x
|
ANNUAL
REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
ACT OF
1934
|
o
|
TRANSITION
REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
ACT OF
1934
|
Commission
File
Number
|
Registrants;
States of Incorporation;
Address and Telephone Number
|
I.R.S.
Employer
Identification
Nos.
|
|||
1-3525
|
American
Electric Power Company, Inc.
(A New York Corporation)
|
13-4922640
|
|||
0-18135
|
AEP
Generating
Company (An
Ohio Corporation)
|
31-1033833
|
|||
0-346
|
AEP
Texas
Central Company (A
Texas Corporation)
|
74-0550600
|
|||
0-340
|
AEP
Texas North Company (A
Texas Corporation)
|
75-0646790
|
|||
1-3457
|
Appalachian
Power Company (A
Virginia Corporation)
|
54-0124790
|
|||
1-2680
|
Columbus
Southern Power Company
(An Ohio Corporation)
|
31-4154203
|
|||
1-3570
|
Indiana
Michigan Power Company (An
Indiana Corporation)
|
35-0410455
|
|||
1-6858
|
Kentucky
Power Company (A
Kentucky Corporation)
|
61-0247775
|
|||
1-6543
|
Ohio
Power Company
(An Ohio Corporation)
|
31-4271000
|
|||
0-343
|
Public
Service Company of Oklahoma (An
Oklahoma Corporation)
|
73-0410895
|
|||
1-3146
|
Southwestern
Electric Power Company (A
Delaware Corporation)
1
Riverside Plaza, Columbus, Ohio 43215
Telephone
(614) 716-1000
|
72-0323455
|
Indicate
by check mark if the registrant with respect to American Electric
Power
Company, Inc., is a well-known seasoned issuer, as defined in Rule
405 on
the Securities Act.
|
Yes
x
|
No.
o
|
||
Indicate
by check mark if the registrant with respect to AEP Generating
Company,
AEP Texas Central Company, AEP Texas North Company, Appalachian
Power
Company, Columbus Southern Power Company, Indiana Michigan Power
Company,
Kentucky Power Company, Ohio Power Company, Public Service Company
of
Oklahoma and Southwestern Electric Power Company, are well-known
seasoned
issuers, as defined in Rule 405 on the Securities Act.
|
Yes
x
|
No.
o
|
||
Indicate
by check mark if the registrant with respect to American Electric
Power
Company, Inc., is not required to file reports pursuant to Section
13 or
Section 15(d) of the Exchange Act.
|
Yes
o
|
No.
x
|
||
Indicate
by check mark if the registrant with respect to AEP Generating
Company,
AEP Texas Central Company, AEP Texas North Company, Appalachian
Power
Company, Columbus Southern Power Company, Indiana Michigan Power
Company,
Kentucky Power Company, Ohio Power Company, Public Service Company
of
Oklahoma and Southwestern Electric Power Company, are not required
to file
reports pursuant to Section 13 or Section 15(d) of the Exchange
Act.
|
Yes
o
|
No.
x
|
||
Indicate
by check mark whether the registrants (1) have 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
registrants were required to file such reports), and (2) have been
subject
to such filing requirements for the past 90 days.
|
Yes
x
|
No.
o
|
||
Indicate
by check mark if disclosure of delinquent filers with respect to
Appalachian Power Company or Ohio Power Company pursuant to Item
405 of
Regulation S-K (229.405 of this chapter) is not contained herein,
and will
not be contained, to the best of registrant’s knowledge, in definitive
proxy or information statements of Appalachian Power Company or
Ohio Power
Company incorporated by reference in Part III of this Form 10-K
or any
amendment to this Form 10-K.
|
x
|
|||
Indicate
by check mark whether American Electric Power Company, Inc. is
a large
accelerated filer, an accelerated filer, or a non-accelerated filer.
See
definition of ‘accelerated filer and large accelerated filer’ in Rule
12b-2 of the Exchange Act. (Check One)
|
||||
Large
accelerated filer x
|
Accelerated
filer o
|
Non-accelerated
filer o
|
||
Indicate
by check mark whether AEP Generating Company, AEP Texas Central
Company,
AEP Texas North Company, Appalachian Power Company, Columbus Southern
Power Company, Indiana Michigan Power Company, Kentucky Power Company,
Ohio Power Company, Public Service Company of Oklahoma and Southwestern
Electric Power Company are large accelerated filers, accelerated
filers,
or non-accelerated filers. See definition of ‘accelerated filer and large
accelerated filer’ in Rule 12b-2 of the Exchange Act. (Check
One)
|
||||
Large
accelerated filer o
|
Accelerated
filer o
|
Non-accelerated
filer x
|
||
Indicate
by check mark if the registrants are shell companies, as defined
in Rule
12b-2 of the Exchange Act.
|
Yes
o
|
No.
x
|
Registrant
|
Title
of each class
|
Name
of each exchange
on
which registered
|
||
AEP
Generating Company
|
None
|
|||
AEP
Texas Central Company
|
None
|
|||
AEP
Texas North Company
|
None
|
|||
American
Electric Power Company, Inc.
|
Common
Stock, $6.50 par value
|
New
York Stock Exchange
|
||
Appalachian
Power Company
|
None
|
|||
Columbus
Southern Power Company
|
None
|
|||
Indiana
Michigan Power Company
|
6%
Senior Notes, Series D, Due 2032
|
New
York Stock Exchange
|
||
Kentucky
Power Company
|
None
|
|||
Ohio
Power Company
|
None
|
|||
Public
Service Company of Oklahoma
|
6%
Senior Notes, Series B, Due 2032
|
New
York Stock Exchange
|
||
Southwestern
Electric Power Company
|
None
|
Registrant
|
Title
of each class
|
|
AEP
Generating Company
|
None
|
|
AEP
Texas Central Company
|
4.00%
Cumulative Preferred Stock, Non-Voting, $100 par value
|
|
4.20%
Cumulative Preferred Stock, Non-Voting, $100 par value
|
||
AEP
Texas North Company
|
None
|
|
American
Electric Power Company, Inc.
|
None
|
|
Appalachian
Power Company
|
4.50%
Cumulative Preferred Stock, Voting, no par value
|
|
Columbus
Southern Power Company
|
None
|
|
Indiana
Michigan Power Company
|
4.125%
Cumulative Preferred Stock, Non-Voting, $100 par value
|
|
Kentucky
Power Company
|
None
|
|
Ohio
Power Company
|
4.50%
Cumulative Preferred Stock, Voting, $100 par value
|
|
Public
Service Company of Oklahoma
|
None
|
|
Southwestern
Electric Power Company
|
4.28%
Cumulative Preferred Stock, Non-Voting, $100 par value
|
|
4.65%
Cumulative Preferred Stock, Non-Voting, $100 par value
|
||
5.00%
Cumulative Preferred Stock, Non-Voting, $100 par
value
|
Aggregate
market value of voting and non-voting common equity held by non-affiliates
of the registrants as
of June 30, 2005, the last trading date of the registrants’ most recently
completed second fiscal quarter
|
Number
of shares of common stock outstanding of the registrants
at
December
31, 2005
|
|||
AEP
Generating Company
|
None
|
1,000
|
||
($1,000
par value)
|
||||
AEP
Texas Central Company
|
None
|
2,211,678
|
||
($25
par value)
|
||||
AEP
Texas North Company
|
None
|
5,488,560
|
||
($25
par value)
|
||||
American
Electric Power Company, Inc.
|
$14,172,701,867
|
393,718,838
|
||
($6.50
par value)
|
||||
Appalachian
Power Company
|
None
|
13,499,500
|
||
(no
par value)
|
||||
Columbus
Southern Power Company
|
None
|
16,410,426
|
||
(no
par value)
|
||||
Indiana
Michigan Power Company
|
None
|
1,400,000
|
||
(no
par value)
|
||||
Kentucky
Power Company
|
None
|
1,009,000
|
||
($50
par value)
|
||||
Ohio
Power Company
|
None
|
27,952,473
|
||
(no
par value)
|
||||
Public
Service Company of Oklahoma
|
None
|
9,013,000
|
||
($15
par value)
|
||||
Southwestern
Electric Power Company
|
None
|
7,536,640
|
||
($18
par value)
|
Description
|
Part
of Form 10-K
Into
Which Document Is Incorporated
|
Portions
of Annual Reports of the following companies for
the
fiscal year ended December 31, 2005:
|
Part
II
|
AEP
Generating Company
|
|
AEP
Texas Central Company
|
|
AEP
Texas North Company
|
|
American
Electric Power Company, Inc.
|
|
Appalachian
Power Company
|
|
Columbus
Southern Power Company
|
|
Indiana
Michigan Power Company
|
|
Kentucky
Power Company
|
|
Ohio
Power Company
|
|
Public
Service Company of Oklahoma
|
|
Southwestern
Electric Power Company
|
|
Portions
of Proxy Statement of American Electric Power Company, Inc. for 2006
Annual Meeting of Shareholders, to be filed within 120 days after
December
31, 2005
|
Part
III
|
Portions
of Information Statements of the following companies for 2006 Annual
Meeting of Shareholders, to be filed within 120 days after December
31,
2005:
|
Part
III
|
Appalachian
Power Company
|
|
Ohio
Power Company
|
Item
Number
|
Page
Number
|
||||
Glossary
of Terms
|
i
|
||||
Forward-Looking
Information
|
iv
|
||||
PART
I
|
|||||
1
|
Business
|
||||
General
|
1
|
||||
Utility
Operations
|
8
|
||||
Investments
|
24
|
||||
1
|
A
|
Risk
Factors
|
25
|
||
1
|
B
|
Unresolved
Staff Comments
|
37
|
||
2
|
Properties
|
37
|
|||
Generation
Facilities
|
37
|
||||
Transmission
and Distribution Facilities
|
39
|
||||
Titles
|
40
|
||||
System
Transmission Lines and Facility Siting
|
40
|
||||
Construction
Program
|
40
|
||||
Potential
Uninsured Losses
|
42
|
||||
3
|
Legal
Proceedings
|
43
|
|||
4
|
Submission
Of Matters To A Vote Of Security Holders
|
43
|
|||
Executive
Officers of the Registrant
|
43
|
||||
PART
II
|
|||||
5
|
Market
For Registrant’s Common Equity, Related Stockholder Matters
And
Issuer Purchases Of Equity Securities
|
46
|
|||
6
|
Selected
Financial Data
|
47
|
|||
7
|
Management’s
Discussion And Analysis Of Financial Condition And
Results
Of Operations
|
47
|
|||
7
|
A
|
Quantitative
And Qualitative Disclosures About Market Risk
|
47
|
||
8
|
Financial
Statements And Supplementary Data
|
48
|
|||
9
|
Changes
In And Disagreements With Accountants On Accounting
And
Financial Disclosure
|
48
|
|||
9
|
A
|
Controls
And Procedures
|
48
|
||
9
|
B
|
Other
Information
|
48
|
||
PART
III
|
|||||
10
|
Directors
And Executive Officers Of The Registrant
|
49
|
|||
11
|
Executive
Compensation
|
50
|
|||
12
|
Security
Ownership Of Certain Beneficial Owners And Management and Related
Stockholder Matters
|
51
|
|||
Equity
Compensation Plan Information
|
55
|
||||
13
|
Certain
Relationships And Related Transactions
|
55
|
|||
14
|
Principal
Accounting Fees And Services
|
55
|
|||
PART
IV
|
|||||
15
|
Exhibits,
Financial Statement Schedules
|
57
|
|||
Financial
Statements
|
57
|
||||
Signatures
|
58
|
||||
Index
to Financial Statement Schedules
|
S-1
|
||||
Report
of Independent Registered Public Accounting Firm
|
S-2
|
||||
Exhibit
Index
|
E-1
|
Abbreviation
or Acronym
|
Definition
|
AEGCo
|
AEP
Generating Company, an electric utility subsidiary of
AEP
|
AEP
|
American
Electric Power Company, Inc.
|
AEP
Power Pool
|
APCo,
CSPCo, I&M, KPCo and OPCo, as parties to the Interconnection
Agreement
|
AEPSC
or Service Corporation
|
American
Electric Power Service Corporation, a service subsidiary of
AEP
|
AEP
System or the System
|
The
American Electric Power System, an integrated electric utility system,
owned and operated by AEP’s electric utility
subsidiaries
|
AEP
Utilities
|
AEP
Utilities, Inc., subsidiary of AEP, formerly, Central and South West
Corporation
|
AFUDC
|
Allowance
for funds used during construction (the net cost of borrowed funds,
and a
reasonable rate of return on other funds, used for construction under
regulatory accounting)
|
ALJ
|
Administrative
law judge
|
APCo
|
Appalachian
Power Company, an electric utility subsidiary of AEP
|
Buckeye
|
Buckeye
Power, Inc., an unaffiliated corporation
|
CAA
|
Clean
Air Act
|
CAAA
|
Clean
Air Act Amendments of 1990
|
Cardinal
Station
|
Generating
facility co-owned by Buckeye and OPCo
|
CERCLA
|
Comprehensive
Environmental Response, Compensation and Liability Act of
1980
|
CG&E
|
The
Cincinnati Gas & Electric Company, an unaffiliated utility
company
|
Cook
Plant
|
The
Donald C. Cook Nuclear Plant (2,143 MW), owned by I&M, and located
near Bridgman, Michigan
|
CSPCo
|
Columbus
Southern Power Company, a public utility subsidiary of
AEP
|
CSW
Operating Agreement
|
Agreement,
dated January 1, 1997, by and among PSO, SWEPCo, TCC and TNC governing
generating capacity allocation
|
DOE
|
United
States Department of Energy
|
Dow
|
The
Dow Chemical Company, and its affiliates collectively, unaffiliated
companies
|
DP&L
|
The
Dayton Power and Light Company, an unaffiliated utility
company
|
East
zone public utility subsidiaries
|
APCo,
CSPCo, I&M, KPCo and OPCo
|
EMF
|
Electric
and Magnetic Fields
|
ENEC
|
Expanded
net energy clause
|
EPA
|
United
States Environmental Protection Agency
|
EPACT
|
The
Energy Policy Act of 2005
|
ERCOT
|
Electric
Reliability Council of Texas
|
FERC
|
Federal
Energy Regulatory Commission
|
Fitch
|
Fitch
Ratings, Inc.
|
FPA
|
Federal
Power Act
|
I&M
|
Indiana
Michigan Power Company, a public utility subsidiary of
AEP
|
I&M
Power Agreement
|
Unit
Power Agreement Between AEGCo and I&M, dated March 31,
1982
|
Interconnection
Agreement
|
Agreement,
dated July 6, 1951, by and among APCo, CSPCo, I&M, KPCo and OPCo,
defining the sharing of costs and benefits associated with their
respective generating plants
|
IURC
|
Indiana
Utility Regulatory Commission
|
KPCo
|
Kentucky
Power Company, a public utility subsidiary of AEP
|
LLWPA
|
Low-Level
Waste Policy Act of 1980
|
LPSC
|
Louisiana
Public Service Commission
|
MECPL
|
Mutual
Energy CPL, L.P., a Texas REP and former AEP affiliate
|
MEWTU
|
Mutual
Energy WTU, L.P., a Texas REP and former AEP affiliate
|
MISO
|
Midwest
Independent Transmission System Operator
|
Moody’s
|
Moody’s
Investors Service, Inc.
|
MW
|
Megawatt
|
NOx
|
Nitrogen
oxide
|
NPC
|
National
Power Cooperatives, Inc., an unaffiliated corporation
|
NRC
|
Nuclear
Regulatory Commission
|
OASIS
|
Open
Access Same-time Information System
|
OATT
|
Open
Access Transmission Tariff, filed with FERC
|
OCC
|
Corporation
Commission of the State of Oklahoma
|
Ohio
Act
|
Ohio
electric restructuring legislation
|
OPCo
|
Ohio
Power Company, a public utility subsidiary of AEP
|
OVEC
|
Ohio
Valley Electric Corporation, an electric utility company in which
AEP and
CSPCo together own a 43.47% equity interest
|
PJM
|
PJM
Interconnection, L.L.C., a regional transmission
organization
|
PSO
|
Public
Service Company of Oklahoma, a public utility subsidiary of
AEP
|
PUCO
|
The
Public Utilities Commission of Ohio
|
PUCT
|
Public
Utility Commission of Texas
|
PUHCA
|
Public
Utility Holding Company Act of 1935, as amended (repealed effective
February 8, 2006)
|
RCRA
|
Resource
Conservation and Recovery Act of 1976, as amended
|
REP
|
Retail
electricity provider
|
Rockport
Plant
|
A
generating plant owned and partly leased by AEGCo and I&M (1,300 MW,
coal-fired) located near Rockport, Indiana
|
RTO
|
Regional
Transmission Organization
|
SEC
|
Securities
and Exchange Commission
|
S&P
|
Standard
& Poor’s Ratings Service
|
SO2
|
Sulfur
dioxide
|
SPP
|
Southwest
Power Pool
|
STP
|
South
Texas Project Nuclear Generating Plant, of which TCC owned 25.2%
|
SWEPCo
|
Southwestern
Electric Power Company, a public utility subsidiary of
AEP
|
TCA
|
Transmission
Coordination Agreement dated January 1, 1997 by and among, PSO, SWEPCo,
TCC, TNC and AEPSC, which allocates costs and benefits in connection
with
the operation of the transmission assets of the four public utility
subsidiaries
|
TCC
|
AEP
Texas Central Company, formerly Central Power and Light Company,
a public
utility subsidiary of AEP
|
TEA
|
Transmission
Equalization Agreement dated April 1, 1984 by and among APCo, CSPCo,
I&M, KPCo and OPCo, which allocates costs and benefits in connection
with the operation of transmission assets
|
Texas
Act
|
Texas
electric restructuring legislation
|
TNC
|
AEP
Texas North Company, formerly West Texas Utilities Company, a public
utility subsidiary of AEP
|
Tractebel
|
Tractebel
Energy Marketing, Inc.
