COLUMBUS SOUTHERN POWER CO /OH/
10-K405, 1995-03-28
ELECTRIC SERVICES
Previous: COLUMBUS SOUTHERN POWER CO /OH/, 35-CERT, 1995-03-28
Next: COMPUTER TASK GROUP INC, DEF 14A, 1995-03-28



     

          <PAGE>
          _________________________________________________________________
          -----------------------------------------------------------------
                          SECURITIES AND EXCHANGE COMMISSION
                                WASHINGTON, D.C. 20549
                                   ----------------
                                      FORM 10-K
                                   ----------------
          (Mark One)

          [X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
               SECURITIES EXCHANGE ACT OF 1934 [FEE REQUIRED]

               For the fiscal year ended December 31, 1994

          [_]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
               SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED]

               For the transition period from __________ to ___________
                                    --------------
          <TABLE>
          <CAPTION>
                                                                 I.R.S.
                                                                EMPLOYER
          COMMISSION    REGISTRANT; STATE OF INCORPORATION;  IDENTIFICATION
          FILE NUMBER   ADDRESS; AND TELEPHONE NUMBER              NO.
          -----------   -----------------------------------   -------------
          <C>           <S>                                   <C>
            1-3525      American Electric Power Company, Inc. 13-4922640
                        (A New York Corporation)
                        1 Riverside Plaza
                        Columbus, Ohio 43215
                        Telephone (614) 223-1000
            0-18135     AEP Generating Company                31-1033833
                        (An Ohio Corporation)
                        1 Riverside Plaza
                        Columbus, Ohio 43215
                        Telephone (614) 223-1000
            1-3457      Appalachian Power Company             54-0124790
                        (A Virginia Corporation)
                        40 Franklin Road, S.W.
                        Roanoke, Virginia 24011
                        Telephone (703) 985-2300
            1-2680      Columbus Southern Power Company       31-4154203
                        (An Ohio Corporation)
                        215 North Front Street
                        Columbus, Ohio 43215
                        Telephone (614) 464-7700
            1-3570      Indiana Michigan Power Company        35-0410455
                        (An Indiana Corporation)
                        One Summit Square
                        P. O. Box 60
                        Fort Wayne, Indiana 46801
                        Telephone (219) 425-2111
            1-6858      Kentucky Power Company                61-0247775
                        (A Kentucky Corporation)
                        1701 Central Avenue
                        Ashland, Kentucky 41101
                        Telephone (800) 572-1113
            1-6543      Ohio Power Company                    31-4271000
                        (An Ohio Corporation)
                        301 Cleveland Avenue, S.W.
                        Canton, Ohio 44702<PAGE>
                        Telephone (216) 456-8173
          </TABLE>
                                   ---------------
            AEP Generating Company, Columbus Southern Power Company and
          Kentucky Power Company meet the conditions set forth in General
          Instruction J(1)(a) and (b) of Form 10-K and are therefore filing
          this Form 10-K with the reduced disclosure format specified in
          General Instruction J(2) to such Form 10-K.
                                   ---------------
            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  X .
                                                  ---       ---<PAGE>
          <PAGE>

          Securities registered pursuant to Section 12(b) of the Act:

          <TABLE>
          <CAPTION>

                                                     NAME OF EACH EXCHANGE
            REGISTRANT      TITLE OF EACH CLASS      ON WHICH REGISTERED
            ----------      -------------------      ---------------------
          <C>               <S>                      <C>
          AEP Generating
           Company          None

          American Electric Common Stock,
           Power Company,     $6.50 par value .....  New York Stock
           Inc.                                       Exchange

          Appalachian Power Cumulative Preferred Stock,
           Company            Voting, no par value:
                                4-1/2% ............  Philadelphia Stock
                                                      Exchange
                                4.50% .............  Philadelphia Stock
                                                      Exchange
                                7.40% .............  New York Stock
                                                      Exchange

          Columbus Southern None
           Power Company

          Indiana Michigan  Cumulative Preferred Stock,
           Power Company      Non-Voting, $100 par value:
                                4-1/8% ............  Chicago Stock Exchange
                                7.08% .............  New York Stock
                                                      Exchange

          Kentucky Power    None
           Company

          Ohio Power        Cumulative Preferred Stock,
           Company            Voting, $100 par value:
                                7.60% .............  New York Stock
                                                      Exchange
                                7-6/10% ...........  New York Stock
                                                      Exchange
                                8.04% .............  New York Stock
                                                      Exchange
          </TABLE>
            Indicate by check mark if disclosure of delinquent filers
          pursuant to Item 405 of Regulation S-K ((S)229.405 of this
          chapter) is not contained herein, and will not be contained, to
          the best of registrant's knowledge, in the definitive proxy or
          information statements incorporated by reference in Part III of
          this Form 10-K or any amendment to this Form 10-K.  X
                                                             ----<PAGE>
          <PAGE>

          SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT:

          <TABLE>
          <CAPTION>

               REGISTRANT                       TITLE OF EACH CLASS
               ----------                       -------------------
          <S>                                   <C>
          AEP Generating Company                None

          American Electric Power
           Company, Inc.  None

          Appalachian Power Company             None

          Columbus Southern Power Company       None

          Indiana Michigan Power Company        None

          Kentucky Power Company                None

          Ohio Power Company                    4-1/2% Cumulative          
                                                  Preferred Stock,         
                                                  Voting, $100 par value
          </TABLE>

          <TABLE>
          <CAPTION>
                              AGGREGATE MARKET VALUE    NUMBER OF SHARES
                               OF VOTING STOCK HELD     OF COMMON STOCK
                               BY NON-AFFILIATES OF      OUTSTANDING OF
                                THE REGISTRANTS AT     THE REGISTRANTS AT
                                 FEBRUARY 3, 1995       FEBRUARY 3, 1995
                              ----------------------   ------------------
          <S>                 <C>                      <C>
          AEP Generating      None                             1,000
           Company                                     ($1,000 par value)

          American Electric   $6,621,000,000             185,235,000
           Power Company, Inc.                         ($6.50 par value)

          Appalachian Power   $38,000,000                 13,499,500
           Company                                     (no par value)

          Columbus Southern   None                        16,410,426
            Power Company                              (no par value)

          Indiana Michigan    None                         1,400,000
           Power Company                               (no par value)

          Kentucky Power      None                         1,009,000
           Company                                     ($50 par value)

          Ohio Power Company  $129,000,000                27,952,473
                                                       (no par value)
          </TABLE>

             NOTE ON MARKET VALUE OF VOTING STOCK HELD BY NON-AFFILIATES

            All of the common stock of AEP Generating Company, Appalachian
          Power Company, Columbus Southern Power Company, Indiana Michigan<PAGE>
          Power Company, Kentucky Power Company and Ohio Power Company is
          owned by American Electric Power Company, Inc. (see Item 12
          herein).  The voting stock owned by non-affiliates of (i)
          Appalachian Power Company consists of 553,848 shares of
          Cumulative Preferred Stock, no par value; and (ii) Ohio Power
          Company consists of 1,712,403 shares of Cumulative Preferred
          Stock, $100 par value. Some of the series of Cumulative Preferred
          Stock are not regularly traded.  The aggregate market value of
          the Cumulative Preferred Stock is based on the average of the
          high and low prices on the closest trading date to February 3,
          1995 for series traded on the New York or Philadelphia Stock
          Exchange, or the most recent reported bid prices for those series
          not recently traded.  Where recent market price information was
          not available with respect to a series, the market price for such
          series is based on the price of a recently traded series with an
          adjustment related to any difference in the current yields of the
          two series.<PAGE>
          <PAGE>
                         DOCUMENTS INCORPORATED BY REFERENCE

          <TABLE>
          <CAPTION>
                                                         PART OF FORM 10-K
                                                        INTO WHICH DOCUMENT
            DESCRIPTION                                   IS INCORPORATED
            -----------                                  -----------------
          <S>                                            <C>
          Portions of Annual Reports of the following
            companies for the fiscal year ended
            December 31, 1994:                                Part II

            AEP Generating Company
            American Electric Power Company, Inc.
            Appalachian Power Company
            Columbus Southern Power Company
            Indiana Michigan Power Company
            Kentucky Power Company
            Ohio Power Company

          Portions of Proxy Statement of American
           Electric Power Company, Inc., dated March 9,
           1995, for Annual Meeting of Shareholders           Part III

          Portions of Information Statements of the
           following companies for 1995 Annual Meeting
           of Shareholders, to be filed within 120 days
           after December 31, 1994:                           Part III

            Appalachian Power Company
            Ohio Power Company
          </TABLE>

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

            THIS COMBINED FORM 10-K IS SEPARATELY FILED BY AEP GENERATING
          COMPANY, AMERICAN ELECTRIC POWER COMPANY, INC., APPALACHIAN POWER
          COMPANY, COLUMBUS SOUTHERN POWER COMPANY, INDIANA MICHIGAN POWER
          COMPANY, KENTUCKY POWER COMPANY AND OHIO POWER COMPANY. 
          INFORMATION CONTAINED HEREIN RELATING TO ANY INDIVIDUAL
          REGISTRANT IS FILED BY SUCH REGISTRANT ON ITS OWN BEHALF.  EXCEPT
          FOR AMERICAN ELECTRIC POWER COMPANY, INC., EACH REGISTRANT MAKES
          NO REPRESENTATION AS TO INFORMATION RELATING TO THE OTHER
          REGISTRANTS.
          ________________________________________________________________
          ----------------------------------------------------------------<PAGE>
          <PAGE>
          <TABLE>
                                  TABLE OF CONTENTS
          <CAPTION>
                                                                      PAGE
                                                                     NUMBER
                                                                     ------
          <S>        <C>                                             <C>
          Glossary of Terms .......................................     i
          Part I
            Item 1.  Business ....................................      1
            Item 2.  Properties ..................................     29
            Item 3.  Legal Proceedings ...........................     33
            Item 4.  Submission of Matters to a Vote of
                        Security Holders ..........................    35
            Executive Officers of the Registrants .................    35

          Part II
            Item 5.  Market for Registrant's Common Equity and
                      Related Stockholder Matters .................    38
            Item 6.  Selected Financial Data ......................    38
            Item 7.  Management's Discussion and Analysis of
                      Results of Operations and Financial Condition    38
            Item 8.  Financial Statements and Supplementary Data ..    39
            Item 9.  Changes in and Disagreements with Accountants
                       on Accounting and Financial Disclosure .....    39

          Part III
            Item 10. Directors and Executive Officers of the
                        Registrants ................................   40
            Item 11. Executive Compensation .......................    41
            Item 12. Security Ownership of Certain Beneficial
                       Owners and Management .....................     45
            Item 13. Certain Relationships and Related
                        Transactions ...............................   45

          Part IV
            Item 14. Exhibits, Financial Statement Schedules,
                        and Reports on Form 8-K ....................   46

          Signatures ..............................................    48
          Index to Financial Statement Schedules ..................    S-1
          Independent Auditors' Report ............................    S-2
          Exhibit Index ...........................................    E-1
          /TABLE
<PAGE>
          <PAGE>
                                  GLOSSARY OF TERMS

            When the following terms and abbreviations appear in the text
          of this report, they have the meanings indicated below.

          <TABLE>
          <CAPTION>
                   TERM                            MEANING
                   ----                            -------
          <C>                        <S>
          AEGCo .................... AEP Generating Company, an electric
                                     utility subsidiary of AEP.
          AEP ...................... American Electric Power Company, Inc.
          AEP System or the System . The American Electric Power System,
                                     an integrated electric utility
                                     system, owned and operated by AEP's
                                     electric utility subsidiaries.
          AFUDC .................... Allowance for funds used during
                                     construction.  Defined in regulatory
                                     systems of accounts as the net cost
                                     of borrowed funds used for
                                     construction and a reasonable rate of
                                     return on other funds when so used.
          APCo ..................... Appalachian Power Company, an
                                     electric utility subsidiary of AEP.
          Buckeye .................. Buckeye Power, Inc., an unaffiliated
                                     corporation.
          CCD Group ................ CSPCo, CG&E and DP&L.
          CG&E ..................... The Cincinnati Gas & Electric
                                     Company, an unaffiliated utility
                                     company.
          Cook Plant ............... The Donald C. Cook Nuclear Plant,
                                     owned by I&M.
          CSPCo .................... Columbus Southern Power Company, an
                                     electric utility subsidiary of AEP.
          DOE ...................... United States Department of Energy.
          DP&L ..................... The Dayton Power and Light Company,
                                     an unaffiliated utility company.
          Federal EPA .............. United States Environmental
                                     Protection Agency.
          FERC ..................... Federal Energy Regulatory Commission
                                     (an independent commission within the
                                     DOE).
          I&M ...................... Indiana Michigan Power Company, an
                                     electric utility subsidiary of AEP.
          IURC ..................... Indiana Utility Regulatory
                                     Commission.
          KEPCo .................... Kentucky Power Company, an electric
                                     utility subsidiary of AEP.
          KPSC ..................... Kentucky Public Service Commission.
          MPSC ..................... Michigan Public Service Commission.
          NEIL ..................... Nuclear Electric Insurance Limited.
          NPDES .................... National Pollutant Discharge
                                     Elimination System.
          NRC ...................... Nuclear Regulatory Commission.
          Ohio EPA ................. Ohio Environmental Protection Agency.
          OPCo ..................... Ohio Power Company, an electric
                                     utility subsidiary of AEP.
          OVEC ..................... Ohio Valley Electric Corporation, an
                                     electric utility company in which AEP
                                     and CSPCo own a 44.2% equity
                                     interest.<PAGE>
          PCB's .................... Polychlorinated biphenyls.
          PFBC ..................... Pressurized fluidized-bed combustion,
                                     a process in which sulfur is removed
                                     during coal combustion and nitrogen
                                     oxide formation is minimized.
          PUCO ..................... The Public Utilities Commission of
                                     Ohio.
          PUHCA .................... Public Utility Holding Company Act of
                                     1935, as amended.
          RCRA ..................... Resource Conservation and Recovery
                                     Act of 1976, as amended.
          Rockport Plant ........... A generating plant, consisting of two
                                     1,300,000-kilowatt coal-fired
                                     generating units, near Rockport,
                                     Indiana.
          SEC ...................... Securities and Exchange Commission.
          Service Corporation ...... American Electric Power Service
                                     Corporation, a service subsidiary of
                                     AEP.
          TVA ...................... Tennessee Valley Authority.
          VEPCo .................... Virginia Electric and Power Company,
                                     an unaffiliated utility company.
          Virginia SCC ............. State Corporation Commission of
                                     Virginia.
          West Virginia PSC ........ Public Service Commission of West
                                     Virginia.
          Zimmer or Zimmer Plant ... Wm. H. Zimmer Generating Station,
                                     commonly owned by CSPCo, CG&E and
                                     DP&L.
          /TABLE
<PAGE>
          <PAGE>

          PART I ----------------------------------------------------------

          Item 1.  BUSINESS
          -----------------------------------------------------------------

          GENERAL

            AEP was incorporated under the laws of the State of New York
          in 1906 and reorganized in 1925.  It is a public utility holding
          company which owns, directly or indirectly, all of the
          outstanding common stock of its operating electric utility
          subsidiaries.  Substantially all of the operating revenues of AEP
          and its subsidiaries are derived from the furnishing of electric
          service.

            The service area of AEP's electric utility subsidiaries covers
          portions of the states of Indiana, Kentucky, Michigan, Ohio,
          Tennessee, Virginia and West Virginia.  The generating and
          transmission facilities of AEP's subsidiaries are physically
          interconnected, and their operations are coordinated, as a single
          integrated electric utility system.  Transmission networks are
          interconnected with extensive distribution facilities in the
          territories served.  At December 31, 1994, the subsidiaries of
          AEP had a total of 19,660 employees.  AEP, as such, has no
          employees.  The principal operating subsidiaries of AEP are:

               APCo (organized in Virginia in 1926) is engaged in the
            generation, purchase, transmission and distribution of
            electric power to approximately 848,000 retail customers in
            the southwestern portion of Virginia and southern West
            Virginia, and in supplying electric power at wholesale to
            other electric utility companies and municipalities in those
            states and in Tennessee.  At December 31, 1994, APCo and its
            wholly owned subsidiaries had 4,637 employees.  A generating
            subsidiary of APCo, Kanawha Valley Power Company, which owns
            and operates under Federal license three hydroelectric
            generating stations located on Government lands adjacent to
            Government-owned navigation dams on the Kanawha River in West
            Virginia, sells its net output to APCo.  Kanawha Valley Power
            Company has requested regulatory approval to merge into APCo. 
            Among the principal industries served by APCo are coal mining,
            primary metals, chemicals, textiles, paper, stone, clay,
            glass, concrete products, rubber, plastic products and
            furniture.  In addition to its AEP System interconnections,
            APCo also is interconnected with the following unaffiliated
            utility companies:  Carolina Power & Light Company, Duke Power
            Company and VEPCo.  A comparatively small part of the
            properties and business of APCo is located in the northeastern
            end of the Tennessee Valley.  APCo has several points of
            interconnection with TVA and has entered into agreements with
            TVA under which APCo and TVA interchange and transfer electric
            power over portions of their respective systems.

               CSPCo (organized in Ohio in 1937, the earliest direct
            predecessor company having been organized in 1883) is engaged
            in the generation, purchase, transmission and distribution of
            electric power to approximately 588,000 customers in Ohio, and
            in supplying electric power at wholesale to other electric
            utilities and to municipally owned distribution systems within
            its service area.  At December 31, 1994, CSPCo had 2,323
            employees.  CSPCo's service area is comprised of two areas in<PAGE>
            Ohio, which include portions of twenty-five counties.  One
            area includes the City of Columbus and the other is a
            predominantly rural area in south central Ohio.  Approximately
            80% of CSPCo's retail revenues are derived from the Columbus
            area.  Among the principal industries served are food
            processing, chemicals, primary metals, electronic machinery
            and paper products.  In addition to its AEP System
            interconnections, CSPCo also is interconnected with the
            following unaffiliated utility companies:  CG&E, DP&L and Ohio
            Edison Company.

               I&M (organized in Indiana in 1925) is engaged in the
            generation, purchase, transmission and distribution of
            electric power to approximately 531,000 customers in northern
            and eastern Indiana and southwestern Michigan, and in
            supplying electric power at wholesale to other electric
            utility companies, rural electric cooperatives and
            municipalities.  At December 31, 1994, I&M had 3,817
            employees.  Among the principal industries served are primary
            metals, transportation equipment, fabricated metal products,
            electrical and electronic machinery, rubber and miscellaneous
            plastic products and chemicals and allied products.  Since
            1975, I&M has leased and operated the assets of the municipal
            system of the City of Fort Wayne, Indiana.  In addition to its
            AEP System interconnections, I&M also is interconnected with
            the following unaffiliated utility companies:  Central
            Illinois Public Service Company, CG&E, Commonwealth Edison
            Company, Consumers Power Company, Illinois Power Company,
            Indianapolis Power & Light Company, Louisville Gas and
            Electric Company, Northern Indiana Public Service Company, PSI
            Energy Inc. and Richmond Power & Light Company.

               KEPCo (organized in Kentucky in 1919) is engaged in the
            generation, purchase, transmission and distribution of
            electric power to approximately 163,000 customers in an area
            in eastern Kentucky, and in supplying electric power at
            wholesale to other utilities and municipalities in Kentucky. 
            At December 31, 1994, KEPCo had 823 employees.  In addition to
            its AEP System interconnections, KEPCo also is interconnected
            with the following unaffiliated utility companies:  Kentucky
            Utilities Company and East Kentucky Power Cooperative Inc. 
            KEPCo is also interconnected with TVA.

               Kingsport Power Company (organized in Virginia in 1917)
            provides electric service to approximately 41,000 customers in
            Kingsport and eight neighboring communities in northeastern
            Tennessee.  Kingsport Power Company has no generating
            facilities of its own.  It purchases electric power
            distributed to its customers from APCo.  At December 31, 1994,
            Kingsport Power Company had 104 employees.

               OPCo (organized in Ohio in 1907 and reincorporated in 1924)
            is engaged in the generation, purchase, transmission and
            distribution of electric power to approximately 662,000
            customers in the northwestern, east central, eastern and
            southern sections of Ohio, and in supplying electric power at
            wholesale to other electric utility companies and
            municipalities.  At December 31, 1994, OPCo and its wholly
            owned subsidiaries had 5,404 employees.  Among the principal
            industries served by OPCo are primary metals, rubber and
            plastic products, stone, clay, glass and concrete products,
            petroleum refining, chemicals and electrical and electronic
            machinery.  In addition to its AEP System interconnections,<PAGE>
            OPCo also is interconnected with the following unaffiliated
            utility companies:  CG&E, The Cleveland Electric Illuminating
            Company, DP&L, Duquesne Light Company, Kentucky Utilities
            Company, Monongahela Power Company, Ohio Edison Company, The
            Toledo Edison Company and West Penn Power Company.

               Wheeling Power Company (organized in West Virginia in 1883
            and reincorporated in 1911) provides electric service to
            approximately 41,000 customers in northern West Virginia. 
            Wheeling Power Company has no generating facilities of its
            own.  It purchases electric power distributed to its customers
            from OPCo.  At December 31, 1994, Wheeling Power Company had
            141 employees.

            Another principal electric utility subsidiary of AEP is AEGCo,
          which was organized in Ohio in 1982 as an electric generating
          company.  AEGCo sells power at wholesale to I&M, KEPCo and VEPCo. 
          AEGCo has no employees.

            See Item 2 for information concerning the properties of the
          subsidiaries of AEP.

            The Service Corporation provides accounting, administrative,
          computer, engineering, financial, legal and other services at
          cost to the AEP System companies.  The executive officers of AEP
          are all employees of the Service Corporation.

          REGULATION

             General

            AEP and its subsidiaries are subject to the broad regulatory
          provisions of PUHCA administered by the SEC.  The public utility
          subsidiaries' retail rates and certain other matters are subject
          to regulation by the public utility commissions of the states in
          which they operate.  Such subsidiaries are also subject to
          regulation by the FERC under the Federal Power Act in respect of
          rates for interstate sale at wholesale and transmission of
          electric power, accounting and other matters and construction and
          operation of hydroelectric projects.  I&M is subject to
          regulation by the NRC under the Atomic Energy Act of 1954, as
          amended, with respect to the operation of the Cook Plant.

             Possible Change to PUHCA

            The provisions of PUHCA, administered by the SEC, regulate all
          aspects of a registered holding company system, such as the AEP
          System.  PUHCA requires that the operations of a registered
          holding company system be limited to a single integrated public
          utility system and such other businesses as are incidental or
          necessary to the operations of the system.  In addition, PUHCA
          governs, among other things, financings, sales or acquisitions of
          assets and intra-system transactions.

            On November 8, 1994, the SEC issued a release in which it
          discussed the need to modernize PUHCA, particularly in light of
          increasing competition in the electric utility industry (see
          Competition).  It also requested comments on a broad range of
          issues, including whether PUHCA should be repealed or some of its
          restrictions eliminated.  AEP filed comments indicating its
          belief that PUHCA is unnecessary and should be repealed.  If
          PUHCA is repealed or amended to remove some restrictions,
          registered holding company systems, including the AEP System,<PAGE>
          will be able to compete in the changing industry without the
          constraints of PUHCA.  Management of AEP believes that removal of
          these constraints would be beneficial to the AEP System.

            On December 28, 1994, the SEC also proposed revisions to its
          rules governing transactions between associated companies in a
          registered holding company system.  PUHCA and the rules and
          orders of the SEC currently require that these transactions be
          performed at cost with limited exceptions.  Over the years, the
          AEP System has developed numerous affiliated service, sales and
          construction relationships and, in some cases, invested
          significant capital and developed significant operations in
          reliance upon the ability to recover its full costs under these
          provisions.

            These proposed revisions to the rules would price transactions
          governed by SEC rules at a market-based price if it is lower than
          cost.  Because prices charged in most AEP intra-system
          transactions are governed by SEC orders relating specifically to
          such transactions, not general SEC rules, the proposed revisions
          would not apply to them.  However, the SEC could modify or amend
          the orders governing AEP intra-system transactions.  In addition,
          proposals have been made for Congress to repeal PUHCA or modify
          its provisions governing intra-system transactions.  The effect
          of possible SEC revisions of these cost provisions or the repeal
          or amendment of PUHCA on AEP's intra-system transactions depends
          on whether the assurance of full cost recovery is eliminated
          immediately or phased-in and whether it is eliminated for all
          intra-system transactions or only some.  If the cost recovery
          assurance is eliminated immediately for all intra-system
          transactions, it could have a material adverse effect on results
          of operations and financial condition of AEP and OPCo.

             Conflict of Regulation

            Public utility subsidiaries of AEP can be subject to
          regulation of the same subject matter by two or more
          jurisdictions.  In such situations, it is possible that the
          decisions of such regulatory bodies may conflict or that the
          decision of one such body may affect the cost of providing
          service and so the rates in another jurisdiction.  In a recent
          case involving OPCo, the U.S. Court of  Appeals for the District
          of Columbia held that the determination of costs to be charged to
          associated companies by the SEC under PUHCA precluded the FERC
          from determining that such costs were unreasonable for ratemaking
          purposes.  The U.S. Supreme Court also has held that a state
          commission may not conclude that a FERC approved wholesale power
          agreement is unreasonable for state ratemaking purposes.  Certain
          actions that would overturn these decisions or otherwise affect
          the jurisdiction of the SEC and FERC are under consideration by
          the U.S. Congress and these regulatory bodies.  Such conflicts of
          jurisdiction often result in litigation and if resolved adversely
          to a public utility subsidiary of AEP could have a material
          adverse effect on the results of operations or financial
          condition of such subsidiary or AEP.

          CLASSES OF SERVICE

            The principal classes of service from which the major electric
          utility subsidiaries of AEP derive revenues and the amount of
          such revenues (from kilowatt-hour sales) during the year ended
          December 31, 1994 are as follows:<PAGE>
         <PAGE>
         <TABLE>
         <CAPTION>
                                                                                                                     AEP 
                                               AEGCo      APCo        CSPCo       I&M        KEPCo      OPCo      System (a)
                                                                           (in thousands)               
         <S>                                 <C>       <C>         <C>         <C>         <C>       <C>         <C>
         Retail
           Residential
             Without Electric Heating   . .   $  --     $  233,540  $  305,189  $  227,358  $ 42,613  $  251,382  $1,079,865
             With Electric Heating  . . . .      --        312,508     109,086     107,523    58,047     132,799     755,577
               Total Residential  . . . . .      --        546,048     414,275     334,881   100,660     384,181   1,835,442
           Commercial  . . . . . . . . . . .     --        275,262     361,947     247,938    55,899     241,566   1,217,921
           Industrial  . . . . . . . . . . .     --        367,130     144,722     291,527    92,993     619,055   1,578,579
           Miscellaneous . . . . . . . . . .     --         30,821      15,433       6,316       832       8,079      64,668
               Total Retail . . . . . . . .      --      1,219,261     936,377     880,662   250,384   1,252,881   4,696,610
         Wholesale (sales for resale)  . . .   235,974     291,412      78,820     352,889    53,785     452,146     714,076
               Total from KWH Sales . . . .    235,974   1,510,673   1,015,197   1,233,551   304,169   1,705,027   5,410,686
         Provision for Revenue Refunds . . .     --          5,560       --          --         --         --          5,560
             Total Net of Provision for
               Revenue Refunds  . . . . . .    235,974   1,516,233   1,015,197   1,233,551   304,169   1,705,027   5,416,246
         Other Operating Revenues  . . . . .        67      19,267      15,954      17,758     3,274      33,699      88,424
             Total Electric 
               Operating Revenues . . . . .   $236,041  $1,535,500  $1,031,151  $1,251,309  $307,443  $1,738,726  $5,504,670
         _______________
         (a) Includes revenues of other subsidiaries not shown and elimination of intercompany transactions.
         </TABLE>

                 AEP SYSTEM POWER POOL AND OFF-SYSTEM POWER SALES

            AEP's electric utility subsidiaries operate their generating
          plants and transmission lines as a single interconnected and
          coordinated electric utility system.  APCo, CSPCo, I&M, KEPCo and
          OPCo are parties to the Interconnection Agreement, dated July 6,
          1951, as amended (the Interconnection Agreement), defining how
          they share the costs and benefits associated with the System's
          generating plants. This sharing is based upon each company's
          "member-load-ratio," which is calculated monthly on the basis of
          each company's maximum peak demand in relation to the sum of the
          maximum peak demands of all five companies during the preceding
          12 months.

            The following table shows the net credits or (charges)
          allocated among the parties under the Interconnection Agreement
          during the years ended December 31, 1992, 1993 and 1994:

          <TABLE>
          <CAPTION>
                                             1992       1993       1994
                                          ---------- ---------- ----------
                                                   (IN THOUSANDS)
          <S>                             <C>        <C>        <C>
          APCo ........................   $(243,000) $(260,000) $(254,000)
          CSPCo .......................    (118,000)  (141,000)  (105,000)
          I&M .........................      71,000    183,000    107,000
          KEPCo .......................      26,000      1,000     12,000
          OPCo ........................     264,000    217,000    240,000
          </TABLE>

            In July 1994, APCo, CSPCo, I&M, KEPCo and OPCo entered into
          the AEP System Interim Allowance Agreement (IAA).  Reference is
          made to Environmental and Other Matters -- Clean Air Act
          Amendments of 1990 for a discussion of emission allowances.  The<PAGE>
          IAA provides for and governs the terms of the following allowance
          transactions among the parties beginning January 1, 1995:  (1) an
          annual reallocation of certain allowances initially allocated by
          the Federal EPA to OPCo's Gavin Plant; (2) transfer of allowances
          associated with energy transactions among the members of the AEP
          Power Pool; (3) a monthly cash settlement for allowances consumed
          in connection with power sales to non-affiliated electric
          utilities; and (4) transfers of allowances for current and future
          period compliance.  The IAA does not provide for the allocation
          of costs and proceeds related to the sale or purchase of
          allowances to or from non-affiliated companies.  The IAA was
          accepted by the FERC on December 30, 1994.

            AEGCo, APCo, CSPCo, I&M, KEPCo and OPCo also sell electric
          power on a wholesale basis to non-affiliated electric utilities. 
          Such sales are either made by the AEP System and then allocated
          among APCo, CSPCo, I&M, KEPCo and OPCo based on member-load-
          ratios or made by individual companies pursuant to various long-
          term power agreements.  The following table shows the amounts
          contributed to operating income of the various companies from
          such sales during the years ended December 31, 1992, 1993 and
          1994:

          <TABLE>
          <CAPTION>
                                      1992(A)         1993(A)      1994(A)
                                     --------        --------     --------
                                                   (IN THOUSANDS)
          <S>                        <C>             <C>          <C>
          AEGCo (b) ................ $ 33,000        $ 32,500     $ 30,800
          APCo (c) .................   18,100          23,600       25,000
          CSPCo (c) ................    9,100          12,000       11,700
          I&M (c)(d) ...............   31,300          35,300       34,600
          KEPCo (c) ................    3,700           4,900        4,800
          OPCo (c) .................   15,700          20,700       20,000
                                     --------        --------     --------
            Total System ..........  $110,900        $129,000     $126,900
                                     ========        ========     ========
          </TABLE>
          ---------------
          (a)  Such sales do not include wholesale sales to full/partial
               requirement customers of AEP System companies.  See the
               discussion below.
          (b)  All amounts for AEGCo are from sales made pursuant to a
               long-term power agreement.  See AEGCo -- Unit Power
               Agreements.
          (c)  All amounts, except for I&M, are from System sales which are
               allocated among APCo, CSPCo, I&M, KEPCo and OPCo based upon
               member-load-ratio.  All System sales made in 1992, 1993 and
               1994 were made on a short-term basis, except that
               $11,500,000, $16,800,000 and $21,800,000, respectively, of
               the contribution to operating income for the total System
               were from long-term System sales.
          (d)  In addition to its allocation of System sales, the 1992,
               1993 and 1994 amounts for I&M include $20,800,000,
               $21,600,000 and $21,600,000 from a long-term agreement to
               sell 250 megawatts of power scheduled to terminate in 2009.

            The AEP System has long-term system agreements to sell 100
          megawatts of electric power through 1997 and to sell at times up
          to 200 megawatts of peaking power through March 1997 to
          unaffiliated utilities.  In addition, commencing January 1996,
          the AEP System will be supplying 205 megawatts of electric power<PAGE>
          to an unaffiliated utility for 15 years.  The AEP System
          continues to seek appropriate long-term wholesale power
          agreements and will sell available power on a short-term basis. 
          The future results of operations of AEP and its operating
          companies will be affected by their ability to make cost-
          effective wholesale sales or, if such sales are reduced, their
          ability to timely raise retail rates.

            In addition to System sales, APCo, CSPCo, I&M, KEPCo and OPCo
          serve wholesale customers that are full/partial requirement
          customers.  The aggregate maximum demand for these customers in
          1994 was 485, 83, 420, 17 and 125 megawatts for APCo, CSPCo, I&M,
          KEPCo and OPCo, respectively.  Although the terms of the
          contracts with these customers vary, they generally can be
          terminated by the customer upon one to four years' notice.

            In June 1993, certain municipal customers of APCo filed an
          application with the FERC for transmission service in order to
          reduce by 50 megawatts the power these customers purchase under
          existing 10-year Electric Service Agreements (ESAs) and purchase
          power from a third party.  APCo maintains that its agreements
          with these customers are full-requirements contracts which
          preclude the customers from purchasing power from third parties. 
          On December 1, 1993, the administrative law judge issued an
          initial decision that the ESAs are not full requirements
          contracts and that the ESAs give these municipal wholesale
          customers the option of substituting alternative sources of power
          for energy purchased from APCo.  On February 10, 1994, the FERC
          issued an order affirming, in part, the administrative law
          judge's initial decision.  On May 24, 1994, APCo appealed the
          February 10, 1994 order of the FERC to the U.S. Court of Appeals
          for the District of Columbia Circuit.  On July 1, 1994, the FERC
          ordered the requested transmission service and granted a
          complaint filed by the municipal customers directing certain
          modifications to the ESAs in order to accommodate their power
          purchases from the third party.  On August 1, 1994, AEP System
          companies filed petitions for rehearing of these FERC orders. 
          Effective August 1, 1994, these municipal customers reduced their
          purchases by 40 megawatts.  Certain of these customers also have
          notified APCo that they intend to reduce their purchases by an
          additional 21 megawatts effective February 1996.

          AEP SYSTEM TRANSMISSION POOL AND OFF-SYSTEM TRANSMISSION

            APCo, CSPCo, I&M, KEPCo and OPCo are parties to the
          Transmission Agreement, dated April 1, 1984, as amended (the
          Transmission Agreement), defining how they share the costs
          associated with their relative ownership of the extra-high-
          voltage transmission system (facilities rated 345 kv and above)
          and certain facilities operated at lower voltages (138 kv and
          above).  Like the Interconnection Agreement, this sharing is
          based upon each company's "member-load-ratio."  See AEP System
          Power Pool and Off-System Power Sales.

            The following table shows the net credits or (charges)
          allocated among the parties to the Transmission Agreement during
          the years ended December 31, 1992, 1993 and 1994:

          <TABLE>
          <CAPTION>
                                       1992          1993         1994
                                     --------      --------     --------
                                                (IN THOUSANDS)<PAGE>
          <S>                        <C>           <C>          <C>
          APCo ..................... $ (8,000)     $ (3,200)    $(10,200)
          CSPCo ....................  (29,900)      (31,200)     (30,100)
          I&M ......................   48,200        47,400       50,300
          KEPCo ....................    4,200         3,800        4,300
          OPCo .....................  (14,500)      (16,800)     (14,300)
          </TABLE>

            APCo, CSPCo, I&M, KEPCo, OPCo and other System companies also
          provide transmission services for non-affiliated companies.  The
          following table shows the amounts contributed to operating income
          of the various companies from such services during the years
          ended December 31, 1992, 1993 and 1994:

          <TABLE>
          <CAPTION>
                                       1992          1993         1994
                                     --------      --------     --------
                                                (IN THOUSANDS)
          <S>                        <C>           <C>          <C>
          APCo ..................... $ 3,000       $ 2,900      $ 4,100
          CSPCo ....................   2,500         2,500        3,100
          I&M ......................   6,500         7,700        6,700
          KEPCo ....................     600           600          800
          OPCo .....................  10,000         9,900       15,700
                                     -------       -------      -------
          Total System ............. $22,600       $23,600      $30,400
                                     =======       =======      =======
          </TABLE>

            The Energy Policy Act of 1992 amended the Federal Power Act to
          authorize the FERC under certain conditions to order utilities
          which own transmission  facilities to provide wholesale
          transmission services for other utilities and entities generating
          electric power.  Effective August 1, 1994 and under a FERC order,
          the AEP System began to provide transmission services for 40
          megawatts of power delivered to certain municipal customers of
          APCo as discussed above under AEP System Power Pool and Off-
          System Power Sales.

            FERC Transmission Access Filing:  On April 12, 1993, APCo,
          CSPCo, I&M, KEPCo and OPCo and two other AEP System companies
          filed a transmission tariff with the FERC under which these AEP
          System companies would provide limited transmission service to
          any "eligible utility."  The tariff covers the terms and
          conditions of the service, as well as the price which "eligible
          utilities" pay to wheel power on the AEP transmission system,
          regardless of the source of electric power generation.  On
          September 3, 1993, the FERC issued an order accepting the
          transmission service tariff for filing, with the tariff becoming
          effective on September 7, 1993, subject to refund.  On May 11,
          1994, the FERC issued an order on rehearing and indicated that an
          open access tariff should offer third parties access to the
          transmission system on the same or comparable basis, and under
          the same or comparable terms and conditions, as the transmission
          provider's access to its system.

            On August 26, 1994, AEP System companies submitted to the FERC
          their comparability filing supplementing the April 12 filing,
          following the guidelines stated in the May 11 FERC ruling.  They
          indicated their willingness to offer network transmission service
          under terms and conditions comparable to those enjoyed by members
          of the AEP System.  Network users could import and export power<PAGE>
          through the network, with power deliveries occurring without
          separate arrangements for each transmission delivery point. 
          Network users would participate in transmission planning and
          share transmission costs proportionately.  In addition, the
          supplemental filing would expand the availability of point-to-
          point transmission service, including permitting such services to
          be offered at a discounted rate on an hourly, nondiscriminatory
          basis.  A FERC hearing began in February 1995 and was recessed
          until April 24, 1995 for settlement discussions.

          OVEC

            AEP, CSPCo and several unaffiliated utility companies jointly
          own OVEC, which supplies the power requirements of a uranium
          enrichment plant near Portsmouth, Ohio owned by the DOE.  The
          aggregate equity participation of AEP and CSPCo in OVEC is 44.2%. 
          The DOE demand under OVEC's power agreement, which is subject to
          change from time to time, is 1,878,000 kilowatts and is scheduled
          to remain at about that level through the remaining term of the
          contract.  The proceeds from the sale of power by OVEC,
          aggregating $308,000,000 in 1994, are designed to be sufficient
          for OVEC to meet its operating expenses and fixed costs and to
          provide a return on its equity capital.  APCo, CSPCo, I&M and
          OPCo, as sponsoring companies, are entitled to receive from OVEC,
          and are obligated to pay for, the power not required by DOE in
          proportion to their power  participation ratios, which averaged
          42.1% in 1994.  The power agreement with DOE terminates on
          December 31, 2005, subject to early termination by DOE on not
          less than three years notice.  The power agreement among OVEC and
          the sponsoring companies expires by its terms on March 12, 2006.

          BUCKEYE

            Contractual arrangements among OPCo, Buckeye and other
          investor-owned electric utility companies in Ohio provide for the
          transmission and delivery, over facilities of OPCo and of other
          investor-owned utility companies, of power generated by the two
          units at the Cardinal Station owned by Buckeye and back-up power
          to which Buckeye is entitled from OPCo under such contractual
          arrangements, to facilities owned by 27 of the rural electric
          cooperatives which operate in the State of Ohio at 299 delivery
          points.  Buckeye is entitled under such arrangements to receive,
          and is obligated to pay for, the excess of its maximum one-hour
          coincident peak demand plus a 15% reserve margin over the
          1,226,500 kilowatts of capacity of the generating units which
          Buckeye currently owns in the Cardinal Station.  Such demand,
          which occurred on January 18, 1994, was recorded at 1,146,933
          kilowatts.

          CERTAIN INDUSTRIAL CUSTOMERS

            Ravenswood Aluminum Corporation and Ormet Corporation operate
          major aluminum reduction plants in the Ohio River Valley at
          Ravenswood, West Virginia, and in the vicinity of Hannibal, Ohio,
          respectively.  OPCo supplies all of the power requirements of
          these plants pursuant to long-term contracts with such companies
          which, subject to certain curtailment provisions, terminate in
          1997 in the case of Ormet and 1998 in the case of Ravenswood. 
          The power requirements of such plants presently aggregate
          approximately 880,000 kilowatts.  OPCo is currently negotiating
          with Ormet and Ravenswood regarding the extension of their
          contracts.  See Legal Proceedings for a discussion of litigation
          involving Ormet.<PAGE>
          AEGCO

            Since its formation, AEGCo's business has consisted of the
          ownership and financing of its 50% interest in the Rockport Plant
          and, more recently, leasing of its 50% interest in Unit 2 of the
          Rockport Plant.  The operating revenues of AEGCo are derived from
          the sale of capacity and energy associated with its interest in
          the Rockport Plant to I&M, KEPCo and VEPCo, pursuant to unit
          power agreements.  Pursuant to these unit power agreements, AEGCo
          is entitled to  recover its full cost of service from the
          purchasers and will be entitled to recover future increases in
          such costs, including increases in fuel and capital costs.  See
          Unit Power Agreements.  Pursuant to a capital funds agreement,
          AEP has agreed to provide cash capital contributions, or in
          certain circumstances subordinated loans, to AEGCo, to the extent
          necessary to enable AEGCo, among other things, to provide its
          proportionate share of funds required to permit continuation of
          the commercial operation of the Rockport Plant and to perform all
          of its obligations, covenants and agreements under, among other
          things, all loan agreements, leases and related documents to
          which AEGCo is or becomes a party. See Capital Funds Agreement.

             Unit Power Agreements

            A unit power agreement between AEGCo and I&M (the I&M Power
          Agreement) provides for the sale by AEGCo to I&M of all the power
          (and the energy associated therewith) available to AEGCo at the
          Rockport Plant.  I&M is obligated, whether or not power is
          available from AEGCo, to pay as a demand charge for the right to
          receive such power (and as an energy charge for any associated
          energy taken by I&M) such amounts, as when added to amounts
          received by AEGCo from any other sources, will be at least
          sufficient to enable AEGCo to pay all its operating and other
          expenses, including a rate of return on the common equity of
          AEGCo as approved by FERC, currently 12.16%.  The I&M Power
          Agreement will continue in effect until the date that the last of
          the lease terms of Unit 2 of the Rockport Plant has expired
          unless extended in specified circumstances.

            Pursuant to an assignment between I&M and KEPCo, and a unit
          power agreement between KEPCo and AEGCo, AEGCo sells KEPCo 30% of
          the power (and the energy associated therewith) available to
          AEGCo from both units of the Rockport Plant.  KEPCo has agreed to
          pay to AEGCo in consideration for the right to receive such power
          the same amounts which I&M would have paid AEGCo under the terms
          of the I&M Power Agreement for such entitlement.  The KEPCo unit
          power agreement expires on December 31, 1999, unless extended.

            A unit power agreement among AEGCo, I&M, VEPCo, and APCo
          provides for, among other things, the sale of 70% of the power
          and energy available to AEGCo from Unit 1 of the Rockport Plant
          to VEPCo by AEGCo from January 1, 1987 through December 31, 1999. 
          VEPCo has agreed to pay to AEGCo in consideration for the right
          to receive such power those amounts which I&M would have paid
          AEGCo under the terms of the I&M Power Agreement for such
          entitlement.  Approximately 36% of AEGCo's operating revenue in
          1994 was derived from its sales to VEPCo.

            Capital Funds Agreement

            AEGCo and AEP have entered into a capital funds agreement
          pursuant to which, among other things, AEP has unconditionally
          agreed to make cash capital contributions, or in certain<PAGE>
          circumstances subordinated loans, to AEGCo to the extent
          necessary to enable AEGCo to (i) maintain such an equity
          component of capitalization as required by governmental
          regulatory authorities, (ii) provide its proportionate share of
          the funds required to permit commercial operation of the Rockport
          Plant, (iii) enable AEGCo to perform all of its obligations,
          covenants and agreements under, among other things, all loan
          agreements, leases and related documents to which AEGCo is or
          becomes a party (AEGCo Agreements), and (iv) pay all
          indebtedness, obligations and liabilities of AEGCo (AEGCo
          Obligations) under the AEGCo Agreements, other than indebtedness,
          obligations or liabilities owing to AEP.  The Capital Funds
          Agreement will terminate after all AEGCo Obligations have been
          paid in full.

