DETROIT EDISON CO
10-Q, 2000-08-11
ELECTRIC SERVICES
Previous: DELMARVA POWER & LIGHT CO /DE/, 10-Q, EX-27.1, 2000-08-11
Next: DETROIT EDISON CO, 10-Q, EX-11.19, 2000-08-11

Table of Contents



SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


FORM 10-Q

QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934

For the Quarter Ended June 30, 2000

         
Registrants; State of
Commission Incorporation; Address; and I.R.S. Employer
File Number Telephone Number Identification No.



1-11607 DTE Energy Company
(a Michigan corporation)
2000 2nd Avenue
Detroit, Michigan 48226-1279
313-235-4000
38-3217752
1-2198 The Detroit Edison Company
(a Michigan corporation)
2000 2nd Avenue
Detroit, Michigan 48226-1279
313-235-8000
38-0478650

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 [   ]

At July 31, 2000, 142,658,064 shares of DTE Energy’s Common Stock, substantially all held by non-affiliates, were outstanding.



 


Table of Contents

DTE ENERGY COMPANY
and
THE DETROIT EDISON COMPANY
FORM 10-Q
For The Quarter Ended June 30, 2000

This document contains the Quarterly Reports on Form 10-Q for the quarter ended June 30, 2000 for each of DTE Energy Company and The Detroit Edison Company. Information contained herein relating to an individual registrant is filed by such registrant on its own behalf. Accordingly, except for its subsidiaries, The Detroit Edison Company makes no representation as to information relating to any other companies affiliated with DTE Energy Company.

TABLE OF CONTENTS

                       
Page

Definitions 3
Quarterly Report on Form 10-Q for DTE Energy Company:
Part I - Financial Information 4
Item 1 - Financial Statements 4
Item 2 - Management’s Discussion and Analysis of Financial
Condition and Results of Operations 23
Item 3 - Quantitative and Qualitative Disclosures About Market Risk 29
Part II - Other Information 31
Item 4 - Submission of Matters to a Vote of Security Holders 31
Item 5 - Other Information 32
Quarterly Report on Form 10-Q for The Detroit Edison Company:
Part I - Financial Information 33
Item 1 - Financial Statements 33
Item 2 - Management’s Discussion and Analysis of Financial
Condition and Results of Operations 33
Part II - Other Information 33
Item 5 - Other Information 33
Quarterly Reports on Form 10-Q for DTE Energy Company and The Detroit Edison Company:
Item 6 - Exhibits and Reports on Form 8-K 35
Signature Page to DTE Energy Company Quarterly Report on Form 10-Q 45
Signature Page to The Detroit Edison Company Quarterly Report on Form 10-Q 46

 


Table of Contents

DEFINITIONS

     
Annual Report 1999 Annual Report to the Securities and Exchange Commission on Form 10-K for DTE Energy Company or The Detroit Edison Company, as the case may be
Annual Report Notes Notes to Consolidated Financial Statements appearing on pages 43 through 70 and 74 through 77 of the 1999 Annual Report to the Securities and Exchange Commission on Form 10-K for DTE Energy Company and The Detroit Edison Company, as the case may be
ABATE Association of Businesses Advocating Tariff Equity
Company DTE Energy Company and Subsidiary Companies
Detroit Edison The Detroit Edison Company (a wholly owned subsidiary of DTE Energy Company) and Subsidiary Companies
DTE Capital DTE Capital Corporation (a wholly owned subsidiary of DTE Energy Company)
Electric Choice Gives all retail customers equal opportunity to utilize the transmission system which results in access to competitive generation resources
EPA United States Environmental Protection Agency
FERC Federal Energy Regulatory Commission
kWh Kilowatthour
MCN MCN Energy Group Inc.
MPSC Michigan Public Service Commission
MW Megawatt
MWh Megawatthour
Note(s) Note(s) to Condensed Consolidated Financial Statements (Unaudited) appearing herein
PSCR Power Supply Cost Recovery
Quarterly Report Quarterly Report to the Securities and Exchange Commission on Form 10-Q for DTE Energy Company or The Detroit Edison Company, as the case may be, for the quarter ended March 31, 2000
Quarterly Report Notes Notes to Condensed Consolidated Financial Statements (Unaudited) appearing on pages 16 through 19 of the Quarterly Report to the Securities and Exchange Commission on Form 10-Q for the quarter ended March 31, 2000 for DTE Energy Company and The Detroit Edison Company, as the case may be
Registrant Company or Detroit Edison, as the case may be

3


TABLE OF CONTENTS

DEFINITIONS
QUARTERLY REPORT ON FORM 10-Q FOR DTE ENERGY COMPANY
PART I — FINANCIAL INFORMATION
Item 1 — Financial Statements
PART II — OTHER INFORMATION
Item 4 — Submission of Matters to a Vote of Security Holders.
Item 5 — Other Information.
PART I — FINANCIAL INFORMATION
Item 1 – Condensed Consolidated Financial Statements (Unaudited).
Item 2 – Management’s Discussion and Analysis of Financial Condition and
Results of Operations.
PART II — OTHER INFORMATION
Item 5 – Other Information.
QUARTERLY REPORTS ON FORM 10-Q FOR DTE ENERGY COMPANY AND THE DETROIT EDISON COMPANY
Item 6 – Exhibits and Reports on Form 8-K
(a) Exhibits
Form 10-Q
DTE Energy Company Basic & Diluted Earnings
DTE Energy Computation of Ratio of Earnings
Detroit Edison Computation of Ratio of Earnings
Awareness Letter of Deloitte & Touche LLP
Financial Data Schedule - DTE Energy Company
Financial Data Schedule - Detroit Edison Company


QUARTERLY REPORT ON FORM 10-Q FOR DTE ENERGY COMPANY
PART I — FINANCIAL INFORMATION

Item 1 — Condensed Consolidated Financial Statements (Unaudited).

The following condensed consolidated financial statements (unaudited) are included herein.

           
Page

DTE Energy Company:
Condensed Consolidated Statement of Income 5
Condensed Consolidated Balance Sheet 6
Condensed Consolidated Statement of Cash Flows 8
Condensed Consolidated Statement of Changes in Shareholder’s Equity 9
The Detroit Edison Company:
Condensed Consolidated Statement of Income 11
Condensed Consolidated Balance Sheet 12
Condensed Consolidated Statement of Cash Flows 14
Condensed Consolidated Statement of Changes in Shareholder’s Equity 15
Notes to Condensed Consolidated Financial Statements (Unaudited) 16
Independent Accountants’ Report 22

    Note:   Detroit Edison’s Condensed Consolidated Financial Statements are presented here for ease of reference
            and are not considered to be part of Item I of the Company’s report.

4


Table of Contents

DTE Energy Company
Condensed Consolidated Statement of Income (Unaudited)

(Millions, Except Per Share Amounts)

                                       
Three Months Ended Six Months Ended
June 30 June 30


2000 1999 2000 1999




Operating Revenues $ 1,428 $ 1,150 $ 2,610 $ 2,174




Operating Expenses
Fuel and purchased power 579 322 923 553
Operation and maintenance 386 364 741 689
Depreciation and amortization 186 182 378 364
Taxes other than income 74 71 150 142




Total Operating Expenses 1,225 939 2,192 1,748




Operating Income 203 211 418 426




Interest Expense and Other
Interest expense 82 82 165 165
Other — net 1 6 3 9




Total Interest Expense and Other 83 88 168 174




Income Before Income Taxes 120 123 250 252
Income Taxes 12 13 25 27




Net Income $ 108 $ 110 $ 225 $ 225




Average Common Shares Outstanding 143 145 143 145




Earnings per Common Share -
Basic and Diluted $ 0.76 $ 0.76 $ 1.57 $ 1.55




Dividends Declared per Common Share $ 0.515 $ 0.515 $ 1.03 $ 1.03




See Notes to Condensed Consolidated Financial Statements (Unaudited)

5


Table of Contents

DTE Energy Company
Condensed Consolidated Balance Sheet (Unaudited)

(Millions, Except Per Share Amounts and Shares)

                     
June 30 December 31
2000 1999


ASSETS
Current Assets
Cash and cash equivalents $ 40 $ 33
Restricted cash 132 131
Accounts receivable
Customer (less allowance for doubtful accounts of $21)
439 388
Accrued unbilled revenues 193 166
Other 124 144
Inventories (at average cost)
         Fuel
166 175
Materials and supplies 165 168
Asset from risk management activities 129 67
Other 117 38


1,505 1,310


Investments
Nuclear decommissioning trust funds 389 361
Other 266 274


655 635


Property
Property, plant and equipment 11,802 11,755
Property under capital leases 221 222
Nuclear fuel under capital lease 703 663
Construction work in progress 209 106


12,935 12,746


Less accumulated depreciation and amortization 5,632 5,598


7,303 7,148


Regulatory Assets 2,776 2,935


Other Assets 278 288


Total Assets $ 12,517 $ 12,316


See Notes to Condensed Consolidated Financial Statements (Unaudited)

6


Table of Contents

                   
June 30 December 31
2000 1999


LIABILITIES AND SHAREHOLDERS’ EQUITY
Current Liabilities
Accounts payable $ 261 $ 273
Accrued interest 63 57
Dividends payable 73 75
Accrued payroll 95 97
Short-term borrowings 622 387
Income taxes 102 61
Current portion long-term debt 194 270
Current portion capital leases 101 75
Liability from risk management activities 111 52
Other 253 257


1,875 1,604


Other Liabilities
Deferred income taxes 1,855 1,925
Capital leases 107 114
Regulatory liabilities 194 262
Other 577 564


2,733 2,865


Long-Term Debt 3,992 3,938


Shareholders’ Equity
Common stock, without par value, 400,000,000 shares
      authorized, 142,658,064 and 145,041,324 issued
      and outstanding, respectively
1,918 1,950
Retained earnings 1,999 1,959


3,917 3,909


Commitments and Contingencies (Note 7)
Total Liabilities and Shareholders’ Equity $ 12,517 $ 12,316


See Notes to Condensed Consolidated Financial Statements (Unaudited)

7


Table of Contents

DTE Energy Company
Condensed Consolidated Statement of Cash Flows (Unaudited)

(Millions)

                       
Six Months Ended
June 30

2000 1999


Operating Activities
Net Income $ 225 $ 225
Adjustments to reconcile net income to net cash from operating activities:
Depreciation and amortization 378 364
Other (57 ) (15 )
Changes in current assets and liabilities:
Restricted cash (1 ) (2 )
Accounts receivable (59 ) (52 )
Inventories 12 17
Payables (8 ) (2 )
Other (82 ) (119 )


Net cash from operating activities 408 416


Investing Activities
Plant and equipment expenditures (396 ) (381 )


Net cash used for investing activities (396 ) (381 )


Financing Activities
Issuance of long-term debt 219
Increase in short-term borrowings 235 176
Redemption of long-term debt (240 ) (157 )
Repurchase of common stock (70 )
Dividends on common stock (149 ) (149 )


Net cash used for financing activities (5 ) (130 )


Net Increase (Decrease) in Cash and Cash Equivalents 7 (95 )
Cash and Cash Equivalents at Beginning of the Period 33 130


Cash and Cash Equivalents at End of the Period $ 40 $ 35


Supplementary Cash Flow Information
Interest paid (excluding interest capitalized) $ 159 $ 165
Income taxes paid 34 36
New capital lease obligations 41 9

See Notes to Condensed Consolidated Financial Statements (Unaudited)

8


Table of Contents

DTE Energy Company
Condensed Consolidated Statement of Changes in Shareholders’ Equity
(Unaudited)

(Millions, Except Per Share Amounts; Shares in Thousands)

                   
2000

Shares Amount


Common Stock
Balance at beginning of year 145,041 $ 1,950
Repurchase and retirement of common stock (2,383 ) (32 )


Balance at June 30, 2000 142,658 $ 1,918


Retained Earnings
Balance at beginning of year $ 1,959
Net income 225
Dividends declared on common stock ($1.03 per share) (147 )
Repurchase and retirement of common stock (38 )

Balance at June 30, 2000 $ 1,999

Total Shareholders’ Equity $ 3,917

See Notes to Condensed Consolidated Financial Statements (Unaudited).

