<PAGE>
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.
Three year period ending 2000
FORM U-12(I)-B (THREE-YEAR STATEMENT)
Statement Pursuant to Section 12(i) of Public Utility Holding
Company Act of 1935 by a Person Regularly Employed or Retained by
a Registered Holding Company or a Subsidiary Thereof and Whose
Employment Contemplates Only Routine Expenses as Specified in Rule
71(b)
(To be filed in duplicate. If acknowledgement is desired, file
in triplicate.)
1. Name and business address of persons filing statement.
See attached Exhibit A.
2. Names and business addresses of any persons through whom
the undersigned proposes to act in matters included
within the exemption provided by paragraph (b) of Rule U-
71.
None.
3. Registered holding companies and subsidiary companies by
which the undersigned is regularly employed or retained.
American Electric Power Service Corporation which
provides services to American Electric Power Company,
Inc. and its subsidiaries.
4. Position or relationship in which the undersigned is
employed or retained by each of the companies named in
item 3, and brief description of nature of services to be
rendered in such position or relationship.
See attached Exhibit A.
5. (a) Compensation received during the current year and
estimated to be received over the next two calendar years
by the undersigned or others, directly or indirectly, for
services rendered by the undersigned, from each of the
companies designated in item 3.
See attached Exhibit B.
(b) Basis for compensation if other than salary.
Salary (including incentive compensation, if any) from
American Electric Power Service Corporation and
directors' fees from the subsidiary companies of
American Electric Power Company, Inc.
6. (To be answered in supplementary statement only. See
instructions.) Expenses incurred by the undersigned or any
person named in item 2, above, during the calendar year in
connection with the activities described in item 4, above, and
the source or sources of reimbursement for same.
(a) See attached Exhibit B.
(b) None.
Date: January 30, 1998
American Electric Power Service Corporation
By: /s/ Bruce M. Barber
B. M. Barber
By: /s/ Donald M. Clements, Jr.
Donald M. Clements, Jr.
By: /s/ P. J. DeMaria
P. J. DeMaria
By: /s/ E. Linn Draper, Jr.
E. Linn Draper, Jr.
By: /s/ Henry W. Fayne
Henry W. Fayne
By: /s/ Dale E. Heydlauff
Dale E. Heydlauff
By: /s/ Wm. J. Lhota
William J. Lhota
By: /s/ R. M. Maliszewski
R. M. Maliszewski
By: /s/ G. P. Maloney
G. P. Maloney
By: /s/ James J. Markowsky
James J. Markowsky
By: /s/ Armando A. Pena
Armando A. Pena
By: /s/ Andrew P. Varley
Andrew P. Varley
By: /s/ J. H. Vipperman
J. H. Vipperman
EXHIBIT A
Names, positions, corporate affiliations and business addresses
of individuals who may act during 1998, 1999 and 2000 in matters
included within the exemption provided by paragraph (b) of Rule
71:
American Electric Power Service Corporation
Name: Position:
Bruce M. Barber Vice President-Strategic Studies of
American Electric Power Service
Corporation
Donald M. Clements, Jr. Executive Vice President-Corporate
Development and Director of American
Electric Power Service Corporation and
certain of the subsidiary companies of
American Electric Power Company, Inc.
P. J. DeMaria Director and Controller of American
Electric Power Company, Inc. and Vice
Chairman of the Board and Director of
American Electric Power Service
Corporation and Director, Vice President
and Controller of a majority of all
subsidiaries of American Electric Power
Company, Inc.
E. Linn Draper, Jr. Chairman of the Board, President and
Chief Executive Officer and Director of
American Electric Power Service
Corporation, and Chairman of the Board
or President, and Chief Executive
Officer of American Electric Power
Company, Inc. and all majority-owned
subsidiaries of American Electric Power
Company, Inc.
Dale E. Heydlauff Vice President-Environmental Affairs of
American Electric Power Service
Corporation
Henry W. Fayne Director and Executive Vice President-
Financial Services of American Electric
Power Service Corporation and Director
of certain of the subsidiary companies
of American Electric Power Company, Inc.
William J. Lhota Executive Vice President and Director of
American Electric Power Service
Corporation, Vice President and a
Director of all principal subsidiaries
of American Electric Power Company, Inc.
R. M. Maliszewski Director and Senior Vice President-
System Planning of American Electric
Power Service Corporation.
Gerald P. Maloney Director and Vice Chairman of the Board
of American Electric Power Service
Corporation, Vice President, Director
and Secretary of American Electric Power
Company, Inc., Director and Vice
President of AEP Energy Services, Inc.
AEP Resources Service Company, Inc., AEP
Investments, Inc. AEP Resources, Inc.
and Director and Vice President of all
majority-owned subsidiaries of American
Electric Power Company, Inc.
James J. Markowsky Executive Vice President-Power
Generation and Director of American
Electric Power Service Corporation and a
Director of a majority of the various
subsidiary companies of American
Electric Power Company, Inc.
Armando A. Pena Treasurer of American Electric Power
Company, Inc. and Director and Senior
Vice President-Treasurer, Finance, and
Chief Financial Officer and Director of
American Electric Power Service
Corporation, and Treasurer of all
majority-owned subsidiaries of American
Electric Power Company Inc.
Andrew P. Varley Director and Senior Vice President-
Energy Pricing and Regulatory Services
of American Electric Power Service
Corporation.
J. H. Vipperman Director and Executive Vice President-
Corporate Services of American Electric
Power Service Corporation and Director
and Vice President of certain of the
subsidiary companies of American
Electric Power Company, Inc.
The business address of each of the above-listed individuals is:
1 Riverside Plaza, Columbus, Ohio 43215.
The duties of each of the above-listed individuals may require,
among other things, such appearances as may be necessary before
the Federal Energy Regulatory Commission and other agencies of
the Federal Government and, possibly on rare occasions, Congress
or Congressional Committees, and members and representatives
thereof, to present or discuss matters affecting companies in the
American Electric Power System. The time devoted to such
activities represents only a small fraction (probably less than
2%) of the time devoted to the duties of their above-listed
positions.
<TABLE>
EXHIBIT B
<CAPTION>
Name of Recipient Total Compensation Estimated Compensation Routine Expenses
Received in 1997 1998 1999 2000 Charged in 1997
<S> <C> <C> <C> <C> <C>
Bruce M. Barber $204,315 $205,000 $210,000 $215,000 $ 466
Donald M. Clements 528,829 600,000 625,000 650,000 886
P. J. DeMaria 951,708 322,000* 0 0 0
E. Linn Draper, Jr. 2,030,496 2,000,000 2,000,000 2,000,000 12,026
Dale E. Heydlauff 169,620 178,000 187,000 196,000 12,614
Henry W. Fayne 452,210 575,000 575,000 575,000 0
William J. Lhota 881,402 870,000 890,000 910,000 501
R. M. Maliszewski 475,530 485,000 330,000* 0 2,327
Gerald P. Maloney 951,708 140,000* 0 0 0
James J. Markowsky 810,849 720,000 780,000 850,000 2,300
Armando A. Pena 351,554 400,000 450,000 500,000 0
Andrew P. Varley 352,003 360,000 365,000 0* 451
J. H. Vipperman 611,845 527,000 545,000 565,000 1,511
* Prorated due to retirement.
</TABLE>