|
TVA
|
Tennessee
Valley Authority
|
VSCC
|
Virginia
State Corporation Commission
|
West
zone public utility subsidiaries
|
PSO,
SWEPCo, TCC and TNC
|
WPCo
|
Wheeling
Power Company
|
WVPSC
|
West
Virginia Public Service Commission
|
·
|
Electric
load and customer growth.
|
·
|
Weather
conditions, including storms.
|
·
|
Available
sources and costs of and transportation for fuels and the creditworthiness
of fuel suppliers and transporters.
|
·
|
Availability
of generating capacity and the performance of our generating
plants.
|
·
|
Our
ability to recover regulatory assets and stranded costs in connection
with
deregulation.
|
·
|
Our
ability to recover increases in fuel and other energy costs through
regulated or competitive electric rates.
|
·
|
Our
ability to build or acquire generating capacity when needed at acceptable
prices and terms and to recover those costs through applicable rate
cases.
|
·
|
New
legislation, litigation and government regulation including requirements
for reduced emissions of sulfur, nitrogen, mercury, carbon and other
substances.
|
·
|
Timing
and resolution of pending and future rate cases, negotiations and
other
regulatory decisions (including rate or other recovery for new
investments, transmission service and environmental
compliance).
|
·
|
Resolution
of litigation (including pending Clean Air Act enforcement actions
and
disputes arising from the bankruptcy of Enron Corp.).
|
·
|
Our
ability to constrain operation and maintenance costs.
|
·
|
Our
ability to sell assets at acceptable prices and on other acceptable
terms,
including rights to share in earnings derived from the assets subsequent
to their sale.
|
·
|
The
economic climate and growth in our service territory and changes
in market
demand and demographic patterns.
|
·
|
Inflationary
and interest rate trends.
|
·
|
Our
ability to develop and execute a strategy based on a view regarding
prices
of electricity, natural gas, and other energy-related
commodities.
|
·
|
Changes
in the creditworthiness of the counterparties with whom AEP has
contractual arrangements, including participants in the energy trading
market.
|
·
|
Actions
of rating agencies, including changes in the ratings of
debt.
|
·
|
Volatility
and changes in markets for electricity, natural gas, and other
energy-related commodities.
|
·
|
Changes
in utility regulation, including implementation of EPACT and membership
in
and integration into regional transmission structures.
|
·
|
Accounting
pronouncements periodically issued by accounting standard-setting
bodies.
|
·
|
The
performance of our pension and other postretirement benefit
plans.
|
·
|
Prices
for power that we generate and sell at wholesale.
|
·
|
Changes
in technology, particularly with respect to new, developing or alternative
sources of generation.
|
·
|
Other
risks and unforeseen events, including wars, the effects of terrorism
(including increased security costs), embargoes and other catastrophic
events.
|
Description
|
AEP
System(a)
|
|
APCo
|
|
|
CSPCo
|
|
|
I&M
|
|
|
KPCo
|
||||
(in
thousands)
|
||||||||||||||||
UTILITY
OPERATIONS:
|
||||||||||||||||
Retail
Sales
|
||||||||||||||||
Residential
Sales
|
$
|
3,486,000
|
$
|
668,259
|
$
|
555,487
|
$
|
396,739
|
$
|
143,606
|
||||||
Commercial
Sales
|
2,468,000
|
334,511
|
495,771
|
301,998
|
83,261
|
|||||||||||
Industrial
Sales
|
2,211,000
|
363,441
|
127,819
|
345,853
|
127,676
|
|||||||||||
Total
Other Retail Sales
|
240,000
|
62,586
|
15,671
|
17,431
|
5,460
|
|||||||||||
Total
Retail
|
8,405,000
|
1,428,797
|
1,194,748
|
1,062,021
|
360,003
|
|||||||||||
Wholesale
|
||||||||||||||||
Off-System
Sales
|
1,905,000
|
309,456
|
160,783
|
324,280
|
73,970
|
|||||||||||
Transmission
|
408,000
|
70,337
|
38,439
|
41,099
|
16,663
|
|||||||||||
Total
Wholesale
|
2,313,000
|
379,793
|
199,222
|
365,379
|
90,633
|
|||||||||||
Other
Electric Revenues
|
260,000
|
36,580
|
19,086
|
18,466
|
8,222
|
|||||||||||
Other
Operating Revenues
|
186,000
|
8,770
|
4,865
|
33,985
|
1,682
|
|||||||||||
Sales
To Affiliates
|
-
|
322,333
|
124,411
|
412,751
|
70,803
|
|||||||||||
Gross
Utility Operating Revenues
|
11,164,000
|
2,176,273
|
1,542,332
|
1,892,602
|
531,343
|
|||||||||||
Provision
For Rate Refund
|
29,000
|
-
|
-
|
-
|
-
|
|||||||||||
Utility
Operating Revenues, Net
|
11,193,000
|
2,176,273
|
1,542,332
|
1,892,602
|
531,343
|
|||||||||||
Investments
- Gas Operations
|
463,000
|
-
|
-
|
-
|
-
|
|||||||||||
Investments
- Other
|
455,000
|
-
|
-
|
-
|
-
|
|||||||||||
TOTAL
REVENUES
|
$
|
12,111,000
|
$
|
2,176,273
|
$
|
1,542,332
|
$
|
1,892,602
|
$
|
531,343
|
Description
|
OPCo
|
PSO
|
SWEPCo
|
TCC(b
|
)
|
TNC(b
|
)
|
|||||||||
(in
thousands)
|
||||||||||||||||
UTILITY
OPERATIONS:
|
||||||||||||||||
Retail
Sales
|
||||||||||||||||
Residential
Sales
|
$
|
503,833
|
$
|
453,572
|
$
|
408,269
|
$
|
231,266
|
$
|
57,449
|
||||||
Commercial
Sales
|
324,925
|
310,495
|
337,773
|
171,128
|
28,538
|
|||||||||||
Industrial
Sales
|
560,883
|
301,778
|
263,772
|
35,800
|
8,106
|
|||||||||||
Total
Other Retail Sales
|
23,469
|
87,160
|
6,892
|
9,327
|
11,221
|
|||||||||||
Total
Retail
|
1,413,110
|
1,153,005
|
1,016,706
|
447,521
|
105,314
|
|||||||||||
Wholesale
|
||||||||||||||||
Off-System
Sales
|
388,138
|
77,403
|
230,646
|
134,710
|
218,959
|
|||||||||||
Transmission
|
53,554
|
20,345
|
36,765
|
89,769
|
40,851
|
|||||||||||
Total
Wholesale
|
441,692
|
97,748
|
267,411
|
224,479
|
259,810
|
|||||||||||
Other
Electric Revenues
|
67,478
|
10,671
|
55,532
|
24,310
|
5,684
|
|||||||||||
Other
Operating Revenues
|
30,417
|
2,976
|
1,089
|
48,458
|
41,770
|
|||||||||||
Sales
to Affiliates
|
681,852
|
39,678
|
65,408
|
14,973
|
47,164
|
|||||||||||
Gross
Utility Operating Revenues
|
2,634,549
|
1,304,078
|
1,406,146
|
759,741
|
459,742
|
|||||||||||
Provision
for Rate Refund
|
-
|
-
|
(767
|
)
|
33,505
|
(854
|
)
|
|||||||||
Utility
Operating Revenues, Net
|
2,634,549
|
1,304,078
|
1,405,379
|
793,246
|
458,888
|
|||||||||||
Investments
- Gas Operations
|
-
|
-
|
-
|
-
|
-
|
|||||||||||
Investments
- Other
|
-
|
-
|
-
|
-
|
-
|
|||||||||||
TOTAL
REVENUES
|
$
|
2,634,549
|
$
|
1,304,078
|
$
|
1,405,379
|
$
|
793,246
|
$
|
458,888
|
(a)
|
Includes
revenues of other subsidiaries not shown. Intercompany transactions
have
been eliminated, including $270,545,000 of AEGCo’s revenues for the year
ended December 31, 2005, which resulted from its wholesale business,
including its marketing and trading of power.
|
(b)
|
TCC
and TNC revenues from distribution and transmission services to
REPs are
reflected in retail classes of
customer.
|
· |
The
CAA and CAAA and state laws and regulations (including State
Implementation Plans) that require compliance, obtaining permits
and
reporting as to air emissions. See Management’s
Financial Discussion and Analysis of Results of Operations
under
the headings entitled Environmental
Matters - Clean
Air Act Requirements and
Estimated
Air Quality Environmental Investments.
|
· |
Litigation
with the federal and certain state governments and certain special
interest groups regarding whether modifications to or maintenance
of
certain coal-fired generating plants required additional permitting
or
pollution control technology, and/or whether emissions from coal-fired
generating plants cause or contribute to global climate changes.
See
Management’s
Financial Discussion and Analysis of Results of Operations
under
the heading entitled Environmental
Matters -
Environmental
Litigation and
Note 7 to the consolidated financial statements entitled Commitments
and Contingencies,
included in the 2005 Annual Reports, for further
information.
|
· |
Rules
issued by the EPA and certain states that require substantial reductions
in SO2,
mercury and NOx emissions, some of which became effective in 2005.
The
remaining compliance dates and proposals would take effect periodically
through as late as 2018. AEP is installing (and has installed) emission
control technology and is taking other measures to comply with required
reductions. See Management’s
Financial Discussion and Analysis of Results of Operations
under
the headings entitled Environmental
Matters - Clean Air Act Requirements
and Estimated
Air Quality Environmental Investments included
in the 2005 Annual Reports for further
information.
|
· |
CERCLA,
which imposes costs for environmental remediation upon owners and
previous
owners of sites, as well as transporters and generators of hazardous
material disposed of at such sites. AEP does not, however, anticipate
that
any of its currently identified CERCLA-related issues will result
in
material costs or penalties to the AEP System. See Note
7,
included in the 2005 Annual Reports, under the heading entitled
The
Comprehensive Environmental Response Compensation and Liability
Act
(Superfund)
and State Remediation for
further information.
|
· |
The
Federal Clean Water Act, which prohibits the discharge of pollutants
into
waters of the United States except pursuant to appropriate permits.
In
July 2004, the EPA adopted a new Clean Water Act rule to reduce the
number
of fish and other aquatic organisms killed at once-through cooled
power
plants. See Management’s
Financial Discussion and Analysis of Results of
Operations,
included in the 2005 Annual Reports, under the heading entitled
Environmental
Matters - Clean
Water Act Regulations
for additional information.
|
· |
Solid
and hazardous waste laws and regulations, which govern the management
and
disposal of certain wastes. The majority of solid waste created from
the
combustion of coal and fossil fuels is fly ash and other coal combustion
byproducts, which the EPA has determined are not hazardous waste
subject
to RCRA.
|
|
2004
Actual
|
2005
Actual
|
2006
Estimate
|
2007
Estimate
|
2008
Estimate
|
|||||||||||
(in
thousands)
|
||||||||||||||||
AEGCo
|
$
|
6,500
|
$
|
1,400
|
$
|
2,400
|
$
|
1,300
|
$
|
11,700
|
||||||
APCo
|
159,100
|
231,200
|
537,200
|
291,800
|
198,000
|
|||||||||||
CSPCo
|
23,200
|
32,200
|
152,200
|
112,500
|
43,000
|
|||||||||||
I&M
|
11,800
|
62,900
|
22,200
|
8,600
|
13,500
|
|||||||||||
KPCo
|
2,700
|
13,100
|
54,800
|
68,900
|
67,800
|
|||||||||||
OPCo
|
133,000
|
458,600
|
735,300
|
513,000
|
72,700
|
|||||||||||
PSO
|
100
|
200
|
300
|
1,200
|
0
|
|||||||||||
SWEPCo
|
4,000
|
11,900
|
26,600
|
20,700
|
13,100
|
|||||||||||
TCC
|
0
|
0
|
0
|
0
|
0
|
|||||||||||
TNC
|
0
|
(100
|
)
|
300
|
100
|
0
|
||||||||||
AEP
System
|
$
|
340,400
|
$
|
811,400
|
$
|
1,531,300
|
$
|
1,018,100
|
$
|
419,800
|
Peak
Demand
(MW)
|
Member-Load
Ratio
(%)
|
|
APCo
|
7,080
|
31.2
|
CSPCo
|
4,105
|
18.1
|
I&M
|
4,193
|
18.5
|
KPCo
|
1,685
|
7.4
|
OPCo
|
5,638
|
24.8
|
2003
|
2004
|
2005
|
||||||||
(in
thousands)
|
||||||||||
APCo
|
$
|
218,000
|
$
|
239,400
|
$
|
288,000
|
||||
CSPCo
|
276,800
|
284,900
|
285,600
|
|||||||
I&M
|
(118,800
|
)
|
(141,500
|
)
|
(197,400
|
)
|
||||
KPCo
|
38,400
|
31,600
|
42,200
|
|||||||
OPCo
|
(414,400
|
)
|
(414,400
|
)
|
(418,400
|
)
|
2003
|
2004
|
2005
|
||||||||
(in
thousands)
|
||||||||||
PSO
|
$
|
44,000
|
$
|
55,000
|
$
|
27,600
|
||||
SWEPCo
|
(46,600
|
)
|
(59,800
|
)
|
(27,500
|
)
|
||||
TCC
|
(29,500
|
)
|
1,100
|
0
|
||||||
TNC
|
32,100
|
3,700
|
(100
|
)
|
2003
|
2004
|
2005
|
|
Coal
and Lignite
|
80%
|
83%
|
83%
|
Natural
Gas
|
7%
|
5%
|
6%
|
Nuclear
|
9%
|
12%
|
10%
|
Hydroelectric
and other
|
4%
|
1%
|
1%
|
2003
|
2004
|
2005
|
|
Total
coal delivered to AEP operated plants (thousands of tons)
|
76,042
|
71,778
|
75,063
|
Average
price per ton of spot-purchased coal
|
$28.91
|
$33.83
|
$43.75
|
· |
Type
of decommissioning plan selected;
|
· |
Escalation
of various cost elements (including, but not limited to, general
inflation);
|
· |
Further
development of regulatory requirements governing
decommissioning;
|
· |
Limited
availability to date of significant experience in decommissioning
such
facilities;
|
· |
Technology
available at the time of decommissioning differing significantly
from that
assumed in studies;
|
· |
Availability
of nuclear waste disposal facilities;
and
|
· |
Availability
of a DOE facility for permanent storage of spent nuclear
fuel.
|
Peak
Demand
(MW)
|
Member-Load
Ratio
(%)
|
|
APCo
|
7,080
|
31.2
|
CSPCo
|
4,105
|
18.1
|
I&M
|
4,193
|
18.5
|
KPCo
|
1,685
|
7.4
|
OPCo
|
5,638
|
24.8
|
|
2003
|
2004
|
2005
|
|||||||
(in
thousands)
|
||||||||||
APCo
|
$
|
0
|
$
|
(500
|
)
|
$
|
8,900
|
|||
CSPCo
|
38,200
|
37,700
|
34,600
|
|||||||
I&M
|
(39,800
|
)
|
(40,800
|
)
|
(47,000
|
)
|
||||
KPCo
|
(5,600
|
)
|
(6,100
|
)
|
(3,500
|
)
|
||||
OPCo
|
7,200
|
9,700
|
7,000
|
|
2003
|
2004
|
2005
|
|||||||
|
(in
thousands)
|
|||||||||
PSO
|
$
|
4,200
|
$
|
8,100
|
$
|
3,500
|
||||
SWEPCo
|
5,000
|
13,800
|
5,200
|
|||||||
TCC
|
(3,600
|
)
|
(12,200
|
)
|
(3,800
|
)
|
||||
TNC
|
(5,600
|
)
|
(9,700
|
)
|
(4,900
|
)
|
· |
The
allocation of transmission costs and revenues and
|
· |
The
allocation of third-party transmission costs and revenues and System
dispatch costs.
|
Fuel
Clause Rates(7)
|
||||||||||
Off-System
Sales Profits
|
Percentage
of AEP System
|
|||||||||
Status
of Base Rates for
|
Shared
with
|
Retail
|
||||||||
Jurisdiction
|
Power
Supply
|
Energy
Delivery
|
Status
|
Ratepayers
|
Revenues(1)
|
|||||
Ohio
|
See
footnote 2
|
Distribution
frozen through 2008(2)
|
None
|
Not
applicable
|
31%
|
|||||
Oklahoma
|
Frozen
through April 2006
|
Frozen
through April 2006
|
Active
|
Yes
|
14%
|
|||||
Texas
ERCOT
|
See
footnote 3
|
Not
capped or frozen
|
Not
applicable
|
Not
applicable
|
7%(3)
|
|||||
Texas
SPP
|
Not
capped or frozen
|
Not
capped or frozen
|
Active
|
Yes,
above base levels
|
5%(3)
|
|||||
Indiana
|
Capped
until 6/30/07
|
Capped
until 6/30/07
|
Capped
until 6/30/07 (4)
|
No
|
11%
|
|||||
Virginia
|
Capped
until as late as 12/31/10(5)
|
Capped
until as late as 12/31/10(5)
|
Active
|
No
|
9%
|
|||||
West
Virginia
|
Not
capped or frozen
|
Not
capped or frozen
|
Suspended
(6)
|
Yes,
but suspended (6)
|
9%
|
|||||
Louisiana
|
Not
capped or frozen
|
Not
capped or frozen
|
Active
|
Yes,
above base levels
|
4%
|
|||||
Kentucky
|
Not
capped or frozen
|
Not
capped or frozen
|
Active
|
Yes,
above and below base levels
|
4%
|
|||||
Arkansas
|
Not
capped or frozen
|
Not
capped or frozen
|
Active
|
Yes,
above base levels
|
3%
|
|||||
Michigan
|
Not
capped or frozen
|
Not
capped or frozen
|
Active
|
Yes,
in some areas
|
2%
|
|||||
Tennessee
|
Not
capped or frozen
|
Not
capped or frozen
|
Active
|
No
|
1%
|
(1)
|
Represents
the percentage of revenues from sales to retail customers from AEP
utility
companies operating in each state to the total AEP System revenues
from
sales to retail customers for the year ended December 31,
2005.
|
(2)
|
The
PUCO has approved the rate stabilization plan filed by CSPCo and
OPCo that
begins after the market development period and extends through December
31, 2008 during which OPCo’s retail generation rates will increase 7%
annually and CSPCo’s retail generation rates will increase 3% annually.