9


Table of Contents

[ This page intentionally left blank. ]

10


Table of Contents

The Detroit Edison Company
Condensed Consolidated Statement of Income (Unaudited)

(Millions)

                                     
Three Months Ended Six Months Ended
June 30 June 30


2000 1999 2000 1999




Operating Revenues $ 1,071 $ 1,006 $ 2,020 $ 1,917




Operating Expenses
Fuel and purchased power 336 277 565 483
Operation and maintenance 272 261 512 498
Depreciation and amortization 177 173 359 346
Taxes other than income 72 70 147 141




Total Operating Expenses 857 781 1,583 1,468




Operating Income 214 225 437 449




Interest Expense and Other
Interest expense 70 69 139 137
Other — net 5 (1 ) 9 2




Total Interest Expense and Other 75 68 148 139




Income Before Income Taxes 139 157 289 310
Income Taxes 48 50 101 99




Net Income $ 91 $ 107 $ 188 $ 211




See Notes to Condensed Consolidated Financial Statements (Unaudited).

11


Table of Contents

The Detroit Edison Company
Condensed Consolidated Balance Sheet (Unaudited)

(Millions, Except Per Share Amounts and Shares)

                     
June 30 December 31
2000 1999


ASSETS
Current Assets
Cash and cash equivalents $ 14 $ 4
Accounts receivable
Customer (less allowance for doubtful accounts of $20) 301 316
Accrued unbilled revenues 193 166
Other 115 138
Inventories (at average cost)
Fuel 166 175
Materials and supplies 143 140
Other 103 29


1,035 968


Investments
Nuclear decommissioning trust funds 389 361
Other 37 34


426 395


Property
Property, plant and equipment 11,246 11,204
Property under capital leases 221 221
Nuclear fuel under capital lease 703 663
Construction work in progress 3 4


12,173 12,092


Less accumulated depreciation and amortization 5,542 5,526


6,631 6,566


Regulatory Assets 2,776 2,935


Other Assets 176 187


Total Assets $ 11,044 $ 11,051


See Notes to Condensed Consolidated Financial Statements (Unaudited).

12


Table of Contents

                   
June 30 December 31
2000 1999


LIABILITIES AND SHAREHOLDER’S EQUITY
Current Liabilities
Accounts payable $ 229 $ 224
Accrued interest 60 54
Dividends payable 80 80
Accrued payroll 92 90
Short-term borrowings 382 362
Income taxes 132 84
Current portion long-term debt 119 194
Current portion capital leases 101 75
Other 115 159


1,310 1,322


Other Liabilities
Deferred income taxes 1,815 1,879
Capital leases 107 114
Regulatory liabilities 194 262
Other 575 562


2,691 2,817


Long-Term Debt 3,384 3,284


Shareholder’s Equity
Common stock, $10 par value, 400,000,000 shares authorized, 145,119,875 issued and outstanding 1,451 1,451
Premium on common stock 548 548
Common stock expense (48 ) (48 )
Retained earnings 1,708 1,677


3,659 3,628


Commitments and Contingencies (Note 7)
Total Liabilities and Shareholder’s Equity $ 11,044 $ 11,051


See Notes to Condensed Consolidated Financial Statements (Unaudited).

13


Table of Contents

The Detroit Edison Company
Condensed Consolidated Statement of Cash Flows (Unaudited)

(Millions)

                       
Six Months Ended
June 30

2000 1999


Operating Activities
Net Income $ 188 $ 211
Adjustments to reconcile net income to net cash from operating activities:
Depreciation and amortization 359 346
Other (52 ) 8
Changes in current assets and liabilities:
Accounts receivable 11 (27 )
Inventories 6 5
Payables 13 (3 )
Other (118 ) (108 )


Net cash from operating activities 407 432


Investing Activities
Plant and equipment expenditures (282 ) (308 )


Net cash used for investing activities (282 ) (308 )


Financing Activities
Issuance of long-term debt 219
Increase in short-term borrowings 20 173
Redemption of long-term debt (194 ) (119 )
Dividends on common stock (160 ) (160 )


Net cash used for financing activities (115 ) (106 )


Net Increase in Cash and Cash Equivalents 10 18
Cash and Cash Equivalents at Beginning of the Period 4 5


Cash and Cash Equivalents at End of the Period $ 14 $ 23


Supplementary Cash Flow Information
Interest paid (excluding interest capitalized) $ 133 $ 139
Income taxes paid 98 67
New capital lease obligations 41 9

See Notes to Condensed Consolidated Financial Statements (Unaudited).

14


Table of Contents

The Detroit Edison Company
Condensed Consolidated Statement of Changes in Shareholder’s Equity (Unaudited)

(Millions, Except Per Share Amounts; Shares in Thousands)

                           
2000

Shares Amount


Common Stock
Balance at beginning of year 145,120 $ 1,451


Balance at June 30, 2000 145,120 $ 1,451
Premium on Common Stock
Balance at beginning of year $ 548

Balance at June 30, 2000 $ 548
Common Stock Expense
Balance at beginning of year $ (48 )

Balance at June 30, 2000 $ (48 )
Retained Earnings
Balance at beginning of year $ 1,677
Net income 188
Dividends declared on common stock ($1.10 per share) (160 )
Other 3

Balance at June 30, 2000 $ 1,708

Total Shareholder’s Equity $ 3,659

See Notes to Condensed Consolidated Financial Statements (Unaudited).

15


Table of Contents

DTE Energy Company and The Detroit Edison Company
Notes to Condensed Consolidated Financial Statements (Unaudited)

NOTE 1 – SIGNIFICANT ACCOUNTING POLICIES

These condensed consolidated financial statements (unaudited) should be read in conjunction with the Annual Report Notes and the Quarterly Report Notes. The Notes contained herein update and supplement matters discussed in the Annual Report Notes and the Quarterly Report Notes.

The preparation of the financial statements in conformity with generally accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates.

The condensed consolidated financial statements are unaudited, but in the opinion of the Company and Detroit Edison, with respect to its own financial statements, include all adjustments necessary for a fair statement of the results for the interim periods. Financial results for this interim period are not necessarily indicative of results that may be expected for any other interim period or for the fiscal year.

Certain prior year balances have been reclassified to conform to the current year’s presentation.

The Securities and Exchange Commission Staff (“staff”) issued Staff Accounting Bulletin (“SAB”) No. 101 in December 1999. This staff accounting bulletin summarizes certain of the staff’s views in applying generally accepted accounting principles to revenue recognition in financial statements. The effective date of SAB No. 101 has been delayed until the fourth quarter ended December 31, 2000. At June 30, 2000, the Company and Detroit Edison have not yet determined the impact the adoption of SAB No. 101 will have on the Company’s and Detroit Edison’s financial statements.

NOTE 2 – MERGER AGREEMENT

As discussed in Note 2 of the Annual Report Notes, the Company has entered into a definitive merger agreement with MCN. The proposed merger is being reviewed by the Federal Trade Commission (FTC) pursuant to the Hart-Scott-Rodino Act. The FTC staff has focused primarily on possible competition between the Company and MCN for cogeneration load and other gas/electric displacement technologies in the companies’ coincident retail distribution areas. The Company and MCN are taking action to address issues raised by the FTC staff, including consideration of the potential sale of capacity on the Michigan Consolidated Gas Co. system. Because of the length of the FTC review, it appears unlikely that the transaction can be completed before the fourth quarter of this year.

16


Table of Contents

NOTE 3 – REGULATORY MATTERS

On June 3, 2000, Michigan Governor John Engler signed Enrolled Senate Bill No. 937, Public Act 141 of 2000 (PA 141), which provides Detroit Edison with the right to recover stranded costs, codifies and establishes a date certain for the MPSC’s existing electric customer choice program, and requires the MPSC to reduce electric residential rates by 5%.

On that same date, the Governor signed Enrolled Senate Bill No. 1253, Public Act 142 of 2000 (PA 142). PA 142 provides for the recovery through securitization of “qualified costs,” which consist of an electric utility’s regulatory assets plus various costs associated with, or resulting from, the establishment of a competitive electric market and the issuance of securitization bonds. In order to recover its “qualified costs,” Detroit Edison must apply to the MPSC for authority to issue the securitization bonds, which may not exceed 15 years in term. Before the bonds may be issued, the MPSC is required to make findings that recovery of the qualified costs will provide tangible and quantifiable benefits to customers. PA 142 requires Detroit Edison to retire debt and equity with the proceeds of securitization bonds. An annual reconciliation of securitization charges is also required by statute.

In an Application for a Financing Order filed July 5, 2000, Detroit Edison requested that the MPSC, as permitted by PA 142, make the necessary statutory findings and rulings to permit Detroit Edison to securitize certain qualified costs in the amount of $1.850 billion. These qualified costs include Fermi 2 costs, MPSC-approved restructuring costs, costs of certain regulatory assets, and electric choice implementation costs. In addition, the initial and periodic costs of issuance associated with securitization bonds, as well as the costs of retiring and refunding securities with the proceeds of securitization, are qualified costs. Buyout or buydown of power purchase contract costs, and employee retraining and transition costs, are also qualified costs, and may be included in a future filing.

By statute, the Application for a Financing Order is to be treated as an expedited contested case proceeding and the MPSC is to act upon such Application no later than 90 days after the electric utility filed its application.