          INDUSTRY PROBLEMS

            The electric utility industry, including the operating
          subsidiaries of AEP, has encountered at various times in the last
          15 years significant problems in a number of areas, including: 
          delays in and limitations on the recovery of fuel costs from
          customers; proposed legislation, initiative measures and other
          actions designed to prohibit construction and operation of
          certain types of power plants under certain conditions and to
          eliminate or reduce the extent of the coverage of fuel adjustment
          clauses; inadequate rate increases and delays in obtaining rate
          increases; jurisdictional disputes with state public utilities
          commissions regarding the interstate operations of integrated
          electric systems; requirements for additional expenditures for
          pollution control facilities; increased capital and operating
          costs; construction delays due, among other factors, to pollution
          control and environmental considerations and to material,
          equipment and fuel shortages; the economic effects on net income
          (which when combined with other factors may be immediate and
          adverse) associated with placing large generating units and
          related facilities in commercial operation, including the
          commencement at that time of substantial charges for
          depreciation, taxes, maintenance and other operating expenses,
          and the cessation of AFUDC with respect to such units;
          uncertainties as to conservation efforts by customers and the
          effects of such efforts on load growth; depressed economic
          conditions in certain regions of the United States; increasingly
          competitive conditions in the wholesale and retail markets;
          proposals to deregulate certain portions of the industry, revise
          the rules and responsibilities under which new generating
          capacity is supplied and open access to an electric utility's
          transmission system; and substantial increases in construction
          costs and difficulties in financing due to high costs of capital,
          uncertain capital markets, charter and indenture limitations
          restricting conventional financing, and shortages of cash for
          construction and other purposes.

          SEASONALITY

            Sales of electricity by the AEP System tend to increase and
          decrease because of the use of electricity by residential and
          commercial customers for cooling and heating and relative changes
          in temperature.

          FRANCHISES

            The operating companies of the AEP System hold franchises to
          provide electric service in various municipalities in their<PAGE>
          service areas.  These franchises have varying provisions and
          expiration dates.  In general, the operating companies consider
          their franchises to be adequate for the conduct of their
          business.

          COMPETITION

             Retail

            The public utility subsidiaries of AEP generally have the
          exclusive right to sell electric power at retail within their
          service areas.  However, they do compete with self-generation and
          with distributors of alternative sources of energy, such as
          natural gas, fuel oil and coal, within their service areas.  The
          primary factors in such competition are price, reliability of
          service and the capacity of customers to utilize sources of
          energy other than electric power.  With respect to self-
          generation, the public utility subsidiaries of AEP believe that
          they maintain a favorable competitive position on the basis of
          all of these factors. With respect to alternative sources of
          energy, the public utility subsidiaries of AEP believe that the
          reliability of their service and the limited ability of customers
          to substitute other cost-effective sources for electric power
          place them in a favorable competitive position, even though their
          prices may be higher than the costs of some alternative sources
          of energy.

            Significant changes in the global economy in recent years have
          led to increased price competition for industrial companies in
          the United States, including those served by the AEP System. 
          Such industrial companies have requested price reductions from
          their suppliers, including their suppliers of electric power.  In
          addition, industrial companies which are downsizing or
          reorganizing often close a facility based upon its costs, which
          may include, among other things, the cost of electric power.  The
          public utility subsidiaries of AEP cooperate with such customers
          to meet their business needs through, for example, various off-
          peak or interruptible supply options and believe that, as low
          cost suppliers of electric power, they should be less likely to
          be materially adversely affected by this competition and may be
          benefitted by attracting new industrial customers to their
          service territories.

            The legislatures and/or the regulatory commissions in several
          states have considered or are considering "retail wheeling"
          which, in general terms, means the transmission by an electric
          utility of energy produced by another entity over its
          transmission and distribution system to a retail customer in such
          utility's service territory.  A requirement to transmit directly
          to retail customers would have the result of permitting retail
          customers to purchase electric power, at the election of such
          customers, not only from the electric utility in whose service
          area they are located but from any other electric utility or
          independent power producer.

            The MPSC began a proceeding on September 11, 1992 to
          investigate a proposal by certain industrial companies for an
          experiment in retail wheeling in certain service territories in
          Michigan, not including those of I&M.  On April 11, 1994, the
          MPSC approved an experimental five-year retail wheeling program
          and ordered Consumers Power Company and Detroit Edison Company,
          unaffiliated utilities, to make transmission services available
          to a group of industrial customers, to be limited to 60 megawatts<PAGE>
          and 90 megawatts, respectively, of retail delivery capacity.  The
          MPSC remanded to the administrative law judge the issue of
          determining appropriate rates and charges for retail delivery
          service.  The experiment seeks, as its goal, to determine whether
          a retail wheeling program best serves the public interest in a
          manner that promotes retail competition in a non-discriminatory
          fashion.  During the experiment, the MPSC will collect
          information regarding the effects of retail wheeling.  In August
          1994, Detroit Edison filed a declaratory judgment complaint in
          the U.S. District Court, Western District of Michigan,
          challenging the jurisdiction of the MPSC to order retail
          wheeling.

            On April 15, 1994, the Ohio Energy Strategy Task Force
          released its final report.  The report contains seven broad
          implementation strategies along with 53 specific initiatives to
          be undertaken by government and the private sector.  One strategy
          recommends continuing to encourage competition in the electric
          utility industry in a manner which maximizes benefits and
          efficiencies for all customers.  An initiative under this
          strategy recommends facilitating informal roundtable discussions
          on issues concerning competition in the electric utility industry
          and promoting increased competitive options for Ohio businesses
          that do not unduly harm the interests of utility company
          shareholders or ratepayers.  The PUCO has begun such discussions. 
          In addition, a retail wheeling bill was introduced in the Ohio
          House of Representatives in February 1994.

            Because adoption of retail wheeling would require resolution
          of complex issues, such as who would pay for the unused
          generating plant of the utility wheeling such power, it is not
          clear what effects will flow from its adoption in any state.
          However, if retail wheeling is adopted, the public utility
          subsidiaries of AEP believe that they have a favorable
          competitive position because of their relatively low costs.

             Wholesale

            The public utility subsidiaries of AEP, like the electric
          industry generally, face increasing competition to sell available
          power on a wholesale basis, primarily to other public utilities. 
          The Energy Policy Act of 1992 was designed, among other things,
          to foster competition in the wholesale market (a) through
          amendments to PUHCA, facilitating the ownership and operation of
          generating facilities by "exempt wholesale generators" (which may
          include independent power producers as well as affiliates of
          electric utilities) and (b) through amendments to the Federal
          Power Act, authorizing the FERC under certain conditions to order
          utilities which own transmission facilities to provide wholesale
          transmission services for other utilities and entities generating
          electric power.  The principal factors in competing for such
          sales are price (including fuel costs), availability of capacity
          and reliability of service.  The public utility subsidiaries of
          AEP believe that they maintain a favorable competitive position
          on the basis of all of these factors.  However, because of the
          availability of capacity of other utilities and the lower fuel
          prices in recent years, price competition has been, and is
          expected for the next few years to be, particularly important. 
          Upon resolution of the issues regarding the transmission access
          filing before the FERC (discussed under AEP System Transmission
          Pool and Off-System Transmission), the public utility
          subsidiaries of AEP expect to be able to satisfy FERC criteria to
          obtain approval to sell wholesale power at market rates.<PAGE>
            On June 29, 1994, the FERC issued a proposed rulemaking to
          provide the regulatory framework for dealing with utility assets
          that are stranded as a result of the transition to a competitive
          electric industry.  Stranded costs are those costs incurred by a
          utility when a customer stops buying power from the utility and,
          instead, purchases transmission services from that utility to
          obtain power purchased from another supplier.  If stranded costs
          are not recovered from customers, the AEP System, like all
          electric utilities, will be required by existing accounting
          standards to recognize stranded investment losses.  The write-off
          of such stranded investment, which could include regulatory
          assets, would materially adversely affect results of operations
          and financial condition.


             New Generation

            When the AEP System needs new generation, the public utility
          subsidiaries of AEP which wish to provide it may have to compete
          with exempt wholesale generators, independent power producers and
          other utilities.  Although the specific guidelines for such
          competition have not yet been developed and may vary from
          jurisdiction to jurisdiction (see the discussion below),
          significant factors will include price and reliability.  AEP and
          its subsidiaries believe that they can be competitive as to both
          of these factors.  However, no additional generating capacity is
          expected to be needed by the AEP System until about the year
          2000.  See Construction and Financing Program.

            Indiana:  In August 1994, the IURC reissued a notice of
          proposed rulemaking for integrated resource planning guidelines,
          including consideration of resource bidding and independent power
          producers, and for demand-side management.

            Michigan:  The MPSC has adopted guidelines governing the
          acquisition of new capacity by large Michigan electric utilities. 
          The guidelines do not apply to I&M.

            Ohio:  On December 17, 1992, the PUCO issued an order
          proposing rules for competitive bidding for new generating
          capacity, including transmission access for winning bidders.  The
          proposed rules would establish a rebuttable presumption of
          prudence where new generating capacity is acquired through 
          competitive bidding and provide other incentives to use
          competitive bidding.  The proposed rules also contain procedures
          to ensure that bidders for a utility's new capacity will have
          open access to certain transmission facilities and prohibit the
          utility acquiring new capacity from withholding Clean Air Act
          emission allowances from potential bidders.  CSPCo and OPCo filed
          comments on the proposed rules generally supporting promulgation
          of rules governing competitive bidding but stating that the rules
          should not address access to transmission facilities or emission
          allowances, because existing federal laws address such concerns.

            Virginia:  The Virginia SCC has adopted minimum requirements
          for any electric utility that elects to acquire new generation
          through a bidding program.  An electric utility is not required
          to use the bidding process and may participate in the bidding
          process.

            West Virginia:  On October 8, 1993, the West Virginia PSC
          issued an order proposing rules that generally require electric
          utilities to procure competitively all new sources of generation. <PAGE>
          APCo and Wheeling Power Company filed comments stating that the
          rules should not require competitive bidding and should permit
          the utility to participate in the bidding process.

             Possible Strategic Responses

            In response to the competitive forces and regulatory changes
          being faced by AEP and its public utility subsidiaries, as
          discussed under this heading and under Regulation, AEP and its
          public utility subsidiaries have from time to time considered,
          and expect to continue to consider, various strategies designed
          to enhance their competitive position and to increase their
          ability to adapt to and anticipate changes in their utility
          business.  These strategies may include business combinations
          with other companies, internal restructurings involving the
          complete or partial separation of their wholesale and retail
          businesses, acquisitions of related or unrelated businesses, and
          additions to or dispositions of portions of their franchised
          service territories.  AEP and its public utility subsidiaries may
          from time to time be engaged in preliminary discussions, either
          internally or with third parties, regarding one or more of these
          potential strategies.  No assurances can be given as to whether
          any potential transaction of the type described above may
          actually occur, or as to its ultimate effect on the financial
          condition or competitive position of AEP and its public utility
          subsidiaries.

          NEW BUSINESS DEVELOPMENT

            AEP continues to consider new business opportunities,
          particularly those which allow use of its expertise.  These
          endeavors began in 1982 and are conducted through AEP Energy
          Services, Inc. (AEPES) and AEP Resources, Inc. (Resources).

            Resources' primary business is development of, and investment
          in, exempt wholesale generators, foreign utility companies,
          qualifying cogeneration facilities and other power projects. 
          Resources currently does not have an interest in any power
          projects.  Resources, however, is involved in preliminary
          development of some projects, has submitted jointly with a non-
          affiliate a bid to provide power through an exempt wholesale
          generator, and has entered into a letter of intent which may
          result in the development of two 1,300-megawatt generating
          stations in China.  In addition, AEP and Resources have received
          approval from the SEC under PUHCA to finance up to $300,000,000
          for investment in exempt wholesale generators and foreign utility
          companies.

            AEPES offers consulting services using AEP System expertise
          both domestically and internationally.  AEPES contracts with
          other public utilities, commercial concerns and government
          agencies for the rendition of services and the licensing of
          intellectual property.

            These continuing efforts to invest in and develop new business
          opportunities offer the potential of earning returns which may
          exceed those of rate-regulated operations. However, they also
          involve a higher degree of risk which must be carefully
          considered and assessed.  AEP may make substantial investments in
          these and other new businesses.

          CONSTRUCTION AND FINANCING PROGRAM<PAGE>
            The AEP System companies are engaged in a continuing
          construction program, involving assessment of needs, selection of
          sites, design and acquisition of equipment, and installation of
          the generating, transmission, distribution and other facilities
          necessary to provide for growing demands for electric service. 
          At the present time, there are no specific commitments for new
          capacity additions on the AEP System.  Size, technology, type,
          ownership (among AEP operating companies), means of acquisition
          and precise timing of future capacity additions on the AEP System
          have not yet been determined.  However, AEP's current resource
          plan indicates no need for new generation until about the year
          2000.  Initial future capacity additions will most likely be
          short lead time, simple-cycle, gas-fired combustion turbines. 
          The current resource plan indicates no need for new coal-fired
          baseload generation until sometime after the year 2005.  The size
          of any new coal-fired generation will most likely be
          significantly smaller than the 1,300-megawatt units recently
          added to the AEP System, to better match projected load growth. 
          From time to time, as the System companies have encountered the
          industry problems described above, such companies also have
          encountered limitations on their ability to secure the capital
          necessary to finance construction expenditures.

            The System construction program is reviewed continuously and
          is revised from time to time in response to changes in estimates
          of customer demand, business and economic conditions, the cost
          and availability of capital, environmental requirements and other
          factors.  The extent and timing of construction expenditures and
          the nature of future financing activities may be dependent on,
          among other things, the timing and amount of additional rate
          relief received.  See Competition -- New Generation and Rates.

             PFBC Projects

            Tidd Plant:  In November 1990, OPCo began operating a 70,000-
          kilowatt PFBC demonstration plant at the deactivated Tidd Plant
          on the Ohio River at Brilliant, Ohio.  The Tidd Plant was built
          and operated to demonstrate that the combined-cycle PFBC
          technology is a cost-effective, reliable, and environmentally
          superior alternative to conventional coal-fired electric power
          generation with a flue-gas desulfurization system.  Through
          December 31, 1994, the Tidd Plant achieved 10,297 hours of coal-
          fired operation while demonstrating the viability of the PFBC
          process in the reduction of targeted sulfur dioxide and nitrogen
          oxide emissions.  See Environmental and Other Matters for
          information regarding restrictions on sulfur dioxide and nitrogen
          oxide emissions from coal-fired power plants in the AEP System. 
          The Tidd Plant operated for a four-year period, which is expected
          to conclude not later than March 31, 1995.  The plant is planned
          to be deactivated at the conclusion of the test program.

            Total Tidd Plant construction costs (including PFBC
          development costs) and total Tidd operating costs incurred
          through December 31, 1994 were $182,489,000 and $36,497,000,
          respectively.  At such date, OPCo had received funding from DOE
          and the State of Ohio in the aggregate amounts of $65,232,000 and
          $11,336,000, respectively, and had recovered $125,543,000 from
          its retail customers.

            PFBC Utility Demonstration Project:  DOE is cost sharing with
          APCo development of a 340,000-kilowatt commercial-size PFBC plant
          adjacent to APCo's Mountaineer Plant in New Haven, West Virginia. 
          DOE has agreed to continue funding the design of the plant<PAGE>
          through at least January 1996; however, the program can be
          terminated sooner with mutual consent of the parties.  The
          present four-year effort to refine the PFBC design extends
          through January 1996.  The ultimate decision to proceed with the
          construction of the commercial PFBC plant will hinge on the
          confirmation of the need for new coal-fired baseload capacity,
          the readiness of PFBC technology, and other applicable market
          conditions.

             Construction Expenditures

            The following table shows the construction expenditures by
          AEGCo, APCo, CSPCo, I&M, KEPCo, OPCo and the AEP System and their
          respective consolidated subsidiaries during 1992, 1993 and 1994
          and their current estimate of 1995 construction expenditures, in
          each case including AFUDC but excluding nuclear fuel and other
          assets acquired under leases.  The construction expenditures for
          the years 1992-1994 were applied, and it is anticipated that the
          estimated construction expenditures for 1995 will be applied,
          approximately as follows to construction of the following classes
          of assets:

          <TABLE>
            <CAPTION>
                                                 1992       1993       1994       1995
                                                Actual     Actual     Actual    Estimate
                                               --------   --------   --------   --------
                                                 (in thousands)
            <S>                                <C>        <C>        <C>        <C>
            AEGCO
            Generating plant and facilities .. $  3,600   $  3,100   $  3,900   $  4,600
                                               --------   --------   --------   --------
               TOTAL ......................... $  3,600   $  3,100   $  3,900   $  4,600
                                               ========   ========   ========   ========
            APCO
            Generating plant and
               facilities (a) ................ $ 34,400   $ 51,200   $ 65,600   $ 58,600
            Transmission lines and facilities    54,200     36,700     38,700     38,300
            Distribution lines and facilities    91,600     98,200    116,500    103,100
            General plant and other facilities   11,500      4,800      9,500     14,600
                                               --------   --------   --------   --------
               TOTAL ......................... $191,700   $190,900   $230,300   $214,600
                                               ========   ========   ========   ========
            CSPCO
            Generating plant and facilities .. $ 21,900   $ 33,300   $ 24,800   $ 38,700
            Transmission lines and facilities    11,600     10,100      3,600      9,000
            Distribution lines and facilities    40,800     40,700     50,800     50,000
            General plant and other facilities    1,100      2,200      2,300     10,200
                                               --------   --------   --------   --------
               TOTAL ......................... $ 75,400   $ 86,300   $ 81,500   $107,900
                                               ========   ========   ========   ========
            I&M
            Generating plant and facilities .. $ 66,400   $ 50,200   $ 49,700   $ 59,000
            Transmission lines and facilities    17,300     10,100     20,300     30,300
            Distribution lines and facilities    39,200     41,300     42,300     44,900
            General plant and other facilities    3,500      6,700      2,200      7,300
                                               --------   --------   --------   --------
               TOTAL ......................... $126,400   $108,300   $114,500   $141,500
                                               ========   ========   ========   ========
            KEPCO
            Generating plant and facilities .. $  4,100   $  8,100   $ 22,600   $  8,600
            Transmission lines and facilities     8,700      6,700      6,400      8,500
            Distribution lines and facilities    17,500     20,300     23,700     22,200
            General plant and other facilities    1,500          0        500      4,300<PAGE>
                                               --------   --------   --------   --------
               TOTAL ......................... $ 31,800   $ 35,100   $ 53,200   $ 43,600
                                               ========   ========   ========   ========
            OPCO
            Generating plant and
               facilities (b)(c) ............. $124,900   $112,700   $ 83,800   $ 35,900
            Transmission lines and facilities    18,900     28,600     15,300     28,300
            Distribution lines and facilities    42,800     46,000     45,200     48,000
            General plant and other facilities    5,900     10,500      4,700     14,700
                                               --------   --------   --------   --------
               TOTAL ......................... $192,500   $197,800   $149,000   $126,900
                                               ========   ========   ========   ========
            AEP SYSTEM (d)
            Generating plant and
               facilities (a)(b)(c) .......... $255,300   $258,600   $250,400   $205,400
            Transmission lines and facilities   111,900     92,800     85,400    120,700
            Distribution lines and facilities   237,700    252,300    286,900    276,100
            General plant and other facilities   23,700     24,400     19,400     52,000
                                               --------   --------   --------   --------
               TOTAL ......................... $628,600   $628,100   $642,100   $654,200
                                               ========   ========   ========   ========
            </TABLE>
            ----------
            (a)  Excludes expenditures for PFBC Utility Demonstration
               Project.  See PFBC Projects.
          (b)  Includes expenditures for Tidd Plant.  See PFBC Projects.
          (c)  Excludes expenditures associated with flue-gas
               desulfurization system which was constructed by a non-
               affiliate at the Gavin Plant and is being leased by OPCo. 
               Actual expenditures for 1992, 1993 and 1994 and the current
               estimate for 1995 are $93,653,000, $256,673,000,
               $176,220,000 and $129,771,000, respectively.  See
               Environmental and Other Matters -- CAAA-AEP System
               Compliance Plan.
          (d)  Includes expenditures of other subsidiaries not shown.

            Reference is made to the footnotes to the financial statements
          entitled Commitments and Contingencies incorporated by reference
          in Item 8, for further information with respect to the
          construction plans of AEP and its operating subsidiaries for the
          next three years.  If the System receives adequate rate relief in
          future periods, and is able to finance additional construction
          expenditures, and if the loads which are served by the System
          increase above the levels currently projected, additional
          expenditures may be incurred in subsequent years in amounts which
          would be substantial but which cannot be accurately predicted at
          this time.

            Changes in construction schedules and costs, and in estimates
          and projections of needs for additional facilities, as well as
          variations from currently anticipated levels of net earnings,
          Federal income and other taxes, and other factors affecting cash
          requirements, may increase or decrease the estimates of capital
          requirements for the System's construction program.

            Proposed Transmission Facilities:  On March 23, 1990, APCo and
          VEPCo announced plans, subject to regulatory approval, for major
          new transmission facilities.  APCo will construct approximately
          115 miles of 765,000-volt line from APCo's Wyoming station in
          southern West Virginia to APCo's Cloverdale station near Roanoke,
          Virginia.  VEPCo will construct approximately 102 miles of
          500,000-volt line from APCo's Joshua Falls station east of
          Lynchburg, Virginia to VEPCo's Ladysmith station north of<PAGE>
          Richmond, Virginia.  The construction of the transmission lines
          and related station improvements will provide needed
          reinforcement for APCo's internal load, reinforce the ability to
          exchange electric energy between the two companies and relieve
          present constraints on the transmission of electric energy from
          potential independent power producers in the APCo service area to
          VEPCo.  APCo's cost is estimated at $245,000,000 while VEPCo's
          cost is estimated at $164,000,000.  Completion of the project is
          presently scheduled for 2000 but the actual service date will be
          dependent upon the time necessary to meet various regulatory
          requirements.

            Hearings before the Virginia SCC were concluded in September
          1993.  A report was issued by the hearing examiner in December
          1993 which recommended that the Virginia SCC grant APCo approval
          to construct the proposed 765,000-volt line.  A decision by the
          Virginia SCC is pending.

            APCo refiled with the West Virginia PSC in February 1993 its
          application for certification.  An application filed in June 1992
          was withdrawn at the request of the West Virginia PSC to permit
          additional time for review by the West Virginia PSC.  The West
          Virginia PSC rejected APCo's application for certification in May
          1993, directing APCo to supplement its line siting information. 
          APCo intends to refile its application with the West Virginia
          PSC.  Hearings are expected to be held in late 1995 or early
          1996, with a decision expected in 1996.

            The Jefferson National Forest (JNF) is directing the
          preparation of an Environmental Impact Statement (EIS) which will
          be required prior to the granting of special use permits for
          crossing Federal lands.  The present schedule of the JNF calls
          for completion of the draft EIS in October 1995 and the final EIS
          in 1996.

            Environmental Expenditures:  Expenditures related to
          compliance with air and water quality standards, included in the
          gross additions to plant of the System, during 1992, 1993 and
          1994 and the current estimate for 1995 are shown below.
          Substantial expenditures in addition to the amounts set forth
          below may be required by the System in future years in connection
          with the modification and addition of facilities at generating
          plants for environmental quality controls in order to comply with
          air and water quality standards which may have been or may be
          adopted.

          <TABLE>
          <CAPTION>
                                 1992       1993       1994       1995
                                 Actual     Actual     Actual    Estimate
                                 ------     ------     ------    --------
                                              (in thousands)
          <S>                    <C>        <C>        <C>       <C>
          AEGCo ...............  $     0    $     0    $     0   $     0
          APCo (a) ............   11,200     16,800     32,000    15,000
          CSPCo ...............    6,500     15,800     13,700    12,100
          I&M .................        0          0          0     1,800
          KEPCo ...............      100      1,000      9,500     3,300
          OPCo (b)(c) .........   61,600     31,600      8,000       300
                                 -------    -------    -------   -------
          AEP System (a)(b)(c)   $79,400    $65,200    $63,200   $32,500
                                 =======    =======    =======   =======
          </TABLE>
          ---------------<PAGE>
          (a)  Excludes expenditures for PFBC Utility Demonstration
               Project.  See PFBC Projects.
          (b)  Includes expenditures for Tidd Plant which have been or are
               expected to be funded through Federal/state grants and the
               fuel clause mechanism.  See PFBC Projects.
          (c)  Excludes expenditures associated with flue-gas
               desulfurization system which was constructed by a non-
               affiliate at the Gavin Plant and is being leased by OPCo. 
               Actual expenditures for 1992, 1993 and 1994 and the current
               estimate for 1995 are $93,653,000, $256,673,000,
               $176,220,000 and $129,771,000, respectively.  See
               Environmental and Other Matters -- CAAA-AEP System
               Compliance Plan.

             Financing

            It has been the practice of AEP's operating subsidiaries to
          finance current construction expenditures in excess of available
          internally generated funds by initially issuing unsecured short-
          term debt, principally commercial paper and bank loans, at times
          up to levels authorized by regulatory agencies, and then to
          reduce the short-term debt with the proceeds of subsequent sales
          by such subsidiaries of long-term debt securities and preferred
          stock, and cash capital contributions by AEP to the subsidiaries. 
          It has been the practice of AEP, in turn, to finance cash capital
          contributions to the common stock equities of the operating
          subsidiaries by issuing unsecured short-term debt, principally
          commercial paper, and then to sell additional shares of Common
          Stock of AEP for the purpose of retiring the short-term debt
          previously incurred.  In 1994, AEP issued 700,000 shares of
          Common Stock pursuant to its Dividend Reinvestment and Stock
          Purchase Plan.  Although prevailing interest costs of short-term
          bank debt and commercial paper generally have been lower than
          prevailing interest costs of long-term debt securities, whenever
          interest costs of short-term debt exceed costs of long-term debt,
          the companies might be adversely affected by reliance on the use
          of short-term debt to finance their construction and other
          capital requirements.

            During the period 1992-1994, external funds from financings
          and capital contributions by AEP amounted, with respect to APCo,
          CSPCo and KEPCo to approximately 37%, 1.6% and 37%, respectively,
          of the aggregate construction expenditures shown above.  During
          this same period, the amount of funds used to retire long-term
          and short-term debt and preferred stock of AEGCo, I&M and OPCo
          exceeded the amount of funds from financings and capital
          contributions by AEP.

            The ability of AEP and its operating subsidiaries to issue
          short-term debt is limited by regulatory restrictions and, in the
          case of most of the operating subsidiaries, by provisions
          contained in their charters and in certain debt and other
          instruments.  The approximate amounts of short-term debt which
          the companies estimate that they were permitted to issue under
          the most restrictive such restriction, at January 1, 1995, and
          the respective amounts of short-term debt outstanding on that
          date, on a corporate basis, are shown in the following
          tabulation:

          <TABLE>
            <CAPTION>
                                                                                TOTAL AEP
              SHORT-TERM DEBT     AEP   AEGCO  APCO   CSPCO   I&M  KEPCO  OPCO  SYSTEM (A)<PAGE>
              ---------------     ----  -----  ----   -----  ----  -----  ----  ----------
                                                       (IN MILLIONS)
            <S>                   <C>   <C>    <C>    <C>    <C>   <C>    <C>   <C>
            Amount authorized ..  $150   $40   $213    $163  $130   $100  $218    $1,080
                                  ====   ===   ====    ====  ====   ====  ====    ======
            Amount outstanding:
               Notes payable ...  $ --   $ 7   $ --    $ --  $ --   $ 21  $ --    $   43
               Commercial paper     52    --    120      --    51     34    17       274
                                  ----   ---   ----    ----  ----   ----  ----    ------
                                  $ 52   $ 7   $120    $ --  $ 51   $ 55  $ 17    $  317
                                  ====   ===   ====    ====  ====   ====  ====    ======
            </TABLE>
            (a)  Includes short-term debt of other subsidiaries not shown.

            Reference is made to the footnotes to the financial statements
          incorporated by reference in Item 8 for further information with
          respect to unused short-term bank lines of credit.

            In order to issue additional long-term debt and preferred
          stock, it is necessary for APCo, CSPCo, I&M, KEPCo and OPCo to
          comply with earnings coverage requirements contained in their
          respective mortgages, debenture indentures and charters.  The
          most restrictive of these provisions in each instance generally
          requires (1) for the issuance of additional long-term debt by
          APCo, I&M and OPCo, for purposes other than the refunding of
          outstanding long-term debt securities, a minimum, before income
          tax, earnings coverage of twice the pro forma annual interest
          charges on long-term debt, (2) for the issuance of first mortgage
          bonds by CSPCo and KEPCo for purposes other than the refunding of
          outstanding first mortgage bonds, a minimum, before income tax,
          earnings coverage of twice the pro forma annual interest charges
          on first mortgage bonds and (3) for the issuance of additional
          preferred stock by APCo, I&M and OPCo, a minimum, after income
          tax, gross income coverage of one and one-half times pro forma
          annual interest charges and preferred stock dividends, in each
          case for a period of twelve consecutive calendar months within
          the fifteen calendar months immediately preceding the proposed
          new issue.  In computing such coverages, the companies include as
          a component of earnings revenues collected subject to refund
          (where applicable) and, to the extent not limited by the
          instrument under which the computation is made, AFUDC, including
          amounts positioned and classified as an allowance for borrowed
          funds used during construction.  These coverage provisions have
          from time to time restricted the ability of one or more of the
          above subsidiaries of AEP to issue senior securities.

            The respective long-term debt and preferred stock coverages of
          APCo, CSPCo, I&M, KEPCo and OPCo under their respective debenture
          indenture, mortgage and charter provisions, calculated on the
          foregoing basis and in accordance with the respective amounts
          then recorded in the accounts of the companies, assuming the
          respective short-term debt of the companies at those dates were
          to remain outstanding for a twelve-month period at the respective
          rates of interest prevailing at those dates, were at least those
          stated in the following table:

          <TABLE>
          <CAPTION>
                                                December 31,
                                            ----------------------
                                            1992     1993     1994
                                            ----     ----     ----
          <S>                               <C>      <C>      <C>
          APCo<PAGE>
            Debt coverage ..............    3.50     3.62     3.10
            Preferred stock coverage ...    1.99     2.04     1.65
          CSPCo
            Mortgage coverage ..........    2.16     2.91     3.64
          I&M
            Debt coverage ..............    3.55     4.59     5.08
            Preferred stock coverage ...    2.06     2.48     2.74
          KEPCo
            Mortgage coverage ..........    3.34     2.19     2.60
          OPCo
            Debt coverage ..............    3.36     4.65     4.55
            Preferred stock coverage ...    2.22     2.88     2.58
          </TABLE>

            Although certain other subsidiaries of AEP either are not
          subject to any coverage restrictions or are not subject to
          restrictions as constraining as those to which APCo, CSPCo, I&M,
          KEPCo and OPCo are subject, their ability to finance substantial
          portions of their construction programs may be subject to market
          limitations and other constraints unless other assurances are
          furnished.

            AEP believes that the ability of its operating subsidiaries to
          issue short- and long-term debt securities and preferred stock in
          the amounts required to finance their respective construction
          programs may depend upon the timely approval of rate increase
          applications.  If one or more of the operating subsidiaries are
          unable to continue the issuance and sale of securities on an
          orderly basis, such company or companies will be required to
          consider the use of alternative financing arrangements, if
          available, which may be more costly or the curtailment of
          construction and other outlays.

            AEP's subsidiaries have also utilized, and expect to continue
          to utilize, additional financing arrangements, such as leasing
          arrangements, including the leasing of utility assets, coal
          mining and transportation equipment and facilities and nuclear
          fuel.  Pollution control revenue bonds have been used in the past
          and may be used in the future in connection with the construction
          of pollution control facilities; however, Federal tax law has
          limited the utilization of this type of financing except for
          purposes of certain financing of solid waste disposal facilities
          and of certain refunding of outstanding pollution control revenue
          bonds issued before August 16, 1986.

            Shares of AEP Common Stock may be sold by AEP from time to
          time at prices below the then current book value per share and
          repurchased by AEP at prices above book value.  Such sales or
          purchases, if any, would have a dilutive effect on the book value
          of then outstanding shares but are not expected to have a
          material adverse effect on AEP's business including its future
          financing plans or capabilities and pending construction
          projects.

          CONSERVATION AND LOAD MANAGEMENT

            For some years, the AEP System has put in place a series of
          customer programs for encouraging electric conservation and load
          management (CLM).  The CLM programs also are referred to in the
          electric utility industry as "demand-side management" programs
          (DSM) since they affect the demand for electricity as opposed to
          electricity supply.  The AEP System utilizes integrated resource
          planning and has in place a detailed analysis procedure in which<PAGE>
          effective demand-side and supply-side options are both considered
          in order to determine the least cost approach to provide reliable
          electric service for its customers, taking into account
          environmental and other considerations.  Recovery of demand-side
          program expenditures through rates is being reviewed by AEP's
          respective regulatory commissions.

          RATES

             General

            In recent years the operating subsidiaries of AEP have filed a
          series of rate increase applications with their respective state
          commissions and the FERC and expect that they will continue to do
          so as competitive conditions permit, whenever necessary, as
          increases in operating, construction and capital costs exceed
          increases in revenues resulting from previously granted rate
          increases and increased customer demand.

            All of the seven states served by the AEP System, as well as
          the FERC, either permit the incorporation of fuel adjustment
          clauses in a utility company's rates and tariffs, which are
          designed to permit upward or downward adjustments in revenues to
          reflect increases or decreases in fuel costs above or below the
          designated base cost of fuel set forth in the particular rate or
          tariff, or permit the inclusion of specified levels of fuel costs
          as part of such rate or tariff.

            AEP cannot predict the timing or probability of approvals
          regarding applications for additional rate changes, the outcome
          of action by regulatory commissions or courts with respect to
          such matters, or the effect thereof on the earnings and business
          of the AEP System.

             APCo

            FERC:  On February 14, 1992, APCo filed with the FERC
          applications for an increase in its wholesale rates to Kingsport
          Power Company and non-affiliated customers in the amounts of
          approximately $3,933,000 and $4,759,000, respectively.  APCo
          began collecting the rate increases, subject to refund, on
          September 15, 1992.  In addition, the Financial Accounting
          Standards Board has issued Statement of Financial Accounting
          Standards No. 106, Employers' Accounting for Postretirement
          Benefits Other Than Pensions (SFAS 106), which requires
          employers, beginning in 1993, to accrue for the costs of retiree
          benefits other than pensions.  These rates include the higher
          level of SFAS 106 costs.  On November 9, 1993, the administrative
          law judge issued an initial decision recommending, among other
          things, the higher level of postretirement benefits other than
          pensions under SFAS 106.  FERC action on APCo's applications is
          pending.

            Virginia:  On June 27, 1994, the Virginia SCC issued a final
          order granting APCo an increase in annual revenues of
          $17,900,000.  APCo had requested to increase its Virginia retail
          rates by $31,400,000 annually and, on May 4, 1993, implemented
          the rates, subject to refund, based on an interim order.  As a
          result of the final order, APCo made a revenue refund including
          interest to its Virginia customers in August 1994 of $15,800,000.

            As a result of certain significant fuel cost reductions, on
          November 15, 1994, APCo implemented a net decrease in rates<PAGE>
          charged to its Virginia retail customers of $13,200,000, subject
          to final approval by the Virginia SCC.  The net decrease
          consisted of a $28,900,000 decrease in the fuel component of its
          rates offset, in part, by an increase of $15,700,000 in base
          rates.  On December 19, 1994, the Virginia SCC issued an order
          approving the decrease in the fuel factor component of rates. 
          APCo proposes in the base rate proceeding to amortize Virginia
          deferred storm damage expenses of $23,900,000 related to two
          major ice storms in February and March 1994 over a three-year
          period, consistent with the amortization of previous storm damage
          expense deferrals approved in a 1992 rate case.  The ultimate
          recovery of the entire deferred storm damage costs is subject to
          Virginia SCC approval.  If not approved, results of operations
          could be adversely affected.  A hearing has been scheduled to
          begin in July 1995.

             CSPCo

            Zimmer Plant:  The Zimmer Plant was placed in commercial
          operation as a 1,300-megawatt coal-fired plant on March 30, 1991. 
          CSPCo owns 25.4% of the Zimmer Plant with the remainder owned by
          two unaffiliated companies, CG&E (46.5%) and DP&L (28.1%).

            Zimmer Plant -- Rate Recovery:  In May 1992, the PUCO issued
          an order providing for a phased-in rate increase of $123,000,000
          for the Zimmer Plant to be implemented in three steps over a two-
          year period and disallowed $165,000,000 of Zimmer Plant
          investment.  CSPCo appealed the PUCO ordered Zimmer disallowance
          and phase-in plan to the Ohio Supreme Court.  In November 1993,
          the Supreme Court issued a decision on CSPCo's appeal affirming
          the disallowance and finding that the PUCO did not have statutory
          authority to order phased-in rates.  The court instructed the
          PUCO to fix rates to provide gross annual revenue in accordance
          with the law and to provide a mechanism to recover the revenues
          deferred under the phase-in order.

            As a result of the ruling, 1993 net income was reduced by
          $144,500,000 after tax to reflect the disallowance and in January
          1994, the PUCO approved a 7.11% or $57,167,000 rate increase
          effective February 1, 1994.  The increase is comprised of a 3.72%
          base rate increase and a temporary 3.39% surcharge, which will be
          in effect until the phase-in plan deferrals are recovered,
          estimated to be 1998.  In 1994, $18,500,000 of net phase-in
          deferrals were collected through the surcharge which reduced the
          deferrals from $93,900,000 at December 31, 1993 to $75,400,000 at
          December 31, 1994.  In 1993 and 1992, $47,900,000 and
          $46,000,000, respectively, were deferred under the phase-in plan. 
          The recovery of amounts deferred under the phase-in plan and the
          increase in rates to the full rate level did not affect net
          income.

            From the in-service date of March 1991 until rates went into
          effect in May 1992, deferred carrying charges of $43,000,000 were
          recorded on the Zimmer Plant investment.  Recovery of the
          deferred carrying charges will be sought in the next PUCO base
          rate proceeding in accordance with the PUCO accounting order that
          authorized the deferral.

            Other Ohio Regulatory Matters:  Reference is made to
          Environmental and Other Matters -- Clean Air Act Amendments of
          1990 for a discussion of emission allowances.  On March 25, 1993,
          the PUCO issued its final guidelines concerning emission
          allowances.  The final guidelines state that the PUCO expects<PAGE>
          that Ohio utilities will take advantage of the allowance trading
          market, and encourages all trades that can be economically
          justified.  The final guidelines include the proposed guideline
          that gains or losses on transactions involving emission
          allowances created by rate base assets should generally flow
          through to ratepayers.  The final guidelines also provide that
          allowance plans, procedures, practices, trading activity, and
          associated costs should be reviewed annually in the electric fuel
          component since the cost of these allowances are part of the
          acquisition and delivery costs of fuel.

            Reference is made to the caption Environmental and Other
          Matters -- Clean Air Amendments of 1990 -- AEP System Compliance
          Plan for information regarding AEP's compliance plan which has
          been filed with the PUCO.

            On September 3, 1992, the PUCO began an investigation into
          incentive based ratemaking under Ohio's existing ratemaking
          statutes.  Joint comments were filed in November 1992 by CSPCo
          and OPCo.

             I&M

            FERC:  In October 1987, a wholesale customer filed a complaint
          with the FERC for a refund based on the reasonableness of coal
          costs pursuant to a seven-year contract, beginning in 1986, from
          an unaffiliated supplier who has leased a Utah mining operation
          from I&M.  In February 1993, the FERC dismissed the complaint. 
          The wholesale customer has appealed the FERC order to the U.S.
          Court of Appeals for the District of Columbia Circuit.

             KEPCo

            FERC:  On October 28, 1993, KEPCo filed an application to
          begin serving the City of Vanceburg as a full requirements
          customer, effective January 1, 1994, which will yield annual
          revenues of $1,448,000.  On June 9, 1994, the FERC issued a
          letter order accepting for filing KEPCo's application.

            On July 24, 1992, the KPSC began an investigation into the
          feasibility of implementing demand-side management cost recovery
          and incentive mechanisms.  A Kentucky law enacted in April 1994
          provides the KPSC with authority to establish cost recovery
          mechanisms outside of base rate cases.  On July 14, 1994, the
          KPSC issued an order stating that Kentucky utilities should
          pursue cost-effective DSM.

             OPCo

            Reference is made to Rates -- CSPCo regarding generic
          proceedings by the PUCO relating to emission allowance trading
          and incentive-based ratemaking.

            In April 1991, the municipal wholesale customers of OPCo filed
          a complaint with the FERC seeking refunds back to 1982 for
          alleged overcharges for certain affiliated fuel costs.  The
          complaint contends that the price of coal from two of OPCo's
          affiliated mines violated the FERC's market price requirement for
          affiliate coal pricing.  In February 1993, the FERC issued an
          order dismissing the complaint and, in January 1995, the U.S.
          Court of Appeals for the Sixth Circuit affirmed the FERC's order,
          ending the matter.<PAGE>
            An application was filed by OPCo in July 1994 with the PUCO
          seeking a $152,500,000 annual base retail rate increase to
          recover, among other things, the costs associated with the Gavin
          Plant's flue gas desulfurization systems (scrubbers).  In
          February 1995, OPCo and certain other parties to the proceeding
          entered into a settlement agreement to resolve, among other
          issues, the pending base rate case and the current electric fuel
          component (EFC) proceeding.  On March 23, 1995, the PUCO issued
          an order approving the settlement agreement, with certain minor
          exceptions.  Under the terms of the settlement agreement,
          effective March 23, 1995, base rates increase by $66,000,000
          annually which includes recovery of the annual cost of the
          scrubbers; the EFC rate is fixed at 1.465 cents per kwh from June
          1, 1995 through November 30, 1998; OPCo is provided with the
          opportunity to recover its Ohio jurisdictional share of the
          investment in, and the liabilities and future shutdown costs of,
          all affiliated mines as well as any fuel costs incurred above the
          fixed rate; and OPCo may proceed with its Clean Air Act
          Amendments of 1990 compliance plan as filed with the PUCO
          (discussed under Environmental and Other Matters -- Clean Air Act
          Amendments of 1990 -- AEP System Compliance Plan).

            Based on a stipulation agreement approved by the PUCO in
          November 1992, beginning December 1, 1994, the cost of coal
          burned at the Gavin Plant is subject to a 15-year predetermined
          price of $1.575 per million Btus with quarterly escalation
          adjustments.  As discussed above, the PUCO-approved settlement
          agreement fixes the EFC factor at 1.465 cents per kwh for the
          period June 1995 through November 1998.  After November 2009, the
          price that OPCo can recover for coal from its affiliated Meigs
          mine which supplies the Gavin Plant will be limited to the lower
          of cost or the then-current market price.  The predetermined
          Gavin Plant price agreement, in conjunction with the above-
          referenced settlement agreement, provide OPCo with an opportunity
          to recover any operating losses incurred under the predetermined
          or fixed price, as well as its investment in, and liabilities and
          closing costs associated with, its affiliated mining operations
          attributable to its Ohio jurisdiction, to the extent the actual
          cost of coal burned at the Gavin Plant is below the predetermined
          price.

            Based on the estimated future cost of coal burned at Gavin
          Plant, management believes that the Ohio jurisdictional portion
          of the investment in, and liabilities and closing costs of, the
          affiliated mining operations will be recovered under the terms of
          the predetermined price agreement.

            In November 1992, the municipal wholesale customers of OPCo
          filed a complaint with the SEC requesting an investigation of the
          sale of the Martinka mining operation to an unaffiliated company
          and an investigation into the pricing of OPCo's affiliated coal
          purchases back to 1986.  OPCo has filed a response with the SEC
          seeking to dismiss this complaint.

          FUEL SUPPLY

            The following table shows the sources of power generated by
          the AEP System:
<TABLE>
<CAPTION>
                                       1990   1991   1992   1993  1994
                                       ----   ----   ----   ----  ----
          <S>                          <C>    <C>    <C>    <C>   <C>
          Coal ......................  90%    86%    93%    86%   91%
          Nuclear ...................   9%    13%     6%    13%    8%<PAGE>
          Hydroelectric and other ...   1%     1%     1%     1%    1%
          </TABLE>

            Variations in the generation of nuclear power are primarily
          related to refueling outages and, in 1992, a forced outage at
          Cook Plant Unit 2.  See Cook Nuclear Plant.

             Coal

            The Clean Air Act Amendments of 1990 provide for the issuance
          of annual allowance allocations covering sulfur dioxide emissions
          at levels below historic emission levels for many coal-fired
          generating units of the AEP System.  Phase I of this program
          began in 1995 and Phase II begins in 2000, with both phases
          requiring significant changes in coal supplies and suppliers. 
          The full extent of such changes, particularly in regard to Phase
          II, however, has not been determined.  See Environmental and
          Other Matters -- Air Pollution Control -- CAAA-AEP System
          Compliance Plan for the current compliance plan.

            In order to meet emission standards for existing and new
          emission sources, the AEP System companies will, in any event,
          have to obtain coal supplies, in addition to coal reserves now
          owned by System companies, through the acquisition of additional
          coal reserves and/or by entering into additional supply
          agreements, either on a long-term or spot basis, at prices and
          upon terms which cannot now be predicted.

            No representation is made that any of the coal rights owned or
          controlled by the System will, in future years, produce for the
          System any major portion of the overall coal supply needed for
          consumption at the coal-fired generating units of the System. 
          Although AEP believes that in the long run it will be able to
          secure coal of adequate quality and in adequate quantities to
          enable existing and new units to comply with emission standards
          applicable to such sources, no assurance can be given that coal
          of such quality and quantity will in fact be available. No
          assurance can be given either that statutes or regulations
          limiting emissions from existing and new sources will not be
          further revised in future years to specify lower sulfur contents
          than now in effect or other restrictions.  See Environmental and
          Other Matters herein.