Distribution rates are frozen, with certain exceptions, through December
31, 2008.
|
(3)
|
Retail
electric service in the ERCOT area of Texas is provided to most customers
through unaffiliated REPs with TCC and TNC providing only regulated
delivery services. Retail electric service in the SPP area of Texas
is
provided by SWEPCo and an affiliated
REP.
|
(4)
|
Fuel
rates capped through June 2007 billing month at increasing rates
subject
to certain events at the Cook
Plant.
|
(5)
|
Legislation
passed in 2004 capped base rates until December 31, 2010 and expanded
the
rate change opportunities to one full rate case (including generation,
transmission and distribution) between July 1, 2004 and June 30,
2007 and
one additional full rate case between July 1, 2007 and December 31,
2010.
The new law also permits APCo to recover, on a timely basis, incremental
costs incurred on and after July 1, 2004 for transmission and distribution
reliability purposes and to comply with state and federal environmental
laws and regulations.
|
(6)
|
ENEC
was suspended in West Virginia pursuant to a 1999 rate case stipulation.
We are seeking to reactivate ENEC and have received approval from
the
WVPSC to begin deferral accounting associated with it effective July
1,
2006.
|
(7)
|
Includes,
where applicable, fuel and fuel portion of purchased
power.
|
·
|
gave
Texas customers the opportunity to choose their REP beginning January
1,
2002 (delayed until at least 2007 in the SPP portion of
Texas),
|
·
|
required
each utility to legally separate into a REP, a power generation company,
and a transmission and distribution utility,
and
|
·
|
required
that REPs provide electricity at generally unregulated rates, except
that
until January 1, 2007 the prices that may be charged to residential
and
small commercial customers by REPs affiliated with a utility within
the
affiliated utility’s service area are set by the PUCT, until certain
conditions in the Texas Act are met.
|
· |
791
MW of domestic power generation facilities (of which AEP ownership
is
approximately 551 MW);
|
· |
Undeveloped
and formerly operated coal properties and related facilities; and
|
· |
Barge,
rail and other fuel transportation related assets.
|
· |
Entering
into long-term transactions to buy or sell capacity, energy, and
ancillary
services of electric generating facilities at various locations in
North
America;
|
· |
Holding
various properties, coal reserves and royalty interests and reclaiming
formerly operated mining properties in Colorado, Indiana, Kentucky,
Louisiana, Ohio, Texas, Utah and West Virginia;
and
|
· |
Through
AEP MEMCO LLC, transporting coal and dry bulk commodities, primarily
on
the Ohio, Illinois, and Lower Mississippi rivers for AEP, as well
as
unaffiliated customers. Through subsidiaries, AEP owns or leases
more than
7,000 railcars, 2,300 barges, 53 towboats and a coal handling terminal
with 20 million tons of annual
capacity.
|
· |
the
potential harmful effects on the environment and human health resulting
from the operation of nuclear facilities and the storage, handling
and
disposal of radioactive materials such as spent nuclear
fuel;
|
· |
limitations
on the amounts and types of insurance commercially available to cover
losses that might arise in connection with our nuclear
operations;
|
· |
uncertainties
with respect to contingencies and assessment amounts if insurance
coverage
is inadequate (federal law requires owners of nuclear units to purchase
the maximum available amount of nuclear liability insurance and
potentially contribute to the losses of others);
and,
|
· |
uncertainties
with respect to the technological and financial aspects of decommissioning
nuclear plants at the end of their licensed
lives.
|
· |
weather
conditions;
|
· |
seasonality;
|
· |
power
usage;
|
· |
illiquid
markets;
|
· |
transmission
or transportation constraints or
inefficiencies;
|
· |
availability
of competitively priced alternative energy
sources;
|
· |
demand
for energy commodities;
|
· |
natural
gas, crude oil and refined products, and coal production
levels;
|
· |
natural
disasters, wars, embargoes and other catastrophic events;
and
|
· |
federal,
state and foreign energy and environmental regulation and
legislation.
|
· |
operator
error and breakdown or failure of equipment or
processes;
|
· |
operating
limitations that may be imposed by environmental or other regulatory
requirements;
|
· |
labor
disputes;
|
· |
fuel
supply interruptions caused by transportation constraints, adverse
weather, non-performance by our suppliers and other factors;
and
|
· |
catastrophic
events such as fires, earthquakes, explosions, hurricanes, terrorism,
floods or other similar
occurrences.
|
Company
|
Stations
|
Coal
MW
|
Natural
Gas
MW
|
Hydro
MW
|
Nuclear
MW
|
Lignite
MW
|
Oil
MW
|
Total
MW
|
|||||||||
AEGCo
|
1
|
(a)
|
1,300
|
1,300
|
|||||||||||||
APCo
|
17
|
(b)(c)(d)
|
5,073
|
526
|
798
|
6,397
|
|||||||||||
CSPCo
|
6
|
(e)(f)
|
2,345
|
852
|
3,197
|
||||||||||||
I&M
|
9
|
(a)
|
2,295
|
11
|
2,143
|
4,449
|
|||||||||||
KPCo
|
1
|
1,060
|
1,060
|
||||||||||||||
OPCo
|
8
|
(b)(g)(d)
|
8,472
|
48
|
8,520
|
||||||||||||
PSO
|
8
|
(h)
|
1,018
|
3,238
|
25
|
4,281
|
|||||||||||
SWEPCo
|
9
|
(i)
|
1,848
|
1,821
|
842
|
4,511
|
|||||||||||
TCC
|
1
|
(h)(j)
|
54
|
54
|
|||||||||||||
TNC
|
11
|
(h)
|
377
|
1,014
|
(k)
|
10
|
(l)
|
1,401
|
|||||||||
Totals:
|
66
|
23,842
|
7,451
|
857
|
2,143
|
842
|
35
|
35,170
|
(a)
|
Unit
1 of the Rockport Plant is owned one-half by AEGCo and one-half by
I&M. Unit 2 of the Rockport Plant is leased one-half by AEGCo and
one-half by I&M. The leases terminate in 2022 unless
extended.
|
(b)
|
Unit
3 of the John E. Amos Plant is owned one-third by APCo and two-thirds
by
OPCo.
|
(c)
|
APCo
acquired the Ceredo Generation Station, a 526 MW gas-fired unit in
West
Virginia, in December 2005.
|
(d)
|
APCo
owns Units 1 and 3 and OPCo owns Units 2, 4 and 5 of Philip Sporn
Plant,
respectively.
|
(e)
|
CSPCo
owns generating units in common with CG&E and DP&L. Its percentage
ownership interest is reflected in this
table.
|
(f)
|
Unit
1 and Unit 2 of the Conesville Plant were retired by CSPCo in December
2005. CSPCo acquired the Waterford Energy Center, a 852 MW gas-fired
unit
in Ohio, in September 2005.
|
(g)
|
The
scrubber facilities at the General James M. Gavin Plant are leased.
OPCo
is permitted to terminate the lease as early as
2010.
|
(h)
|
PSO,
TCC and TNC, along with two unaffiliated companies, jointly own the
Oklaunion power station. Their respective ownership interests are
reflected in this table.
|
(i)
|
SWEPCo
owns generating units in common with unaffiliated parties. Only its
ownership interest is reflected in this
table.
|
(j)
|
Under
the Texas Act, TCC is completing the final stages of exiting the
generation business. As a result, TCC has sold most of its generation
facilities, including STP, and has agreed to sell the remaining 54
MW
which consists of its portion of the Oklaunion power
station.
|
(k)
|
TNC’s
gas fired generation is
deactivated.
|
(l)
|
TNC’s
oil fired generation is
deactivated.
|
Facility
|
Fuel
|
Location
|
Capacity
Total
MW
|
Owner-ship
Interest
|
Status
|
Desert
Sky Wind Farm
|
Wind
|
Texas
|
161
|
100%
|
Exempt
Wholesale Generator(a)
|
Sweeney
|
Natural
gas
|
Texas
|
480
|
50%
|
Qualifying
Facility(b)
|
Trent
Wind Farm
|
Wind
|
Texas
|
150
|
100%
|
Exempt
Wholesale Generator(a)
|
Total
(c)
|
791
|
Cook
Plant
|
|||
Unit
1
|
Unit
2
|
||
Year
Placed in Operation
|
1975
|
1978
|
|
Year
of Expiration of NRC License (a)
|
2034
|
2037
|
|
Nominal
Net Electrical Rating in Kilowatts
|
1,036,000
|
1,107,000
|
|
Net
Capacity Factors (b)
|
|||
2005
|
88.8%
|
97.1%
|
|
2004
|
97.0%
|
81.6%
|
|
2003
(c)
|
73.5%
|
74.5%
|
|
2002
|
86.6%
|
80.5%
|
(a)
|
Cook
Nuclear Plant received Nuclear Regulatory Commission approval on
August
30, 2005 to extend the Operating License 20 years for both Unit 1
and Unit
2.
|
(b)
|
Net
Capacity Factor values since 2004 reflect Nominal Net Electrical
Rating in
Kilowatts of 1,036,000 (Unit 1) and 1,107,000 (Unit 2). Net Capacity
Factor values for 2003 and earlier, however, reflect previous Nominal
Net
Electrical Rating in Kilowatts of 1,020,000 (Unit 1) and 1,090,000
(Unit
2).
|
(c)
|
The
capacity factors for both units of the Cook Plant were reduced in
2003 due
to an unplanned maintenance outage to implement upgrades to the traveling
water screens system following a fish intrusion.
|
|
Total
Overhead Circuit Miles of Transmission and Distribution
Lines
|
Circuit
Miles of
765kV
Lines
|
|||
AEP
System (a)
|
219,114
|
(b)
|
2,026
|
||
APCo
|
51,337
|
644
|
|||
CSPCo
(a)
|
14,059
|
—
|
|||
I&M
|
21,989
|
615
|
|||
Kingsport
Power Company
|
1,349
|
—
|
|||
KPCo
|
10,857
|
258
|
|||
OPCo
|
30,684
|
509
|
|||
PSO
|
21,145
|
—
|
|||
SWEPCo
|
20,552
|
—
|
|||
TCC
|
29,405
|
—
|
|||
TNC
|
16,039
|
—
|
|||
WPCo
|
1,697
|
—
|
(a)
|
Includes
766 miles of 345kV jointly owned lines.
|
(b)
|
Includes
73 miles of overhead transmission lines not identified with an operating
company.
|
2003
Actual
|
2004
Actual
|
2005
Actual
|
2006
Estimate
|
2007
Estimate
|
2008
Estimate
|
||||||||||||||
(in
thousands)
|
|||||||||||||||||||
AEP
System (a)
|
$
|
1,299,900
|
$
|
1,613,800
|
$
|
2,368,300
|
$
|
3,722,600
|
$
|
3,611,400
|
$
|
3,537,700
|
|||||||
AEGCo
|
22,200
|
15,700
|
15,200
|
14,300
|
30,000
|
39,700
|
|||||||||||||
APCo
|
263,000
|
428,400
|
589,100
|
942,800
|
691,500
|
751,700
|
|||||||||||||
CSPCo
|
125,200
|
142,100
|
163,900
|
342,700
|
473,700
|
553,400
|
|||||||||||||
I&M
|
160,200
|
177,700
|
294,300
|
311,200
|
278,700
|
262,000
|
|||||||||||||
KPCo
|
94,100
|
36,700
|
56,700
|
100,000
|
127,100
|
144,000
|
|||||||||||||
OPCo
|
255,100
|
315,400
|
694,100
|
1,070,400
|
954,500
|
581,600
|
|||||||||||||
PSO
|
84,100
|
82,300
|
133,700
|
278,700
|
342,800
|
408,700
|
|||||||||||||
SWEPCo
|
119,500
|
98,600
|
156,400
|
287,900
|
366,700
|
458,400
|
|||||||||||||
TCC
|
140,200
|
105,900
|
177,100
|
278,400
|
247,000
|
222,100
|
|||||||||||||
TNC
|
45,300
|
35,700
|
62,700
|
72,500
|
71,600
|
89,400
|
(a) |
Includes
expenditures of other subsidiaries not shown. The figures reflect
construction expenditures, not investments in subsidiary
companies.
|
Name
|
Age
|
Office
(a)
|
||
Michael
G. Morris
|
59
|
Chairman
of the Board, President and Chief Executive Officer of AEP and of
AEPSC
|
||
Carl
L. English
|
59
|
President-Utility
Group of AEP and of AEPSC
|
||
Thomas
M. Hagan
|
61
|
Executive
Vice President-AEP Utilities-West of AEPSC
|
||
John
B. Keane
|
59
|
Senior
Vice President, General Counsel and Secretary of AEP and of
AEPSC
|
||
Holly
K. Koeppel
|
47
|
Executive
Vice President-AEP Utilities-East of AEPSC
|
||
Venita
McCellon-Allen
|
46
|
Senior
Vice President-Shared Services of AEPSC
|
||
Robert
P. Powers
|
51
|
Executive
Vice President of AEP and Executive Vice President-Generation of
AEPSC
|
||
Susan
Tomasky
|
52
|
Executive
Vice President and Chief Financial Officer of AEP and of
AEPSC
|
(a) |
Before
joining AEPSC in his current position in January 2004, Mr. Morris
was
Chairman of the Board, President and Chief Executive Officer of Northeast
Utilities (1997-2003). Mr. Powers and Ms. Tomasky have been employed
by
AEPSC or System companies in various capacities (AEP, as such, has
no
employees) for the past five years. Messrs. Hagan and Powers, Ms.
Koeppel
and Ms. Tomasky became executive officers of AEP effective with their
promotions to Executive Vice President on September 9, 2002, October
24,
2001, November 18, 2002 and January 26, 2000, respectively. As a
result of
AEP’s realignment of its executive management team in July 2004, Mr.
Keane
became an executive officer of AEP. Before joining AEPSC in his current
position in July 2004, Mr. Keane was President of Bainbridge Crossing
Advisors. Before that, he was Vice President-Administration for Northeast
Utilities (1998-2002). Mr. English joined AEP as President-Utility
Group
and became an executive officer of AEP on August 1, 2004. Before
joining
AEPSC in his current position in August 2004, Mr. English was President
and Chief Executive Officer of Consumers Energy gas division (1999-2004).
Ms. McCellon-Allen became an executive officer of AEP in April 2005.
Before joining AEP in 2004, Ms. McCellon-Allen was Senior Vice
President-Human Resources for Baylor Health Care System (2000-2004).