The issuance of securitization bonds is expected to result in an overall revenue requirement reduction for Detroit Edison. Acting pursuant to PA 141, in an order issued June 5, 2000, the MPSC immediately reduced Detroit Edison’s residential electric rates by 5%, or approximately $65 million on an annual basis, and imposed a rate freeze for all classes of customers through 2003. Since rate reductions will be funded through securitization savings, Detroit Edison deferred $9 million for the residential rate reduction in the second quarter of 2000. Detroit Edison anticipates that a total of approximately $42 million will be deferred until securitization bonds are issued, which is expected to occur

17


Table of Contents

by December 31, 2000. Savings resulting from securitization are, by statute, to be utilized as available in the following priority order: the 5% residential rate reduction, rate reductions for other customers up to 5%, funding of the low income/energy efficiency fund, and to pay for stranded and transition costs.

The legislation also contains provisions preventing rate increases for residential customers through 2005, for small business customers through 2004 and remaining business customers through 2003. Certain costs may be deferred after 2003 and during the period that rate increases are impermissible. This rate cap may be lifted when certain market test provisions are met, namely, an electric utility has no more than 30% of generation capacity in its market, with allowance for capacity needed to meet a utility’s responsibility to serve its customers. Statewide, multi-utility transmission system improvements are also required. If these market conditions and transmission improvements conditions are not met, the rate freeze may continue through 2013.

In addition, as a result of the legislation the Company must:

  File an application to unbundle its commercial and industrial rates by June 5, 2001,
 
  Join a FERC approved Regional Transmission Organization (RTO) or divest its interest in transmission by December 31, 2001,
 
  Continue to provide service to customers who wish to take service from Detroit Edison, and
 
  Establish a worker transition program for workers that might be displaced.

As a result of the legislation discussed above, in several orders issued on June 19, 2000, the MPSC determined that adjusting rates for changes in PSCR expenses through continuance of the PSCR clause would be inconsistent with the new statutes. Therefore, the MPSC dismissed Detroit Edison’s application for reconciliation of its 1999 PSCR revenues and expenses, its application for approval of its 2000 PSCR plan, and did not allow Detroit Edison to collect the 1998 PSCR underrecovery of $8.6 million plus accrued interest of $3.0 million. Detroit Edison reversed approximately $55 million of liabilities associated with the PSCR clause as of the effective date of the legislation. Parties have filed Claims of Appeal regarding the 1999 and 2000 PSCR issues with the Michigan Court of Appeals. The Company is not able to determine the timing or outcome of these proceedings.

Detroit Edison is unable to predict the outcome of the matters discussed herein. Resolution of these matters is dependent upon future MPSC orders which may impact the financial position of Detroit Edision.

NOTE 4 – SHAREHOLDERS’ EQUITY

The Company’s board of directors has authorized the repurchase of up to 10 million common shares, with the current program tentatively set to not exceed $100 million. Stock purchases are made from time to time on the open market or through negotiated transactions. All common stock repurchased will be canceled. During the six month period ended June 30, 2000, the Company repurchased approximately 2.3 million shares at an aggregate cost of approximately $70 million.

18


Table of Contents

NOTE 5 – SHORT-TERM CREDIT ARRANGEMENTS AND BORROWINGS

At June 30, 2000, Detroit Edison had total short-term credit arrangements of approximately $506 million under which $182 million of commercial paper was outstanding. Additionally, Detroit Edison had a $200 million trade receivables sales agreement under which $200 million was outstanding at June 30, 2000.

At June 30, 2000, DTE Capital had $240 million of commercial paper outstanding. A $400 million short-term credit arrangement, backed by a Support Agreement from the Company, provided credit support for this commercial paper.

During the first quarter of 2000, plans were announced to terminate DTE Capital’s operations. Subsequently, the Company assumed all of DTE Capital’s outstanding guarantees. Currently the Company is authorized to issue up to $350 million of new guarantees. At June 30, 2000, the Company had assumed and/or issued guarantees of various consolidated affiliate obligations of $225 million.

NOTE 6 – FINANCIAL INSTRUMENTS

The Company has entered into a series of forward starting interest rate swaps and Treasury locks in order to limit the Company’s sensitivity to interest rate fluctuations associated with its anticipated issuance of long-term debt to be used to finance the merger with MCN. The Company has designated these instruments as hedges. The Company expects to issue this debt subsequent to the merger. The forward starting swaps, which include notional amounts of $250 million and $450 million in 5 and 10-year maturities, respectively, have a weighted average interest rate of 7.55% and 7.61%, respectively. The Treasury locks, which include notional amounts of $50 million and $150 million in 10 and 30-year maturities, respectively, have a weighted average interest rate of 6.01% and 6.26%, respectively. At June 30, 2000, the fair value of these derivative financial instruments indicated an unrealized loss of approximately $17 million. The unrealized loss is not reflected in the financial statements at June 30, 2000, but would be recognized as a deferred item upon issuance of the anticipated long-term debt. The deferred item would be amortized through interest expense over the life of the associated long-term debt as a yield adjustment.

Trading activities of DTE Energy Trading, Inc. (DTE ET) are accounted for using the mark to market method of accounting. Net unrealized gains from such contracts were $18 million and $2 million at June 30, 2000 and June 30, 1999, respectively.

The Company’s non regulated energy marketing subsidiary enters into commitments to deliver electricity to retail customers outside southeast Michigan. To limit its exposure to price volatility on the electricity it purchases to fulfill its commitments, it enters into forward purchase commitments with DTE ET. DTE ET also enters into forward purchase commitments with third parties to cover its commitments to deliver electricity to the energy marketing subsidiary. All such contracts have been designated as hedges of the anticipated sale of electricity to the energy marketing company and the retail customer, respectively. As such, unrealized gains on these contracts of $15 million have not been reflected in the consolidated financial statements at June 30, 2000.

19


Table of Contents

NOTE 7 – COMMITMENTS AND CONTINGENCIES

As discussed in the Annual Report, in July 1999, ABATE made a filing with the MPSC indicating that Detroit Edison’s retail rates produce approximately $333 million of excess revenues. Of this amount, approximately $202 million is related to ABATE’s proposed reversal of the December 28, 1998 MPSC Order authorizing the accelerated amortization of Fermi 2. On June 19, 2000, the MPSC dismissed with prejudice the complaint filed initially by ABATE in 1997 alleging that Detroit Edison’s rates produced excessive revenues. A Proposal for Decision issued in March 2000 by an administrative law judge had recommended that Detroit Edison’s electric rates be reduced by approximately $101.6 million. In dismissing the complaint, the MPSC indicated that adjusting rates would be inconsistent with PA 141. ABATE has filed a motion with the MPSC requesting rehearing, asking that the parties be allowed to address whether excess earnings can be used as an offset against, at least, electric choice implementation costs. The MPSC has not acted on the motion. The Company is unable to predict the outcome of this proceeding.

As discussed in the Annual Report, the EPA has issued ozone transport regulations, final new air quality standards relating to ozone and particulate air pollution and a SIP (State Implementation Plan) call giving states a year to develop new regulations to limit nitrogen oxide (NOx) emissions because of their contribution to ozone formation. In June 2000, the U.S. Court of Appeals refused to rehear a decision upholding the SIP call. The State of Michigan has indicated its intention to appeal the decision to the U.S. Supreme Court. Unless it is reversed, it is estimated that Detroit Edison will incur approximately $400 million in capital expenditures to comply. Under the recently enacted Michigan electric restructuring legislation, beginning January 1, 2004, annual return of and on this capital expenditure would be deferred until after the expiration of the rate cap period presently expected to end December 31, 2005.

NOTE 8 – SEGMENT AND RELATED INFORMATION

The Company’s reportable business segment is its electric utility, Detroit Edison, which is engaged in the generation, purchase, transmission, distribution and sale of electric energy in a 7,600 square mile area in Southeastern Michigan. All Other includes non-regulated energy-related businesses and services, which develop and manage electricity and other energy-related projects, and engage in domestic energy trading and marketing. Inter-segment revenues are not material. Income taxes are allocated based on intercompany tax sharing agreements, which generally allocate the tax benefit of alternate fuels tax credits and accelerated depreciation to the respective subsidiary, without regard to the subsidiary’s own net income or whether such tax benefits are realized by the Company. Financial data for business segments are as follows:

20


Table of Contents

                                         
Electric All Reconciliations
Utility Other and Eliminations Consolidated




Three Months Ended June 30, 2000 (Millions)
Operating revenues $ 1,071 $ 357 $ $ 1,428
Net income 91 22 (5 ) 108
Six Months Ended June 30, 2000
Operating revenues $ 2,020 $ 590 $ $ 2,610
Net income 188 44 (7 ) 225

Three Months Ended June 30, 1999 (Millions)
Operating revenues $ 1,006 $ 144 $ $ 1,150
Net income 107 10 (7 ) 110
Six Months Ended June 30, 1999
Operating revenues $ 1,917 $ 257 $ $ 2,174
Net income 211 24 (10 ) 225

      This Quarterly Report on Form 10-Q, including the report of Deloitte & Touche LLP (on page 22) will automatically be incorporated by reference in the Prospectuses constituting part of the Registration Statements on Form S-3 (Registration Nos. 33-53207, 33-64296 and 333-65765) of The Detroit Edison Company and Form S-8 (Registration No. 333-00023), Form S-4 (Registration No. 333-89175) and Form S-3 (Registration No. 33-57545) of DTE Energy Company, filed under the Securities Act of 1933. Such report of Deloitte & Touche LLP, however, is not a “report” or “part of the Registration Statement” within the meaning of Sections 7 and 11 of the Securities Act of 1933 and the liability provisions of Section 11(a) of such Act do not apply.

21


Table of Contents

Independent Accountants’ Report

      To the Board of Directors and Shareholders of DTE Energy Company and The Detroit Edison Company

      We have reviewed the accompanying condensed consolidated balance sheets of DTE Energy Company and subsidiaries and of The Detroit Edison Company and subsidiaries as of June 30, 2000, and the related condensed consolidated statements of income for the three-month and six-month periods ended June 30, 2000 and 1999, the condensed consolidated statements of cash flows for the six-month periods ended June 30, 2000 and 1999, and the condensed consolidated statements of changes in shareholders’ equity for the six-month period ended June 30, 2000. These financial statements are the responsibility of DTE Energy Company’s management and of The Detroit Edison Company’s management.

      We conducted our reviews in accordance with standards established by the American Institute of Certified Public Accountants. A review of interim financial information consists principally of applying analytical procedures to financial data and of making inquiries of persons responsible for financial and accounting matters. It is substantially less in scope than an audit conducted in accordance with auditing standards generally accepted in the United States of America, the objective of which is the expression of an opinion regarding the financial statements taken as a whole. Accordingly, we do not express such an opinion.

      Based on our reviews, we are not aware of any material modifications that should be made to such condensed consolidated financial statements for them to be in conformity with accounting principles generally accepted in the United States of America.

      We have previously audited, in accordance with auditing standards generally accepted in the United States of America, the consolidated balance sheets of DTE Energy Company and subsidiaries and of The Detroit Edison Company and subsidiaries as of December 31, 1999, and the related consolidated statements of income, changes in shareholders’ equity, and cash flows for the year then ended (not presented herein); and in our report dated January 26, 2000, we expressed an unqualified opinion on those consolidated financial statements. In our opinion, the information set forth in the accompanying condensed consolidated balance sheets as of December 31, 1999 is fairly stated, in all material respects, in relation to the consolidated balance sheets from which it has been derived.