            The FERC has adopted regulations relating, among other things,
          to the circumstances under which, in the event of fuel
          emergencies or shortages, it might order electric utilities to
          generate and transmit electric energy to other regions or systems
          experiencing fuel shortages, and to rate-making principles by
          which such electric utilities would be compensated.  In addition,
          the Federal Government is authorized, under prescribed
          conditions, to allocate coal and to require the transportation
          thereof, for the use of power plants or major fuel-burning
          installations.

            System companies have developed programs to conserve coal
          supplies at System plants which involve, on a progressive basis,
          limitations on sales of power and energy to neighboring
          utilities, appeals to customers for voluntary limitations of
          electric usage to essential needs, curtailment of sales to
          certain industrial customers, voltage reductions and, finally,
          mandatory reductions in cases where current coal supplies fall
          below minimum levels.  Such programs have been filed and reviewed
          with officials of Federal and state agencies and, in some cases,<PAGE>
          the state regulatory agency has prescribed actions to be taken
          under specified circumstances by System companies, subject to the
          jurisdiction of such agencies.

            The mining of coal reserves is subject to Federal requirements
          with respect to the development and operation of coal mines, and
          to state and Federal regulations relating to land reclamation and
          environmental protection, including Federal strip mining
          legislation enacted in August 1977.  Continual evaluation and
          study is given to possible closure of existing coal mines and
          divestiture or acquisition of coal properties in light of Federal
          and state environmental and mining laws and regulations which may
          affect the System's need for or ability to mine such coal.

            Western coal purchased by System companies is transported by
          rail to a terminal on the Ohio River for transloading to barges
          for delivery to generating stations on the river.  Subsidiaries
          of AEP lease approximately 3,763 coal hopper cars to be used in
          unit train movements, as well as 14 towboats, 295 jumbo barges
          and 185 standard barges.  Subsidiaries of AEP also own or lease
          coal transfer facilities at various locations on the river.

            The System generating companies procure coal from coal
          reserves which are owned or mined by subsidiaries of AEP, and
          through purchases pursuant to long-term contracts, or on a spot
          purchase basis, from unaffiliated producers.  The following table
          shows the amount of coal delivered to the AEP System during the
          past five years, the proportion of such coal which was obtained
          either from coal-mining subsidiaries, from unaffiliated suppliers
          under long-term contracts or through spot or short-term
          purchases, and the average delivered price of spot coal purchased
          by System companies:

          <TABLE>
            <CAPTION>
                                           1990    1991    1992    1993    1994
                                          ------  ------  ------  ------  ------
            <S>                           <C>     <C>     <C>     <C>     <C>
            Total coal delivered to
               AEP operated plants
               (thousands of tons) ...... 52,087  45,232  44,738  40,561  49,024
            Sources (percentage):
               Subsidiaries .............   25%     28%     25%     20%     15%
               Long-term contracts ......   58%     62%     65%     66%     65%
               Spot or short-term
                  purchases .............   17%     10%     10%     14%     20%
            Average price per ton of
               spot-purchased coal ...... $26.75  $25.40  $23.88  $23.55  $23.00
            </TABLE>

                           The average cost of coal consumed during the past 
          five years by all AEP System companies, AEGCo, APCo, CSPCo, I&M, 
          KEPCo and OPCo is shown in the following tables:

          <TABLE>
            <CAPTION>
                                           1990    1991    1992    1993    1994
                                          ------  ------  ------  ------  ------
                                                       Dollars per ton          
            <S>                           <C>     <C>     <C>     <C>     <C>
            AEP System Companies .......  $35.23  $35.16  $34.31  $33.57  $33.95
            AEGCo ......................   21.05   20.65   20.11   17.74   18.59
            APCo .......................   39.77   41.99   43.00   42.65   39.89<PAGE>
            CSPCo ......................   37.01   35.18   33.87   33.87   32.80
            I&M ........................   27.18   25.57   24.23   23.80   22.85
            KEPCo ......................   30.71   31.38   30.24   27.08   26.83
            OPCo .......................   40.13   40.18   38.36   38.12   41.10

            <CAPTION>
                                                  Cents per Million Btu's

            AEP System Companies .......  158.10  158.88  154.41  150.89  152.41
            AEGCo ......................  126.21  123.33  120.90  107.71  112.06
            APCo .......................  160.94  169.48  173.05  173.32  161.37
            CSPCo ......................  159.83  152.55  143.94  143.66  140.45 
            I&M ........................  143.43  139.16  135.11  129.39  123.62
            KEPCo ......................  129.72  132.25  126.92  113.90  113.40
            OPCo .......................  171.10  171.65  163.89  161.25  173.51
            </TABLE>

            The coal supplies at AEP System plants vary from time to time
          depending on various factors, including customers' usage of
          electric energy, space limitations, the rate of consumption at
          particular plants, labor unrest and weather conditions which may
          interrupt deliveries.  At December 31, 1994, the System's coal
          inventory was approximately 65 days of normal System usage.  This
          estimate assumes that the total supply would be utilized by
          increasing or decreasing generation at particular plants.

            The following tabulation shows the total consumption during
          1994 of the coal-fired generating units of AEP's principal
          operating subsidiaries, coal requirements of these units over the
          remainder of their useful lives and the average sulfur content of
          coal delivered in 1994 to these units.  Reference is made to
          Environmental and Other Matters for information concerning
          current emissions limitations in the AEP System's various
          jurisdictions and the effects of the Clean Air Act Amendments.

          <TABLE>
            <CAPTION>
                                             ESTIMATED
                              TOTAL        REQUIREMENTS        AVERAGE SULFUR CONTENT
                           CONSUMPTION     FOR REMAINDER          OF DELIVERED COAL
                           DURING 1994    OF USEFUL LIVES    ----------------------------
                          (IN THOUSANDS    (IN MILLIONS                  POUNDS OF SO/2/
                             OF TONS)       OF TONS)(A)      BY WEIGHT  PER MILLION BTU'S
                          -------------   ---------------    ---------  -----------------
            <S>           <C>             <C>                <C>        <C>
            AEGCo (b) .....  5,377             258             0.3%           0.7
            APCo ..........  9,455             406             0.7%           1.2
            CSPCo (c) .....  6,137             253             3.2%           5.5
            I&M (d) .......  6,865             295             0.6%           1.3
            KEPCo .........  2,315              89             1.3%           2.1
            OPCo .......... 17,613             627             2.5%           4.1
            </TABLE>
            ---------------
          (a)  Preliminary estimates of the effects of the Clean Air Act
               Amendments of 1990 are included.
          (b)  Reflects AEGCo's 50% interest in the Rockport Plant.
          (c)  Includes coal requirements for CSPCo's interest in Beckjord,
               Stuart and Zimmer Plants.
          (d)  Includes I&M's 50% interest in the Rockport Plant.

            AEGCo:  See Fuel Supply -- I&M for a discussion of the coal
          supply for the Rockport Plant.<PAGE>
            APCo:  APCo, or its subsidiaries formerly engaged in coal
          mining, control coal reserves in the State of West Virginia which
          contain approximately 42,000,000 tons of clean recoverable coal,
          ranging in sulfur content between 1.0% and 3.5% sulfur by weight
          (weighted average, 2.6% sulfur by weight).

            Substantially all of the coal consumed at APCo's generating
          plants is obtained from unaffiliated suppliers under long-term
          contracts or on a spot purchase basis.

            The average sulfur content by weight of the coal received by
          APCo at its generating stations approximated 0.7% during 1994,
          whereas the maximum sulfur content permitted, for emission
          standard purposes, for existing plants in the regions in which
          APCo's generating stations are located ranged between 0.78% and
          2% by weight depending in some circumstances on the calorific
          value of the coal which can be obtained for some generating
          stations.

            CSPCo:  CSPCo owns an undivided one-half interest in
          24,000,000 tons of clean recoverable deep-mineable coal in the
          State of Ohio which is located in the vicinity of its
          decommissioned Poston Plant and has an average sulfur content of
          2.4% by weight.  Peabody Coal Company (Peabody), which owns the
          remaining one-half interest, has the right to mine and sell all
          of the jointly owned coal to any party on terms negotiated by
          Peabody.  CSPCo has an option and right of first refusal
          (exercisable within a specified period after tender by Peabody)
          which will permit it to purchase this coal on the same terms as
          those of any contract which Peabody may negotiate with a third
          party.  In the event that CSPCo does not exercise such right, it
          is entitled to receive a royalty on the coal from this reserve
          which Peabody sells to others.  However, in such a case, this
          coal will not be available for CSPCo's use.

            CSPCo also owns coal reserves in eastern and southeastern Ohio
          which contain approximately 46,000,000 tons of clean recoverable
          coal with a sulfur content of approximately 4.5% sulfur by weight
          and reserves that contain approximately 10,000,000 tons of clean
          recoverable coal with a sulfur content of approximately 2.4%
          sulfur by weight.

            CSPCo has a coal supply agreement with an unaffiliated
          supplier for the delivery of 1,272,000 tons of coal per year
          through March 1999.  Such coal contains approximately 4% sulfur
          by weight and is washed to improve its quality and consistency
          for use principally at Unit 4 of the Conesville Plant.

            CSPCo has been informed by CG&E and DP&L that, with respect to
          the CCD Group units partly owned but not operated by CSPCo,
          sufficient coal has been contracted for or is believed to be
          available for the approximate lives of the respective units
          operated by them.  Under the terms of the operating agreements
          with respect to CCD Group units, each operating company is
          contractually responsible for obtaining the needed fuel.

            I&M:  I&M has acquired surface ownership interest in lands in
          Wyoming which, it is estimated, are underlaid by approximately
          730,000,000 tons of clean recoverable coal with an average sulfur
          content by weight of approximately 0.5%.  Federal and state coal
          leases which would provide the rights and authorization to
          extract this coal have not been obtained.  I&M is attempting to
          sell its interest in these lands.<PAGE>
            I&M has entered into coal supply agreements with unaffiliated
          suppliers pursuant to which the suppliers are delivering low
          sulfur coal from surface mines in Wyoming, principally for
          consumption by the Rockport Plant.  Under these agreements, the
          suppliers will sell to I&M, for consumption by I&M at the
          Rockport Plant or consignment to other System companies, coal
          with an average sulfur content not exceeding 1.2 pounds of sulfur
          dioxide per million Btu's of heat input.  A contract with
          remaining deliveries of 72,500,000 tons expires on December 31,
          2014 and a contract with remaining deliveries of 60,000,000 tons
          expires on December 31, 2004.

            I&M or its subsidiaries own or control coal reserves in Carbon
          County, Utah, which are estimated to contain 227,000,000 tons of
          clean recoverable coal with an average sulfur content by weight
          of approximately 0.5% sulfur.  In 1986, I&M and its two
          subsidiaries signed agreements under which certain of such coal
          rights, land, and related mining and preparation equipment and
          facilities were leased or subleased on a long-term basis to
          unaffiliated interests.  In 1993, the remainder of those land and
          coal rights containing approximately 108,000,000 tons of clean
          recoverable coal were leased on a long-term basis to unaffiliated
          interests.  Mining operations in Carbon County formerly conducted
          by I&M were suspended in 1984.

            KEPCo:  Substantially all of the coal consumed at KEPCo's Big
          Sandy Plant is obtained from unaffiliated suppliers under long-
          term contracts or on a spot purchase basis.  KEPCo has entered
          into coal supply agreements with unaffiliated suppliers pursuant
          to which KEPCo will receive approximately 2,718,000 tons of coal
          in 1995.  To the extent that KEPCo has additional coal
          requirements, it may purchase coal from the spot market and/or
          suppliers under contract to supply other System companies.

            OPCo:  OPCo and certain of its coal-mining subsidiaries own or
          control coal reserves in the State of Ohio which contain
          approximately 218,000,000 tons of clean recoverable coal, which
          ranges in sulfur content between 3.4% and 4.5% sulfur by weight
          (weighted average, 3.8%), which can be recovered based upon
          existing mining plans and projections and employing current
          mining practices and techniques.  OPCo and certain of its mining
          subsidiaries own an additional 113,000,000 tons of clean
          recoverable coal in Ohio which ranges in sulfur content between
          2.4% and 3.4% sulfur by weight (weighted average 2.7%).  Recovery
          of this coal would require substantial development.

            OPCo and certain of its coal-mining subsidiaries also own or
          control coal reserves in the State of West Virginia which contain
          approximately 107,000,000 tons of clean recoverable coal ranging
          in sulfur content between 1.4% and 3.3% sulfur by weight
          (weighted average, 2.0%) of which approximately 30,000,000 tons
          can be recovered based upon existing mining plans and projections
          and employing current mining practices and techniques.

             Nuclear

            I&M has made commitments to meet certain of the nuclear fuel
          requirements of the Cook Plant.  The nuclear fuel cycle consists
          of the mining and milling of uranium ore to uranium concentrates;
          the conversion of uranium concentrates to uranium hexafluoride;
          the enrichment of uranium hexafluoride; the fabrication of fuel
          assemblies; the utilization of nuclear fuel in the reactor; and
          the reprocessing or other disposition of spent fuel.  Steps<PAGE>
          currently are being taken, based upon the planned fuel cycles for
          the Cook Plant, to review and evaluate I&M's requirements for the
          supply of nuclear fuel beyond the existing contractual
          commitments shown in the following table.  I&M has made and will
          make purchases of uranium in various forms in the spot market
          until it decides that deliveries under long-term supply contracts
          are warranted.  The following table shows the year through which
          contracts have been entered into to provide the requirements of
          the units for the various segments of the nuclear fuel cycle.

          <TABLE>
            <CAPTION>
                          URANIUM
                       CONCENTRATES  CONVERSION   ENRICHMENT (1)  FABRICATION   REPROCESSING (2)
                       ------------  ----------   --------------  -----------   ----------------
            <S>        <C>           <C>          <C>             <C>           <C>
            Unit 1 ....     ---         ---           2000            1998            ---
            Unit 2 ....     ---         ---           2000            1998            ---
            </TABLE>
            ---------------
          1)   I&M has a requirements-type contract with DOE.  I&M has
               partially terminated the contract, subject to revocation of
               the termination, so that it may procure enrichment services
               cost-effectively from the spot market.  I&M also has a
               contract with Cogema, Inc. for the supply of enrichment
               services through 1995, depending on market conditions.
          2)   No reprocessing facility in the United States currently is
               in operation.  I&M has contracted for reprocessing services
               at a facility on which construction has been halted.  Lack
               of reprocessing services has resulted in the need to
               increase on-site storage capacity for spent fuel.

            For purposes of the storage of high-level radioactive waste in
          the form of spent nuclear fuel, I&M has completed modifications
          to its spent nuclear fuel storage pool to permit normal
          operations through 2010.

            I&M's costs of nuclear fuel consumed do not assume any
          residual or salvage value for residual plutonium and uranium.

             Nuclear Waste and Decommissioning

            The Nuclear Waste Policy Act of 1982, as amended, establishes
          Federal responsibility for the permanent off-site disposal of
          spent nuclear fuel and high-level radioactive waste.  Disposal
          costs are paid by fees assessed against owners of nuclear plants
          and deposited into the Nuclear Waste Fund created by the Act.  In
          1983, I&M entered into a contract with DOE for the disposal of
          spent nuclear fuel.  Under terms of the contract, for the
          disposal of nuclear fuel consumed after April 6, 1983 by I&M's
          Cook Plant, I&M is paying to the fund a fee of one mill per
          kilowatt-hour, which I&M is currently recovering from customers. 
          For the disposal of nuclear fuel consumed prior to April 7, 1983,
          I&M must pay the U.S. Treasury a fee estimated at approximately
          $71,964,000, exclusive of interest of $82,013,000 at December 31,
          1994.  This amount has been recorded as long-term debt with an
          offsetting regulatory asset.  The regulatory asset at December
          31, 1994 of $8,400,000 is being amortized as rate recovery
          occurs.  Because of the current uncertainties surrounding DOE's
          program to provide for permanent disposal of spent nuclear fuel,
          I&M has not yet paid any of this fee.  At December 31, 1994,
          funds collected from customers to dispose of spent nuclear fuel
          and related earnings totaled $145,600,000.<PAGE>
            On June 20, 1994, a group of 14 unaffiliated utilities owning
          and operating nuclear plants and a group of states each filed a
          petition for review in the U.S. Court of Appeals for the District
          of Columbia Circuit requesting that the court issue a declaration
          that the Nuclear Waste Policy Act of 1982 imposes on DOE an
          unconditional obligation to begin acceptance of spent nuclear
          fuel and high level radioactive waste by January 31, 1998.  DOE
          has indicated in its Notice of Inquiry of May 25, 1994 that its
          preliminary view is that it has no statutory obligation to begin
          to accept spent nuclear fuel beginning in 1998 in the absence of
          an operational repository.

            Studies completed in 1994 estimate decommissioning and low-
          level radioactive waste disposal costs to range from $634,000,000
          to $988,000,000 in 1993 dollars.  The wide range is caused by
          variables in assumptions, including the estimated length of time
          spent nuclear fuel must be stored at the Cook Plant subsequent to
          ceasing operations, which depends on future developments in the
          federal government's spent nuclear fuel disposal program.  I&M is
          recovering decommissioning costs in its three rate-making
          jurisdictions based on at least the lower end of the range in the
          most recent respective decommissioning study available at the
          time of the rate proceeding (the study range utilized in the
          Indiana and Michigan rate cases was $588,000,000 to $1.102
          billion in 1991 dollars).  I&M records decommissioning costs in
          other operation expense and records a noncurrent liability equal
          to the decommissioning cost recovered in rates which was
          $26,000,000 in 1994, $13,000,000 in 1993 and $12,000,000 in 1992. 
          At December 31, 1994, I&M had recognized a decommissioning
          liability of $212,000,000.  I&M will continue to reevaluate
          periodically the cost of decommissioning and to seek regulatory
          approval to revise its rates as necessary.

            Funds recovered through the rate-making process for disposal
          of spent nuclear fuel consumed prior to April 7, 1983 and for
          nuclear decommissioning have been segregated and deposited in
          external funds for the future payment of such costs.  Trust fund
          earnings decrease the amount to be recovered from ratepayers.

            The ultimate cost of radiological decommissioning may be
          materially different from the amounts derived from the estimates
          contained in the site-specific study as a result of (a) the type
          of decommissioning plan selected, (b) the escalation of various
          cost elements (including, but not limited to, general inflation),
          (c) the further development of regulatory requirements governing
          decommissioning, (d) limited experience to date in
          decommissioning such facilities and (e) the technology available
          at the time of decommissioning differing significantly from that
          assumed in these studies.  Accordingly, management is unable to
          provide assurance that the ultimate cost of decommissioning the
          Cook Plant will not be significantly greater than current
          projections.

            In 1994, the Financial Accounting Standards Board (FASB) added
          Accounting for Nuclear Decommissioning Liabilities to its agenda. 
          Among the topics to be studied by the FASB is the question of
          when future decommissioning liabilities should be recognized. 
          I&M and the electric utility industry accrue such costs over the
          service life of their nuclear facilities as recovered in rates. 
          A new requirement from the FASB could cause the annual provisions
          for decommissioning to increase should the estimate of the
          remaining unaccrued decommissioning costs be greater than the
          regulators' allowed recovery level.  Management believes that the<PAGE>
          industry's life of the plant accrual accounting method is
          appropriate and should be accepted by the FASB.  Until the FASB
          completes its study and reaches a conclusion, the impact, if any,
          on results of operations and financial condition cannot be
          determined.

            The Low-Level Waste Policy Act of 1980 (LLWPA) mandates that
          the responsibility for the disposal of low-level waste rests with
          the individual states.  Low-level radioactive waste consists
          largely of ordinary trash and other items that have come in
          contact with radioactive materials.  To facilitate this approach,
          the LLWPA authorized states to enter into regional compacts for
          low-level waste disposal subject to Congressional approval.  The
          LLWPA also specified that, beginning in 1986, approved compacts
          may prohibit the importation of low-level waste from other
          regions, thereby providing a strong incentive for states to enter
          into compacts.  As 1986 approached it became apparent that no new
          disposal facilities would be operational, and enforcement of the
          LLWPA would leave no disposal capacity for the majority of the
          low-level waste generated in the United States.  Congress,
          therefore, passed the Low-Level Waste Policy Amendments Act of
          1985.  Michigan was a member of the Midwest Compact, but its
          membership was revoked in 1991.  Michigan is responsible for
          developing a disposal site for the low-level waste generated in
          Michigan.

            In 1990, Nevada, South Carolina and Washington, the three
          states with operating disposal sites, determined that Michigan
          was out of compliance with milestones established by the LLWPA
          which were designed to force development of new disposal sites by
          the end of 1992. Failure of a state or compact region to have met
          a milestone could result in denial of access to operating sites
          for waste generators within the state.  Since November 1990, the
          Cook Plant has been denied access to these operating sites.  The
          Cook Plant's low-level radioactive waste is currently being
          stored on-site.  I&M has an on-site radioactive material storage
          facility at the Cook Plant for temporary preshipment storage of
          the plant's low-level radioactive waste.  The facility can hold
          as much low-level waste as the Cook Plant is expected to produce
          through approximately 2001, and the building could be expanded to
          accommodate the storage of such waste through approximately 2017. 
          Currently, the Cook Plant produces less than 7,000 cubic feet of
          low-level waste annually.

            In 1994, Michigan amended its law regarding disposal sites to
          provide for allowing a volunteer to host a facility.  Although
          progress has been made, the site selection process is very long
          and management is unable to predict when a permanent disposal
          site for Michigan low-level waste will be available.

             Energy Policy Act -- Nuclear Fees

            The Energy Policy Act of 1992 (Energy Act), contains a
          provision to fund the decommissioning and decontamination of
          DOE's existing uranium enrichment facilities from a combination
          of sources including assessments against electric utilities which
          purchased enrichment services from DOE facilities.  I&M's
          remaining estimated liability is $48,598,000, subject to
          inflation adjustments, and is payable in annual assessments over
          the next 12 years.  I&M recorded a regulatory asset concurrent
          with the recording of the liability.  The payments are being
          recorded and recovered as fuel expense.<PAGE>
          ENVIRONMENTAL AND OTHER MATTERS

            AEP's subsidiaries are subject to regulation by Federal, state
          and local authorities with regard to air and water-quality
          control and other environmental matters, and are subject to
          zoning and other regulation by local authorities.

            It is expected that costs related to environmental
          requirements will eventually be reflected in the rates of AEP's
          operating subsidiaries and that, in the long term, AEP's
          operating subsidiaries will be able to provide for such
          environmental controls as are required.  However, some customers
          may curtail or cease operations as a consequence of higher energy
          costs.  There can be no assurance that all such costs will be
          recovered.

            Except as noted herein, AEP's subsidiaries which own or
          operate generating facilities generally are in compliance with
          pollution control laws and regulations.

             Air Pollution Control

            Clean Air Act Amendments of 1990:  For the AEP System,
          compliance with the Clean Air Act Amendments of 1990 (CAAA) is
          requiring substantial expenditures for which management is
          seeking recovery through increases in the rates of AEP's
          operating subsidiaries.  OPCo is incurring a major portion of
          such costs.  There can be no assurance that all such costs will
          be recovered.  See Construction and Financing Program --
          Construction Expenditures.

            The CAAA create an emission allowance program pursuant to
          which utilities are authorized to emit a designated quantity of
          sulfur dioxide, measured in tons per year, on a system wide or
          aggregate basis. A utility or utility system will be deemed to
          operate in compliance with the legislation if its aggregate
          annual emissions do not exceed the total number of allowances
          that are allocated to the utility or utility system by the
          federal government and net acquisitions through purchases. 
          Effective January 1, 2000, the legislation establishes a maximum
          national aggregate ceiling on allowances allocated to fossil
          fuel-fired units larger than 25 megawatts.  The allowance cap is
          set at 8.95 million tons.

            Emission reductions are required by virtue of the
          establishment of annual allowance allocations at a level below
          historical emission levels for many utility units.  For units
          that emitted sulfur dioxide above a rate of 2.5 pounds per
          million Btu heat input in 1985, the CAAA establish sulfur dioxide
          allowance limitations (caps or ceilings on emissions) premised
          upon sulfur dioxide emissions at a rate of 2.5 pounds per million
          Btu heat input as of the Phase I deadline of January 1, 1995. 
          The following AEP System units are Phase I-affected units:  I&M's
          Breed Plant and Tanners Creek Unit 4; CSPCo's Beckjord Unit 6,
          Conesville Units 1-4 and Picway Unit 5; and OPCo's Gavin Units 1-
          2, Muskingum River Units 1-5, Cardinal Unit 1, Mitchell Units 1-2
          and Kammer Units   1-3.

            The CAAA contemplate four general methods of compliance:  (i)
          fuel switching; (ii) technological methods of control such as
          scrubbers; (iii) capacity utilization adjustments; and (iv)
          acquisition of allowances to cover anticipated emissions levels. 
          The AEP System permit application and compliance plan filings<PAGE>
          reflect, to some extent, each method of compliance.

            On January 11, 1993, Federal EPA published final regulations
          in the Federal Register which cover the Acid Rain Permit Program,
          Allowance System, Continuous Emission Monitoring, Excess
          Emissions Penalties and Offset Plans and Appeal Procedures. 
          These regulations included allocation of allowances for Phase I
          sources.  On March 12, 1993, several environmental groups, the
          State of New York and a number of utilities (including APCo,
          CSPCo, I&M, KEPCo and OPCo) filed petitions in the U.S. Court of
          Appeals for the District of Columbia Circuit seeking a review of
          the regulations.  The parties have settled a number of issues,
          including those relating to Substitution Unit, Compensation Unit
          and Reduced Utilization plans.  Oral argument has not been
          scheduled for the remaining issues.  Phase I permits have been
          issued for all Phase I-affected units in the AEP System.

            All fossil fuel-fired generating units with capacity greater
          than 25 megawatts are affected in Phase II of the acid rain
          control program.  All Phase II-affected units are allocated
          allowances with which compliance must be accomplished beginning
          January 1, 2000.  The basis for Phase II allowance allocation
          depends on 1985 sulfur dioxide emission rates -- if a unit
          emitted sulfur dioxide in 1985 at a rate in excess of 1.2 pounds
          per million Btu heat input, the allowance allocation is premised
          upon an emission rate of 1.2 pounds as of the Phase II deadline
          of January 1, 2000; if a unit emitted sulfur dioxide in 1985 at a
          rate of less than 1.2 pounds, the allowance allocation is in most
          instances premised upon the actual 1985 emission rate.

            The acid rain title also contains provisions concerning
          nitrogen oxides emissions.  In March 1994, Federal EPA issued
          final regulations governing nitrogen oxides emissions from
          tangentially fired and dry bottom wall-fired boilers at Phase I
          units.  These regulations were appealed to the U.S. Court of
          Appeals for the District of  Columbia Circuit by APCo, CSPCo,
          I&M, KEPCo and OPCo and a group of unaffiliated utilities based
          on the failure of Federal EPA to correctly define low NOx burner
          technology.  On November 29, 1994, the court remanded the rules
          to Federal EPA.  On December 16, 1994, OPCo and CSPCo filed
          appeals seeking the suspension of NOx limits contained in acid
          rain permits for Conesville, Picway and Mitchell plants pending
          the reissuance of NOx regulations.  On February 7, 1995, Federal
          EPA published a notice in the Federal Register advising that the
          NOx limitations contained in the permits for these plants were
          suspended pending the remanded rulemaking.

            For wet bottom wall-fired boilers, cyclone boilers, units
          applying cell burner technology and all other types of boilers,
          emission limitations comparable in cost to the controls
          applicable to tangentially fired boilers and non-cell burner dry
          bottom wall-fired boilers are to be adopted no later than January
          1, 1997.  The 1997 nitrogen oxides emission limitations are
          required to be met by Phase II-affected sources as of January 1,
          2000.

            The CAAA contain additional provisions, other than the acid
          rain title, which could require reductions in emissions of
          nitrogen oxides from fossil fuel-fired power plants.  Title I,
          dealing generally with nonattainment of ambient air quality
          standards, establishes a tiered system for classifying degrees of
          nonattainment with air quality standards for ozone and mandates
          that Federal EPA in cooperation with the states issue, within 240<PAGE>
          days of enactment, ozone "attainment" or "nonattainment"
          designations for airsheds throughout the country.  Depending upon
          the severity of nonattainment within a given nonattainment area,
          reductions in nitrogen oxides emissions from fossil fuel-fired
          power plants may be required as part of a state's plan for
          achieving attainment with ozone air quality standards.  The
          deadlines for submission of new state plans and the
          accomplishment of mandated emission reductions, as well as the
          nature of stationary source nitrogen oxides control requirements,
          also depend upon the severity of a given airshed's nonattainment. 
          While ozone nonattainment is largely restricted to urban areas,
          several AEP System generating stations could be determined to be
          affecting ozone concentrations and may therefore eventually be
          required to reduce nitrogen oxides emissions pursuant to Title I. 
          In addition, certain environmental organizations and northeastern
          states have filed comments with Federal EPA contending that NOx
          emissions from the midwest must be reduced in order to achieve
          the National Ambient Air Quality Standard for ozone in the
          northeast.  Plants currently located in areas being evaluated for
          imposition of additional emission controls include Zimmer and
          Beckjord Unit 6 (both partially owned by CSPCo), I&M's Tanners
          Creek Plant, KEPCo's Big Sandy Plant, OPCo's Gavin Plant and
          APCo's Amos, Sporn, Kanawha River and Mountaineer plants.  On
          February 25, 1994, the West Virginia Division of Environmental
          Protection issued a consent order for APCo's Amos Units 1 and 2,
          requiring reductions in nitrogen oxides emissions from these
          units after June 1, 1995.  The reduction in nitrogen oxides
          emissions will be less than that required under Title IV of the
          CAAA but will be required at an earlier time.  On September 6,
          1994, Federal EPA officially redesignated Putnam, Wood and
          Kanawha counties to ozone attainment.  West Virginia does not
          plan to impose NOx reduction requirements under Title I of the
          CAAA as part of its ozone maintenance plan in any of the five
          former moderate ozone non-attainment counties, barring any other
          mandate from Federal EPA to do so.

            Utility boilers are potentially subject to additional control
          requirements under Title III of the CAAA governing hazardous air
          pollutant emissions.  Federal EPA is directed to conduct studies
          concerning the potential public health impacts of pollutants
          identified by the legislation as hazardous in connection with
          their emission from electric utility steam generating units. 
          Federal EPA was required to report the results of this study to
          Congress by November 1993 and is required to regulate emissions
          of these pollutants from electric utility steam generating units
          if it is determined that such regulation is necessary and
          appropriate, based on the results of the study.  Federal EPA
          informed Congress that completion of this study has been delayed
          significantly beyond the November 1993 deadline.  Federal EPA has
          received a court order to complete the study and submit it by
          November 1995.  Additionally, Federal EPA is directed to study
          the deposition of hazardous pollutants to the Great Lakes, the
          Chesapeake Bay, Lake Champlain and other coastal waters.  As part
          of this assessment, Federal EPA is authorized to adopt
          regulations by November 1995 to prevent serious adverse effects
          to public health and serious or widespread environmental effects. 
          It is possible that emissions from electric utility generating
          units may be regulated under this water body deposition
          assessment program.

            The CAAA expand the enforcement authority of the Federal
          government by increasing the range of civil and criminal
          penalties for violations of the Clean Air Act and enhancing<PAGE>
          administrative civil provisions, adding a citizens suit provision
          and imposing a national operating permit system, emission fee
          program and enhanced monitoring, record keeping and reporting
          requirements for existing and new sources.

            CAAA-AEP System Compliance Plan:  In 1992, the PUCO approved a
          systemwide Phase I CAAA compliance plan.  The AEP System's
          compliance plan centers around the compliance method selected for
          OPCo's two-unit 2,600-megawatt Gavin Plant which has emitted
          about 25% of the System's total sulfur dioxide emissions.  Under
          an Ohio law, utilities could obtain advance PUCO approval of a
          least-cost compliance plan which would be deemed prudent in
          subsequent PUCO rate proceedings.

            The PUCO approved least-cost plan set forth compliance
          measures for the System's affected generating units, which
          included (i) installing leased flue gas desulfurization equipment
          (scrubbers) to burn Ohio high-sulfur coal at Gavin and (ii)
          designating Gavin's coal supply sources to include the affiliated
          Meigs mine at a reduced operating capacity and under
          predetermined prices, new long-term contracts with unaffiliated
          sources and spot market purchases.

            Pursuant to a settlement agreement approved by the PUCO in
          connection with OPCo's rate case discussed in Rates -- OPCo, the
          PUCO reaffirmed its approval of the compliance plan, which does
          not seek to fuel switch Cardinal Unit 1 or Muskingum River Units
          1-4 to low-sulfur coal at the beginning of Phase I of the CAAA. 
          Under the terms of the compliance plan, OPCo's Muskingum River
          Unit 5 has been switched to low-sulfur coal.  CSPCo's Conesville
          Units 1-3 are being modified to enable these units to burn coal
          or natural gas to comply.  Actual fuel choice will depend on the
          cost and availability of gas.  Although the compliance plan
          originally contemplated that CSPCo's Picway Unit 5 also would be
          modified to enable this unit to burn coal or natural gas to
          comply, this proposed modification has been indefinitely
          deferred.  Beckjord Unit 6 (owned with CG&E and DP&L) has been
          switched to moderate sulfur coal.  I&M's Tanners Creek Unit 4 has
          also been switched to moderate sulfur coal and I&M's Breed Plant
          was retired in 1994. Eight additional units are subject to Phase
          I rules, but no operating or fuel changes are planned, because
          they will hold allowances sufficient for compliance.  Fuel
          switching is planned for Muskingum River Units 1-4 in 2000 and
          Cardinal Unit 1 in 2001 for Phase II compliance.

            Since the approved plan reflects fuel switching to comply at
          OPCo's Muskingum River Plant and Cardinal Unit 1, mining
          operations at OPCo's wholly-owned coal-mining subsidiaries,
          Central Ohio Coal Company and Windsor Coal Company, could be shut
          down resulting in substantial costs.  Central Ohio Coal Company
          and Windsor Coal Company supply coal to Muskingum River Plant and
          Cardinal Plant, respectively.  Central Ohio Coal Company reduced
          its operating level by approximately 50% in 1994.  Windsor Coal
          Company has also reduced its operating level to comply with the
          CAAA.

            As a result of the aforementioned PUCO approval of OPCo's
          least-cost compliance plan, OPCo entered into an agreement in
          1992 for construction and lease of the Gavin Plant scrubbers with
          JMG Funding, Limited Partnership (JMG), an unaffiliated entity. 
          Management currently expects that the cost of the leased
          scrubbers will be approximately $675,000,000.  See Construction
          and Financing Program -- Construction Expenditures.  The<PAGE>
          scrubbers on Gavin Units 1 and 2 commenced operation in December
          1994 and March 1995, respectively.

            On March 15, 1995, OPCo began to lease the scrubbers from JMG. 
          The lease term is for 34 years, subject to certain termination
          provisions.  OPCo may purchase the scrubbers during the last 19
          years of the lease term and may renew the lease for an additional
          20 years.

            Rent will be payable quarterly and will reflect, among other
          factors, amortization of the final cost of the scrubbers and the
          costs of JMG's equity and debt capital.  OPCo's rental obligation
          under the lease has been pledged by JMG as security for the debt
          portion of its financing.

            Recovery of compliance costs is being and will be sought
          through the rate-making process.  The aforementioned OPCo
          settlement agreement provides, among other things, for OPCo to
          recover the annual lease cost of the scrubbers and other
          compliance costs and provides OPCo with an opportunity to recover
          its Ohio jurisdictional share of its investment in and the
          liabilities and closing costs of the affiliated Central Ohio and
          Windsor mining operations to the extent the actual cost of coal
          burned at the Gavin Plant is below a predetermined price.  AEP
          intends to also seek timely recovery of all compliance costs,
          including mine shutdown costs, from its non-Ohio jurisdictional
          customers.  There can be no assurance that regulators will
          provide for recovery of all CAAA compliance costs.  Compliance
          with the CAAA, including potential mine closure costs, could have
          an adverse effect on results of operations and possibly financial
          condition unless the costs can be recovered from ratepayers
          and/or from asset dispositions.

            Global Climate Change:  Increasing concentrations of
          "greenhouse gases," including carbon dioxide (CO/2/), in the
          atmosphere have led to concerns about the potential for the
          earth's climate to change.  As a result of the AEP System's
          historical practice of using low-cost indigenous coal supplies to
          produce electricity, AEP System power plants are significant
          sources of CO/2/ emissions.  The proponents of the theory of
          global climate change maintain that the increasing concentrations
          of man-made greenhouse gases will cause some of the sun's energy
          that is normally radiated back into space to be trapped in the
          atmosphere and that, as a result, the global temperature will
          increase.  Management is working to support further efforts to
          properly study the issue of global climate change to define the
          extent, if any, to which it poses a threat to the environment
          before new restrictions are imposed.  Management is concerned
          that new laws may be passed or new regulations promulgated
          without sufficient scientific study and support.

            At the Earth Summit in Rio de Janeiro, Brazil in June 1992,
          over 150 nations, including the United States, signed a global
          climate change treaty.  Each country that ratifies the treaty
          commits itself to a process of achieving the aim of reducing
          greenhouse gas emissions, including CO/2/, to their 1990 level by
          the year 2000.  On October 7, 1992, the U.S. Senate ratified the
          treaty.  The treaty went into effect on March 21, 1994.

            In accordance with the obligations set forth in the global
          climate change treaty, on April 21, 1993, President Clinton
          committed the United States to reducing greenhouse gas emissions
          to 1990 levels by the year 2000.  On October 19, 1993, the<PAGE>
          President unveiled the Administration's Climate Change Action
          Plan for meeting this emission reduction target.  The plan
          emphasizes reductions in fossil fuel use, the largest source of
          CO/2/ emissions, primarily through reliance on voluntary energy
          efficiency programs and voluntary partnerships between the
          Federal government and U.S. industry.  One such collaboration is
          between the electric utility industry and DOE.  Known as the
          Utility Climate Challenge, this initiative is intended to
          identify voluntary, cost-effective measures to reduce, avoid or
          sequester future greenhouse gas emissions.  AEP System companies
          joined with nearly 800 investor-owned, municipal, rural electric
          cooperative and Federal utilities in a voluntary agreement signed
          with DOE on April 20, 1994 that is intended to lead to reductions
          in future greenhouse gas emissions through cost-effective
          actions.  On February 3, 1995, the AEP System entered into the
          Climate Challenge Participation Accord with DOE.  The Accord
          contains a wide diversity of supply-side, demand-side and forest
          management/tree planting activities that will be undertaken on
          the AEP System between now and the year 2000.

            Since the AEP System is a major emitter of carbon dioxide, its
          financial condition and results of operations could be materially
          adversely affected by the imposition of severe command-and-
          control limitations on carbon dioxide emissions if the compliance
          costs incurred are not fully recovered from ratepayers.  In
          addition, any such severe program to stabilize or reduce carbon
          dioxide emissions could impose substantial costs on industry and
          society and seriously erode the economic base that AEP's
          operations serve.

            Ohio:  On July 29, 1988, Federal EPA issued a notice of
          violation alleging that OPCo's Muskingum River Plant operated in
          violation of Ohio EPA's regulation governing visible emissions
          during 1987. At a November 1988 enforcement conference pursuant
          to Clean Air Act Section 113, OPCo representatives presented
          evidence to Federal EPA indicating that the notice of violation
          was not supported by factual evidence nor by law.  Federal EPA
          has yet to take further action.

            West Virginia:  The West Virginia Air Pollution Control
          Commission promulgated sulfur dioxide limitations which Federal
          EPA approved in February 1978.  The emission limitations for the
          Mitchell Plant  have been approved by Federal EPA for primary
          ambient air quality (health-related) standards only.  The West
          Virginia Air Pollution Control Commission is obliged to reanalyze
          sulfur dioxide emission limits for the Mitchell Plant with
          respect to secondary ambient air quality (welfare-related)
          standards.  Because the Clean Air Act provides no specific
          deadline for approval of emission limits to achieve secondary
          ambient air quality standards, it is not certain when Federal EPA
          will take dispositive action regarding the Mitchell Plant.

            West Virginia has also had a request to increase the sulfur
          dioxide emission limitation for Kammer pending before Federal EPA
          for many years, although the change has not been acted upon by
          Federal EPA.  On August 4, 1994, however, Federal EPA issued a
          Notice of Violation to OPCo alleging that Kammer Plant was
          operating in violation of the applicable federally enforceable
          sulfur dioxide emission limit.  See Item 3. Legal Proceedings --
          Kammer Plant.  A portion of the Notice of Violation relating to
          compliance has been resolved and separate proceedings have been
          initiated by OPCo with both the West Virginia Division of
          Environmental Protection and Region III, Federal EPA in an effort<PAGE>
          to obtain approval for utilization of the existing fuel supply
          beyond September 1, 1995.  The outcome of this initiative cannot
          be predicted at this time.

            Stack Height Regulations:  On June 27, 1985, Federal EPA
          issued stack height regulations pursuant to an order of the
          United States Court of Appeals for the District of Columbia
          Circuit.  These regulations were appealed by a number of states,
          environmental groups and investor-owned electric utilities
          (including APCo, CSPCo, I&M, KEPCo and OPCo), along with three
          electric utility trade associations.  OPCo also filed a separate
          petition for review to raise issues unique to its Kammer Plant. 
          Various petitions for reconsideration filed with and denied by
          Federal EPA were also appealed.  This litigation was consolidated
          into a single case.

            On January 22, 1988, the U.S. Court of Appeals issued a
          decision in part upholding the June 1985 stack height rules and
          remanding certain of the June 1985 rules to Federal EPA for
          further consideration.  With respect to Kammer Plant, the January
          1988 court decision rejected OPCo's appeal, holding that Federal
          EPA acted lawfully in revoking stack height credit previously
          granted for Kammer Plant in October 1982.  As discussed above,
          OPCo is in the process of initiating administrative proceedings
          under the 1985 stack height rules with the State of West Virginia
          and Federal EPA in an effort to preserve stack height credit for
          Kammer Plant.

            While it is not possible to state with particularity the
          ultimate impact of the final rules on AEP System operations, at
          present it appears that the most likely AEP System plants at
          which the final rules could possibly result in substantially more
          stringent emission limitations are CSPCo's Conesville Plant,
          AEGCo's and I&M's Rockport Plant, I&M's Tanners Creek Plant and
          OPCo's Gavin and Kammer plants.  Gavin and Rockport plants were
          not affected by Federal EPA's stack height rules as issued in
          June 1985.  However, the provision exempting these plants was
          remanded to Federal EPA in the January 1988 court decision. 
          Accordingly, the ultimate impact of the stack height rules on
          Gavin and Rockport plants will not be known until Federal EPA
          completes administrative proceedings on remand and reissues final
          stack height rules.  OPCo and AEGCo and I&M intend to participate
          in the remand rulemaking affecting Gavin and Rockport plants,
          respectively.

            State air pollution control agencies will be required to
          implement the stack height rules by revising emission limitations
          for sources subject to the rules and submitting such revisions to
          Federal EPA.

            On June 1, 1989, Ohio EPA adopted a rule concerning CSPCo's
          Conesville Plant in response to Federal EPA's stack height rules
          adopted in 1985.  Under Federal EPA policy published in January
          1988, emission reductions required by the stack height rules may
          be obtained at plants other than the plant directly affected by
          the rules, and thereafter credited to the directly affected
          plant.  Under Ohio EPA's June 1 rule, the sulfur dioxide emission
          limitations for Conesville Units 5 and 6 remain at 1.2 pounds
          sulfur dioxide per million Btu heat input as long as the emission
          rate at CSPCo's retired Poston Units 1-4 remains at 0.0 pounds
          sulfur dioxide per million Btu heat input.  Federal EPA has yet
          to take action concerning Ohio EPA's June 1 rule.<PAGE>
            Administrative Developments Regarding Sulfur Dioxide:  On
          November 15, 1994, Federal EPA published a notice in the Federal
          Register proposing to retain the present 24-hour national ambient
          air quality standard for sulfur dioxide.  Federal EPA also sought
          comment on the need to adopt additional regulations to address
          short-term exposures to sulfur dioxide.  Federal EPA is
          soliciting comments on three alternatives, including the adoption
          of a short-term standard averaged over a five-minute period.
          Adoption of any of these proposed approaches could require
          substantial reductions in sulfur dioxide emissions from the
          System's coal-fired generating plants which would entail
          substantial capital and operating costs.  In a related action,
          Federal EPA, on March 7, 1995, proposed requirements for
          implementing strategies to reduce short-term (five-minute) peak
          concentrations of sulfur dioxide in order to reduce health risks
          to exercising asthmatics.  The effect on AEP operations of
          Federal EPA's proposed risk-based targeting strategies for
          further regulating sulfur dioxide emissions, if finalized, cannot
          be predicted, but may be significant.