All
of the above officers are appointed annually for a one-year term
by the
board of directors of AEP, the board of directors of AEPSC, or both,
as
the case may be.
|
Name
|
Age
|
Position
|
Period
|
|||
Michael
G. Morris (a)(b)
|
59
|
Chairman
of the Board, President, Chief Executive Officer and Director of
AEP
|
2004-Present
|
|||
Chairman
of the Board, Chief Executive Officer and Director of AEPSC, APCo,
I&M, OPCo, SWEPCo and TCC
|
2004-Present
|
|||||
Chairman
of the Board, President and Chief Executive Officer of Northeast
Utilities
|
1997-2003
|
|||||
Carl
L. English (c)
|
59
|
President-Utility
Group of AEP and President-Utility Group and Director of
AEPSC
|
2004-Present
|
|||
Director
and Vice President of APCo, I&M, OPCo, SWEPCo and TCC
|
2004-Present
|
|||||
President
and Chief Executive Officer of Consumers Energy gas
division
|
1999-2004
|
|||||
Thomas
M. Hagan (d)
|
61
|
Executive
Vice President-AEP Utilities-West and Director of AEPSC
|
2004-Present
|
|||
Vice
Chairman of the Board, Vice President and Director of TCC and
SWEPCo
|
2004-Present
|
|||||
Vice
President and Director of APCo, I&M and OPCo
|
2002-2004
|
|||||
Executive
Vice President of AEP
|
2004
|
|||||
Executive
Vice President-Shared Services of AEPSC
|
2002-2004
|
|||||
Senior
Vice President-Governmental Affairs of AEPSC
|
2000-2002
|
|||||
John
B. Keane (a)
|
59
|
Senior
Vice President, General Counsel and Secretary of AEP and of
AEPSC
|
2004-Present
|
|||
Director
of APCo, OPCo, SWEPCo and TCC
|
2004-Present
|
|||||
President
of Bainbridge Crossing Advisors
|
2003-2004
|
|||||
Vice
President-Administration-Northeast Utilities
|
1998-2002
|
|||||
Holly
K. Koeppel (e)
|
47
|
Executive
Vice President-AEP Utilities-East and Director of AEPSC
|
2004-Present
|
|||
Vice
Chairman of the Board, Vice President and Director of APCo, I&M and
OPCo
|
2004-Present
|
|||||
Executive
Vice President of AEP
|
2004
|
|||||
Executive
Vice President-Commercial Operations of AEPSC
|
2002-2004
|
|||||
Vice
President-New Ventures
|
2000-2002
|
|||||
Venita
McCellon-Allen (c)
|
46
|
Director
and Senior Vice President-Shared Services of AEPSC
|
2004-Present
|
|||
Director
of APCo, I&M, OPCo, SWEPCo and TCC
|
2004-Present
|
|||||
Senior
Vice President-Human Resources for Baylor Health Care
Systems
|
2000-2004
|
|||||
Robert
P. Powers (a)
|
51
|
Executive
Vice President of AEP
|
2004-Present
|
|||
Director-AEPSC
|
2001-Present
|
|||||
Executive
Vice President-Generation of AEPSC
|
2003-2004
|
|||||
Director
and Vice President of APCo, OPCo, SWEPCo and TCC
|
2001-Present
|
|||||
Director
of I&M
|
2001-Present
|
|||||
Vice
President of I&M
|
1998-Present
|
|||||
Executive
Vice President-Nuclear Generation and Technical Services of
AEPSC
|
2001-2003
|
|||||
Senior
Vice President-Nuclear Operations of AEPSC
|
2000-2001
|
|||||
Susan
Tomasky (a)
|
52
|
Executive
Vice President and Chief Financial Officer of AEP and of
AEPSC
|
2004-Present
|
|||
Chief
Financial Officer of AEP
|
2001-2004
|
|||||
Director
of AEPSC
|
1998-Present
|
|||||
Vice
President and Director of APCo, I&M, OPCo, SWEPCo and
TCC
|
2000-Present
|
|||||
Executive
Vice President-Policy, Finance and Strategic Planning of
AEPSC
|
2001-2004
|
|||||
Executive
Vice President-Legal, Policy and Corporate Communications of
AEPSC
|
2000-2001
|
|||||
Senior
Vice President and General Counsel of AEPSC
|
1998-2001
|
(a)
|
Messrs.
Keane, Morris and Powers and Ms. Tomasky are directors of AEGCo,
CSPCo,
KPCo, PSO and TNC.
|
(b)
|
Mr.
Morris is a director of Cincinnati Bell, Inc. and The Hartford Financial
Services Group, Inc.
|
(c)
|
Mr.
English and Ms. McCellon-Allen are directors of CSPCo, KPCo, PSO
and
TNC.
|
(d)
|
Mr.
Hagan is a director of PSO and TNC.
|
(e)
|
Ms.
Koeppel is a director of CSPCo and
KPCo.
|
Name
|
Age
|
Position
|
Period
|
|||
Dana
E. Waldo
|
54
|
President
and Chief Operating Officer of APCo and Kingsport Power
Company
|
2004-Present
|
|||
President
and Chief Executive Officer of West Virginia Roundtable
|
1999-2004
|
Name
|
Age
|
Position
|
Period
|
|||
Marsha
P. Ryan
|
54
|
Director
|
2005-Present
|
|||
President
and Chief Operating Officer of I&M
|
2004-Present
|
|||||
Senior
Vice President-Customer Operations of AEPSC
|
2000-2004
|
|||||
Vice
President of APCo, I&M, SWEPCo and TCC
|
2000-2004
|
|||||
Vice
President of CSPCo and OPCo
|
1996-2004
|
Name
|
Age
|
Position
|
Period
|
|||
Kevin
E. Walker
|
42
|
President
and Chief Operating Officer of CSPCo, OPCo and WPCo
|
2004-Present
|
|||
Vice
President of Consolidated Edison (New York)
|
2001-2004
|
|||||
Vice
President of Public Service of New Hampshire
|
2000-2001
|
Name
|
Age
|
Position
|
Period
|
|||
Nicholas
K. Akins
|
45
|
President
and Chief Operating Officer of SWEPCo
|
2004-Present
|
|||
Vice
President of AEPSC
|
2000-2004
|
Name
|
Age
|
Position
|
Period
|
|||
Charles
R. Patton
|
46
|
President
and Chief Operating Officer of TCC
|
2004-Present
|
|||
Vice
President of Governmental and Environmental Affairs-Texas
|
2002-2004
|
|||||
Vice
President of State Governmental Affairs of AEPSC
|
2000-2002
|
Period
|
Total
Number
of
Shares
Purchased
(a)
|
Average
Price
Paid
per Share
|
Total
Number Of Shares Purchased as Part of Publicly Announced Plans or
Programs
|
Maximum
Number (or Approximate Dollar Value) of Shares that May Yet Be Purchased
Under the Plans or Programs
|
|||||||||
10/01/05
- 10/31/05
|
5
|
$
|
80.69
|
-
|
$
|
-
|
|||||||
11/01/05
- 11/30/05
|
14
|
81.50
|
-
|
-
|
|||||||||
12/01/05
- 12/31/05
|
-
|
-
|
-
|
-
|
|||||||||
Total
|
19
|
$
|
81.29
|
-
|
$
|
-
|
(a) | OPCo repurchased 19 shares of its 4.50% cumulative preferred stock, in privately-negotiated transactions outside of an announced program. |
Name
|
Age
|
Position
|
Period
|
|||
K.
G. Boyd
|
54
|
Director
|
1997-Present
|
|||
Vice
President-Fort Wayne Region Distribution Operations
|
2000-Present
|
|||||
Allen
R. Glassburn
|
53
|
Director
|
2005-Present
|
|||
Director
of Business Operations
|
2004-Present
|
|||||
Managing
Director of Business Operations of AEPSC
|
1996-2004
|
|||||
JoAnn
N. Grevenow
|
53
|
Director
|
2005-Present
|
|||
Director
of Business Operations
|
2004-Present
|
|||||
Managing
Director of Business Operations of AEPSC
|
1996-2004
|
|||||
Patrick
C. Hale
|
51
|
Director
|
2003-Present
|
|||
Plant
Manager, Rockport Plant
|
2003-Present
|
|||||
Energy
Production Manager, Rockport Plant
|
2001-2003
|
|||||
Energy
Production Manager, Mountaineer Plant (APCo)
|
1997-2001
|
|||||
Marc
E. Lewis
|
50
|
Director
|
2001-Present
|
|||
Vice
President-External Affairs
|
2005-Present
|
|||||
Assistant
General Counsel of AEPSC
|
2001-2005
|
|||||
Senior
Counsel of AEPSC
|
2000-2001
|
|||||
Susanne
M. Moorman Rowe
|
56
|
Director
and General Manager, Corporate Communications
|
2004-Present
|
|||
Director
and General Manager, Community Services
|
2000-2004
|
|||||
Manager,
Customer Services Operations
|
1997-2000
|
|||||
Marsha
P. Ryan
|
54
|
Director
|
2005-Present
|
|||
President
and Chief Operating Officer of I&M
|
2004-Present
|
|||||
Senior
Vice President-Customer Operations of AEPSC
|
2000-2004
|
|||||
Vice
President of APCo, I&M, SWEPCo and TCC
|
2000-2004
|
|||||
Vice
President of CSPCo and OPCo
|
1996-2004
|
Name
|
Age
|
Position
|
Period
|
|||
Stephen
P. Smith (a)
|
44
|
Senior
Vice President and Treasurer of AEP
|
2004-Present
|
|||
Senior
Vice President-Corporate Accounting, Planning & Strategy, Treasurer
and Director of AEPSC
|
2003-Present
|
|||||
Treasurer
of APCo, I&M, OPCo, SWEPCo and TCC
|
2003-Present
|
|||||
Vice
President and Director of APCo, I&M, OPCo, SWEPCo and
TCC
|
2004-Present
|
|||||
President
and Chief Operating Officer-Corporate Services for
NiSource
|
1999-2003
|
|||||
Dennis
E. Welch (b)
|
54
|
Senior
Vice President of AEP
|
2005-Present
|
|||
Director
of APCo, OPCo, SWEPCo AND TCC
|
2005-Present
|
|||||
Senior
Vice President-Environment and Safety and Director of
AEPSC
|
2005-Present
|
|||||
President
of Yankee Gas Services Company
|
2001-2005
|
Name
|
Shares
(a)
|
Stock
Units
(b)
|
Total
|
|||||
Karl
G. Boyd
|
8,073
|
1,767
|
9,840
|
|||||
Carl
L. English
|
—
|
28,461
|
28,461
|
|||||
Allen
R. Glassburn
|
2,423
|
2,402
|
4,825
|
|||||
JoAnn
N. Grevenow
|
2,700
|
868
|
3,568
|
|||||
Patrick
C. Hale
|
2,010
|
—
|
2,010
|
|||||
Holly
K. Koeppel
|
79,123
|
28,702
|
107,825
|
|||||
Marc
E. Lewis
|
11,288
|
1,255
|
12,543
|
|||||
Venita
McCellon-Allen
|
—
|
9,404
|
9,404
|
|||||
Suzanne
M. Moorman Rowe
|
44
|
—
|
44
|
|||||
Michael
G. Morris
|
400,418
|
(e)
|
164,034
|
564,452
|
||||
Robert
P. Powers
|
171,653
|
(c)
|
29,705
|
201,358
|
||||
Marsha
P. Ryan
|
29,141
|
9,102
|
38,243
|
|||||
Susan
Tomasky
|
249,357
|
(c)
|
35,353
|
284,710
|
||||
All
Directors and
Executive
Officers
|
998,461
|
(c)(d)
|
311,053
|
1,309,514
|
(c)
|
AEP
Retirement Savings Plan
|
|
Name
|
(Share
Equivalents)
|
Karl
G. Boyd
|
372
|
Carl
L. English
|
—
|
Allen
R. Glassburn
|
705
|
JoAnn
N. Grevenow
|
333
|
Patrick
C. Hale
|
177
|
Holly
K. Koeppel
|
256
|
Marc
E. Lewis
|
1,555
|
Venita
McCellon-Allen
|
—
|
Suzanne
M. Moorman Rowe
|
44
|
Michael
G. Morris
|
—
|
Robert
P. Powers
|
685
|
Marsha
P. Ryan
|
6,439
|
Susan
Tomasky
|
3,357
|
All
Directors and
Executive
Officers
|
13,923
|
(c)
|
Does
not include, for Ms. Tomasky, Ms. McCellon-Allen, Messrs. English
and
Powers, 42,231 shares in the American Electric Power System Educational
Trust Fund over which Ms. Tomasky, Ms McCellon-Allen, Messrs. English
and
Powers share voting and investment power as trustees (they disclaim
beneficial ownership). The amount of shares shown for all directors
and
executive officers as a group includes these
shares.
|
Name
|
Shares
(a)
|
Stock
Units
(b)
|
Total
|
|||||
Nicholas
K. Akins
|
16,624
|
1,736
|
18,360
|
|||||
Carl
L. English
|
—
|
28,461
|
28,461
|
|||||
Thomas
M. Hagan
|
158,138
|
28,467
|
186,605
|
|||||
John
B. Keane
|
—
|
14,229
|
14,229
|
|||||
Venita
McCellon-Allen
|
—
|
9,404
|
9,404
|
|||||
Michael
G. Morris
|
400,418
|
(e)
|
164,034
|
564,452
|
||||
Robert
P. Powers
|
171,653
|
(c)
|
29,705
|
201,358
|
||||
Stephen
P. Smith
|
33,000
|
8,011
|
41,011
|
|||||
Susan
Tomasky
|
249,357
|
(c)
|
35,353
|
284,710
|
||||
Dennis
E. Welch
|
—
|
9,987
|
9,987
|
|||||
All
Directors and
Executive
Officers
|
1,071,421
|
(c)(d)
|
329,387
|
1,400,808
|
(c)
|
AEP
Retirement Savings Plan
|
|
Name
|
(Share
Equivalents)
|
Nicholas
K. Akins
|
1,224
|
Carl
L. English
|
—
|
Thomas
M. Hagan
|
5,479
|
John
B. Keane
|
—
|
Venita
McCellon-Allen
|
—
|
Michael
G. Morris
|
—
|
Robert
P. Powers
|
685
|
Stephen
P. Smith
|
—
|
Susan
Tomasky
|
3,357
|
Dennis
E. Welch
|
—
|
All
Directors and
Executive
Officers
|
10,745
|
(c)
|
Does
not include, for Ms. Tomasky, Ms. McCellon-Allen, Messrs. English
and
Powers, 42,231 shares in the American Electric Power System Educational
Trust Fund over which Ms. Tomasky, Ms. McCellon-Allen, Messrs. English
and
Powers share voting and investment power as trustees (they disclaim
beneficial ownership). The amount of shares shown for all directors
and
executive officers as a group includes these
shares.
|
Name
|
Shares
(a)
|
Stock
Units
(b)
|
Total
|
|||||
Carl
L. English
|
—
|
28,461
|
28,461
|
|||||
Thomas
M. Hagan
|
158,138
|
28,467
|
186,605
|
|||||
John
B. Keane
|
—
|
14,229
|
14,229
|
|||||
Venita
McCellon-Allen
|
—
|
9,404
|
9,404
|
|||||
Michael
G. Morris
|
400,418
|
(e)
|
164,034
|
564,452
|
||||
Charles L. Patton | 9,046 | 1,349 | 10,395 | |||||
Robert
P. Powers
|
171,653
|
(c)
|
29,705
|
201,358
|
||||
Stephen
P. Smith
|
33,000
|
8,011
|
41,011
|
|||||
Susan
Tomasky
|
249,357
|
(c)
|
35,353
|
284,710
|
||||
Dennis
E. Welch
|
—
|
9,987
|
9,987
|
|||||
All
Directors and
Executive
Officers
|
1,063,843
|
(c)(d)
|
329,000
|
1,392,843
|
(c)
|
AEP
Retirement Savings Plan
|
|
Name
|
(Share
Equivalents)
|
Carl
L. English
|
—
|
Thomas
M. Hagan
|
5,479
|
John
B. Keane
|
—
|
Venita
McCellon-Allen
|
—
|
Michael
G. Morris
|
—
|
Charles
R. Patton
|
329
|
Robert
P. Powers
|
685
|
Stephen
P. Smith
|
—
|
Susan
Tomasky
|
3,357
|
Dennis
E. Welch
|
—
|
All
Directors and
Executive
Officers
|
9,521
|
(c)
|
Does
not include, for Ms. Tomasky, Ms. McCellon-Allen, Messrs. English
and
Powers, 42,231 shares in the American Electric Power System Educational
Trust Fund over which Ms. Tomasky, Ms. McCellon-Allen, Messrs. English
and
Powers share voting and investment power as trustees (they disclaim
beneficial ownership). The amount of shares shown for all directors
and
executive officers as a group includes these
shares.
|
Plan
Category
|
Number
of securities to be issued upon exercise of outstanding options
warrants
and rights
(a)
|
Weighted
average exercise price of outstanding options, warrants and rights
(b)
|
Number
of securities remaining available for future issuance under equity
compensation plans [excluding securities reflected in column
(a)]
(c)
|
|||
Equity
compensation plans approved by security holders(1)
|
6,221,839
|
$34.164
|
16,235,192
|
|||
Equity
compensation plans not approved by security holders
|
0
|
N/A
|
0
|
|||
Total
|
6,221,839
|
$34.164
|
16,235,192
|
(1)
|
Consists
of shares to be issued upon exercise of outstanding options granted
under
the Amended and Restated American Electric Power System Long-Term
Incentive Plan and the CSW 1992 Long-Term Incentive Plan (CSW Plan).
The
CSW Plan was in effect prior to the consummation of the AEP-CSW
merger.