DELOITTE & TOUCHE LLP

Detroit, Michigan
August 9, 2000

22


Table of Contents

Item 2 – Management’s Discussion and Analysis of Financial Condition and
Results of Operations.

This analysis for the three and six months ended June 30, 2000, as compared to the same periods in 1999, should be read in conjunction with the condensed consolidated financial statements (unaudited), the accompanying Notes, the Quarterly Report Notes and the Annual Report Notes.

Detroit Edison is the principal operating subsidiary of the Company and, as such, unless otherwise identified, this discussion explains material changes in results of operations of both the Company and Detroit Edison and identifies recent trends and events affecting both the Company and Detroit Edison.

GROWTH

As discussed in the Annual Report, in order to sustain earnings growth with an objective of 6% growth annually, the Company and Detroit Edison have developed a business strategy focused on core competencies, consisting of expertise in developing, managing and operating energy assets, including coal sourcing, blending and transportation skills.

As discussed in Note 2, the Company and MCN have entered into a merger agreement. The Company expects that completion of the merger will result in the issuance of approximately 30 million shares of its common stock and approximately $1.4 billion in external financing. The merger is expected to create a fully integrated electric and natural gas company that is expected to strongly support the Company’s commitment to a long-term earnings growth rate of 6%. The merger is expected to permit the Company to be responsive to competitive pressures. The external financing needs of the merger may create a sensitivity to interest rate changes; and the Company will need to successfully integrate the two operations in order to be able to service the expected debt requirements and achieve aggregate operating cost reductions. The delay in the receipt of regulatory approvals may impact the accretive effect on earnings in 2001 resulting from the proposed transaction. See Note 2 and 6 for further discussion of the pending DTE/MCN merger and the financial instruments used to hedge the interest rate risk associated with financing the merger.

The Company’s earnings are largely dependent upon the earnings of Detroit Edison and the utilization of alternate fuels tax credits generated from non-regulated businesses. Securitization, discussed in Note 3, is expected to reduce Detroit Edison’s earnings, which may impact the Company’s ability to utilize all future available alternate fuels tax credits.

23


Table of Contents

ELECTRIC INDUSTRY RESTRUCTURING

Michigan’s Customer Choice and Electricity Reliability Act

See Note 3 for discussion of Public Acts 141 and 142 of 2000 (PA 141 and PA 142), new legislation signed into effect on June 3, 2000 by Michigan Governor John Engler.

Michigan Public Service Commission

The MPSC ordered Detroit Edison to file by September 20, 2000 revised tariffs governing both the experimental and the main electric choice programs, with any revisions that are appropriate to comply with PA 141 and PA 142, and to remedy problems that customers have experienced thus far. The MPSC will then conduct a contested case proceeding to resolve any issues.

Federal Energy Regulatory Commission

On May 18, 2000, the FERC issued an order in response to the filing that the Alliance RTO, which includes Detroit Edison, made on February 17, 2000. The order indicated that the compliance filing does not fully satisfy the requirements of the original order, and directed the Alliance to make additional filings, but did not set any filing deadlines. The FERC indicated that the Alliance still did not meet the independence requirements with its governance structure, and reserved the judgement on the rate design and scope and configuration until further detail is provided in future filings.

On June 29, 2000, the FERC approved Detroit Edison’s May 4, 2000 request to transfer its transmission facilities and agreements to a subsidiary, the International Transmission Company (ITC). The disposition is intended to be a first step in the Detroit Edison’s efforts to divest the transmission business to an entity qualified to join an RTO. On July 28, 2000, ITC filed an application with the FERC for transmission rate treatment, pursuant to the FERC’s Order 2000. The application proposed a rate moratorium based upon the Michigan legislative rate freeze and the transmission component of Detroit Edison’s formerly bundled retail rates. The rate would yield a revenue level of approximately $138 million annually, and is subject to refund if certain independence and RTO compliance conditions are not met.

LIQUIDITY AND CAPITAL RESOURCES

Cash From Operating Activities

Net cash from operating activities was lower for the Company due primarily to increases in accounts receivable and changes in other assets and liabilities.

Net cash from operating activities was lower for Detroit Edison due primarily to decreased net income and changes in other assets and liabilities.

24


Table of Contents

Cash Used for Investing Activities

Net cash used for investing activities was higher for the Company due to increased non-regulated plant and equipment expenditures.

Net cash used for investing activities was lower for Detroit Edison due to decreased plant and equipment expenditures.

Cash Used for Financing Activities

Net cash used for financing activities was lower for the Company due primarily to the issuance of long-term debt and increased short-term borrowings, partially offset by the redemption of common stock and long-term debt.

Net cash used for financing activities was higher for Detroit Edison due primarily to increased redemptions of long-term debt and reduced short-term borrowings, partially offset by the issuance of long-term debt.

Detroit Edison has called for redemption, on September 1, 2000, all outstanding County of Monroe, Michigan Series I-1990 Pollution Control Revenue Bonds ($50,745,000, 7.65%) at a price of 102%. These bonds are to be refinanced with an issue of tax exempt bonds by the Michigan Strategic Fund.

RESULTS OF OPERATIONS

For the three months ended June 30, 2000, the Company’s net income was $108 million or $0.76 per common share as compared to $110 million or $0.76 per common share during the same period in 1999. For the six months ended June 30, 2000, net income was $225 million or $1.57 per common share compared to $225 million or $1.55 per common share during the same period in 1999.

The 2000 three and six months earnings remained relatively stable compared to 1999 due to higher electric system sales and the effects of the June 2000 legislation and corresponding MPSC orders, offset by higher unit fuel costs and increased energy purchases. Operating expenses were higher due to a catastrophic storm in May 2000, increased generation and system maintenance and merger expenses, partially offset by Year 2000 testing and remediation expenses included last year. In addition, the Company’s non-regulated subsidiaries contributed higher earnings in the three and six months periods compared to 1999. A share repurchase program in 2000 accounted for slight differences in year over year earnings per common share amounts.

25


Table of Contents

Operating Revenues

Operating revenues were $2.61 billion, up approximately 20% from 1999 operating revenues of $2.17 billion. Operating revenues increased (decreased) due to the following:

                       
Three Months Six Months


(Millions)
Detroit Edison
Rate change $ 9 $ 13
System sales volume and mix 12 49
Cessation of PSCR mechanism 55 55
Wholesale sales (3 ) (10 )
Other — net (8 ) (4 )


Total Detroit Edison 65 103
Non-regulated
DTE Energy Resources (excluding DTE Energy Trading) 16 42
DTE Energy Trading 194 293
Other — net 3 (2 )


Total Non-Regulated 213 333


Total $ 278 $ 436


      Detroit Edison kWh sales increased (decreased) as compared to the prior year as follows:

                   
Three Six
Months Months


Residential 1.0 % 0.4 %
Commercial (2.2 ) 0.4
Industrial 7.6 9.5
Other (includes primarily sales for resale) 3.7 3.7
Total System 1.8 3.3
Wholesale sales (67.4 ) (61.1 )
Total (2.2 ) (1.3 )

Operating Expenses

Fuel and Purchased Power

Fuel and purchased power expense increased for the Company due primarily to non-regulated subsidiary expenses, principally energy trading operations. Detroit Edison

26


Table of Contents

fuel and purchased power expense increased due to increased purchases of energy. The increased costs are partially offset by lower coal and nuclear generation costs.

System output and average fuel and purchased power unit costs for Detroit Edison were as follows:

                                   
Three Months Six Months


2000 1999 2000 1999




(Thousands of MWh)
Power plant generation
Fossil 10,036 9,700 19,893 20,174
Nuclear 963 2,252 3,352 4,651
Purchased power 3,246 2,442 5,218 3,773




System output 14,245 14,394 28,463 28,598




Average unit cost ($/MWh)
Generation $ 15.30 $ 12.49 $ 14.23 $ 12.39




Purchased power $ 49.44 $ 46.09 $ 41.71 $ 38.65




Operation and Maintenance

The Company’s operation and maintenance expenses increased for the three and six month periods due to the following:

                   
Three Six
Months Months


(Millions)
Detroit Edison
May 2000 catastrophic storm $ 13 $ 13
Merger 7 13
Generation reliability and maintenance 5 9
System and customer enhancements 8
General and administrative 3 5
Year 2000 (17 ) (35 )
Other 1


11 14
Non-regulated subsidiaries
Increased level of operations and addition of new businesses 11 38


$ 22 $ 52


Depreciation and Amortization

Depreciation and amortization expense was higher due to higher levels of plant in service and the accelerated amortization of regulatory assets associated with unamortized nuclear costs.

27


Table of Contents

FORWARD-LOOKING STATEMENTS

      Certain information presented herein is based on the expectations of the Company and Detroit Edison, and, as such, is forward-looking. The Private Securities Litigation Reform Act of 1995 encourages reporting companies to provide analyses and estimates of future prospects and also permits reporting companies to point out that actual results may differ from those anticipated.

      Actual results for the Company and Detroit Edison may differ from those expected due to a number of variables including, but not limited to, interest rates, the level of borrowings, weather, actual sales, changes in the cost of fuel and purchased power due to cessation of the PSCR mechanism, the effects of competition and the phased-in implementation of Electric Choice, the implementation of utility restructuring in Michigan (which involves pending and proposed regulatory proceedings, the recovery of stranded costs, and possible reductions in rates and earnings), environmental and nuclear requirements, the impact of FERC proceedings and regulations, and the success of non-regulated lines of business. In addition, expected results will be affected by the Company’s pending merger with MCN. While the Company and Detroit Edison believe that estimates given accurately measure the expected outcome, actual results could vary materially due to the variables mentioned, as well as others.

28


Table of Contents

Item 3 – Quantitative and Qualitative Disclosures About Market Risk.

INTEREST RATE RISK

The Company is subject to interest rate risk in conjunction with the anticipated issuance of long-term debt to be used to finance the merger with MCN. The Company’s exposure to interest rate risk arises from market fluctuations in interest rates until the date of the anticipated debt issuance. In order to limit the sensitivity to interest rate fluctuations, the Company has entered into a series of forward starting interest rate swaps and Treasury locks and designated such instruments as hedges. See Note 6 for further discussion of these derivative financial instruments.