            Life Extension:  On July 21, 1992, Federal EPA published final
          regulations in the Federal Register governing application of new
          source rules to generating plant repairs and pollution control
          projects undertaken to comply with the Clean Air Act Amendments
          of 1990.  Generally, the rule provides that plants undertaking
          pollution control projects will not trigger new source review
          requirements.  The Natural Resource Defense Council and a group
          of utilities, including five AEP System companies, have filed
          petitions in the U.S. Court of Appeals for the District of
          Columbia Circuit seeking a review of the regulations.

             Water Pollution Control

            Under the Clean Water Act, effluent limitations requiring
          application of the best available technology economically
          achievable are to be applied, and those limitations require that
          no pollutants be discharged if Federal EPA finds elimination of
          such discharges is technologically and economically achievable.

            The Clean Water Act provides citizens with a cause of action
          to enforce compliance with its pollution control requirements. 
          Since 1982, many such actions against NPDES permit holders have
          been filed.  To date, no AEP System plants have been named in
          such actions.

            All System Plants are operating with NPDES permits. Under
          EPA's regulations, operation under an expired NPDES permit is
          authorized provided an application is filed at least 180 days
          prior to expiration.  Renewal applications are being prepared or
          have been filed for renewal of NPDES permits which expire in
          1995.

            The NPDES permits generally require that certain thermal
          impact study programs be undertaken.  These studies have been
          completed for all System plants. Thermal variances are in effect
          for all plants with once-through cooling water.  Recently renewed
          thermal variances for Conesville and Muskingum River plants were
          more stringent in their controls, but the cost impacts are not
          expected to be significant.

            Certain mining operations conducted by System companies as
          discussed under Fuel Supply are also subject to Federal and state
          water pollution control requirements, which may entail<PAGE>
          substantial expenditures for control facilities, not included at
          present in the System's construction cost estimates set forth
          herein.  See Item 3. Legal Proceedings -- Meigs Mine with respect
          to litigation regarding certain discharges from OPCo's Meigs 31
          mine.

            The Federal Water Quality Act of 1987 requires states to adopt
          stringent water quality standards for a large category of toxic
          pollutants and to identify specialized control measures for
          dischargers to waters where water quality standards are not being
          met.  Implementation of these provisions could result in
          significant costs to the AEP System if biological monitoring
          requirements and water quality-based effluent limits are placed
          in NPDES permits.

            In March 1995, Federal EPA finalized a set of rules which
          establish minimum water quality standards, anti-degradation
          policies and implementation procedures for more stringently
          controlling releases of toxic pollutants into the Great Lakes
          system.  This regulatory package is called the Great Lakes Water
          Quality Initiative (GLWQI).  The most direct compliance cost
          impact could be related to I&M's Cook Plant.  Management cannot
          presently determine whether the GLWQI would have a significant
          adverse impact on AEP operations.  The significance of such
          impact will depend on the outcome of Federal EPA's policy on
          intake credits and site specific variables as well as Michigan's
          implementation strategy.  If Indiana and Ohio eventually adopt
          the GLWQI criteria for statewide application, AEP System plants
          located in those states could also be affected.

             Hazardous Substances and Wastes

            Section 311 of the Clean Water Act imposes substantial
          penalties for spills of Federal EPA-listed hazardous substances
          into water and for failure to report such spills.  The
          Comprehensive Environmental Response, Compensation, and Liability
          Act expanded the reporting requirements to cover the release of
          hazardous substances generally into the environment, including
          water, land and air.  AEP's subsidiaries store and use some of
          these hazardous substances, including PCB's contained in certain
          capacitors and transformers, but the occurrence and ramifications
          of a spill or release of such substances cannot be predicted. 
          The Comprehensive Environmental Response, Compensation, and
          Liability Act provides governmental agencies with the authority
          to require clean-up of hazardous waste sites and releases of
          hazardous substances into the environment.  Since liability under
          this Act is strict and can be applied retroactively, AEP System
          companies which previously disposed of PCB-containing electrical
          equipment and other hazardous substances may be required to
          participate in remedial activities at such disposal sites should
          environmental problems result.  AEP System companies are
          presently identified as parties  responsible for clean-up at
          eight federal sites, including I&M at four sites, KEPCo at one
          site, OPCo at two sites and Wheeling Power Company at one site. 
          I&M also has been named as a party responsible for clean-up at
          one state site.  The companies' share of clean-up costs, however,
          is not expected to be significant.  AEP System companies,
          including I&M and OPCo, also have been named as defendants in
          contribution lawsuits for two additional sites.

            Regulations issued by Federal EPA under the Toxic Substances
          Control Act govern the use, distribution and disposal of PCBs,
          including PCBs in electrical equipment.  Deadlines for removing<PAGE>
          certain PCB-containing electrical equipment from service have
          been met.

            In addition to handling hazardous substances, the System
          companies generate solid waste associated with the combustion of
          coal, the vast majority of which is fly ash, bottom ash and flue
          gas desulfurization wastes.  These wastes presently are
          considered to be non-hazardous under RCRA and applicable state
          law and the wastes are treated and disposed in surface
          impoundments or landfills in accordance with state permits or
          authorization or beneficially utilized.  As required by RCRA, EPA
          evaluated whether high volume coal combustion wastes (such as fly
          ash, bottom ash and flue gas desulfurization wastes) should be
          regulated as hazardous waste.  In August, 1993 EPA issued a
          regulatory determination that such high volume coal combustion
          wastes should not be regulated as hazardous waste.  For low
          volume coal combustion wastes, such as metal and boiler cleaning
          wastes, Federal EPA will gather additional information and make a
          regulatory determination by April 1998.  Until that time, these
          low volume wastes are provisionally excluded from regulation
          under the hazardous waste provisions of RCRA.  All presently
          generated hazardous waste is being disposed of at permitted off-
          site facilities in compliance with applicable Federal and state
          laws and regulations.  For System facilities which generate such
          wastes, System companies have filed the requisite notices and are
          complying with RCRA and applicable state regulations for
          generators.  Nuclear waste produced at the Cook Plant is excluded
          from regulation under RCRA.

            Federal EPA's technical requirements for underground storage
          tanks containing petroleum will require retrofitting or
          replacement of an appreciable number of tanks.  Compliance costs
          for tank replacement and site remediation have not been
          significant to date.

             Electric and Magnetic Fields (EMF)

            EMF is found everywhere there is electricity.  Electric fields
          are created by the presence of electric charges.  Magnetic fields
          are produced by the flow of those charges. This means that EMF is
          created by electricity flowing in transmission and distribution
          lines, or being used in household wiring and appliances.

            A number of studies in the past several years have examined
          the possibility of adverse health effects from EMF.  While some
          of the epidemiological studies have indicated some association
          between exposure to EMF and health effects, the majority of
          studies have indicated no such association.  The epidemiological
          studies that have received the most public attention reflect a
          weak correlation between surrogate or indirect estimates of EMF
          exposure and certain cancers.  Studies using direct measurements
          of EMF exposure show no such association.

            There were three epidemiological studies of EMF and utility
          workers published from 1993 through early 1995 -- each with
          results that contradicted the others.  One reported a weak
          association between EMF and a type of adult leukemia, but not
          brain cancer; while another reported a weak association with
          brain cancer, but not leukemia.  However, the third found no
          evidence of increased deaths from cancer, including leukemia and
          brain cancer.  A conclusion cannot be drawn from these three
          studies.  The researchers are collaborating to reexamine their
          data collection techniques, exposure assessments, and statistical<PAGE>
          analyses to possibly reconcile their conflicting findings by
          looking at the three studies together.

            In addition, the research has not shown any causal
          relationship between EMF exposure and cancer, or any other
          adverse health effects.  Additional studies, which are intended
          to provide a better understanding of the subject, are continuing.

            Federal EPA is currently studying whether exposure to EMF is
          associated with cancer in humans. In 1990, Federal EPA issued a
          draft report on EMF, received interagency review and public
          comment, and is in the process of preparing its final report.  A
          December 1992 brochure from Federal EPA, Questions And Answers
          About Electric And Magnetic Fields (EMFs), states at page 3, "The
          bottom line is that there is no established cause and effect
          relationship between EMF exposure and cancer or other disease."

            The Energy Policy Act of 1992 established a coordinated
          Federal EMF research program.  The program funding is $65,000,000
          over five years, half of which is to be provided by private
          parties including utilities.  AEP has committed to contribute
          $446,571 over the five-year period.

            AEP's participation is a continuation of its efforts to
          support further research and to communicate with its customers
          and employees about this issue.  Its operating company
          subsidiaries provide their residential customers with information
          and field measurements on request, although there is no
          scientific basis for interpreting such measurements.

            A number of lawsuits based on EMF-related grounds have been
          filed in recent years against electric utilities.  A suit was
          filed on May 23, 1990 against I&M involving claims that EMF from
          a 345 KV transmission line caused adverse health effects.  No
          specific amount has been requested for damages in this case and
          no trial date has been set.

            Some states have enacted regulations to limit the strength of
          magnetic fields at the edge of transmission line rights-of-way. 
          No state which the AEP System serves has done so.  In March 1993,
          The Ohio Power Siting Board issued its amended rules providing
          for additional consideration of the possible effects of EMF in
          the certification of electric transmission facilities.  Under the
          amended EMF rules, persons seeking approval to build electric
          transmission lines have to provide estimates of EMF from
          transmission lines under a variety of conditions.  In addition,
          applicants are required to address possible health effects and
          discuss the consideration of design alternatives with respect to
          EMF.

            In April 1993, the State of Indiana enacted a law which
          provides that the IURC shall determine, based on the
          preponderance of evidence in the scientific literature, whether
          rules are necessary to protect the public health from EMF.  If
          the IURC determines that such rules are necessary, the IURC is
          required to adopt rules that reasonably protect the public health
          from EMF.

            Management cannot predict the ultimate impact of the question
          of EMF exposure and adverse health effects.  If further research
          shows that EMF exposure contributes to increased risk of cancer
          or other health problems, or if the courts conclude that EMF
          exposure harms individuals and that utilities are liable for<PAGE>
          damages, or if states limit the strength of magnetic fields to
          such a level that the current electricity delivery system must be
          significantly changed, then the results of operation and
          financial condition of AEP and its operating subsidiaries could
          be materially adversely affected unless these costs can be
          recovered from rate payers.

          RESEARCH AND DEVELOPMENT

            AEP and its subsidiaries are involved in a number of research
          projects which are directed toward developing more efficient
          methods of burning coal, reducing the contaminants resulting from
          combustion of coal, and improving the efficiency and reliability
          of power transmission, distribution and utilization, including
          load management.  See Construction and Financing Program -- PFBC
          Projects.

            AEP System operating companies have elected to join the
          Electric Power Research Institute (EPRI), a nonprofit
          organization that manages research and development on behalf of
          the U.S. electric utility industry.  EPRI, founded in 1973,
          manages technical research and development programs for its
          members to improve power production, delivery and use. 
          Approximately 700 utilities are members.  EPRI has agreed to a
          membership program with AEP whereby dues will be phased in from
          1994 through 1996.  AEP's operating companies are seeking
          recovery of these dues through rates, which recovery is
          anticipated to closely relate to each company's membership date.

            Total research and development expenditures by AEP and its
          subsidiaries were approximately $7,700,000 for the year ended
          December 31, 1994, $13,800,000 for the year ended December 31,
          1993 and $14,200,000 for the year ended December 31, 1992,
          including $2,200,000, $10,900,000 and $12,000,000, respectively,
          for Tidd Plant and related PFBC costs.  1994 expenditures also
          included $3,200,000 for EPRI dues.

          Item 2.  PROPERTIES
          -----------------------------------------------------------------

            At December 31, 1994, subsidiaries of AEP owned (or leased
          where indicated) generating plants with the net power
          capabilities (winter rating) shown in the following table:

          <TABLE>
            <CAPTION>
                                                                                 NET
                                                                               KILOWATT
               OWNER, PLANT TYPE AND NAME         LOCATION (NEAR)             CAPABILITY
               --------------------------         ---------------            ------------
            <S>                                   <C>                        <C>
            AEP Generating Company:
            Steam -- Coal-Fired:
               Rockport Plant (AEGCo share)       Rockport, Indiana           1,300,000(a)
                                                                             ----------
            Appalachian Power Company:
            Steam -- Coal-Fired:
               John E. Amos, Units 1 & 2          St. Albans, West Virginia   1,600,000
               John E. Amos, Unit 3 (APCo share)  St. Albans, West Virginia     433,000(b)
               Clinch River                       Carbo, Virginia               705,000
               Glen Lyn                           Glen Lyn, Virginia            335,000
               Kanawha River                      Glasgow, West Virginia        400,000
               Mountaineer                        New Haven, West Virginia    1,300,000<PAGE>
               Philip Sporn, Units 1 & 3          New Haven, West Virginia      308,000
            Hydroelectric -- Conventional:
               Buck                               Ivanhoe, Virginia              10,000
               Byllesby                           Byllesby, Virginia             20,000
               Claytor                            Radford, Virginia              76,000
               Leesville                          Leesville, Virginia            40,000
               Niagara                            Roanoke, Virginia               3,000
               Reusens                            Lynchburg, Virginia            12,000
            Hydroelectric -- Pumped Storage:
               Smith Mountain                     Penhook, Virginia             565,000
                                                                             ----------
                                                                              5,807,000
                                                                             ----------
            Columbus Southern Power Company:
            Steam -- Coal-Fired:
               Beckjord, Unit 6                   New Richmond, Ohio             53,000(c)
               Conesville, Units 1-3, 5 & 6       Coshocton, Ohio             1,165,000
               Conesville, Unit 4                 Coshocton, Ohio               339,000(c)
               Picway, Unit 5                     Columbus, Ohio                100,000
               Stuart, Units 1-4                  Aberdeen, Ohio                608,000(c)
               Zimmer                             Moscow, Ohio                  330,000(c)
                                                                             ----------
                                                                              2,595,000
                                                                             ----------
            Indiana Michigan Power Company:
            Steam -- Coal-Fired:
               Rockport Plant (I&M share)         Rockport, Indiana           1,300,000(a)
               Tanners Creek                      Lawrenceburg, Indiana         995,000
            Steam -- Nuclear:
               Donald C. Cook                     Bridgman, Michigan          2,110,000
            Gas Turbine:
               Fourth Street                      Fort Wayne, Indiana            18,000(d)
            Hydroelectric -- Conventional:
               Berrien Springs                    Berrien Springs, Michigan       3,000
               Buchanan                           Buchanan, Michigan              2,000
               Constantine                        Constantine, Michigan           1,000
               Elkhart                            Elkhart, Indiana                1,000
               Mottville                          Mottville, Michigan             1,000
               Twin Branch                        Mishawaka, Indiana              3,000
                                                                             ----------
                                                                              4,434,000
                                                                             ----------
            Kanawha Valley Power Company:
            Hydroelectric -- Conventional:
               London                             Montgomery, West Virginia      16,000(e)
               Marmet                             Marmet, West Virginia          16,000(e)
               Winfield                           Winfield, West Virginia        19,000(e)
                                                                             ----------
                                                                                 51,000
                                                                             ----------
            Kentucky Power Company:
            Steam -- Coal-Fired:
               Big Sandy                          Louisa, Kentucky            1,060,000
                                                                             ----------
            Ohio Power Company:
            Steam -- Coal-Fired:
               John E. Amos, Unit 3 (OPCo share)  St. Albans, West Virginia     867,000(b)
               Cardinal, Unit 1                   Brilliant, Ohio               600,000
               General James M. Gavin             Cheshire, Ohio              2,600,000(f)
               Kammer                             Captina, West Virginia        630,000
               Mitchell                           Captina, West Virginia      1,600,000
            Steam -- Coal-Fired:
               Muskingum River                    Beverly, Ohio               1,425,000<PAGE>
               Philip Sporn, Units 2, 4 & 5       New Haven, West Virginia      742,000
            Hydroelectric -- Conventional:
               Racine                             Racine, Ohio                   48,000
                                                                             ----------
                                                                              8,512,000
                                                                             ----------
               Total Generating Capability                                   23,759,000
                                                                             ==========
            Summary:
            Total Steam --
               Coal-Fired                                                    20,795,000
               Nuclear                                                        2,110,000
            Total Hydroelectric --
               Conventional                                                     271,000
               Pumped Storage                                                   565,000
               Other                                                             18,000
                                                                             ----------
                  Total Generating Capability                                23,759,000
                                                                             ==========
            </TABLE>
            ---------------
          (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)  Represents CSPCo's ownership interest in generating units
               owned in common with CG&E and DP&L.
          (d)  Leased from the City of Fort Wayne, Indiana.  Since 1975,
               I&M has leased and operated the assets of the municipal
               system of the City of Fort Wayne, Indiana under a 35-year
               lease with a provision for an additional 15-year extension
               at the election of I&M.
          (e)  Kanawha Valley Power Company has requested regulatory
               approval to merge into APCo.
          (f)  The scrubber facilities at the Gavin Plant are leased.  The
               lease terminates in 2029 unless extended or terminated
               earlier.

            See Item 1 under Fuel Supply, for information concerning coal
          reserves owned or controlled by subsidiaries of AEP.

            The following table sets forth the total circuit miles of
          transmission and distribution lines of the AEP System, APCo,
          CSPCo, I&M, KEPCo and OPCo and that portion of the total
          representing 765,000-volt lines:

          <TABLE>
          <CAPTION>
                                 TOTAL CIRCUIT MILES
                                 OF TRANSMISSION AND    CIRCUIT MILES OF
                                 DISTRIBUTION LINES    765,000-VOLT LINES
                                 -------------------   ------------------
          <S>                    <C>                   <C>
          AEP System (a) ......      124,251(b)               2,022
          APCo ................       48,532                    641
          CSPCo (a) ...........       14,050                   --- 
          I&M .................       20,688                    614
          KEPCo ...............        9,854                    258
          OPCo ................       28,082                    509
          </TABLE>
          ---------------<PAGE>
          (a)  Includes 766 miles of 345,000-volt jointly owned lines.
          (b)  Includes lines of other AEP System companies not shown.

          TITLES

            The AEP System's electric generating stations are generally
          located on lands owned in fee simple.  The greater portion of the
          transmission and distribution lines of the System has been
          constructed over lands of private owners pursuant to easements or
          along public highways and streets pursuant to appropriate
          statutory authority.  The rights of the System in the realty on
          which its facilities are located are considered by it to be
          adequate for its use in the conduct of its business.  Minor
          defects and irregularities customarily found in title to
          properties of like size and character may exist, but such defects
          and irregularities do not materially impair the use of the
          properties affected thereby.  System companies generally have the
          right of eminent domain whereby they may, if necessary, acquire,
          perfect or secure titles to or easements on privately-held lands
          used or to be used in their utility operations.

            Substantially all the physical properties of APCo, CSPCo, I&M,
          KEPCo and OPCo are subject to the lien of the mortgage and deed
          of trust securing the first mortgage bonds of each such company.

          SYSTEM TRANSMISSION LINES AND FACILITY SITING

            Legislation in the states of Indiana, Kentucky, Michigan,
          Ohio, Virginia, and West Virginia requires prior approval of
          sites of generating facilities and/or routes of high-voltage
          transmission lines.  Delays and additional costs in constructing
          facilities have been experienced as a result of proceedings
          conducted pursuant to such statutes, as well as in proceedings in
          which operating companies have sought to acquire rights-of-way
          through condemnation, and such proceedings may result in
          additional delays and costs in future years.

          PEAK DEMAND

            The AEP System is interconnected through 119 high-voltage
          transmission interconnections with 29 neighboring electric
          utility systems.  The all-time and 1994 one-hour peak System
          demand was 25,940,000 kilowatts (which included 7,314,000
          kilowatts of scheduled deliveries to unaffiliated systems which
          the System might, on appropriate notice, have elected not to
          schedule for delivery) and occurred on June 17, 1994.  The net
          dependable capacity to serve the System load on such date,
          including power available under contractual obligations, was
          23,457,000 kilowatts.  The all-time and 1994 one-hour internal
          peak demand was 19,236,000 kilowatts and occurred on January 19,
          1994.  The net dependable capacity to serve the System load on
          such date, including power dedicated under contractual
          arrangements, was 23,995,000 kilowatts.  The all-time one-hour
          integrated and internal net system peak demands and 1994 peak
          demands for AEP's generating subsidiaries are shown in the
          following tabulation:

          <TABLE>
            <CAPTION>
                            ALL-TIME ONE-HOUR INTEGRATED   1994 ONE-HOUR INTEGRATED
                               NET SYSTEM PEAK DEMAND       NET SYSTEM PEAK DEMAND
                            ----------------------------  --------------------------
                                                  (IN THOUSANDS)<PAGE>
                            NUMBER OF                     NUMBER OF
                            KILOWATTS        DATE         KILOWATTS        DATE
                            ---------  ----------------   ---------  ----------------
            <S>             <C>        <C>                <C>        <C>
            APCo ..........   8,203    January 19, 1994     8,203    January 19, 1994
            CSPCo .........   4,172    June 17, 1994        4,172    June 17, 1994
            I&M ...........   5,027    June 17, 1994        5,027    June 17, 1994
            KEPCo .........   1,575    January 19, 1994     1,575    January 19, 1994
            OPCo ..........   7,291    June 17, 1994        7,291    June 17, 1994

            <CAPTION>
                            ALL-TIME ONE-HOUR INTEGRATED   1994 ONE-HOUR INTEGRATED
                              NET INTERNAL PEAK DEMAND     NET INTERNAL PEAK DEMAND
                            ----------------------------  ---------------------------
                                                  (IN THOUSANDS)
                            NUMBER OF                     NUMBER OF
                            KILOWATTS        DATE         KILOWATTS        DATE
                            ---------  ----------------   ---------  ----------------
            <S>             <C>        <C>                <C>        <C>
            APCo ..........   6,887    January 19, 1994     6,887    January 19, 1994
            CSPCo .........   3,179    June 20, 1994        3,179    June 20, 1994
            I&M ...........   3,605    June 16, 1994        3,605    June 16, 1994
            KEPCo .........   1,363    February 9, 1995     1,309    January 19, 1994
            OPCo ..........   5,436    January 21, 1994     5,436    January 21, 1994
            </TABLE>

          HYDROELECTRIC PLANTS

            Licenses for hydroelectric plants, issued under the Federal
          Power Act, reserve to the United States the right to take over
          the project at the expiration of the license term, to issue a new
          license to another entity, or to relicense the project to the
          existing licensee.  In the event that a project is taken over by
          the United States or licensed to a new licensee, the Federal
          Power Act provides for payment to the existing licensee of its
          "net investment" plus severance damages.  Licenses for six System
          hydroelectric plants expired in 1993 and applications for new
          licenses for these plants were filed in 1991.  The existing
          licenses for these plants were extended on an annual basis and
          will be renewed automatically until new licenses are issued.  No
          competing license applications were filed.  Four new licenses were
          issued in 1994.

          COOK NUCLEAR PLANT

            Unit 1 of the Cook Plant, which was placed in commercial
          operation in 1975, has a nominal net electric rating of 1,020,000
          kilowatts.  Unit 1's availability factor was 71.0% during 1994
          and 100% during 1993.  Unit 2, of slightly different design, has
          a nominal net electrical rating of 1,090,000 kilowatts and was
          placed in commercial operation in 1978.  Unit 2's availability
          factor was 54.3% during 1994 and 96.6% during 1993.  The
          availability of Units 1 and 2 was affected in 1994 by outages to
          refuel.

            Units 1 and 2 are licensed by the NRC to operate at 100% of
          rated thermal power to October 25, 2014 and December 23, 2017,
          respectively.

            Costs associated with the operation, maintenance and
          retirement of nuclear plants have continued to increase and
          become less predictable, in large part due to changing regulatory
          requirements and safety standards and experience gained in the<PAGE>
          construction and operation of nuclear facilities.  I&M may also
          incur costs and experience reduced output at its Cook Plant
          because of the design criteria prevailing at the time of
          construction and the age of the plant's systems and equipment. 
          In addition, for economic or other reasons, operation of the Cook
          Plant for the full term of its now assumed life cannot be
          assured.  Nuclear industry-wide and Cook Plant initiatives have
          contributed to slowing the growth of operating and maintenance
          costs.  However, the ability of I&M to obtain adequate and timely
          recovery of costs associated with the Cook Plant, including
          replacement power and retirement costs, is not assured.

             Nuclear Incident Liability

            The Price-Anderson Act limits public liability for a nuclear
          incident at any licensed reactor in the United States to $8.9
          billion.  I&M has insurance coverage for liability from a nuclear
          incident at its Cook Plant.  Such coverage is provided through a
          combination of private liability insurance, with the maximum
          amount available of $200,000,000, and mandatory participation for
          the remainder of the $8.9 billion liability, in an industry
          retrospective deferred premium plan which would, in case of a
          nuclear incident, assess all licensees of nuclear plants in the
          U.S.  Under the deferred premium plan, I&M could be assessed up
          to $158,600,000 payable in annual installments of $20,000,000 in
          the event of a nuclear incident at Cook or any other nuclear
          plant in the U.S.  There is no limit on the number of incidents
          for which I&M could be assessed these sums.

            I&M also has property damage, decontamination and
          decommissioning insurance for loss resulting from damage to the
          Cook Plant facilities in the amount of $3.6 billion.  Energy
          Insurance Bermuda (EIB), Nuclear Mutual Limited (NML) and Nuclear
          Electric Insurance Limited (NEIL) provide $2.75 billion of
          coverage and nuclear insurance pools provide the remainder.  If
          EIB's, NML's and NEIL's losses exceed their available resources,
          I&M would be subject to a total retrospective premium assessment
          of up to $34,000,000.  NRC regulations require that, in the event
          of an accident, whenever the estimated costs of reactor
          stabilization and site decontamination exceed $100,000,000, the
          insurance proceeds must be used, first, to return the reactor to,
          and maintain it in, a safe and stable condition and, second, to
          decontaminate the reactor and reactor station site in accordance
          with a plan approved by the NRC.  The insurers then would
          indemnify I&M for property damage up to $3.35 billion less any
          amounts used for stabilization and decontamination.  The
          remaining $250,000,000, as provided by NEIL (reduced by any
          stabilization and decontamination expenditures over $3.35
          billion), would cover decommissioning costs in excess of funds
          already collected for decommissioning.  See Fuel Supply --
          Nuclear Waste.

            NEIL's extra-expense program provides insurance to cover extra
          costs resulting from a prolonged accidental outage of a nuclear
          unit.  I&M's policy insures against such increased costs up to
          approximately $3,500,000 per week (starting 21 weeks after the
          outage) for one year, $2,800,000 per week for the second and
          third years, or 80% of those amounts per unit if both units are
          down for the same reason.  If NEIL's losses exceed its available
          resources, I&M would be subject to a total retrospective premium
          assessment of up to $7,900,000.

          POTENTIAL UNINSURED LOSSES<PAGE>
            Some potential losses or liabilities may not be insurable or
          the amount of insurance carried may not be sufficient to meet
          potential losses and liabilities, including liabilities relating
          to damage to the Cook Plant and costs of replacement power in the
          event of a nuclear incident at the Cook Plant.  Future losses or
          liabilities which are not completely insured, unless allowed to
          be recovered through rates, could have a material adverse effect
          on results of operation and the financial condition of AEP, I&M
          and other AEP System companies.

          Item 3.  LEGAL PROCEEDINGS
          -----------------------------------------------------------------

            In February 1990, the Supreme Court of Indiana overturned an
          order of the IURC, affirmed by the Indiana Court of Appeals,
          which had awarded I&M the right to serve a General Motors
          Corporation light truck manufacturing facility located in Fort
          Wayne.  In August 1990, the IURC issued an order transferring the
          right to serve the GM facility to an unaffiliated local
          distribution utility.  In October 1990, the local distribution
          utility sued I&M in Indiana under a provision of Indiana law that
          allows the local distribution utility to seek damages equal to
          the gross revenues received by a utility that renders retail
          service in the designated service territory of another utility. 
          On November 30, 1992, the DeKalb Circuit Court granted I&M's
          motion for summary judgment to dismiss the local distribution
          utility's complaint.  The local distribution utility has appealed
          the decision to the Indiana Court of Appeals.  I&M received
          revenues of approximately $29,000,000 from serving the GM
          facility.  It is not clear whether the plaintiffs claim will be
          upheld on appeal because the service was rendered in accordance
          with an IURC order I&M believed in good faith to be valid.

            On April 4, 1991, then Secretary of Labor Lynn Martin
          announced that the U.S. Department of Labor (DOL) had issued a
          total of 4,710 citations to operators of 847 coal mines who
          allegedly submitted respirable dust sampling cassettes that had
          been altered so as to remove a portion of the dust.  The
          cassettes were submitted in compliance with DOL regulations which
          require systematic sampling of airborne dust in coal mines and
          submission of the entire cassettes (which include filters for
          collecting dust particulates) to the Mine Safety and Health
          Administration (MSHA) for analysis.  The amount of dust contained
          on the cassette's filter determines an operator's compliance with
          respirable dust standards under the law.  OPCo's Meigs No. 2,
          Meigs No. 31, Martinka, and Windsor Coal mines received 16, 3, 15
          and 2 citations, respectively.  MSHA has assessed civil penalties
          totalling $56,900 for all these citations.  OPCo's samples in
          question involve about 1 percent of the 2,500 air samples that
          OPCo submitted over a 20-month period from 1989 through 1991 to
          the DOL.  OPCo is contesting the citations before the Federal
          Mine Safety and Health Review Commission.  An administrative
          hearing was held before an administrative law judge with respect
          to all affected coal operators.  On July 20, 1993, the
          administrative law judge rendered a decision in this case holding
          that the Secretary of Labor failed to establish that the presence
          of a "white center" on the dust sampling filter indicated
          intentional alteration.  In the case of an unaffiliated mine, the
          administrative law judge ruled on April 20, 1994, that there was
          not an intentional alteration of the dust sampling filter.  The
          Secretary of Labor has appealed to the Mine Safety and Health
          Review Commission the July 20, 1993 and April 20, 1994
          administrative law judge decisions.  All remaining cases,<PAGE>
          including the citations involving OPCo's mines, have been stayed.

            On October 4, 1993, I&M was served with a complaint issued by
          Region V, Federal EPA which alleged violations by Breed Plant of
          the Clean Water Act and proposed a penalty of $70,000, which
          demand was subsequently reduced to $40,000.

            On September 30, 1994, Federal EPA served APCo and Global
          Power Company, an independent contractor retained by APCo, with a
          complaint alleging violations of the Clean Air Act.  The
          complaint is based on alleged violations of the National Emission
          Standard for Asbestos related to an asbestos abatement project at
          APCo's Kanawha River Plant.  The complaint seeks a civil
          administrative penalty of $167,500.  On October 27, 1994, APCo
          and Global jointly filed an answer to this complaint and
          requested both a formal hearing and informal settlement
          conference.

            On February 28, 1994, Ormet Corporation filed a complaint in
          the U.S. District Court, Northern District of West Virginia,
          against AEP, OPCo, the Service Corporation and two of its
          employees, Federal EPA and the Administrator of Federal EPA. 
          Ormet is the operator of a major aluminum reduction plant in Ohio
          and is a customer of OPCo.  See Certain Industrial Contracts. 
          Pursuant to the Clean Air Act Amendments of 1990, OPCo received
          sulfur dioxide emission allowances for its Kammer Plant.  See
          Environmental and Other Matters.  Ormet's complaint seeks a
          declaration that it is the owner of approximately 89% of the
          Phase I and Phase II allowances issued for use by the Kammer
          Plant.  On May 2, 1994, AEP, OPCo and AEP Service Corporation and
          its two employee defendants filed a motion seeking to dismiss the
          complaint filed by Ormet Corporation.  On May 2, 1994, the
          Federal EPA defendants also filed a motion to dismiss.  OPCo
          believes that since it is the owner and operator of Kammer Plant
          and Ormet is a contract power customer, Ormet is not entitled to
          any of the allowances attributable to the Kammer Plant.

            See Item 1 for a discussion of certain environmental and rate
          matters.

            Meigs Mine -- On July 11, 1993, water from an adjoining sealed
          and abandoned mine owned by Southern Ohio Coal Company (SOCCo), a
          mining subsidiary of OPCo, entered Meigs 31 mine, one of two
          mines currently being operated by SOCCo.  Ohio EPA approved a
          plan to pump water from the mine to certain Ohio River
          tributaries under stringent conditions for biological and water
          quality monitoring and restoring the streams after pumping.  On
          July 30, pumping commenced in accordance with the Ohio EPA
          approved plan and, after all water was removed from the mine, the
          mine was returned to service in February 1994.

            In April 1994, the U.S. Court of Appeals for the Sixth Circuit
          reversed the judgement of the U.S. District Court for the
          Southern District of Ohio which had granted a preliminary
          injunction to SOCCo preventing Federal EPA and the Federal Office
          of Surface Mining, Reclamation and Enforcement (OSM) from
          interfering with the removal of water from SOCCo's Meigs 31 mine.

            The West Virginia Division of Environmental Protection (West
          Virginia DEP) had proposed fining SOCCo $1,800,000 for violations
          of West Virginia Water Quality Standards and permitting
          requirements alleged to have resulted from the release of mine
          water into the Ohio River.  As a result of the West Virginia DEP<PAGE>
          proposing to fine SOCCo, SOCCo filed an action on June 1, 1994 in
          the U.S. District Court for the Southern District of West
          Virginia seeking a determination that the state of West Virginia
          has no jurisdiction to impose penalties with respect to the mine
          water discharges.  On July 27, 1994, West Virginia filed an
          answer to SOCCo's complaint disputing SOCCo's entitlement to a
          declaratory judgement and asserting a counterclaim seeking an
          award of $2,550,000 in civil penalties, reimbursement of
          monitoring costs and compensation for unspecified natural
          resources damage.  On October 27, 1994, SOCCo filed a motion for
          summary judgement or alternatively to dismiss West Virginia's
          counterclaim.

            SOCCo is currently negotiating a resolution of federal and
          West Virginia claims.  The resolution of these legal actions is
          not expected to have a material adverse impact on results of
          operations.

            Kammer Plant -- In August 1994, Federal EPA issued a Notice of
          Violation (NOV) to OPCo alleging that its Kammer Plant has been
          operating in violation of applicable federally enforceable air
          pollution control requirements for sulfur dioxide since January
          1, 1989.  The Clean Air Act provides that Federal EPA may
          commence a civil action for injunctive relief and/or civil
          penalties of up to $25,000 per day for each day of violation.  On
          November 15, 1994, a civil complaint containing the allegations
          included in the NOV was filed by Federal EPA against OPCo in the
          U.S. District Court for the Northern District of West Virginia. 
          At that time, a consent decree entered into by Federal EPA and
          OPCo specifying compliance by the Kammer Plant with the federally
          enforceable sulfur dioxide emission limit by September 1, 1995
          was lodged with the court.  On January 23, 1995, the consent
          decree was entered by the court.

            The portion of the NOV relating to penalties will be addressed
          independently.  At this time, management is unable to estimate
          the amount of any civil penalties that may be imposed by Federal
          EPA.  It is not anticipated that the ultimate resolution of this
          matter will have a material adverse impact on results of
          operations.

          Item 4.  SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
          -----------------------------------------------------------------

            AEP, APCO, I&M AND OPCO.  None.

            AEGCO, CSPCO AND KEPCO.  Omitted pursuant to Instruction
          J(2)(c).
                                 --------------------

          EXECUTIVE OFFICERS OF THE REGISTRANTS

          AEP

            The following persons are, or may be deemed, executive
          officers of AEP.  Their ages are given as of March 15, 1995.

          <TABLE>
            <CAPTION>
             NAME                   AGE                    OFFICE (A)
            ------                  ---                   ------------
            <C>                     <C>   <S>
            E. Linn Draper, Jr. ... 53    Chairman of the Board, President and Chief<PAGE>
                                          Executive Officer of AEP and of the Service
                                          Corporation
            Peter J. DeMaria ...... 60    Treasurer of AEP; Executive Vice President-
                                          Administration and Chief Accounting Officer of
                                          the Service Corporation
            William J. Lhota ...... 55    Executive Vice President of the Service
                                          Corporation
            Charles A. Ebetino, Jr. 42    Senior Vice President-Fuel Supply of the Service
                                          Corporation
            Gerald P. Maloney ..... 62    Vice President and Secretary of AEP; Executive
                                          Vice President-Chief Financial Officer of the
                                          Service Corporation
            James J. Markowsky .... 50    Executive Vice President-Engineering &
                                          Construction of the Service Corporation
            </TABLE>
          ----------
          (a)  All of the executive officers listed above have been
               employed by the Service Corporation or System companies in
               various capacities (AEP, as such, has no employees) during
               the past five years, except E. Linn Draper, Jr. who was
               Chairman of the Board, President and Chief Executive Officer
               of Gulf States Utilities Company from 1987 until 1992 when
               he joined AEP and the Service Corporation.  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 the
               Service Corporation, or both, as the case may be.

          APCO

            The names of the executive officers of APCo, the positions
          they hold with APCo, their ages as of March 15, 1995, and a brief
          account of their business experience during the past five years
          appears below.  The directors and executive officers of APCo are
          elected annually to serve a one-year term.

          <TABLE>
            <CAPTION>
             NAME                   AGE        POSITION (A)                     PERIOD
            ------                  ---        ------------                     ------
            <C>                     <C>   <S>                                <C>
            E. Linn Draper, Jr. ... 53    Director                           1992-Present
                                          Chairman of the Board and Chief
                                            Executive Officer                1993-Present
                                          Vice President                     1992-1993
                                          Chairman of the Board, President
                                            and Chief Executive Officer of
                                            AEP and the Service Corporation  1993-Present
                                          President of AEP                   1992-1993
                                          President and Chief Operating
                                            Officer of the Service
                                            Corporation                      1992-1993
                                          Chairman of the Board, President
                                            and Chief Executive Officer of
                                            Gulf States Utilities Company    1987-1992
            Joseph H. Vipperman ... 54    Director                           1985-Present
                                          President and Chief Operating
                                            Officer                          1990-Present
                                          Executive Vice President           1989-1990
            Peter J. DeMaria ...... 60    Director                           1988-Present
                                          Vice President                     1991-Present
                                          Treasurer                          1978-Present
                                          Treasurer of AEP                   1978-Present
                                          Executive Vice President-<PAGE>
                                            Administration and Chief
                                            Accounting Officer of the
                                            Service Corporation              1984-Present
                                          Treasurer of the Service
                                            Corporation                      1989-1990
            William J. Lhota        55    Director                           1990-Present
                                          Vice President                     1989-Present
                                          Executive Vice President of
                                            the Service Corporation          1993-Present
                                          Executive Vice President-
                                            Operations of the Service
                                            Corporation                      1989-1993
            Gerald P. Maloney ..... 62    Director and Vice President        1970-Present
                                          Vice President of AEP              1974-Present
                                          Secretary of AEP                   1994-Present
                                          Executive Vice President-Chief
                                            Financial Officer of the
                                            Service Corporation              1991-Present
                                          Senior Vice President-Finance of
                                            the Service Corporation          1974-1990
            James J. Markowsky .... 50    Director                           1993-Present
                                          Executive Vice President-
                                            Engineering and Construction
                                            of the Service Corporation       1993-Present
                                          Senior Vice President and Chief
                                            Engineer of the Service
                                            Corporation                      1988-1993
            Charles A. Ebetino, Jr. 42    Senior Vice President-Fuel Supply
                                            of the Service Corporation       1993-Present
                                          Vice President-Fuel Procurement
                                            and Transportation of the
                                            Service Corporation              1990-1993
                                          Managing Director-Coal Procurement
                                            of the Service Corporation       1986-1990
            </TABLE>
          ---------------
          (a)  Positions are with APCo unless otherwise indicated.

          OPCO

            The names of the executive officers of OPCo, the positions
          they hold with OPCo, their ages as of March 15, 1995, and a brief
          account of their business experience during the past five years
          appear below.  The directors and executive officers of OPCo are
          elected annually to serve a one-year term.

          <TABLE>
            <CAPTION>
             NAME                   AGE        POSITION (A)                     PERIOD
            ------                  ---        ------------                     ------
            <C>                     <C>   <S>                                <C>
            E. Linn Draper, Jr. ... 53    Director                           1992-Present
                                          Chairman of the Board and Chief
                                            Executive Officer                1993-Present
                                          Vice President                     1992-1993
                                          Chairman of the Board, President
                                            and Chief Executive Officer of
                                            AEP and the Service Corporation  1993-Present
                                          President of AEP                   1992-1993
                                          President and Chief Operating
                                            Officer of the Service
                                            Corporation                      1992-1993
                                          Chairman of the Board, President<PAGE>
                                            and Chief Executive Officer of
                                            Gulf States Utilities Company    1987-1992
            Carl A. Erikson ....... 44    Director, President and Chief
                                            Operating Officer                1993-Present
                                          Vice President                     1990-1992
                                          President and Chief Operating
                                            Officer of CSPCo                 1993-Present
                                          Vice President of the Service
                                            Corporation and Executive
                                            Assistant to E. Linn Draper, Jr. 1992-1994
                                          Assistant to Executive Vice
                                            President-Operations of the
                                            Service Corporation              1989-1990
            Peter J. DeMaria ...... 60    Director and Treasurer             1978-Present
                                          Vice President                     1991-Present
                                          Treasurer of AEP                   1978-Present
                                          Executive Vice President-
                                            Administration and Chief
                                            Accounting Officer of the
                                            Service Corporation              1984-Present
                                          Treasurer of the Service
                                            Corporation                      1989-1990
            William J. Lhota ...... 55    Director and Vice President        1989-Present
                                          Executive Vice President of the
                                            Service Corporation              1993-Present
                                          Executive Vice President-
                                            Operations of the Service
                                            Corporation                      1989-1993
            Gerald P. Maloney ..... 62    Director                           1973-Present
                                          Vice President                     1970-Present
                                          Vice President of AEP              1974-Present
                                          Secretary of AEP                   1994-Present
                                          Executive Vice President-Chief
                                            Financial Officer of the
                                            Service Corporation              1991-Present
                                          Senior Vice President-Finance of
                                            the Service Corporation          1974-1990
            James J. Markowsky .... 50    Director                           1989-Present
                                          Executive Vice President-
                                            Engineering and Construction
                                            of the Service Corporation       1993-Present
                                          Senior Vice President and Chief
                                            Engineer of the Service
                                            Corporation                      1988-1993
            Charles A. Ebetino, Jr. 42    Senior Vice President-Fuel Supply
                                            of the Service Corporation       1993-Present
                                          Vice President-Fuel Procurement
                                            and Transportation of the
                                            Service Corporation              1990-1993
                                          Managing Director-Coal Procurement
                                            of the Service Corporation       1986-1990
            </TABLE>
          ---------------
          (a)  Positions are with OPCo unless otherwise indicated.<PAGE>
          PART II ---------------------------------------------------------

          Item 5.  MARKET FOR REGISTRANTS' COMMON EQUITY AND RELATED
                   STOCKHOLDER MATTERS
          -----------------------------------------------------------------

            AEP.  AEP Common Stock is traded principally on the New York
          Stock Exchange.  The following table sets forth for the calendar
          periods indicated the high and low sales prices for the Common
          Stock as reported on the New York Stock Exchange Composite Tape
          and the amount of cash dividends paid per share of Common Stock.

          <TABLE>
          <CAPTION>
                                       PER SHARE
                                   -----------------
                                      MARKET PRICE
                                   -----------------
          QUARTER ENDED              HIGH      LOW          DIVIDEND(1)
          -------------            --------  -------        -----------
          <S>                      <C>       <C>            <C>
          March 1993 ............  $37       $32               $.60
          June 1993 .............   38-1/2    33-3/8            .60
          September 1993 ........   40-3/8    37-1/4            .60
          December 1993 .........   39-5/8    34-5/8            .60
          March 1994 ............   37-3/8    29-7/8            .60
          June 1994 .............   32-7/8    27-1/4            .60
          September 1994 ........   31-3/4    28                .60
          December 1994 .........   33-5/8    30-1/8            .60
          </TABLE>
          ---------------
          (1)  See Note 5 of the Notes to the Consolidated Financial
               Statements of AEP for information regarding restrictions on
               payment of dividends.

            At December 31, 1994, AEP had approximately 183,000
          shareholders of record.

            AEGCO, APCO, CSPCO, I&M, KEPCO AND OPCO.  The information
          required by this item is not applicable as the common stock of
          all these companies is held solely by AEP.

          Item 6.  SELECTED FINANCIAL DATA
          -----------------------------------------------------------------

            AEGCO.  Omitted pursuant to Instruction J(2)(a).

            AEP.  The information required by this item is incorporated
          herein by reference to the material under Selected Consolidated
          Financial Data in the AEP 1994 Annual Report (for the fiscal year
          ended December 31, 1994).

            APCO.  The information required by this item is incorporated
          herein by reference to the material under Selected Consolidated
          Financial Data in the APCo 1994 Annual Report (for the fiscal
          year ended December 31, 1994).

            CSPCO.  Omitted pursuant to Instruction J(2)(a).

            I&M.  The information required by this item is incorporated
          herein by reference to the material under Selected Consolidated
          Financial Data in the I&M 1994 Annual Report (for the fiscal year
          ended December 31, 1994).<PAGE>
            KEPCO.  Omitted pursuant to Instruction J(2)(a).

            OPCO.  The information required by this item is incorporated
          herein by reference to the material under Selected Consolidated
          Financial Data in the OPCo 1994 Annual Report (for the fiscal
          year ended December 31, 1994).