All unexercised options granted under the CSW Plan were converted
into 0.6
options to purchase AEP common shares, vested on the merger date
and will
expire ten years after their grant date. No additional options
will be
issued under the CSW Plan.
|
|
AEGCo
|
CSPCo
|
I&M
|
||||||||||||||||
2005
|
2004
|
2005
|
2004
|
2005
|
2004
|
||||||||||||||
Audit
Fees
|
|||||||||||||||||||
Financial
Statement Audits
|
$
|
165,550
|
$
|
164,303
|
$
|
672,646
|
$
|
608,935
|
755,644
|
$
|
679,061
|
||||||||
Sarbanes-Oxley
404
|
100,619
|
112,341
|
465,626
|
518,610
|
440,366
|
490,537
|
|||||||||||||
Audit
Fees - Other
|
29,628
|
19,530
|
145,287
|
57,660
|
139,603
|
49,290
|
|||||||||||||
Audit
Fees Subtotal
|
295,797
|
296,174
|
1,283,559
|
1,185,205
|
1,335,613
|
1,218,888
|
|||||||||||||
Audit-Related
Fees
|
0
|
0
|
55,500
|
5,000
|
5,500
|
184,000
|
|||||||||||||
Tax
Fees
|
2,250
|
67,539
|
23,100
|
888,188
|
30,350
|
1,136,796
|
|||||||||||||
TOTAL
|
$
|
298,047
|
$
|
363,713
|
$
|
1,362,159
|
$
|
2,078,393
|
$
|
1,371,463
|
$
|
2,539,684
|
KPCo
|
PSO
|
SWEPCo
|
|||||||||||||||||
2005
|
2004
|
2005
|
2004
|
2005
|
2004
|
||||||||||||||
Audit
Fees
|
|||||||||||||||||||
Financial
Statement Audits
|
$
|
446,615
|
$
|
413,013
|
$
|
416,418
|
$
|
357,053
|
$
|
483,761
|
$
|
411,970
|
|||||||
Sarbanes-Oxley
404
|
255,547
|
284,581
|
245,864
|
273,793
|
285,438
|
318,007
|
|||||||||||||
Audit
Fees - Other
|
71,972
|
36,270
|
89,098
|
24,180
|
99,190
|
27,900
|
|||||||||||||
Audit
Fees Subtotal
|
774,134
|
733,864
|
751,380
|
655,026
|
868,389
|
757,877
|
|||||||||||||
Audit-Related
Fees
|
0
|
0
|
5,500
|
5,500
|
10,000
|
||||||||||||||
Tax
Fees
|
10,550
|
81,412
|
21,400
|
438,845
|
20,400
|
567,665
|
|||||||||||||
TOTAL
|
$
|
784,684
|
$
|
815,276
|
$
|
778,280
|
$
|
1,093,871
|
$
|
894,289
|
$
|
1,335,542
|
|
TCC
|
TNC
|
|||||||||||
2005
|
2004
|
2005
|
2004
|
||||||||||
Audit
Fees
|
|||||||||||||
Financial
Statement Audits
|
$
|
512,496
|
$
|
446,899
|
$
|
175,723
|
$
|
159,950
|
|||||
Sarbanes-Oxley
404
|
320,802
|
357,257
|
168,821
|
188,080
|
|||||||||
Audit
Fees - Other
|
170,027
|
46,500
|
48,337
|
26,040
|
|||||||||
Audit
Fees Subtotal
|
1,003,325
|
850,656
|
392,881
|
374,070
|
|||||||||
Audit-Related
Fees
|
0
|
21,500
|
0
|
8,325
|
|||||||||
Tax
Fees
|
28,900
|
896,577
|
15,250
|
235,477
|
|||||||||
TOTAL
|
1,032,225
|
$
|
1,768,733
|
$
|
408,131
|
$
|
617,872
|
Page
|
|
1. Financial
Statements:
|
|
The
following financial statements have been incorporated herein by reference
pursuant to Item 8.
|
|
AEGCo:
|
|
Statements
of Income for the years ended December 31, 2005, 2004 and 2003; Statements
of Retained Earnings for the years ended December 31, 2005, 2004
and 2003;
Balance Sheets as of December 31, 2005 and 2004; Statements of Cash
Flows
for the years ended December 31, 2005, 2004 and 2003; Notes to Financial
Statements of Registrant Subsidiaries; Report of Independent Registered
Public Accounting Firm.
|
|
AEP
and Subsidiary Companies:
|
|
Reports
of Independent Registered Public Accounting Firm; Management’s Report on
Internal Control over Financial Reporting; Consolidated Statements
of
Operations for the years ended December 31, 2005, 2004 and 2003;
Consolidated Balance Sheets as of December 31, 2005 and 2004; Consolidated
Statements of Cash Flows for the years ended December 31, 2005, 2004
and
2003; Consolidated Statements of Common Shareholders’ Equity and
Comprehensive Income (Loss) for the years ended December 31, 2005,
2004
and 2003; Notes to Consolidated Financial Statements.
|
|
APCo,
CSPCo, I&M, OPCo, SWEPCo and TCC:
|
|
Consolidated
Statements of Income (or Statements of Operations) for the years
ended
December 31, 2005, 2004 and 2003; Consolidated Statements of Changes
in
Common Shareholder’s Equity and Comprehensive Income (Loss) for the years
ended December 31, 2005, 2004 and 2003; Consolidated Balance Sheets
as of
December 31, 2005 and 2004; Consolidated Statements of Cash Flows
for the
years ended December 31, 2005, 2004 and 2003; Notes to Financial
Statements of Registrant Subsidiaries; Report of Independent Registered
Public Accounting Firm.
|
|
KPCo,
PSO and TNC:
|
|
Statements
of Income for the years ended December 31, 2005, 2004 and 2003; Statements
of Changes in Common Shareholder’s Equity and Comprehensive Income (Loss)
for the years ended December 31, 2005, 2004 and 2003; Balance Sheets
as of
December 31, 2005 and 2004; Statements of Cash Flows for the years
ended
December 31, 2005, 2004 and 2003; Notes to Financial Statements of
Registrant Subsidiaries; Report of Independent Registered Public
Accounting Firm.
|
|
2. Financial
Statement Schedules:
|
|
Financial
Statement Schedules are listed in the Index to Financial Statement
Schedules (Certain schedules have been omitted because the required
information is contained in the notes to financial statements or
because
such schedules are not required or are not applicable). Report of
Independent Registered Public Accounting Firm
|
S-1
|
3. Exhibits:
|
|
Exhibits
for AEGCo, AEP, APCo, CSPCo, I&M, KPCo, OPCo, PSO, SWEPCo, TCC and TNC
are listed in the Exhibit Index beginning on page E-1 and are incorporated
herein by reference
|
E-1
|
American
Electric Power Company, Inc.
|
||
By:
|
/s/
Susan Tomasky
|
|
(Susan
Tomasky, Executive Vice President
|
||
and
Chief Financial Officer)
|
Signature
|
Title
|
Date
|
|||
(i) Principal
Executive Officer:
|
|||||
/s/
Michael G. Morris
|
Chairman
of the Board, President,
|
February
28, 2006
|
|||
(Michael
G. Morris)
|
Chief
Executive Officer
|
||||
And
Director
|
|||||
(ii) Principal
Financial Officer:
|
|||||
/s/
Susan
Tomasky
|
Executive
Vice President and
|
February
28, 2006
|
|||
(Susan
Tomasky)
|
Chief
Financial Officer
|
||||
(iii) Principal
Accounting Officer:
|
|||||
/s/
Joseph
M. Buonaiuto
|
Senior
Vice President, Controller and
|
February
28, 2006
|
|||
(Joseph
M. Buonaiuto)
|
Chief
Accounting Officer
|
||||
(iv) A
Majority of the Directors:
|
|||||
*E.
R. Brooks
|
|||||
*Donald
M. Carlton
|
|||||
Ralph
D. Crosby, Jr.
|
|||||
*John
P. Desbarres
|
|||||
*Robert
W. Fri
|
|||||
*Linda
A. Goodspeed
|
|||||
*William
R. Howell
|
|||||
*Lester
A. Hudson, Jr.
|
|||||
*Lionel
L. Nowell, III
|
|||||
*Richard
L. Sandor
|
|||||
*Donald
G. Smith
|
|||||
*Kathryn
D. Sullivan
|
|||||
*By:
|
/s/
Susan
Tomasky
|
February
28, 2006
|
|||
(Susan
Tomasky, Attorney-in-Fact)
|
AEP
Generating Company
|
By:
|
/s/
Susan
Tomasky
|
|
(Susan
Tomasky, Vice President
and
Chief Financial Officer)
|
Signature
|
Title
|
Date
|
|||
(i) Principal
Executive Officer:
|
|||||
/s/
Michael G. Morris
|
Chairman
of the Board,
|
February
28, 2006
|
|||
(Michael
G. Morris)
|
Chief
Executive Officer and Director
|
||||
(ii) Principal
Financial Officer:
|
|||||
/s/
Susan
Tomasky
|
Vice
President,
|
February
28, 2006
|
|||
(Susan
Tomasky)
|
Chief
Financial Officer and Director
|
||||
(iii) Principal
Accounting Officer:
|
|||||
/s/
Joseph
M. Buonaiuto
|
Controller
and
|
February
28, 2006
|
|||
(Joseph
M. Buonaiuto)
|
Chief
Accounting Officer
|
||||
(iv) A
Majority of the Directors:
|
|||||
*
John B. Keane
|
|||||
*
Robert P. Powers
|
|||||
*
Stephen P. Smith
|
|||||
*By:
|
/s/
Susan
Tomasky
|
February
28, 2006
|
|||
(Susan
Tomasky, Attorney-in-Fact)
|
AEP
Texas Central Company
|
|
AEP
Texas North Company
|
|
Public
Service Company of Oklahoma
|
|
Southwestern
Electric Power Company
|
By:
|
/s/
Susan
Tomasky
|
|
(Susan
Tomasky, Vice President
and
Chief Financial Officer)
|
Signature
|
Title
|
Date
|
|||
(i) Principal
Executive Officer:
|
|||||
/s/
Michael G. Morris
|
Chairman
of the Board,
|
February
28, 2006
|
|||
(Michael
G. Morris)
|
Chief
Executive Officer and Director
|
||||
(ii) Principal
Financial Officer:
|
|||||
/s/
Susan
Tomasky
|
Vice
President,
|
February
28, 2006
|
|||
(Susan
Tomasky)
|
Chief
Financial Officer and Director
|
||||
(iii) Principal
Accounting Officer:
|
|||||
/s/
Joseph
M. Buonaiuto
|
Controller
and
|
February
28, 2006
|
|||
(Joseph
M. Buonaiuto)
|
Chief
Accounting Officer
|
||||
(iv) A
Majority of the Directors:
|
|||||
*Carl
L. English
|
|||||
*Thomas
M. Hagan
|
|||||
*John
B. Keane
|
|||||
*Venita
McCellon-Allen
|
|||||
*Robert
P. Powers
|
|||||
*Stephen
P. Smith
|
|||||
*Dennis
E. Welch
|
|||||
*By:
|
/s/
Susan
Tomasky
|
February
28, 2006
|
|||
(Susan
Tomasky, Attorney-in-Fact)
|
Appalachian
Power Company
|
|
Columbus
Southern Power Company
|
|
Kentucky
Power Company
|
|
Ohio
Power Company
|
By:
|
/s/
Susan
Tomasky
|
|
(Susan
Tomasky, Vice President
and
Chief Financial Officer)
|
Signature
|
Title
|
Date
|
|||
(i) Principal
Executive Officer:
|
|||||
/s/
Michael G. Morris
|
Chairman
of the Board,
|
February
28, 2006
|
|||
(Michael
G. Morris)
|
Chief
Executive Officer and Director
|
||||
(ii) Principal
Financial Officer:
|
|||||
/s/
Susan
Tomasky
|
Vice
President,
|
February
28, 2006
|
|||
(Susan
Tomasky)
|
Chief
Financial Officer and Director
|
||||
(iii) Principal
Accounting Officer:
|
|||||
/s/
Joseph
M. Buonaiuto
|
Controller
and
|
February
28, 2006
|
|||
(Joseph
M. Buonaiuto)
|
Chief
Accounting Officer
|
||||
(iv) A
Majority of the Directors:
|
|||||
*Carl
L. English
|
|||||
*John
B. Keane
|
|||||
*Holly
K. Koeppel
|
|||||
*Venita
McCellon-Allen
|
|||||
*Robert
P. Powers
|
|||||
*Stephen
P. Smith
|
|||||
*Dennis
E. Welch
|
|||||
*By:
|
/s/
Susan
Tomasky
|
February
28, 2006
|
|||
(Susan
Tomasky, Attorney-in-Fact)
|
Indiana
Michigan Power Company
|
By:
|
/s/
Susan
Tomasky
|
|
(Susan
Tomasky, Vice President
and
Chief Financial Officer)
|
Signature
|
Title
|
Date
|
|||
(i) Principal
Executive Officer:
|
|||||
/s/
Michael G. Morris
|
Chairman
of the Board,
|
February
28, 2006
|
|||
(Michael
G. Morris)
|
Chief
Executive Officer and Director
|
||||
(ii) Principal
Financial Officer:
|
|||||
/s/
Susan
Tomasky
|
Vice
President,
|
February
28, 2006
|
|||
(Susan
Tomasky)
|
Chief
Financial Officer and Director
|
||||
(iii) Principal
Accounting Officer:
|
|||||
/s/
Joseph
M. Buonaiuto
|
Controller
and
|
February
28, 2006
|
|||
(Joseph
M. Buonaiuto)
|
Chief
Accounting Officer
|
||||
(iv) A
Majority of the Directors:
|
|||||
*K.
G. Boyd
|
|||||
*Carl
L. English
|
|||||
*Allen
R. Glassburn
|
|||||
*Joann
N. Grevenow
|
|||||
*Patrick
C. Hale
|
|||||
*Holly
Keller Koeppel
|
|||||
*Marc
E. Lewis
|
|||||
*Venita
McCellon-Allen
|
|||||
*Robert
P. Powers
|
|||||
*Susanne
M. Moorman Rowe
|
|||||
*Marsha
P. Ryan
|
|||||
*By:
|
/s/
Susan
Tomasky
|
February
28, 2006
|
|||
(Susan
Tomasky, Attorney-in-Fact)
|
|
Page
|
REPORT
OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
|
S-2
|
The
following financial statement schedules are included in this report
on the
pages indicated:
|
|
AMERICAN
ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-3
|
AEP
TEXAS CENTRAL COMPANY AND SUBSIDIARY
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-3
|
AEP
TEXAS NORTH COMPANY
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-3
|
APPALACHIAN
POWER COMPANY AND SUBSIDIARIES
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-4
|
COLUMBUS
SOUTHERN POWER COMPANY AND SUBSIDIARIES
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-4
|
INDIANA
MICHIGAN POWER COMPANY AND SUBSIDIARIES
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-4
|
KENTUCKY
POWER COMPANY
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-5
|
OHIO
POWER COMPANY CONSOLIDATED
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-5
|
PUBLIC
SERVICE COMPANY OF OKLAHOMA
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-5
|
SOUTHWESTERN
ELECTRIC POWER COMPANY CONSOLIDATED
Schedule
II — Valuation and Qualifying Accounts and Reserves
|
S-6
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible Accounts: | ||||||||||||||||
Year
Ended December 31, 2005
|
$
|
77,175
|
$
|
27,384
|
$
|
24
|
$
|
74,030
|
$
|
30,553
|
||||||
Year
Ended December 31, 2004
|
123,685
|
39,766
|
7,989
|
94,265
|
77,175
|
|||||||||||
Year
Ended December 31, 2003
|
107,578
|
55,087
|
7,234
|
46,214
|
123,685
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible Accounts: | ||||||||||||||||
Year
Ended December 31, 2005
|
$
|
3,493
|
$
|
29
|
$
|
-
|
$
|
3,379
|
$
|
143
|
||||||
Year
Ended December 31, 2004
|
1,710
|
3,493
|
-
|
1,710
|
3,493
|
|||||||||||
Year
Ended December 31, 2003
|
346
|
1,712
|
-
|
348
|
1,710
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible Accounts: | ||||||||||||||||
Year
Ended December 31, 2005
|
$
|
787
|
$
|
14
|
$
|
-
|
$
|
783
|
$
|
18
|
||||||
Year
Ended December 31, 2004
|
175
|
787
|
-
|
175
|
787
|
|||||||||||
Year
Ended December 31, 2003
|
5,041
|
123
|
-
|
4,989
|
175
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible Accounts: | ||||||||||||||||
Year
Ended December 31, 2005
|
$
|
5,561
|
$
|
3,304
|
$
|
21
|
$
|
7,081
|
$
|
1,805
|
||||||
Year
Ended December 31, 2004
|
2,085
|
3,059
|
4,201
|
3,784
|
5,561
|
|||||||||||
Year
Ended December 31, 2003
|
13,439
|
4,708
|
433
|
16,495
|
2,085
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible Accounts: | ||||||||||||||||
Year
Ended December 31, 2005
|
$
|
674
|
$
|
408
|
$
|
-
|
$
|
-
|
$
|
1,082
|
||||||
Year
Ended December 31, 2004
|
531
|
577
|
187
|
621
|
674
|
|||||||||||
Year
Ended December 31, 2003
|
634
|
96
|
-
|
199
|
531
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible
Accounts:
|
||||||||||||||||
Year
Ended December 31, 2005
|
$
|
187
|
$
|
819
|
$
|
-
|
$
|
108
|
$
|
898
|
||||||
Year
Ended December 31, 2004
|
531
|
195
|
90
|
629
|
187
|
|||||||||||
Year
Ended December 31, 2003
|
578
|
37
|
-
|
84
|
531
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible
Accounts:
|
||||||||||||||||
Year
Ended December 31, 2005
|
$
|
34
|
$
|
146
|
$
|
-
|
$
|
33
|
$
|
147
|
||||||
Year
Ended December 31, 2004
|
736
|
43
|
27
|
772
|
34
|
|||||||||||
Year
Ended December 31, 2003
|
192
|
8
|
912
|
376
|
736
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible
Accounts:
|
||||||||||||||||
Year
Ended December 31, 2005
|
$
|
93
|
$
|
1,425
|
$
|
-
|
$
|
1
|
$
|
1,517
|
||||||
Year
Ended December 31, 2004
|
789
|
122
|
89
|
907
|
93
|
|||||||||||
Year
Ended December 31, 2003
|
909
|
42
|
18
|
180
|
789
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible
Accounts:
|
||||||||||||||||
Year
Ended December 31, 2005
|
$
|
76
|
$
|
164
|
$
|
-
|
$
|
-
|
$
|
240
|
||||||
Year
Ended December 31, 2004
|
37
|
21
|
55
|
37
|
76
|
|||||||||||
Year
Ended December 31, 2003
|
84
|
37
|
-
|
84
|
37
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Column
A
|
Column
B
|
Column
C
|
Column
D
|
Column
E
|
||||||||||||
Additions
|
||||||||||||||||
Description
|
Balance
at Beginning of Period
|
Charged
to Costs and Expenses
|
Charged
to Other
Accounts
(a)
|
Deductions
(b)
|
Balance
at
End
of
Period
|
|||||||||||
(in
thousands)
|
||||||||||||||||
Deducted
from Assets:
|
||||||||||||||||
Accumulated
Provision for
|
||||||||||||||||
Uncollectible
Accounts:
|
||||||||||||||||
Year
Ended December 31, 2005
|
$
|
45
|
$
|
534
|
$
|
-
|
$
|
31
|
$
|
548
|
||||||
Year
Ended December 31, 2004
|
2,093
|
(2,079
|
)
|
134
|
103
|
45
|
||||||||||
Year
Ended December 31, 2003
|
2,128
|
103
|
-
|
138
|
2,093
|
|||||||||||
(a)
Recoveries on accounts previously written off.
|
||||||||||||||||
(b)
Uncollectible accounts written off.
|
Exhibit
Designation
|
Nature
of Exhibit
|
Previously
Filed as Exhibit to:
|
||
REGISTRANT: AEGCo File
No. 0-18135
|
||||
3(a)
|
Articles
of Incorporation of AEGCo.
|
Registration
Statement on Form 10 for the Common Shares of AEGCo, Ex
3(a).
|
||
3(b)
|
Copy
of the Code of Regulations of AEGCo, amended as of June 15,
2000.
|
2000
Form 10-K, Ex 3(b).
|
||
10(a)
|
Capital
Funds Agreement dated as of December 30, 1988 between AEGCo and
AEP.
|
Registration
Statement No. 33-32752, Ex 28(a).
|
||
10(b)(1)
|
Unit
Power Agreement dated as of March 31, 1982 between AEGCo and I&M, as
amended.
|
Registration
Statement No. 33-32752, Ex 28(b)(1)(A)(B).
|
||
10(b)(2)
|
Unit
Power Agreement, dated as of August 1, 1984, among AEGCo, I&M and
KPCo.
|
Registration
Statement No. 33-32752, Ex 28(b)(2).
|
||
10(c)
|
Lease
Agreements, dated as of December 1, 1989, between AEGCo and Wilmington
Trust Company, as amended.
|
Registration
Statement No. 33-32752, Ex 28(c)(1-6)(C);
1993
Form 10-K, Ex 10(c)(1-6)(B).
|
||
*13
|
Copy
of those portions of the AEGCo 2005 Annual Report, which are incorporated
by reference in this filing.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: AEP‡ File
No. 1-3525
|
||||
3(a)
|
Composite
of the Restated Certificate of Incorporation of AEP, dated January
13,
1999.
|
1998
Form 10-K, Ex 3(c).
|
||
3(b)
|
By-Laws
of AEP, as amended through December 15, 2003
|
2003
Form 10-K, Ex 3(d).