A sensitivity analysis model was used to calculate the fair values of the Company’s derivative financial instruments, utilizing applicable market interest rates in effect at June 30, 2000. The sensitivity analysis involved increasing and decreasing the market rates by a hypothetical 10% and calculating the resulting change in the fair values of the interest rate sensitive instruments. The favorable (unfavorable) changes in fair value are as follows:

                     
Assuming A 10% Assuming A 10%
Increase in Rates Decrease in Rates


(Millions)
Interest Rate Risk
Interest Rate Sensitive
Forward Starting Swap – 5-year
$ 6.7 $ (7.7 )
    – 10-year 20.4 (32.7 )
Treasury Lock – 10-year 2.0 (2.1 )
    – 30-year 11.6 (12.9 )

MARKET RISK

The Company measures the risk inherent in DTE Energy Trading, Inc.’s (DTE ET) portfolio utilizing VaR analysis and other methodologies, which simulate forward price curves in electric power markets to quantify estimates of the magnitude and probability of potential future losses related to open contract positions. DTE ET’s VaR expresses the potential loss in fair value of its forward contract and option position over a particular period of time, with a specified likelihood of occurrence, due to an adverse market movement. The Company reports VaR as a percentage of its earnings, based on a 95% confidence interval, utilizing 10 day holding periods. As of June 30, 2000, the Company’s VaR from its power marketing and trading activities was less than 1% of the Company’s consolidated “Income Before Income Taxes” for the six month period ended June 30, 2000. The VaR model uses the variance-covariance statistical modeling technique, and implied and historical volatilities and correlations over the past 20 day period. The estimated market prices used to value these transactions for VaR purposes reflect the use of established pricing models and various factors

29


Table of Contents

including quotations from exchanges and over-the-counter markets, price volatility factors, the time value of money, and location differentials. For further information, see the Company’s and Detroit Edison’s Note 6 – Financial Instruments.

30


Table of Contents

QUARTERLY REPORT ON FORM 10-Q FOR DTE ENERGY COMPANY

PART II — OTHER INFORMATION

Item 4 — Submission of Matters to a Vote of Security Holders.

(a)   The annual meeting of the holders of Common Stock of the Company was held on April 14, 2000. Proxies for the meeting were solicited pursuant to Regulation 14(a).

 

(b)   There was no solicitation in opposition to the Board of Directors’ nominees, as listed in the proxy statement, for directors to be elected at the meeting and all such nominees were elected.

 

    The terms of the previously elected seven directors listed below continue until the annual meeting dates shown after each name:

     
Terence E. Adderley April 25, 2001
Anthony F. Earley, Jr. April 25, 2001
Allan D. Gilmour April 25, 2001
Theodore S. Leipprandt April 25, 2001
Lillian Bauder April 24, 2002
David Bing April 24, 2002
Larry G. Garberding April 24, 2002

(c)   At the annual meeting of the holders of Common Stock of the Company held on April 14, 2000, the following four directors were elected to serve until the annual meeting in the Year 2003 with the votes shown:

                 
Total Vote
Total Vote Withheld
For Each from Each
Director Director
William C. Brooks 108,382,802 2,670,280
John E. Lobbia 108,391,253 2,670,446
Eugene A. Miller 108,541,071 2,512,011
Charles W. Pryor, Jr. 108,518,183 2,534,899

    Shareholders ratified the appointment of Deloitte & Touche LLP as the Company’s independent auditors for the year 2000 with the votes shown:

                 
For Against Abstain
109,528,607 493,909 1,032,720

      There were no Shareholder proposals.

31


Table of Contents

(d) Not applicable.

Item 5 — Other Information.

DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

On February 23, 2000 the Company’s Board of Directors passed a resolution that set the number of directors on the Board at 11 members.

David E. Meador was elected Senior Vice President and Treasurer, effective May 15, 2000. From 1995 to 1997, he was Manager, Financial and Cost Management Strategy for Chrysler Corporation. He joined the Company in 1997 as Vice President and Controller and was elected Vice President of Finance and Accounting in May 1999.

On May 15, 2000, Leslie L. Loomans, Vice President and Treasurer, retired from the Company.

32


Table of Contents

QUARTERLY REPORT ON FORM 10-Q FOR THE DETROIT EDISON COMPANY

PART I — FINANCIAL INFORMATION

Item 1 – Condensed Consolidated Financial Statements (Unaudited).

See pages 11 through 15.

Item 2 – Management’s Discussion and Analysis of Financial Condition and
Results of Operations.

See the Company’s and Detroit Edison’s “Item 2 – Management’s Discussion and Analysis of Financial Condition and Results of Operations,” which is incorporated herein by this reference.

PART II — OTHER INFORMATION

Item 5 – Other Information.

DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

On February 23, 2000 Detroit Edison’s Board of Directors passed a resolution which set the number of directors on the Board at 11 members.

Douglas R. Gipson was elected Executive Vice President and Chief Nuclear Officer for Detroit Edison, effective May 15, 2000. He was elected Senior Vice President – Nuclear Generation in April 1993.

William T. O’Connor was elected a Vice President of Detroit Edison effective May 15, 2000. From 1995 to 1998, he was Nuclear Assessment Manager at Fermi 2 Power Plant. He was elected Assistant Vice President in 1998.

See the Company’s “Item 5 – Other Information, Directors and Executive Officers of the Registrant” for information concerning David E. Meador and Leslie L. Loomans.

OTHER

On June 19, 2000, the MPSC established a timetable for comments on applicable service quality and reliability standards for electric utility transmission and distribution systems, consistent with PA 141. The MPSC allowed interested parties to comment on the MPSC Staff’s May 1, 2000 Electric Distribution System Performance Standards proposal. Response comments are due August 18, 2000. With regard to transmission system reliability, the Staff is required to consult with electric utilities operating in Michigan, customer groups, and other relevant stakeholders, and file a final report by November 1, 2000.

33


Table of Contents

On June 19, 2000, the MPSC initiated a case to establish standards for the interconnection of merchant plants with the transmission and distribution systems of electric utilities, consistent with PA 141. The Staff is to consult with utilities, merchant plant owners and operators, and other relevant stakeholders to develop recommendations. The Staff is to file a final report with the MPSC by October 2, 2000.

On May 17, 2000, the FERC accepted DTE River Rouge’s request to sell power at market based rates, and rejected Nordic Electric’s complaint alleging that Detroit Edison and its affiliates plan to deter competition by blocking alternatives to power sales. The FERC rejected the allegations that the company is engaging in transmission hoarding, and that the sale of facilities by Detroit Edison to DTE River Rouge violates Section 203 of the Federal Power Act.

See the Federal Energy Regulatory Commission section of Management’s Discussion and Analysis for discussion of the filing made on July 28, 2000 with the FERC by International Transmission Company (ITC), a Detroit Edison subsidiary.

34


Table of Contents

QUARTERLY REPORTS ON FORM 10-Q FOR
DTE ENERGY COMPANY AND THE DETROIT EDISON COMPANY

      Item 6 – Exhibits and Reports on Form 8-K.

(a) Exhibits

      (i) Exhibits filed herewith.

        Exhibit Number

     
11-19 - DTE Energy Company Basic and Diluted Earnings Per Share of Common Stock.
 
12-24 - DTE Energy Company Computation of Ratio of Earnings to Fixed Charges.
 
12-25 - The Detroit Edison Company Computation of Ratio of Earnings to Fixed Charges.
 
15-14 - Awareness Letter of Deloitte & Touche LLP regarding their report dated August 9, 2000.
 
27-35 - Financial Data Schedule for the period ended June 30, 2000 for DTE Energy Company.
 
27-36 - Financial Data Schedule for the period ended June 30, 2000 for The Detroit Edison Company.
 
(ii) Exhibits incorporated herein by reference.
 
2(a) - Agreement and Plan of Merger, among DTE Energy, MCN Energy Group, Inc. and DTE Enterprises, Inc., dated as of October 4, 1999 and amended as of November 12, 1999. (Exhibit 2-1 to Form 10-K for the year ended December 31, 1999.)
 
3(a) - Amended and Restated Articles of Incorporation of DTE Energy Company Energy Company dated December 13, 1995. (Exhibit 3-5 to Form 10-Q for quarter ended September 30, 1997.)
 
3(b) - Certificate of Designation of Series A Junior Participating Preferred Stock of DTE Energy Company. (Exhibit 3-6 to Form 10-Q for quarter ended September 30, 1997.)

35


Table of Contents

     
 
3(c) - Restated Articles of Incorporation of Detroit Edison, as filed December 10,1991 with the State of Michigan, Department of Commerce - Corporation and Securities Bureau (Exhibit 3-13 to Form 10-Q for quarter ended June 30, 1999.)
 
3(d) - Articles of Incorporation of DTE Enterprises, Inc. (Exhibit 3.5 to Registration No. 333-89175.)
 
3(e) - Rights Agreement, dated as of September 23, 1997, by and between DTE Energy Company and The Detroit Edison Company, as Rights Agent (Exhibit 4-1 to DTE Energy Company Current Report on Form 8-K, dated September 23, 1997.)
 
3(f) - Agreement and Plan of Exchange (Exhibit 1(2) to DTE Energy Form 8-B filed January 2, 1996, File No. 1-11607.)
 
3(g) - Bylaws of DTE Energy Company, as amended through September 22, 1999. (Exhibit 3-3 to Registration No. 333-89175.)
 
3(h) - Bylaws of The Detroit Edison Company, as amended through September 22, 1999. (Exhibit 3-14 to Form 10-Q for quarter ended September 30, 1999.)
 
3(i) - Bylaws of DTE Enterprises, Inc. (Exhibit 3.6 to Registration No. 333-89175.)
 
4(a) - Mortgage and Deed of Trust, dated as of October 1, 1924, between Detroit Edison (File No. 1-2198) and Bankers Trust Company as Trustee (Exhibit B-1 to Registration No. 2-1630) and indentures supplemental thereto, dated as of dates indicated below, and filed as exhibits to the filings as set forth below:
     
September 1, 1947 Exhibit B-20 to Registration No. 2-7136
November 15, 1971 Exhibit 2-B-38 to Registration No. 2-42160
January 15, 1973 Exhibit 2-B-39 to Registration No. 2-46595
June 1, 1978 Exhibit 2-B-51 to Registration No. 2-61643
June 30, 1982 Exhibit 4-30 to Registration No. 2 78941
August 15, 1982 Exhibit 4-32 to Registration No. 2-79674
October 15, 1985 Exhibit 4-170 to Form 10-K for year ended December 31, 1994
November 30, 1987 Exhibit 4-139 to Form 10-K for year ended December 31, 1992
July 15, 1989 Exhibit 4-171 to Form 10-K for year ended December 31, 1994