          Item 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF RESULTS OF
                   OPERATIONS AND FINANCIAL CONDITION
          -----------------------------------------------------------------

            AEGCO.  Omitted pursuant to Instruction J(2)(a). Management's
          narrative analysis of the results of operations and other
          information required by Instruction J(2)(a) is incorporated
          herein by reference to the material under Management's Narrative
          Analysis of Results of Operations in the AEGCo 1994 Annual Report
          (for the fiscal year ended December 31, 1994).

            AEP.  The information required by this item is incorporated
          herein by reference to the material under Management's Discussion
          and Analysis of Results of Operations and Financial Condition in
          the AEP 1994 Annual Report (for the fiscal year ended December
          31, 1994).

            APCO.  The information required by this item is incorporated
          herein by reference to the material under Management's Discussion
          and Analysis of Results of Operations and Financial Condition in
          the APCo 1994 Annual Report (for the fiscal year ended December
          31, 1994).

            CSPCO.  Omitted pursuant to Instruction J(2)(a). Management's
          narrative analysis of the results of operations and other
          information required by Instruction J(2)(a) is incorporated
          herein by reference to the material under Management's Narrative
          Analysis of Results of Operations in the CSPCo 1994 Annual Report
          (for the fiscal year ended December 31, 1994).

            I&M.  The information required by this item is incorporated
          herein by reference to the material under Management's Discussion
          and Analysis of Results of Operations and Financial Condition in
          the I&M 1994 Annual Report (for the fiscal year ended December
          31, 1994).

            KEPCO.  Omitted pursuant to Instruction J(2)(a). Management's
          narrative analysis of the results of operations and other
          information required by Instruction J(2)(a) is incorporated
          herein by reference to the material under Management's Narrative
          Analysis of Results of Operations in the KEPCo 1994 Annual Report
          (for the fiscal year ended December 31, 1994).

            OPCO.  The information required by this item is incorporated
          herein by reference to the material under Management's Discussion
          and Analysis of Results of Operations and Financial Condition in
          the OPCo 1994 Annual Report (for the fiscal year ended December
          31, 1994).

          Item 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA
          -----------------------------------------------------------------

            AEGCO.  The information required by this item is incorporated
          herein by reference to the financial statements and supplementary
          data described under Item 14 herein.<PAGE>
            AEP.  The information required by this item is incorporated
          herein by reference to the financial statements and supplementary
          data described under Item 14 herein.

            APCO.  The information required by this item is incorporated
          herein by reference to the financial statements and supplementary
          data described under Item 14 herein.

            CSPCO.  The information required by this item is incorporated 
          herein by reference to the financial statements and supplementary
          data described under Item 14 herein.

            I&M.  The information required by this item is incorporated
          herein by reference to the financial statements and supplementary
          data described under Item 14 herein.

            KEPCO.  The information required by this item is incorporated
          herein by reference to the financial statements and supplementary
          data described under Item 14 herein.

            OPCO.  The information required by this item is incorporated
          herein by reference to the financial statements and supplementary
          data described under Item 14 herein.

          Item 9.  CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON
                   ACCOUNTING AND FINANCIAL DISCLOSURE
          -----------------------------------------------------------------

            AEGCO, AEP, APCO, CSPCO, I&M, KEPCO AND OPCO.  None.<PAGE>
          <PAGE>

          PART III --------------------------------------------------------

          Item 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANTS
          -----------------------------------------------------------------

            AEGCO.  Omitted pursuant to Instruction J(2)(c).

            AEP.  The information required by this item is incorporated
          herein by reference to the material under Nominees for Director
          and Share Ownership of Directors and Executive Officers of the
          definitive proxy statement of AEP, dated March 9, 1995, for the
          1995 annual meeting of shareholders.  Reference also is made to
          the information under the caption Executive Officers of the
          Registrants in Part I of this report.

            APCO.  The information required by this item is incorporated
          herein by reference to the material under Election of Directors
          of the definitive information statement of APCo for the 1995
          annual meeting of stockholders, to be filed within 120 days after
          December 31, 1994.  Reference also is made to the information
          under the caption Executive Officers of the Registrants in Part I
          of this report.

            CSPCO.  Omitted pursuant to Instruction J(2)(c).

            I&M.  The names of the directors and executive officers of
          I&M, the positions they hold with I&M, their ages as of March 15,
          1995, and a brief account of their business experience during the
          past five years appear below.  The directors and executive
          officers of I&M are elected annually to serve a one-year term.

          <TABLE>
            <CAPTION>
             NAME                   AGE        POSITION (A)(B)(C)              PERIOD
            ------                  ---        ------------------            ----------
            <C>                     <C>   <S>                                <C>
            E. Linn Draper, Jr. ... 53    Director                           1992-Present
                                          Chairman of the Board and Chief
                                            Executive Officer                1993-Present
                                          Vice President                     1992-1993
                                          Chairman of the Board, President
                                            and Chief Executive Officer of
                                            AEP and of the Service
                                            Corporation                      1993-Present
                                          President of AEP                   1992-1993
                                          President and Chief Operating
                                            Officer of the Service
                                            Corporation                      1992-1993
                                          Chairman of the Board, President
                                            and Chief Executive Officer of
                                            Gulf States Utilities Company    1987-1992
            Richard C. Menge ...... 59    Director                           1976-Present
                                          President and Chief Operating
                                            Officer                          1989-Present
            Mark A. Bailey ........ 42    Director and Vice President        1989-Present
            Peter J. DeMaria ...... 60    Director                           1992-Present
                                          Vice President                     1991-Present
                                          Treasurer                          1978-Present
                                          Treasurer of AEP                   1978-Present
                                          Executive Vice President-
                                            Administration and Chief<PAGE>
                                            Accounting Officer of the
                                            Service Corporation              1984-Present
                                          Treasurer of the Service
                                            Corporation                      1989-1990
            William N. D'Onofrio .. 47    Director and Vice President        1984-Present
            William J. Lhota ...... 55    Director and Vice President        1989-Present
                                          Executive Vice President of the
                                            Service Corporation              1993-Present
                                          Executive Vice President-
                                            Operations of the Service
                                            Corporation                      1989-1993
            Gerald P. Maloney ..... 62    Director                           1978-Present
                                          Vice President                     1970-Present
                                          Vice President of AEP              1974-Present
                                          Secretary of AEP                   1994-Present
                                          Executive Vice President-Chief
                                            Financial Officer of the
                                            Service Corporation              1991-Present
                                          Senior Vice President-Finance of
                                            the Service Corporation          1974-1990
            James J. Markowsky ...  50    Director                           1995-Present
                                          Vice President                     1993-Present
                                          Executive Vice President-
                                            Engineering & Construction of
                                            the Service Corporation          1993-Present
                                          Senior Vice President and Chief
                                            Engineer of the Service
                                            Corporation                      1988-1993
            A. H. Potter .......... 47    Director                           1994-Present
                                          Transmission and Distribution
                                            Director                         1987-Present
            D. M. Trenary ......... 58    Director                           1994-Present
                                          Indiana Region Manager             1994-Present
                                          Division Manager                   1989-1994
            W. E. Walters ......... 47    Director                           1991-Present
                                          Michiana Region Manager            1994-Present
                                          Executive Assistant to President   1987-1994
            Charles A. Ebetino, Jr. 42    Senior Vice President-Fuel Supply
                                            of the Service Corporation       1993-Present
                                          Vice President-Fuel Procurement
                                            & Transportation of the
                                            Service Corporation              1990-1993
                                          Managing Director-Coal Procurement
                                            of the Service Corporation       1986-1990
            </TABLE>
          (a)  Positions are with I&M unless otherwise indicated.
          (b)  Dr. Draper is a director of VECTRA Technologies, Inc., Mr.
               Lhota is a director of Huntington Bancshares Incorporated
               and Mr. Menge is a director of Fort Wayne National
               Corporation.
          (c)  Drs. Draper and Markowsky and Messrs. DeMaria, Lhota and
               Maloney are directors of AEGCo, APCo, CSPCo, KEPCo and OPCo. 
               Dr. Draper and Messrs. DeMaria and Maloney are also
               directors of AEP.

            KEPCO.  Omitted pursuant to Instruction J(2)(c).

            OPCO.  The information required by this item is incorporated
          herein by reference to the material under the heading Election of
          Directors of the definitive information statement of OPCo for the
          1995 annual meeting of shareholders, to be filed within 120 days
          after December 31, 1994.  Reference also is made to the
          information under the caption Executive Officers of the<PAGE>
          Registrants in Part I of this report.

          Item 11. EXECUTIVE COMPENSATION
          -----------------------------------------------------------------

            AEGCO.  Omitted pursuant to Instruction J(2)(c).

            AEP.  The information required by this item is incorporated
          herein by reference to the material under Compensation of
          Directors, Executive Compensation and the performance graph of
          the definitive proxy statement of AEP, dated March 9, 1995, for
          the 1995 annual meeting of shareholders.

            APCO.  The information required by this item is incorporated
          herein by reference to the material under Executive Compensation
          of the definitive information statement of APCo for the 1995
          annual meeting of stockholders, to be filed within 120 days after
          December 31, 1994.

            CSPCO.  Omitted pursuant to Instruction J(2)(c).

            KEPCO.  Omitted pursuant to Instruction J(2)(c).<PAGE>
            OPCO.  The information required by this item is incorporated
          herein by reference to the material under Executive Compensation
          of the definitive information statement of OPCo for the 1995
          annual meeting of shareholders, to be filed within 120 days after
          December 31, 1994.

            I&M.  Certain executive officers of I&M are employees of the
          Service Corporation.  The salaries of these executive officers
          are paid by the Service Corporation and a portion of their
          salaries has been allocated and charged to I&M.  The following
          table shows for 1994, 1993 and 1992 the compensation earned from
          all AEP System companies by the chief executive officer and four
          other most highly compensated executive officers (as defined by
          regulations of the SEC) of I&M at December 31, 1994.

          SUMMARY COMPENSATION TABLE

          <TABLE>
                 <CAPTION>
                                                                                                         LONG-TERM
                                                                               ANNUAL COMPENSATION      COMPENSATION
                                                                               ___________________   __________________   
                                                                                                           PAYOUTS         ALL OTHER
                                                                             SALARY      BONUS     ------------------   COMPENSATION
                             NAME AND PRINCIPAL POSITION               YEAR    ($)       ($)(1)    LTIP PAYOUTS($)(2)      ($)(3)
                             ---------------------------               ----  -------    --------   ------------------   ------------
                 <S>                                                   <C>   <C>        <C>        <C>                  <C>
                 E. LINN DRAPER, JR. -- chairman of the board and      1994  620,000    209,436    137,362              29,385
                   and chief executive officer of I&M; chairman of     1993  538,333    148,742                         18,180
                   the board, president and chief executive officer    1992  395,833      8,730                         63,700
                   of AEP and the Service Corporation; chairman
                   and chief executive officer of other AEP System
                   subsidiaries
                 PETER J. DEMARIA -- vice president, treasurer and     1994  305,000    103,029     59,032              18,750
                   director of I&M; treasurer and director of AEP;     1993  280,000     77,364                         17,811
                   executive vice president -- administration and      1992  273,000      6,021                         15,576
                   chief accounting officer and director of the
                   Service Corporation; vice president, treasurer
                   and director of other AEP System subsidiaries
                 G. P. MALONEY -- vice president and director of       1994  300,000    101,340     58,094              19,745
                   I&M; vice president, secretary and director of      1993  269,000     74,325                         18,000
                   AEP; executive vice president -- chief financial    1992  261,000      5,757                         17,036
                   officer and director of the Service Corporation;
                   vice president and director of other AEP System
                   subsidiaries
                 WILLIAM J. LHOTA -- vice president and director of    1994  280,000     94,584     54,409              19,185
                   I&M; executive vice president and director of the   1993  249,000     68,799                         17,160
                   Service Corporation; vice president and director    1992  230,000      5,073                         15,116
                   of other AEP System subsidiaries
                 JAMES J. MARKOWSKY -- vice president and director     1994  267,000     90,193     51,930              14,755
                   of I&M; executive vice president -- engineering     1993  247,000     65,259                         11,165
                   and construction and director of the Service        1992  219,000      4,497                          7,020
                   Corporation; vice president and director of
                   other AEP System subsidiaries
                 </TABLE>
          ---------------
          (1)  Reflects payments under the Management Incentive
               Compensation Plan (MICP).  Amounts for 1994 are estimates
               but should not change significantly.  For 1994 and 1993,
               these amounts include both cash paid and a portion deferred
               in the form of restricted stock units.  These units are paid
               out in cash after three years based on the price of AEP
               Common Stock at that time.  Dividend equivalents are paid<PAGE>
               during the three-year period.  At December 31, 1994, the
               deferred amounts (included in the above table) and accrued
               dividends for Dr. Draper, Messrs. DeMaria, Maloney and Lhota
               and Dr. Markowsky were equivalent to 2,204, 1,109, 1,080,
               1,004 and 956 units having values of $72,456, $36,458,
               $35,505, $33,006 and $31,428, respectively, based upon a
               $32-7/8 per share closing price of AEP's Common Stock as
               reported on the New York Stock Exchange.  For 1992, MICP
               payments were made entirely in cash.
          (2)  Reflects payments under the Performance Share Incentive Plan
               (which became effective January 1, 1994) for the one-year
               transition performance period ending December 31, 1994.  Dr.
               Draper, Messrs. DeMaria, Maloney and Lhota and Dr. Markowsky
               received 2,050, 881, 867, 812 and 775 shares of AEP Common
               Stock, respectively, representing one-half of their
               payments.  See the discussion below for additional
               information.
          (3)  For 1994, includes (i) employer matching contributions under
               the AEP System Employees Savings Plan: $4,500 for each of
               the named executive officers; (ii) employer matching
               contributions under the AEP System Supplemental Savings Plan
               (which became effective January 1, 1994), a non-qualified
               plan designed to supplement the AEP Savings Plan: Dr.
               Draper, $14,100; Mr. DeMaria, $4,650; Mr. Maloney, $4,500;
               Mr. Lhota, $3,900; and Dr. Markowsky, $3,510; and (iii)
               subsidiary companies director fees:  Dr. Draper, $10,785;
               Mr. DeMaria, $9,600; Mr. Maloney, $10,745; Mr. Lhota,
               $10,785; and Dr. Markowsky, $6,745.

          Long-Term Incentive Plans -- Awards In 1994

            Each of the awards set forth below constitutes a grant of
          performance share units, which represent units equivalent to
          shares of AEP Common Stock, pursuant to AEP's Performance Share
          Incentive Plan.  Since it is not possible to predict future
          dividends and the price of AEP Common Stock, credits of
          performance share units in amounts equal to the dividends that
          would have been paid if the performance share units were granted
          in the form of shares of AEP Common Stock are not included in the
          table.

            The ability to earn performance share units is tied to
          achieving specified levels of total shareowner return (TSR)
          relative to the S&P Electric Utility Index. Notwithstanding AEP's
          TSR ranking, no performance share units are earned unless AEP
          shareowners realize a positive TSR over the relevant three-year
          performance period.  The Human Resources Committee may, at its
          discretion, reduce the number of performance share units
          otherwise earned.  In accordance with the performance goals
          established for the periods set forth below, the threshold,
          target and maximum awards are equal to 25%, 100% and 200%,
          respectively, of the performance share units held.  No payment
          will be made for performance below the threshold.

            Payment of awards earned for the one-year transition
          performance period ending December 31, 1994 were made 50% in cash
          and 50% in AEP Common Stock.  For subsequent performance periods,
          payments of earned awards are deferred in the form of restricted
          stock units (equivalent to shares of AEP Common Stock) until the
          officer has met the equivalent stock ownership target.  Once
          officers meet and maintain their respective targets, they may
          elect either to continue to defer or to receive further earned
          awards in cash and/or AEP Common Stock.<PAGE>
          <PAGE>

          <TABLE>
            <CAPTION>
                                                                   ESTIMATED FUTURE PAYOUTS OF
                                                                  PERFORMANCE SHARE UNITS UNDER
                                                  PERFORMANCE       NON-STOCK PRICE-BASED PLAN
                                     NUMBER OF    PERIOD UNTIL    -----------------------------
                                    PERFORMANCE    MATURATION     THRESHOLD   TARGET    MAXIMUM
                    NAME            SHARE UNITS    OR PAYOUT         (#)       (#)        (#)
            ----------------------  -----------   ------------    ---------  --------  ---------
            <S>                     <C>           <C>             <C>        <C>       <C>
            E. L. Draper, Jr. ....     2,235          1994           (1)       (1)        (1)
                                       4,470        1994-1995       1,118     4,470      8,940
                                       6,705        1994-1996       1,676     6,705     13,410
            P. J. DeMaria .........      960          1994           (1)       (1)        (1) 
                                       1,920        1994-1995         480     1,920      3,840
                                       2,885        1994-1996         721     2,885      5,770
            G. P. Maloney .........      945          1994           (1)       (1)        (1) 
                                       1,890        1994-1995         473     1,890      3,780
                                       2,840        1994-1996         710     2,840      5,680
            W. J. Lhota ...........      885          1994           (1)       (1)        (1)
                                       1,770        1994-1995         443     1,770      3,540
                                       2,650        1994-1996         663     2,650      5,300
            J. J. Markowsky .......      845          1994           (1)       (1)        (1)
                                       1,690        1994-1995         423     1,690      3,380
                                       2,525        1994-1996         631     2,525      5,050
            </TABLE>
          ---------------
          (1)  For the 1994 transition performance period, the actual
               number of performance share units earned was:  Dr. Draper
               4,100; Mr. DeMaria 1,761; Mr. Maloney 1,734; Mr. Lhota
               1,624; and Dr. Markowsky 1,550 (see Summary Compensation
               Table for the cash value of these payouts).

             Retirement Benefits

            The American Electric Power System Retirement Plan provides
          pensions for all employees of AEP System companies (except for
          employees covered by certain collective bargaining agreements),
          including the executive officers of I&M.  The Retirement Plan is
          a noncontributory defined benefit plan.

            The following table shows the approximate annual annuities
          under the Retirement Plan that would be payable to employees in
          certain higher salary classifications, assuming retirement at age
          65 after various periods of service.  The amounts shown in the
          table are the straight life annuities payable under the Plan
          without reduction for the joint and survivor annuity.  Retirement
          benefits listed in the table are not subject to any deduction for
          Social Security or other offset amounts.  The retirement annuity
          is reduced 3% per year in the case of retirement between ages 60
          and 62 and further reduced 6% per year in the case of retirement
          between ages 55 and 60.  If an employee retires after age 62,
          there is no reduction in the retirement annuity.

             Pension Plan Table

          <TABLE>
            <CAPTION>
                                                  YEARS OF ACCREDITED SERVICE
            HIGHEST AVERAGE    --------------------------------------------------------------
            ANNUAL EARNINGS       15         20         25        30         35         40<PAGE>
            ---------------    --------   --------   --------  --------   --------   --------
            <S>                <C>        <C>        <C>       <C>        <C>        <C>
               $250,000 ...... $ 58,065   $ 77,420   $ 96,775  $116,130   $135,485   $152,110
                350,000 ......   82,065    109,420    136,775   164,130    191,485    214,760
                450,000 ......  106,065    141,720    176,775   212,130    247,485    277,410

                600,000 ......  142,065    189,420    236,775   284,130    331,485    371,385
                750,000 ......  178,065    237,420    296,775   356,130    415,485    465,360
            </TABLE>

                           Compensation upon which retirement benefits are 
          based consists of the average of the 36 consecutive months of the 
          employee's highest salary, as listed in the Summary Compensation 
          Table, out of the employee's most recent 10 years of service.  
          As of December 31, 1994, the number of full years of service 
          credited under the Retirement Plan to each of the executive 
          officers of the Company named in the Summary Compensation Table 
          were as follows:  Dr. Draper, two years; Mr. DeMaria, 35 years; 
          Mr. Maloney, 39 years; Mr. Lhota, 30 years; and Dr. Markowsky, 
          23 years.

            Dr. Draper's employment agreement described below provides him
          with a supplemental retirement annuity that credits him with 24
          years of service in addition to his years of service credited
          under the Retirement Plan less his actual pension entitlement
          under the Retirement Plan and any pension entitlements from prior
          employers.

            AEP has determined to pay supplemental retirement benefits to
          23 AEP System employees (including Messrs. DeMaria, Maloney and
          Lhota and Dr. Markowsky) whose pensions may be adversely affected
          by amendments to the Retirement Plan made as a result of the Tax
          Reform Act of 1986.  Such payments, if any, will be equal to any
          reduction occurring because of such amendments.  Assuming
          retirement in 1995 of the executive officers named in the Summary
          Compensation Table, none would be eligible to receive
          supplemental benefits. 

            AEP made available a voluntary deferred-compensation program
          in 1982 and 1986, which permitted certain executive employees of
          AEP System companies to defer receipt of a portion of their
          salaries.  Under this program, an executive was able to defer up
          to 10% or 15% annually (depending on the terms of the program
          offered), over a four-year period, of his or her salary, and
          receive supplemental retirement or survivor benefit payments over
          a 15-year period.  The amount of supplemental retirement payments
          received is dependent upon the amount deferred, age at the time
          the deferral election was made, and number of years until the
          executive retires.  The following table sets forth, for the
          executive officers named in the Summary Compensation Table, the
          amounts of annual deferrals and, assuming retirement at age 65,
          annual supplemental retirement payments under the 1982 and 1986
          programs.

          <TABLE>
            <CAPTION>
                                         1982 PROGRAM                   1986 PROGRAM
                                  ---------------------------   --------------------------
                                   ANNUAL    ANNUAL AMOUNT OF    ANNUAL   ANNUAL AMOUNT OF
                                   AMOUNT      SUPPLEMENTAL      AMOUNT     SUPPLEMENTAL   
                                  DEFERRED      RETIREMENT      DEFERRED     RETIREMENT
                                  (4-YEAR        PAYMENT        (4-YEAR       PAYMENT
            NAME                   PERIOD)   (15-YEAR PERIOD)   PERIOD)   (15-YEAR PERIOD)<PAGE>
            ----                  --------   ----------------   --------  ----------------
            <S>                   <C>        <C>                <C>       <C>
            P. J. DeMaria ......  $10,000        $52,000        $13,000       $53,300
            G. P. Maloney ......   15,000         67,500         16,000        56,400
            </TABLE>

             Employment Agreement

            Dr. Draper has a contract with AEP and the Service Corporation
          which provides for his employment for an initial term from no
          later than March 15, 1992 until March 15, 1997.  Dr. Draper
          commenced his employment with AEP and the Service Corporation on
          March 1, 1992.  AEP or the Service Corporation may terminate the
          contract at any time and, if this is done for reasons other than
          cause and other than as a result of Dr. Draper's death or
          permanent disability, the Service Corporation must pay Dr.
          Draper's then base salary through March 15, 1997, less any
          amounts received by Dr. Draper from other employment.

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

            Directors of I&M receive a fee of $100 for each meeting of the
          Board of Directors attended in addition to their salaries.

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

            The AEP System is an integrated electric utility system and,
          as a result, the member companies of the AEP System have
          contractual, financial and other business relationships with the
          other member companies, such as participation in the AEP System
          savings and retirement plans and tax returns, sales of
          electricity, transportation and handling of fuel, sales or
          rentals of property and interest or dividend payments on the
          securities held by the companies' respective parents.

          Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
                   MANAGEMENT
          -----------------------------------------------------------------

            AEGCO.  Omitted pursuant to Instruction J(2)(c).

            AEP.  The information required by this item is incorporated
          herein by reference to the material under Share Ownership of
          Directors and Executive Officers of the definitive proxy
          statement of AEP, dated March 9, 1995, for the 1995 annual
          meeting of shareholders.

            APCO.  The information required by this item is incorporated
          herein by reference to the material under Share Ownership of
          Directors and Executive Officers in the definitive information
          statement of APCo for the 1995 annual meeting of stockholders, to
          be filed within 120 days after December 31, 1994.

            CSPCO.  Omitted pursuant to Instruction J(2)(c).

            I&M.  All 1,400,000 outstanding shares of Common Stock, no par
          value, of I&M are directly and beneficially held by AEP.  Holders
          of the Cumulative Preferred Stock of I&M generally have no voting
          rights, except with respect to certain corporate actions and in
          the event of certain defaults in the payment of dividends on such
          shares.

            The table below shows the number of shares of AEP Common Stock<PAGE>
          that were beneficially owned, directly or indirectly, as of
          December 31, 1994, by each director and nominee of I&M and each
          of the executive officers of I&M named in the summary
          compensation table, and by all directors and executive officers
          of I&M as a group.  It is based on information provided to I&M by
          such persons. No such person owns any shares of any series of the
          Cumulative Preferred Stock of I&M.  Unless otherwise noted, each
          person has sole voting power and investment power over the number
          of shares of AEP Common Stock set forth opposite his name. 
          Fractions of shares have been rounded to the nearest whole share.

          <TABLE>
          <CAPTION>
                                            AMOUNT AND NATURE OF
                                          BENEFICIAL OWNERSHIP (A)
                                          ------------------------
            <S>                           <C>
            Mark A. Bailey ............            1,050
            Peter J. DeMaria ..........            6,105(b)(c)
            William N. D'Onofrio ......            3,811(b)
            E. Linn Draper, Jr. .......            1,492(b)
            William J. Lhota ..........            7,414(b)(c)
            Gerald P. Maloney .........            4,249(b)(c)
            James J. Markowsky ........            4,861(b)
            Richard C. Menge ..........            3,011(b)
            A. H. Potter ..............            2,795(b)
            D. M. Trenary .............              206
            W. E. Walters .............            4,242
            All directors and executive
              officers as a group
              (12 persons) ............          127,621(c)(d)
          </TABLE>
          ---------------
          (a)  The amounts include shares held by the trustee of the AEP
               Employees Savings Plan, over which directors, nominees and
               executive officers have voting power, but the
               investment/disposition power is subject to the terms of such
               Plan, as follows:  Mr. Bailey, 1,005 shares; Mr. DeMaria,
               2,398 shares; Mr. D'Onofrio, 3,251 shares; Mr. Lhota, 5,986
               shares; Mr. Maloney, 2,464 shares; Mr. Menge, 2,925 shares;
               Mr. Potter, 2,741 shares; Mr. Trenary, 165 shares; Mr.
               Walters, 4,197 shares; and all directors and executive
               officers as a group, 33,608 shares.  Messrs. Bailey's,
               DeMaria's, D'Onofrio's, Lhota's, Maloney's, Menge's,
               Potter's, Trenary's and Walter's holdings include 44, 83,
               59, 60, 85, 62, 41, 41 and 45 shares, respectively; and the
               holdings of all directors and executive officers as a group
               include 633 shares, each held by the trustee of the AEP
               Employee Stock Ownership Plan, over which shares such
               persons have sole voting power, but the
               investment/disposition power is subject to the terms of such
               Plan.
          (b)  Includes shares with respect to which such directors,
               nominees and executive officers share voting and investment
               power as follows: Mr. DeMaria, 3,624 shares; Mr. D'Onofrio,
               500 shares; Dr. Draper, 124 shares; Mr. Lhota, 1,368 shares;
               Mr. Maloney, 1,700 shares; Mr. Menge, 24 shares; and Mr.
               Potter, 13 shares; and all directors and executive officers
               as a group, 4,956 shares.  Mr. DeMaria disclaims beneficial
               ownership of 2,392 shares.
          (c)  85,231 shares in the American Electric Power System
               Educational Trust Fund, over which Messrs. DeMaria, Lhota
               and Maloney share voting and investment power as trustees<PAGE>
               (they disclaim beneficial ownership of such shares), are not
               included in their individual totals, but are included in the
               group total.
          (d)  Represents less than 1 percent of the total number of shares
               outstanding on December 31, 1994.

            KEPCO.  Omitted pursuant to Instruction J(2)(c).

            OPCO.  The information required by this item is incorporated
          herein by reference to the material under Share Ownership of
          Directors and Executive Officers in the definitive information
          statement of OPCo for the 1995 annual meeting of shareholders, to
          be filed within 120 days after December 31, 1994.

          Item 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
          -----------------------------------------------------------------

            AEP.  The information required by this item is incorporated
          herein by reference to the material under Transactions With
          Management of the definitive proxy statement of AEP, dated March
          9, 1995, for the 1995 annual meeting of shareholders.

            APCO, I&M AND OPCO.  None.

            AEGCO, CSPCO, AND KEPCO.  Omitted pursuant to Instruction
          J(2)(c).<PAGE>
          <PAGE>

          PART IV  --------------------------------------------------------

          Item 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON
                   FORM 8-K
          -----------------------------------------------------------------

          (a)  The following documents are filed as a part of this report:

          <TABLE>
          <CAPTION>
          <S>                                                          <C>
          1.   Financial Statements:                                   PAGE
                                                                       ----
          The following financial statements have been incorporated herein by
            reference pursuant to Item 8.

               AEGCo:
                  Independent Auditors' Report; Statements of Income for the years
                    ended December 31, 1994, 1993 and 1992; Statements of Retained
                    Earnings for the years ended December 31, 1994, 1993 and 1992;
                    Statements of Cash Flows for the years ended December 31, 1994,
                    1993 and 1992; Balance Sheets as of December 31, 1994 and 1993;
                    Notes to Financial Statements.

               AEP and its subsidiaries consolidated:
                  Consolidated Statements of Income for the years ended December 31,
                    1994, 1993 and 1992; Consolidated Statements of Retained
                    Earnings for the years ended December 31, 1994, 1993 and 1992;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Notes to Consolidated
                    Financial Statements; Schedule of Consolidated Cumulative
                    Preferred Stocks of Subsidiaries at December 31, 1994 and 1993;
                    Schedule of Consolidated Long-term Debt of Subsidiaries at
                    December 31, 1994 and 1993; Independent Auditors' Report.

               APCo:
                  Independent Auditors' Report; Consolidated Statements of Income
                    for the years ended December 31, 1994, 1994 and 1993;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Consolidated Statements of
                    Retained Earnings for the years ended December 31, 1994, 1993
                    and 1992; Notes to Consolidated Financial Statements.

               CSPCo:
                  Independent Auditors' Report; Consolidated Statements of Income
                    for the years ended December 31, 1994, 1993 and 1992;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Consolidated Statements of
                    Retained Earnings for the years ended December 31, 1994, 1993
                    and 1992; Notes to Consolidated Financial Statements.

               I&M:
                  Independent Auditors' Report; Consolidated Statements of Income
                    for the years ended December 31, 1994, 1993 and 1992;
                    Consolidated Balance Sheets as of December 31, 1994 and 1993;
                    Consolidated Statements of Cash Flows for the years ended
                    December 31, 1994, 1993 and 1992; Consolidated Statements of
                    Retained Earnings for the years ended December 31, 1994, 1993<PAGE>
                    and 1992; Notes to Consolidated Financial Statements.

               KEPCo:
                  Independent Auditors' Report; Statements of Income for the years
                    ended December 31, 1994, 1993 and 1992; Statements of Retained
                    Earnings for the years ended December 31, 1994, 1993 and 1992;
                    Balance Sheets as of December 31, 1994 and 1993; Statements of
                    Cash Flows for the years ended December 31, 1994, 1993 and
                    1992; Notes to Financial Statements.

               OPCo:
                  Consolidated Statements of Income for the years ended December 31,
                    1994, 1993 and 1992; Consolidated Balance Sheets as of December
                    31, 1994 and 1993; Consolidated Statements of Cash Flows for
                    the years ended December 31, 1994, 1993 and 1992; Consolidated
                    Statements of Retained Earnings for the years ended December
                    31, 1994, 1993 and 1992; Notes to Consolidated Financial
                    Statements; Independent Auditors' Report.

            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.)                                                       S-1
               Independent Auditors' Report                                          S-2

            3.    Exhibits:

               Exhibits for AEGCo, AEP, APCo, CSPCo, I&M, KEPCo and OPCo are listed
                  in the Exhibit Index and are incorporated herein by reference      E-1
            </TABLE>

          (b)  No Reports on Form 8-K were filed during the quarter ended
               December 31, 1994.<PAGE>
          <PAGE>

                                      SIGNATURES


            PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE
          SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED
          THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED,
          THEREUNTO DULY AUTHORIZED.  THE SIGNATURE OF THE UNDERSIGNED
          COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
          REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.

                                       AEP Generating Company


                                          By:  /s/ G. P. Maloney
                                             ----------------------------
                                            (G. P. MALONEY, VICE PRESIDENT)

          Date:  March 23, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

               *E. Linn Draper, Jr.  President, Chief
                                     Executive Officer
                                       and Director

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney     Vice President         March 23, 1995
            -----------------------   and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *Henry Fayne
               *John R. Jones, III
               *Wm. J. Lhota
               *James J. Markowsky

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>

                                      SIGNATURES


            PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE
          SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED
          THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED,
          THEREUNTO DULY AUTHORIZED.

                                     American Electric Power Company, Inc.


                                       By:  /s/ G. P. Maloney
                                          ----------------------------
                                            (G. P. MALONEY, VICE PRESIDENT)

          Date:  March 23, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

               *E. Linn Draper, Jr.  Chairman of the
                                     Board, President,
                                     Chief Executive
                                       Officer and
                                         Director

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney     Vice President,        March 23, 1995
            -----------------------   Secretary and
               (G. P. MALONEY)          Director

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria      Treasurer and      March 23, 1995
            -----------------------     Director
               (P. J. DEMARIA)

          (IV) A MAJORITY OF THE DIRECTORS:

               *Robert M. Duncan
               *Arthur G. Hansen
               *Lester A. Hudson, Jr.
               *Angus E. Peyton
               *Toy F. Reid
               *Donald G. Smith
               *Linda Gillespie Stuntz
               *Morris Tanenbaum
               *Ann Haymond Zwinger

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>

                                      SIGNATURES


            PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE
          SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED
          THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED,
          THEREUNTO DULY AUTHORIZED.  THE SIGNATURE OF THE UNDERSIGNED
          COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
          REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.

                                       Appalachian Power Company


                                          By:  /s/ G. P. Maloney
                                             ----------------------------
                                            (G. P. MALONEY, VICE PRESIDENT)

          Date:  March 23, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

               *E. Linn Draper, Jr.   Chairman of the
                                        Board, Chief
                                     Executive Officer
                                        and Director

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *Henry Fayne
               *Luke M. Feck
               *Wm. J. Lhota
               *James J. Markowsky
               *J. H. Vipperman

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>

                                      SIGNATURES


            PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE
          SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED
          THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED,
          THEREUNTO DULY AUTHORIZED.  THE SIGNATURE OF THE UNDERSIGNED
          COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
          REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.

                                       Columbus Southern Power Company


                                          By:  /s/ G. P. Maloney
                                             ----------------------------
                                            (G. P. MALONEY, VICE PRESIDENT)

          Date:  March 23, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

               *E. Linn Draper, Jr.   Chairman of the
                                        Board, Chief
                                     Executive Officer
                                        and Director

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *C. A. Erikson
               *Henry Fayne
               *Wm. J. Lhota
               *James J. Markowsky

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>

                                      SIGNATURES


            PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE
          SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED
          THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED,
          THEREUNTO DULY AUTHORIZED.  THE SIGNATURE OF THE UNDERSIGNED
          COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
          REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.

                                       Indiana Michigan Power Company


                                          By:  /s/ G. P. Maloney
                                             ----------------------------
                                            (G. P. MALONEY, VICE PRESIDENT)

          Date:  March 23, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

               *E. Linn Draper, Jr.   Chairman of the
                                        Board, Chief
                                     Executive Officer
                                        and Director

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *Mark A. Bailey
               *W. N. D'Onofrio
               *Wm. J. Lhota
               *James J. Markowsky
               *Richard C. Menge
               *A. H. Potter
               *D. M. Trenary
               *W. E. Walters

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>

                                      SIGNATURES


            PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE
          SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED
          THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED,
          THEREUNTO DULY AUTHORIZED.  THE SIGNATURE OF THE UNDERSIGNED
          COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
          REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.

                                       Kentucky Power Company


                                          By:  /s/ G. P. Maloney
                                             ----------------------------
                                            (G. P. MALONEY, VICE PRESIDENT)

          Date:  March 23, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

               *E. Linn Draper, Jr.   Chairman of the
                                        Board, Chief
                                     Executive Officer
                                        and Director

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)           Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *C. R. Boyle, III
               *Wm. J. Lhota
               *James J. Markowsky
               *Ronald A. Petti

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>

                                      SIGNATURES


            PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE
          SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED
          THIS REPORT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED,
          THEREUNTO DULY AUTHORIZED.  THE SIGNATURE OF THE UNDERSIGNED
          COMPANY SHALL BE DEEMED TO RELATE ONLY TO MATTERS HAVING
          REFERENCE TO SUCH COMPANY AND ANY SUBSIDIARIES THEREOF.

                                       Ohio Power Company


                                          By:  /s/ G. P. Maloney
                                             ----------------------------
                                            (G. P. MALONEY, VICE PRESIDENT)

          Date:  March 23, 1995

            PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF
          1934, THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS
          ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE
          DATES INDICATED.  THE SIGNATURE OF EACH OF THE UNDERSIGNED SHALL
          BE DEEMED TO RELATE ONLY TO MATTERS HAVING REFERENCE TO THE
          ABOVE-NAMED COMPANY AND ANY SUBSIDIARIES THEREOF.

               SIGNATURE                  TITLE                 DATE
               ---------                  -----                 ----
          (I) PRINCIPAL EXECUTIVE OFFICER:

               *E. Linn Draper, Jr.   Chairman of the
                                        Board, Chief
                                     Executive Officer
                                        and Director

          (II) PRINCIPAL FINANCIAL OFFICER:

               /s/ G. P. Maloney      Vice President        March 23, 1995
            -----------------------    and Director
               (G. P. MALONEY)

          (III) PRINCIPAL ACCOUNTING OFFICER:

               /s/ P. J. DeMaria     Vice President,        March 23, 1995
            -----------------------   Treasurer and
               (P. J. DEMARIA)          Director

          (IV) A MAJORITY OF THE DIRECTORS:

               *C. A. Erikson
               *Henry Fayne
               *Wm. J. Lhota
               *James J. Markowsky

          *By:   /s/ G. P. Maloney                          March 23, 1995
            -----------------------
          (G. P. MALONEY, ATTORNEY-IN-FACT)<PAGE>
          <PAGE>
          <TABLE>
          <CAPTION>
                        INDEX TO FINANCIAL STATEMENT SCHEDULES

                                                                       PAGE
                                                                       ----
          <C>             <C> <S>                                      <C>
          INDEPENDENT AUDITORS' REPORT ..............................  S-2

          The following financial statement schedules for the years ended
          December 31, 1994, 1993 and 1992 are included in this report on
          the pages indicated.
          </TABLE>

          <TABLE>
          <CAPTION>
          AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
          <C>             <C> <S>                                      <C>
            Schedule II   --  Valuation and Qualifying Accounts and
                              Reserves                                 S-3

          APPALACHIAN POWER COMPANY AND SUBSIDIARIES
            Schedule II   --  Valuation and Qualifying Accounts and
                              Reserves                                 S-3

          COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES
            Schedule II   --  Valuation and Qualifying Accounts and
                              Reserves                                 S-3

          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-4

          OHIO POWER COMPANY AND SUBSIDIARIES
            Schedule II   --  Valuation and Qualifying Accounts and
                              Reserves                                 S-4<PAGE>
          </TABLE>

          <PAGE>
                             INDEPENDENT AUDITORS' REPORT


          American Electric Power Company, Inc. and Subsidiaries:

            We have audited the consolidated financial statements of
          American Electric Power Company, Inc. and its subsidiaries and
          the financial statements of certain of its subsidiaries, listed
          in Item 14 herein, as of December 31, 1994 and 1993, and for each
          of the three years in the period ended December 31, 1994, and
          have issued our reports thereon dated February 21, 1995; such
          financial statements and reports are included in your respective
          1994 Annual Report to Shareowners and are incorporated herein by
          reference.  Our audits also included the financial statement
          schedules of American Electric Power Company, Inc. and its
          subsidiaries and of certain of its subsidiaries, listed in Item
          14.  These financial statement schedules are the responsibility
          of the respective Company's management.  Our responsibility is to
          express an opinion based on our audits.  In our opinion, such
          financial statement schedules, when considered in relation to the
          corresponding basic financial statements taken as a whole,
          present fairly in all material respects the information set forth
          therein.


          /s/ Deloitte & Touche

          Deloitte & Touche LLP
          Columbus, Ohio
          February 21, 1995<PAGE>
     <PAGE>
     <TABLE>
                                          AMERICAN ELECTRIC POWER COMPANY, INC. AND SUBSIDIARY COMPANIES
                                           SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <CAPTION>

                   Column A                                    Column B           Column C            Column D      Column E 

                                                                                 Additions            
                                                               Balance at   Charged to   Charged to                 Balance at 
                                                               Beginning    Costs and       Other                     End of   
                   Description                                 of Period    Expenses      Accounts    Deductions      Period   
                                                                                      (in thousands)               
     <S>                                                         <C>         <C>         <C>           <C>            <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . .   $  4,048    $20,265     $(3,556)(a)   $16,701(b)     $  4,056

           Year Ended December 31, 1993. . . . . . . . . . . .   $  7,287    $14,237     $ 4,163(a)    $21,639(b)     $  4,048

           Year Ended December 31, 1992. . . . . . . . . . . .   $  9,599    $12,888     $ 4,096(a)    $19,296(b)     $  7,287


     (a)  Recoveries on accounts previously written off.
     (b)  Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                           APPALACHIAN POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <CAPTION>
                   Column A                                      Column B           Column C         Column D    Column E

                                                                                   Additions
                                                               Balance at    Charged to  Charged to              Balance at
                                                                Beginning    Costs and    Other                    End of  
                   Description                                 of Period     Expenses    Accounts    Deductions    Period  

                                                                                    (in thousands)
     <S>                                                          <C>         <C>       <C>          <C>          <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . . .  $ 1,344     $2,297    $   596(a)   $3,407(b)    $   830

           Year Ended December 31, 1993. . . . . . . . . . . . .  $   724     $3,392    $   627(a)   $3,399(b)    $ 1,344

           Year Ended December 31, 1992. . . . . . . . . . . . .  $   987     $1,810    $   672(a)   $2,745(b)    $   724


     (a)  Recoveries on accounts previously written off.
     (b)  Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                        COLUMBUS SOUTHERN POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <CAPTION>
                   Column A                                      Column B           Column C          Column D     Column E

                                                                                     Additions
                                                               Balance at    Charged to   Charged to              Balance at
                                                                Beginning    Costs and      Other                   End of  
                   Description                                 of Period     Expenses     Accounts   Deductions     Period  <PAGE>
                                                                                    (in thousands)
     <S>                                                           <C>       <C>         <C>          <C>         <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . .           $  991    $ 6,181     $2,778(a)    $8,182(b)   $1,768

           Year Ended December 31, 1993. . . . . . . . .           $1,332    $ 4,167     $2,106(a)    $6,614(b)   $  991

           Year Ended December 31, 1992. . . . . . . . .           $1,134    $ 4,593     $1,981(a)    $6,376(b)   $1,332


     (a)    Recoveries on accounts previously written off.
     (b)    Uncollectible accounts written off.
     /TABLE
<PAGE>
     <PAGE>
     <TABLE>
                                         INDIANA MICHIGAN POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES
     <CAPTION>
                     Column A                                    Column B            Column C        Column D     Column E

                                                                                    Additions
                                                               Balance at    Charged to  Charged to               Balance at
                                                                Beginning    Costs and     Other                    End of  
                     Description                               of Period     Expenses    Accounts    Deductions     Period  
                                                                                    (in thousands)
     <S>                                                            <C>          <C>      <C>        <C>          <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . .      $ 504       $  774    $ 707(a)   $ 1,864(b)     $ 121

           Year Ended December 31, 1993. . . . . . . . . . . .       $562       $1,380    $ 624(a)   $ 2,062(b)     $ 504

           Year Ended December 31, 1992. . . . . . . . . . . .       $629       $1,736    $ 650(a)   $ 2,453(b)     $ 562


     (a) Recoveries on accounts previously written off.
     (b) Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                                     KENTUCKY POWER COMPANY
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

     <CAPTION>
                     Column A                                   Column B            Column C          Column D     Column E

                                                                                   Additions
                                                               Balance at   Charged to  Charged to                Balance at
                                                                Beginning   Costs and    Other                      End of  
                     Description                               of Period    Expenses    Accounts     Deductions     Period  

                                                                                    (in thousands)
     <S>                                                          <C>         <C>       <C>          <C>          <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . . .  $  208      $  600    $   84(a)    $  632(b)    $  260

           Year Ended December 31, 1993. . . . . . . . . . . . .  $  248      $  390    $  179(a)    $  609(b)    $  208

           Year Ended December 31, 1992. . . . . . . . . . . . .  $  352      $  630    $  106(a)    $  840(b)    $  248


     (a)  Recoveries on accounts previously written off.
     (b)  Uncollectible accounts written off.
     </TABLE>
     <TABLE>
                                               OHIO POWER COMPANY AND SUBSIDIARIES
                                  SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

     <CAPTION>
                    Column A                                     Column B            Column C         Column D     Column E

                                                                                    Additions
                                                               Balance at   Charged to   Charged to               Balance at
                                                                Beginning   Costs and       Other                    End of <PAGE>
                    Description                                 of Period   Expenses      Accounts   Deductions     Period  

                                                                                    (in thousands)
     <S>                                                          <C>        <C>        <C>          <C>          <C>
     Deducted from Assets:
       Accumulated Provision for
         Uncollectible Accounts:
           Year Ended December 31, 1994. . . . . . . . . . . .    $   960     $10,087    $(7,785)(a) $ 2,243(b)   $ 1,019

           Year Ended December 31, 1993. . . . . . . . . . . .    $ 4,353     $ 4,812      $ 549(a)  $ 8,754(b)     $ 960

           Year Ended December 31, 1992. . . . . . . . . . . .    $ 4,815     $ 4,084     $  618(a)  $ 5,164(b)   $ 4,353


     (a)     Recoveries on accounts previously written off.
     (b)     Uncollectible accounts written off.
     /TABLE
<PAGE>
          <PAGE>
                                    EXHIBIT INDEX

            Certain of the following exhibits, designated with an
          asterisk(*), are filed herewith.  The exhibits not so designated
          have heretofore been filed with the Commission and, pursuant to
          17 C.F.R. Section 201.24 and Section 240.12b-32, are incorporated 
          herein by reference to the documents indicated in brackets 
          following the descriptions of such exhibits.  Exhibits, designated 
          with a dagger (+), are management contracts or compensatory plans 
          or arrangements required to be filed as an exhibit to this form
          pursuant to Item 14(c) of this report.

