(n) - Operating Agreement, dated as of October 1, 1988, among TNMP and TGC (Exhibit 10(zz) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(o) - Unit 2 First Amended and Restated Project Loan and Credit Agreement, dated as of January 8, 1992 (the "Unit 2 Credit Agreement"), among TNMP, Texas Generating Company II ("TGC II"), the banks named therein as Banks (the "Unit 2 Banks") and The Chase Manhattan Bank (National Association), as Agent for the Unit 2 Banks (the "Unit 2 Agent"), amending and restating the Project Loan and Credit Agreement among such parties dated as of October 1, 1988 (Exhibit 10(q) to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(o)1 - Amendment No. 1, dated as of September 21, 1993, to the Unit 2 Credit Agreement (Exhibit 10(o)1 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(p) - Assignment and Security Agreement, dated as of January 8, 1992, among TGC II and the Unit 2 Agent, for the benefit of the Secured Parties, as defined in the Unit 2 Credit Agreement, amending and restating the Assignment and Security Agreement among such parties dated as of October 1, 1988 (Exhibit 10(r) to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(q) - Assignment and Security Agreement, dated as of October 1, 1988, executed by TNMP in favor of the Unit 2 Agent for the benefit of the Secured Parties, as defined therein (Exhibit 10(jjj) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(r) - Subordination Agreement, dated as of October 1, 1988, among TNMP, Continental Illinois National Bank and Trust Company of Chicago and the Unit 2 Agent (Exhibit 10(mmm) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(s) - Mortgage and Deed of Trust (With Security Agreement and UCC Financing Statement for Fixture Filing), dated to be effective as of October 1, 1988, and executed by Texas PFC, Inc., as Mortgagor, to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(uuu) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(s)1 - First TGC II Modification and Extension Agreement, dated as of January 24, 1992, among the Unit 2 Banks, the Unit 2 Agent, TNMP and TGC II (Exhibit 10(u)1 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(s)2 - Second TGC II Modification and Extension Agreement, dated as of January 27, 1992, among the Unit 2 Banks, the Unit 2 Agent, TNMP and TGC II (Exhibit 10(u)2 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(s)3 - Third TGC II Modification and Extension Agreement, dated as of January 27, 1992, among the Unit 2 Banks, the Unit 2 Agent, TNMP and TGC II (Exhibit 10(u)3 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(s)4 - Fourth TGC II Modification and Extension Agreement, dated as of September 29, 1993, among the Unit 2 Banks, the Unit 2 Agent, TNMP and TGC II (Exhibit 10(s)4 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(s)5 - Fifth TGC II Modification and Extension Agreement, dated as of June 15, 1994, among the Unit 2 Banks, the Unit 2 Agent, TNMP and TGC II (Exhibit 10(s)5 to Form 10-Q of TNMP for the quarter ended June 30, 1994, File No. 2-97230). 10(t) - Release and Waiver of Liens and Indemnity Agreement, made effective as of the 1st day of October, 1988, by a consortium composed of Westinghouse, CE, and Zachry (Exhibit 10(vvv) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(u) - Second Lien Mortgage and Deed of Trust (With Security Agreement), dated as of October 1, 1988, and executed by TNMP, as Mortgagor, to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(www) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(u)1 - Second Lien Mortgage and Deed of Trust (with Security Agreement) Modification, Extension and Amendment Agreement, dated as of January 8, 1992, executed by TNMP to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(w)1 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2- 97230). 10(u)2 - TNP Second Lien Mortgage Modification No. 2, dated as of September 21, 1993, executed by TNMP to Donald H. Snell, as Mortgage Trustee, for the benefit of the Secured Parties, as defined therein (Exhibit 10(u)2 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(v) - Intercreditor and Nondisturbance Agreement, dated as of October 1, 1988, among PFC, Texas PFC, Inc., TNMP, the Project Creditors, as defined therein, and the Collateral Agent, as defined therein (Exhibit 10(xxx) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(v)1 - Amendment #1, dated as of January 8, 1992, to the Intercreditor and Nondisturbance Agreement, dated as of October 1, 1988, among TGC, TGC II, TNMP, the Unit 1 Banks, the Unit 2 Banks and The Chase Manhattan Bank (National Association) in its capacity as collateral agent for the Unit 1 Banks and the Unit 2 Banks (Exhibit 10(x)1 to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2- 97230). 10(v)2 - Amendment No. 2, dated as of September 21, 1993, to the Intercreditor and Nondisturbance Agreement, among TGC, TGC II, TNMP, the Unit 1 Banks, the Unit 2 Banks and The Chase Manhattan Bank (National Association) in its capacity as collateral agent for the Unit 1 Banks and the Unit 2 Banks (Exhibit 10(v)2 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(w) - Grant of Reciprocal Easements and Declaration of Covenants Running with the Land, dated as of the 1st day of October, 1988 between PFC and Texas PFC, Inc. (Exhibit 10(yyy) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2- 97230). 10(x) - Non-Partition Agreement, dated as of May 30, 1990, among TNMP, TGC and The Chase Manhattan Bank (National Association), as Agent for the Banks which are parties to the Unit 1 Credit Agreement (Exhibit 10(ss) to Form 10-K of TNMP for the year ended December 31, 1990, File No. 2-97230). 10(y) - Assumption Agreement, dated July 26, 1991, to be effective as of May 31, 1991, by TGC II in favor of the Issuing Bank, the Unit 2 Banks, the Unit 2 Agent and the Depositary, as defined therein (Exhibit 10(kkk) to Amendment No. 1 to File No. 33- 41903). 10(z) - Guaranty, dated July 26, 1991, to be effective as of May 31, 1991, by TNMP and given in respect of the TGC II obligations under the Unit 2 Credit Agreement (Exhibit 10(lll) to Amendment No. 1 to File No. 33-41903). 10(aa) - First Amended and Restated Facility Purchase Agreement, dated as of January 8, 1992, among TNMP, as the Purchaser, and TGC II, as the Seller, amending and restating the Facility Purchase Agreement among such parties dated July 26, 1991, to be effective as of May 31, 1991 (Exhibit 10(dd) to Form 10-K of TNMP for the year ended December 31, 1991, File No. 2-97230). 10(aa)1 - Amendment No. 1 to the Unit 2 First Amended and Restated Facility Purchase Agreement, dated as of September 21, 1993, among TNMP, as the Purchaser, and TGC II, as the Seller (Exhibit 10(aa)1 to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(bb) - Operating Agreement, dated July 26, 1991, to be effective as of May 31, 1991, between TNMP and TGC II (Exhibit 10(nnn) to Amendment No. 1 to File No. 33-41903). 10(cc) - Non-Partition Agreement, executed July 26, 1991, to be effective as of May 31, 1991, among TNMP, TGC II and The Chase Manhattan Bank (National Association) (Exhibit 10(ppp) to Amendment No. 1 to File No. 33-41903). Power Supply Contracts 10(dd) - Contract dated May 12, 1976 between TNMP and Houston Lighting & Power Company (Exhibit 5(a), File No. 2-69353). 10(dd)1 - Amendment, dated January 4, 1989, to the Contract dated May 12, 1976 between TNMP and Houston Lighting & Power Company (Exhibit 10(cccc) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(ee) - Contract dated May 1, 1986 between TNMP and Texas Electric Utilities Company, amended September 29, 1986, October 24, 1986 and February 21, 1987 (Exhibit 10(c) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(ff) - Amended and Restated Agreement for Electric Service dated May 14, 1990 between TNMP and Texas Utilities Electric Company (Exhibit 10(vv) to Form 10-K of TNMP for the year ended December 31, 1990, File No. 2-97230). 10(ff)1 - Amendment, dated April 19, 1993, to Amended and Restated Agreement for Electric Service, dated May 14, 1990, As Amended between TNMP and Texas Utilities Electric Company (Exhibit 10(ii)1 to Form S- 2 Registration Statement, filed on July 19, 1993, File No. 33-66232). 10(gg) - Contract dated June 11, 1984 between TNMP and Southwestern Public Service Company (Exhibit 10(d) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(hh) - Contract dated April 27, 1977 between TNMP and West Texas Utilities Company amended April 14, 1982, April 19, 1983, May 18, 1984 and October 21, 1985 (Exhibit 10(e) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(ii) - Contract dated April 29, 1987 between TNMP and El Paso Electric Company (Exhibit 10(f) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(jj) - Contract dated February 28, 1974, amended May 13, 1974, November 26, 1975, August 26, 1976 and October 7, 1980 between TNMP and Public Service Company of New Mexico (Exhibit 10(g) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(jj)1 - Amendment, dated February 22, 1982, to the Contract dated February 28, 1974, amended May 13, 1974, November 26, 1975, August 26, 1976, and October 7, 1980 between TNMP and Public Service Company of New Mexico (Exhibit 10(iiii) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(jj)2 - Amendment, dated February 8, 1988, to the Contract dated February 28, 1974, amended May 13, 1974, November 26, 1975, August 26, 1976, and October 7, 1980 between TNMP and Public Service Company of New Mexico (Exhibit 10(jjjj) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(jj)3 - Amended and Restated Contract for Electric Service, dated April 29, 1988, between TNMP and Public Service Company of New Mexico (Exhibit 10(zz)3 to Amendment No. 1 to File No. 33-41903). 10(kk) - Contract dated December 8, 1981 between TNMP and Southwestern Public Service Company amended December 12, 1984, December 2, 1985 and December 19, 1986 (Exhibit 10(h) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(kk)1 - Amendment, dated December 12, 1988, to the Contract dated December 8, 1981 between TNMP and Southwestern Public Service Company amended December 12, 1984, December 2, 1985 and December 19, 1986 (Exhibit 10(llll) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(kk)2 - Amendment, dated December 12, 1990, to the Contract dated December 8, 1981 between TNMP and Southwestern Public Service Company (Exhibit 19(t) to Form 10-K of TNMP for the year ended December 31, 1990, File No. 2-97230). 10(ll) - Contract dated August 31, 1983, between TNMP and Capitol Cogeneration Company, Ltd. (including letter agreement dated August 14, 1986) (Exhibit 10(i) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(ll)1 - Agreement Substituting a Party, dated May 3, 1988, among Capitol Cogeneration Company, Ltd., Clear Lake Cogeneration Limited Partnership and TNMP (Exhibit 10(nnnn) to Form 10-K of TNMP for the year ended December 31, 1988, File No. 2-97230). 10(ll)2 - Letter Agreements, dated May 30, 1990 and August 28, 1991, between Clear Lake Cogeneration Limited Partnership and TNMP (Exhibit 10(oo)2 to Form 10-K of TNMP for the year ended December 31, 1992, File No. 2-97230). 10(ll)3 - Notice of Extension Letter, dated August 31, 1992, between Clear Lake Cogeneration Limited Partnership and TNMP (Exhibit 10(oo)3 to Form 10-K of TNMP for the year ended December 31, 1992, File No. 2-97230). 10(ll)4 - Scheduling Agreement, dated September 15, 1992, between Clear Lake Cogeneration Limited Partnership and TNMP (Exhibit 10(oo)4 to Form 10-K of TNMP for the year ended December 31, 1992, File No. 2- 97230). 10(mm) - Interconnection Agreement between TNMP and Plains Electric Generation and Transmission Cooperative, Inc. dated July 19, 1984 (Exhibit 10(j) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). 10(nn) - Interchange Agreement between TNMP and El Paso Electric Company dated April 29, 1987 (Exhibit 10(l) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). *10(nn)1 - Amendment No. 1, dated November 21, 1994, to the Interchange Agreement between TNMP and El Paso Electric Company dated April 29, 1987. 10(oo) - DC Terminal Participation Agreement between TNMP and El Paso Electric Company dated December 8, 1981 amended April 29, 1987 (Exhibit 10(m) of Form 8 applicable to Form 10-K of TNMP for the year ended December 31, 1986, File No. 2-97230). *10(pp) - 1996 Firm Capacity & Energy Sale Agreement between TNMP and TEP dated December 20, 1994, effective as of January 1, 1996. Employment Contracts 10(qq) - Texas-New Mexico Power Company Executive Agreement for Severance Compensation Upon Change in Control, executed November 11, 1993, between Sector Vice President and Chief Financial Officer and TNMP (Pursuant to Instruction 2 of Reg. 229.601(a), accompanying this document is a schedule: (i) identifying documents substantially identical to the document which have been omitted from the Exhibits; and (ii) setting forth the material details in which such omitted documents differ from the document) (Exhibit 10(pp) to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(rr) - Texas-New Mexico Power Company Key Employee Agreement for Severance Compensation Upon Change in Control, executed November 11, 1993, between Assistant Treasurer and TNMP (Pursuant to Instruction 2 of Reg. 229.601(a), accompanying this document is a schedule: (i) identifying documents substantially identical to the document which have been omitted from the Exhibits; and (ii) setting forth the material details in which such omitted documents differ from the document) (Exhibit 10(qq) to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(ss) - Agreement between James M. Tarpley and TNPE and TNMP, pursuant to resignation as of November 9, 1993, to be effective January 1, 1994 (Exhibit 10(rr) to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(tt) - Agreement between Dwight R. Spurlock and TNPE and TNMP, effective November 9, 1993 (Exhibit 10(ss) to Form 10-K of TNMP for the year ended December 31, 1993, File No. 2-97230). 10(uu) - Agreement between Kevern Joyce and TNPE and TNMP, executed March 25, 1994 (Exhibit 10(tt) to Form 10-Q of TNMP for the quarter ended March 31, 1994, File No. 2-97230). *21 - Subsidiaries of the Registrants.