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of May 1, 2001, between
AEP and
The Bank of New York, as Trustee.
|
Registration
Statement No. 333-86050, Ex 4(a)(b)(c);
Registration
Statement No. 333-105532, Ex 4(d)(e)(f).
|
||
4(b)
|
Purchase
Agreement dated as of March 8, 2005, between AEP and Merrill Lynch
International
|
Form
10-Q, Ex. 4(a), March 31, 2005
|
||
10(a)
|
Interconnection
Agreement, dated July 6, 1951, among APCo, CSPCo, KPCo, OPCo and
I&M
and with AEPSC, as amended.
|
Registration
Statement No. 2-52910, Ex 5(a);
Registration
Statement No. 2-61009, Ex 5(b);
1990
Form 10-K, Ex 10(a)(3).
|
||
10(b)
|
Restated
and Amended Operating Agreement, dated as of January 1, 1998, among
PSO,
TCC, TNC, SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(b).
|
||
10(c)
|
Transmission
Agreement, dated April 1, 1984, among APCo, CSPCo, I&M, KPCo, OPCo and
with AEPSC as agent, as amended.
|
1985
Form 10-K; Ex 10(b)
1988
Form 10-K, Ex 10(b)(2).
|
||
10(d)
|
Transmission
Coordination Agreement, dated October 29, 1998, among PSO, TCC,
TNC,
SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(d).
|
||
10(e)(1)
|
Amended
and Restated Operating Agreement of PJM and AEPSC on behalf of
APCo,
CSPCo, I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(e)(1)
|
||
10(e)(2)
|
PJM
West Reliability Assurance Agreement among Load Serving Entities
in the
PJM West service area.
|
2004
Form 10-K, Ex 10(e)(2)
|
||
10(e)(3)
|
Master
Setoff and Netting Agreement among PJM and AEPSC on behalf of APCo,
CSPCo,
I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(e)(3)
|
||
10(f)
|
Lease
Agreements, dated as of December 1, 1989, between AEGCo or I&M and
Wilmington Trust Company, as amended.
|
Registration
Statement No. 33-32752, Ex 28(c)(1-6)(C);
Registration
Statement No. 33-32753, Ex 28(a)(1-6)(C);
AEGCO
1993 Form 10-K, Ex 10(c)(1-6)(B);
I&M
1993 Form 10-K, Ex 10(e)(1-6)(B).
|
||
10(g)
|
Lease
Agreement dated January 20, 1995 between OPCo and JMG Funding,
Limited
Partnership, and amendment thereto (confidential treatment requested)
|
OPCo
1994 Form 10-K, Ex 10(l)(2).
|
||
10(h)
|
Modification
No. 1 to the AEP System Interim Allowance Agreement, dated July
28, 1994,
among APCo, CSPCo, I&M, KPCo, OPCo and AEPSC.
|
1996
Form 10-K, Ex 10(l)
|
||
†10(i)
|
AEP
Accident Coverage Insurance Plan for directors.
|
1985
Form 10-K, Ex 10(g)
|
||
†10(j)(1)
|
AEP
Retainer Deferral Plan for Non-Employee Directors, effective January
1,
2005, as amended March 10, 2005, formerly known as AEP Deferred
Compensation and Stock Plan for Non-Employee Directors.
|
2003
Form 10-K, Ex 10(k)(1)
Form
10-Q, Ex. 10(b), March 31, 2005
|
||
†10(j)(2)
|
AEP
Stock Unit Accumulation Plan for Non-Employee Directors, as amended
December 10, 2003.
|
2003
Form 10-K, Ex 10(k)(2).
|
||
†10(k)(1)(A)
|
AEP
System Excess Benefit Plan, Amended and Restated as of January
1,
2001.
|
2000
Form 10-K, Ex 10(j)(1)(A)
|
||
†10(k)(1)(B)
|
Guaranty
by AEP of AEPSC Excess Benefits Plan.
|
1990
Form 10-K, Ex 10(h)(1)(B)
|
||
†10(k)(1)(C)
|
First
Amendment to AEP System Excess Benefit Plan, dated as of March
5,
2003.
|
2002
Form 10-K; Ex 10(1)(1)(c)
|
||
*†10(k)(2)
|
AEP
System Supplemental Retirement Savings Plan, Amended and Restated
as of
January 1, 2005 (Non-Qualified), as amended December 19,
2005.
|
|||
†10(k)(3)
|
Service
Corporation Umbrella Trust for Executives.
|
1993
Form 10-K, Ex 10(g)(3).
|
||
†10(l)(1)
|
Employment
Agreement between AEP, AEPSC and Michael G. Morris dated December
15,
2003.
|
2003
Form 10-K, Ex 10(m)(1).
|
||
†10(l)(2)
|
Memorandum
of agreement between Susan Tomasky and AEPSC dated January 3,
2001.
|
2000
Form 10-K, Ex 10(s)
|
||
†10(l)(3)
|
Letter
Agreement dated June 23, 2000 between AEPSC and Holly K.
Koeppel.
|
2002
Form 10-K; Ex 10(m)(3)(A)
|
||
†10(l)(4)
|
Employment
Agreement dated July 29, 1998 between AEPSC and Robert P.
Powers.
|
2002
Form 10-K; Ex 10(m)(4)
|
||
*†10(l)(5)
|
Letter
Agreements dated June 4, 2004 and June 9, 2004 between AEPSC and
Carl
English
|
Form
10-Q, Ex 10(b), September 30, 2004
|
||
†10(m)
|
AEP
System Senior Officer Annual Incentive Compensation Plan.
|
1996
Form 10-K, Ex 10(i)(1)
|
||
†10(n)(1)
|
AEP
System Survivor Benefit Plan, effective January 27, 1998.
|
Form
10-Q, Ex 10, September 30, 1998
|
||
†10(n)(2)
|
First
Amendment to AEP System Survivor Benefit Plan, as amended and restated
effective January 31, 2000.
|
2002
Form 10-K; Ex 10(o)(2)
|
||
†10(o)
|
AEP
System Incentive Compensation Deferral Plan Amended and Restated
as of
January 1, 2005.
|
Form
10-Q, Ex 10(b), June 30, 2005.
|
||
†10(p)
|
AEP
System Nuclear Performance Long Term Incentive Compensation Plan
dated
August 1, 1998.
|
2002
Form 10-K, Ex 10(r)
|
||
†10(q)
|
Nuclear
Key Contributor Retention Plan dated May 1, 2000.
|
2002
Form 10-K; Ex 10(s)
|
||
†10(r)
|
AEP
Change In Control Agreement, effective January 1, 2006.
|
Form
8-K, Ex 1, dated January 3, 2006
|
||
†10(s)(1)
|
Amended
and Restated AEP System Long-Term Incentive Plan
|
Form
8-K, Item 10.1, dated April 26, 2005.
|
||
†10(s)(2)
|
Form
of Performance Share Award Agreement furnished to participants
of the AEP
System Long-Term Incentive Plan, as amended
|
Form
10-Q, Ex. 10(c), September 30, 2004
|
||
†10(s)(3)
|
Form
of Restricted Stock Unit Agreement furnished to participants of
the AEP
System Long-Term Incentive Plan, as amended.
|
Form
10-Q, Ex 10(a), March 31, 2005
|
||
†10(t)(1)
|
Central
and South West System Special Executive Retirement Plan as amended
and
restated effective July 1, 1997.
|
CSW
1998 Form 10-K, Ex 18, File No. 1-1443
|
||
†10(t)(2)
|
Certified
Board Resolutions of AEP Utilities, Inc. (formerly CSW) of July
16,
1996.
|
2003
Form 10-K, Ex 10(v)(3).
|
||
†10(t)(3)
|
Central
and South West Corporation Executive Deferred Savings Plan as amended
and
restated effective as of January 1, 1997.
|
CSW
1998 Form 10-K, Ex 24, File No. 1-1443.
|
||
*†10(u)
|
Schedule
of Non-Employee Directors’ Annual Compensation
|
|||
†10(v)
|
Base
Salaries for Named Executive Officers
|
Form
8-K, Item 1.01, dated December 13, 2005
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the AEP 2005 Annual Report (for the fiscal
year ended
December 31, 2005) which are incorporated by reference in this
filing.
|
|||
*21
|
List
of subsidiaries of AEP.
|
|||
*23
|
Consent
of Deloitte & Touche LLP.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: APCo‡ File
No. 1-3457
|
||||
3(a)
|
Composite
of the Restated Articles of Incorporation of APCo, amended as of
March 7,
1997.
|
1996
Form 10-K, Ex 3(d).
|
||
3(b)
|
By-Laws
of APCo, amended as of October 24, 2001.
|
2001
Form 10-K, Ex 3(e).
|
||
4(a)
|
Mortgage
and Deed of Trust, dated as of December 1, 1940, between APCo and
Bankers
Trust Company and R. Gregory Page, as Trustees, as amended and
supplemented.
|
Registration
Statement No. 2-7289, Ex 7(b);
Registration
Statement No. 2-19884, Ex 2(1)
Registration
Statement No. 2-24453, Ex 2(n);
Registration
Statement No. 2-60015, Ex 2(b)(2-10) (12)(14-28);
Registration
Statement No. 2-64102, Ex 2(b)(29);
Registration
Statement No. 2-66457, Ex (2)(b)(30-31);
Registration
Statement No. 2-69217, Ex 2(b)(32);
Registration
Statement No. 2-86237, Ex 4(b);
Registration
Statement No. 33-11723, Ex 4(b);
Registration
Statement No. 33-17003, Ex 4(a)(ii),
Registration
Statement No. 33-30964, Ex 4(b);
Registration
Statement No. 33-40720, Ex 4(b);
Registration
Statement No. 33-45219, Ex 4(b);
Registration
Statement No. 33-46128, Ex 4(b)(c);
Registration
Statement No. 33-53410, Ex 4(b);
Registration
Statement No. 33-59834, Ex 4(b);
Registration
Statement No. 33-50229, Ex 4(b)(c);
Registration
Statement No. 33-58431, Ex 4(b)(c)(d)(e);
Registration
Statement No. 333-01049, Ex 4(b)(c);
Registration
Statement No. 333-20305, Ex 4(b)(c);
1996
Form 10-K, Ex 4(b);
1998
Form 10-K, Ex 4(b).
|
||
4(b)
|
Indenture
(for unsecured debt securities), dated as of January 1, 1998, between
APCo
and The Bank of New York, As Trustee.
|
Registration
Statement No. 333-45927, Ex 4(a);
Registration
Statement No. 333-49071, Ex 4(b);
Registration
Statement No. 333-84061, Ex 4(b)(c);
Registration
Statement No. 333-81402, Ex 4(b)(c)(d);
Registration
Statement No. 333-100451, Ex 4(b);
Registration
Statement No. 333-123348, Ex 4(b)(c).
|
||
4(c)
|
Company
Order and Officer’s Certificate to The Bank of New York, dated June 7,
2005, establishing terms of 4.40% Senior Notes, Series J, due 2010
and 5%
Senior Notes, Series K, due 2017.
|
Form
8-K, Ex 4(a), dated June 7, 2005
|
||
4(d)
|
Company
Order and Officer’s Certificate to The Bank of New York, dated September
29, 2005, establishing terms of 5.80% Senior Notes, Series L, due
2035.
|
Form
8-K, Ex 4(a), dated September 29, 2005
|
||
10(a)(1)
|
Power
Agreement, dated October 15, 1952, between OVEC and United States
of
America, acting by and through the United States Atomic Energy
Commission,
and, subsequent to January 18, 1975, the Administrator of the Energy
Research and Development Administration, as amended.
|
Registration
Statement No. 2-60015, Ex 5(a);
Registration
Statement No. 2-63234, Ex 5(a)(1)(B); Registration Statement No
2-66301,
Ex 5(a)(1)(C); Registration Statement No. 2-67728, Ex
5(a)(1)(D);
1989
Form 10-K, Ex 10(a)(1)(F);
1992
Form 10-K, Ex 10(a)(1)(B)].
|
||
*
10(a)(2)
|
Inter-Company
Power Agreement, dated as of July 10, 1953, among OVEC and the
Sponsoring
Companies, as amended March 13, 2006.
|
Registration
Statement No. 2-60015, Ex 5(c);
Registration
Statement No. 2-67728, Ex 5(a)(3)(B);
1992
Form 10-K, Ex 10(a)(2)(B).
|
||
10(a)(3)
|
Power
Agreement, dated July 10, 1953, between OVEC and Indiana-Kentucky
Electric
Corporation, as amended.
|
Registration
Statement No. 2-60015, Ex 5(e).
|
||
10(b)
|
Interconnection
Agreement, dated July 6, 1951, among APCo, CSPCo, KPCo, OPCo and
I&M
and with AEPSC, as amended.
|
Registration
Statement No. 2-52910, Ex 5(a);
Registration
Statement No. 2-61009, Ex 5(b);
AEP
1990 Form 10-K, Ex 10(a)(3), File No. 1-3525.
|
||
10(c)
|
Transmission
Agreement, dated April 1, 1984, among APCo, CSPCo, I&M, KPCo, OPCo and
with AEPSC as agent, as amended.
|
AEP
1985 Form 10-K, Ex 10(b);
AEP
1988 Form 10-K, Ex 10(b)(2).
|
||
10(d)(1)
|
Amended
and Restated Operating Agreement of PJM and AEPSC on behalf of
APCo,
CSPCo, I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(1)
|
||
10(d)(2)
|
PJM
West Reliability Assurance Agreement among Load Serving Entities
in the
PJM West service area.
|
2004
Form 10-K, Ex 10(d)(2)
|
||
10(d)(3)
|
Master
Setoff and Netting Agreement among PJM and AEPSC on behalf of APCo,
CSPCo,
I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(3)
|
||
10(e)
|
Modification
No. 1 to the AEP System Interim Allowance Agreement, dated July
28, 1994,
among APCo, CSPCo, I&M, KPCo, OPCo and AEPSC.
|
AEP
1996 Form 10-K, Ex 10(l), File No. 1-3525.
|
||
†10(f)
|
AEP
1996 Form 10-K, Ex 10(i)(1), File No. 1-3525.
|
|||
†10(g)(1)(A)
|
AEP
System Excess Benefit Plan, Amended and Restated as of January
1,
2001.
|
AEP
2000 Form 10-K, Ex 10(j)(1)(A), File No. 1-3525.
|
||
†10(g)(1)(B)
|
First
Amendment to AEP System Excess Benefit Plan, dated as of March
5,
2003.
|
2002
Form 10-K; Ex 10(h)(1)(B).
|
||
*†10(g)(2)
|
AEP
System Supplemental Retirement Savings Plan, Amended and Restated
as of
January 1, 2005 (Non-Qualified), as amended December 19,
2005.
|
|||
†10(g)(3)
|
Umbrella
Trust for Executives.
|
AEP
1993 Form 10-K, Ex 10(g)(3), File No. 1-3525.
|
||
†10(h)(1)
|
Employment
Agreement between AEP, AEPSC and Michael G. Morris dated December
15,
2003.
|
2003
Form 10-K, Ex 10(i)(1).
|
||
†10(hi)(2)
|
Memorandum
of Agreement between Susan Tomasky and AEPSC dated January 3,
2001.
|
AEP
2000 Form 10-K, Ex 10(s), File No. 1-3525.
|
||
†10(hi)(3)
|
Employment
Agreement dated July 29, 1998 between AEPSC and Robert P.