          AEGCO

          <TABLE>
          <CAPTION>
             EXHIBIT
               NUMBER                                  DESCRIPTION
               -------                                 -----------
            <C>                   <S>
               3(a)         --    Copy of Articles of Incorporation of AEGCo [Registration
                                  Statement on Form 10 for the Common Shares of AEGCo,
                                  File No. 0-18135, Exhibit 3(a)].
               3(b)         --    Copy of the Code of Regulations of AEGCo [Registration
                                  Statement on Form 10 for the Common Shares of AEGCo,
                                  File No. 0-18135, Exhibit 3(b)].
              10(a)         --    Copy of Capital Funds Agreement dated as of December 30,
                                  1988 between AEGCo and AEP [Registration Statement No.
                                  33-32752, Exhibit 28(a)].
              10(b)(1)      --    Copy of Unit Power Agreement dated as of March 31, 1982
                                  between AEGCo and I&M, as amended [Registration
                                  Statement No. 33-32752, Exhibits 28(b)(1)(A) and
                                  28(b)(1)(B)].
              10(b)(2)      --    Copy of Unit Power Agreement, dated as of August 1,
                                  1984, among AEGCo, I&M and KEPCo [Registration Statement
                                  No. 33-32752, Exhibit 28(b)(2)].
              10(b)(3)      --    Copy of Agreement, dated as of October 1, 1984, among
                                  AEGCo, I&M, APCo and Virginia Electric and Power Company
                                  [Registration Statement No. 33-32752, Exhibit 28(b)(3)].
              10(c)         --    Copy of Lease Agreements, dated as of December 1, 1989,
                                  between AEGCo and Wilmington Trust Company, as amended
                                  [Registration Statement No. 33-32752, Exhibits
                                  28(c)(1)(C), 28(c)(2)(C), 28(c)(3)(C), 28(c)(4)(C),
                                  28(c)(5)(C) and 28(c)(6)(C); Annual Report on Form 10-K
                                  of AEGCo for the fiscal year ended December 31, 1993,
                                  File No. 0-18135, Exhibits 10(c)(1)(B), 10(c)(2)(B),
                                  10(c)(3)(B), 10(c)(4)(B), 10(c)(5)(B) and 10(c)(6)(B)].
             *13            --    Copy of those portions of the AEGCo 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            AEP++
               3(a)         --    Copy of Restated Certificate of Incorporation of AEP,
                                  dated April 26, 1978 [Registration Statement No. 2-
                                  62778, Exhibit 2(a)].
               3(b)(1)      --    Copy of Certificate of Amendment of the Restated
                                  Certificate of Incorporation of AEP, dated April 23,
                                  1980 [Registration Statement No. 33-1052, Exhibit 4(b)].
               3(b)(2)      --    Copy of Certificate of Amendment of the Restated
                                  Certificate of Incorporation of AEP, dated April 28,<PAGE>
                                  1982 [Registration Statement No. 33-1052, Exhibit 4(c)].
               3(b)(3)      --    Copy of Certificate of Amendment of the Restated
                                  Certificate of Incorporation of AEP, dated April 25,
                                  1984 [Registration Statement No. 33-1052, Exhibit 4(d)].
               3(b)(4)      --    Copy of Certificate of Change of the Restated
                                  Certificate of Incorporation of AEP, dated July 5, 1984
                                  [Registration Statement No. 33-1052, Exhibit 4(e)].
               3(b)(5)      --    Copy of Certificate of Amendment of the Restated
                                  Certificate of Incorporation of AEP, dated April 27,
                                  1988 [Registration Statement No. 33-1052, Exhibit 4(f)].
               3(c)         --    Composite copy of the Restated Certificate of
                                  Incorporation of AEP, as amended [Registration Statement
                                  No. 33-1052, Exhibit 4(g)].
               3(d)         --    Copy of By-Laws of AEP, as amended through July 26, 1989
                                  [Annual Report on Form 10-K of AEP for the fiscal year
                                  ended December 31, 1989, File No. 1-3525, Exhibit 3(d)].
              10(a)         --    Interconnection Agreement, dated July 6, 1951, among
                                  APCo, CSPCo, KEPCo, OPCo and I&M and with the Service
                                  Corporation, as amended [Registration Statement No. 2-
                                  52910, Exhibit 5(a); Registration Statement No. 2-61009,
                                  Exhibit 5(b); and Annual Report on Form 10-K of AEP for
                                  the fiscal year ended December 31, 1990, File No. 1-
                                  3525, Exhibit 10(a)(3)].
              10(b)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                                  Corporation as agent, as amended [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1985,
                                  File No. 1-3525, Exhibit 10(b); and Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1988, File No. 1-3525, Exhibit 10(b)(2)].
             +10(c)(1)      --    AEP Deferred Compensation Agreement for certain
                                  executive officers [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1985, File No. 1-
                                  3525, Exhibit 10(e)].
             +10(c)(2)      --    Amendment to AEP Deferred Compensation Agreement for
                                  certain executive officers [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1986, File
                                  No. 1-3525, Exhibit 10(d)(2)].
             +10(d)         --    AEP Deferred Compensation Agreement for directors, as
                                  amended, effective October 24, 1984 [Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1984, File No. 1-3525, Exhibit 10(e)].
             +10(e)         --    AEP Accident Coverage Insurance Plan for directors
                                  [Annual Report on Form 10-K of AEP for the fiscal year
                                  ended December 31, 1985, File No. 1-3525, Exhibit
                                  10(g)].
             +10(f)         --    AEP Retirement Plan for directors [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1986,
                                  File No. 1-3525, Exhibit 10(g)].
             +10(g)(1)(A)   --    Excess Benefits Plan [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1993, File No. 1-
                                  3525, Exhibit 10(g)(1)(A)].
             +10(g)(1)(B)   --    Guaranty by AEP of the Service Corporation Excess
                                  Benefits Plan [Annual Report on Form 10-K of AEP for the
                                  fiscal year ended December 31, 1990, File No. 1-3525,
                                  Exhibit 10(h)(1)(B)].
             +10(g)(2)      --    AEP System Supplemental Savings Plan (Non-Qualified)
                                  [Annual Report on Form 10-K of AEP for the fiscal year
                                  ended December 31, 1993, File No. 1-3525, Exhibit
                                  10(g)(2)].
             +10(g)(3)      --    Service Corporation Umbrella Trust  for Executives
                                  [Annual Report on Form 10-K of AEP for the fiscal year
                                  ended December 31, 1993, File No. 1-3525, Exhibit<PAGE>
                                  10(g)(3)].
             +10(h)(1)      --    Employment Agreement between E. Linn Draper, Jr. and AEP
                                  and the Service Corporation [Annual Report on Form 10-K
                                  of AEGCo for the fiscal year ended December 31, 1991,
                                  File No. 0-18135, Exhibit 10(g)(3)].
            *+10(i)(1)      --    AEP Management Incentive Compensation Plan.
            *+10(i)(2)      --    American Electric Power System Performance Share
                                  Incentive Plan, as Amended and Restated through January
                                  1, 1995.
              10(j)         --    Copy of Lease Agreements, dated as of December 1, 1989,
                                  between AEGCo or I&M and Wilmington Trust Company, as
                                  amended [Registration Statement No. 33-32752, Exhibits
                                  28(c)(1)(C), 28(c)(2)(C), 28(c)(3)(C), 28(c)(4)(C),
                                  28(c)(5)(C) and 28(c)(6)(C); Registration Statement No.
                                  33-32753, Exhibits 28(a)(1)(C), 28(a)(2)(C),
                                  28(a)(3)(C), 28(a)(4)(C), 28(a)(5)(C) and 28(a)(6)(C);
                                  and Annual Report on Form 10-K of AEGCo for the fiscal
                                  year ended December 31, 1993, File No. 0-18135, Exhibits
                                  10(c)(1)(B), 10(c)(2)(B), 10(c)(3)(B), 10(c)(4)(B),
                                  10(c)(5)(B) and 10(c)(6)(B); Annual Report on Form 10-K
                                  of I&M for the fiscal year ended December 31, 1993, File
                                  No. 1-3570, Exhibits 10(e)(1)(B), 10(e)(2)(B),
                                  10(e)(3)(B), 10(e)(4)(B), 10(e)(5)(B) and 10(e)(6)(B)].
              10(k)(1)      --    Copy of Agreement for Lease, dated as of September 17,
                                  1992, between JMG Funding, Limited Partnership and OPCo
                                  [Annual Report on Form 10-K of OPCo for the fiscal year
                                  ended December 31, 1992, File No. 1-6543, Exhibit
                                  10(l)].
              10(k)(2)      --    Lease Agreement between Ohio Power Company and JMG
                                  Funding, Limited, dated January 20, 1995 [Annual Report
                                  on Form 10-K of OPCo for the fiscal year ended December
                                  31, 1994, File No. 1-6543, Exhibit 10(l)(2)].
              10(l)         --    Interim Allowance Agreement, dated July 28, 1994, among
                                  APCo, CSPCo, I&M, KEPCo, OPCo and the Service
                                  Corporation [Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1994, File No. 1-3457,
                                  Exhibit 10(d)].
             *13            --    Copy of those portions of the AEP 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
             *21            --    List of subsidiaries of AEP.
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            APCO++
               3(a)         --    Copy of Restated Articles of Incorporation of APCo, and
                                  amendments thereto to November 4, 1993 [Registration
                                  Statement No. 33-50163, Exhibit 4(a); Registration
                                  Statement No. 33-53805, Exhibits 4(b) and 4(c)].
              *3(b)         --    Copy of Articles of Amendment to the Restated Articles
                                  of Incorporation of APCo, dated June 6, 1994.
              *3(c)         --    Composite copy of the Restated Articles of Incorporation
                                  of APCo, as amended.
               3(d)         --    Copy of By-Laws of APCo [Annual Report on Form 10-K of
                                  APCo for the fiscal year ended December 31, 1990, File
                                  No. 1-3457 Exhibit 3(d)].
               4(a)         --    Copy of 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, Exhibit 7(b);
                                  Registration Statement No. 2-19884, Exhibit 2(1);
                                  Registration Statement No. 2-24453, Exhibit 2(n);<PAGE>
                                  Registration Statement No. 2-60015, Exhibits 2(b)(2),
                                  2(b)(3), 2(b)(4), 2(b)(5), 2(b)(6), 2(b)(7), 2(b)(8),
                                  2(b)(9), 2(b)(10), 2(b)(12), 2(b)(14), 2(b)(15),
                                  2(b)(16), 2(b)(17), 2(b)(18), 2(b)(19), 2(b)(20),
                                  2(b)(21), 2(b)(22), 2(b)(23), 2(b)(24), 2(b)(25),
                                  2(b)(26), 2(b)(27) and 2(b)(28); Registration Statement
                                  No. 2-64102, Exhibit 2(b)(29); Registration Statement
                                  No. 2-66457, Exhibits (2)(b)(30) and 2(b)(31);
                                  Registration Statement No. 2-69217, Exhibit 2(b)(32);
                                  Registration Statement No. 2-86237, Exhibit 4(b);
                                  Registration Statement No. 33-11723, Exhibit 4(b);
                                  Registration Statement No. 33-17003, Exhibit 4(a)(ii),
                                  Registration Statement No. 33-30964, Exhibit 4(b);
                                  Registration Statement No. 33-40720, Exhibit 4(b);
                                  Registration Statement No. 33-45219, Exhibit 4(b);
                                  Registration Statement No. 33-46128, Exhibits 4(b) and
                                  4(c); Registration Statement No. 33-53410, Exhibit 4(b);
                                  Registration Statement No. 33-59834, Exhibit 4(b);
                                  Registration Statement No. 33-50229, Exhibits 4(b) and
                                  4(c); Annual Report on Form 10-K of APCo for the fiscal
                                  year ending December 31, 1993, File No. 1-3457, Exhibit
                                  4(b)].
              *4(b)         --    Copy of Indentures Supplemental, dated August 15, 1994,
                                  October 1, 1994 and March 1, 1995, to Mortgage and Deed
                                  of Trust.
              10(a)(1)      --    Copy of 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, Exhibit
                                  5(a); Registration Statement No. 2-63234, Exhibit
                                  5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
                                  5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
                                  5(a)(1)(D); Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1989, File No. 1-3457,
                                  Exhibit 10(a)(1)(F); and Annual Report on Form 10-K of
                                  APCo for the fiscal year ended December 31, 1992, File
                                  No. 1-3457, Exhibit 10(a)(1)(B)].
              10(a)(2)      --    Copy of Inter-Company Power Agreement, dated as of July
                                  10, 1953, among OVEC and the Sponsoring Companies, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(c); Registration Statement No. 2-67728, Exhibit
                                  5(a)(3)(B); and Annual Report on Form 10-K of APCo for
                                  the fiscal year ended December 31, 1992, File No. 1-
                                  3457, Exhibit 10(a)(2)(B)].
              10(a)(3)      --    Copy of Power Agreement, dated July 10, 1953, between
                                  OVEC and Indiana-Kentucky Electric Corporation, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(e)].
              10(b)         --    Copy of Interconnection Agreement, dated July 6, 1951,
                                  among APCo, CSPCo, KEPCo, OPCo and I&M and with the
                                  Service Corporation, as amended [Registration Statement
                                  No. 2-52910, Exhibit 5(a); Registration Statement No. 2-
                                  61009, Exhibit 5(b); Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1990, File No. 1-
                                  3525, Exhibit 10(a)(3)].
              10(c)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                                  Corporation as agent, as amended [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1985,
                                  File No. 1-3525, Exhibit 10(b); Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1988,<PAGE>
                                  File No. 1-3525, Exhibit 10(b)(2)].
             *10(d)         --    Copy of AEP System Interim Allowance Agreement, dated
                                  July 28, 1994, among APCo, CSPCo, I&M, KEPCo, OPCo and
                                  the Service Corporation.
             +10(e)(1)      --    AEP Deferred Compensation Agreement for certain
                                  executive officers [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1985, File No. 1-
                                  3525, Exhibit 10(e)].
             +10(e)(2)      --    Amendment to AEP Deferred Compensation Agreement for
                                  certain executive officers [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1986, File
                                  No. 1-3525, Exhibit 10(d)(2)].
             +10(f)(1)      --    Management Incentive Compensation Plan [Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1994, File No. 1-3525, Exhibit 10(i)(1)].
             +10(f)(2)      --    American Electric Power System Performance Share
                                  Incentive Plan [Annual Report on Form 10-K of AEP for
                                  the fiscal year ended December 31, 1994, File No. 1-
                                  3525, Exhibit 10(i)(2)].
             +10(g)(1)      --    Excess Benefits Plan [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1993, File No. 1-
                                  3525, Exhibit 10(g)(1)(A)].
             +10(g)(2)      --    AEP System Supplemental Savings Plan (Non-Qualified)
                                  [Annual Report on Form 10-K of AEP for the fiscal year
                                  ended December 31, 1993, File No. 1-3525, Exhibit
                                  10(g)(2)].
             +10(g)(3)      --    Umbrella Trust  for Executives [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1993,
                                  File No. 1-3525, Exhibit 10(g)(3)].
             +10(h)(1)      --    Employment Agreement between E. Linn Draper, Jr. and AEP
                                  and the Service Corporation [Annual Report on Form 10-K
                                  of AEGCo for the fiscal year ended December 31, 1991,
                                  File No. 0-18135, Exhibit 10(g)(3)].
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy of those portions of the APCo 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
              21            --    List of subsidiaries of APCo [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1994, File
                                  No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            CSPCO++
               3(a)         --    Copy of Amended Articles of Incorporation of CSPCo, as
                                  amended to March 6, 1992 [Registration Statement No. 33-
                                  53377, Exhibit 4(a)].
              *3(b)         --    Copy of Certificate of Amendment to Amended Articles of
                                  Incorporation of CSPCo, dated May 19, 1994.
              *3(c)         --    Composite copy of Amended Articles of Incorporation of
                                  CSPCo, as amended.
               3(d)         --    Copy of Code of Regulations and By-Laws of CSPCo [Annual
                                  Report on Form 10-K of CSPCo for the fiscal year ended
                                  December 31, 1987, File No. 1-2680, Exhibit 3(d)].
               4(a)         --    Copy of Indenture of Mortgage and Deed of Trust, dated
                                  September 1, 1940, between CSPCo and City Bank Farmers
                                  Trust Company (now Citibank, N.A.), as trustee, as
                                  supplemented and amended [Registration Statement No. 2-
                                  59411, Exhibits 2(B) and 2(C); Registration Statement
                                  No. 2-80535, Exhibit 4(b); Registration Statement No. 2-
                                  87091, Exhibit 4(b); Registration Statement No. 2-93208,
                                  Exhibit 4(b); Registration Statement No. 2-97652,<PAGE>
                                  Exhibit 4(b); Registration Statement No. 33-7081,
                                  Exhibit 4(b); Registration Statement No. 33-12389,
                                  Exhibit 4(b); Registration Statement No. 33-19227,
                                  Exhibits 4(b), 4(e), 4(f), 4(g) and 4(h); Registration
                                  Statement No. 33-35651, Exhibit 4(b); Registration
                                  Statement No. 33-46859, Exhibits 4(b) and 4(c);
                                  Registration Statement No. 33-50316, Exhibits 4(b) and
                                  4(c); Registration Statement No. 33-60336, Exhibits
                                  4(b), 4(c) and 4(d); Registration Statement No. 33-
                                  50447, Exhibits 4(b) and 4(c); Annual Report on Form 10-
                                  K of CSPCo for the fiscal year ended December 31, 1993,
                                  File No. 1-2680, Exhibit 4(b)].
              10(a)(1)      --    Copy of 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, Exhibit
                                  5(a); Registration Statement No. 2-63234, Exhibit
                                  5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
                                  5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
                                  5(a)(1)(B); Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1989, File No. 1-3457,
                                  Exhibit 10(a)(1)(F); and Annual Report on Form 10-K of
                                  APCo for the fiscal year ended December 31, 1992, File
                                  No. 1-3457, Exhibit 10(a)(1)(B)].
              10(a)(2)      --    Copy of Inter-Company Power Agreement, dated July 10,
                                  1953, among OVEC and the Sponsoring Companies, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(c); Registration Statement No. 2-67728, Exhibit
                                  5(a)(3)(B); and Annual Report on Form 10-K of APCo for
                                  the fiscal year ended December 31, 1992, File No. 1-
                                  3457, Exhibit 10(a)(2)(B)].
              10(a)(3)      --    Copy of Power Agreement, dated July 10, 1953, between
                                  OVEC and Indiana-Kentucky Electric Corporation, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(e)].
              10(b)         --    Copy of Interconnection Agreement, dated July 6, 1951,
                                  among APCo, CSPCo, KEPCo, OPCo and I&M and the Service
                                  Corporation, as amended [Registration Statement No. 2-
                                  52910, Exhibit 5(a); Registration Statement No. 2-61009,
                                  Exhibit 5(b); and Annual Report on Form 10-K of AEP for
                                  the fiscal year ended December 31, 1990, File No. 1-
                                  3525, Exhibit 10(a)(3)].
              10(c)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo, and with the
                                  Service Corporation as agent, as amended [Annual Report
                                  on Form 10-K of AEP for the fiscal year ended December
                                  31, 1985, File No. 1-3525, Exhibit 10(b); and Annual
                                  Report on Form 10-K of AEP for the fiscal year ended
                                  December 31, 1988, File No. 1-3525, Exhibit 10(b)(2)].
              10(d)         --    Copy of Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy of those portions of the CSPCo 1994 Annual Report
                                  (for the fiscal year ended December  31, 1994) which are
                                  incorporated by reference in this filing.
              21            --    List of subsidiaries of CSPCo [Annual Report on Form 10-
                                  K of AEP for the fiscal year ended  December 31, 1994,
                                  File No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.<PAGE>
             *27            --    Financial Data Schedules.

            I&M++
               3(a)         --    Copy of the Amended Articles of Acceptance of I&M and
                                  amendments thereto [Annual Report on Form 10-K of I&M
                                  for fiscal year ended December 31, 1993, File No. 1-
                                  3570, Exhibit 3(a)].
               3(b)         --    Composite Copy of the Amended Articles of Acceptance of
                                  I&M, as amended [Annual Report on Form 10-K of I&M for
                                  fiscal year ended December 31, 1993, File No. 1-3570,
                                  Exhibit 3(b)].
               3(c)         --    Copy of the By-Laws of I&M [Annual Report on Form 10-K
                                  of I&M for the fiscal year ended December 31, 1990, File
                                  No 1-3570, Exhibit 3(d)].
               4(a)         --    Copy of Mortgage and Deed of Trust, dated as of June 1,
                                  1939, between I&M and Irving Trust Company (now The Bank
                                  of New York) and various individuals, as Trustees, as
                                  amended and supplemented [Registration Statement No. 2-
                                  7597, Exhibit 7(a); Registration Statement No. 2-60665,
                                  Exhibits 2(c)(2), 2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6),
                                  2(c)(7), 2(c)(8), 2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12),
                                  2(c)(13), 2(c)(14), 2(c)(15), (2)(c)(16), and 2(c)(17);
                                  Registration Statement No. 2-63234, Exhibit 2(b)(18);
                                  Registration Statement No. 2-65389, Exhibit 2(a)(19);
                                  Registration Statement No. 2-67728, Exhibit 2(b)(20);
                                  Registration Statement No. 2-85016, Exhibit 4(b);
                                  Registration Statement No. 33-5728, Exhibit 4(c);
                                  Registration Statement No. 33-9280, Exhibit 4(b);
                                  Registration Statement No. 33-11230, Exhibit 4(b);
                                  Registration Statement No. 33-19620, Exhibits 4(a)(ii),
                                  4(a)(iii), 4(a)(iv) and 4(a)(v); Registration Statement
                                  No. 33-46851, Exhibits 4(b)(i), 4(b)(ii) and 4(b)(iii);
                                  Registration Statement No. 33-54480, Exhibits 4(b)(i)
                                  and 4(b)(ii); Registration Statement No. 33-60886,
                                  Exhibit 4(b)(i); Registration Statement No. 33-50521,
                                  Exhibits 4(b)(i), 4(b)(ii) and 4(b)(iii); Annual Report
                                  on Form 10-K of I&M for fiscal year ended December 31,
                                  1993, File No. 1-3570, Exhibit 4(b)].
              *4(b)         --    Copy of Indenture Supplemental dated May 1, 1994 to
                                  Mortgage and Deed of Trust.
              10(a)(1)      --    Copy of 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, Exhibit
                                  5(a); Registration Statement No. 2-63234, Exhibit
                                  5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
                                  5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
                                  5(a)(1)(D); Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1989, File No. 1-3457,
                                  Exhibit 10(a)(1)(F); and Annual Report on Form 10-K of
                                  APCo for the fiscal year ended December 31, 1992, File
                                  No. 1-3457, Exhibit 10(a)(1)(B)].
              10(a)(2)      --    Copy of Inter-Company Power Agreement, dated as of July
                                  10, 1953, among OVEC and the Sponsoring Companies, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(c); Registration Statement No. 2-67728, Exhibit
                                  5(a)(3)(B); Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1992, File No. 1-3457,
                                  Exhibit 10(a)(2)(B)].
              10(a)(3)      --    Copy of Power Agreement, dated July 10, 1953, between
                                  OVEC and Indiana-Kentucky Electric Corporation, as<PAGE>
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(e)].
              10(b)         --    Copy of Interconnection Agreement, dated July 6, 1951,
                                  between APCo, CSPCo, KEPCo, I&M, and OPCo and with the
                                  Service Corporation, as amended [Registration Statement
                                  No. 2-52910, Exhibit 5(a); Registration Statement No. 2-
                                  61009, Exhibit 5(b); and Annual Report on Form 10-K of
                                  AEP for the fiscal year ended December 31, 1990, File
                                  No. 1-3525, Exhibit 10(a)(3)].
              10(c)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                                  Corporation as agent, as amended [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1985,
                                  File No. 1-3525, Exhibit 10(b); and Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1988, File No. 1-3525, Exhibit 10(b)(2)].
              10(d)         --    Copy of Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
              10(e)         --    Copy of Nuclear Material Lease Agreement, dated as of
                                  December 1, 1990, between I&M and DCC Fuel Corporation
                                  [Annual Report on Form 10-K of I&M for the fiscal year
                                  ended December 31, 1993, File No. 1-3570, Exhibit
                                  10(d)].
              10(f)         --    Copy of Lease Agreements, dated as of December 1, 1989,
                                  between I&M and Wilmington Trust Company, as amended
                                  [Registration Statement No. 33-32753, Exhibits
                                  28(a)(1)(C), 28(a)(2)(C), 28(a)(3)(C), 28(a)(4)(C),
                                  28(a)(5)(C) and 28(a)(6)(C); Annual Report on Form 10-K
                                  of I&M for the fiscal year ended December 31, 1993, File
                                  No. 1-3570, Exhibits 10(e)(1)(B), 10(e)(2)(B),
                                  10(e)(3)(B), 10(e)(4)(B), 10(e)(5)(B) and 10(e)(6)(B)].
             *12            --    Statement re: Computation of Ratios
             *13            --    Copy of those portions of the I&M 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
              21            --    List of subsidiaries of I&M [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1994, File
                                  No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            KEPCO
               3(a)         --    Copy of Restated Articles of Incorporation of KEPCo
                                  [Annual Report on Form 10-K of KEPCo for the fiscal year
                                  ended December 31, 1991, File No. 1-6858, Exhibit 3(a)].
              *3(b)         --    Copy of By-Laws of KEPCo.
               4(a)         --    Copy of Mortgage and Deed of Trust, dated May 1, 1949,
                                  between KEPCo and Bankers Trust Company, as supplemented
                                  and amended [Registration Statement No. 2-65820,
                                  Exhibits 2(b)(1), 2(b)(2), 2(b)(3), 2(b)(4), 2(b)(5),
                                  and  2(b)(6); Registration Statement No. 33-39394,
                                  Exhibits 4(b) and 4(c); Registration Statement No. 33-
                                  53226, Exhibits 4(b) and 4(c); Registration Statement
                                  No. 33-61808, Exhibits 4(b) and 4(c), Registration
                                  Statement No. 33-53007, Exhibits 4(b), 4(c) and 4(d)].
              10(a)         --    Copy of Interconnection Agreement, dated July 6, 1951,
                                  among APCo, CSPCo, KEPCo, I&M and OPCo and with the
                                  Service Corporation, as amended [Registration Statement
                                  No. 2-52910, Exhibit 5(a); Registration Statement No. 2-
                                  61009, Exhibit 5(b); and Annual Report on Form 10-K of
                                  AEP for the fiscal year ended December 31, 1990, File<PAGE>
                                  No. 1-3525, Exhibit 10(a)(3)].
              10(b)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                                  Corporation as agent, as amended [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1985,
                                  File No. 1-3525, Exhibit 10(b); and Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1988, File No. 1-3525, Exhibit 10(b)(2)].
              10(c)         --    Copy of Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy those portions of the KEPCo 1994 Annual Report (for
                                  the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.

            OPCO++
              3(a)          --    Copy of Amended Articles of Incorporation of OPCo, and
                                  amendments thereto to December 31, 1993 [Registration
                                  Statement No. 33-50139, Exhibit 4(a); Annual Report on
                                  Form 10-K of OPCo for the fiscal year ended December 31,
                                  1993, File No. 1-6543, Exhibit 3(b)].
              *3(b)         --    Certificate of Amendment to Amended Articles of
                                  Incorporation of OPCo, dated May 3, 1994.
              *3(c)         --    Composite copy of the Amended Articles of Incorporation
                                  of OPCo, as amended.
               3(d)         --    Copy of Code of Regulations of OPCo [Annual Report on
                                  Form 10-K of OPCo for the fiscal year ended December 31,
                                  1990, File No. 1-6543, Exhibit 3(d)].
               4(a)         --    Copy of Mortgage and Deed of Trust, dated as of October
                                  1, 1938, between OPCo and Manufacturers Hanover Trust
                                  Company (now Chemical Bank), as Trustee, as amended and
                                  supplemented [Registration Statement No. 2-3828, Exhibit
                                  B-4; Registration Statement No. 2-60721, Exhibits
                                  2(c)(2), 2(c)(3), 2(c)(4), 2(c)(5), 2(c)(6), 2(c)(7),
                                  2(c)(8), 2(c)(9), 2(c)(10), 2(c)(11), 2(c)(12),
                                  2(c)(13), 2(c)(14), 2(c)(15), 2(c)(16), 2(c)(17),
                                  2(c)(18), 2(c)(19), 2(c)(20), 2(c)(21), 2(c)(22),
                                  2(c)(23), 2(c)(24), 2(c)(25), 2(c)(26), 2(c)(27),
                                  2(c)(28), 2(c)(29), 2(c)(30), and 2(c)(31); Registration
                                  Statement No. 2-83591, Exhibit 4(b); Registration
                                  Statement No. 33-21208, Exhibits 4(a)(ii), 4(a)(iii) and
                                  4(a)(vi); Registration Statement No. 33-31069, Exhibit
                                  4(a)(ii); Registration Statement No. 33-44995, Exhibit
                                  4(a)(ii); Registration Statement No. 33-59006, Exhibits
                                  4(a)(ii), 4(a)(iii) and 4(a)(iv); Registration Statement
                                  No. 33-50373, Exhibits 4(a)(ii), 4(a)(iii) and 4(a)(iv);
                                  Annual Report on Form 10-K of OPCo for the fiscal year
                                  ended December 31, 1993, File No. 1-6543, Exhibit 4(b)].
              10(a)(1)      --    Copy of 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, Exhibit
                                  5(a); Registration Statement No. 2-63234, Exhibit
                                  5(a)(1)(B); Registration Statement No. 2-66301, Exhibit
                                  5(a)(1)(C); Registration Statement No. 2-67728, Exhibit
                                  5(a)(1)(D); Annual Report on Form 10-K of APCo for the
                                  fiscal year ended December 31, 1989, File No. 1-3457,<PAGE>
                                  Exhibit 10(a)(1)(F); Annual Report on Form 10-K of APCo
                                  for the fiscal year ended December 31, 1992, File No. 1-
                                  3457, Exhibit 10(a)(1)(B)].
              10(a)(2)      --    Copy of Inter-Company Power Agreement, dated July 10,
                                  1953, among OVEC and the Sponsoring Companies, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(c); Registration Statement No. 2-67728, Exhibit
                                  5(a)(3)(B); Annual Report on Form 10-K of APCo  for the
                                  fiscal year ended December 31, 1992, File No. 1-3457,
                                  Exhibit 10(a)(2)(B)].
              10(a)(3)      --    Copy of Power Agreement, dated July 10, 1953, between
                                  OVEC and Indiana-Kentucky Electric Corporation, as
                                  amended [Registration Statement No. 2-60015, Exhibit
                                  5(e)].
              10(b)         --    Copy of Interconnection Agreement, dated July 6, 1951,
                                  between APCo, CSPCo, KEPCo, I&M and OPCo and with the
                                  Service Corporation, as amended [Registration Statement
                                  No. 2-52910, Exhibit 5(a); Registration Statement No. 2-
                                  61009, Exhibit 5(b); Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1990, File 1-
                                  3525, Exhibit 10(a)(3)].
              10(c)         --    Copy of Transmission Agreement, dated April 1, 1984,
                                  among APCo, CSPCo, I&M, KEPCo, OPCo and with the Service
                                  Corporation as agent [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1985, File No. 1-
                                  3525, Exhibit 10(b); Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1988, File No. 1-
                                  3525, Exhibit 10(b)(2)].
              10(d)         --    Copy of Interim Allowance Agreement [Annual Report on
                                  Form 10-K of APCo for the fiscal year ended December 31,
                                  1994, File No. 1-3457, Exhibit 10(d)].
              10(e)         --    Copy of Agreement, dated June 18, 1968, between OPCo and
                                  Kaiser Aluminum & Chemical Corporation (now known as
                                  Ravenswood Aluminum Corporation) and First Supplemental
                                  Agreement thereto [Registration Statement No. 2-31625,
                                  Exhibit 4(c); Annual Report on Form 10-K of OPCo for the
                                  fiscal year ended December 31, 1986, File No. 1-6543,
                                  Exhibit 10(d)(2)].
              10(f)         --    Copy of Power Agreement, dated November 16, 1966,
                                  between OPCo and Ormet Generating Corporation and First
                                  Supplemental Agreement thereto [Annual Report on Form
                                  10-K of OPCo for the fiscal year ended December 31,
                                  1993, File No. 1-6543, Exhibit 10(e)].
              10(g)         --    Copy of Amendment No. 1, dated October 1, 1973, to
                                  Station Agreement dated January 1, 1968, among OPCo,
                                  Buckeye and Cardinal Operating Company, and amendments
                                  thereto [Annual Report on Form 10-K of OPCo for the
                                  fiscal year ended December 31, 1993, File No. 1-6543,
                                  Exhibit 10(f)].
             +10(h)(1)      --    AEP Deferred Compensation Agreement for certain
                                  executive officers [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1985, File No. 1-
                                  3525, Exhibit 10(e)].
             +10(h)(2)      --    Amendment to AEP Deferred Compensation Agreement for
                                  certain executive officers [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1986, File
                                  No. 1-3525, Exhibit 10(d)(2)].
             +10(i)(1)      --    Management Incentive Compensation Plan [Annual Report on
                                  Form 10-K of AEP for the fiscal year ended December 31,
                                  1994, File No. 1-3525, Exhibit 10(i)(1)].
             +10(i)(2)      --    American Electric Power System Performance Share
                                  Incentive Plan, as Amended and Restated through January
                                  1, 1995 [Annual Report on Form 10-K of AEP for the<PAGE>
                                  fiscal year ended December 31, 1994, File No. 1-3525,
                                  Exhibit 10(i)(2)].
             +10(j)(1)      --    Excess Benefits Plan [Annual Report on Form 10-K of AEP
                                  for the fiscal year ended December 31, 1993, File No. 1-
                                  3525, Exhibit 10(g)(1)(A)].
             +10(j)(2)      --    AEP System Supplemental Savings Plan (Non-Qualified)
                                  [Annual Report on Form 10-K of AEP for the fiscal year
                                  ended December 31, 1993, File No. 1-3525, Exhibit
                                  10(g)(2)].
             +10(j)(3)      --    Umbrella Trust  for Executives [Annual Report on Form
                                  10-K of AEP for the fiscal year ended December 31, 1993,
                                  File No. 1-3525, Exhibit 10(g)(3)].
             +10(k)(1)      --    Employment Agreement between E. Linn Draper, Jr. and AEP
                                  and the Service Corporation [Annual Report on Form 10-K
                                  of AEGCo for the fiscal year ended December 31, 1991,
                                  File No. 0-18135, Exhibit 10(g)(2)].
              10(l)(1)      --    Agreement for Lease dated as of September 17, 1992
                                  between JMG Funding, Limited Partnership and OPCo
                                  [Annual Report on Form 10-K of OPCo for the fiscal year
                                  ended December 31, 1992, File No. 1-6543, Exhibit
                                  10(l)].
             *10(l)(2)      --    Lease Agreement dated January 20, 1995 between OPCo and
                                  JMG Funding, Limited Partnership, and amendment thereto
                                  (confidential treatment requested).
             *12            --    Statement re: Computation of Ratios.
             *13            --    Copy of those portions of the OPCo 1994 Annual Report
                                  (for the fiscal year ended December 31, 1994) which are
                                  incorporated by reference in this filing.
              21            --    List of subsidiaries of OPCo [Annual Report on Form 10-K
                                  of AEP for the fiscal year ended December 31, 1994, File
                                  No. 1-3525, Exhibit 21].
             *23            --    Consent of Deloitte & Touche LLP.
             *24            --    Power of Attorney.
             *27            --    Financial Data Schedules.
            </TABLE>
                                          ---------------

          ++Certain instruments defining the rights of holders of long-term
          debt of the registrants included in the financial statements of
          registrants filed herewith have been omitted because the total
          amount of securities authorized thereunder does not exceed 10% of
          the total assets of registrants.  The registrants hereby agree to
          furnish a copy of any such omitted instrument to the SEC upon
          request.<PAGE>



          <PAGE>
                                                       Exhibit 3(b)
                               CERTIFICATE OF AMENDMENT

                       TO AMENDED ARTICLES OF INCORPORATION OF

                           COLUMBUS SOUTHERN POWER COMPANY

                              BY THE BOARD OF DIRECTORS


               The undersigned, Vice President and Assistant Secretary, of
          Columbus Southern Power Company, an Ohio corporation, with its
          principal office located in Columbus, Ohio, do hereby certify
          that a meeting of the Board of Directors of said corporation was
          duly called and held on the 19th day of May, 1994, at which
          meeting a quorum of such Directors was present, and that at such
          meeting the following Resolution of Amendment to Amended Articles
          of Incorporation, as amended, was duly adopted under authority of
          subdivision (B)(l) of Ohio Revised Code Section 1701.70:

                    RESOLVED, that the Amended Articles of Incorporation of
               Columbus Southern Power Company, dated and filed in the 
               office of the Secretary of State of the State of Ohio on 
               November 14, 1990, subsequently as amended, be further
               amended by adding at the end of Article IV thereof, the
               following new Divisions 15 and 16:

                         15.  Subject to and in accordance with the
                    provisions of this Article IV, there is hereby created
                    a series of Cumulative Preferred Shares of the par
                    value of $100 per share which shall be designated
                    "Cumulative Preferred Shares, 7% Series" and shall
                    consist of a maximum of 250,000 Cumulative Preferred
                    Shares of such series.  Shares of such series redeemed
                    or otherwise acquired by the Corporation shall be
                    retired and shall thereafter be authorized and unissued
                    shares of Cumulative Preferred Shares, with a par value
                    of $100 per share, without designation as to series.

                         16.  The preferences, rights, restrictions or
                    qualifications and the description and terms of the
                    Cumulative Preferred Shares, 7% Series, in the respects
                    in which the shares of such series vary from shares of
                    other series of the Cumulative Preferred Shares, $100
                    par value, shall be as follows:

                              (i)   The annual dividend rate for such
                         series  shall be 7% per share, per annum, which
                         dividend shall be calculated, per share, at such
                         percentage multiplied by $100, payable quarterly
                         on the first days of February, May, August and
                         November in each year with respect to the
                         quarterly period ending on the day preceding each<PAGE>





                         such respective payment date, and the date from
                         which dividends shall be cumulative on all shares
                         of such series issued prior to the record date for
                         the dividend payable August 1, 1994 shall be the
                         date of original issue of shares of such series.

                              (ii)  Shares of such series are not
                         redeemable except as provided in clause (iv) of
                         this Division 16.

                              (iii) The preferential amounts to which the
                         holders of shares of such series shall be entitled
                         upon any voluntary or involuntary liquidation,
                         dissolution or winding up of the Corporation shall
                         be $100 per share plus an amount equal to accrued
                         and unpaid dividends.

                              (iv)(1)  A sinking fund shall be established
                         for the retirement of the shares of such series. 
                         So long as there shall remain outstanding any
                         shares of such series, the Corporation shall, to
                         the extent permitted by law, redeem as and for a
                         sinking fund requirement, out of funds legally
                         available therefor, 50,000 shares of such series,
                         at a sinking fund redemption price of $100 per
                         share plus accrued and unpaid dividends to the
                         date of redemption on August 1 of each year
                         commencing with the year 2000.  The sinking fund
                         requirements shall be cumulative so that if on any
                         such August 1 the sinking fund requirement shall
                         not have been met, then such sinking fund
                         requirement, to the extent not met, shall become
                         an additional sinking fund requirement for the
                         next succeeding August 1 on which such redemption
                         may be effected.

                                  (2)  The Corporation shall have the non-
                         cumulative option, on any sinking fund date as
                         provided in clause (iv)(1) of this Division 16, to
                         redeem at the sinking fund redemption price of
                         $100 per share plus accrued and unpaid dividends
                         to the date of redemption up to an additional
                         50,000 shares of such series.  No redemption made
                         pursuant to this clause (iv)(2) shall be deemed to
                         fulfill any sinking fund redemption established
                         pursuant to clause (iv)(1).

                                  (3)  The Corporation shall be entitled,
                         at its election, to credit against the sinking
                         fund requirement due on August 1 of any year
                         pursuant to clause (iv)(1) of this Division 16,
                         shares of such series theretofore purchased or

                                          2<PAGE>





                         otherwise acquired by the Corporation (other than
                         pursuant to the option provided by clause (iv)(2)
                         of this Division 16) and not previously credited
                         against any such sinking fund requirement.

                              (v)   The shares of such series shall not
                         have any rights to convert the same into and/or
                         purchase shares of any other series or class or
                         other securities, or any special rights other than
                         those specified herein.

                    FURTHER RESOLVED, that a certificate signed by the
               Chairman of the Board, the President, or a Vice President
               and the Secretary or an Assistant Secretary of the
               Corporation, containing a copy of this resolution and a
               statement of the manner of its adoption, be filed in the
               Office of the Secretary of State of the State of Ohio.

               IN WITNESS WHEREOF, the undersigned Vice President and
          Assistant Secretary of Columbus Southern Power Company, acting
          for and on behalf of said corporation, have hereunto subscribed
          their names this 19th day of May, 1994.

                                        COLUMBUS SOUTHERN POWER COMPANY



                                        By__/s/ G. P. Maloney_____________ 
                                                  Vice President



                                        By__/s/ Jeffrey D. Cross__________ 
                                                Assistant Secretary




          </PAGE>




          <PAGE>
                                                  Exhibit 3(c)

                          AMENDED ARTICLES OF INCORPORATION

                                          OF

                           COLUMBUS SOUTHERN POWER COMPANY



                        ARTICLE I:  Name and Principal Office

               The name of the Corporation shall be Columbus Southern Power
          Company, and its principal office shall be located in the City of
          Columbus, Franklin County, Ohio.


                                 ARTICLE II:  Purpose

               The  purpose of the Corporation  is to engage  in any lawful
          act  or activity  for  which  corporations  may be  formed  under
          Chapter  1701 of  the  Ohio Revised  Code, as  now  in effect  or
          hereafter amended.


                           ARTICLE III:  Authorized Shares

               The  maximum  number  of  shares which  the  Corporation  is
          authorized to have outstanding shall be Thirty-Three Million Five
          Hundred Thousand  (33,500,000), classified  as follows:   (a) Two
          Million  Five  Hundred  Thousand   (2,500,000)  shares  shall  be
          Cumulative  Preferred Shares,  of the  par value  of One  Hundred
          Dollars ($100.00) per share; (b) Seven Million (7,000,000) shares
          shall be Cumulative Preferred Shares, of the par value of Twenty-
          Five  Dollars ($25.00)  per  share; and  (c) Twenty-Four  Million
          (24,000,000) shares shall be Common Shares, without par value.

               "Cumulative  Preferred Shares ($100.00)",  when used herein,
          shall refer to all  series of Cumulative Preferred Shares  of the
          par value of One Hundred Dollars ($100.00) per share; "Cumulative
          Preferred Shares ($25.00)",  when used herein shall  refer to all
          series of Cumulative Preferred Shares of the par value of Twenty-
          Five  Dollars  ($25.00)  per  share,  and  "Cumulative  Preferred
          Shares", when used herein, shall refer collectively to all series
          of Cumulative Preferred Shares ($100.00) and Cumulative Preferred
          Shares ($25.00).


                             ARTICLE IV:  Terms of Shares

          1.   Priority.  The Cumulative Preferred Shares ($100.00) and the
               Cumulative Preferred Shares ($25.00)  shall be of equal rank
               and, except as  to matters  relating to the  par values  and
               voting rights thereof, and  permitted variations between the
               respective  series thereof,  shall confer equal  rights upon
               the holders thereof.   The holders of the Common  Shares are
               subject  to all of the rights and preferences of the holders
               of the Cumulative Preferred Shares.<PAGE>


          2.   Voting Rights.   Except  as otherwise expressly  provided in
               this Article IV or required by the law of the State of Ohio,
               the holders of the Cumulative Preferred Shares  shall not be
               entitled to vote.  The holders of the Common Shares shall be
               entitled to one vote per share upon all matters presented to
               the shareholders.   Whenever, pursuant to  the provisions of
               this Article IV or the law of the State of Ohio, the holders
               of  the Cumulative  Preferred  Shares shall  be entitled  to
               vote, every  holder of Cumulative Preferred Shares ($100.00)
               shall  be  entitled to  one (1)  vote  per share,  and every
               holder  of Cumulative  Preferred  Shares  ($25.00) shall  be
               entitled to one-fourth (1/4) of one (1) vote per share.