EX-21 2 SUBSIDIARIES OF THE REGISTRANTS Exhibit 21 Name State of Incorporation TNPE Texas-New Mexico Power Company Texas Bayport Cogeneration, Inc. Texas TNP Operating Company Texas Each subsidiary of TNPE conducts business in its own name. TNMP Texas Generating Company Texas Texas Generating Company II Texas EX-23 3 TNP ENTERPRISES, INC. AND SUBSIDIARIES Exhibit 23 Independent Auditors' Consent The Board of Directors TNP Enterprises, Inc.: We consent to incorporation by reference in the Registration Statement (No. 2-93266) on Form S-3 and in the Registration Statement (No. 2- 93265) on Form S-8 of TNP Enterprises, Inc. of our report dated January 27, 1995, relating to the consolidated balance sheets and statements of capitalization of TNP Enterprises, Inc. and subsidiaries as of December 31, 1994 and 1993, and the related consolidated statements of operations, common stockholders' equity and redeemable cumulative preferred stock, and cash flows for each of the years in the three-year period ended December 31, 1994, which report appears in the December 31, 1994, annual report on Form 10-K of TNP Enterprises, Inc. Our report includes an explanatory paragraph that states that uncertainties exist with respect to the regulatory treatment of the income tax benefits of the regulatory disallowances recognized in 1994, as discussed in note 8 to the consolidated financial statements. The ultimate outcome of this matter cannot presently be determined. Accordingly, no provision for any loss that may ultimately be required upon resolution of this matter has been made in the accompanying consolidated financial statements. As discussed in note 1 to the consolidated financial statements, the Company changed its method of accounting for income taxes in 1993 to adopt the provisions of the Financial Accounting Standards Board's Statement of Financial Accounting Standards ("SFAS") No. 109, Accounting for Income Taxes. As discussed in note 6, the Company also adopted the provisions of the Financial Accounting Standards Board's SFAS No. 106, Employers' Accounting for Postretirement Benefits Other Than Pensions in 1993. KPMG Peat Marwick LLP Fort Worth, Texas March 24, 1995 EX-3 4 TEXAS-NEW MEXICO POWER COMPANY B Y L A W S ______________________ ARTICLE I OFFICES 1. The registered office of the Corporation shall be at 4100 International Plaza, Tower II, Fort Worth, Texas 76109, and the registered agent of the Corporation at such address shall be the Secretary of the Corporation. 2. The Corporation may also have offices at such other places, within or without the State of Texas, as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II MEETINGS OF SHAREHOLDERS Place l. All meetings shall be held in the offices of the Corporation at 4100 International Plaza, Tower II, Fort Worth, Texas 76109, or at such other place as may be fixed from time to time by the Board of Directors. Annual Meeting 2. An annual meeting of the shareholders, commencing with the year 1985, shall be held on the fourth Friday in April each year at a time to be set by the Board of Directors, if not a legal holiday and, if a legal holiday, then on the next business day following (other than a Saturday), at which they shall elect, by a plurality vote, a Board of Directors and transact such other business as may properly be brought before the meeting; provided, however, that such date for any annual meeting may be altered as deemed appropriate by the Board of Directors. Shareholders List 3. At least ten days before each meeting of shareholders, a complete list of shareholders entitled to vote at said meeting, arranged in alphabetical order, with the residence of each and the number of voting shares held by each, shall be prepared by the officer or agent having charge of the stock transfer books. Such list, for a period of ten days prior to such meeting, shall be kept on file at the registered office of such Corporation and shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall be produced and kept open at the time and place of meeting during the whole time thereof, and shall be subject to the inspection of any shareholder who may be present. Quorum 4. The attendance of the holders of a majority of shares issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the shareholders for the transaction of business, except as otherwise provided by Statute, the Restated Articles of Incorporation, or these Bylaws. In the absence of such a quorum at any meeting of the shareholders, the shareholders entitled to vote thereat, present in person or represented by proxy, shall have power to recess the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be constituted. When such recessed meeting is reconvened and a quorum shall be present, any business may be transacted which might have been transacted at the meeting as originally called. Special Meetings 5. Special meetings of the shareholders for any purpose or purposes, unless otherwise prescribed by Statute, the Restated Articles of Incorporation, or these Bylaws, may be called by the Chairman of the Board, the President, or a majority of the members of the Board of Directors or by the holders of not less than one-fifth of all the shares entitled to vote at such meeting. Business transacted at all special meetings shall be confined to items stated in the call. Voting Rights 6.(a) When a quorum is present at any meeting, the affirmative vote of the holders of a majority of the shares having voting power, present in person or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which, by express provisions of the Statutes, the Restated Articles of Incorporation, or these Bylaws, a different vote is required, in which case such express provision shall govern and control the decision of such question. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. (b) Each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders, except to the extent that the voting rights of the shares of any class or classes are limited or denied by the Restated Articles of Incorporation. At any meeting of shareholders, every shareholder having the right to vote shall be entitled to vote in person or by proxy appointed by an instrument in writing subscribed by such shareholder, or by his duly authorized attorney in fact, and bearing a date of not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Such proxy shall be filed with the Secretary of the Corporation prior to or at the time of the meeting. The Board of Directors may fix in advance a record date for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such record date to be not less than ten nor more than fifty days prior to such meeting; or the Board of Directors may close the stock transfer books for such purpose for a period of not less than ten nor more than fifty days prior to such meeting. In the absence of any action by the Board of Directors, the date upon which the notice of the meeting is mailed shall be the record date. (c) No shareholder shall have the right to cumulate his votes in the election of Directors. Notice of Meeting 7. Written or printed notice, stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the President, the Secretary, or the officer or person calling the meeting, to each shareholder of record entitled to vote at the meeting. Unanimous Consent 8. Any action required to be taken at a meeting of shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all shareholders entitled to vote with respect to the subject matter thereof. Such consent shall have the same force and effect as the unanimous vote of the shareholders. ARTICLE III DIRECTORS Authority 1. The business and affairs of the Corporation shall be managed by its Board of Directors, who may exercise all such powers of the Corporation and do all such lawful acts and things as are not directed or required by Statute, the Restated Articles of Incorporation, or these Bylaws to be exercised or done by the shareholders. Number, Election and Term of Office 2.(a) The Board of Directors shall be made up of nine (9) members. Except as hereinafter provided, Directors shall be elected at the annual meeting of the shareholders, and each Director elected shall serve until the next succeeding annual meeting and until his successor shall be elected and shall qualify. Directors need not be residents of the State of Texas nor shareholders of the Corporation. (b) The position of Advisory Director may be created from time to time by the Board of Directors. Any Advisory Director shall be entitled to notice of meetings and expected to attend such meetings. Any Advisory Director may render advice to the Board, but may not vote on any issue. Any Advisory Director shall be entitled to the same compensation and benefits as a duly elected Director. (c) The number of Directors may be increased or decreased from time to time by an amendment to these Bylaws, but shall never be less than three (3). Retirement 3. No person shall be eligible for election or reelection to the Board of Directors on or after the date of the Annual Meeting of Shareholders next following the date on which such person attains the age of seventy (70) years; provided, however, that the Board may waive the foregoing provision, but only if the Board finds each year that the retention of a Director on the Board after his seventieth birthday will be beneficial to the Corporation, but no such waiver may be made in the case of a Director who has attained or will attain the age of seventy-six (76) years on or prior to the date of the Annual Meeting of Shareholders. Removal 4. Any Director may be removed for or without cause at any special meeting of the shareholders by the affirmative vote of a majority in number of the shares or class of shares, as the case may be, which elected the Director being removed, if notice of the intention to act upon such matter shall have been given in the notice calling such meeting. Upon the removal of a Director, the shareholders, by affirmative vote of the majority of the outstanding shares, shall have the power at the same special meeting to elect a new Director to serve until the next annual shareholders meeting, if notice of the intention to act upon such matter shall have been given in the notice calling such meeting. If the shareholders fail to elect a person to fill the unexpired term of the Director so removed, such unexpired term shall be considered a vacancy on the Board to be filled by the remaining Directors in the manner next provided. Vacancies 5. If any vacancy occurs in the Board of Directors caused by death, resignation, retirement, disqualification, removal from office of any Director, or otherwise, a majority of the Directors then in office, though less than a quorum, may choose a successor, or a successor may be chosen at a special meeting of shareholders called for that purpose, and each Director so chosen shall be elected until the next annual meeting of the shareholders and until his successor shall have been elected and shall qualify. Any Directorship to be filled by reason of an increase in the number of Directors shall be by election at an annual meeting of shareholders or at a special meeting of shareholders called for that purpose. Organize the Board 6. The first meeting of each newly elected Board shall be held without further notice immediately following the annual meeting of shareholders, and at the same place, unless by unanimous consent of the Directors then elected and serving, such time or place shall be changed. The Board shall elect one Director to serve as Chairman and to preside at all meetings of the shareholders and of the Board of Directors. Regular Meeting Dates 7. Regular meetings of the Board will be held quarterly without notice on a day certain at such time and place as shall be determined by the Board during the periods specified below: First Quarter - From January 16 through February 15, both days inclusive; Second Quarter - From April 16 through May 15, both days inclusive; Third Quarter - From July 16 through August 15, both days inclusive; and Fourth Quarter - From October 16 through November 15, both days inclusive. Special Meetings 8. Special meetings of the Board of Directors may be called by the Chairman of the Board of Directors or the President on three days' notice to each Director, either personally or by telephone, mail or telegram stating the purpose of such meeting. Notice given by telephone shall be confirmed in writing. Special meetings shall be called by the Chairman of the Board, the President or Secretary in like manner and on like notice on the written request of two Directors. The notice of and request for a special meeting shall state the time and place and purpose or purposes of such meeting. Business transacted at all special meetings shall be confined to purposes stated in the call. Action may be taken by the Board of Directors without a meeting, if the action is evidenced by a written unanimous consent of the Directors. Waiver of Notice 9. Attendance of a Director at any meeting shall constitute a waiver of notice of such meeting, except where a Director attends for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Except as may be otherwise expressly provided by Statute, or the Restated Articles of Incorporation, or these Bylaws, neither the business to be transacted at nor the purpose of any special meeting need be specified in a notice or waiver of notice. Quorum 10. At all meetings of the Board of Directors the presence of a majority of the Directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the Directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as may be otherwise specially provided by Statute, the Restated Articles of Incorporation, or these Bylaws. If a quorum shall not be present at any meeting of Directors, the Directors present thereat may adjourn the meeting from time to time without notice other than announcement at the meeting, until a quorum shall be present. Executive Committee and Other Committees Creation 11. By resolution passed by a majority of the full Board, the Board of Directors may designate an Executive Committee. The Chairman of the Board shall have authority to create such other Committees as he finds necessary. Executive Committee 12. The Executive Committee, if established, shall be comprised of three or more Directors of the Corporation, one of whom shall be the President of the Corporation and the majority of whom shall be outside Directors. To the extent provided by resolution, the Executive Committee shall have the authority of the Board of Directors to manage the business and affairs of the Corporation, except where action of the full Board may be required by Statute, or the Restated Articles of Incorporation. Other Committees 13. Other Committees which are created by the Chairman of the Board shall have all the authority of the Board which may be granted to the Committee by a resolution of the full Board. Minutes 14. The Executive Committee and any other Committees which may be created shall keep minutes of any proceedings and report such to the Board. Copies of the approved Committees' minutes shall be circulated to the full Board. Compensation 15. Directors and Advisory Directors of the Corporation may by resolution of the Board be allowed a fixed sum and expenses of attendance for attendance at each regular or special meeting of the Board or of any meeting by members of an authorized Committee, if any, and may also receive such other compensation for their services as Directors, or for serving the Corporation in any other capacity, as the Board of Directors from time to time may determine. Any Director who is also an employee of the Corporation shall not be compensated for services as a Director. Dividends 16. Subject always to the provisions of law and the Restated Articles of Incorporation, the Board of Directors shall have full power to determine whether any and, if so, what part of the funds legally available for the payment of dividends shall be declared in dividends and paid to the shareholders of the Corporation. Dividends may be declared at any regular or special meeting of the Board and may be made payable in cash, in property or in shares of capital stock. The Board of Directors may fix a sum which may be set aside or reserved over and above the paid-in capital of the Corporation for working capital or as a reserve for any proper purpose and from time to time may increase, diminish and vary such fund in the Board's absolute judgment and discretion. Annual Report 17. The Board of Directors shall present at each annual meeting and, when called for by a vote of the shareholders at any special meeting of the shareholders, a full and clear statement of the business and condition of the Corporation. ARTICLE IV NOTICES Notice of Meetings 1. Whenever, under provisions of Statutes, the Restated Articles of Incorporation, or these Bylaws, notice is required to be given to any Director or shareholder and no provision is made as to how such notice shall be given, personal notice shall not be required, and such notice may be given in writing, by postage prepaid mail addressed to such Director or shareholder at such address as appears on the books of the Corporation. Any notice required or permitted to be given by mail shall be deemed to be given at the time when such notice is deposited in the United States Mail as aforesaid. Waiver 2. Whenever any notice is required to be given to any shareholder or Director of the Corporation under provisions of Statutes, the Restated Articles of Incorporation, or these Bylaws, a waiver thereof in writing, signed before or after the time stated in such notice by the person or persons entitled to such notice, shall be deemed equivalent to the giving of such notice. ARTICLE V OFFICERS Positions 1. The officers of the Corporation shall be chosen by the Directors and shall include a President, Vice President, and such additional Vice Presidents as the Board may from time to time determine, a Controller, a Secretary and a Treasurer and such number of Assistant Controllers, Assistant Secretaries, Assistant Treasurers, and Assistant Vice Presidents as the Board of Directors may from time to time determine. Any two or more offices may be held by the same person except the offices of President and Secretary shall not be held by the same person. Election 2.