36


Table of Contents

     
December 1, 1989 Exhibit 4-172 to Form 10-K for year ended December 31, 1994
February 15, 1990 Exhibit 4-173 to Form 10-K for year ended December 31, 1994
April 1, 1991 Exhibit 4-15 to Form 10-K for year Ended December 31, 1996
November 1, 1991 Exhibit 4-181 to Form 10-K for year ended December 31, 1996
January 15, 1992 Exhibit 4-182 to Form 10-K for year ended December 31, 1996
February 29, 1992 Exhibit 4-187 to Form 10-Q for Quarter ended March 31, 1998
April 15, 1992 Exhibit 4-188 to Form 10-Q for quarter ended March 31, 1998
July 15, 1992 Exhibit 4-189 to Form 10-Q for Quarter ended March 31, 1998
July 31, 1992 Exhibit 4-190 to Form 10-Q for quarter ended September 30, 1992
January 1, 1993 Exhibit 4-131 to Registration No. 33 56496
March 1, 1993 Exhibit 4-191 to Form 10-Q for quarter ended March 31, 1998
March 15, 1993 Exhibit 4-192 to Form 10-Q for Quarter ended March 31, 1998
April 1, 1993 Exhibit 4-143 to Form 10-Q for quarter ended March 31, 1993
April 26, 1993 Exhibit 4-144 to Form 10-Q for quarter ended March 31, 1993
May 31, 1993 Exhibit 4-148 to Registration No. 33 64296
June 30, 1993 Exhibit 4-149 to Form 10-Q for quarter ended June 30, 1993 (1993 Series AP)
June 30, 1993 Exhibit 4-150 to Form 10-Q for quarter ended June 30, 1993 (1993 Series H)
September 15, 1993 Exhibit 4-158 to Form 10-Q for quarter ended September 30, 1993
March 1, 1994 Exhibit 4-163 to Registration No. 33-53207
June 15, 1994 Exhibit 4-166 to Form 10-Q for quarter ended June 30, 1994

37


Table of Contents

     
August 15, 1994 Exhibit 4-168 to Form 10-Q for quarter ended September 30, 1994
December 1, 1994 Exhibit 4-169 to Form 10-K for year ended December 31, 1994
August 1, 1995 Exhibit 4-174 to Form 10-Q for quarter ended September 30, 1995
August 1, 1999 Exhibit 4-204 to Form 10-Q for quarter ended September 30, 1999
August 15, 1999 Exhibit 4-205 to Form 10-Q for quarter ended September 30, 1999
January 1, 2000 Exhibit 4-205 to Form 10-K for year ended December 31, 1999
April 15, 2000 Exhibit 206 to Form 10-Q for quarter ended March 31, 2000.
     
4(b) - Collateral Trust Indenture (notes), dated as of
June 30, 1993 (Exhibit 4-152 to Registration No. 33-50325).
 
4(c) - First Supplemental Note Indenture, dated as of
June 30, 1993 (Exhibit 4-153 to Registration No. 33-50325).
 
4(d) - Second Supplemental Note Indenture, dated as of
September 15, 1993 (Exhibit 4-159 to Form 10-Q for quarter
ended September 30, 1993).
 
4(e) - First Amendment, dated as of August 15, 1996,
to Second Supplemental Note Indenture (Exhibit 4-17 to Form
10-Q for quarter ended September 30, 1996).
 
4(f) - Third Supplemental Note Indenture, dated as of
August 15, 1994 (Exhibit 4-169 to Form 10-Q for quarter ended
September 30, 1994).
 
4(g) - First Amendment, dated as of December 12, 1995,
to Third Supplemental Note Indenture, dated as of August 15,
1994 (Exhibit 4-12 to Registration No. 333-00023).
 
4(h) - Sixth Supplemental Note Indenture, dated as of May 1, 1998, between Detroit Edison and Bankers Trust Company, as Trustee,

38


Table of Contents

     
 
creating the 7.54% Quarterly Income Debt Securities (“QUIDS”), including form of QUIDS. (Exhibit 4-193 to Form 10-Q for quarter ended June 30, 1998.)
 
4(i)- Seventh Supplemental Note Indenture, dated as of October 15, 1998, between Detroit Edison and Bankers Trust Company, as Trustee, creating the 7.375% QUIDS, including form of QUIDS. (Exhibit 4-198 to Form 10-K for year ended December 31, 1998.)
 
4-(j) - Eighth Supplemental Indenture, dated as of April 15, 2000, appointing Bank One Trust Company of New York as Trustee under the Detroit Edison Trust Indenture (Notes), dated as of June 30, 1993. (Exhibit 4-207 to form 10-Q for the quarter ended March 31, 2000.)
 
4(k) - Standby Note Purchase Credit Facility, dated as of August 17, 1994, among The Detroit Edison Company, Barclays Bank PLC, as Bank and Administrative Agent, Bank of America, The Bank of New York, The Fuji Bank Limited, the Long-Term Credit Bank of Japan, LTD, Union Bank and Citicorp Securities, Inc. and First Chicago Capital Markets, Inc. as Remarketing Agents (Exhibit 99-18 to Form 10-Q for quarter ended September 30, 1994.)
 
4(l)- $60,000,000 Support Agreement dated as of January 21, 1998 between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-183 to Form 10-K for year ended December 31, 1997.)
 
4(m) - $100,000,000 Support Agreement, dated as of June 16, 1998, between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-194 to Form 10-Q for quarter ended June 30, 1998.)
 
4(n)- $300,000,000 Support Agreement, dated as of November 18, 1998, between DTE Energy and DTE Capital Corporation. (Exhibit 4-199 to Form 10-K for year ended December 31, 1998.)
 
4(0) - $400,000,000 Support Agreement, dated as of January 19, 1999, between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-201 to Form 10-K for year ended December 31, 1998.)
 
4(p) - $40,000,000 Support Agreement, dated as of February 24, 1999 between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-202 to Form 10-Q for quarter ended March 31, 1999.)

39


Table of Contents

     
 
4(q) - $50,000,000 Support Agreement, dated as of June 10, 1999 between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-203 to Form 10-Q for quarter ended June 30, 1999.)
 
4(r) - Indenture, dated as of June 15, 1998, between DTE Capital Corporation and The Bank of New York, as Trustee. (Exhibit 4-196 to Form 10-Q for quarter ended June 30, 1998.)
 
4(s) - First Supplemental Indenture, dated as of June 15, 1998, between DTE Capital Corporation and The Bank of New York, as Trustee, creating the $100,000,000 Remarketed Notes, Series A due 2038, including form of Note. (Exhibit 4-197 to Form 10-Q for quarter ended June 30, 1998.)
 
4(t) - Second Supplemental Indenture, dated as of November 1,1998, between DTE Capital Corporation and The Bank of New York, as Trustee, creating the $300,000,000 Remarketed Notes, 1998 Series B, including form of Note. (Exhibit 4-200 to Form 10-K for year ended December 31, 1998.)
 
99(a) - Belle River Participation Agreement between Detroit Edison and Michigan Public Power Agency, dated as of December 1, 1982 (Exhibit 28-5 to Registration No. 2-81501).
 
99(b) - Belle River Transmission Ownership and Operating Agreement between Detroit Edison and Michigan Public Power Agency, dated as of December 1, 1982 (Exhibit 28-6 to Registration No. 2-81501).
 
99(c) - 1988 Amended and Restated Loan Agreement, dated as of October 4, 1988, between Renaissance Energy Company (an unaffiliated company) (“Renaissance”) and Detroit Edison (Exhibit 99-6 to Registration No. 33-50325).
 
99(d) - First Amendment to 1988 Amended and Restated Loan Agreement, dated as of February 1, 1990, between Detroit Edison and Renaissance (Exhibit 99-7 to Registration No. 33-50325).
 
99(e)- Second Amendment to 1988 Amended and Restated Loan Agreement, dated as of September 1, 1993, between Detroit Edison and Renaissance (Exhibit 99-8 to Registration No. 33-50325).
 
99(f) - Third Amendment, dated as of August 28, 1997, to 1988 Amended and Restated Loan Agreement between Detroit Edison and

40


Table of Contents

     
Renaissance. (Exhibit 99-22 to Form 10-Q for quarter ended September 30, 1997.)
 
99(g) - $200,000,000 364-Day Credit Agreement, dated as of September 1,1993, among Detroit Edison, Renaissance and Barclays Bank PLC, New York Branch, as Agent (Exhibit 99-12 to Registration No. 33-50325).
 
99(h) - First Amendment, dated as of August 31, 1994, to $200,000,000 364-Day Credit Agreement, dated September 1, 1993, among The Detroit Edison Company, Renaissance Energy Company, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-19 to Form 10-Q for quarter ended September 30, 1994).
 
99(i) - Third Amendment, dated as of March 8, 1996, to $200,000,000 364-Day Credit Agreement, dated September 1, 1993, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-11 to Form 10-Q for quarter ended March 31, 1996).
 
99(j) - Fourth Amendment, dated as of August 29, 1996, to $200,000,000 364-Day Credit Agreement as of September 1, 1990, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-13 to Form 10-Q for quarter ended September 30, 1996).
 
99(k)- Fifth Amendment, dated as of September 1, 1997, to $200,000,000 Multi-Year Credit Agreement, dated as of September 1, 1993, as amended, among Detroit Edison, Renaissance, the Banks Party thereto and Barclays Bank PLC, New York Branch, as Agent. (Exhibit 99-24 to Form 10-Q for quarter ended September 30, 1997.)
 
99(l) - Seventh Amendment, dated as of August 26, 1999, to $200,000,000 364-Day Credit Agreement, dated as of September 1, 1993, as amended among The Detroit Edison Company, Renaissance Energy Company, the Banks parties thereto and Barclays Bank PLC, New York branch as Agent. (Exhibit 99-30 to Form 10-Q for quarter ended September 30, 1999.)
 
99(m) - $200,000,000 Three-Year Credit Agreement, dated September 1, 1993, among Detroit Edison, Renaissance and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-13 to Registration No. 33-50325).

41


Table of Contents

     
 
99(n) - First Amendment, dated as of September 1, 1994, to $200,000,000 Three-Year Credit Agreement, dated as of September 1, 1993, among The Detroit Edison Company, Renaissance Energy Company, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-20 to Form 10-Q for quarter ended September 30, 1994).
 
99(o) - Third Amendment, dated as of March 8, 1996, to $200,000,000 Three-Year Credit Agreement, dated September 1, 1993, as amended among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-12 to Form 10-Q for quarter ended March 31, 1996).
 
99(p)- Fourth Amendment, dated as of September 1, 1996, to $200,000,000 Multi-Year (formerly Three-Year) Credit Agreement, dated as of September 1, 1993, as amended among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-14 to Form 10-Q for quarter ended September 30, 1996).
 
99(q)- Fifth Amendment, dated as of August 28, 1997, to $200,000,000 364-Day Credit Agreement, dated as of September 1, 1990, as amended, among Detroit Edison, Renaissance, the Banks Party thereto and Barclays Bank PLC, New York Branch, as Agent. (Exhibit 99-25 to Form 10-Q for quarter ended September 30, 1997.)
 
99(r) - Sixth Amendment, dated as of August 27, 1998, to $200,000,000 364-Day Credit Agreement dated as of September 1, 1990, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank PLC, New York Branch, as agent. (Exhibit 99-32 to Registration No. 333-65765.)
 
99(s) - 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract, dated October 4, 1988, between Detroit Edison and Renaissance (Exhibit 99-9 to Registration No. 33-50325).
 
99(t) - First Amendment to 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract, dated as of February 1, 1990, between Detroit Edison and Renaissance (Exhibit 99-10 to Registration No. 33-50325).
 
99(u) - Eighth Amendment, dated as of August 26, 1999 to 1988 Amended and Restated Nuclear Fuel heat Purchase Contract between

42


Table of Contents

     
 
Detroit Edison and Renaissance Energy Company. (Exhibit 99-31 to Form 10-Q for quarter ended September 30, 1999.)
 
99(v) - U.S. $160,000,000 Standby Note Purchase Credit Facility, dated as of October 26, 1999, among Detroit Edison, the Bank’s signatory thereto, Barclays Bank PLC, as Administrative Agent and Barclays Capital Inc., Lehman Brothers Inc. and Banc One Capital Markets, Inc., as Remarketing Agents. (Exhibit 99-29 to Form 10-Q for quarter ended September 30, 1999.)
 
99(w) - Standby Note Purchase Credit Facility, dated as of September 12, 1997, among The Detroit Edison Company and the Bank’s Signatory thereto and The Chase Manhattan Bank, as Administrative Agent, and Citicorp Securities, Inc., Lehman Brokers, Inc., as Remarketing Agents and Chase Securities, Inc. as Arranger. (Exhibit 99-26 to Form 10-Q for quarter ended September 30, 1997.)
 
99(x) - Third Amended and Restated Credit Agreement, Dated as of January 18, 2000 among DTE Capital Corporation, the Initial Lenders, Citibank, N.A., as Agent, and ABN AMRO Bank N.V., Bank One N.A., Barclays Bank PLC, Bayerische Landesbank Girozertrale, Cayman Islands Branch, Comerica Bank and Den Daske Bank Aktieselskab, as Co-Agents.
 
99(y) - First Amendment, dated as of April 5, 2000, to Third Amended and Restated Credit Agreement, dated as of January 18, 2000 among DTE Capital Corporation, certain Lenders, Citibank, N.A., as Agent, and ABN AMRO Bank N.V., Bank One, N.A., Barclays Bank PLC, Bayerische Landesbank Girozertrale, Cayman Islands Branch, Comerica Bank and Den Daske Bank Aktieselskab, as Co-Agents. (Exhibit 99-33 to Form 10-Q for quarter ended March 31, 2000.)
 
(b) (i) On June 9, 2000, the Company and Detroit Edison filed a current Report on Form 8-K discussing newly - enacted Michigan legislation permitting electric public utilities to recover stranded costs (as a result of the transition to competition and requiring a rate reduction).
 
(ii) On June 14, 2000, the Company filed a Current Report on Form 8-K discussing the status of regulatory approvals with respect to its pending merger with MCN Energy Group Inc.
 
(iii) On July 7, 2000, the Company and Detroit Edison filed a Current

43


Table of Contents

     
 
Report on Form 8-K discussing Detroit Edison’s July 5, 2000
application to the MPSC requesting a securitization financing
order in the amount of up to $1.850 billion.

44


Table of Contents

SIGNATURES

      Pursuant to the requirements 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.

     
DTE ENERGY COMPANY

(Registrant)
 
Date August 9, 2000

/s/ ELAINE M. GODFREY

Elaine M. Godfrey
Assistant Corporate Secretary
 
Date August 9, 2000

/s/ DAVID E. MEADOR

David E. Meador
Senior Vice President and Treasurer

45


Table of Contents

SIGNATURES

      Pursuant to the requirements 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 DETROIT EDISON COMPANY

(Registrant)
 
Date August 9, 2000

/s/ ELAINE M. GODFREY

Elaine M. Godfrey
Assistant Corporate Secretary
 
Date August 9, 2000

/s/ DANIEL G. BRUDZYNSKI

Daniel G. Brudzynski
Controller

46


Table of Contents

QUARTERLY REPORTS ON FORM
10-Q FOR THE QUARTER
ENDED JUNE 30, 2000

     
DTE ENERGY COMPANY File No. 1-11607
 
THE DETROIT EDISON COMPANY File No. 1-2198

EXHIBIT INDEX

     
(i) Exhibits filed herewith.
     
Exhibit
Number
11-19 - DTE Energy Company Basic and Diluted Earnings Per Share of Common Stock.
 
12-24 - DTE Energy Company Computation of Ratio of Earnings to Fixed Charges.
 
12-25 - The Detroit Edison Company Computation of Ratio of Earnings to Fixed Charges.
 
15-14 - Awareness Letter of Deloitte & Touche LLP regarding their report dated August 9, 2000.
 
27-35 - Financial Data Schedule for the period ended June 30, 2000 for DTE Energy Company.
 
27-36 - Financial Data Schedule for the period ended June 30, 2000 for The Detroit Edison Company.
 
(ii) Exhibits incorporated herein by reference. See Page Nos. __ through __ for location of exhibits incorporated by reference.
 
2(a) - Agreement and Plan of Merger, among DTE Energy, MCN Energy Group, Inc. and DTE Enterprises, Inc., dated as of October 4, 1999 and amended as of November 12, 1999. (Exhibit 2-1 to Form 10-K for the year ended December 31, 1999.)
 
3(a) - Amended and Restated Articles of Incorporation of DTE Energy Company Energy Company dated December 13, 1995. (Exhibit 3-5 to Form 10-Q for quarter ended September 30, 1997.)
 
3(b) - Certificate of Designation of Series A Junior Participating Preferred Stock of DTE Energy Company. (Exhibit 3-6 to Form 10-Q for quarter ended September 30, 1997.)


Table of Contents

     
 
3(c) - Restated Articles of Incorporation of Detroit Edison, as filed December 10,1991 with the State of Michigan, Department of Commerce - Corporation and Securities Bureau (Exhibit 3-13 to Form 10-Q for quarter ended June 30, 1999.)
 
3(d) - Articles of Incorporation of DTE Enterprises, Inc. (Exhibit 3.5 to Registration No. 333-89175.)
 
3(e) - Rights Agreement, dated as of September 23, 1997, by and between DTE Energy Company and The Detroit Edison Company, as Rights Agent (Exhibit 4-1 to DTE Energy Company Current Report on Form 8-K, dated September 23, 1997.)
 
3(f) - Agreement and Plan of Exchange (Exhibit 1(2) to DTE Energy Form 8-B filed January 2, 1996, File No. 1-11607.)
 
3(g) - Bylaws of DTE Energy Company, as amended through September 22, 1999. (Exhibit 3-3 to Registration No. 333-89175.)
 
3(h) - Bylaws of The Detroit Edison Company, as amended through September 22, 1999. (Exhibit 3-14 to Form 10-Q for quarter ended September 30, 1999.)
 
3(i) - Bylaws of DTE Enterprises, Inc. (Exhibit 3.6 to Registration No. 333-89175.)
 
4(a) - Mortgage and Deed of Trust, dated as of October 1, 1924, between Detroit Edison (File No. 1-2198) and Bankers Trust Company as Trustee (Exhibit B-1 to Registration No. 2-1630) and indentures supplemental thereto, dated as of dates indicated below, and filed as exhibits to the filings as set forth below:
     
September 1, 1947 Exhibit B-20 to Registration No. 2-7136
November 15, 1971 Exhibit 2-B-38 to Registration No. 2-42160
January 15, 1973 Exhibit 2-B-39 to Registration No. 2-46595
June 1, 1978 Exhibit 2-B-51 to Registration No. 2-61643
June 30, 1982 Exhibit 4-30 to Registration No. 2 78941
August 15, 1982 Exhibit 4-32 to Registration No. 2-79674
October 15, 1985 Exhibit 4-170 to Form 10-K for year ended December 31, 1994
November 30, 1987 Exhibit 4-139 to Form 10-K for year ended December 31, 1992
July 15, 1989 Exhibit 4-171 to Form 10-K for year ended December 31, 1994


Table of Contents

     
December 1, 1989 Exhibit 4-172 to Form 10-K for year ended December 31, 1994
February 15, 1990 Exhibit 4-173 to Form 10-K for year ended December 31, 1994
April 1, 1991 Exhibit 4-15 to Form 10-K for year Ended December 31, 1996
November 1, 1991 Exhibit 4-181 to Form 10-K for year ended December 31, 1996
January 15, 1992 Exhibit 4-182 to Form 10-K for year ended December 31, 1996
February 29, 1992 Exhibit 4-187 to Form 10-Q for Quarter ended March 31, 1998
April 15, 1992 Exhibit 4-188 to Form 10-Q for quarter ended March 31, 1998
July 15, 1992 Exhibit 4-189 to Form 10-Q for Quarter ended March 31, 1998
July 31, 1992 Exhibit 4-190 to Form 10-Q for quarter ended September 30, 1992
January 1, 1993 Exhibit 4-131 to Registration No. 33 56496
March 1, 1993 Exhibit 4-191 to Form 10-Q for quarter ended March 31, 1998
March 15, 1993 Exhibit 4-192 to Form 10-Q for Quarter ended March 31, 1998
April 1, 1993 Exhibit 4-143 to Form 10-Q for quarter ended March 31, 1993
April 26, 1993 Exhibit 4-144 to Form 10-Q for quarter ended March 31, 1993
May 31, 1993 Exhibit 4-148 to Registration No. 33 64296
June 30, 1993 Exhibit 4-149 to Form 10-Q for quarter ended June 30, 1993 (1993 Series AP)
June 30, 1993 Exhibit 4-150 to Form 10-Q for quarter ended June 30, 1993 (1993 Series H)
September 15, 1993 Exhibit 4-158 to Form 10-Q for quarter ended September 30, 1993
March 1, 1994 Exhibit 4-163 to Registration No. 33-53207
June 15, 1994 Exhibit 4-166 to Form 10-Q for quarter ended June 30, 1994


Table of Contents

     
August 15, 1994 Exhibit 4-168 to Form 10-Q for quarter ended September 30, 1994
December 1, 1994 Exhibit 4-169 to Form 10-K for year ended December 31, 1994
August 1, 1995 Exhibit 4-174 to Form 10-Q for quarter ended September 30, 1995
August 1, 1999 Exhibit 4-204 to Form 10-Q for quarter ended September 30, 1999
August 15, 1999 Exhibit 4-205 to Form 10-Q for quarter ended September 30, 1999
January 1, 2000 Exhibit 4-205 to Form 10-K for year ended December 31, 1999
April 15, 2000 Exhibit 206 to Form 10-Q for quarter ended March 31, 2000.
     
4(b) - Collateral Trust Indenture (notes), dated as of
June 30, 1993 (Exhibit 4-152 to Registration No. 33-50325).
 
4(c) - First Supplemental Note Indenture, dated as of
June 30, 1993 (Exhibit 4-153 to Registration No. 33-50325).
 
4(d) - Second Supplemental Note Indenture, dated as of
September 15, 1993 (Exhibit 4-159 to Form 10-Q for quarter
ended September 30, 1993).
 
4(e) - First Amendment, dated as of August 15, 1996,
to Second Supplemental Note Indenture (Exhibit 4-17 to Form
10-Q for quarter ended September 30, 1996).
 
4(f) - Third Supplemental Note Indenture, dated as of
August 15, 1994 (Exhibit 4-169 to Form 10-Q for quarter ended
September 30, 1994).
 
4(g) - First Amendment, dated as of December 12, 1995,
to Third Supplemental Note Indenture, dated as of August 15,
1994 (Exhibit 4-12 to Registration No. 333-00023).
 
4(h) - Sixth Supplemental Note Indenture, dated as of May 1, 1998, between Detroit Edison and Bankers Trust Company, as Trustee,


Table of Contents

     
 
creating the 7.54% Quarterly Income Debt Securities (“QUIDS”), including form of QUIDS. (Exhibit 4-193 to Form 10-Q for quarter ended June 30, 1998.)
 
4(i)- Seventh Supplemental Note Indenture, dated as of October 15, 1998, between Detroit Edison and Bankers Trust Company, as Trustee, creating the 7.375% QUIDS, including form of QUIDS. (Exhibit 4-198 to Form 10-K for year ended December 31, 1998.)
 
4-(j) - Eighth Supplemental Indenture, dated as of April 15, 2000, appointing Bank One Trust Company of New York as Trustee under the Detroit Edison Trust Indenture (Notes), dated as of June 30, 1993. (Exhibit 4-207 to form 10-Q for the quarter ended March 31, 2000.)
 
4(k) - Standby Note Purchase Credit Facility, dated as of August 17, 1994, among The Detroit Edison Company, Barclays Bank PLC, as Bank and Administrative Agent, Bank of America, The Bank of new York, The Fuji Bank Limited, the Long-Term Credit Bank of Japan, LTD, Union Bank and Citicorp Securities, Inc. and First Chicago Capital Markets, Inc. as Remarketing Agents (Exhibit 99-18 to Form 10-Q for quarter ended September 30, 1994.)
 
4(l)- $60,000,000 Support Agreement dated as of January 21, 1998 between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-183 to Form 10-K for year ended December 31, 1997.)
 
4(m) - $100,000,000 Support Agreement, dated as of June 16, 1998, between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-194 to Form 10-Q for quarter ended June 30, 1998.)
 
4(n)- $300,000,000 Support Agreement, dated as of November 18, 1998, between DTE Energy and DTE Capital Corporation. (Exhibit 4-199 to Form 10-K for year ended December 31, 1998.)
 
4(0) - $400,000,000 Support Agreement, dated as of January 19, 1999, between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-201 to Form 10-K for year ended December 31, 1998.)
 
4(p) - $40,000,000 Support Agreement, dated as of February 24, 1999 between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-202 to Form 10-Q for quarter ended March 31, 1999.)


Table of Contents

     
 
4(q) - $50,000,000 Support Agreement, dated as of June 10, 1999 between DTE Energy Company and DTE Capital Corporation. (Exhibit 4-203 to Form 10-Q for quarter ended June 30, 1999.)
 
4(r) - Indenture, dated as of June 15, 1998, between DTE Capital Corporation and The Bank of New York, as Trustee. (Exhibit 4-196 to Form 10-Q for quarter ended June 30, 1998.)
 
4(s) - First Supplemental Indenture, dated as of June 15, 1998, between DTE Capital Corporation and The Bank of New York, as Trustee, creating the $100,000,000 Remarketed Notes, Series A due 2038, including form of Note. (Exhibit 4-197 to Form 10-Q for quarter ended June 30, 1998.)
 
4(t) - Second Supplemental Indenture, dated as of November 1,1998, between DTE Capital Corporation and The Bank of New York, as Trustee, creating the $300,000,000 Remarketed Notes, 1998 Series B, including form of Note. (Exhibit 4-200 to Form 10-K for year ended December 31, 1998.)
 
99(a) - Belle River Participation Agreement between Detroit Edison and Michigan Public Power Agency, dated as of December 1, 1982 (Exhibit 28-5 to Registration No. 2-81501).
 
99(b) - Belle River Transmission Ownership and Operating Agreement between Detroit Edison and Michigan Public Power Agency, dated as of December 1, 1982 (Exhibit 28-6 to Registration No. 2-81501).
 
99(c) - 1988 Amended and Restated Loan Agreement, dated as of October 4, 1988, between Renaissance Energy Company (an unaffiliated company) (“Renaissance”) and Detroit Edison (Exhibit 99-6 to Registration No. 33-50325).
 
99(d) - First Amendment to 1988 Amended and Restated Loan Agreement, dated as of February 1, 1990, between Detroit Edison and Renaissance (Exhibit 99-7 to Registration No. 33-50325).
 
99(e)- Second Amendment to 1988 Amended and Restated Loan Agreement, dated as of September 1, 1993, between Detroit Edison and Renaissance (Exhibit 99-8 to Registration No. 33-50325).
 
99(f) - Third Amendment, dated as of August 28, 1997, to 1988 Amended and Restated Loan Agreement between Detroit Edison and


Table of Contents

     
Renaissance. (Exhibit 99-22 to Form 10-Q for quarter ended September 30, 1997.)
 
99(g) - $200,000,000 364-Day Credit Agreement, dated as of September 1,1993, among Detroit Edison, Renaissance and Barclays Bank PLC, New York Branch, as Agent (Exhibit 99-12 to Registration No. 33-50325).
 
99(h) - First Amendment, dated as of August 31, 1994, to $200,000,000 364-Day Credit Agreement, dated September 1, 1993, among The Detroit Edison Company, Renaissance Energy Company, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-19 to Form 10-Q for quarter ended September 30, 1994).
 
99(i) - Third Amendment, dated as of March 8, 1996, to $200,000,000 364-Day Credit Agreement, dated September 1, 1993, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-11 to Form 10-Q for quarter ended March 31, 1996).
 
99(j) - Fourth Amendment, dated as of August 29, 1996, to $200,000,000 364-Day Credit Agreement as of September 1, 1990, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-13 to Form 10-Q for quarter ended September 30, 1996).
 
99(k)- Fifth Amendment, dated as of September 1, 1997, to $200,000,000 Multi-Year Credit Agreement, dated as of September 1, 1993, as amended, among Detroit Edison, Renaissance, the Banks Party thereto and Barclays Bank PLC, New York Branch, as Agent. (Exhibit 99-24 to Form 10-Q for quarter ended September 30, 1997.)
 
99(l) - Seventh Amendment, dated as of August 26, 1999, to $200,000,000 364-Day Credit Agreement, dated as of September 1, 1993, as amended among The Detroit Edison Company, Renaissance Energy Company, the Banks parties thereto and Barclays Bank PLC, New York branch as Agent. (Exhibit 99-30 to Form 10-Q for quarter ended September 30, 1999.)
 
99(m) - $200,000,000 Three-Year Credit Agreement, dated September 1, 1993, among Detroit Edison, Renaissance and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-13 to Registration No. 33-50325).


Table of Contents

     
 
99(n) - First Amendment, dated as of September 1, 1994, to $200,000,000 Three-Year Credit Agreement, dated as of September 1, 1993, among The Detroit Edison Company, Renaissance Energy Company, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-20 to Form 10-Q for quarter ended September 30, 1994).
 
99(o) - Third Amendment, dated as of March 8, 1996, to $200,000,000 Three-Year Credit Agreement, dated September 1, 1993, as amended among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-12 to Form 10-Q for quarter ended March 31, 1996).
 
99(p)- Fourth Amendment, dated as of September 1, 1996, to $200,000,000 Multi-Year (formerly Three-Year) Credit Agreement, dated as of September 1, 1993, as amended among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank, PLC, New York Branch, as Agent (Exhibit 99-14 to Form 10-Q for quarter ended September 30, 1996).
 
99(q)- Fifth Amendment, dated as of August 28, 1997, to $200,000,000 364-Day Credit Agreement, dated as of September 1, 1990, as amended, among Detroit Edison, Renaissance, the Banks Party thereto and Barclays Bank PLC, New York Branch, as Agent. (Exhibit 99-25 to Form 10-Q for quarter ended September 30, 1997.)
 
99(r) - Sixth Amendment, dated as of August 27, 1998, to $200,000,000 364-Day Credit Agreement dated as of September 1, 1990, as amended, among Detroit Edison, Renaissance, the Banks party thereto and Barclays Bank PLC, New York Branch, as agent. (Exhibit 99-32 to Registration No. 333-65765.)
 
99(s) - 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract, dated October 4, 1988, between Detroit Edison and Renaissance (Exhibit 99-9 to Registration No. 33-50325).
 
99(t) - First Amendment to 1988 Amended and Restated Nuclear Fuel Heat Purchase Contract, dated as of February 1, 1990, between Detroit Edison and Renaissance (Exhibit 99-10 to Registration No. 33-50325).
 
99(u) - Eighth Amendment, dated as of August 26, 1999 to 1988 Amended and Restated Nuclear Fuel heat Purchase Contract between


Table of Contents

     
 
Detroit Edison and Renaissance Energy Company. (Exhibit 99-31 to Form 10-Q for quarter ended September 30, 1999.)
 
99(v) - U.S. $160,000,000 Standby Note Purchase Credit Facility, dated as of October 26, 1999, among Detroit Edison, the Bank’s signatory thereto, Barclays Bank PLC, as Administrative Agent and Barclays Capital Inc., Lehman Brothers Inc. and Banc One Capital Markets, Inc., as Remarketing Agents. (Exhibit 99-29 to Form 10-Q for quarter ended September 30, 1999.)
 
99(w) - Standby Note Purchase Credit Facility, dated as of September 12, 1997, among The Detroit Edison Company and the Bank’s Signatory thereto and The Chase Manhattan Bank, as Administrative Agent, and Citicorp Securities, Inc., Lehman Brokers, Inc., as Remarketing Agents and Chase Securities, Inc. as Arranger. (Exhibit 99-26 to Form 10-Q for quarter ended September 30, 1997.)
 
99(x) - Third Amended and Restated Credit Agreement, Dated as of January 18, 2000 among DTE Capital Corporation, the Initial Lenders, Citibank, N.A., as Agent, and ABN AMRO Bank N.V., Bank One N.A., Barclays Bank PLC, Bayerische Landesbank Girozertrale, Cayman Islands Branch, Comerica Bank and Den Daske Bank Aktieselskab, as Co-Agents.
 
99(y) - First Amendment, dated as of April 5, 2000, to Third Amended and Restated Credit Agreement, dated as of January 18, 2000 among DTE Capital Corporation, certain Lenders, Citibank, N.A., as Agent, and ABN AMRO Bank N.V., Bank One, N.A., Barclays Bank PLC, Bayerische Landesbank Girozertrale, Cayman Islands Branch, Comerica Bank and Den Daske Bank Aktieselskab, as Co-Agents. (Exhibit 99-33 to Form 10-Q for quarter ended March 31, 2000.)



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