               Except  as otherwise  specifically provided in  this Article
               IV,  any action  to  be taken  by  the shareholders  of  the
               Corporation  under any  provision of  the Ohio  Revised Code
               which would  require the  affirmative vote of  two-thirds of
               the  voting  power  of   the  Corporation  unless  otherwise
               provided in the  Articles of Incorporation  may be taken  by
               the  affirmative vote of the majority of the voting power of
               the Corporation.

               No holder of shares of any class of stock of the Corporation
               shall have the right to vote cumulatively in the election of
               directors.

          3.   Pre-emptive Rights.   No holder  of shares of  any class  of
               stock of the Corporation shall have any pre-emptive right to
               purchase  any  shares  of   stock  of  the  Corporation,  or
               securities convertible into or  carrying rights to  purchase
               shares, whether  now  or hereafter  authorized, and  whether
               issued for cash, property, services or otherwise.

          4.   Cumulative Preferred Shares - Issuance in Series.  The Board
               of Directors is authorized to cause the Cumulative Preferred
               Shares to be issued in one or more series,  and with respect
               to each such series to fix:

                         (i)    the  distinctive   serial  designation  and
                    number of shares of the series;

                         (ii)   the  dividend rate  or rates (which  may be
                    fixed  or  variable) of  the series,  or the  method by
                    which such rate or rates shall be determined;

                         (iii)  the  dates of payment of dividends, and the
                    date or dates from which dividends shall be cumulative;

                         (iv)   the   redemption   rights   (if  any)   and
                    redemption price or prices for shares of the series;

                         (v)    the  sinking fund requirements (if any) for
                    the purchase or redemption of shares of the series;

                         (vi)   the   amount  or  amounts  which  shall  be
                    payable to the holders  of shares of the series  in the
                    event of any liquidation,  dissolution or winding up of
                    the affairs of the Corporation, which amount or amounts
                    may  differ in  the event  of voluntary  or involuntary
                    liquidation, dissolution or winding up;<PAGE>

                         (vii)    the rights  (if  any) of  the  holders of
                    shares of the series to convert such shares into shares
                    of any other series or  class or other securities,  and
                    the terms and conditions of any such conversion; and

                         (viii) any other preferences, rights, restrictions
                    or qualifications permitted by law and not inconsistent
                    with  the provisions of this ARTICLE  IV which apply to
                    all series of Cumulative Preferred Shares.

          5.   Dividends.    The  holders  of  each  series  of  Cumulative
               Preferred Shares shall be entitled  to receive, when and  as
               declared by  the Board  of  Directors out  of funds  legally
               available, cash dividends at  the rate or rates and  payable
               on  the dates  fixed  for such  series  as herein  provided;
               dividends on all series shall be cumulative.

               In  no event,  so long  as  any Cumulative  Preferred Shares
               shall be outstanding, shall any dividend, whether in cash or
               in property, be paid or declared, nor shall any distribution
               be made,  on any Common  Shares or any  other shares of  the
               Corporation  ranking  junior  to  the  Cumulative  Preferred
               Shares in respect of dividends or assets, nor shall any such
               junior  shares be purchased,  redeemed or otherwise acquired
               for value by  the Corporation, unless  all dividends on  the
               Cumulative  Preferred  Shares of  all  series  for all  past
               dividend  periods shall have been paid or declared and a sum
               sufficient for the payment thereof set apart.  The foregoing
               provisions of this Division 5 shall not, however, apply to a
               dividend  payable   in  such  junior  shares,   nor  to  the
               acquisition of such junior shares in exchange for or through
               application of  the proceeds of  the sale of  junior shares,
               nor to the acquisition  of junior shares issued for  cash or
               property  subsequent   to  the  date  of   issuance  of  the
               Cumulative Preferred Shares outstanding  at the time of such
               acquisition to the extent  of the cash received or  the cost
               or fair value  (whichever is less)  of property received  as
               consideration for  the issue of  such junior shares,  nor to
               the transfer of any amount from surplus to stated capital.

               Subject to the foregoing  provisions of this Division 5  and
               to any limitations established by  the Board of Directors in
               connection  with the  creation of  any series  of Cumulative
               Preferred Shares, the Board of Directors may declare, out of
               any funds legally available therefor, dividends  (payable in
               cash, shares or otherwise)  upon the then outstanding Common
               Shares and no holders of  Cumulative Preferred Shares of any
               series shall be entitled to share therein.

          6.   Liquidation  Rights.  Before any amount shall be paid to, or
               any  assets distributed  among,  the holders  of the  Common
               Shares upon  any liquidation,  dissolution or winding  up of
               the  affairs  of  the   Corporation,  and  after  paying  or
               providing  for   the  payment   of  all  creditors   of  the
               Corporation, the  holders of Cumulative Preferred  Shares of
               each  series at the time outstanding shall be entitled to be
               paid in cash the  amount fixed for the particular  series as
               herein provided, together  with a  sum in the  case of  each
               share of each series,  computed at the annual dividend  rate
               for the  series of which such share is a part, from the date
               from which dividends  on such share became cumulative to and
               including the  date fixed for such  distribution or payment,
               less the aggregate of the dividends theretofore  and on such
               date  paid thereon;  but  no  payments  on account  of  such
               distributive  amounts shall  be made  to the holders  of any
               series  of Cumulative  Preferred Shares  unless there  shall
               likewise be  paid at the  same time  to the holders  of each
               other   series   of   Cumulative   Preferred   Shares   like
               proportionate distributive amounts,  ratably, in  proportion
               to  the   full  distributive  amounts  to   which  they  are
               respectively entitled  as herein  provided.  The  holders of
               the Cumulative Preferred Shares of  any series shall not  be
               entitled to  receive any  amounts with respect  thereto upon
               any liquidation, dissolution or winding up of the affairs of
               the Corporation other  than the amounts referred  to in this
               Division  6.   Neither  the consolidation  or merger  of the
               Corporation with any other corporation or  corporations, nor
               the sale or  transfer by the Corporation of all  or any part
               of  its  assets,  shall  be  deemed  to  be  a  liquidation,
               dissolution or winding up of  the affairs of the Corporation
               within  the  meaning of  the  foregoing  provisions of  this
               Division 6.

               All  assets and  funds  of the  Corporation remaining  after
               paying  or providing for the payment of all creditors of the
               Corporation and after paying or providing for the payment to
               the holders  of all outstanding Cumulative  Preferred Shares
               of the full  distributive amounts to which they are entitled
               as  herein provided shall be  divided among and  paid to the
               holders of the Common Shares  according to their rights  and
               interests.

          7.   Actions  Requiring Vote  of  Two-Thirds of  Voting Power  of
               Cumulative  Preferred Shares.    So long  as any  Cumulative
               Preferred  Shares  of   any  series  are   outstanding,  the
               Corporation shall not, without the consent (given by vote in
               person or by proxy at a meeting called for that purpose)  of
               the  holders of at least  two-thirds of the  voting power of
               the Cumulative Preferred Shares then outstanding:

               (a)  amend, alter, or repeal  any of the rights, preferences
                    or powers  of the  holders of the  Cumulative Preferred
                    Shares  so  as to  affect  adversely  any such  rights,
                    preferences or  powers; provided, however, that if such
                    amendment,  alteration or repeal  affects adversely the
                    rights,  preferences or powers of  one or more, but not
                    all, series of Cumulative  Preferred Shares at the time
                    outstanding,  only the  consent  of the  holders of  at
                    least two-thirds of the voting power of each series  so
                    affected shall be required; and provided, further, that
                    an  amendment to  increase or  decrease  the authorized
                    amount of  Cumulative Preferred Shares or  to create or
                    authorize, or  increase or decrease the  amount of, any
                    class  of stock ranking on a parity with the Cumulative
                    Preferred Shares as to dividends or assets shall not be
                    deemed to affect  adversely the rights,  preferences or
                    powers  of  the  holders  of the  Cumulative  Preferred
                    Shares or any series thereof; or<PAGE>

               (b)  create or authorize  any shares of  any class of  stock
                    ranking prior to the  Cumulative Preferred Shares as to
                    dividends or assets.

          8.   Action  Requiring  Vote  of  Majority  of  Voting  Power  of
               Cumulative  Preferred Shares.    So long  as any  Cumulative
               Preferred  Shares  of   any  series  are   outstanding,  the
               Corporation shall not, without the consent (given by vote in
               person or by proxy at a meeting called for that  purpose) of
               the  holders of at least  a majority of  the voting power of
               the Cumulative  Preferred Shares then  outstanding, increase
               the total  authorized amount of  Cumulative Preferred Shares
               or  create or  authorize any  shares of  any class  of stock
               ranking on  a parity with the Cumulative Preferred Shares as
               to dividends or assets.

          9.   Election of  Directors  by Holders  of Cumulative  Preferred
               Shares.    If  at  any  time  dividends  on  any  series  of
               Cumulative Preferred Shares shall be in arrears in an amount
               equal  to payments for six  full quarters or  more (or, with
               respect to Cumulative Preferred Shares which are not payable
               for quarterly dividend periods,  an amount equal to payments
               for a  number of dividend  periods containing not  less than
               540 days), the holders of all series of Cumulative Preferred
               Shares, voting together as a single class, shall be entitled
               to  elect two  members  of the  Board  of Directors  of  the
               Corporation until  such time as all  arrearages in dividends
               on  the Cumulative Preferred Shares  shall have been paid or
               declared and set apart  for payment.  Whenever the  right to
               elect  directors shall have  accrued to  the holders  of the
               Cumulative  Preferred  Shares,   as  herein  provided,   the
               President of  the Corporation shall  call a meeting  for the
               election of directors, such meeting to be held not less than
               forty-five  (45)  days and  not more  than ninety  (90) days
               after the accrual of such right.   The term of office of all
               directors  of the Corporation shall terminate at the time of
               any such meeting or adjournment thereof held for the purpose
               of electing a new Board  of Directors, at which a  quorum of
               the holders of the Cumulative Preferred Shares,  or a quorum
               of the  holders of shares otherwise entitled  to vote, shall
               be present in person  or by proxy, notwithstanding that  the
               term for  which such directors  were elected shall  not then
               have expired.   In  the event  that  at any  such meeting  a
               quorum  of the  holders of  the Cumulative  Preferred Shares
               shall not be  present in person or by proxy,  the holders of
               the  shares otherwise entitled to  vote, if a quorum thereof
               be  present in person or by proxy, may temporarilY elect the
               directors  which the  holders  of  the Cumulative  Preferred
               Shares were entitled but failed to elect, such directors  to
               be  designated as having been  so elected and  their term of
               office to expire at such time thereafter as their successors
               shall be elected by the holders  of the Cumulative Preferred
               Shares.   At any such meeting, the  presence in person or by
               proxy  of the holders of  a majority of  the voting power of
               the  outstanding  Cumulative   Preferred  Shares  shall   be
               required  to  constitute a  quorum  of Cumulative  Preferred
               Shares  for  the election  of directors;  provided, however,
               that the  holders of a  majority of the voting  power of the
               Cumulative Preferred  Shares present  in person or  by proxy
               shall  have  the  power  to adjourn  such  meeting  for  the
               election of directors from time to time without notice other
               than announcement at the meeting.

               Whenever the  Cumulative Preferred Shares shall  be entitled
               to  elect  directors, any  holder  of  record of  Cumulative
               Preferred  Shares  shall  have  the  right,  during  regular
               business  hours,   in  person   or  by  a   duly  authorized
               representative, to  examine the Corporation's  stock records
               of   Cumulative  Preferred   Shares  for   the   purpose  of
               communicating with other holders of such shares with respect
               to the exercise of such right of election and to make a list
               of such holders.

               Whenever the Cumulative  Preferred Shares shall  be divested
               of such voting right, and a request to such effect signed by
               any  holder  of record  of any  other  class of  shares then
               entitled  to vote  for  the election  of directors  shall be
               delivered  to the  Corporation at  its principal  office not
               less  than one hundred twenty  (120) days prior  to the date
               for  the annual  meeting  next following  the  date of  such
               divesting,  the President  of the  Corporation shall  call a
               special meeting  of the holders of the  shares then entitled
               to  vote for  directors to  be held  within sixty  (60) days
               after  the  receipt  of  such request  for  the  purpose  of
               electing  a new Board of  Directors to serve  until the next
               annual meeting or until their respective successors shall be
               elected  and shall  qualify.   The  term  of office  of  all
               directors of the  Corporation shall terminate at the time of
               any such special  meeting or adjournment thereof  at which a
               quorum  of the holders of  shares then entitled  to vote for
               directors  shall   be  present   in  person  or   by  proxy,
               notwithstanding that  the term for which  such directors had
               been elected shall not have expired.

               If,   during  any   interval  between  annual   meetings  of
               shareholders  for the  election of  directors and  while the
               Cumulative  Preferred Shares  shall  be  entitled  to  elect
               directors, the number  of directors in office  who have been
               elected by the holders of the Cumulative Preferred Shares or
               by the Common Shares, as the case may be, shall by reason of
               resignation, death or removal, be less than the total number
               of directors subject to election by the holders of shares of
               such  class, (a) the vacancy or vacancies shall be filled by
               a majority  vote of the  remaining directors then  in office
               who were elected by such class or who succeeded directors so
               elected, although such majority be less than a quorum (or by
               the  remaining such director, if  only one), and  (b) if any
               vacancy  which occurred more  than six  months prior  to the
               date  for the next ensuing  annual meeting is  not so filled
               within  forty (40)  days after  the occurrence  thereof, the
               President of the Corporation shall call a special meeting of
               the holders of  the shares  of such class  and such  vacancy
               shall be filled at such special meeting.

          10.  Redemption of  Cumulative Preferred Shares.   Subject to the
               express terms  of  each  series,  redemption  of  Cumulative
               Preferred  Shares  may  be  effected  as  provided  in  this
               Division 10  at any time or  from time to time  by paying in
               cash the  redemption price of  the shares of  the particular
               series, fixed  therefor as herein provided,  together with a
               sum in  the case  of  each share  of each  series  so to  be
               redeemed,  computed  at the  annual  dividend  rate for  the
               series of  which that share  is a part,  from the  date from
               which dividends on such share become cumulative to the  date
               fixed  for  such  redemption,  less  the  aggregate  of  the
               dividends  theretofore  and  on such  redemption  date  paid
               thereon.  Notice of such redemption shall be given, not less
               than thirty (30) nor more than sixty (60)  days prior to the
               date  fixed for such redemption,  by mail to  each holder of
               record  of such shares at such holder's address on the books
               of  the Corporation on the record date fixed for the purpose
               by the Board of Directors.

               In case  of the redemption of  a part only of  the shares of
               such  series, the shares to be redeemed shall be selected by
               lot or by such other manner of random selection as the Board
               of Directors shall approve.

               If notice of redemption  shall have been duly given,  and if
               on the  redemption date specified  in such notice  all funds
               necessary for such redemption shall  have been set aside  by
               the Corporation, separate and apart from its other funds, in
               trust for the holders of the shares to be redeemed, so as to
               be   and   continue   to   be   available  therefor,   then,
               notwithstanding that  any certificate for such  shares shall
               not have  been surrendered for cancellation,  from and after
               the date fixed for  redemption the shares so to  be redeemed
               shall  no longer be deemed to be outstanding, and all rights
               with  respect  to  such  shares shall  forthwith  terminate,
               except only the right  of the holders thereof to  receive on
               and after the date fixed for redemption, out of the funds so
               set  aside in  trust,  the amount  payable upon  redemption,
               without interest.  The  Corporation may, after giving notice
               as  provided above,  or after  giving to  the bank  or trust
               company hereinafter referred to irrevocable authorization to
               mail  such notice, and at  any time prior  to the redemption
               date  specified in  such notice,  deposit in  trust  for the
               account of the holders of  the shares to be redeemed,  so as
               to be and continue to be available therefor, with directions
               to  pay to  the holders  of the  shares to  be redeemed  the
               amounts payable  upon such redemption upon  surrender of the
               certificate or certificates for shares held by such holders,
               funds necessary for  such redemption  with a  bank or  trust
               company  having  capital,   surplus  and  undivided  profits
               aggregating at least $5,000,000, designated in  such notice,
               and,  upon such deposit in trust, all shares with respect to
               which such deposit shall  have been made shall no  longer be
               deemed  to be outstanding,  and all  rights with  respect to
               such shares shall forthwith cease and terminate, except only
               the right of the holders thereof to receive at any time from
               and  after the date of such deposit, the amount payable upon
               redemption thereof, without interest.

               Any monies deposited in trust by the Corporation pursuant to
               this  Division 10 which remain unclaimed at the end of seven
               years from  the date  fixed for  redemption shall  be repaid
               upon  its request, expressed in a resolution of its Board of
               Directors, to the Corporation,  and thereafter, the  holders
               of shares so called for redemption shall be deemed unsecured
               creditors of the  Corporation, entitled to look  only to the
               Corporation for  payment  of  an amount  equal  to  the  sum
               payable on redemption, without interest.

          11.  Subject  to and  in accordance with  the provisions  of this
               Article IV, there is  hereby created a series of  Cumulative
               Preferred  Shares of the par  value of $100  per share which
               shall  be designated  "Cumulative  Preferred  Shares,  9.50%
               Series" and shall consist of a maximum of 750,000 Cumulative
               Preferred  Shares of  such series.    Shares of  such series
               redeemed or  otherwise acquired by the  Corporation shall be
               retired  and shall  thereafter  be  authorized and  unissued
               shares of Cumulative Preferred Shares,  with a par value  of
               $100 per share, without designation as to series.

          12.  The preferences, rights, restrictions or  qualifications and
               the  description  and  terms  of  the  Cumulative  Preferred
               Shares, 9.50%  Series, in respects  in which  the shares  of
               such  series  vary  from  shares  of  other  series  of  the
               Cumulative  Preferred Shares,  $100 par  value, shall  be as
               follows:

                         (i)     The annual dividend  rate for  such series
                    shall  be 9.50%  per  share per  annum, which  dividend
                    shall be  calculated,  per share,  at  such  percentage
                    multiplied by $100, payable quarterly on the first days
                    of February, May, August and November in each year with
                    respect  to  the quarterly  period  ending  on the  day
                    preceding  each such  respective payment date,  and the
                    date from  which dividends  shall be cumulative  on all
                    shares of such series issued  prior to the record  date
                    for the dividend payable February 1, 1991 shall be  the
                    date of initial issuance of shares of such series.

                         (ii)     Shares of such series may  be redeemed by
                    the Corporation, at its option, by action of  the Board
                    of  Directors,  at  an  optional  redemption  price  of
                    $109.50 per share  if redeemed on  or prior to  October
                    31,  1995  and  thereafter  at  the following  optional
                    redemption prices:

                      If Redeemed                               Optional
                    During  12 Months                           Redemption
                      Period Ending                             Price
                       October 31                               Per Share

                         1996 . . . . . . . . . . . . . . . .   $106.33
                         1997 . . . . . . . . . . . . . . . .    105.70
                         1998 . . . . . . . . . . . . . . . .    105.07
                         1999 . . . . . . . . . . . . . . . .    104.43
                         2000 . . . . . . . . . . . . . . . .    103.80
                         2001 . . . . . . . . . . . . . . . .    103.17
                         2002 . . . . . . . . . . . . . . . .    102.53
                         2003 . . . . . . . . . . . . . . . .    101.90
                         2004 . . . . . . . . . . . . . . . .    101.27
                         2005 . . . . . . . . . . . . . . . .    100.63

                    and  $100 per share, if redeemed on November 1, 2005 or
                    thereafter; provided,  however, that  no share  of such
                    series shall be  redeemed prior to November 1, 1995, if
                    such redemption  is for the purpose  or in anticipation
                    of  refunding  such  share,  directly   or  indirectly,
                    through the incurring of  debt, or through the issuance
                    of  shares of  capital  stock ranking  equally with  or
                    prior  to   the  Cumulative  Preferred  Shares   as  to
                    dividends  or assets,  if  such debt  has an  effective
                    interest   cost  to   the   Corporation  (computed   in
                    accordance with generally accepted financial practice),
                    or  such  shares of  capital  stock  have an  effective
                    dividend cost to the Corporation (so computed), of less
                    than 9.58% per annum.

                         (iii)      The  preferential amounts to  which the
                    holders of shares of such series shall be entitled upon
                    any voluntary liquidation, dissolution or winding up of
                    the  affairs  of  the  Corporation shall  be  the  then
                    applicable optional redemption price  per share, as set
                    forth  in clause (ii) of  this Division 12,  and in the
                    event  of any  involuntary liquidation,  dissolution or
                    winding up of the affairs of the  Corporation, shall be
                    $100 per share.

                         (iv)(1)   A sinking fund shall  be established for
                    the retirement of the  shares of such series.   So long
                    as there  shall remain  outstanding any shares  of such
                    series, the Corporation shall,  to the extent permitted
                    by  law, on February 1 in each year commencing with the
                    year   1996,  redeem   as  and   for  a   sinking  fund
                    requirement, out of funds legally available therefor, a
                    number of shares  equal to  5% of the  total number  of
                    shares initially classified in Division 11 hereof, at a
                    redemption price of  $100 per share.   The sinking fund
                    requirements shall be cumulative so that if on any such
                    February 1 the sinking  fund requirement shall not have
                    been met,  then such  sinking fund requirement,  to the
                    extent not met, shall become an additional sinking fund
                    requirement for the next succeeding February 1 on which
                    such redemption may be effected.

                              (2)   The  Corporation  shall  have the  non-
                    cumulative option, on any sinking fund date as provided
                    in clause (iv)(1) of this Division 12, to redeem at the
                    sinking  fund redemption  price  of $100  per share  an
                    additional number of  shares equal to not more  than 5%
                    of the  total number of shares  initially classified in
                    Division  11 hereof.   No  redemption made  pursuant to
                    this  clause (iv)(2)  shall  be deemed  to fulfill  any
                    sinking fund requirement established pursuant to clause
                    (iv)(1).

                              (3)   The Corporation  shall be  entitled, at
                    its  election,  to  credit  against  any  sinking  fund
                    requirement due on  February 1 of any year  pursuant to
                    clause  (iv)(1)  of this  Division  12  shares of  such
                    series theretofore  purchased or otherwise  acquired by
                    the Corporation and not previously credited against any
                    such sinking fund requirement.<PAGE>

                         (v)     The shares  of such series shall  not have
                    any  rights to  convert the  same into  and/or purchase
                    shares  of   any  other   series  or  class   or  other
                    securities,  or any  special  rights  other than  those
                    specified herein.

          13.  Subject to and  in accordance  with the  provisions of  this
               Article  IV, there is hereby created  a series of Cumulative
               Preferred  Shares of the par  value of $100  per share which
               shall  be  designated "Cumulative  Preferred  Shares, 7-7/8%
               Series" and shall consist of a maximum of 500,000 Cumulative
               Preferred Shares  of  such series.   Shares  of such  series
               redeemed or  otherwise acquired by the  Corporation shall be
               retired  and  shall thereafter  be  authorized and  unissued
               shares of Cumulative  Preferred Shares, with a  par value of
               $100 per share, without designation as to series.

          14.  The preferences, rights, restrictions or  qualifications and
               the  description  and  terms  of  the  Cumulative  Preferred
               Shares, 7-7/8% Series,  in the respects in  which the shares
               of  such  series vary  from shares  of  other series  of the
               Cumulative  Preferred Shares,  $100 par  value, shall  be as
               follows:

                         (i)     The  annual dividend rate  for such series
                    shall be  7-7/8% per  share, per annum,  which dividend
                    shall  be calculated,  per  share,  at such  percentage
                    multiplied by $100, payable quarterly on the first days
                    of February, May, August and November in each year with
                    respect  to  the quarterly  period  ending  on the  day
                    preceding  each such respective  payment date,  and the
                    date from  which dividends  shall be cumulative  on all
                    shares of such  series issued prior to  the record date
                    for  the dividend payable May 1, 1992 shall be the date
                    of initial issuance of shares of such series.

                         (ii)     Shares of such series  may be redeemed in
                    whole or in part at any time by the Corporation, at its
                    option, by  action  of the  Board of  Directors, at  an
                    optional  redemption  price  of  $107.88  per  share if
                    redeemed  on   or  prior  to  February   28,  1997  and
                    thereafter at the following optional redemption prices:

                                                              Optional
                                                              Redemption
                                                              Price
                    Redemption Date (Dates Inclusive)         Per Share 

                    March 1, 1997 to February 28, 1998 . . . . .$105.25
                    March 1, 1998 to February 28, 1999 . . . . . 104.73
                    March 1, 1999 to February 29, 2000 . . . . . 104.20
                    March 1, 2000 to February 28, 2001 . . . . . 103.68
                    March 1, 2001 to February 28, 2002 . . . . . 103.15
                    March 1, 2002 to February 28, 2003 . . . . . 102.63
                    March 1, 2003 to February 29, 2004 . . . . . 102.10
                    March 1, 2004 to February 28, 2005 . . . . . 101.58
                    March 1, 2005 to February 28, 2006 . . . . . 101.05
                    March 1, 2006 to February 28, 2007 . . . . . 100.53<PAGE>


                    and $100 per  share, if  redeemed on March  1, 2007  or
                    thereafter; provided,  however, that  no share of  such
                    series  shall be redeemed  prior to  March 1,  1997, if
                    such redemption  is for the purpose  or in anticipation
                    of  refunding  such   share,  directly  or  indirectly,
                    through the incurring of  debt, or through the issuance
                    of  shares of  capital  stock ranking  equally with  or
                    prior  to  the   Cumulative  Preferred  Shares  as   to
                    dividends  or assets,  if  such debt  has an  effective
                    interest   cost   to  the   Corporation   (computed  in
                    accordance with generally accepted financial practice),
                    or  such  shares of  capital  stock  have an  effective
                    dividend cost to the Corporation (so computed), of less
                    than 7.95% per annum.

                         (iii)     The  preferential amounts  to which  the
                    holders of shares of such series shall be entitled upon
                    any voluntary liquidation, dissolution or winding up of
                    the  affairs  of  the  Corporation shall  be  the  then
                    applicable optional redemption price  per share, as set
                    forth  in clause (ii) of  this Division 14,  and in the
                    event  of any  involuntary liquidation,  dissolution or
                    winding up  of the affairs of the Corporation, $100 per
                    share.

                         (iv)(1)   A sinking fund shall  be established for
                    the retirement of the  shares of such series.   So long
                    as there  shall remain  outstanding any shares  of such
                    series, the Corporation shall, to  the extent permitted
                    by law on May 1  in each year commencing with the  year
                    1998, redeem as and for a sinking fund requirement, out
                    of funds legally available therefor, a number of shares
                    equal to  5% of  the total  number of  shares initially
                    classified in Division 13 hereof, at a redemption price
                    of $100 per share plus accrued unpaid dividends  to the
                    date  of  redemption.   The  sinking  fund requirements
                    shall be cumulative so  that if on  any such May 1  the
                    sinking fund requirement shall  not have been met, then
                    such sinking  fund requirement, to the  extent not met,
                    shall become an additional sinking fund requirement for
                    the next  succeeding May 1 on which such redemption may
                    be effected.

                              (2)    The  Corporation shall  have  the non-
                    cumulative option, on any sinking fund date as provided
                    in clause (iv)(1) of this Division 14, to redeem at the
                    sinking  fund redemption  price  of $100  per share  an
                    additional number of shares equal  to not more than  5%
                    of the  total number of shares  initially classified in
                    Division  13 hereof.   No  redemption made  pursuant to
                    this  clause (iv)(2)  shall  be deemed  to fulfill  any
                    sinking fund requirement established pursuant to clause
                    (iv)(1).

                              (3)   The Corporation  shall be  entitled, at
                    its  election,  to  credit  against  any  sinking  fund
                    requirement due on May 1 of any year pursuant to clause
                    (iv)(1)  of  this Division  14  shares  of such  series
                    theretofore  purchased  or  otherwise acquired  by  the<PAGE>


                    Corporation  and  not previously  credited  against any
                    such sinking fund requirement.

                         (v)     The shares of  such series shall not  have
                    any  rights to  convert the  same into  and/or purchase
                    shares  of   any  other   series  or  class   or  other
                    securities,  or  any special  rights  other than  those
                    specified herein.

          15.  Subject to  and in  accordance with  the provisions of  this
               Article IV, there  is hereby created a  series of Cumulative
               Preferred  Shares of the par  value of $100  per share which
               shall be designated "Cumulative Preferred Shares, 7% Series"
               and  shall  consist  of  a  maximum  of  250,000  Cumulative
               Preferred  Shares of  such series.   Shares  of such  series
               redeemed or  otherwise acquired by the  Corporation shall be
               retired and  shall  thereafter be  authorized  and  unissued
               shares of Cumulative  Preferred Shares, with a par  value of
               $100 per share, without designation as to series.

          16.  The preferences, rights, restrictions or  qualifications and
               the  description  and  terms  of  the  Cumulative  Preferred
               Shares,  7% Series, in the  respects in which  the shares of
               such  series  vary  from  shares  of  other  series  of  the
               Cumulative  Preferred Shares,  $100 par  value, shall  be as
               follows:

                         (i)     The  annual dividend rate  for such series
                    shall be 7% per share,  per annum, which dividend shall
                    be calculated, per share, at such percentage multiplied
                    by  $100,  payable  quarterly  on  the  first  days  of
                    February, May,  August and  November in each  year with
                    respect  to  the quarterly  period  ending  on the  day
                    preceding each  such respective  payment date,  and the
                    date from  which dividends  shall be cumulative  on all
                    shares of such  series issued prior to the  record date
                    for the dividend  payable August 1,  1994 shall be  the
                    date of original issue of shares of such series.

                         (ii)     Shares of such series are  not redeemable
                    except as provided in clause (iv) of this Division 16.

                         (iii)     The  preferential amounts  to which  the
                    holders of shares of such series shall be entitled upon
                    any voluntary or  involuntary liquidation,  dissolution
                    or  winding up  of the  Corporation shall  be  $100 per
                    share  plus  an  amount  equal to  accrued  and  unpaid
                    dividends.

                         (iv)(1)    A sinking fund shall be established for
                    the retirement of the  shares of such series.   So long
                    as there  shall remain  outstanding any shares  of such
                    series, the Corporation shall,  to the extent permitted
                    by law, redeem  as and for a sinking  fund requirement,
                    out of funds legally  available therefor, 50,000 shares
                    of such series,  at a sinking fund  redemption price of
                    $100 per share plus accrued and unpaid dividends to the
                    date of redemption on August 1 of each year  commencing
                    with  the year  2000.   The  sinking fund  requirements
                    shall be cumulative so that if on any such August 1 the<PAGE>


                    sinking fund requirement shall  not have been met, then
                    such sinking  fund requirement, to the  extent not met,
                    shall become an additional sinking fund requirement for
                    the next  succeeding August 1 on  which such redemption
                    may be effected.

                              (2)    The Corporation  shall  have the  non-
                    cumulative option, on any sinking fund date as provided
                    in clause (iv)(1) of this Division 16, to redeem at the
                    sinking fund  redemption price  of $100 per  share plus
                    accrued and unpaid dividends  to the date of redemption
                    up to an additional  50,000 shares of such series.   No
                    redemption made  pursuant to this clause  (iv)(2) shall
                    be  deemed  to  fulfill  any  sinking  fund  redemption
                    established pursuant to clause (iv)(1).

                              (3)   The Corporation  shall be  entitled, at
                    its  election,  to  credit  against  the  sinking  fund
                    requirement due  on August  1 of  any year pursuant  to
                    clause  (iv)(1) of  this  Division 16,  shares of  such
                    series  theretofore purchased or  otherwise acquired by
                    the  Corporation  (other than  pursuant  to  the option
                    provided by clause (iv)(2) of this Division 16) and not
                    previously  credited  against  any  such  sinking  fund
                    requirement.

                         (v)   The shares of such series shall not have any
                    rights to convert the  same into and/or purchase shares
                    of any  other series or  class or other  securities, or
                    any special rights other than those specified herein.

                        ARTICLE V:  Effect of Amended Articles

               These Amended  Articles of Incorporation supersede  and take
          the  place  of  all  prior  articles  of  incorporation   of  the
          Corporation and any and all amendments thereto.


          /PAGE
<PAGE>




            <PAGE>
            <TABLE>
                                                                                                          EXHIBIT 12
                                                   COLUMBUS SOUTHERN POWER COMPANY
                                   Computation of Consolidated Ratios of Earnings to Fixed Charges
                                                  (in thousands except ratio data)
            <CAPTION>
                                                                                  Year Ended December 31,           
                                                                    1990       1991       1992      1993       1994
            <S>                                                   <C>        <C>        <C>       <C>        <C>
            Fixed Charges:
              Interest on First Mortgage Bonds. . . . . . . . . . $ 76,181   $ 80,245   $75,866   $74,119    $68,471
              Interest on Other Long-term Debt. . . . . . . . . .   12,276     11,489    11,430    10,436     10,221
              Interest on Short-term Debt . . . . . . . . . . . .    7,539      3,665     3,282     1,305        817
              Miscellaneous Interest Charges. . . . . . . . . . .    2,361      2,663     3,158     4,036      4,566
              Estimated Interest Element in Lease Rentals . . . .    4,900      5,600     4,100     3,700      3,700
                   Total Fixed Charges. . . . . . . . . . . . . . $103,257   $103,662   $97,836   $93,596    $87,775

            Earnings:
              Net Income. . . . . . . . . . . . . . . . . . . . . $ 96,000   $ 66,979  $ 76,244  $(55,898)  $109,845
              Plus Federal Income Taxes . . . . . . . . . . . . .    6,178      1,074    27,389    34,154     49,838
              Plus State Income Taxes . . . . . . . . . . . . . .        2          1      -         -             1
              Plus Fixed Charges (as above) . . . . . . . . . . .  103,257    103,662    97,836    93,596     87,775
                   Total Earnings . . . . . . . . . . . . . . . . $205,437   $171,716  $201,469  $ 71,852   $247,459

            Ratio of Earnings to Fixed Charges. . . . . . . . . .     1.98       1.65      2.05      0.76(a)    2.81

                                         

            (a) Ratio includes the effect of the Loss from Zimmer Plant Disallowance of $144,533,000 (net of applicable
            income taxes  of $14,534,000).  As a result, earnings for  the twelve  months ended  December 31, 1993 were
            inadequate to cover fixed charges by $21,744,000.  If the effect of the Loss from Zimmer Plant Disallowance
            were excluded, the ratio would be 2.46 for the twelve months ended December 31, 1993.
            </TABLE>


     


<PAGE>
MANAGEMENT'S NARRATIVE ANALYSIS OF
RESULTS OF OPERATIONS

Net Income Increases

  Net income increased by $166 million in  1994 due to the effect of a $144.5
million after  tax loss recorded in 1993  as a result of  a disallowance of a
portion of the Company's investment in  its Zimmer Plant.  Excluding the 1993
disallowance, net income would have  increased by $21 million in 1994  due to
the favorable impact of increased retail energy sales reflecting unseasonable
weather  in January  and  June 1994  and  the refinancing  of  debt at  lower
interest rates.

Operating Revenues Increase

  Operating  revenues  for  1994  increased  $77.5  million  or  8.1%.    The
components of the change in revenues were as follows:

                                 Increase (Decrease)
(dollars in millions)            From Previous Year   
                                  Amount           %  
Retail:
  Price variance . . . . . . . .   $66.6
  Volume variance. . . . . . . .     6.0
  Fuel Cost Recoveries . . . . .    (2.0)
                                    70.6          8.2
Wholesale:
  Price variance . . . . . . . .     7.6
  Volume variance. . . . . . . .    (3.7)
                                     3.9          5.2
Other Operating Revenues. . . . .    3.0 
  Total . . . . . . . . . . . . .  $77.5          8.1

  Retail  revenues  increased primarily  due to  a  rate increase  granted in
February 1994.   The  Public Utilities  Commission of  Ohio (PUCO)  granted a
7.11% increase in  rates effective February 1, 1994 as a result of a November
1993  Ohio Supreme Court  ruling that the  PUCO did not  have authority under
state law  to order  a rate  phase-in  for the  Zimmer Plant.   The  increase
includes a 3.72% base rate increase, which represents the acceleration of the
final step of the court  rejected rate phase-in plan, and a  3.39% surcharge,
which provides for recovery of $96.9  million of previous deferrals under the
phase-in plan and  a return thereon, to be collected  until the deferrals are
recovered  which is expected to be in 1998.   The rate increase has no effect
on  net income since it is offset  by the amortization of prior year phase-in
plan deferrals and the cessation of current year deferrals which 
would have occurred had the phase-in plan continued in effect.

     Wholesale revenues  increased 5.2%  reflecting higher  sales to  the AEP
System  Power  Pool (Power  Pool) due  to  increased availability  of several
Conesville Plant  generating units in 1994 compared with 1993 and an increase
in take-or-pay  capacity charges to unaffiliated utilities.  Capacity charges
are to reserve a specified quantity  of generating capacity and are collected
even when the energy is not taken.  The increase in capacity charges resulted
from  an increase  in capacity reserved  under a  long-term contract  and the
short-term  contract sale of capacity to unaffiliated utilities in the summer
of  1994  due  to  the  forced outage  of  an  unaffiliated  generating unit.
However,  the increase in capacity  reservation did not  have a corresponding
increase in energy sales due to mild weather throughout  most of 1994.  While
severe  winter weather  in  January  1994  and  extremely  hot  June  weather
increased  short-term  wholesale  sales in  those  months,  the  mild weather
throughout the remainder of  1994 combined with increased competition  in the
wholesale market reduced short-term sales for the year.

Operating Expenses Increase

  Operating expenses increased $41.8 million or 5.2% in 1994.  Changes in the
components of operating expenses were as follows:

                                  Increase (Decrease)
(dollars in millions)              From Previous Year
                                    Amount         % 

Fuel. . . . . . . . . . . . . . .   $ 17.4        9.3
Purchased Power . . . . . . . . .    (25.4)     (15.9)
Other Operation . . . . . . . . .      4.7        2.8
Maintenance . . . . . . . . . . .      0.1        0.1
Depreciation. . . . . . . . . . .     (1.7)      (2.0)
Amortization of Zimmer Plant 
  Phase-in Costs. . . . . . . . .     36.0        N.M.
Taxes Other Than Federal 
  Income Taxes. . . . . . . . . .      3.3        3.3
Federal Income Taxes. . . . . . .      7.4       18.7
  Total Operating Expenses. . . .    $41.8        5.2

  The  increase in  fuel expense  was due  to an  increase in  net generation
reflecting the full availability in  1994 of three units that had been out of
service for scheduled maintenance in the second quarter of 1993.

     Purchased  power expense  decreased due  to the  reduction  in wholesale
energy demand caused by the cooler  late summer weather and mild fall weather
as well as the increase in net generation.

     The amortization of Zimmer Plant phase-in costs increased sharply due to
the  court  ordered  discontinuance  of Zimmer  phase-in  plan  deferrals  in
February  1994  and  the  subsequent  amortization  of  the  deferred  costs,
commensurate with their recovery.

     Federal  income  tax  expense   attributable  to  operations   increased
primarily due to  the increase in pre-tax operating income  offset in part by
changes in certain book/tax differences accounted for on a flow-through basis
and adjustments associated with the audit of prior years' tax returns.

Deferred Zimmer Plant Carrying Charges

     The  decrease in deferred Zimmer Plant carrying charges in 1994 resulted
from the cessation of deferrals commensurate with inclusion of the full plant
investment in rate base effective February 1, 1994.  The  amortization of the
deferrals is included in depreciation and amortization expense.

Interest Expense Decreases

     Interest expense declined due to the refinancing program throughout 1993
and in  the first quarter of  1994 that refinanced $200  million of long-term
debt at lower  interest rates and retired $19.7 million  of long-term debt in
1994.
<PAGE>
INDEPENDENT AUDITORS' REPORT




To the Shareowners and Board of
Directors of Columbus Southern
Power Company:

We  have audited  the accompanying  consolidated balance  sheets  of Columbus
Southern Power Company and its subsidiaries as of December 31, 1994 and 1993,
and  the related consolidated  statements of  income, retained  earnings, and
cash flows for each of the three years in the period ended December 31, 1994.
These  financial   statements  are   the  responsibility  of   the  Company's
management.  Our  responsibility is to express an  opinion on these financial
statements based on our audits.

We  conducted  our audits  in  accordance  with  generally accepted  auditing
standards.  Those  standards require that  we plan and  perform the audit  to
obtain reasonable assurance  about whether the financial  statements are free
of  material misstatement.   An  audit includes examining,  on a  test basis,
evidence supporting the amounts and disclosures in the financial  statements.
An  audit   also  includes  assessing  the  accounting  principles  used  and
significant estimates made by  management, as well as evaluating  the overall
financial  statement  presentation.   We believe  that  our audits  provide a
reasonable basis for our opinion.

In our opinion, such consolidated financial statements present fairly, in all
material respects, the financial position  of Columbus Southern Power Company
and its  subsidiaries as of December  31, 1994 and  1993, and the  results of
their  operations and their  cash flows  for each of  the three years  in the
period  ended  December  31,  1994  in  conformity  with  generally  accepted
accounting principles.