(a) The Board of Directors, at its first meeting after each annual meeting of shareholders, shall elect the officers of the Corporation, as above provided. (b) The Board may appoint such other officers and agents as it shall deem necessary, who shall hold their offices for such terms, exercise such powers and perform such duties as shall be determined from time to time by the Board. Term 3. The officers of the Corporation shall hold office until their successors are chosen and qualify in their stead. An officer elected or appointed by the Board of Directors may be removed at any time by the affirmative vote of a majority of the full Board of Directors. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by affirmative vote of a majority of the full Board of Directors. Salaries and Contracts with Officers 4. The salaries of all officers who report directly to the President of the Corporation shall be fixed by the Board of Directors. The salaries of agents and employees shall be determined and fixed by the President. The Board of Directors of the Corporation may enter into agreements with officers on such terms as are deemed necessary for present or future performance of service to and for the Corporation by officers at such amounts of compensation, salary or remuneration as may be required to obtain such services or as to which such officers may agree, and for lease to the Corporation by the officers of any vehicles, equipment, furnishings or other articles of property owned or held by officers as may be useful or necessary to the organization and functioning of the Corporation. No officer shall be ineligible to receive such salary by reason of the fact that he is also a Director of the Corporation. Duties Chairman of the Board 5. The Chairman of the Board shall preside at all meetings of shareholders and Directors, and may be designated as the Chief Executive Officer of the Corporation, but unless so designated shall not otherwise be considered an officer of the Corporation. Chief Executive Officer 6. The Chief Executive Officer shall have responsibility for the general direction of the business and affairs of the Corporation, subject to the control of the Board of Directors. He shall have authority to sign, execute and acknowledge in the name and on behalf of the Corporation all contracts and other documents and instruments, including bonds and mortgages, except as otherwise provided by law, and shall have authority to appoint and discharge agents and employees. He shall have such additional powers and duties as the Board of Directors may from time to time assign to him. In the absence or disability of the President, he shall perform such duties and exercise such powers of the President as he shall deem necessary unless such functions are assumed by the Chairman of the Board or otherwise delegated by the Board of Directors or the Executive Committee. He shall be an ex officio member of all Board Committees. President 7.(a) The President shall, in the absence of the Chairman of the Board, perform all of the functions and duties herein above assigned to the Chairman of the Board. If the President is designated as the Chief Executive Officer, he shall perform all the functions of that office as set out in Paragraph 6 above; but in all events, the President shall be the Chief Operating Officer of the Corporation and shall be responsible for the active day-to- day management of the business of the Corporation and shall perform such other functions and duties as may from time to time be designated by the Board of Directors. (b) The President may execute bonds, mortgages and other contracts or instruments requiring a seal, under the seal of the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other officer or agent of the Corporation. Vice Presidents 8. The Board of Directors may elect an Executive Vice President who shall perform the duties of the President during his absence or disability and shall perform such other duties as the Board of Directors may prescribe. The Board of Directors may elect other Vice Presidents who shall in the order of their seniority in office and in the absence or disability of the President and the Executive Vice President, perform the duties and exercise the powers of the President and shall perform such other duties as the Board of Directors may prescribe. The Assistant Vice Presidents, if any, in order of their seniority in office shall, in the absence or disability of their respective Vice President, perform the duties and exercise the powers of such Vice President, and shall perform such other duties and have such other powers as the Board of Directors or President may from time to time prescribe. Secretary 9. The Secretary shall attend all sessions of the Board of Directors and all meetings of the shareholders and record all votes and the minutes of all proceedings of the meetings of the Corporation and of the Board of Directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. He shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision he shall function. He shall keep in safe custody the seal of the Corporation and, when authorized by the Board, shall affix the same to any instrument requiring it and, when so affixed, it shall be attested by his signature. The Assistant Secretaries, if any, in order of their seniority in office shall, in the absence or disability of the Secretary, perform the duties and exercise the powers of the Secretary, and shall perform such other duties and have such other powers as the Board of Directors or President may from time to time prescribe. Chief Financial Officer 10. The Chief Financial Officer, if one is appointed, shall be a Vice President and shall be in charge of the financial affairs of the Corporation under the direction and the supervision of the President. He shall supervise the activities of the Controller and the Treasurer. Treasurer 11. The Treasurer shall act under the supervision of the Chief Financial Officer, or if there is no Chief Financial Officer, the Treasurer shall act under the President's supervision. The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. He shall disburse the funds of the Corporation as may be ordered by the Chief Financial Officer, taking proper vouchers for such disbursements, and shall render to the Chief Financial Officer, or to the President, if there is no Chief Financial Officer, an account of all his transactions as Treasurer. The Assistant Treasurers, if any, in order of their seniority in office shall, in the absence or disability of the Treasurer, perform the duties and exercise the powers of the Treasurer, and shall perform such other duties and have such other powers as the Board of Directors or President may from time to time prescribe. Controller 12. The Controller shall act under the supervision of the Chief Financial Officer, or if there is no Chief Financial Officer, the Controller shall act under the President's supervision. The Controller, if one is appointed, shall be the chief accounting officer of the Corporation. He shall, when proper, approve all bills for purchases, payrolls, and similar instruments providing for disbursement of money by the Corporation for payment by the Chief Financial Officer. He shall be in charge of and maintain books of account and accounting records of the Corporation and shall render to the Chief Financial Officer, or to the President, if there is no Chief Financial Officer, an account of all his transactions as Controller and of the financial condition of the corporation. In addition, he shall perform such other acts as are usually performed by the Controller of a corporation or assigned to him by the President. The Assistant Controllers, if any, in order of their seniority in office shall, in the absence or disability of the Controller, perform the duties and exercise the powers of the Controller, and shall perform such other duties and have such other powers as the Board of Directors or President may from time to time prescribe. ARTICLE VI CERTIFICATES REPRESENTING SHARES Form 1. The interest of each shareholder of the Corporation shall be evidenced by certificates for shares of stock certifying the number of shares represented thereby. Such certificates shall be consecutively numbered and entered on the books of the Corporation as they are issued and shall be in such form not inconsistent with the Restated Articles of Incorporation as the Board of Directors may from time to time prescribe. Each certificate shall state on the face thereof the holder's name, the number and class of shares, and the par value of such shares or a statement that such shares are without par value. Each certificate shall be signed by the President or a Vice President and the Secretary or an Assistant Secretary and may be sealed with the seal of the Corporation or a facsimile thereof. The signatures of such officers may be facsimiles if the certificate is countersigned by a transfer agent or is registered by a registrar other than the Corporation itself or its employee. Lost Certificates 2. The Board of Directors may direct that a new certificate representing shares be issued in place of any certificate theretofore issued by the Corporation and alleged to have been lost or destroyed, upon the making of an affidavit of loss or destruction by the person claiming the certificate to be lost or destroyed. When authorizing such issue of a new certificate, the Board of Directors, in its discretion and as a condition precedent to the issuance thereof, may require the owner of such lost or destroyed certificate or his legal representative to give the Corporation a bond or indemnity not exceeding an amount which is double the value of the stock. Transfer Agent and Registrar 3. The Board of Directors may appoint one or more transfer agents or transfer clerks and one or more registrars and may require all certificates for shares to bear the signature or signatures of any of them. Registered Owner 4. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and accordingly shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, whether or not it shall have express or other notice thereof, save as expressly provided by law, the Restated Articles of Incorporation, or these Bylaws. Transfer of Shares 5. Shares of stock shall be transferable on the books of the Corporation only by endorsement by the holder thereof in person or by his duly authorized attorney. Upon surrender to the Corporation or the Corporation's transfer agent of a certificate representing shares which has been duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation or the Corporation's transfer agent to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Closing of Transfer Books 6. The Board of Directors may provide that the stock transfer books shall be closed for a stated period not to exceed fifty days for the purpose of determining shareholders entitled to receive notice of or to vote at any meeting of shareholders or any adjournment thereof or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to receive notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a record date for any such determination of shareholders, such date to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment of such meeting. ARTICLE VII GENERAL PROVISIONS Checks 1. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. Fiscal Year 2. The fiscal year of the Corporation shall begin the first day of January in each year. Corporation Seal 3. The Corporation seal shall have inscribed thereon the name of the Corporation and the words "Corporate Seal, Texas." Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise imprinted. Voting Securities Held by the Corporation 4. Unless otherwise ordered by the Board of Directors, the President shall have full power and authority on behalf of the Corporation to attend and to act and to vote at any meeting of security holders of other Corporations in which the Corporation may hold securities. At such meeting the President shall possess and may exercise any and all rights and powers incident to the ownership of such securities which the Corporation might have possessed and exercised if it had been present. The Board of Directors may from time to time confer like powers upon any other person or persons. Indemnification 5. The Corporation shall indemnify any Director, officer, employee, or former Director, officer or employee of the Corporation, or any person who has served at the Corporation's request as a Director, officer or employee of another Corporation in which the Corporation owns shares of stock or of which it is a creditor against expenses actually and necessarily incurred by him and any amount paid in satisfaction of judgments in connection with any action, suit or proceeding, whether civil or criminal, in which he is made a party because of his service to the Corporation in one of the above capacities subject to the following provisions. 6. Before a person requesting indemnity shall be entitled to indemnity, it shall have been determined in the manner provided in paragraph 7 that he: a. conducted himself in good faith, b. reasonably believed: 1) his conduct in his official capacity was in the Corporation's best interest, or 2) where his conduct was not in his official capacity, that his conduct was not opposed to the Corporation's best interest; and where a criminal proceeding is involved, he had no reasonable cause to believe his conduct was unlawful. 7. For a person to be eligible for indemnification, a determination of such eligibility shall be made by one of the following means: a. a majority vote of a quorum of Directors who are not named parties in the proceeding at the time of the vote, b. where such a quorum cannot be obtained by a majority vote of a committee of the Board consisting of Directors who are not parties in the proceeding at the time of the vote, c. by special legal counsel selected in the manner as required by Statute, or d. by a vote of the shareholders which excludes those shares held by Directors who are parties to the proceeding. 8. Reasonable expenses incurred by a person eligible for indemnification may be reimbursed in advance of final disposition of the proceeding if: a. the Corporation receives a written affirmation by the Director of his good faith belief that he has met the standard of conduct necessary for indemnification, b. the Director provides a written obligation to repay all amounts paid or reimbursed if it is ultimately determined that he is not eligible for indemnification, and c. a determination of the facts known at the time of the request for the advance reimbursement would not preclude indemnification. 9. Where eligibility has been determined, a person may be indemnified against judgments, penalties, fines, settlements, and reasonable expenses actually incurred, provided that if the proceeding is brought by or on behalf of the Corporation, the indemnification is limited to reasonable expenses actually incurred. 10. A person is not eligible for indemnification if: a. the person is found liable on the basis of personal benefit being improperly received by him regardless of whether or not the benefit resulted from action taken in the person's official capacity, b. the person is found liable to the Corporation. 11. Such rights of indemnification and reimbursement shall not be deemed exclusive of any other rights to which such Director, officer, or employee may be entitled by law or under any bylaw, vote of shareholders, agreement or otherwise. The Corporation shall have the power to purchase and maintain insurance on behalf of 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, officer, employee or agent of any other Corporation against any liability asserted against him and incurred by him in any such capacity or arising out of his status as such, whether or not the Corporation would have the power to indemnify him against such liability under the provisions of this section. ARTICLE VIII AMENDMENTS These Bylaws may be altered, amended or repealed by the affirmative vote of a majority of the full Board of Directors at any regular meeting of the Board or at any special meeting of the Board if notice of the proposed alteration, amendment or repeal be contained in the notice of such special meeting; provided, however, that no change of the time or place for the election of Directors shall be made within sixty days next before the day on which such election is to be held, and that in case of any change of such time or place, notice thereof shall be given to each shareholder in person or by letter mailed to his last known postoffice address at least twenty days before the election is held. BYLAWS OF TEXAS-NEW MEXICO POWER COMPANY (REVISED NOVEMBER 15, 1994) EX-3 5 TNP ENTERPRISES, INC. B Y L A W S ______________________ ARTICLE I OFFICES 1. The registered office of the Corporation shall be at 4100 International Plaza, Tower II, Fort Worth, Texas 76109, and the registered agent of the Corporation at such address shall be the Secretary of the Corporation. 2. The Corporation may also have offices at such other places, within or without the State of Texas, as the Board of Directors may from time to time determine or the business of the Corporation may require. ARTICLE II MEETINGS OF SHAREHOLDERS Place l. All meetings shall be held in the offices of the Corporation at 4100 International Plaza, Tower II, Fort Worth, Texas 76109, or at such other place as may be fixed from time to time by the Board of Directors. Annual Meeting 2. An annual meeting of the shareholders, commencing with the year l985, shall be held on the fourth Friday in April each year at a time to be set by the Board of Directors, if not a legal holiday and, if a legal holiday, then on the next business day following (other than a Saturday), at which they shall elect, by a plurality vote, a Board of Directors and transact such other business as may properly be brought before the meeting; provided, however, that such date for any annual meeting may be altered as deemed appropriate by the Board of Directors. Shareholders List 3. At least ten days before each meeting of shareholders, a complete list of shareholders entitled to vote at said meeting, arranged in alphabetical order, with the residence of each and the number of voting shares held by each, shall be prepared by the officer or agent having charge of the stock transfer books. Such list, for a period of ten days prior to such meeting, shall be kept on file at the registered office of such Corporation and shall be subject to inspection by any shareholder at any time during usual business hours. Such list shall be produced and kept open at the time and place of meeting during the whole time thereof, and shall be subject to the inspection of any shareholder who may be present. Quorum 4. The attendance of the holders of a majority of shares issued and outstanding and entitled to vote thereat, present in person or represented by proxy, shall constitute a quorum at all meetings of the shareholders for the transaction of business, except as otherwise provided by Statute, the Articles of Incorporation, or these Bylaws. In the absence of such a quorum at any meeting of the shareholders, the shareholders entitled to vote thereat, present in person or represented by proxy, shall have power to recess the meeting from time to time, without notice other than announcement at the meeting, until a quorum shall be constituted. When such recessed meeting is reconvened and a quorum shall be present, any business may be transacted which might have been transacted at the meeting as originally called. Special Meetings 5. Special meetings of the shareholders for any purpose or purposes, unless otherwise prescribed by Statute, the Articles of Incorporation, or these Bylaws, may be called by the Chairman of the Board, the President, or a majority of the members of the Board of Directors or by the holders of not less than one-fifth of all the shares entitled to vote at such meeting. Business transacted at all special meetings shall be confined to items stated in the call. Voting Rights 6.(a) When a quorum is present at any meeting, the affirmative vote of the holders of a majority of the shares having voting power, present in person or represented by proxy, shall decide any question brought before such meeting, unless the question is one upon which, by express provisions of the Statutes, the Articles of Incorporation, or these Bylaws, a different vote is required, in which case such express provision shall govern and control the decision of such question. The shareholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough shareholders to leave less than a quorum. (b) Each outstanding share, regardless of class, shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders, except to the extent that the voting rights of the shares of any class or classes are limited or denied by the Articles of Incorporation. At any meeting of shareholders, every shareholder having the right to vote shall be entitled to vote in person or by proxy appointed by an instrument in writing subscribed by such shareholder, or by the duly authorized attorney in fact of the shareholder, and bearing a date of not more than eleven months prior to said meeting, unless said instrument provides for a longer period. Such proxy shall be filed with the Secretary of the Corporation prior to or at the time of the meeting. The Board of Directors may fix in advance a record date for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such record date to be not less than ten nor more than fifty days prior to such meeting; or the Board of Directors may close the stock transfer books for such purpose for a period of not less than ten nor more than fifty days prior to such meeting. In the absence of any action by the Board of Directors, the date upon which the notice of the meeting is mailed shall be the record date. (c) No shareholder shall have the right to cumulate votes in the election of Directors. Notice of Meeting 7. Written or printed notice, stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten nor more than fifty days before the date of the meeting, either personally or by mail, by or at the direction of the President, the Secretary, or the officer or person calling the meeting, to each shareholder of record entitled to vote at the meeting. Unanimous Consent 8. Any action required to be taken at a meeting of shareholders may be taken without a meeting if a consent in writing, setting forth the action so taken, shall be signed by all shareholders entitled to vote with respect to the subject matter thereof. Such consent shall have the same force and effect as the unanimous vote of the shareholders. Requirements for Shareholder Proposals 9.(a) At an annual or special meeting of the shareholders, only such business shall be conducted as shall have been brought before the meeting (i) pursuant to the Corporation's notice of meeting, (ii) by or at the direction of the Board of Directors, or (iii) by any shareholder of the Corporation who is a shareholder of record at the time of giving of the notice provided for in this Bylaw, who is entitled to vote at such meeting and who complies with the notice procedures set forth in this Bylaw. (b) For business properly to be brought before either an annual or special meeting by a shareholder pursuant to clause (iii) of paragraph (a) of this Bylaw, the shareholder must have given timely notice thereof in writing to the Secretary of the Corporation. To be timely for an annual meeting, a shareholder's notice must be delivered to or mailed and received at the principal executive offices of the Corporation prior to the close of business not less than 30 days nor more than 60 days prior to the first anniversary of the date of the notice of the preceding year's annual meeting; provided, however, that in the event that the date of the meeting is changed by more than 20 days from the anniversary date of the preceding year's annual meeting, notice by the shareholder to be timely must be received no later than the close of business on the 10th day following the earlier of the day on which notice of the date of the meeting was mailed or public disclosure was made. To be timely for a special meeting, a shareholder's notice must be delivered to or mailed and received at the principal executive offices of the Corporation: in the case of a proposal by a shareholder calling or joining other shareholders in calling a special meeting or by any other shareholder pursuant to any understanding or arrangement with any shareholder or shareholders calling the special meeting, at the time the shareholder serves notice of the call but not less than 40 days prior to the date of the meeting and in all other cases, not later than the close of business 10 days after the notice of the special meeting is first delivered in accordance with these Bylaws and the Texas Business Corporation Act. (c) A shareholder's notice to the Secretary shall set forth as to each matter the shareholder proposes to bring before the meeting (i) the exact wording of the shareholder's proposal that is requested to be brought before the meeting and the reasons for conducting such business at the meeting, (ii) a brief description of the shareholder's reasons for or arguments in support of the proposal, (iii) the name and address, as they appear on the Corporation's books, of the shareholder proposing such business, and the name and address of the beneficial owner, if any, on whose behalf the proposal is made, (iv) the class and number of shares of the Corporation which are owned beneficially and of record by such shareholder of record and by the beneficial owner, if any, on whose behalf the proposal is made and as to all such shares the date or dates of acquisition thereof, and (v) any material interest of such shareholder of record and the beneficial owner, if any, on whose behalf the proposal is made in such business. (d) Notwithstanding anything in these Bylaws to the contrary, no business shall be conducted at a meeting except in accordance with the procedures set forth in these Bylaws. The Chairman of the meeting shall, if the facts warrant, determine and declare to the meeting that business was not properly brought before the meeting in accordance with the procedures prescribed by these Bylaws. Any such business not properly brought before the meeting shall not be transacted. Notwithstanding the foregoing provisions of this Bylaw, a shareholder shall also comply with all applicable requirements of the Securities Exchange Act of 1934, as amended, and the rules and regulations thereunder with respect to the matters set forth in this Bylaw. Nomination Procedures 10.(a) Only persons who are nominated in accordance with the procedures set forth in these Bylaws shall be eligible to serve as Directors. Nominations of persons for election to the Board of Directors of the Corporation may be made at a meeting of shareholders (i) by or at the direction of the Board of Directors or (ii) by any shareholder of the Corporation who is a shareholder of record at the time of giving of notice provided for in this Bylaw, who shall be entitled to vote for the election of Directors at the meeting and who complies with the notice procedures set forth in this Bylaw. (b) Nominations by shareholders shall be made pursuant to timely notice in writing to the Secretary of the Corporation. To be timely, a shareholder's notice shall be delivered to or mailed and received at the principal executive offices of the Corporation (i) in the case of an annual meeting, not less than 30 days nor more than 60 days prior to the first anniversary of the date of the notice of the preceding year's annual meeting; provided, however, that in the event that the date of the annual meeting is changed by more than 20 days from such anniversary date of the preceding year's annual meeting, notice by the shareholder to be timely must be so received not later than the close of business on the 10th day following the earlier of the day on which notice of the date of the meeting was mailed or public disclosure was made, and (ii) in the case of a special meeting at which Directors are to be elected, [a] if the nomination is made by a shareholder calling or joining other shareholders in calling the special meeting or by any other shareholder pursuant to any understanding or arrangements with any shareholder making or joining in the call, at the time notice of the call is first given but not, in any event, less than 40 days prior to the date of the meeting and [b] in all other cases, not later that the close of business 10 days after the notice of the special meeting is first delivered to shareholders in accordance with these Bylaws and the Texas Business Corporation Act. (c) Such shareholder's notice shall set forth (i) as to each person whom the shareholder proposes to nominate for election or reelection as a Director all information relating to such person that is required to be disclosed in solicitations of proxies for election of Directors, or is otherwise required, in each case pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended from time to time (including such person's written consent to being named in the proxy statement as a nominee and to serving as a Director if elected); (ii) as to the shareholder giving the notice [a] the name and address, as they appear on the Corporation's books, of such shareholder and [b] the class and number of shares of the Corporation which are beneficially owned by such shareholder and also which are owned of record by such shareholder and as to all such shares the date or dates of acquisition thereof; and (iii) as to the beneficial owner, if any, on whose behalf the nomination is made, [a] the name and address of such person and [b] the class and number of shares of the Corporation which are beneficially owned by such person and as to all such shares the date or dates of acquisition thereof. At the request of the Board of Directors, any person nominated by the Board of Directors for election as a Director shall furnish, in writing, to the Secretary of the Corporation that information required to be set forth in a shareholder's notice of nomination which pertains to the nominee. (d) No person shall be eligible to serve as a Director of the Corporation unless nominated in accordance with the procedures set forth in this Bylaw. The Chairman of the meeting shall, if the facts warrant, determine and declare to the meeting that a nomination was not made in accordance with the procedures prescribed by these Bylaws. The defective nomination shall be disregarded. Notwithstanding the foregoing provisions of this Bylaw, a shareholder shall also comply with all applicable requirements of the Securities Exchange Act of 1934, as amended from time to time, and the rules and regulations thereunder with respect to the matters set forth in this Bylaw. ARTICLE III DIRECTORS Authority 1. The business and affairs of the Corporation shall be managed by its Board of Directors, who may exercise all such powers of the Corporation and do all such lawful acts and things as are not directed or required by Statute, the Articles of Incorporation, or these Bylaws to be exercised or done by the shareholders. Number, Election and Terms of Office 2.(a) The Board of Directors shall be made up of nine (9) members. Each Director elected shall serve until the end of that Director's term of office and until a successor shall be elected and shall qualify. Directors need not be residents of the State of Texas nor shareholders of the Corporation. (b) The Directors shall be divided into three classes, each class to be as nearly equal in number as is possible; the term of office of the Directors of each class shall be until the third annual shareholders' meeting after their election; provided that the classes shall have staggered terms and the Directors of each class initially shall be elected at the annual meeting next following the adoption of this Bylaw, to the following terms: Directors in class 1: terms expire at the first annual shareholders' meeting following elections; Directors in class 2: terms expire at the second annual shareholders' meeting following elections; Directors in class 3: terms expire at the third annual shareholders' meeting following elections. (c) The position of Advisory Director may be created from time to time by the Board of Directors. Any Advisory Director shall be entitled to notice of meetings and expected to attend such meetings. Any Advisory Director may render advice to the Board, but may not vote on any issue. Any Advisory Director shall be entitled to the same compensation and benefits as a duly elected Director. (d) The number of Directors may be increased or decreased from time to time by amendment to these Bylaws, but shall never be less than three (3). Retirement 3. No person shall be eligible for election or reelection to the Board of Directors on or after the date of the Annual Meeting of Shareholders next following the date on which such person attains the age of seventy (70) years; provided, however, that the Board may waive the foregoing provision, but only if the Board finds at the time of the Director's nomination for the next term of office that the retention of a Director on the Board after that Director's seventieth birthday will be beneficial to the Corporation, but no such waiver may be made in the case of a Director who has attained or will attain the age of seventy-six (76) years on or prior to the date of the Annual Meeting of Shareholders at which the Director will stand for election for the next term of office. Removal 4. Any Director may be removed either for or without cause at any meeting of the shareholders by the affirmative vote of the holders of not less than eighty percent (80%) of the shares or the class of shares, as the case may be, entitled to vote for the election of the Director proposed to be removed, if notice of the intention to act upon such matter shall have been given in accordance with the Bylaws of the Corporation. Upon the removal of a Director, the shareholders, by affirmative vote of the holders of eighty percent (80%) of the shares or class of shares, as the case may be, entitled to vote for the election of the removed Director, may elect a new Director to serve until the next annual shareholders' meeting. If the shareholders fail to elect a person to fill the unexpired term of the removed Director, such unexpired term shall be considered a vacancy on the Board to be filled by the remaining Directors in the manner provided in these Bylaws. Vacancies 5. If any vacancy occurs in the Board of Directors caused by death, resignation, retirement, disqualification, removal from office of any Director, or otherwise, a majority of the Directors then in office, though less than a quorum, may choose a successor, or a successor may be chosen at a special meeting of shareholders called for that purpose, and each Director so chosen shall be elected until the next annual meeting of the shareholders and until a successor shall have been elected and shall qualify. Any Directorship to be filled by reason of an increase in the number of Directors shall be filled initially by a vote of a majority of the Directors then in office, though less than a quorum. Any such new Director shall serve until the annual meeting next following that Director's election in accordance with this Bylaw. Organize the Board 6. The first meeting of each newly elected Board shall be held without further notice immediately following the annual meeting of shareholders, and at the same place, unless by unanimous consent of the Directors then elected and serving, such time or place shall be changed. The Board shall elect one Director to serve as Chairman and to preside at all meetings of the shareholders and of the Board of Directors. Regular Meeting Dates 7. Regular meetings of the Board will be held quarterly without notice on a day certain at such time and place as shall be determined by the Board during the periods specified below: First Quarter - From January 16 through February 15, both days inclusive; Second Quarter - From April 16 through May 15, both days inclusive; Third Quarter - From July 16 through August 15, both days inclusive; and Fourth Quarter - From October 16 through November 15, both days inclusive. Special Meetings 8. Special meetings of the Board of Directors may be called by the Chairman of the Board of Directors or the President on three days' notice to each Director, either personally or by telephone, mail or telegram stating the purpose of such meeting. Notice given by telephone shall be confirmed in writing. Special meetings shall be called by the Chairman of the Board, the President or Secretary in like manner and on like notice on the written request of two Directors. The notice of and request for a special meeting shall state the time and place and purpose or purposes of such meetings. Business transacted at all special meetings shall be confined to purposes stated in the call. Action may be taken by the Board of Directors without a meeting, if the action is evidenced by a written unanimous consent of the Directors. Waiver of Notice 9. Attendance of a Director at any meeting shall constitute a waiver of notice of such meeting, except where a Director attends for the express purpose of objecting to the transaction of any business because the meeting is not lawfully called or convened. Except as may be otherwise expressly provided by Statute, or the Articles of Incorporation, or these Bylaws, neither the business to be transacted at nor the purpose of any special meeting need be specified in a notice or waiver of notice. Quorum 10. At all meetings of the Board of Directors, the presence of a majority of the Directors shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of a majority of the Directors present at any meeting at which there is a quorum shall be the act of the Board of Directors, except as may be otherwise specially provided by Statute, the Articles of Incorporation, or these Bylaws. If a quorum shall not be present at any meeting of Directors, the Directors present thereat may adjourn the meeting from time to time without notice other than announcement at the meeting, until a quorum shall be present. Executive Committee and Other Committees Creation 11. By resolution passed by a majority of the full Board, the Board of Directors may designate an Executive Committee. The Chairman of the Board shall have authority to create such other Committees as he finds necessary. Executive Committee 12. The Executive Committee, if established, shall be comprised of three or more Directors of the Corporation, one of whom shall be the President of the Corporation and the majority of whom shall be outside Directors. To the extent provided by resolution, the Executive Committee shall have the authority of the Board of Directors to manage the business and affairs of the Corporation, except where action of the full Board may be required by Statute, or the Articles of Incorporation. Other Committees 13. Other Committees which are created by the Chairman of the Board shall have all the authority of the Board which may be granted to the Committee by a resolution of the full Board. Minutes 14. The Executive Committee and any other Committees which may be created shall keep minutes of any proceedings and report such to the Board. Copies of the approved Committees' minutes shall be circulated to the full Board. Compensation of Directors 15. Directors and Advisory Directors of the Corporation may by resolution of the Board be allowed a fixed sum and expenses of attendance for attendance at each regular or special meeting of the Board or of any meeting by members of an authorized committee, if any, and may also receive such other compensation for their services as Directors, or for serving the Corporation in any other capacity, as the Board of Directors from time to time may determine. Any Director who is also an employee of the Corporation shall not be compensated for services as a Director. Dividends 16. Subject always to the provisions of law and the Articles of Incorporation, the Board of Directors shall have full power to determine whether any and, if so, what part of the funds legally available for the payment of dividends shall be declared in dividends and paid to the shareholders of the Corporation. Dividends may be declared at any regular or special meeting of the Board and may be made payable in cash, in property or in shares of capital stock. The Board of Directors may fix a sum which may be set aside or reserved over and above the paid-in capital of the Corporation for working capital or as a reserve for any proper purpose and from time to time may increase, diminish and vary such fund in the Board's absolute judgment and discretion. Annual Report 17. The Board of Directors shall present at each annual meeting and, when called for by a vote of the shareholders at any special meeting of the shareholders, a full and clear statement of the business and condition of the Corporation. ARTICLE IV NOTICES Notice of Meetings 1. Whenever, under provisions of Statutes, the Articles of Incorporation, or these Bylaws, notice is required to be given to any Director or shareholder and no provision is made as to how such notice shall be given, personal notice shall not be required, and such notice may be given in writing, by postage prepaid mail addressed to such Director or shareholder at such address as appears on the books of the Corporation. Any notice required or permitted to be given by mail shall be deemed to be given at the time when such notice is deposited in the United States Mail as aforesaid. Waiver 2. Whenever any notice is required to be given to any shareholder or Director of the Corporation under provisions of Statutes, the Articles of Incorporation, or these Bylaws, a waiver thereof in writing, signed before or after the time stated in such notice by the person or persons entitled to such notice, shall be deemed equivalent to the giving of such notice. ARTICLE V OFFICERS Positions 1. The officers of the Corporation shall be chosen by the Directors and shall be a President, a Vice President, and such additional Vice Presidents as the Board may from time to time determine, a Secretary and a Treasurer and such number of Assistant Secretaries and Assistant Treasurers as the Board of Directors may from time to time determine. Any two or more offices may be held by the same person except the offices of President and Secretary shall not be held by the same person. Election 2. (a) The Board of Directors, at its first meeting after each annual meeting of shareholders, shall elect the officers of the Corporation, as above provided. (b) The Board may appoint such other officers and agents as it shall deem necessary, who shall hold their offices for such terms, exercise such powers and perform such duties as shall be determined from time to time by the Board. Term 3. The officers of the Corporation shall hold office until their successors are chosen and qualify in their stead. An officer elected or appointed by the Board of Directors may be removed at any time by the affirmative vote of a majority of the full Board of Directors. If the office of any officer becomes vacant for any reason, the vacancy shall be filled by affirmative vote of a majority of the full Board of Directors. Salaries and Contracts with Officers 4. The salaries of all officers who report directly to the President of the Corporation shall be fixed by the Board of Directors. The salaries of agents and employees shall be determined and fixed by the President. The Board of Directors of the Corporation may enter into agreements with officers on such terms as are deemed necessary for present or future performance of service to and for the Corporation by officers at such amounts of compensation, salary or remuneration as may be required to obtain such services or as to which such officers may agree, and for lease to the Corporation by the officers of any vehicles, equipment, furnishings or other articles of property owned or held by officers as may be useful or necessary to the organization and functioning of the Corporation. No officer shall be ineligible to receive such salary by reason of the fact that the officer is also a Director of the Corporation. Duties Chairman of the Board 5. The Chairman of the Board shall preside at all meetings of shareholders and Directors, and may be designated as the Chief Executive Officer of the Corporation, but unless so designated shall not otherwise be considered an officer of the Corporation. Chief Executive Officer 6. The Chief Executive Officer (the "CEO") shall have responsibility for the general direction of the business and affairs of the Corporation, subject to the control of the Board of Directors. The CEO shall have authority to sign, execute and acknowledge in the name and on behalf of the Corporation all contracts and other documents and instruments, including bonds and mortgages except as otherwise provided by law, and shall have authority to appoint and discharge agents and employees. The CEO shall have such additional powers and duties as the Board of Directors may from time to time assign to the CEO. In the absence or disability of the President, the CEO shall perform such duties and exercise such powers of the President as the CEO shall deem necessary unless such functions are assumed by the Chairman of the Board or otherwise delegated by the Board of Directors or the Executive Committee. The CEO shall be an ex officio member of all Board Committees. President 7. (a) The President shall, in the absence of the Chairman of the Board, perform all of the functions and duties herein above assigned to the Chairman of the Board. If the President is designated as the Chief Executive Officer, the President shall perform all the functions of that office as set out in Paragraph 6 above. (b) The President may execute bonds, mortgages and other contracts or instruments requiring a seal, under the seal of the Corporation, except where required or permitted by law to be otherwise signed and executed and except where the signing and execution thereof shall be expressly delegated by the Board of Directors to some other officer or agent of the Corporation. Vice Presidents 8. The Board of Directors may elect an Executive Vice President who shall perform the duties of the President during the President's absence or disability and shall perform such other duties as the Board of Directors may prescribe. The Board of Directors may elect other Vice Presidents who shall in the order of their seniority in office and in the absence or disability of the President and the Executive Vice President, perform the duties and exercise the powers of the President and shall perform such other duties as the Board of Directors may prescribe. Secretary 9. The Secretary shall attend all meetings of the Board of Directors and all meetings of the shareholders and record all votes and the minutes of all proceedings of the meetings of the Corporation and of the Board of Directors in a book to be kept for that purpose and shall perform like duties for the standing committees when required. The Secretary shall give, or cause to be given, notice of all meetings of the shareholders and special meetings of the Board of Directors, and shall perform such other duties as may be prescribed by the Board of Directors or President, under whose supervision the Secretary shall function. The Secretary shall keep in safe custody the seal of the Corporation and when authorized by the Board, shall affix the same to any instrument requiring it and, when so affixed, it shall be attested by the Secretary's signature. The Assistant Secretaries, if any, in order of their seniority in office, shall, in the absence or disability of the Secretary, perform the duties and exercise the powers of the Secretary, and shall perform such other duties and have such other powers as the Board of Directors or President may from time to time prescribe. Chief Financial Officer 10. The Chief Financial Officer, if one is appointed, shall be a Vice President and shall be in charge of the financial affairs of the Corporation under the direction and the supervision of the President. He shall supervise the activities of the Controller and the Treasurer. Treasurer 11. The Treasurer shall act under the supervision of the Chief Financial Officer. The Treasurer shall have the custody of the corporate funds and securities and shall keep full and accurate accounts of receipts and disbursements in books belonging to the Corporation and shall deposit all moneys and other valuable effects in the name and to the credit of the Corporation in such depositories as may be designated by the Board of Directors. The Treasurer shall disburse the funds of the Corporation as may be ordered by the Chief Financial Officer, taking proper vouchers for such disbursements, and shall render to the Chief Financial Officer, an account of all the Treasurer's transactions and of the financial condition of the Corporation. The Assistant Treasurers, if any, in order of their seniority in office shall, in the absence or disability of the Treasurer, perform the duties and exercise the powers of the Treasurer, and shall perform such other duties as the President may from time to time prescribe. Controller 12. The Controller shall act under the supervision of the Chief Financial Officer. The Controller, if one is appointed, shall be the chief accounting officer of the Corporation. The Controller shall, when proper, approve all bills for purchases, payrolls, and similar instruments providing for disbursement of money by the Corporation for payment by the Chief Financial Officer. The Controller shall be in charge of and maintain books of account and accounting records of the Corporation and shall render to the Chief Financial Officer, an account of all the Controller's transactions. In addition, the Controller shall perform such other acts as are usually performed by the Controller of a Corporation or assigned to the Controller by the President. ARTICLE VI CERTIFICATES REPRESENTING SHARES Form 1. The interest of each shareholder of the Corporation shall be evidenced by certificates for shares of stock certifying the numbers of shares represented thereby. Such certificates shall be consecutively numbered and entered on the books of the Corporation as they are issued and shall be in such form not inconsistent with the Articles of Incorporation as the Board of Directors may from time to time prescribe. Each certificate shall state on the face thereof the holder's name, the number and class of shares, and the par value of such shares or a statement that such shares are without par value. Each certificate shall be signed by the President or a Vice President and the Secretary or an Assistant Secretary and may be sealed with the seal of the Corporation or a facsimile thereof. The signatures of such officers may be facsimiles if the certificate is countersigned by a transfer agent or is registered by a registrar other than the Corporation or its employee. Lost Certificates 2. The Board of Directors may direct that a new certificate representing shares be issued in place of any certificate theretofore issued by the Corporation and alleged to have been lost or destroyed, upon the making of an affidavit of loss or destruction by the person claiming the certificate to be lost or destroyed. When authorizing such issue of a new certificate, the Board of Directors, in its discretion and as a condition precedent to the issuance thereof, may require the owner of such lost or destroyed certificate or the owner's legal representative to give the Corporation a bond or indemnity not exceeding an amount which is double the value of the stock. Transfer Agent and Registrar 3. The Board of Directors may appoint one or more transfer agents or transfer clerks and one or more registrars and may require all certificates for shares to bear the signature or signatures of any of them. Registered Owner 4. The Corporation shall be entitled to treat the holder of record of any share or shares of stock as the holder in fact thereof and accordingly shall not be bound to recognize any equitable or other claim to or interest in such share on the part of any other person, whether or not it shall have express or other notice thereof, save as expressly provided by law, the Articles of Incorporation, or these Bylaws. Transfer of Shares 5. Shares of stock shall be transferable on the books of the Corporation only by endorsement by the holder thereof in person or by the holder's duly authorized attorney. Upon surrender to the Corporation or the Corporation's transfer agent of a certificate representing shares which has been duly endorsed or accompanied by proper evidence of succession, assignment or authority to transfer, it shall be the duty of the Corporation or the Corporation's transfer agent to issue a new certificate to the person entitled thereto, cancel the old certificate and record the transaction upon its books. Closing of Transfer Books 6. The Board of Directors may provide that the stock transfer books shall be closed for a stated period not to exceed fifty days for the purpose of determining shareholders entitled to receive notice of or to vote at any meeting of shareholders or any adjournment thereof or entitled to receive payment of any dividend, or in order to make a determination of shareholders for any other proper purpose. If the stock transfer books shall be closed for the purpose of determining shareholders entitled to receive notice of or to vote at a meeting of shareholders, such books shall be closed for at least ten days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a record date for any such determination of shareholders, such date to be not more than fifty days and, in case of a meeting of shareholders, not less than ten days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment of such meeting. ARTICLE VII GENERAL PROVISIONS Checks 1. All checks or demands for money and notes of the Corporation shall be signed by such officer or officers or such other person or persons as the Board of Directors may from time to time designate. Fiscal Year 2. The fiscal year of the Corporation shall begin the first day of January each year. Corporation Seal 3. The Corporation seal shall have inscribed thereon the name of the Corporation and the words "Corporate Seal, Texas". Said seal may be used by causing it or a facsimile thereof to be impressed or affixed or reproduced or otherwise imprinted. Voting Securities Held by the Corporation 4. Unless otherwise ordered by the Board of Directors, the President shall have full power and authority on behalf of the Corporation to attend and to act and to vote at any meeting of security holders of other Corporations in which the Corporation may hold securities. At such meeting the President shall possess and may exercise any and all rights and powers incident to the ownership of such securities which the Corporation might have possessed and exercised if it had been present. The Board of Directors may from time to time confer like powers upon any other person or persons. Indemnification 5. The Corporation shall indemnify any Director, officer, employee, or former Director, officer or employee of the Corporation, or any person who has served at the Corporation's request as a Director, officer or employee of another Corporation in which the Corporation owns shares of stock or of which it is a creditor against expenses actually and necessarily incurred by that person and any amount paid in satisfaction of judgments in connection with any action, suit or proceeding, whether civil or criminal, in which that person is made a party because of service to the Corporation in one of the above capacities subject to the following provisions. 6. Before a person requesting indemnity shall be entitled to indemnity, it shall have been determined in the manner provided in paragraph 7 that that person: a. performed any activity in good faith, b. reasonably believed: 1) the conduct was in an official capacity and in the Corporation's best interest, or 2) where the conduct was not in an official capacity, the conduct was not opposed to the Corporation's best interest; and where a criminal proceeding is involved, no reasonable cause exists to believe the conduct was unlawful. 7. For a person to be eligible for indemnification, a determination of such eligibility shall be made by one of the following means: a. a majority vote of a quorum of Directors who are not named parties in the proceeding at the time of the vote, b. where such a quorum cannot be obtained by a majority vote of a committee of the Board consisting of Directors who are not parties in the proceeding at the time of the vote, c. by special legal counsel selected in the manner as required by Statute, or d. by a vote of the shareholders which excludes those shares held by Directors who are parties to the proceeding. 8. Reasonable expenses incurred by a person eligible for indemnification may be reimbursed in advance of final disposition of the proceeding if: a. the Corporation receives a written affirmation by the Director of a good faith belief that the Director has met the standard of conduct necessary for indemnification, b. the Director provides a written obligation to repay all amounts paid or reimbursed if it is ultimately determined that the Director is not eligible for indemnification, and c. a determination of the facts known at the time of the request for the advance reimbursement would not preclude indemnification. 9. Where eligibility has been determined, a person may be indemnified against judgments, penalties, fines, settlements, and reasonable expenses actually incurred, provided that if the proceeding is brought by or on behalf of the Corporation, the indemnification is limited to reasonable expenses actually incurred. 10. A person is not eligible for indemnification if: a. the person is found liable on the basis of personal benefit being improperly received by that person regardless of whether or not the benefit resulted from action taken in the person's official capacity, b. the person is found liable to the Corporation. 11. Such rights of indemnification and reimbursement shall not be deemed exclusive of any other rights to which such Director, officer, or employee may be entitled by law or under any bylaw, vote of shareholders, agreement or otherwise. The Corporation shall have the power to purchase and maintain insurance on behalf of 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, officer, employee or agent of any other Corporation against any liability asserted against that person and incurred by that person in any such capacity or arising out of that person's status as such, whether or not the Corporation would have the power to indemnify that person against such liability under the provisions of this section. ARTICLE VIII AMENDMENTS These Bylaws may be altered, amended, or repealed by the affirmative vote of the shareholders holding eighty percent (80%) of the shares of each class of shares outstanding or by the affirmative vote of a majority of the full Board at any regular meeting of the Board or at any special meeting of the Board if notice of the proposed alteration, amendment, or repeal be contained in the notice of such special meeting. ARTICLE IX RESTRICTION OF TRANSFER OF RIGHTS The Rights Agreement, as amended, between the Corporation and Team Bank, successor to Texas American Bank/Fort Worth, N.A., dated as of November 13, 1990, as may be further amended from time to time, and the Resolution of the Board of Directors of the Corporation of even date herewith create certain Rights (as defined in the Rights Agreement). The transferability of the Rights is restricted in that the Rights, whether represented by or attached to the certificates representing Common Shares of the Company or, after the Distribution Date (as defined in the Rights Agreement), as evidenced by separate certificates, are null and void and unenforceable in the hands of an Acquiring Person, any Affiliate or Associate thereof and their successors and assigns. BYLAWS OF TNP ENTERPRISES, INC. (REVISED NOVEMBER 15, 1994) EX-10 6 Amendment No. 1 FUEL SUPPLY AGREEMENT Amendment No. 1, dated as of April 1, 1988, to the Fuel Supply Agreement, executed and effective as of November 18, 1987 (the "Fuel Agreement"), between Phillips Coal Company, a Nevada corporation ("Phillips"), and Texas-New Mexico Power Company, a Texas corporation ("TNP"). WHEREAS, the parties hereto have previously entered into the Fuel Agreement, pursuant to the terms and conditions of which Phillips has agreed to sell and deliver Lignite to TNP and TNP has agreed to purchase and receive Lignite from Phillips; and WHEREAS, the parties hereto desire to amend the Fuel Agreement as hereinafter provided. NOW, THEREFORE, the parties hereto agree as follows: 1. Definitions. All terms not defined herein shall have the meanings ascribed to them in the Fuel Agreement. 2. Amendments. Exhibit B to the Fuel Agreement is hereby amended by deleting the Depiction of Point of Delivery appearing therein and substituting therefor the Depiction of Point of Delivery as of April 1, 1988, attached hereto. 3. Fuel Agreement. Except as expressly amended hereby, the Fuel Agreement shall continue in full force and effect in accordance with the terms and provisions thereof. 4. Governing Law. This Amendment No. 1 shall be governed by and construed in accordance with the laws of the State of Texas. IN WITNESS WHEREOF, the parties hereto have caused this Amendment No. 1 to be executed by their duly authorized officers as of the date first above written. PHILLIPS COAL COMPANY By: \s\ C.B. Friley Title: President TEXAS-NEW MEXICO POWER COMPANY By: \s\ James M. Tarpley Title: President and Chief Operating Officer Agreed and entered into for purposes of Section 11.03: PHILLIPS PETROLEUM COMPANY By: K. F. Smalley Title: Sr. Vice President 2 CHART DESCRIPTION: Point of Delivery shown as a circular area approximately 400 feet in diameter and approximately 200 feet southeast of coordinates N3,139,958.54, E3,139,958.54 when utilizing the Texas Plane Coordinate System. EX-10 7 AMENDMENT NO. 2 TO FUEL SUPPLY AGREEMENT This Amendment to Fuel Supply Agreement (the "Amendment") is made and entered into as of the 29th day of November, 1994, by and between Texas-New Mexico Power Company ("TNP") and Walnut Creek Mining Company ("Walnut Creek") and amends the Fuel Supply Agreement dated as of November 18, 1987, as amended (the "Agreement") entered into by and between TNP and Phillips Coal Company. Capitalized terms not defined herein shall be given the same meaning ascribed to such terms in the Agreement. This Amendment is made with respect to the following facts: (a) Effective May 10, 1988, the Agreement was assigned by Phillips Coal Company to Walnut Creek. (b) The Parties desire to amend the Agreement as set forth in this Amendment. In consideration of the recitals set forth above which are hereby made a part of this Amendment, the Parties agree as follows: 1. Section 4.01(A) of the Agreement shall be deleted in its entirety and replaced by the following: Except as otherwise specifically provided in this Section 4.01(A) and subject to the provisions of Article 12 of this Agreement, during the Term hereof, TNP shall purchase and Walnut Creek shall deliver all of the solid fuel requirements for each of the Units (such solid fuel requirements to be Lignite); provided, however, that at a minimum, TNP shall purchase and Walnut Creek shall deliver for each Year during the Term hereof the Annual Lignite Quantity as set forth in Exhibit C; and, provided further, that to the extent of the then remaining Allowed Shortfall as determined in accordance with Section 4.04 of this Agreement, TNP must take delivery of not less than 90 percent of the Annual Lignite Quantity in any Year. Notwithstanding the preceding sentence, in any Year during the Term hereof, TNP may purchase from sources other than Walnut Creek no more than 540,000 Dths of an alternate fuel (equivalent to 40,000 tons of Lignite) to be used solely by TNP for testing purposes and a quantity of natural gas to be used in start-ups with respect to the Units. TNP may elect to prepay at any time any or all amounts it determines may in the future be due Walnut Creek as a result of TNP's failure to receive the Adjusted Lignite Quantity in a Year. 2. Section 4.01(C) of the Agreement shall be deleted in its entirety. 3. The second and third sentences of Section 4.02 of the Agreement shall be deleted in their entirety. 4. Section 4.04 of the Agreement shall be deleted in its entirety and replaced by the following: Allowed Shortfall shall not exceed 15,934,731 Dths. To the extent that there remains Allowed Shortfall, TNP may f ail to take delivery in any Year of an amount of Lignite equal to no more than 10 percent of the Annual Lignite Quantity for such Year. In such event, TNP must choose either (i) to allocate such amount not taken as a deduction from the then remaining balance of Allowed Shortfall, or (ii) to pay for such amounts as Make-up pursuant to Section 4.05. 5. The last two sentences of the second paragraph of Section 4.05 of the Agreement shall be deleted in their entirety. 6. Section 4.06 of the Agreement shall be deleted in its entirety. 7. Add the following to Section 6.01(c) of the Agreement: Notwithstanding anything to the contrary in this Agreement, effective January 1, 1995, the Base Price of Lignite shall be $1.295 per Dth for all Lignite purchased and delivered. 8. The fifth, sixth, and seventh sentences of the first paragraph of Section 6.02 of the Agreement shall be deleted in their entirety and replaced by the following: Price redetermination proceedings and the implementation of a new price for Lignite may occur no more often than one time every five years. Walnut Creek may request the next price redetermination which shall be effective no earlier than January 1, 2000, by delivering such request in writing to TNP no later than September 1, 1999. Such new price shall continue in effect for a period of five years. If Walnut Creek fails to request such price redetermination, then TNP may request a price redetermination which shall be effective no earlier than January 1, 2001, by delivering such request in writing to Walnut Creek no later than September 1, 2000. Such new price shall continue in effect for a period of five years. Thereafter, either Party may request in writing a market price redetermination no later than September 1 of the Year preceding January 1 of the Year when a new price may become effective; provided, however, that such a new price for Lignite may occur no more often than one time every five years. If neither Party requests a reopener, the then existing Adjusted Base Price shall continue in force. 9. A new Section 8.06 shall be added to the Agreement as follows: 2 Section 8.06. Audit of TNP by Walnut Creek. TNP shall maintain accurate, complete, and timely books and records of all purchases of fuel for the Units in order that the provisions of this Agreement can adequately be administered. Once each year, Walnut Creek or its employees, agents, or representatives, shall have the right to enter upon the premises of TNP at reasonable times and to conduct an audit of such purchases at the sole expense of Walnut Creek. Walnut Creek shall furnish to TNP a copy of the audit report upon its completion. In the event TNP disagrees with the audit report, the Parties shall cooperate in an attempt to resolve any differences regarding the audit report. If any differences regarding the audit report are not resolved within 30 days following delivery of the audit report to TNP, then the controversy shall be submitted for resolution in accordance with Section 8.05. 10. Walnut Creek shall update the Manning Table for the Two Unit Plan as set forth in Exhibit E in order to arrive at an average hourly rate to be effective as of January 1, 1995, as soon as practicable upon the availability of the necessary information to make such determination. 11. Exhibit F to the Agreement shall be deleted in its entirety and replaced by the attached Amended Exhibit F. 12. Except as set forth in this Amendment, all other provisions of the Agreement shall remain unchanged and in full force and effect. However, to the extent that there is any inconsistency between the Agreement and this Amendment, this Amendment shall control. 13. This Amendment shall be effective as of January 1, 1995. IN WITNESS WHEREOF, the Parties have caused their authorized representatives to execute this Amendment as of the day and year first above written. TEXAS-NEW MEXICO POWER COMPANY By: Randy Ownby Title: Assistant Vice President Resource Acquisition & Management WALNUT CREEK MINING COMPANY By: Bruce Grewcock Title: Member, Management Committee 3 AMENDED EXHIBIT F TO FUEL SUPPLY AGREEMENT Adjustments to Base Price Section F.01. Components. The Base Price for Lignite as set out in Section 6.01 is made up of the following components: Base Price of Components per Dth (January 1, 1995) Two Unit Section Plan Price Components F.04 Capital $0.295 F.05 Labor 0.296 F.09 General and Administrative 0.042 F.06 Supplies 0.289 F.07 Power Costs 0.032 F.08 Taxes and Regulatory 0.042 Requirements F.09 Other Items 0.221 F.09.1 1996 Price Component $0.025 F.09.2 1998 Price Component $0.025 Sub-Total: 1.217 (Pre-Royalty Base Price) F.10 Royalties (6% of Total 0.078 Base Price) Total Base Price: $1.295 *Effective January 1, 1996 **Effective January 1, 1998 The components of the various Base Prices set forth above ("Price Components") shall be referred to in this Agreement as the "Capital Component", the "Labor Component", the "General and Administrative Component", the "Supplies Component", the "Power Costs Component", the "Taxes and Regulatory Requirements Component", the "Other Items Component", which includes the 1996 and 1998 Price Components referred to in Section F.09.1 and F.09.2, and the "Royalties Component", respectively. The Components are expressed in terms of dollars per Dth. EXHIBIT F - Page 1 Section F.02 Adjustments - General. Except for adjustments relating to the Price Components described in Sections F.05, F.07, F.08 and F.10 (which adjustments will be made as changes occur), adjustments to the Price components shall be made on the Adjustment Dates with the first adjustment being made on April 1, 1995 (April 1, 1996 for Section F.09.1; April 1, 1998 for Section F.09.2). TNP shall bear only that portion of the changes in costs and expenses (which give rise to adjustments in the Base Prices) applicable to the Lignite. On each Adjustment Date, each Price Component of the then applicable Base Price shall be adjusted in - accordance with Sections F.04, F.06 and F.09 and the sum of the Price Components, as adjusted, will be the Adjusted Base Price to be charged per Dth for Lignite until the next Adjustment Date, subject, however, to the other adjustments provided for in this Agreement. In the event of the unavailability of any index described in this Amended Exhibit F, adjustments to the Base Prices shall be computed using any available conversion tables of the U.S. Department of Labor and otherwise by mutual agreement of the Parties. Section F.03. Formulae. With the exception of F.09.1 and F.09.2, the denominators of all fractions which are set forth in this Amended Exhibit F, and which are based on the CPI or PPI, are based on the CPI or the PPI (as the case may be) for December 1994. The denominators for the fractions set forth in Section F.09.1 and F.09.2 are based on the CPI for December, 1995 and December, 1997, respectively. Section F. 04. Capital component Adjustment. The Capital Component, which has been established to reflect Walnut Creek's ownership of all equipment and facilities necessary to develop and operate the Mine throughout the Term, shall be adjusted on each Adjustment Date according to the following formula wherein C is expressed in dollars per Dth: C = (X) (0.295) -------------- (Y) WHERE: X = the PPI for Construction Machinery and Equipment (Commodity Code 112) for the second month preceding the Adjustment Date and Y = The PPI for Construction Machinery and Equipment (Commodity Code 112) for the month of December 1994. Section F.05. Labor Component Adjustment. The Labor Component, which includes all hourly labor, salary labor and payroll burdens (including benefits and payroll taxes) at the Mine, shall be adjusted to allow for changes in Walnut Creek's base weighted average hourly wage rate. The weighted average hourly wage rate (on a non-union basis) attributable to the Lignite as of EXHIBIT F - Page 2 January 1, 1995 for the Two Unit Plan is reflected in the Manning Table to be updated by Walnut Creek and attached as Exhibit E. (To be prepared as soon as practicable upon the availability of the necessary information.) The Parties recognize that the purpose of the Manning Tables are to periodically recalculate weighted average hourly wage rates, and that they do not necessarily reflect the number of people at the Mine at any given time. The number of people in the Manning Tables shall not be changed nor shall new categories be added unless the labor force at the Mine is represented under a collective bargaining agreement, or unless legislation enacted after January 1, 1987 requires such change. In this event, Walnut Creek will advise TNP of such changes and persons will be added or removed at the appropriate rate to enable determination of a new weighted hourly base wage rate. In addition to the hourly wage rate adjustments and revisions, whenever a new labor or laborrelated cost not reflected in the Manning Table is incurred on a per Dth basis, Walnut Creek shall add that cost to the price of Lignite and recover that cost and any adjustments to that cost separately as a direct pass-through. Should revisions to the Manning Tables be required because of, without limitation, changes in job classifications, work practices and overtime requirements under a collective bargaining agreement, these revisions shall not go into effect until two (2) years after the date on which the collective bargaining agreement was executed. The adjusted Labor Component which will become a part of the Adjusted Base Price to be computed on each Adjustment Date will be equal to L (expressed in dollars per Dth) in the following formula: L = (0.296) (X) ------------- (Y) WHERE: X = the weighted average hourly- wage rate for- labor attributed to the Lignite as of the Adjustment Date, as determined based upon the applicable Manning Table attached as Amended Exhibit E; and Y = the applicable weighted average hourly base wage rate set forth on Amended Exhibit E attributable to the Lignite as of January 1, 1995. Section F.06. Supplies Component Adjustment. The applicable Base Price shall be adjusted to allow for changes in the cost of supplies purchased by Walnut Creek and used in the production of the Lignite. The adjusted Supplies Component, which will become a part of the Adjusted Base Price to be computed on each Adjustment Date, will be equal to S (expressed in dollars per Dth) in the following formula: EXHIBIT F - Page 3 TWO UNIT PLAN FORMULA S = (0.289) (.111)(A) + (.055)(B) + (.066)(C) + ---------- ----------- ----------- (Y) (Y) (Y) (.581)(D) + (.187)(E) ---------- ----------- (Y) (Y) WHERE: A = the PPI for Number 2 Diesel Fuel (Commodity Code 057303) for the second month preceding the Adjustment Date; B = the PPI for Finished Lubricants (Commodity Code 0576) for the second month preceding the Adjustment Date; C = the PPI for Rubber and Rubber Products (Commodity Code 071) for the second month preceding the Adjustment Date; D = the PPI for Parts and other Equipment (Commodity Code 1126) for the second month preceding the Adjustment Date; and E = the PPI for Industrial Commodities (Commodity Code 03 THRU 15) for the second month preceding the Adjustment Date. Y = Applicable PPI index for A, B, C, D or E for the month of December, 1994. Section F.07. Power Costs Component Adjustment. The applicable Base Prices shall be adjusted to allow for changes in the costs to Walnut Creek of electric power attributable to the production of the Lignite. The Power Costs Component will be determined monthly and will be equal to the actual cost of electric power for the Mine during the preceding month divided by the number of Dths of Lignite billed during the current month. Section F. O8. Taxes and Regulatory Requirements Component Adjustment. The applicable Base Prices shall be adjusted to compensate for changesin the amounts of the following, as and when said changes occur: (a) State of Texas Severance Taxes, (b) Federal Surf ace Mine Reclamation Fees, (c) Texas Resource Excise Taxes, (d) Texas Conservation Taxes, (e) the reasonable and necessary costs of complying with applicable Regulatory Requirements, (f) ad valorem taxes and (g) sales taxes. The phrase "Regulatory Requirements" as used in this Exhibit shall mean (i) taxes, whether or not in existence on the Execution Date (other than state or federal income taxes, or those taxes set EXHIBIT F - Page 4 out above, but including the Texas Gross Receipts Tax, if Walnut Creek is required to pay this tax) , (ii) fees (other than fees which can be adjusted pursuant to other sections of this Exhibit F or fees, the cause of the imposition or change in which are related to inefficient operations on the part of Walnut Creek) and (iii) costs, including those occasioned by compliance with laws passed subsequent to January 1, 1987 or compliance with interpretations of laws in force on Execution Date, but only if the interpretations are issued by a court, governmental agency, or regulatory body, and are different from the interpretations of the relevant laws as they existed on January 1, 1987 [other than costs which (a) may be adjusted pursuant to other sections of this Exhibit F, (b) are brought about by the inefficient operations of Walnut Creek, (c) are attributable to Walnut Creek's negligence or intentional misconduct, or (d) are the result of criminal fines or penalties imposed on Walnut Creek by any government or governmental agency and relating to the mining, production, severance, preparation, or sale of Lignite]. The Base Price includes all Regulatory Requirements as of January 1, 1987. The Base Price will be adjusted as Regulatory Requirements become effective to reflect the effect of actual changes in Regulatory Requirements subsequent to January 1, 1987. Section F.09. General and Administrative Component and Other Items Component Adjustment. The Base Price shall be adjusted to allow for changes in the costs of Walnut Creek's allocated general and administrative services relating to the Lignite, and other items. The Parties agree that the General and Administrative Component and the Other Items Component of the Base Price include charges made from corporate offices of Phillips and Kiewit Texas Mining Company for overall management services, including legal, engineering, marketing, accounting, data processing and general overhead costs. The adjusted General and Administrative Component and other Items Component which will become a part of the Adjusted Base Price to be computed on each Adjustment Date will be equal to P (expressed in dollars per Dth) in the following formula: EXHIBIT F - Page 5 P = (0.263) (X) ------------- (Y) WHERE: X = the CPI for All Items - Urban Consumers for the second month preceding the applicable Adjustment Date, and Y = The CPI for all Items - Urban Consumers for the month of December 1994. Section F.09.1. 1996 Price Component. Effective January 1, 1996, a new Price Component (the 1996 Price Component) in the amount of $0.025 per Dth will be included in determining the Base Price for lignite. The 1996 Price Component will be adjusted on each subsequent Adjustment Date according to the following formula where P is the adjusted Price Component expressed in dollars per Dth. P = 0.025 (X) ------------ (Y) WHERE: X = the Consumer Price Index for All Items - Urban Consumers for the second month preceding the applicable Adjustment Date and Y = the Consumer Price Index for All Items - Urban Consumers for the month of December 1995. Section F.09.2. 1998 Price Component. Effective January 1, 1998, a new Price Component (the 1998 Price Component) in the amount of $0.025 per Dth will be included in determining the Base Price for lignite. The 1998 Price Component will be adjusted on each subsequent Adjustment Date according to the following formula where P is the adjusted Price Component expressed in dollars per Dth. P = 0.025 (X) ----------- (Y) WHERE: X = the Consumer Price Index for All Items - Urban Consumers for the second month preceding the applicable Adjustment Date and Y = the Consumer Price Index for All Items - Urban Consumers for the month of December 1997. Section F.10. Royalties Component. The Lignite will be mined by Walnut Creek under leases, sub-leases and agreements (collectively "Leases"). A list of the Leases currently in effect EXHIBIT F - Page 6 has been delivered to TNP by Phillips. The Parties acknowledge that the Leases now in effect require Walnut Creek to pay a royalty on lignite equal to an average of 6% of the Total Base Price of the lignite F.O.B. the Point of Delivery. The Base Price shall be adjusted so that the Royalty Component shall be 6% of the Adjusted Base Price. EXHIBIT F - Page 7 EX-10 8 AMENDMENT NO. I TO THE INTERCHANGE AGREEMENT BETWEEN EL PASO ELECTRIC COMPANY AND TEXAS-NEW MEXICO POWER COMPANY This Amendment No. I to the Interchange Agreement dated April 29, 1987 is entered into between El Paso Electric Company ("EPE") and Texas-New Mexico Power Company ("TNP"); herein individually the "Party" and collectively the "Parties". Now, therefore, in consideration of the premises and mutual covenants herein set forth, the Parties agree to the following: The Interchange Agreement is hereby amended by deleting Section 3 of Service Schedule C, Wheeling Service, in its entirety. Except as modified by this Amendment No. 1, the Interchange Agreement shall remain in full force and effect. This Amendment No. I shall become effective on the date it is signed by the Parties, and the terms and conditions that affect system operations will be implemented on the first day of the month following the filing of this Amendment No. I with the Federal Energy Regulatory Commission (FERC), such filing to be made concurrently with the FERC filing of Amendment No. 5 to the SWNMT Participation Agreement. This Amendment No. I shall continue in effect concurrently with the Interchange Agreement; provided, however, that if Amendment No. 5 to the SWNMT Participation Agreement terminates pursuant to Section 1.2 of its terms, this Amendment No. I shall also terminate and thereafter be of no further force or effect. The signatories hereto represent that they have been appropriately authorized to enter into this Amendment No. 1 on behalf of the Party for whom they sign. This Amendment No. 1 is hereby executed as of the 21st day of November, 1994. EL PASO ELECTRIC COMPANY By: \s\ JOHN C. HORN Its: Vice President TEXAS-NEW MEXICO POWER COMPANY By: \s\ RANDY OWNBY Its: Assistant Vice President 2 EX-10 9 1996 FIRM CAPACITY & ENERGY SALE AGREEMENT BETWEEN TUCSON ELECTRIC POWER COMPANY AND TEXAS-NEW MEXICO POWER COMPANY TUCSON-TNP 1996 FIRM CAPACITY & ENERGY SALE AGREEMENT 1. PARTIES The Parties to this Agreement are TUCSON ELECTRIC POWER COMPANY, an Arizona corporation ("Tucson"); and TEXAS-NEW MEXICO POWER COMPANY, a Texas corporation ("TNP"), hereinafter collectively referred to as "Parties" and individually referred to as "Party". 2. RECITALS This Agreement is made with reference to the following facts, among others: 2.1 The Parties are engaged in the generation, transmission and distribution of electric power and energy in one or more of the States of Arizona, New Mexico, and Texas. 2.2 Electrical system interconnections exist which will allow scheduled interchanges of power and energy to take place between the Parties' respective systems. 2.3 Tucson desires to sell from its system and TNP desires to purchase, in accordance with the terms and conditions set forth herein, 30 megawatts of Firm Capacity and Firm Energy, with no minimum energy requirement NOW THEREFORE, The Parties agree as follows: 3. DEFINITIONS The following terms when initially capitalized in this Agreement, whether singular or plural, shall have the meaning as hereinafter specified: 3.1 "Agreement" means this Agreement between Tucson and TNP. 3.2 "FERC" means the Federal Energy Regulatory Commission, or its -1- successor. 3.3 "Firm Capacity" means system capacity as set forth in Section 5.1 that is made available to TNP from Tucson's system resources to facilitate deliveries of Firm Energy, subject to curtailment only as provided in Section 5.3. 3.4 "Firm Energy" means the energy associated with Firm Capacity, as set forth in Section 5.2. 3.5 "Point of Delivery" for all transactions hereunder shall mean the 345 kV bus at Greenlee Substation. 4. EFFECTIVE DATE AND TERM 4.1 Subject to Sections 4.2 and 4.4, the period during which sales win be made under this Agreement shall be January 1, 1996 through December 31, 1996, inclusive of both dates. 4.2 On or before January 31, 1995 Tucson will tender this Agreement to the FERC for filing in compliance with applicable regulation, and will request an effective date of January 1, 1996. If, after filing this Agreement, FERC or any other appropriate regulatory authority Orders any material changes or modifications of this Agreement which are unacceptable to either Party, the Party objecting to such change or modification shall notify the other Party of such objection, and to the extent the objection is not remedied, this Agreement shall become void as of the effective date of such order, and all obligations except the obligation to pay for capacity and energy received, prior to such effective date, shall terminate thereafter. 4.3 Neither Party hereto shall unilaterally make application to FERC for a change in rates or in any other provision of this Agreement pursuant to the provisions of either Section 205 or 206 of the Federal Power Act. 5. CAPACITY AVAILABILITY AND ENERGY DELIVERY 5.1 Commencing January 1, 1996 and continuing each month through the term of this Agreement, Tucson shall make available at the Point of Delivery, and TNP shall purchase, 30 megawatts of Firm Capacity. This Firm Capacity shall be provided from Tucson's system resources. 5.2 Commencing January 1, 1996 and continuing each month through the term of this Agreement, Tucson shall deliver and TNP shall accept and pay for Firm Energy as scheduled by TNP, with no minimum energy requirement 5.3 Tucson may curtail energy deliveries under this Agreement (i) for forced generation or transmission outages or (ii) if the integrity or reliability of the transmission or generation system is jeopardized. With respect to priority of interruption or curtailment of service, TNP will be curtailed on a pro rata basis with customers of similar levels of firmness, and only SRP, NTUA and Tucson's retail customers will have priority over TNP and such other firm customers. Tucson may, as soon as necessary, interrupt or reduce energy deliveries hereunder to the extent needed to reduce or eliminate such jeopardy. However, if practicable Tucson shall give TNP advance notice before interrupting or reducing deliveries and shall use reasonable efforts to supply scheduled energy, including purchasing available energy from other utilities. 6. SCHEDULING Tucson shall be obligated to deliver Firm Capacity and Firm Energy to TNP according to the following procedures: 6.1 Projected Monthly Schedules - By October 15, 1995, TNP shall submit to Tucson in writing a monthly on-peak and off-peak breakdown of the projected amount of Firm Energy associated with Firm Capacity to be delivered during 1996. Such projections shall represent a good faith estimate by TNP of its anticipated deliveries and shall not be binding on either Party. 6.2 Daily Schedules by TNP - TNP shall preschedule deliveries of all Firm Energy and Firm Capacity no later than 10-00 a.m. Mountain-. Standard Time on the last normal business day observed by both Parties prior to the day(s) of delivery, or as otherwise mutually agreed by the Parties' dispatchers or schedulers. TNP may schedule changes to this preschedule on a real-time basis with a minimum 30 minutes notice, or as otherwise mutually agreed. Tucson shall deliver such Firm Capacity and Firm Energy in accordance with these daily schedules. 6.3 System Logs - All deliveries hereunder shall be deemed to be made during the hours and in the amounts as accounted for in Tucson's and TNP's dispatchers' system logs; provided, that if scheduled deliveries are interrupted as contemplated in Section 5.3 or due to uncontrollable forces (as defined in Section 10), such schedules shall be adjusted to reflect such interruption and any scheduled delivery so interrupted may be rescheduled by TNP at a later date by mutual agreement 7. LOSSES Tucson shall be responsible for losses to the Point of Delivery. TNP shall be responsible for losses associated with this Agreement beyond the Point of Delivery. 8. CHARGES 8.1 Tucson shall bill TNP monthly on or before the tenth (10th) day of the month following each month service is rendered, in accordance with the provisions of Exhibit A attached hereto. Bills shall be sent by facsimile to: Texas-New Mexico Power Company Attention: Mr. Charles T. Summers Fax # (505) 538-3768 ext 227 Bills shall be deemed to be received on the day sent by facsimile. The original invoice shall be sent via United States mail to: Texas-New Mexico Power Company Attention: Mr. Randy Ownby P. 0. Box 2943 4100 International Plaza Fort Worth, Texas 76113 TNP shall pay Tucson by the tenth (10th) day after receipt of the bill. Payment shall be made by wire transfer to: Bank One Tucson, Arizona ABA #122-100-024 Credit Account #2002-8131 Tucson Electric Power Company Amounts not paid by the due date shall be payable with interest accrued on each calendar day from the due date to the date of payment The interest shall be at a rate of two percentage points above the then-effective prime commercial lending rate per annum announced by the Chase Manhattan Bank (NA), or its successor, at its principal office in New York City. 8.2 In the event any portion of any bill is disputed, the entire amount including disputed amount shall be paid when due. The protest shall be timely if made at the time of payment or within 60 days after the alleged irregularity in billing is discovered, or should have been discovered. If the disputed portion of the payment is found to be incorrect, Tucson shall refund to TNP any amount due, including interest accrued on each calendar day from the date of payment by TNP to the date the refund check is mailed by Tucson. The interest shall be as provided in Section 8.1 herein. 9. AUTHORIZED REPRESENTATIVES 9.1 Each Party shall designate a person as its Authorized Representative. Such Authorized Representative shall be authorized to act on behalf of the Party designating such Representative in carrying out the provisions of this Agreement Each Party shall notify the other Party within fifteen (15) calendar days after execution of @s Agreement of the designation of its Authorized Representative and shall promptly notify the other Party of any subsequent changes in such designation. 9.2 The Authorized Representatives will meet as required to provide coordination with respect to matters which affect the implementation of this Agreement 9.3 Authorized Representatives shall have no authority to modify any of the provisions of this Agreement 10. UNCONTROLLABLE FORCES Neither Party shall be considered to be in default in the performance of any of its obligations hereunder when failure of performance shall be due to uncontrollable forces, other than the obligation to make payment of any amounts due for Firm Capacity made available and any Firm Energy delivered prior to the occurrence of an uncontrollable force. The term "uncontrollable forces" shall mean any event beyond the control of the Party unable to perform such obligation including, but not limited to, failure of or threat of failure of electric facilities; flood, earthquake, storm, fire, lightning and other natural catastrophes; epidemic, war, riot, civil disturbance or disobedience; labor dispute, labor or material shortage; sabotage; government priorities and restraint by court order or public authority; and action or nonaction by, or failure to obtain the necessary authorizations or approvals from any governmental agency or authority, which by exercise of due diligence such Party could not reasonably have been expected to avoid and which, by exercise of due diligence, it shall be unable to overcome. Nothing contained herein shall be construed as to require either Party to settle any strike or labor dispute in which it may be involved. 11. ASSIGNMENT OF AGREEMENT This Agreement may be assigned by a Party without the prior written consent of the other Party to (i) a wholly-owned subsidiary or other affiliate in which the assigning Party has at least a majority ownership interest or (ii) a successor by merger or consolidation. In all other cases Agreement may not be assigned without the prior written consent of the other Party. 12. NO DEDICATION OF FACILITIES Any undertaking by one Party to the other under any provision of this Agreement shall not constitute the dedication of ownership or title 'm the system or any portion thereof of either Party to the public or to the other Party, and it is understood and agreed that any such undertaking by either Party shall cease upon the termination of this Agreement 13. NOTICES Any notice, demand or request provided for in this Agreement, or served, given or made in connection with it, shall be in writing and shall be deemed properly served, given or made if delivered in person or sent by United States mail, postage prepaid, to the persons specified below: Texas-New Mexico Power Company c/o Assistant Vice President - Resource Acquisition & Management P. 0. Box 2943 Fort Worth, Texas 76113 Tucson Electric Power Company c/o Secretary P. 0. Box 711 Tucson, Arizona 85702 -7- A Party may at any time by written notice change the designation or the address of the person so specified. 14. GOVERNING LAW This Agreement shall be governed by and construed under the laws of the State of Arizona or the federal laws of the United States, as applicable. IN WITNESS WHEREOF, the Parties have caused this Agreement to be executed as of the 20th day of December, 1994. TEXAS-NEW MEXICO POWER COMPANY By: Randy Ownby Title: Assistant Vice President - Resource Acquisition TUCSON ELECTRIC POWER COMPANY By: Steven J. Glaser Title: Vice President -8- EXHIBIT A RATE SCHEDULE TUCSON-TNP 1996 FIRM CAPACITY & ENERGY SALE AGREEMENT
DEMAND CHARGES: Rate Year $/KW-Mo. 1996 3.50
ENERGY CHARGES: Prescheduled Month Year $/MWh On-Peak Off-Peak January 1996 $28.00 $20.00 February 1996 $28.00 $20.00 March 1996 $27.00 $20.00 April 1996 $27.00 $20.00 May 1996 $26.00 $20.00 June 1996 $29.00 $21.00 July 1996 $31.00 $23.00 August 1996 $31.00 $23.00 September 1996 $29.00 $21.00 October 1996 $26.00 $20.00 November 1996 $29.00 $20.00 December 1996 $29.00 $20.00
On-Peak hours are hours ending 0700-2200 MST, Monday through Sunday. AR other hours are Off-Peak.
EX-27 10
UT 0000741612 TNP ENTERPRISES, INC. 1000 YEAR DEC-31-1994 DEC-31-1994 PER-BOOK 967273 1308 53180 50031 00 1071792 134117 00 50752 184869 4900 3780 682832 00 00 00 2670 00 00 00 192741 1071792 477989 (1238) 401236 399998 77991 (20184) 57807 75248 (17441) (790) (18231) 13046 71568 44301 (1.7) (1.7)
EX-27 11
UT 0000022767 TEXAS-NEW MEXICO POWER COMPANY 1000 YEAR DEC-31-1994 DEC-31-1994 PER-BOOK 967273 183 41048 51978 00 1060482 107 175111 10559 185777 4900 3780 682832 00 00 00 2670 00 00 00 180523 1060482 477989 (1238) 401236 399998 77991 (19377) 58614 75248 (16634) (790) (17424) (11000) 71568 42846 00 00