Powers.
|
2002
Form 10-K; Ex 10(i)(3).
|
||
*†10(h)(4)
|
Letter
Agreements dated June 4, 2004 and June 9, 2004 between AEPSC and
Carl
English
|
AEP
Form 10-Q, Ex 10(b), September 30, 2004
|
||
†10(i)(1)
|
AEP
System Survivor Benefit Plan, effective January 27, 1998.
|
AEP
Form 10-Q, Ex 10, September 30, 1998, File No. 1-3525.
|
||
†10(i)(2)
|
First
Amendment to AEP System Survivor Benefit Plan, as amended and restated
effective January 31, 2000.
|
2002
Form 10-K; Ex 10(j)(2).
|
||
†10(j)
|
AEP
Change In Control Agreement, effective January 1, 2006.
|
Form
8-K, Ex 1 dated January 3, 2006,
|
||
†10(k)(1)
|
Amended
and Restated AEP System Long-Term Incentive Plan.
|
Form
8-K, Ex 10.1, dated April 26, 2005.
|
||
†10(k)(2)
|
Form
of Performance Share Award Agreement furnished to participants
of the AEP
System Long-Term Incentive Plan, as amended
|
AEP
Form 10-Q, Ex. 10(c), dated November 5, 2004.
|
||
†10(kl)(3)
|
Form
of Restricted Stock Unit Agreement furnished to participants of
the AEP
System Long-Term Incentive Plan, as amended.
|
AEP
Form 10-Q, Ex 10(a), March 31, 2005
|
||
†10(l)(1)
|
Central
and South West System Special Executive Retirement Plan as amended
and
restated effective July 1, 1997.
|
CSW
1998 Form 10-K, Ex 18, File No. 1-1443.
|
||
†10(l)(2)
|
Certified
Board Resolutions of AEP Utilities, Inc. (formerly CSW) of July
16,
1996.
|
2003
Form 10-K, Ex 10(n)(3).
|
||
†10(m)
|
AEP
System Incentive Compensation Deferral Plan Amended and Restated
as of
January 1, 2005.
|
2003
Form 10-K, Ex 10(o)(1);
Form
10-Q, Ex 10(b), June 30, 2005.
|
||
†10(n)
|
AEP
System Nuclear Performance Long Term Incentive Compensation Plan
dated
August 1, 1998.
|
2002
Form 10-K; Ex 10(p).
|
||
†10(o)
|
Nuclear
Key Contributor Retention Plan dated May 1, 2000.
|
2002
Form 10-K; Ex 10(q).
|
||
†10(p)
|
Base
Salaries for Named Executive Officers
|
Form
8-K, Item 1.01, dated December 13, 2005
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the APCo 2005 Annual Report (for the fiscal
year
ended December 31, 2005) which are incorporated by reference in
this
filing.
|
|||
21
|
List
of subsidiaries of APCo
|
AEP
2005 Form 10-K, Ex 21, File No. 1-3525.
|
||
*23
|
Consent
of Deloitte & Touche LLP
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: CSPCo‡ File
No. 1-2680
|
||||
3(a)
|
Composite
of Amended Articles of Incorporation of CSPCo, dated May 19,
1994.
|
1994
Form 10-K, Ex 3(c).
|
||
3(b)
|
Code
of Regulations and By-Laws of CSPCo.
|
1987
Form 10-K, Ex 3(d).
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of September 1, 1997,
between
CSPCo and Bankers Trust Company, as Trustee.
|
Registration
Statement No. 333-54025, Ex 4(a)(b)(c)(d);
Registration
Statement No. 333-128174, Ex 4(d,
|
||
4(c)
|
Indenture
(for unsecured debt securities), dated as of February 1, 2003,
between
CSPCo and Bank One, N.A., as Trustee.
|
Registration
Statement No. 333-128174, Ex 4(e)(f)(g)
|
||
4(b)
|
Company
Order and Officer’s Certificate to Deutsche Bank Trust Company Americas,
dated October 14, 2005, establishing terms of 5.85% senior Notes,
Series
F, due 2035.
|
Form
8-K, Ex 4(a), dated October 14, 2005.
|
||
10(a)(1)
|
Power
Agreement, dated October 15, 1952, between OVEC and United States
of
America, acting by and through the United States Atomic Energy
Commission,
and, subsequent to January 18, 1975, the Administrator of the Energy
Research and Development Administration, as amended.
|
Registration
Statement No. 2-60015, Ex 5(a);
Registration
Statement No. 2-63234, Ex 5(a)(1)(B);
Registration
Statement No. 2-66301, Ex 5(a)(1)(C);
Registration
Statement No. 2-67728, Ex 5(a)(1)(B);
APCo
1989 Form 10-K, Ex 10(a)(1)(F), File No. 1-3457;
APCo
1992 Form 10-K, Ex 10(a)(1)(B), File No.1-3457.
|
||
*
10(a)(2)
|
Inter-Company
Power Agreement, dated July 10, 1953, among OVEC and the Sponsoring
Companies, as amended March 13, 2006.
|
Registration
Statement No. 2-60015, Ex 5(c);
Registration
Statement No. 2-67728, Ex 5(a)(3)(B);
APCo
1992 Form 10-K, Ex 10(a)(2)(B), File No.1-3457.
|
||
10(a)(3)
|
Power
Agreement, dated July 10, 1953, between OVEC and Indiana-Kentucky
Electric
Corporation, as amended.
|
Registration
Statement No. 2-60015, Ex 5(e).
|
||
10(b)
|
Interconnection
Agreement, dated July 6, 1951, among APCo, CSPCo, KPCo, OPCo and
I&M
and AEPSC, as amended.
|
Registration
Statement No. 2-52910, Ex 5(a);
Registration
Statement No. 2-61009, Ex 5(b);
AEP
1990 Form 10-K, Ex 10(a)(3), File No. 1-3525.
|
||
10(c)
|
Transmission
Agreement, dated April 1, 1984, among APCo, CSPCo, I&M, KPCo, OPCo,
and with AEPSC as agent, as amended.
|
AEP
1985 Form 10-K, Ex 10(b), File No. 1-3525;
AEP
1988 Form 10-K, Ex 10(b)(2) File No. 1-3525.
|
||
10(d)(1)
|
Amended
and Restated Operating Agreement of PJM and AEPSC on behalf of
APCo,
CSPCo, I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(1)
|
||
10(d)(2)
|
PJM
West Reliability Assurance Agreement among Load Serving Entities
in the
PJM West service area.
|
2004
Form 10-K, Ex 10(d)(2)
|
||
10(d)(3)
|
Master
Setoff and Netting Agreement among PJM and AEPSC on behalf of APCo,
CSPCo,
I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(3)
|
||
10(e)
|
Modification
No. 1 to the AEP System Interim Allowance Agreement, dated July
28, 1994,
among APCo, CSPCo, I&M, KPCo, OPCo and AEPSC.
|
AEP
1996 Form 10-K, Ex 10(l), File No. 1-3525.
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the CSPCo 2005 Annual Report (for the fiscal
year
ended December 31, 2005) which are incorporated by reference in
this
filing.
|
|||
21
|
List
of subsidiaries of CSPCo
|
AEP
2005 Form 10-K, Ex 21, File No. 1-3525.
|
||
*23
|
Consent
of Deloitte & Touche LLP.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: I&M‡ File
No. 1-3570
|
||||
3(a)
|
Composite
of the Amended Articles of Acceptance of I&M, dated of March 7,
1997
|
1996
Form 10-K, Ex 3(c).
|
||
3(b)
|
By-Laws
of I&M, amended as of November 28, 2001.
|
2001
Form 10-K, Ex 3(d).
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of October 1, 1998, between
I&M and The Bank of New York, as Trustee.
|
Registration
Statement No. 333-88523, Ex 4(a)(b)(c);
Registration
Statement No. 333-58656, Ex 4(b)(c);
Registration
Statement No. 333-108975, Ex 4(b)(c)(d)].
|
||
4(b)
|
Company
Order and Officer’s Certificate, dated November 10, 2004, establishing
terms of 5.05% Senior Notes, Series F, due 2014.
|
Form
8-K, Ex. 4(a), dated November 16, 2004
|
||
4(c)
|
Company
Order and Officer’s Certificate to The Bank of New York, dated December
12, 2005, establishing terms of 5.65% Senior Notes, Series G, due
2015.
|
Form
8-K, Ex. 4(a), dated December 12, 2005
|
||
10(a)(1)
|
Power
Agreement, dated October 15, 1952, between OVEC and United States
of
America, acting by and through the United States Atomic Energy
Commission,
and, subsequent to January 18, 1975, the Administrator of the Energy
Research and Development Administration, as amended.
|
Registration
Statement No. 2-60015, Ex 5(a);
Registration
Statement No. 2-63234, Ex 5(a)(1)(B);
Registration
Statement No. 2-66301, Ex 5(a)(1)(C);
Registration
Statement No. 2-67728, Ex 5(a)(1)(D);
APCo
1989 Form 10-K, Ex 10(a)(1)(F), File No. 1-3457;
APCo
1992 Form 10-K, Ex 10(a)(1)(B), File No. 1-3457.
|
||
*
10(a)(2)
|
Inter-Company
Power Agreement, dated as of July 10, 1953, among OVEC and the
Sponsoring
Companies, as amended, March 13, 2006.
|
Registration
Statement No. 2-60015, Ex 5(c);
Registration
Statement No. 2-67728, Ex 5(a)(3)(B);
APCo
Form 10-K, Ex 10(a)(2)(B), File No. 1-3457.
|
||
10(a)(3)
|
Power
Agreement, dated July 10, 1953, between OVEC and Indiana-Kentucky
Electric
Corporation, as amended
|
Registration
Statement No. 2-60015, Ex 5(e).
|
||
10(a)(4)
|
Inter-Company
Power Agreement, dated as of July 10, 1953, among OVEC and the
Sponsoring
Companies, as amended.
|
Registration
Statement No. 2-60015, Ex 5(c);
Registration
Statement No. 2-67728, Ex 5(a)(3)(B);
APCo
1992 Form 10-K, Ex 10(a)(2)(B), File No. 1-3457.
|
||
10(b)
|
Interconnection
Agreement, dated July 6, 1951, among APCo, CSPCo, KPCo, I&M, and OPCo
and with AEPSC, as amended.
|
Registration
Statement No. 2-52910, Ex 5(a);
Registration
Statement No. 2-61009, Ex 5(b);
AEP
1990 Form 10-K, Ex 10(a)(3), File No. 1-3525.
|
||
10(c)
|
Transmission
Agreement, dated April 1, 1984, among APCo, CSPCo, I&M, KPCo, OPCo and
with AEPSC as agent, as amended.
|
AEP
1985 Form 10-KEx 10(b), File No. 1-3525;
AEP
1988 Form 10-K, File No. 1-3525, Ex 10(b)(2).
|
||
10(d)(1)
|
Amended
and Restated Operating Agreement of PJM and AEPSC on behalf of
APCo,
CSPCo, I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(1)
|
||
10(d)(2)
|
PJM
West Reliability Assurance Agreement among Load Serving Entities
in the
PJM West service area.
|
2004
Form 10-K, Ex 10(d)(2)
|
||
10(d)(3)
|
Master
Setoff and Netting Agreement among PJM and AEPSC on behalf of APCo,
CSPCo,
I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(3)
|
||
10(e)
|
Modification
No. 1 to the AEP System Interim Allowance Agreement, dated July
28, 1994,
among APCo, CSPCo, I&M, KPCo, OPCo and AEPSC.
|
AEP
1996 Form 10-K, Ex 10(l), File No. 1-3525.
|
||
10(f)
|
Lease
Agreements, dated as of December 1, 1989, between I&M and Wilmington
Trust Company, as amended.
|
Registration
Statement No. 33-32753, Ex 28(a)(1-6)(C);
1993
Form 10-K, Ex 10(e)(1-6)(B).
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the I&M 2005 Annual Report (for the fiscal year
ended December 31, 2005) which are incorporated by reference in
this
filing.
|
|||
21
|
List
of subsidiaries of I&M.
|
AEP
2005 Form 10-K, Ex 21, File No. 1-3525.
|
||
*23
|
Consent
of Deloitte & Touche LLP.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: KPCo‡ File
No. 1-6858
|
||||
3(a)
|
Restated
Articles of Incorporation of KPCo.
|
1991
Form 10-K, Ex 3(a).
|
||
3(b)
|
By-Laws
of KPCo, amended as of June 15, 2000.
|
2000
Form 10-K, Ex 3(b).
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of September 1, 1997,
between
KPCo and Bankers Trust Company, as Trustee.
|
Registration
Statement No. 333-75785, Ex 4(a)(b)(c)(d);
Registration
Statement No. 333-87216, Ex 4(e)(f);
2002
Form 10-K, Ex 4(c)(d)(e)
2003
Form 10-K, Ex4(b).
|
||
10(a)
|
Interconnection
Agreement, dated July 6, 1951, among APCo, CSPCo, KPCo, I&M and OPCo
and with AEPSC, as amended.
|
Registration
Statement No. 2-52910, Ex 5(a);
Registration
Statement No. 2-61009, Ex 5(b);
AEP
1990 Form 10-K, Ex 10(a)(3), File No. 1-3525.
|
||
10(b)
|
Transmission
Agreement, dated April 1, 1984, among APCo, CSPCo, I&M, KPCo, OPCo and
with AEPSC as agent, as amended.
|
AEP
1985 Form 10-K, Ex 10(b), File No. 1-3525.
AEP
1988 Form 10-K, Ex 10(b)(2), File No. 1-3525.
|
||
10(c)(1)
|
Amended
and Restated Operating Agreement of PJM and AEPSC on behalf of
APCo,
CSPCo, I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(c)(1)
|
||
10(c)(2)
|
PJM
West Reliability Assurance Agreement among Load Serving Entities
in the
PJM West service area.
|
2004
Form 10-K, Ex 10(c)(2)
|
||
10(c)(3)
|
Master
Setoff and Netting Agreement among PJM and AEPSC on behalf of APCo,
CSPCo,
I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(c)(3)
|
||
10(d)
|
Modification
No. 1 to the AEP System Interim Allowance Agreement, dated July
28, 1994,
among APCo, CSPCo, I&M, KPCo, OPCo and AEPSC.
|
AEP
1996 Form 10-K, Ex 10(l), File No. 1-3525,.
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the KPCo 2005 Annual Report (for the fiscal
year
ended December 31, 2005) which are incorporated by reference in
this
filing.
|
|||
*23
|
Consent
of Deloitte & Touche LLP
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: OPCo‡ File
No.1-6543
|
||||
3(a)
|
Composite
of the Amended Articles of Incorporation of OPCo, dated June 3,
2002.
|
Form
10-Q, Ex 3(e), June 30, 2002.
|
||
3(b)
|
Code
of Regulations of OPCo.
|
1990
Form 10-K, Ex 3(d).
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of September 1, 1997,
between
OPCo and Bankers Trust Company (now Deutsche Bank Trust Company
Americas),
as Trustee.
|
Registration
Statement No. 333-49595, Ex 4(a)(b)(c);
Registration
Statement No. 333-106242, Ex 4(b)(c)(d);
Registration
Statement No. 333-75783, Ex 4(b)(c)
Registration
Statement No. 333-127913, Ex 4(b)(c).
|
||
4(d)
|
Company
Order and Officer’s Certificate to Deutsche Bank Trust Company Americas,
dated November 16, 2005, establishing terms of 5.30% Senior Notes,
Series
J, due 2010
|
Form
8-K, Ex 4(a), dated November 16, 2005
|
||
4(e)
|
Indenture
(for unsecured debt securities), dated as of February 1, 2003,
between
OPCo and Bank One, N.A., as Trustee.
|
Registration
Statement No. 333-127913, Ex 4(d)(e)(f).
|
||
10(a)(1)
|
Power
Agreement, dated October 15, 1952, between OVEC and United States
of
America, acting by and through the United States Atomic Energy
Commission,
and, subsequent to January 18, 1975, the Administrator of the Energy
Research and Development Administration, as amended.
|
Registration
Statement No. 2-60015, Ex 5(a);
Registration
Statement No. 2-63234, Ex 5(a)(1)(B);
Registration
Statement No. 2-66301, Ex 5(a)(1)(C);
Registration
Statement No. 2-67728, Ex 5(a)(1)(D);
APCo
Form 10-K, Ex 10(a)(1)(F), File No. 1-3457;
APCo
Form 10-K, Ex 10(a)(1)(B), File No. 1-3457.
|
||
*
10(a)(2)
|
Inter-Company
Power Agreement, dated July 10, 1953, among OVEC and the Sponsoring
Companies, as amended, March 13, 2006.
|
Registration
Statement No. 2-60015, Ex 5(c);
Registration
Statement No. 2-67728, Ex 5(a)(3)(B);
APCo
Form 10-K, Ex 10(a)(2)(B), File No. 1-3457.
|
||
10(a)(3)
|
Power
Agreement, dated July 10, 1953, between OVEC and Indiana-Kentucky
Electric
Corporation, as amended.
|
Registration
Statement No. 2-60015, Ex 5(e).
|
||
10(b)
|
Interconnection
Agreement, dated July 6, 1951, among APCo, CSPCo, KPCo, I&M and OPCo
and with AEPSC, as amended.
|
Registration
Statement No. 2-52910, Ex 5(a);
Registration
Statement No. 2-61009, Ex 5(b);
AEP
1990 Form 10-K, Ex 10(a)(3), File 1-3525.
|
||
10(c)
|
Transmission
Agreement, dated April 1, 1984, among APCo, CSPCo, I&M, KPCo, OPCo and
with AEPSC as agent.
|
AEP
1985 Form 10-K, Ex 10(b), File No. 1-3525,
AEP
1988 Form 10-K, Ex 10(b)(2), File No. 1-3525.
|
||
10(d)(1)
|
Amended
and Restated Operating Agreement of PJM and AEPSC on behalf of
APCo,
CSPCo, I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(1)
|
||
10(d)(2)
|
PJM
West Reliability Assurance Agreement among Load Serving Entities
in the
PJM West service area.
|
2004
Form 10-K, Ex 10(d)(2)
|
||
10(d)(3)
|
Master
Setoff and Netting Agreement among PJM and AEPSC on behalf of APCo,
CSPCo,
I&M, KPCo, OPCo, Kingsport Power Company and Wheeling Power
Company.
|
2004
Form 10-K, Ex 10(d)(3)
|
||
10(e)
|
Modification
No. 1 to the AEP System Interim Allowance Agreement, dated July
28, 1994,
among APCo, CSPCo, I&M, KPCo, OPCo and AEPSC.
|
AEP
1996 Form 10-K, Ex 10(l), File No. 1-3525.
|
||
10(f)(1)
|
Amendment
No. 1, dated October 1, 1973, to Station Agreement dated January
1, 1968,
among OPCo, Buckeye and Cardinal Operating Company, and amendments
thereto.
|
1993
Form 10-K, Ex 10(f).
2003
Form 10-K, Ex 10(e)
|
||
10(f)(2)
|
Amendment
No. 9, dated July 1, 2003, to Station Agreement dated January 1,
1968,
among OPCo, Buckeye and Cardinal Operating Company, and amendments
thereto.
|
Form
10-Q, Ex 10(a), September 30, 2004.
|
||
10(g)
|
Lease
Agreement dated January 20, 1995 between OPCo and JMG Funding,
Limited
Partnership, and amendment thereto (confidential treatment
requested).
|
1994
Form 10-K, Ex 10(l)(2).
|
||
†10(h)
|
AEP
System Senior Officer Annual Incentive Compensation Plan.
|
AEP
1996 Form 10-K, Ex 10(i)(1), File No. 1-3525.
|
||
†10(i)(1)(A)
|
AEP
System Excess Benefit Plan, Amended and Restated as of January
1,
2001.
|
AEP
2000 Form 10-K, Ex 10(j)(1)(A), File No. 1-3525.
|
||
†10(i)(1)(B)
|
First
Amendment to AEP System Excess Benefit Plan, dated as of March
5,
2003.
|
2002
Form 10-K; Ex 10(i)(1)(B)
|
||
*†10(i)(2)
|
AEP
System Supplemental Retirement Savings Plan, Amended and Restated
as of
January 1, 2005 (Non-Qualified), as amended December 19,
2005.
|
|||
†10(i)(3)
|
Umbrella
Trust for Executives.
|
AEP
1993 Form 10-K, Ex 10(g)(3), File No. 1-3525.
|
||
†10(j)(1)
|
Employment
Agreement between AEP, AEPSC and Michael G. Morris dated December
15,
2003.
|
2003
Form 10-K, Ex 10(j)(1).
|
||
†10(j)(2)
|
Memorandum
of agreement between Susan Tomasky and AEPSC dated January 3,
2001.
|
AEP
2000 Form 10-K, Ex 10(s), File No. 1-3525.
|
||
†10(j)(3)
|
Employment
Agreement dated July 29, 1998 between AEPSC and Robert P.
Powers.
|
2002
Form 10-K, Ex 10(j)(3).
|
||
*†10(j)(4)
|
Letter
Agreements dated June 4, 2004 and June 9, 2004 between AEPSC and
Carl
English
|
AEP
Form 10-Q, Ex 10(b), September 30, 2004, File No.
1-3525,
|
||
†10(k)(1)
|
AEP
System Survivor Benefit Plan, effective January 27, 1998.
|
AEP
Form 10-Q, Ex 10, September 30, 1998, File No. 1-3525.
|
||
†10(k)(2)
|
First
Amendment to AEP System Survivor Benefit Plan, as amended and restated
effective January 31, 2000.
|
2002
Form 10-K; Ex 10(k)(2).
|
||
†10(l)
|
AEP
Change In Control Agreement, effective January 1, 2006.
|
Form
8-K, Ex 1, dated January 3, 2006.
|
||
†10(m)(1)
|
Amended
and Restated AEP System Long-Term Incentive Plan.
|
Form
8-K, Ex. 10.1, dated April 26, 2005..
|
||
†10(m)(2)
|
Form
of Performance Share Award Agreement furnished to participants
of the AEP
System Long-Term Incentive Plan, as amended
|
AEP
Form 10-Q, Ex. 10(c), dated November 5, 2004, File No.
1-3525.
|
||
†10(m)(3)
|
Form
of Restricted Stock Unit Agreement furnished to participants of
the AEP
System Long-Term Incentive Plan, as amended.
|
Form
10-Q, Ex 10(a), March 31, 2005
|
||
†10(n)(1)
|
Central
and South West System Special Executive Retirement Plan as amended
and
restated effective July 1, 1997.
|
CSW
1998 Form 10-K, Ex 18, File No. 1-1443.
|
||
†10(n)(2)
|
Certified
Board Resolutions of AEP Utilities, Inc. (formerly CSW) of July
16,
1996.
|
2003
Form 10-K, Ex 10(o)(3).
|
||
†10(o)
|
AEP
System Incentive Compensation Deferral Plan Amended and Restated
as of
January 1, 2005.
|
2003
Form 10-K, Ex 10(p)(1);
Form
10-Q, Ex. 10(b), June 30, 2005.
|
||
†10(p)
|
AEP
System Nuclear Performance Long Term Incentive Compensation Plan
dated
August 1, 1998.
|
2002
Form 10-K, Ex 10(q).
|
||
†10(q)
|
Nuclear
Key Contributor Retention Plan dated May 1, 2000.
|
2002
Form 10-K, Ex 10(r).
|
||
†10(r)
|
Base
Salaries for Named Executive Officers
|
Form
8-K, Item 1.01, dated December 13, 2005
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the OPCo 2005 Annual Report (for the fiscal
year
ended December 31, 2005) which are incorporated by reference in
this
filing.
|
|||
21
|
List
of subsidiaries of OPCo.
|
AEP
2005 Form 10-K, Ex 21, File No. 1-3525.
|
||
*23
|
Consent
of Deloitte & Touche LLP.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: PSO‡ File
No. 0-343
|
||||
3(a)
|
Restated
Certificate of Incorporation of PSO.
|
CSW
1996 Form U5S, Ex B-3.1, File No. 1-1443.
|
||
3(b)
|
By-Laws
of PSO (amended as of June 28, 2000).
|
2002
Form 10-K, Ex 3(b).
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of November 1, 2000,
between PSO
and The Bank of New York, as Trustee.
|
Registration
Statement No. 333-100623, Exs 4(a)(b);
Registration
Statement No. 333-114665, Ex 4(c).
|
||
4(b)
|
Fourth
Supplemental Indenture, dated as of June 7, 2004 between PSO and
The Bank
of New York, as Trustee, establishing terms of the 4.70% Senior
Notes,
Series D, due 2009
|
Form
8-K, Ex 4(a), dated June 7, 2004
|
||
4(c)
|
Fifth
Supplemental Indenture, dated as of May 20, 2005 between PSO and
The Bank
of New York, as Trustee, establishing t erms of the 4.70% Senior
Notes,
Series E, due 2011
|
Form
8-K, Ex 4(a), dated June 30, 2005
|
||
10(a)
|
Restated
and Amended Operating Agreement, dated as of January 1, 1998, among
PSO,
TCC, TNC, SWEPCo and AEPSC.
|
2002
Form 10-K, Ex 10(a).
|
||
10(b)
|
Transmission
Coordination Agreement, dated October 29, 1998, among PSO, TCC,
TNC,
SWEPCo and AEPSC.
|
2002
Form 10-K, Ex 10(b).
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the PSO 2005 Annual Report (for the fiscal
year ended
December 31, 2005) which are incorporated by reference in this
filing.
|
|||
21
|
List
of subsidiaries of PSO.
|
AEP
2005 Form 10-K, Ex 21, File No. 1-3525.
|
||
*23
|
Consent
of Deloitte & Touche LLP.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: SWEPCo‡ File
No. 1-3146
|
||||
3(a)
|
Restated
Certificate of Incorporation, as amended through May 6, 1997, including
Certificate of Amendment of Restated Certificate of
Incorporation.
|
Form
10-Q, Ex 3.4, March 31, 1997.
|
||
3(b)
|
By-Laws
of SWEPCo (amended as of April 27, 2000).
|
Form
10-Q, Ex 3.3, March 31, 2000.
|
||
4(a)
|
Indenture,
dated February 1, 1940, between SWEPCo and Continental Bank, National
Association and M. J. Kruger, as Trustees, as amended and
supplemented.
|
Registration
Statement No. 2-60712, Ex 5.04;
Registration
Statement No. 2-61943, Ex 2.02;
Registration
Statement No. 2-66033, Ex 2.02;
Registration
Statement No. 2-71126, Ex 2.02;
Registration
Statement No. 2-77165, Ex 2.02;
Form
U-1 No. 70-7121, Ex 4;
Form
U-1 No. 70-7233, Ex 3;
Form
U-1 No. 70-7676, Ex 3;
Form
U-1 No. 70-7934, Ex 10;
Form
U-1 No. 72-8041, Ex 10(b);
Form
U-1 No. 70-8041, Ex 10(c);
Form
U-1 No. 70-8239, Ex 10(a).
|
||
4(b)
|
SWEPCO-obligated,
mandatorily redeemable preferred securities of subsidiary trust
holding
solely Junior Subordinated Debentures of SWEPCo:
(1) Subordinated
Indenture, dated as of September 1, 2003, between SWEPCo and the
Bank of
New York, as Trustee.
(2) Amended
and Restated Trust Agreement of SWEPCo Capital Trust I, dated as
of
September 1, 2003, among SWEPCo, as Depositor, the Bank of New
York, as
Property Trustee, The Bank of New York (Delaware), as Delaware
Trustee,
and the Administrative Trustees.
(3) Guarantee
Agreement, dated as of September 1, 2003, delivered by SWEPCo for
the
benefit of the holders of SWEPCo Capital Trust I’s Preferred
Securities.
(4) First
Supplemental Indenture dated as of October 1, 2003, providing for
the
issuance of Series B Junior Subordinated Debentures between SWEPCo,
as
Issuer and the Bank of New York, as Trustee
(5) Agreement
as to Expenses and Liabilities, dated as of October 1, 2003 between
SWEPCo
and SWEPCo Capital Trust I (included in Item (4) above as Ex
4(f)(i)(A).
|
2003
Form 10-K, Ex 4(b).
|
||
4(c)
|
Indenture
(for unsecured debt securities), dated as of February 4, 2000,
between
SWEPCo and The Bank of New York, as Trustee.
|
Registration
Statement No. 333-87834, Ex 4(a)(b);
Registration
Statement No. 333-600632, Ex 4(b);
Registration
Statement No. 333-108045, Ex 4(b)
Registration
Statement No. 333-108045, Ex 4(b).
|
||
4(e)
|
Fourth
Supplemental Indenture, dated as of June 28, 2005 between SWEPCO
and The
Bank of New York, as Trustee, establishing terms of 4.90% Senior
Notes,
Series D, due 2015.
|
Form
8-K, Ex 4(a), dated June 30, 2005
|
||
10(a)
|
Restated
and Amended Operating Agreement, dated as of January 1, 1998, among
PSO,
TCC, TNC, SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(a).
|
||
10(b)
|
Transmission
Coordination Agreement, dated October 29, 1998, among PSO, TCC,
TNC,
SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(b).
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the SWEPCo 2005 Annual Report (for the fiscal
year
ended December 31, 2005) which are incorporated by reference in
this
filing.
|
|||
21
|
List
of subsidiaries of SWEPCo.
|
AEP
2005 Form 10-K, Ex 21, File No. 1-3525.
|
||
*23
|
Consent
of Deloitte & Touche LLP.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: TCC‡ File
No. 0-346
|
||||
3(a)
|
Restated
Articles of Incorporation Without Amendment, Articles of Correction
to
Restated Articles of Incorporation Without Amendment, Articles
of
Amendment to Restated Articles of Incorporation, Statements of
Registered
Office and/or Agent, and Articles of Amendment to the Articles
of
Incorporation.
|
Form
10-Q, Ex 3.1, March 31, 1997.
|
||
3(b)
|
Articles
of Amendment to Restated Articles of Incorporation of TCC dated
December
18, 2002.
|
2002
Form 10-K; Ex 3(b).
|
||
3(c)
|
By-Laws
of TCC (amended as of April 19, 2000).
|
2000
Form 10-K, Ex 3(b).
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of November 15, 1999,
between
TCC and The Bank of New York, as Trustee, as amended and
supplemented.
|
2000
Form 10-K, Ex 4(c)(d)(e).
|
||
4(b)
|
Indenture
(for unsecured debt securities), dated as of February 1, 2003,
between TCC
and Bank One, N.A., as Trustee.
|
2003
Form 10-K, Ex 4(d).
|
||
4(c)
|
First
Supplemental Indenture, dated as of February 1, 2003, between TCC
and Bank
One, N.A., as Trustee, establishing the terms of 5.50% Senior Notes,
Series A, due 2013 and 5.50% Senior Notes, Series D, due
2013.
|
2003
Form 10-K, Ex 4(e).
|
||
4(d)
|
Second
Supplemental Indenture, dated as of February 1, 2003, between TCC
and Bank
One, N.A., as Trustee, establishing the terms of 6.65% Senior Notes,
Series B, due 2033 and 6.65% Senior Notes, Series E, due
2033.
|
2003
Form 10-K, Ex 4(f).
|
||
4(e)
|
Third
Supplemental Indenture, dated as of February 1, 2003, between TCC
and Bank
One, N.A., as Trustee, establishing the terms of 3.00% Senior Notes,
Series C, due 2005 and 3.00% Senior Notes, Series F, due
2005.
|
2003
Form 10-K, Ex 4(g).
|
||
4(f)
|
Fourth
Supplemental Indenture, dated as of February 1, 2003, between TCC
and Bank
One, N.A., as Trustee, establishing the terms of Floating Rate
Notes,
Series A, due 2005 and Floating Rate Notes, Series B, due
2005.
|
2003
Form 10-K, Ex 4(h).
|
||
10(a)
|
Restated
and Amended Operating Agreement, dated as of January 1, 1998, among
PSO,
TCC, TNC, SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(a).
|
||
10(b)
|
Transmission
Coordination Agreement, dated October 29, 1998, among PSO, TCC,
TNC,
SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(b).
|
||
10(c)
|
Purchase
and Sale Agreement, dated as of September 3, 2004, by and between
TCC and
City of San Antonio (acting by and through the City Public Service
Board
of San Antonio) and Texas Genco, L.P.
|
Form
10-Q, Ex. 10(a), September 30, 2004.
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the TCC 2005 Annual Report (for the fiscal
year ended
December 31, 2005) which are incorporated by reference in this
filing.
|
|||
21
|
List
of subsidiaries of TCC.
|
AEP
2005 Form 10-K, Ex 21, File No. 1-3525.
|
||
*23
|
Consent
of Deloitte & Touche LLP.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
REGISTRANT: TNC‡ File
No. 0-340
|
||||
3(a)
|
Restated
Articles of Incorporation, as amended, and Articles of Amendment
to the
Articles of Incorporation.
|
1996
Form 10-K, Ex 3.5.
|
||
3(b)
|
Articles
of Amendment to Restated Articles of Incorporation of TNC dated
December
17, 2002.
|
2002
Form 10-K; Ex 3(b).
|
||
3(c)
|
By-Laws
of TNC (amended as of May 1, 2000).
|
Form
10-Q, Ex 3.4, March 31, 2000.
|
||
4(a)
|
Indenture
(for unsecured debt securities), dated as of February 1, 2003,
between TNC
and Bank One, N.A., as Trustee.
|
2003
Form 10-K, Ex 4(b).
|
||
4(b)
|
First
Supplemental Indenture, dated as of February 1, 2003, between TNC
and Bank
One, N.A., as Trustee, establishing the terms of 5.50% Senior Notes,
Series A, due 2013 and 5.50% Senior Notes, Series D, due 2013.
|
2003
Form 10-K, Ex 4(c).
|
||
10(a)
|
Restated
and Amended Operating Agreement, dated as of January 1, 1998, among
PSO,
TCC, TNC, SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(a).
|
||
10(b)
|
Transmission
Coordination Agreement, dated October 29, 1998, among PSO, TCC,
TNC,
SWEPCo and AEPSC.
|
2002
Form 10-K; Ex 10(b).
|
||
*12
|
Statement
re: Computation of Ratios.
|
|||
*13
|
Copy
of those portions of the TNC 2005 Annual Report (for the fiscal
year ended
December 31, 2005) which are incorporated by reference in this
filing.
|
|||
*24
|
Power
of Attorney.
|
|||
*31(a)
|
Certification
of Chief Executive Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*31(b)
|
Certification
of Chief Financial Officer Pursuant to Section 302 of the Sarbanes-Oxley
Act of 2002.
|
|||
*32(a)
|
Certification
of Chief Executive Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|
|||
*32(b)
|
Certification
of Chief Financial Officer Pursuant to Section 1350 of Chapter
63 of Title
18 of the United States Code.
|