DELOITTE & TOUCHE LLP
Columbus, Ohio

February 21, 1995

<PAGE>
<TABLE>
<CAPTION>
Consolidated Statements of Income


                                                             Year Ended December 31,        
                                                                                            
                                                      1994           1993          1992     
                                                               (in thousands)
<S>                                                 <C>              <C>           <C>
OPERATING REVENUES                                  $1,031,151       $953,652      $843,996 


OPERATING EXPENSES:
   Fuel                                                204,210        186,761       188,077 
   Purchased Power                                     134,540        159,979       137,718 
   Other Operation                                     175,102        170,397       160,008 
   Maintenance                                          71,629         71,537        54,533 
   Depreciation                                         83,180         84,883        76,710 
   Amortization (Deferral) of Zimmer Plant
     Phase-in Costs                                     27,144         (8,913)       (9,346)
   Taxes Other Than Federal Income Taxes               102,672         99,348        94,714 
   Federal Income Taxes                                 46,806         39,444        19,267 
          TOTAL OPERATING EXPENSES                     845,283        803,436       721,681 

OPERATING INCOME                                       185,868        150,216       122,315 

NONOPERATING INCOME:
  Deferred Zimmer Plant Carrying
    Charges (net of tax)                                 5,604         25,343        41,901 
  Other                                                  1,426          2,000         5,269 
          TOTAL NONOPERATING INCOME                      7,030         27,343        47,170 
Loss From Zimmer Plant Disallowance:
  Disallowed Cost                                          -          159,067       -       
  Related Income Taxes                                     -          (14,534)       -      
                                                               
          NET ZIMMER LOSS                                  -          144,533        -      
                                                               
INCOME BEFORE INTEREST CHARGES                         192,898         33,026       169,485 

INTEREST CHARGES                                        83,053         88,924        93,241 

NET INCOME (LOSS)                                      109,845        (55,898)       76,244 
                                                                                            
PREFERRED STOCK DIVIDEND REQUIREMENTS                   12,084         11,062        10,220 

EARNINGS (LOSS) APPLICABLE TO COMMON STOCK          $   97,761       $(66,960)     $ 66,024 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
Consolidated Balance Sheets

                                                                          December 31,      
                                                                                            
                                                                   1994            1993     
                                                                    (in thousands)          
<S>                                                              <C>             <C>
ASSETS

ELECTRIC UTILITY PLANT:
   Production                                                    $1,461,484      $1,443,506 
   Transmission                                                     306,744         295,539 
   Distribution                                                     797,570         755,342 
   General                                                          111,623          97,874 
   Construction Work in Progress                                     52,156          52,794 
                 Total Electric Utility Plant                     2,729,577       2,645,055 
   Accumulated Depreciation                                         884,237         811,817 
                 NET ELECTRIC UTILITY PLANT                       1,845,340       1,833,238 

OTHER PROPERTY AND INVESTMENTS                                       26,744          34,558 

CURRENT ASSETS:
   Cash and Cash Equivalents                                         14,065           6,633 
   Accounts Receivable:
      Customers                                                      41,056          42,906 
      Affiliated Companies                                            4,624           1,084 
      Miscellaneous                                                  10,025           8,098 
      Allowance for Uncollectible Accounts                           (1,768)           (991)
   Fuel - at average cost                                            28,060          32,257 
   Materials and Supplies - at average cost                          24,923          25,772 
   Accrued Utility Revenues                                          31,595          28,889 
   Prepayments                                                       31,241          30,235 
                 TOTAL CURRENT ASSETS                               183,821         174,883 

REGULATORY ASSETS                                                   475,019         479,672 

DEFERRED CHARGES                                                     63,418         60,320 
                                                                               
                     TOTAL                                       $2,594,342      $2,582,671 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                                                                          December 31,      
                                                                   1994            1993     
                                                                    (in thousands)          
<S>                                                              <C>             <C>
CAPITALIZATION AND LIABILITIES

CAPITALIZATION:
   Common Stock - No Par Value:
      Authorized - 24,000,000 Shares
      Outstanding - 16,410,426 Shares                            $   41,026      $   41,026 
   Paid-in Capital                                                  565,642         566,046 
   Retained Earnings                                                 46,976          18,288 
                Total Common Shareowner's Equity                    653,644         625,360 
   Cumulative Preferred Stock -
       Subject to Mandatory Redemption                              150,000         125,000 
   Long-term Debt                                                   917,608         997,013 

                TOTAL CAPITALIZATION                              1,721,252       1,747,373 

OTHER NONCURRENT LIABILITIES                                         25,861          17,189 

CURRENT LIABILITIES:
   Long-term Debt Due Within One Year                                80,000          20,700 
   Short-term Debt                                                    -              25,225 
   Accounts Payable - General                                        34,934          37,258 
   Accounts Payable - Affiliated Companies                           14,057          13,289 
   Taxes Accrued                                                    113,362         114,233 
   Interest Accrued                                                  18,923          23,245 
   Other                                                             37,521          22,189 
                TOTAL CURRENT LIABILITIES                           298,797         256,139 


DEFERRED FEDERAL INCOME TAXES                                       467,593         474,290 

DEFERRED INVESTMENT TAX CREDITS                                      64,597          68,533 

DEFERRED CREDITS                                                     16,242          19,147 

COMMITMENTS AND CONTINGENCIES (Note 3)

                    TOTAL                                        $2,594,342      $2,582,671 
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
Consolidated Statements of Cash Flows
                                                               Year Ended December 31,      
                                                      1994           1993          1992     
                                                               (in thousands)
<S>                                                  <C>            <C>           <C>
OPERATING ACTIVITIES:
   Net Income (Loss)                                 $ 109,845      $ (55,898)    $  76,244 
   Adjustments for Noncash Items:                   
      Depreciation                                      82,795         84,462        84,755 
      Deferred Federal Income Taxes                     (2,132)        10,167        36,908 
      Deferred Investment Tax Credits                   (3,929)        (5,471)       (4,787)
      Deferred Fuel Costs (net)                          2,247          3,659        (4,236)
      Deferred Zimmer Plant Operating Expenses
        and Carrying Charges                            19,156        (46,475)      (77,532)
      Loss from Zimmer Plant Disallowance                 -           159,067        -      
   Changes in Certain Current Assets and
    Liabilities:
      Special Deposits - Restricted Funds                 -             1,293        17,612 
      Accounts Receivable (net)                         (2,840)        (8,030)        3,540 
      Fuel, Materials and Supplies                       5,046          1,428         6,091 
      Accrued Utility Revenues                          (2,706)       (12,599)       (4,586)
      Accounts Payable                                  (1,556)         3,336        (8,068)
   Other (net)                                         (11,382)          (407)       (2,056)
       Net Cash Flows From Operating Activities        194,544        134,532       123,885 

INVESTING ACTIVITIES:
   Construction Expenditures                           (80,973)       (88,605)      (76,262)
   Proceeds from Sale and Leaseback
     Transactions and Other                              2,606          2,659         -     
  Net Cash Flows Used For Investing Activities         (78,367)       (85,946)      (76,262)

FINANCING ACTIVITIES:
   Capital Contributions from Parent Company              -              -           20,000 
   Issuance of Cumulative Preferred Stock               24,596           -           49,448 
   Issuance of Long-term Debt                          198,298        197,722       251,046 
   Retirement of Long-term Debt                       (225,834)      (166,166)     (278,918)
   Change in Short-term Debt (net)                     (25,225)       (28,594)      (12,381)
   Dividends Paid on Common Stock                      (68,788)       (42,175)      (68,760)
   Dividends Paid on Cumulative Preferred Stock        (11,792)       (11,062)       (9,564)
 Net Cash Flows Used For Financing Activities         (108,745)       (50,275)      (49,129)

Net Increase (Decrease) in
   Cash and Cash Equivalents                             7,432         (1,689)       (1,506)

Cash and Cash Equivalents January 1                      6,633          8,322         9,828 
Cash and Cash Equivalents December 31                $  14,065      $   6,633     $   8,322 

See Notes to Consolidated Financial Statements.
</TABLE>
<PAGE>
<TABLE>

<CAPTION>
Consolidated Statements of Retained Earnings

                                                              Year Ended December 31,       
                                                                                            
                                                       1994           1993          1992    
                                                                (in thousands)
<S>                                                   <C>            <C>           <C>
Retained Earnings January 1                           $ 18,288       $127,562      $130,765 

Net Income (Loss)                                      109,845        (55,898)       76,244 
                                                       128,133         71,664       207,009 
Deductions:
Cash Dividends Declared:
   Common Stock                                         68,788         42,175        68,760 
   Cumulative Preferred Stock:
      7% Series                                          1,167           -             -    
      7-7/8% Series                                      3,938          3,937         3,423 
      9.50%  Series                                      7,125          7,125         7,125 
                Total Cash Dividends Declared           81,018         53,237        79,308 

Other                                                      139            139           139 
                Total Deductions                        81,157         53,376        79,447 
Retained Earnings December 31                         $ 46,976       $ 18,288      $127,562 



See Notes to Consolidated Financial Statements.
</TABLE>

<PAGE>
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

1. SIGNIFICANT ACCOUNTING POLICIES:

Organization

   Columbus Southern Power Company  (the Company or CSPCo) is  a wholly-owned
subsidiary of American Electric Power Company, Inc. (AEP Co., Inc.), a public
utility holding company.  The Company is engaged in the generation, purchase,
transmission and distribution of electric power in central and southern Ohio.
As  a member of  the American Electric  Power (AEP) System  Power Pool (Power
Pool) and a signatory company to the AEP Transmission Equalization Agreement,
CSPCo's facilities are operated in conjunction with the facilities of certain
other AEP affiliated utilities as an integrated utility system.

   The Company's three wholly-owned  subsidiaries are: Conesville Coal Prepa-
ration Company  (CCPC) which provides  coal washing  services for one  of the
Company's generating stations; Simco Inc. which is engaged  in leasing a coal
conveyor system  to CCPC; and Colomet,  Inc. which is engaged  in real estate
activities for its parent.

Regulation

   As a member  of the AEP System, CSPCo is subject  to the regulation of the
Securities and  Exchange Commission (SEC)  under the  Public Utility  Holding
Company Act of 1935  (1935 Act).   Retail rates are  regulated by the  Public
Utilities  Commission  of   Ohio  (PUCO).    The  Federal  Energy  Regulatory
Commission (FERC) regulates wholesale rates.

Principles of Consolidation

   The consolidated  financial statements include CSPCo  and its wholly-owned
subsidiaries.    Significant intercompany  items  are  eliminated in  consol-
idation.

Basis of Accounting

   As  a  cost-based  rate-regulated  entity,  CSPCo's  financial  statements
reflect the actions of regulators that  result in the recognition of revenues
and expenses in different time periods than do enterprises that  are not rate
regulated.   In accordance with  Statement of Financial  Accounting Standards
(SFAS) No.  71, Accounting for  the Effects of  Certain Types of  Regulation,
regulatory  assets  and  liabilities  are recorded  and  represent  regulator
approved  deferred expenses  and revenues,  respectively, resulting  from the
rate-making process.   Such deferrals are  amortized commensurate with  their
inclusion in rates (revenues).

Utility Plant

   Electric utility plant is stated at original cost and is generally subject
to first mortgage liens.   Additions, major replacements and  betterments are
added  to  the plant  accounts.   Retirements  from  the  plant accounts  and
associated removal  costs,  net of  salvage,  are deducted  from  accumulated
depreciation.
   The  costs of  labor,  materials and  overheads  incurred to  operate  and
maintain utility plant are included in operating expenses.

Allowance for Funds Used During Construction (AFUDC)

   AFUDC  is  a  noncash nonoperating  income  item  that  is recovered  with
regulator  approval  over   the  service  life   of  utility  plant   through
depreciation and represents the  estimated cost of borrowed and  equity funds
used to  finance construction  projects.   The average  rates used to  accrue
AFUDC  were 7.25%, 4.75% and 3.75% in  1994, 1993 and 1992, respectively, and
the  amounts of  AFUDC accrued were  $1.2 million  in 1994 and  1993 and $0.5
million in 1992.

Depreciation

   Depreciation  is  provided on  a straight  line  basis over  the estimated
useful lives  of utility plant and  is calculated largely through  the use of
composite rates by functional class as follows:

Functional Class                             Composite
of Property                               Annual Rates

Production                                     3.2%
Transmission                                   2.3%
Distribution                                   3.7%
General                                        3.5%

   Amounts to be used for removal of plant are recovered through depreciation
charges included in rates.

Cash and Cash Equivalents

   Cash and cash equivalents include temporary cash investments with original
maturities of three months or less.

Sale of Receivables

   Under an agreement  that expires in 1995, CSPCo can sell up to $50 million
of undivided interests in designated pools of accounts receivable and accrued
utility revenues  with limited  recourse.   As collections reduce  previously
sold pools, interests in new pools are sold.   At December 31, 1994 and 1993,
$50 million remained to be collected and remitted to the buyer.

Operating Revenues

   Revenues  include  the accrual  of  electricity consumed  but  unbilled at
month-end as well as billed revenues.

Fuel Costs

   Changes in retail jurisdictional fuel cost are deferred until reflected in
revenues  in  later  months through  a  PUCO  fuel  cost recovery  mechanism.
Wholesale  jurisdictional fuel  cost  changes  are  expensed  and  billed  as
incurred.

Income Taxes

   The Company follows the liability method of accounting for income taxes as
prescribed by  SFAS 109, Accounting  for Income  Taxes.  Under  the liability
method, deferred  income  taxes are  provided for  all temporary  differences
between  book cost and tax basis of  assets and liabilities which will result
in a future tax consequence.  Where the flow-through method of accounting for
temporary  differences   is  reflected   in  rates,  regulatory   assets  and
liabilities are recorded in accordance with SFAS 71.

Investment Tax Credits

   The  Company's policy was to account  for investment tax credits under the
flow-through method except where  regulatory commissions reflected investment
tax  credits in  the rate-making process  on a deferral  basis.  Commensurate
with  rate treatment deferred investment tax credits are being amortized over
the life of the related plant investment.

Debt and Preferred Stock

   Gains and losses  on reacquired debt are  deferred and amortized  over the
remaining  term  of  the  reacquired  debt  in  accordance  with  rate-making
treatment.  If  the debt is refinanced  the reacquisition costs are  deferred
and  amortized over the term of  the replacement debt commensurate with their
recovery in rates.

   Debt discount or premium and debt issuance expenses are amortized over the
term of the related debt, with the amortization included in interest charges.

   Redemption premiums  paid to  reacquire preferred  stock are  deferred and
amortized in accordance with rate-making treatment.

Other Property and Investments

   Other property and investments are stated at cost.

Reclassifications

   Certain prior-period  amounts were  reclassified to conform  with current-
period presentation.

2. EFFECTS OF REGULATION AND THE ZIMMER PHASE-IN PLAN:

   The consolidated  financial  statements  include  assets  and  liabilities
recorded in accordance with regulatory actions to match expenses and revenues
in  cost-based rates.   Regulatory  assets  are expected  to be  recovered in
future periods through the rate-making process and regulatory liabilities are
expected to reduce future  rate recoveries.  The Company's  regulatory assets
and liabilities are comprised of the following:
                                       December 31,   
                                     1994       1993
                                      (in thousands)
Regulatory Assets:
  Amounts Due From Customers For
    Future Federal Income Taxes    $286,079   $290,644
  Zimmer Plant Phase-in Plan
    Deferrals                        75,394     93,907
  Deferred Zimmer Plant
    Carrying Charges                 43,003     43,003
  Unamortized Loss On
    Reacquired Debt                  34,839     31,632
  Other                              35,704     20,486
  Total Regulatory Assets          $475,019   $479,672

Regulatory Liabilities:
  Deferred Investment Tax Credits   $64,597    $68,533
  Other Regulatory Liabilities*      13,123     16,357
  Total Regulatory Liabilities      $77,720    $84,890

* Included in Deferred Credits on the Consolidated Balance Sheets.

   The Zimmer Plant is a 1,300 mw coal-fired plant which commenced commercial
operation in 1991.  CSPCo owns 25.4% of the plant with the remainder owned by
two unaffiliated companies.

   In May  1992 the  PUCO  issued an  order providing  for  a phased-in  rate
increase of $123 million for the new Zimmer Plant to be  implemented in three
steps  over a  two-year period and  disallowed $165  million of  Zimmer Plant
investment.  CSPCo appealed the PUCO ordered Zimmer disallowance and phase-in
plan to the Ohio Supreme Court.  In November 1993 the Supreme Court  issued a
decision  on CSPCo's appeal affirming  the disallowance and  finding that the
PUCO did  not have statutory authority  to order phased-in rates.   The Court
instructed the  PUCO  to  fix  rates to  provide  gross  annual  revenues  in
accordance with  the law and to  provide a mechanism to  recover the revenues
deferred under the phase-in order.

   As a result of the ruling,  1993 net income was reduced by  $144.5 million
after tax to reflect the disallowance and in January 1994,  the PUCO approved
a 7.11% rate increase effective February  1, 1994.  The increase is comprised
of a  3.72% base rate increase to  complete the rate increase  phase-in and a
temporary  3.39%  surcharge,  which will  be  in  effect  until the  deferred
revenues are recovered, estimated to  be 1998.  In 1994 $18.5  million of net
phase-in deferrals were collected  through the surcharge.  In 1993  and 1992,
$47.9 million and $46 million, respectively, were deferred under the phase-in
plan.   The  recovery of  amounts deferred  under the  phase-in plan  and the
increase in rates to the full rate level did not affect net income.

   From the in-service date of March 1991 until rates went into effect in May
1992  deferred carrying charges  of $43 million  were recorded  on the Zimmer
Plant investment.   Recovery of the deferred  carrying charges will be sought
in the next PUCO base rate  proceeding in accordance with the PUCO accounting
order that authorized the deferral.


3. COMMITMENTS AND CONTINGENCIES:

Construction and Other Commitments

   Substantial construction commitments have been made.  Such commitments  do
not include any expenditures for new generating capacity.  The aggregate con-
struction  program  expenditures  for  1995-1997 are  estimated  to  be  $289
million.

   Long-term  fuel supply contracts contain clauses that provide for periodic
price adjustments.   The PUCO has  a fuel clause mechanism  that provides for
deferral and  subsequent recovery or  refund of changes  in the cost  of fuel
with PUCO  review and approval.   The  contracts are for  various terms,  the
longest of  which extends  to 2011,  and contain various  clauses that  would
release  the   Company  from  its  obligation  under  certain  force  majeure
conditions.

Clean Air

   The Clean Air Act Amendments of 1990 (CAAA) require significant reductions
in  sulfur dioxide  and  nitrogen oxide  emissions  from various  AEP  System
generating plants.  The first phase of reductions in sulfur dioxide emissions
(Phase I) began  on January 1,  1995 and the  second, more restrictive  phase
(Phase II) begins on  January 1, 2000.  The law  also established a permanent
nationwide cap on sulfur dioxide emissions after 1999.

   Under an  AEP Systemwide Phase I  compliance plan the Company  will modify
Conesville  Units 1  through 3  to allow  use of  either low  sulfur coal  or
natural gas at an estimated capital cost of $30 million.  Also the compliance
plan  calls for switching to moderate-sulfur coal  at Beckjord Unit 6 (a unit
jointly  owned with  two unaffiliated  utilities) with no  additional capital
cost.  Although  Conesville Unit 4 is  an affected Phase I unit,  it does not
require operating  or fuel changes under  the compliance plan since  the plan
provides for under-compliance at Conesville 4 to be offset by over-compliance
at other  AEP System units.   The  Company's other generating  units are  not
affected in Phase I.

   The Company will incur a  portion of the Phase I compliance costs of other
AEP  affiliates through the Power Pool  (which is described in  Note 5).  The
compliance plan  for the AEP  System's generating units  affected by  Phase I
includes installation of flue gas  desulfurization systems (scrubbers) at the
two-unit  2,600 mw Gavin Plant owned by  an affiliate, Ohio Power Company and
fuel  switching at other affected affiliated plants.   The Company will incur
additional  costs  to comply  with Phase  II  requirements at  its generating
plants  and those of affiliated Power Pool members.  If the Company is unable
to recover its compliance cost from customers, results of operations would be
adversely impacted.

Other Environmental Matters

   The Company and its subsidiaries are regulated by federal, state and local
authorities with respect  to air  and water quality  and other  environmental
matters.   Local  authorities  also  regulate  zoning.    The  generation  of
electricity  produces  non-hazardous and  hazardous  by-products.   Asbestos,
polychlorinated biphenyls (PCBs) and other hazardous materials have been used
in   the   generating   plants   and   transmission/distribution  facilities.
Substantial  costs  to store  and dispose  of  hazardous materials  have been
incurred.   Significant additional costs  could be incurred  in the future to
meet the  requirements of new laws  and regulations and to  clean up disposal
sites  under  existing  legislation.   Management  has  no  knowledge of  any
material clean up costs  related to the Company's past disposal  of hazardous
and non-hazardous materials.

Litigation

   The  Company is  involved in  a number  of legal  proceedings and  claims.
While management  is unable to predict  the outcome of litigation,  it is not
expected that the  resolution of these  matters will have a  material adverse
effect on financial condition.


4. RELATED PARTY TRANSACTIONS:

   Benefits and costs of the System's generating plants are shared by members
of the Power Pool.  Under the terms of the  System Interconnection Agreement,
capacity  charges  and  credits are  designed  to  allocate the  cost  of the
System's capacity among  the Power Pool members based on  their relative peak
demands and generating reserves.  Power Pool members are also compensated for
the out-of-pocket costs of energy delivered to the Power Pool and charged for
energy received from the Power Pool.

   Operating  revenues include $15.8 million  in 1994, $12.5  million in 1993
and $13 million in 1992 for energy suppled to the Power Pool.

   Charges  for Power  Pool  capacity reservation  and  energy received  were
included in purchased power expense as follows:

                           Year Ended December 31,    
                          1994        1993       1992
                                 (in thousands)

Capacity Charges        $ 74,936    $ 85,450  $ 81,727
Energy Charges            46,164      68,277    48,966

     Total              $121,100    $153,727  $130,693

   Power Pool members share in wholesale sales to unaffiliated utilities made
by the Power  Pool.  The Company's share of the  Power Pool's wholesale sales
included in operating  revenues were $48.7 million in 1994,  $49.3 million in
1993 and $40 million in 1992.

   In addition,  the Power Pool  purchases power from  unaffiliated companies
for immediate resale to other unaffiliated utilities.  The Company's share of
these purchases was  included in  purchased power expense  and totaled  $13.4
million in 1994, $6.2 million in 1993 and $7 million in 1992.   Revenues from
these transactions are included  in the above Power Pool  wholesale operating
revenues.

   AEP System companies participate in a transmission equalization agreement.
This  agreement  combines  certain   AEP  System  companies'  investments  in
transmission  facilities and shares the  costs of ownership  in proportion to
the System companies' respective peak demands.  Pursuant to the  terms of the
agreement,  other operation  expense includes  equalization charges  of $30.1
million, $31.2  million and $29.9 million in 1994, 1993 and 1992, respective-
ly.

   American  Electric Power  Service  Corporation  (AEPSC)  provides  certain
managerial and  professional services to AEP System  companies.  The costs of
the  services are  billed by  AEPSC on  a direct-charge  basis to  the extent
practicable and  on reasonable  bases of proration  for indirect costs.   The
charges for services are made at cost and include no compensation for the use
of  equity capital, which is  furnished to AEPSC  by AEP Co.,  Inc.  Billings
from  AEPSC are  capitalized  or expensed  depending  on  the nature  of  the
services  rendered.  AEPSC and its billings  are subject to the regulation of
the SEC under the 1935 Act.


5. BENEFIT PLANS:

     The Company and its  subsidiaries participate in the AEP  System pension
plan, a trusteed, noncontributory defined benefit plan covering all employees
meeting  eligibility requirements.  Benefits  are based on  service years and
compensation  levels.   Pension costs  are allocated  by first  charging each
System  company with  its  service cost  and  then allocating  the  remaining
pension cost in proportion to its share of the projected benefit  obligation.
The funding  policy is to make  annual trust fund contributions  equal to the
net periodic pension  cost up  to the maximum  amount deductible for  federal
income taxes, but not less than the minimum contribution required by with the
Employee Retirement Income Security Act of 1974.

     Net pension costs for the  years ended December 31, 1994, 1993  and 1992
were $2.2 million, $2.5 million and $3.9 million, respectively.

     An  employee  savings  plan  is  offered  which allows  participants  to
contribute  up to 17% of  their salaries into  three investment alternatives,
including AEP Co.,  Inc. common  stock.  An  employer matching  contribution,
equaling one-half  of the employees' contribution to the plan up to a maximum
of  3% of the employees' base  salary, is invested in AEP  common stock.  The
employer's annual contributions totaled $2.1 million in 1994 and $1.9 million
in both 1993 and 1992.

     Certain other benefits are  provided for retired employees under  an AEP
System other  postretirement benefit plan.   Substantially all  employees are
eligible for health care and life insurance  if they have at least 10 service
years  and are  age 55  at retirement.   Prior  to 1993,  net costs  of these
benefits were  recognized as an expense when paid and totaled $1.9 million in
1992.

     SFAS 106,  Employers' Accounting for Postretirement  Benefits Other Than
Pensions, was adopted in  January 1993 for the Company's  aggregate liability
for  postretirement benefits other than  pensions (OPEB).   SFAS 106 requires
the  accrual during  the  employee's  service  years  of  the  present  value
liability  for OPEB costs.  Costs for the accumulated postretirement benefits
earned and not recognized at adoption are being recognized in accordance with
SFAS 106, as a transition  obligation over 20 years.   OPEB costs are  deter-
mined by the application of AEP System actuarial  assumptions to each operat-
ing  company's employee complement.   The annual accrued  costs for employees
and  retirees OPEBs required by  SFAS 106, which  includes the recognition of
one-twentieth of the prior service transition obligation, were $10.4  million
in 1994 and $9.7 million in 1993.

     The Company  received approval from  the PUCO  and FERC  to defer  under
certain  conditions the increased OPEB costs not being currently recovered in
rates.   In the  FERC jurisdiction future  recovery of the  deferrals and the
annual ongoing  OPEB costs will be sought  in the next base  rate filing.  In
the retail jurisdiction the Company had sufficient earnings in 1994 to absorb
the increased  OPEB cost over the  pay-as-you-go cost.  At  December 31, 1994
and  1993, the total OPEB deferred costs  were $2.7 million and $3.6 million,
respectively.

     A Voluntary Employees Beneficiary Association (VEBA) trust fund for OPEB
benefits  was established and a corporate owned life insurance (COLI) program
was  implemented.  The insurance  policies have a  substantial cash surrender
value which is recorded,  net of equally  substantial policy loans, as  other
property and investments.   In 1995 the Company will  contribute an amount to
the VEBA trust fund  equal to the difference  between the pay-as-you-go  OPEB
cost and SFAS  106 total OPEB cost for 1994 and 1995.  This contribution will
be  funded by amounts  collected from ratepayers  plus net  earnings from the
COLI program.

<PAGE>
6. COMMON OWNERSHIP OF GENERATING AND TRANSMISSION FACILITIES:

   The Company jointly owns, as tenants in common, four  generating units and
transmission  facilities  with  two  unaffiliated  companies.    Each  of the
participating companies  is obligated to  pay its share  of the costs  of any
such  jointly  owned  facilities in  the  same  proportion  as its  ownership
interest.    The  Company's  proportionate  share   of  the  operating  costs
associated with such facilities is included in the Consolidated Statements of
Income and  the amounts  reflected in the  accompanying Consolidated  Balance
Sheets under utility plant include such costs as follows:
<TABLE>
<CAPTION>
                                                                              Company's Share                    
                                                                                December 31,                     
                                                                      1994                        1993           
                                                 Percent      Utility    Construction     Utility    Construction
                                                   of          Plant         Work          Plant         Work
                                                Ownership   in Service   in Progress    in Service   in Progress  
                                                                               (in thousands)
<S>                                                <C>        <C>           <C>           <C>           <C>
Production:
  W.C. Beckjord Generating Station (Unit No. 6)    12.5       $ 12,625      $1,137        $ 12,518      $  141
  Conesville Generating Station (Unit No. 4)       43.5         78,831         420          77,527         371
  J.M. Stuart Generating Station                   26.0        175,195       3,209         168,419       6,979
  Wm. H. Zimmer Generating Station                 25.4        695,990       1,797         695,121       1,210
                                                              $962,641      $6,563        $953,585      $8,701

Transmission                                        (a)       $ 58,813      $  161        $ 58,730      $    6

(a) Varying percentage of ownership.
</TABLE>
   At December 31, 1994  and 1993, the accumulated depreciation  with respect
to the Company's share of jointly owned facilities amounted to $218.2 million
and $189.4 million, respectively.

<PAGE>
7.  CUMULATIVE PREFERRED STOCK:

   At December 31, 1994, authorized shares of cumulative preferred stock were
as follows:

                            Par Value                     Shares Authorized
                              $100                           2,500,000
                                25                           7,000,000

   The  cumulative  preferred stock  outstanding  shown below  is  subject to
mandatory redemption  and has an  involuntary liquidation  preference of  par
value.
<TABLE>
<CAPTION>
              Call Price                                         Shares                             Amount         
              December 31,               Par                   Outstanding                       December 31,      
Series (a)        1994                  Value                December 31, 1994               1994            1993  
                                                                                                (in thousands)
<S>             <C>                     <C>                       <C>                      <C>             <C>
7%     (b)         (b)                  $100                      250,000                  $ 25,000        $   -
7-7/8% (c)      $107.88                  100                      500,000                    50,000          50,000
9.50%  (d)      $109.50                  100                      750,000                    75,000          75,000
                                                                                           $150,000        $125,000
</TABLE>
(a) The sinking  fund provisions  of series subject  to mandatory  redemption
aggregate $3,750,000  in both 1996 and  1997 and $6,250,000 in  both 1998 and
1999.  There are no sinking fund provisions for 1995.
(b) Shares issued June 1994.  Commencing in 2000, a sinking fund will require
the redemption of 50,000 shares at $100 a share on or before August 1 of each
year.  The Company has the right, on each sinking fund date, to redeem an
additional 50,000 shares.  Redemption of  this series is prohibited prior to
August 1, 2000.
(c)  Shares  issued March  1992.   Commencing in  1998,  a sinking  fund will
require the redemption of 25,000 shares at $100 a share on or before May 1 of
each year.  The Company has the  right, on each sinking fund date, to  redeem
an  additional 25,000 shares.  Redemption of  this series is restricted prior
to March 1, 1997.
(d) Commencing in 1996, a sinking  fund will require the redemption of 37,500
shares at $100 a share on or before February 1 of each year.  The Company has
the right, on each sinking fund date, to redeem an additional 37,500 shares. 
Redemption of this series is restricted prior to November 1, 1995.
<PAGE>
8. FEDERAL INCOME TAXES:

  The details of federal income taxes as reported are as follows:
<TABLE>
<CAPTION>
                                                                           Year Ended December 31,                 
                                                                1994                  1993                  1992
                                                                                 (in thousands)
<S>                                                           <C>                   <C>                    <C>
Charged (Credited) to Operating Expenses (net):
  Current                                                     $56,424               $ 34,235               $  (619)
  Deferred                                                     (5,916)                 8,935                24,386
  Deferred Investment Tax Credits                              (3,702)                (3,726)               (4,500)
        Total                                                  46,806                 39,444                19,267 
Charged (Credited) to Nonoperating Income (net):
  Current                                                        (525)                (4,777)               (4,113)
  Deferred                                                      3,784                 14,559                12,522
  Deferred Investment Tax Credits                                (227)                  (538)                 (287)
        Total                                                   3,032                  9,244                 8,122
Credited to Loss from Zimmer Disallowance (net):
  Deferred                                                       -                   (13,327)                 -
  Deferred Investment Tax Credits                                -                    (1,207)                 -   
        Total                                                    -                   (14,534)                 -   

Total Federal Income Taxes as Reported                        $49,838               $ 34,154               $27,389 
</TABLE>
   The following is a reconciliation of the  difference between the amount of
federal  income  taxes computed  by  multiplying book  income  before federal
income taxes  by the  statutory tax  rate, and the  amount of  federal income
taxes reported.
<TABLE>
<CAPTION>
                                                                           Year Ended December 31,                 
                                                                1994                  1993                  1992
                                                                                 (in thousands)
<S>                                                           <C>                   <C>                   <C>
Net Income (Loss)                                             $109,845              $(55,898)             $ 76,244 
Federal Income Taxes                                            49,838                34,154                27,389 
Pre-tax Book Income (Loss)                                    $159,683              $(21,744)             $103,633 

Federal Income Taxes on Pre-tax Book Income (Loss) at 
  Statutory Rate (35% in 1994 and 1993; 34% in 1992)           $55,889               $(7,610)              $35,235 
Increase (Decrease) in Federal Income Taxes
  Resulting From the Following Items:
    Deferred Zimmer Plant Carrying Charges                           3                   928                (6,021)
    Corporate Owned Life Insurance                              (2,787)               (3,351)               (2,702)
    Depreciation                                                 7,335                 8,604                 7,773
    Zimmer Plant Disallowance                                     -                   42,346                  -
    Federal Income Tax Accrual Adjustments                      (3,300)                 -                     -
    Amortization/Reversal of Deferred Investment 
      Tax Credits (net)                                         (3,929)               (5,468)               (3,760)
    Other                                                       (3,373)               (1,295)               (3,136)
Total Federal Income Taxes as Reported                         $49,838               $34,154               $27,389 

Effective Federal Income Tax Rate                                 31.2%                  N/A                  26.4%
</TABLE>
<PAGE>
  
The following tables  show the elements of the net  deferred tax liability
and the significant temporary differences that gave rise to it:

                                      December 31,     
                                   1994         1993
                                    (in thousands)

Deferred Tax Assets             $  74,752   $  75,687
Deferred Tax Liabilities         (542,345)   (549,977)
  Net Deferred Tax Liabilities  $(467,593)  $(474,290)

Property Related Temporary
  Differences                   $(330,434)  $(322,299)
Amounts Due From Customers For
  Future Federal Income Taxes    (100,128)   (101,725)
Deferred Return - Zimmer Plant    (21,546)    (26,477)
All Other (net)                   (15,485)    (23,789)
    Total Net Deferred
      Tax Liabilities           $(467,593)  $(474,290)

   The  Company and  its subsidiaries  join in the  filing of  a consolidated
federal  income tax  return with  their affiliates  in the  AEP System.   The
allocation of the AEP System's current consolidated federal income tax to the
System companies is  in accordance with SEC rules under the  1935 Act.  These
rules  permit the  allocation of  the benefit  of current  tax losses  to the
System  companies  giving  rise to  them  in  determining  their current  tax
expense.  The tax loss of the System parent company, AEP, is allocated to its
subsidiaries  with taxable  income.  With  the exception  of the  loss of the
parent  company, the  method  of allocation  approximates  a separate  return
result for each company in the consolidated group.

   The AEP  System has settled  with the Internal  Revenue Service (IRS)  all
issues from the audits of the consolidated federal income tax returns for the
years  prior to 1988.  Returns for the  years 1988 through 1990 are presently
being audited by the IRS.  In the opinion of management, the final settlement
of open years will not have a material effect on results of operations.


9. SUPPLEMENTARY INFORMATION:

                             Year Ended December 31,   
                             1994      1993      1992
                                 (in thousands)
Cash was paid (received)
  for:
  Interest (net of
    capitalized amounts)   $83,251   $88,141  $93,428
  Income Taxes              59,218    35,514   (7,643)

Noncash Acquisitions under
 Capital Leases were        14,899     8,672    4,017

<PAGE>
10.  LEASES:

  Leases of property, plant  and equipment are for periods up to 31 years and
require payments of related property taxes, maintenance  and operating costs.
The  majority of  the leases  have purchase  or renewal  options and  will be
renewed or replaced by other leases.
   Lease rentals are  primarily charged to  operating expenses in  accordance
with rate-making treatment.  The components of rental costs are as follows:

                                    Year Ended December 31,    
                                    1994       1993      1992  
                                         (in thousands)        

Operating Leases                  $ 7,850    $ 8,873   $10,342 
Amortization of Capital 
  Leases                            4,050      3,032     2,289 
Interest on Capital Leases          1,092        763       644 
  Total Rental Costs              $12,992    $12,668   $13,275 

   Properties   under   capital  leases   and
related    obligations   recorded    on   the
Consolidated Balance Sheets are as follows:
                                           December 31,      
                                          1994       1993   
                                            (in thousands)  

Electric Utility Plant:
  Production                             $ 1,952    $ 1,952 
  Transmission                                 4        330 
  General                                 33,415     21,093 
    Total Electric Utility Plant          35,371     23,375 
  Other Property                           1,167      2,548 
    Total Properties                      36,538     25,923 
  Accumulated Amortization                12,086     10,686 
   Net Properties under Capital Leases   $24,452    $15,237 

Obligations under Capital Leases:
  Noncurrent Liability                   $19,562    $12,162 
  Liability Due Within One Year            4,890      3,075 
    Total Capital Lease Obligations      $24,452    $15,237 

   Properties  under   operating  leases  and
related obligations are  not included in  the
Consolidated Balance Sheets.
<PAGE>
  Future minimum lease payments  consisted of
the following at December 31, 1994:
                                                   Non-      
                                                   cancelable  
                                     Capital       Operating  
                                      Leases        Leases     
                                         (in thousands)        

1995                                   $ 6,127    $ 5,949  
1996                                     4,826      5,889  
1997                                     3,973      5,625  
1998                                     3,310      5,392  
1999                                     2,787      5,045  
Later Years                              8,089     16,362  
Total Future Minimum Lease Payments     29,112    $44,262  
Less Estimated Interest Element          4,660             
Estimated Present Value of
      Future Minimum Lease Payments    $24,452             


11. COMMON SHAREOWNER'S EQUITY:

   The Company received from AEP Co., Inc. a cash capital contribution of $20
million  in 1992 which was  credited to paid-in capital.   In 1994 charges to
paid-in  capital  of $404,000  represented  issuance  expenses of  cumulative
preferred stock.   There were  no other material  transactions affecting  the
common stock and paid-in capital accounts in 1994, 1993 and 1992.


12.  LONG-TERM DEBT AND LINES OF CREDIT:

   Long-term debt by major category was outstanding as follows:
                                             December 31,       
                                           1994         1993   
                                            (in thousands)      

First Mortgage Bonds                      $856,767   $  876,926 
Installment Purchase Contracts              90,841       90,787 
Notes Payable due 1995                      50,000       50,000 
                                           997,608    1,017,713 
Less Portion Due Within One Year            80,000       20,700 
  Total                                   $917,608   $  997,013 <PAGE>

      First mortgage bonds outstanding were as follows:
                                              December 31,      
                                             1994       1993   
                                            (in thousands)      
% Rate      Due                    
8.95  1995 - December 20                   $ 30,000   $ 30,000 
8-5/8 1996 - February 1                        -       100,000 
6-1/4 1997 - October 1                       14,640     14,640 
9.15  1998 - February 2                      57,000     57,000 
7     1998 - June 1                          24,750     24,750 
9     1999 - December 1                        -        19,700 
9.31  2001 - August 1                        30,000     30,000 
7.95  2002 - July 1                          40,000     40,000 
7.25  2002 - October 1                       75,000     75,000 
7.15  2002 - November 1                      20,000     20,000 
6.80  2003 - May 1                           50,000     50,000 
6.60  2003 - August 1                        40,000     40,000 
6.10  2003 - November 1                      20,000     20,000 
6.55  2004 - March 1                         50,000       -    
6.75  2004 - May 1                           50,000       -    
9     2017 - March 1                           -       100,000 
9.625 2021 - June 1                          50,000     50,000 
8.70  2022 - July 1                          35,000     35,000 
8.40  2022 - August 1                        15,000     15,000 
8.55  2022 - August 1                        15,000     15,000 
8.40  2022 - August 15                       40,000     40,000 
8.40  2022 - October 15                      15,000     15,000 
7.90  2023 - May 1                           50,000     50,000 
7.75  2023 - August 1                        40,000     40,000 
7.45  2024 - March 1                         50,000       -    
7.60  2024 - May 1                           50,000       -    
Unamortized Discount (net)                   (4,623)    (4,164)
                                            856,767    876,926 
Less Portion Due Within One year             30,000     20,700 
  Total                                    $826,767   $856,226 

   Certain  indentures  relating  to  the  first
mortgage bonds contain improvement,  maintenance
and   replacement   provisions   requiring   the
deposit of  cash or bonds  with the trustee,  or
in   lieu  thereof,  certification  of  unfunded
property additions.

   Installment purchase contracts  have been entered into
in connection  with  the issuance  of  pollution  control
revenue  bonds  by  the   Ohio  Air  Quality  Development
Authority as follows:
                                                December 31,      
                                             1994       1993   
                                               (in thousands)      
% Rate Due                    
6-3/8    2020 - December 1                 $48,550     $48,550 
6-1/4    2020 - December 1                  43,695      43,695 
Unamortized Discount                        (1,404)     (1,458)
  Total                                    $90,841     $90,787 
<PAGE>
   Under  the terms  of the  installment purchase  contracts, the  Company is
required to pay amounts sufficient  to enable the payment of interest  on and
the  principal of related pollution  control revenue bonds  issued to finance
the  Company's share of construction  of pollution control  facilities at the
Zimmer Plant.

   The  notes payable  due  April 24,  1995  were issued  under  a term  loan
agreement in 1991 and bear interest at a fixed rate of 8.79% until maturity.

   At  December 31, 1994 annual long-term debt payments, excluding premium or
discount, are as follows:
                                  Principal Amount
                                   (in thousands) 

  1995                               $   80,000   
  1996                                     -   
  1997                                   14,640
  1998                                   81,750
  1999                                     -   
  Later Years                           827,245   
    Total                            $1,003,635   

   Short-term  debt borrowings are limited  by provisions of  the 1935 Act to
$200  million and further limited by provisions  of the notes payable to $163
million.   Lines of  credit are shared  with AEP  System companies   and   at
December 31, 1994 and 1993 were available in the amounts of $518 million  and
$512  million, respectively.  Commitment fees  of approximately 3/16 of 1% of
the unused  short-term lines of  credit are  paid each year  to the banks  to
maintain the  lines of credit.   At December 31,  1993 outstanding short-term
debt  consisted  of  $12.5 million  of  notes  payable and  $12.7  million of
commercial  paper  with weighted  average interest  rates  of 3.6%  and 3.8%,
respectively.


13. FAIR VALUE OF FINANCIAL INSTRUMENTS:

   The carrying  amounts of cash  and cash equivalents,  accounts receivable,
short-term  debt and accounts payable  approximate fair value  because of the
short-term maturity of these instruments.  At December 31, 1994 and 1993 fair
values  for preferred stock subject to mandatory redemption were $153 million
and  $138  million,  and for  long-term  debt  were $921  million  and $1,076
million, respectively.  The  carrying amounts for preferred stock  subject to
mandatory  redemption were $150 million  and $125 million,  and for long-term
debt were  $998 million and  $1,018 million  at December 31,  1994 and  1993,
respectively.  Fair values  are based on quoted market prices for the same or
similar issues and the current dividend or interest rates offered for instru-
ments of the same remaining maturities.


14. UNAUDITED QUARTERLY FINANCIAL INFORMATION:

Quarterly Periods  Operating  Operating      Net
     Ended          Revenues   Income      Income 

1994
 March 31           $255,829    $43,468    $24,652
 June 30             256,754     44,523     25,242
 September 30        280,470     61,597     42,528
 December 31         238,098     36,280     17,423 (a)

(a) Includes favorable federal income tax adjustments of $3.3 million related
to the resolution of various issues with the IRS. 
(b) Includes loss from Zimmer Disallowance as discussed in Note 2.

Quarterly Periods  Operating  Operating       Net
     Ended          Revenues   Income    Income (Loss) 
1993
 March 31           $219,875    $29,960  $  18,230 
 June 30             219,820     33,136     18,650 
 September 30        276,438     50,795   (110,257)(b)
 December 31         237,519     36,325     17,479 










          <PAGE>
                                                  Exhibit 23







          INDEPENDENT AUDITORS' CONSENT




          We  consent to  the  incorporation by  reference in  Registration
          Statement No. 33-50447 of Columbus Southern Power Company on Form
          S-3  of our  reports dated  February 21,  1995, appearing  in and
          incorporated by reference in  this Annual Report on Form  10-K of
          Columbus Southern  Power Company for the year  ended December 31,
          1994.


          /s/ Deloitte & Touche LLP


          Deloitte & Touche LLP
          Columbus, Ohio
          March 28, 1995

          /PAGE
<PAGE>

          <PAGE>
                                                                 Exhibit 24



                                  POWER OF ATTORNEY

                           COLUMBUS SOUTHERN POWER COMPANY
                 Annual Report on Form lO-K for the Fiscal Year Ended
                                   December 31, 1994                 


               The undersigned directors of COLUMBUS SOUTHERN POWER
          COMPANY, an Ohio corporation (the "Company"), do hereby consti-
          tute and appoint E. LINN DRAPER, JR., G. P. MALONEY and P. J.
          DeMARIA, and each of them, their attorneys-in-fact and agents, to
          execute for them, and in their names, and in any and all of their
          capacities, the Annual Report of the Company on Form lO-K,
          pursuant to Section 13 of the Securities Exchange Act of 1934,
          for the fiscal year ended December 31, 1994, and any and all
          amendments thereto, and to file the same, with all exhibits
          thereto and other documents in connection therewith, with the
          Securities and Exchange Commission, granting unto said attorneys-
          in-fact and agents, and each of them, full power and authority to
          do and perform every act and thing required or necessary to be
          done, as fully to all intents and purposes as the undersigned
          might or could do in person, hereby ratifying and confirming all
          that said attorneys-in-fact and agents, or any of them, may
          lawfully do or cause to be done by virtue hereof.

               IN WITNESS WHEREOF, the undersigned have signed these
          presents this 22nd day of February, 1995.



          /s/ P. J. DeMaria                  /s/ Wm. J. Lhota
          P. J. DeMaria                      Wm. J. Lhota


          /s/ E. Linn Draper, Jr.            /s/ G. P. Maloney
          E. Linn Draper, Jr.                G. P. Maloney


          /s/ Carl A. Erikson                /s/ James J. Markowsky
          Carl A. Erikson                    James J. Markowsky


          /s/ Henry W. Fayne
          Henry W. Fayne


          /PAGE
<PAGE>

<TABLE> <S> <C>

          <ARTICLE> UT
          <CIK> 0000022198
          <NAME> COLUMBUS SOUTHERN POWER COMPANY
          <MULTIPLIER> 1,000
                 
          <S>                                        <C>
          <PERIOD-TYPE>                              12-MOS
          <FISCAL-YEAR-END>                          DEC-31-1994
          <PERIOD-END>                               DEC-31-1994
          <BOOK-VALUE>                                  PER-BOOK
          <TOTAL-NET-UTILITY-PLANT>                    1,845,340
          <OTHER-PROPERTY-AND-INVEST>                     26,744
          <TOTAL-CURRENT-ASSETS>                         183,821
          <TOTAL-DEFERRED-CHARGES>                        63,418
          <OTHER-ASSETS>                                 475,019
          <TOTAL-ASSETS>                               2,594,342
          <COMMON>                                        41,026
          <CAPITAL-SURPLUS-PAID-IN>                      565,642
          <RETAINED-EARNINGS>                             46,976
          <TOTAL-COMMON-STOCKHOLDERS-EQ>                 653,644
                                    150,000
                                                    0
          <LONG-TERM-DEBT-NET>                           917,608
          <SHORT-TERM-NOTES>                                   0
          <LONG-TERM-NOTES-PAYABLE>                            0
          <COMMERCIAL-PAPER-OBLIGATIONS>                       0
          <LONG-TERM-DEBT-CURRENT-PORT>                   80,000
                                      0
          <CAPITAL-LEASE-OBLIGATIONS>                     19,562
          <LEASES-CURRENT>                                 4,890
          <OTHER-ITEMS-CAPITAL-AND-LIAB>                 768,638
          <TOT-CAPITALIZATION-AND-LIAB>                2,594,342
          <GROSS-OPERATING-REVENUE>                    1,031,151
          <INCOME-TAX-EXPENSE>                            46,807
          <OTHER-OPERATING-EXPENSES>                     798,476
          <TOTAL-OPERATING-EXPENSES>                     845,283
          <OPERATING-INCOME-LOSS>                        185,868
          <OTHER-INCOME-NET>                               7,030
          <INCOME-BEFORE-INTEREST-EXPEN>                 192,898
          <TOTAL-INTEREST-EXPENSE>                        83,053
          <NET-INCOME>                                   109,845
                               12,084
          <EARNINGS-AVAILABLE-FOR-COMM>                   97,761
          <COMMON-STOCK-DIVIDENDS>                        68,788
          <TOTAL-INTEREST-ON-BONDS>                       68,471
          <CASH-FLOW-OPERATIONS>                         194,544
          <EPS-PRIMARY>                                        0<F1>
          <EPS-DILUTED>                                        0<F1>
          <FN>
          <F1> All common stock owned by parent company; no EPS required.
          </FN>
                  
          
</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission