AMERICAN ELECTRIC POWER COMPANY INC
DEF 14A, 1995-03-20
ELECTRIC SERVICES
Previous: AMERCO /NV/, 424B4, 1995-03-20
Next: AMERICAN INTERNATIONAL GROUP INC, PRE 14A, 1995-03-20



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /

    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
                      American Electric Power Company, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                      American Electric Power Company, Inc.
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                   AMERICAN ELECTRIC POWER
                   COMPANY, INC.
                   1 Riverside Plaza
                   Columbus, OH 43215                                 [LOGO]

                   March 9, 1995
                   Dear Shareholder:

                   This year's annual meeting of shareholders will be held in
                   the Alumni Memorial Union, University of Findlay, 1000 North
                   Main Street, Findlay, Ohio, on Wednesday, April 26, 1995 at
                   9:30 a.m.

                   Your Board of Directors and I cordially invite you to attend.

                   During the course of the meeting there will be the usual time
                   for discussion of the items on the agenda and for questions
                   regarding the Company's affairs. Directors and officers will
                   be available to talk individually with shareholders before
                   and after the meeting.

E. LINN DRAPER, JR.
Chairman of the Board,
President and
Chief Executive Officer

                   ADMISSION TO THE MEETING WILL BE BY TICKET ONLY. IF YOU PLAN
                   TO ATTEND THE MEETING, PLEASE MARK THE BOX PROVIDED ON THE
                   ENCLOSED PROXY CARD, OR SEND A REQUEST IN LIEU OF THE CARD,
                   AND WE WILL SEND YOU AN ADMISSION TICKET ABOUT TWO WEEKS
                   PRIOR TO THE MEETING DATE. If we receive your request for a
                   ticket after April 19, your ticket will be held for you at
                   the door. Attendance at the meeting will be limited to
                   shareholders or their proxies. A shareholder may designate up
                   to three proxies to represent him or her at the meeting.

                   In order to ensure maximum shareholder representation at the
                   meeting, I urge each of you, whether or not you expect to
                   attend in person, to fill in, date, sign and return your
                   proxy promptly in the enclosed envelope.

                   Sincerely,

                               [SIGNATURE]
<PAGE>
NOTICE OF 1995 ANNUAL MEETING

March 9, 1995
Columbus, Ohio

    THE ANNUAL MEETING of shareholders of AMERICAN ELECTRIC POWER COMPANY, INC.,
a New York corporation, will be held in the Alumni Memorial Union, University of
Findlay,  1000 North Main Street, Findlay, Ohio, on Wednesday, April 26, 1995 at
9:30 o'clock in the morning, for the following purposes:

    1. To elect 12 directors  to hold office until  the next annual meeting  and
       until their successors are duly elected;

    2. To  approve the firm of Deloitte & Touche LLP as independent auditors for
       the year 1995; and

    3. To consider and act on such other matters as may properly come before the
       meeting.

    Only shareholders of record at  the close of business  on March 8, 1995  are
entitled to notice of and to vote at the meeting or any adjournment thereof.

                                                G.P. Maloney
                                                SECRETARY
<PAGE>
PROXY STATEMENT

March 9, 1995

THIS  PROXY  STATEMENT and  the  accompanying proxy  card  are to  be  mailed to
shareholders, commencing on  or about  March 21,  1995, in  connection with  the
solicitation  of proxies  by the Board  of Directors of  American Electric Power
Company, Inc., 1 Riverside Plaza, Columbus,  Ohio 43215, for the annual  meeting
of shareholders to be held on April 26, 1995 in Findlay, Ohio.

    Only the holders of shares of Common Stock at the close of business on March
8,  1995 are entitled to vote at the  meeting. Each such holder has one vote for
each share held on  all matters to  come before the meeting.  On March 8,  1995,
there were 185,235,000 shares of Common Stock, $6.50 par value, outstanding.

    When  proxy  cards  are  returned properly  signed,  the  shares represented
thereby will  be voted  by the  persons  named on  the proxy  card or  by  their
substitutes  in  accordance with  shareholders' directions.  The proxy  cards of
shareholders who  are  participants  in  the  Dividend  Reinvestment  and  Stock
Purchase  Plan include both the  shares registered in their  names and the whole
shares held in their Plan accounts on  March 8, 1995. Shareholders are urged  to
grant or withhold authority to vote for the nominees for directors listed on the
proxy  card and to specify  their choice between approval  or disapproval of, or
abstention with respect to, the other  matter by marking the appropriate box  on
the  proxy card. If a proxy card  is signed and returned without choices marked,
it will  be voted  for the  nominees for  directors listed  on the  card and  as
recommended  by  the  Board  of  Directors  with  respect  to  other  matters. A
shareholder giving a proxy may revoke it  at any time before it is exercised  at
the  meeting by  giving notice  of its revocation  to the  Company, by executing
another proxy dated after the proxy to  be revoked, or by attending the  meeting
and voting in person.
<PAGE>
1. ELECTION OF DIRECTORS

TWELVE  DIRECTORS are  to be  elected by a  plurality of  the votes  cast at the
meeting to hold office until the next annual meeting and until their  successors
have  been elected.  The Restated  Certificate of  Incorporation of  the Company
provides that the number of directors of  the Company shall be such number,  not
less  than 12 nor  more than 17,  as shall be  determined from time  to time, as
prescribed in the By-Laws, by resolution of the Board of Directors. On July  27,
1994,  the  Board of  Directors adopted  a resolution  increasing the  number of
directors constituting the entire Board from 12 to 13, and elected Mr. Donald G.
Smith to fill the vacancy  thus created. In addition,  on January 25, 1995,  the
Board of Directors adopted a resolution reducing the number of directors from 13
to 12 to reflect the retirement of Mr. A. Joseph Dowd.

    The  12 nominees named on pages 3-6  were selected by the Board of Directors
on the recommendation of  the Committee on Directors  of the Board. The  proxies
named on the proxy card or their substitutes will vote for the Board's nominees,
unless instructed otherwise. Shareholders may withhold authority to vote for any
or  all of such nominees on the proxy  card. Except for Mr. Donald G. Smith, who
is standing for election for  the first time, all  of the Board's nominees  were
elected  by the shareholders at the 1994 annual meeting. It is not expected that
any of the nominees will be unable to  stand for election or be unable to  serve
if  elected. In the event  that a vacancy in the  slate of nominees should occur
before the meeting, the proxies may be voted for another person nominated by the
Board of Directors.

    Shareholders have  the  right  to  vote cumulatively  for  the  election  of
directors. This means that in the voting at the meeting each shareholder, or his
proxy, may multiply the number of his shares by 12 -- the number of directors to
be  elected -- and  then cast the resulting  total number of  votes for a single
nominee, or distribute such votes on the  ballot among any two or more  nominees
as  desired. The proxies designated by the  Board of Directors will not cumulate
the votes of the shares they represent.

    The following  brief biographies  of the  nominees include  their  principal
occupations,  ages on  the date  of this  statement, accounts  of their business
experience and names of certain companies of which they are directors. Data with
respect to the number of shares of the Company's Common Stock beneficially owned
by each of them appears on pages 20 and 21.

                                       2
<PAGE>
NOMINEES FOR DIRECTOR

<TABLE>
<C>                <S>                                <C>
                   PETER J. DEMARIA                   Received his B.A. in  1955 from Queens College  and
  [PHOTO]          TREASURER OF THE COMPANY;          M.B.A.  in 1963 from New York University. Certified
                   EXECUTIVE VICE PRESIDENT --        Public  Accountant  (1965).   Joined  AEP   Service
                   ADMINISTRATION AND CHIEF           Corporation  in  1959. In  1978 became  senior vice
                   ACCOUNTING OFFICER, AEP SERVICE    president and chief accounting officer of AEP  Ser-
                   CORPORATION                        vice  Corporation and treasurer  of the Company and
                   Age 60                             in 1984 became executive  vice president --  admin-
                   Director since 1993                istration of AEP Service Corporation.
         --------------------------------------------------------------------------------------

                   E. LINN DRAPER, JR.                Received  his B.A. and  B.S. (chemical engineering)
  [PHOTO]          CHAIRMAN, PRESIDENT AND CHIEF      degrees from  Rice  University in  1964  and  1965,
                   EXECUTIVE OFFICER OF THE COMPANY   respectively,  and  Ph.D. (nuclear  engineering) in
                   AND AEP SERVICE CORPORATION;       1970 from  Cornell University.  Joined Gulf  States
                   CHAIRMAN AND CHIEF EXECUTIVE       Utilities   Company,   an   unaffiliated   electric
                   OFFICER OF ALL OTHER MAJOR         utility, in 1979. Chairman of the board,  president
                   COMPANY SUBSIDIARIES               and   chief  executive   officer  of   Gulf  States
                   Age 53                             (1987-1992). Elected president  of the Company  and
                   Director since 1992                president   and  chief  operating  officer  of  AEP
                                                      Service Corporation in March  1992 and chairman  of
                                                      the  board  and  chief  executive  officer  of  the
                                                      Company and all of its major subsidiaries in  April
                                                      1993. A director of VECTRA Technologies, Inc.
         --------------------------------------------------------------------------------------

                   ROBERT M. DUNCAN                   Received  his  B.S. and  J.D.  from The  Ohio State
  [PHOTO]          RETIRED,                           University in  1948 and  1952, respectively.  After
                   COLUMBUS, OHIO                     two  years in the  private practice of  law, held a
                   Age 67                             series of governmental legal positions  culminating
                   Director since 1985                in  service as a judge  for the U.S. District Court
                                                      for the Southern District of Ohio, a position  held
                                                      from   1974  to  1985.   Private  practice  of  law
                                                      (1985-1991). Vice  president and  general  counsel,
                                                      The Ohio State University (1992-1994). A trustee of
                                                      Nationwide    Investing    Foundation,   Nationwide
                                                      Investing  Foundation   II,   Nationwide   Separate
                                                      Account  Trust  and  Financial  Horizons Investment
                                                      Trust. A director of Nationwide Financial  Services
                                                      Inc.
         --------------------------------------------------------------------------------------
</TABLE>

                                       3
<PAGE>
NOMINEES FOR DIRECTOR -- CONTINUED

<TABLE>
<C>                <S>                                <C>
                   ARTHUR G. HANSEN                   Received his B.S.E.E. in 1946 and M.S. in 1948 from
  [PHOTO]          EDUCATIONAL CONSULTANT,            Purdue  University, his Ph.D. (mathematics) in 1958
                   ZIONSVILLE, INDIANA                from Case Western Reserve University, and  honorary
                   Age 70                             doctoral  degrees in  engineering and  science from
                   Director since 1979                Purdue and Indiana  universities. Was  dean of  the
                                                      College  of  Engineering (1966-1969)  and president
                                                      (1969-1971) of  Georgia  Institute  of  Technology,
                                                      president  of  Purdue  University  (1971-1982)  and
                                                      chancellor  of  The  Texas  A&M  University  System
                                                      (1982-1986).   Director  of  Research,  Hudson  In-
                                                      stitute (1987-1988).  A director  of  International
                                                      Paper  Company, Navistar  International Corporation
                                                      and The Interlake Corporation.
         --------------------------------------------------------------------------------------

                   LESTER A. HUDSON, JR.              Received a B.A. from Furman University in 1961  and
  [PHOTO]          VICE CHAIRMAN OF WUNDAWEVE         an  M.B.A. from the University of South Carolina in
                   CARPETS, INC., GREENVILLE,         1965.  Joined  Dan   River  Inc.  (textile   fabric
                   SOUTH CAROLINA                     manufacturer) in 1970 and was elected president and
                   Age 55                             chief  operating officer  in 1981  and chief execu-
                   Director since 1987                tive officer in  1987. Resigned from  Dan River  in
                                                      1989.   Joined  WundaWeve   Carpets,  Inc.  (carpet
                                                      manufacturer) as chairman, president and chief  ex-
                                                      ecutive officer in June 1990. Chairman of WundaWeve
                                                      November  1991.  Vice  chairman  of  WundaWeve June
                                                      1993. A  director of  American National  Bankshares
                                                      Inc.
         --------------------------------------------------------------------------------------

                   GERALD P. MALONEY                  Holds  B.S. degrees in  both electrical engineering
  [PHOTO]          VICE PRESIDENT AND SECRETARY OF    and  business  administration  from   Massachusetts
                   THE COMPANY; EXECUTIVE VICE        Institute  of Technology (1955)  and an M.B.A. from
                   PRESIDENT --                       Rutgers University (1962). Joined AEP Service  Cor-
                   CHIEF FINANCIAL OFFICER,           poration in 1955. In 1974 became senior vice presi-
                   AEP SERVICE CORPORATION            dent -- finance of AEP Service Corporation and vice
                   Age 62                             president  of the Company; in 1991 became executive
                   Director since February 1994       vice president --  chief financial  officer of  AEP
                                                      Service  Corporation; and  in December  1994 became
                                                      secretary of the Company.
         --------------------------------------------------------------------------------------
</TABLE>

                                       4
<PAGE>

<TABLE>
<C>                <S>                                <C>
                   ANGUS E. PEYTON                    Graduated from  Princeton  University in  1949  and
  [PHOTO]          PARTNER, BROWN & PEYTON,           received  his LL.B. from the University of Virginia
                   ATTORNEYS, CHARLESTON,             in 1952. Served as an assistant attorney general of
                   WEST VIRGINIA                      West Virginia (1956-1957), as chairman of the  West
                   Age 68                             Virginia  Industrial Development  Authority, and as
                   Director since 1978                West Virginia  Commerce  Commissioner  (1965-1969).
                                                      Formed  his present law firm in 1969. A director of
                                                      One Valley Bancorp of West Virginia, Inc.

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

                   TOY F. REID                        Received B.S.  degrees  in chemistry  and  chemical
  [PHOTO]          RETIRED,                           engineering  from the University  of South Carolina
                   KINGSPORT, TENNESSEE               and the University  of Illinois, respectively,  and
                   Age 71                             an  M.S.  degree in  chemical engineering  from the
                   Director since 1983                Georgia Institute  of  Technology.  Joined  Eastman
                                                      Kodak  Company in  1948. In  subsequent years, held
                                                      various positions  at Eastman  Kodak Company  until
                                                      appointed  in 1979  as executive  vice president of
                                                      Eastman Kodak Company  and general  manager of  the
                                                      Eastman Chemicals Division. Retired in 1989.

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

                   DONALD G. SMITH                    Joined  Roanoke  Electric Steel  Corporation (steel
  [PHOTO]          CHAIRMAN OF THE BOARD, PRESIDENT,  manufacturer) in 1957. Held various positions  with
                   CHIEF EXECUTIVE OFFICER AND        Roanoke Electric Steel before being named president
                   TREASURER OF ROANOKE ELECTRIC      and  treasurer in 1985,  chief executive officer in
                   STEEL CORPORATION, ROANOKE,        1986 and chairman of the board in 1989.
                   VIRGINIA
                   Age 59
                   Director since July 1994

         --------------------------------------------------------------------------------------
</TABLE>

                                       5
<PAGE>
NOMINEES FOR DIRECTOR -- CONTINUED

<TABLE>
<C>                <S>                                <C>
                   LINDA GILLESPIE STUNTZ             Holds an A.B. from Wittenberg University (1976) and
  [PHOTO]          PARTNER, STUNTZ & DAVIS, P.C.,     J.D.  from  Harvard  Law  School  (1979).   Private
                   ATTORNEYS, WASHINGTON, D.C.        practice  of law (1979-1981).  U.S. House of Repre-
                   Age 40                             sentatives,  Committee  on  Energy  and   Commerce:
                   Director since February 1993       Associate  Minority Counsel, Subcommittee on Fossil
                                                      and  Synthetic  Fuels   (1981-1986)  and   Minority
                                                      Counsel  and  Staff  Director  (1986-1987). Private
                                                      practice of  law  (1987-1989). U.S.  Department  of
                                                      Energy  (1989-1993): Acting  Deputy Secretary (Jan-
                                                      uary 1992-July  1992)  and Deputy  Secretary  (July
                                                      1992-January  1993). Returned to  the private prac-
                                                      tice of law  in March 1993.  A director of  Schlum-
                                                      berger   Limited  and  Resources  For  The  Future.
                                                      Member, Advisory Council,  Electric Power  Research
                                                      Institute.
         --------------------------------------------------------------------------------------

                   MORRIS TANENBAUM                   Graduated from The Johns Hopkins University in 1949
  [PHOTO]          RETIRED,                           with  a B.A. in  chemistry and received  a Ph.D. in
                   SHORT HILLS, NEW JERSEY            physical chemistry  in  1952  from  Princeton  Uni-
                   Age 66                             versity. Joined Bell Telephone Laboratories in 1952
                   Director since 1989                and  held  various positions  with  AT&T companies.
                                                      Became vice chairman of the  board of AT&T in  1986
                                                      and  chief  financial officer  in 1988.  Retired in
                                                      1991. A director of Cabot Corporation. A trustee of
                                                      Battelle Memorial  Institute, Massachusetts  Insti-
                                                      tute  of Technology  and The  Johns Hopkins Univer-
                                                      sity  and   honorary  trustee   of  The   Brookings
                                                      Institution.
         --------------------------------------------------------------------------------------

                   ANN HAYMOND ZWINGER                Received  her B.A. in art  history with honors from
  [PHOTO]          AUTHOR, ILLUSTRATOR AND            Wellesley College (1946)  and M.A.  in art  history
                   CONSULTANT,                        from  Indiana University  (1950). Adjunct professor
                   COLORADO SPRINGS, COLORADO         at Colorado  College. Writes  for AUDUBON  MAGAZINE
                   Age 70                             and  other natural history  publications. Books in-
                   Director since 1977                clude BEYOND THE ASPEN GROVE, 1970, LAND ABOVE  THE
                                                      TREES,  1972,  WIND  IN THE  ROCK,  1978,  A DESERT
                                                      COUNTRY NEAR THE SEA,  1983, THE MYSTERIOUS  LANDS,
                                                      1989  and RUN, RIVER, RUN, 1975, which received the
                                                      Friends of American  Writers Award for  non-fiction
                                                      and  John  Burroughs  Memorial  Association  Award.
                                                      Member   of   founding   board,   Utility   Women's
                                                      Conference.  Secretary, Colorado  Board, The Nature
                                                      Conservancy.
         --------------------------------------------------------------------------------------
</TABLE>

                                       6
<PAGE>
    Dr. Draper  and Messrs.  DeMaria and  Maloney are  directors of  Appalachian
Power  Company, Columbus Southern Power Company, Indiana Michigan Power Company,
Kentucky Power Company and Ohio Power Company (all of which are subsidiaries  of
the  Company with one or  more classes of publicly  held preferred stock or debt
securities) and  other  subsidiaries of  the  Company. Dr.  Draper  and  Messrs.
DeMaria  and Maloney are also directors  of AEP Generating Company, a subsidiary
of the Company.

FUNCTIONS OF THE BOARD OF DIRECTORS AND COMMITTEES

UNDER NEW YORK LAW, the Company is  managed under the direction of the Board  of
Directors. The Board establishes broad corporate policies and authorizes various
types of transactions, but it is not involved in day-to-day operational details.
During  1994, the Board held eight regular  meetings. The Board has six standing
committees, the functions of which are described in the following paragraphs.

    The AUDIT COMMITTEE consists  of Messrs. Duncan, Hudson  and Peyton and  Ms.
Zwinger.  The Audit Committee oversees, and reports to the Board concerning, the
general policies and practices of the Company and its subsidiaries with  respect
to   accounting,  financial  reporting,  and  internal  auditing  and  financial
controls. It also maintains a direct  exchange of information between the  Board
and  the  Company's independent  accountants  and reviews  possible  conflict of
interest situations involving  directors. During 1994  the Audit Committee  held
four meetings.

    The COMMITTEE ON DIRECTORS consists of Messrs. Duncan and Hudson, Dr. Hansen
and Ms. Zwinger. The Committee on Directors is responsible for: (i) recommending
the  size of the Board  within the boundaries imposed  by the corporate charter;
(ii) recommending selection criteria for nominees for election or appointment to
the Board;  (iii) conducting  independent searches  for qualified  nominees  and
screening  the  qualifications of  candidates  recommended by  others;  and (iv)
recommending to  the  Board for  its  consideration  one or  more  nominees  for
appointment  to  fill vacancies  on the  Board as  they occur  and the  slate of
nominees for  election at  the  annual meeting.  During  1994 the  Committee  on
Directors held one meeting.

    The  Committee  on Directors  will  consider shareholder  recommendations of
candidates to be nominated as directors of the Company. All such recommendations
must be in writing and addressed to the Secretary of the Company. By accepting a
shareholder recommendation for  consideration, the Committee  on Directors  does
not  undertake to adopt or take  any other action concerning the recommendation,
or to give the proponent its reasons for not doing so.

    The CORPORATE PUBLIC  POLICY COMMITTEE consists  of Messrs. Duncan,  Hudson,
Peyton,  Reid  and Smith  and Drs.  Hansen  and Tanenbaum  and Mses.  Stuntz and
Zwinger. The Corporate Public

                                       7
<PAGE>
Policy Committee is responsible  for examining the  Company's policies on  major
public  issues affecting the AEP System,  as well as established System policies
which affect  the relationship  of the  Company and  its subsidiaries  to  their
service  areas and the general public; for reporting periodically and on request
to the Board and providing recommendations to the Board on such policy  matters;
and  for counseling the management of the  AEP System on any such policy matters
presented to  the  Committee  for  consideration  and  study.  During  1994  the
Corporate Public Policy Committee held four meetings.

    The  EXECUTIVE COMMITTEE consists of Dr. Draper and Messrs. Peyton and Reid.
It is empowered to exercise all the authority of the Board of Directors, subject
to certain limitations prescribed in  the By-Laws, during the intervals  between
meetings  of the Board. Meetings of the Executive Committee are convened only in
extraordinary circumstances. The Executive Committee did not meet during 1994.

    The FINANCE COMMITTEE consists  of Messrs. Peyton and  Reid, Ms. Stuntz  and
Dr.  Tanenbaum. The  Finance Committee  monitors and  reports to  the Board with
respect to the  capital requirements  and financing  plans and  programs of  the
Company and its subsidiaries including, among other things, reviewing and making
such  recommendations  as  it  considers appropriate  concerning  the  short and
long-term financing plans and programs of  the Company and its subsidiaries  and
the  implementation of  the same.  During 1994  the Finance  Committee held four
meetings.

    The HUMAN RESOURCES COMMITTEE consists of Drs. Hansen and Tanenbaum and  Mr.
Reid.  The  Human  Resources Committee  is  responsible for:  (i)  reviewing the
salaries and other compensation  and benefits provided to  members of the  Board
who  are officers of  the Company or  employees of any  of its subsidiaries, and
recommending to the Board the amount of salary, compensation and benefits to  be
paid  to  such  persons  each  year;  (ii)  reviewing  and  approving management
proposals concerning salaries, compensation and  benefits to be paid to  certain
senior  officers  of subsidiaries  of the  Company;  (iii) reviewing  and making
recommendations to the Board with respect to the compensation of directors; (iv)
evaluating  the  Company's  hiring,  development,  promotional  and   succession
planning  practices for those management positions  described in (ii) above; and
(v) periodic review  of the  Company's overall  affirmative action  performance.
During 1994 the Human Resources Committee held four meetings.

    During  1994, no incumbent director attended fewer than 75% of the aggregate
of the total number of meetings of  the Board of Directors and the total  number
of meetings held by all Committees on which he or she served.

                                       8
<PAGE>
COMPENSATION OF DIRECTORS

DIRECTORS  who  are  officers  of  the  Company  or  employees  of  any  of  its
subsidiaries do not receive any compensation, other than their regular  salaries
and  the accident insurance coverage described  below, for attending meetings of
the Board of Directors of the Company. The other members of the Board receive an
annual retainer of $23,000 for their services, an additional annual retainer  of
$3,000  for each Committee that they chair, a  fee of $1,000 for each meeting of
the Board  and of  any  Committee that  they attend  (except  a meeting  of  the
Executive  Committee held  on the  same day as  a Board  meeting), and  a fee of
$1,000 per  day  for  any  inspection  trip or  conference  (except  a  trip  or
conference on the same day as a Board or Committee meeting).

    The Company maintains a group 24-hour accident insurance policy to provide a
$1,000,000  accidental death benefit  for each director  (three-year premium was
$16,065). The current policy will expire  on September 1, 1997, and the  Company
expects  to  renew the  coverage. In  addition, the  Company pays  each director
(excluding officers of the Company or  employees of any of its subsidiaries)  an
amount  to provide for the federal and state income taxes incurred in connection
with the maintenance of this coverage (approximately $1,000 annually).

    The Board has adopted a policy which permits directors to elect annually  to
defer  receipt of all or a portion of their retainer and fees to be payable in a
lump sum or monthly installments after they cease to be a director. The deferred
compensation accrues interest  compounded quarterly at  the daily prime  lending
rate  in effect from  time to time  at a specified  major financial institution.
This policy is implemented by individual deferred-compensation agreements  which
set forth the terms of the deferral.

    The Board has adopted a retirement plan for directors (excluding officers of
the  Company or employees of any of  its subsidiaries) which provides for annual
retirement payments for life  to such directors commencing  at the later of  the
director's retirement or age 72 in an amount equal to the annual retainer at the
time of retirement with a 20% reduction for each year that service as a director
is less than five.

OTHER MATTERS

THE  DIRECTORS and  officers of  the Company  and its  subsidiaries are insured,
subject to certain exclusions, against losses resulting from any claim or claims
made against them while  acting in their capacities  as directors and  officers.
The  American  Electric  Power System  companies  are also  insured,  subject to
certain exclusions and  deductibles, to  the extent that  they have  indemnified
their  directors and officers for any such losses. Such insurance is provided by
Associated Electric & Gas Insurance Services, Energy Insurance Mutual, The Chubb
Insurance Company and

                                       9
<PAGE>
Great American Insurance Company, effective January 1, 1995 through December 31,
1995, and pays up to an aggregate amount of $100,000,000 on any one claim and in
any one policy year. The total premium for the four policies is $1,455,334.

    Fiduciary liability insurance provides coverage for System companies,  their
directors  and officers, and any  employee deemed to be  a fiduciary or trustee,
for breach of fiduciary responsibility,  obligation, or duties as imposed  under
the  Employee Retirement Income Security Act of 1974. This coverage, provided by
Federal Insurance Company, was renewed, effective July 1, 1994 through June  30,
1995,  for a premium  of $67,042. It provides  $20,000,000 of aggregate coverage
with a $5,000 deductible for each loss.

2. APPROVAL OF AUDITORS

ON THE  RECOMMENDATION  of the  Audit  Committee,  the Board  of  Directors  has
appointed  the accounting firm of Deloitte  & Touche LLP as independent auditors
of the Company for the year 1995, subject to approval by the shareholders at the
annual meeting.  Deloitte  &  Touche LLP  is  considered  to be  the  firm  best
qualified  to perform  this important  function because  of its  ability and the
familiarity of  its personnel  with the  Company's affairs.  It and  predecessor
firms  have been  the Company's auditors  since 1911. Approval  of this proposal
requires the affirmative vote of holders of a majority of the shares present  in
person or by proxy at the meeting.

    Fees  billed by Deloitte &  Touche LLP for services  rendered to the Company
and its subsidiaries during 1994 were $2,483,000.

    Representatives of Deloitte & Touche LLP will be present at the meeting  and
will  have an opportunity to make a statement if they desire to do so. They also
will be available to answer appropriate questions.

    YOUR BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF DELOITTE &  TOUCHE
LLP AS INDEPENDENT AUDITORS FOR 1995.

OTHER BUSINESS

THE  BOARD OF DIRECTORS does  not intend to present  to the meeting any business
other than the election of directors and the approval of auditors.

                                       10
<PAGE>
    If any other business not described  herein should properly come before  the
meeting  for action  by the  shareholders, the persons  named as  proxies on the
enclosed card or their substitutes will  vote the shares represented by them  in
accordance  with  their best  judgment.  At the  time  this proxy  statement was
printed, the Board of Directors was not aware of any other matters that might be
presented, except for a shareholder proposal which was excluded from this  proxy
statement   in  accordance  with  the  rules  of  the  Securities  and  Exchange
Commission.

VOTING PROCEDURES

UNDER NEW  YORK  LAW, abstentions  and  broker non-votes  do  not count  in  the
determination  of voting results  and have no  effect on the  vote in connection
with the approval  of the  auditors. The  determination by  the shareholders  of
approval  of  the  auditors  is  based on  votes  "for"  and  "against"  -- with
abstentions and broker non-votes not counted  as "against" votes but counted  in
the  determination of  a quorum.  Unvoted shares  are termed  "non-votes" when a
nominee holding shares for beneficial owners may not have received  instructions
from  the beneficial owner and may not have exercised discretionary voting power
on certain matters, but with respect to other matters may have voted pursuant to
discretionary authority or instructions from the beneficial owner.

    It is the  policy of the  Company that shareholders  be provided privacy  in
voting.  All  proxy  (voting  instruction)  cards  and  ballots,  which identify
shareholders, are held  confidential, except  as may  be necessary  to meet  any
applicable  legal requirements. Proxy cards  are returned in envelopes addressed
to an independent third-party tabulator,  who receives, inspects, and  tabulates
the  proxies. Voted  proxies and  ballots are  not seen  by nor  reported to the
Company except (i) in aggregate  number or to determine  if (rather than how)  a
shareholder  has voted, (ii) in cases where shareholders write comments on their
proxy cards, or (iii) in a contested proxy solicitation.

EXECUTIVE COMPENSATION

THE FOLLOWING TABLE shows for 1994, 1993 and 1992 the compensation earned by the
chief executive officer  and the  four other most  highly compensated  executive
officers  (as defined by regulations of  the Securities and Exchange Commission)
of the Company at December 31, 1994.

                                       11
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                       LONG-TERM
                                                                     COMPENSATION
                                                     ANNUAL       -------------------
                                                  COMPENSATION
                                                ----------------        PAYOUTS           ALL OTHER
                                                SALARY    BONUS   -------------------   COMPENSATION
      NAME AND PRINCIPAL POSITION         YEAR    ($)    ($)(1)   LTIP PAYOUTS($)(2)       ($)(3)
- ----------------------------------------  ----  -------  -------  -------------------   -------------
<S>                                       <C>   <C>      <C>      <C>                   <C>
E. LINN DRAPER, JR. -- Chairman of the    1994  620,000  209,436         137,362             29,385
 board, president and chief executive     1993  538,333  148,742                             18,180
 officer of the Company and the Service   1992  395,833    8,730                             63,700
 Corporation; chairman and chief
 executive officer of other subsidiaries
PETER J. DEMARIA -- Treasurer and         1994  305,000  103,029          59,032             18,750
 director of the Company; executive vice  1993  280,000   77,364                             17,811
 president -- administration and chief    1992  273,000    6,021                             15,576
 accounting officer and director of the
 Service Corporation; vice president,
 treasurer and director of other
 subsidiaries
G.P. MALONEY -- Vice president,           1994  300,000  101,340          58,094             19,745
 secretary and director of the Company;   1993  269,000   74,325                             18,000
 executive vice president -- chief        1992  261,000    5,757                             17,036
 financial officer and director of the
 Service Corporation; vice president and
 director of other subsidiaries
WILLIAM J. LHOTA -- Executive vice        1994  280,000   94,584          54,409             19,185
 president and director of the Service    1993  249,000   68,799                             17,160
 Corporation; vice president and          1992  230,000    5,073                             15,116
 director of other subsidiaries
JAMES J. MARKOWSKY -- Executive vice      1994  267,000   90,193          51,930             14,755
 president -- engineering and             1993  247,000   65,259                             11,165
 construction and director of the         1992  219,000    4,497                              7,020
 Service Corporation; vice president and
 director of other subsidiaries
<FN>
- ------------------------
(1)   Reflects  payments  under  the  Management  Incentive  Compensation   Plan
      ("MICP").   Amounts  for  1994   are  estimates  but   should  not  change
      significantly.  For  1994  and  1993,  these  amounts  include  both  cash
</TABLE>

                                       12
<PAGE>
<TABLE>
<S>   <C>
      paid  and a portion deferred in the  form of restricted stock units. These
      units are paid out  in cash after  three years based on  the price of  AEP
      Common  Stock  at  that time.  Dividend  equivalents are  paid  during the
      three-year period. At December 31, 1994, the deferred amounts (included in
      the above table) and  accrued dividends for  Dr. Draper, Messrs.  DeMaria,
      Maloney  and  Lhota and  Dr. Markowsky  were  equivalent to  2,204, 1,109,
      1,080, 1,004 and  956 units  having values of  $72,456, $36,458,  $35,505,
      $33,006  and $31,428, respectively, based upon a $32 7/8 per share closing
      price of AEP's Common  Stock as reported on  the New York Stock  Exchange.
      For 1992, MICP payments were made entirely in cash.
(2)   Reflects payments under the Performance Share Incentive Plan (which became
      effective  January 1, 1994) for the one-year transition performance period
      ending December 31, 1994. Dr.  Draper, Messrs. DeMaria, Maloney and  Lhota
      and  Dr. Markowsky received 2,050, 881, 867,  812 and 775 shares of Common
      Stock, respectively, representing one-half of their payments. See pages 18
      and 19 for additional information.
(3)   For 1994,  includes  (i) employer  matching  contributions under  the  AEP
      System  Employees Savings  Plan: $4,500  for each  of the  named executive
      officers; (ii)  employer  matching  contributions  under  the  AEP  System
      Supplemental  Savings  Plan (which  became effective  January 1,  1994), a
      non-qualified plan  designed  to  supplement the  AEP  Savings  Plan:  Dr.
      Draper,  $14,100;  Mr. DeMaria,  $4,650; Mr.  Maloney, $4,500;  Mr. Lhota,
      $3,900; and Dr. Markowsky, $3,510; and (iii) subsidiary companies director
      fees: Dr. Draper, $10,785; Mr. DeMaria, $9,600; Mr. Maloney, $10,745;  Mr.
      Lhota, $10,785; and Dr. Markowsky, $6,745.
</TABLE>

                  LONG-TERM INCENTIVE PLANS -- AWARDS IN 1994

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

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

    Payment of  awards earned  for the  one-year transition  performance  period
ending  December 31,  1994 were made  50% in cash  and 50% in  Common Stock. For
subsequent performance periods, payments  of earned awards  are deferred in  the
form of restricted stock units (equivalent

                                       13
<PAGE>
to  shares of AEP Common  Stock) until the officer  has met the equivalent stock
ownership target  discussed  in  the  Human  Resources  Committee  Report.  Once
officers  meet and maintain  their respective targets, they  may elect either to
continue to defer  or to  receive further earned  awards in  cash and/or  Common
Stock.

<TABLE>
<CAPTION>
                                                   ESTIMATED FUTURE PAYOUTS OF
                                                  PERFORMANCE SHARE UNITS UNDER
                                 PERFORMANCE       NON-STOCK PRICE-BASED PLAN
                   NUMBER OF     PERIOD UNTIL    -------------------------------
                  PERFORMANCE     MATURATION     THRESHOLD     TARGET    MAXIMUM
     NAME         SHARE UNITS     OR PAYOUT         (#)          (#)       (#)
- ---------------   -----------    ------------    ----------    -------   -------
<S>               <C>            <C>             <C>           <C>       <C>
E. L. Draper,        2,235           1994           (1)          (1)       (1)
 Jr.                 4,470        1994-1995        1,118        4,470     8,940
                     6,705        1994-1996        1,676        6,705    13,410
P. J. DeMaria          960           1994           (1)          (1)       (1)
                     1,920        1994-1995         480         1,920     3,840
                     2,885        1994-1996         721         2,885     5,770
G. P. Maloney          945           1994           (1)          (1)       (1)
                     1,890        1994-1995         473         1,890     3,780
                     2,840        1994-1996         710         2,840     5,680
W. J. Lhota            885           1994           (1)          (1)       (1)
                     1,770        1994-1995         443         1,770     3,540
                     2,650        1994-1996         663         2,650     5,300
J. J. Markowsky        845           1994           (1)          (1)       (1)
                     1,690        1994-1995         423         1,690     3,380
                     2,525        1994-1996         631         2,525     5,050
<FN>
- ------------------------
(1)   For   the  1994  transition  performance  period,  the  actual  number  of
      performance share units earned was:  Dr. Draper 4,100; Mr. DeMaria  1,761;
      Mr.  Maloney 1,734; Mr. Lhota 1,624; and  Dr. Markowsky 1,550 (see page 12
      for the cash value of these payouts).
</TABLE>

                              RETIREMENT BENEFITS

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

                                       14
<PAGE>
    The following  table  shows  the  approximate  annual  annuities  under  the
Retirement  Plan that  would be  payable to  employees in  certain higher salary
classifications, assuming retirement at age 65 after various periods of service.
The amounts shown in the table are the straight life annuities payable under the
Retirement Plan without reduction for the joint and survivor annuity. Retirement
benefits listed  in  the table  are  not subject  to  any deduction  for  Social
Security  or other offset amounts. The retirement annuity is reduced 3% per year
in the case of retirement between ages 60 and 62 and further reduced 6% per year
in the case of retirement between ages  55 and 60. If an employee retires  after
age 62, there is no reduction in the retirement annuity.

                               PENSION PLAN TABLE

<TABLE>
<CAPTION>
                                    YEARS OF ACCREDITED SERVICE
HIGHEST AVERAGE   ---------------------------------------------------------------
ANNUAL EARNINGS      15         20         25         30         35         40
- ---------------   --------   --------   --------   --------   --------   --------
<S>               <C>        <C>        <C>        <C>        <C>        <C>
     $250,000     $ 58,065   $ 77,420   $ 96,775   $116,130   $135,485   $152,110
      350,000       82,065    109,420    136,775    164,130    191,485    214,760
      450,000      106,065    141,720    176,775    212,130    247,485    277,410
      600,000      142,065    189,420    236,775    284,130    331,485    371,385
      750,000      178,065    237,420    296,775    356,130    415,485    465,360
</TABLE>

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

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

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

    The Company made available a voluntary deferred-compensation program in 1982
and 1986, which permitted certain executive employees of AEP System companies to
defer receipt of a portion of  their salaries. Under this program, an  executive
was able to defer up to 10% or 15%

                                       15
<PAGE>
annually  (depending  on the  terms of  the program  offered), over  a four-year
period, of his or  her salary, and receive  supplemental retirement or  survivor
benefit  payments over a  15-year period. The  amount of supplemental retirement
payments received is  dependent upon the  amount deferred, age  at the time  the
deferral election was made, and number of years until the executive retires. The
following  table sets  forth, for  the executive  officers named  in the Summary
Compensation Table, the amounts of annual deferrals and, assuming retirement  at
age  65,  annual  supplemental  retirement  payments  under  the  1982  and 1986
programs.

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

                              EMPLOYMENT AGREEMENT

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

                     BOARD HUMAN RESOURCES COMMITTEE REPORT
                           ON EXECUTIVE COMPENSATION

    The  Human Resources Committee  of the Board  of Directors regularly reviews
executive compensation policies and practices  and evaluates the performance  of
management  in  the  context  of the  Company's  performance.  The  Committee is
composed entirely of independent outside directors. See page 8.

    The Human Resources  Committee recognizes  that the  executive officers  are
charged  with  managing  a  $15  billion,  multi-state  electric  utility during
challenging times and  with addressing  many difficult and  complex issues.  The
Committee  believes that compensation  must be competitive  in order to attract,
retain, reward and motivate  the highly qualified  individuals needed to  manage
AEP  to  meet  corporate  objectives  and that  it  should  be  closely  tied to
performance in order to provide incentives that will maximize shareholder value.

                                       16
<PAGE>
    STOCK OWNERSHIP GUIDELINES.   The Board of  Directors, upon the  Committee's
recommendation,  underscored the importance of linking executive and shareholder
interests by adopting  in December  1994 stock ownership  guidelines for  senior
management participants in the Performance Share Incentive Plan described below.
Under  the  guidelines, the  target ownership  of AEP  Common Stock  is directly
related to the officer's corporate  position with the greatest ownership  target
for  the chief executive  officer. The target  for the CEO  is 45,000 shares and
ranges down  to  6,000  shares  for vice  presidents.  Since  these  levels  are
equivalent  to approximately one or more times the officer's annual salary, each
officer is expected  to achieve  the ownership target  within a  period of  five
years commencing on January 1, 1995. Common Stock equivalents earned through the
Management   Incentive  Compensation   Plan,  also  described   below,  and  the
Performance Share Incentive Plan are included in determining compliance with the
ownership targets.

PAY MIX AND MEASUREMENT

    BASE SALARY.  When reviewing salaries, the Committee considers external  pay
practices  used  by other  electric  utilities and  by  industry in  general. In
addition, the Committee considers the respective positions held by the executive
officers, their levels  of responsibility, performance  and experience, and  the
relationship  of  their  salaries to  the  salaries  of other  AEP  managers and
employees.

    For compensation comparison purposes, the Human Resources Committee uses the
electric utility companies in the S&P Electric Utility Index, which is the  peer
group  used in the Comparison of Five Year Cumulative Total Return graph in this
proxy statement. In recognition of  AEP's relatively large size and  operational
complexity,  executive officer salary levels are  targeted to the third quartile
(between the 50th and 75th percentiles) of the range of compensation paid by the
other electric utilities in this compensation peer group. Base salary levels  in
1994 for the five most highly compensated executive officers of AEP named in the
Summary  Compensation  Table  were at  about  the  median of  the  range  of the
compensation peer group. In establishing  salary levels against that range,  the
Human   Resources  Committee  considers  the  competitiveness  of  AEP's  entire
compensation package.

    Salaries are  reviewed  and  adjusted annually  to  reflect  individual  and
corporate  performance  and  consistency with  compensation  changes  within the
Company and the compensation peer group of other electric utilities.

    The Committee meets without the presence of Dr. Draper, chairman,  president
and  chief executive officer,  to evaluate his  performance and compensation and
reports on  that  evaluation  to  the outside  directors  of  the  Board.  These
directors then act on the Committee's recommendation.

    The  Committee has also  taken into account  management's ability to address
the potential impact of increased competition in the electric utility  industry.
It is the Committee's opinion that

                                       17
<PAGE>
in this ever-changing environment, Dr. Draper and his senior management team are
developing  and implementing strategies to position  the Company for the future.
The Company's New Directions program, outlined in the 1994 annual report, is one
step. The  benefits  of these  efforts  to the  Company  cannot, of  course,  be
quantifiably  measured but the Committee believes these efforts are vital to the
Company's continuing success in the 1990s.

    ANNUAL INCENTIVE.   A variable, performance-based  portion of the  executive
officers'   total  compensation   is  paid  through   the  Management  Incentive
Compensation Plan  ("MICP"), which  is included  in the  "Bonus" column  in  the
Summary Compensation Table. The MICP was established (effective January 1, 1990)
to motivate and reward superior management performance in serving customer needs
and  creating shareholder value.  Each participant is  assigned an annual target
award expressed as a percentage  of annual salary. The  target award is 30%  for
the  executive officers named in the  compensation table. Actual awards can vary
from 0-150% of the target award -- based on performance.

    The MICP awards for the executive  officers named in the compensation  table
are   based  entirely  on  preestablished  AEP  corporate  performance  criteria
specified in the MICP, which include  return on stockholder equity (weighted  at
25%)  and total investor return reflecting  stock price and payment of dividends
(weighted at 25%), both measured relative to the performance of the utilities in
the S&P Electric Utility  Index, and the  extent to which  the average price  of
power sold to retail customers (weighted at 50%) is lower as compared with other
utilities  in  the  states  which  AEP  serves.  For  1994,  the  AEP  corporate
performance target was achieved to the  extent of 112.6%. This percentage is  an
estimate but should not change significantly.

    To more closely align the financial interests of the executive officers with
the  Company's shareholders, 20% of the MICP awards have been generally deferred
for three years  and treated  as if  they are invested  in Common  Stock of  the
Company,  although  no stock  is  actually purchased.  Dividend  equivalents are
credited during the three-year period.

    LONG-TERM INCENTIVE.    As  a  result  of  the  Committee's  review  of  the
competitiveness  of the Company's  total compensation program  for executive and
other senior officers, the Committee recommended to the Board of Directors  that
the  Company adopt the Performance Share  Incentive Plan (the "Plan") to provide
longer-term, performance-driven, equity  incentive award opportunities  directly
related  to  shareholder value.  The  Board of  Directors  approved the  Plan in
December 1993 and, at  the 1994 annual meeting,  the shareholders also  approved
it.

    The  Plan grants  performance share units  annually which are  paid based on
AEP's subsequent three-year total shareholder  returns measured relative to  the
S&P  peer utilities.  In 1994,  for each of  the three  performance periods, the
Committee granted Dr. Draper and the other executive

                                       18
<PAGE>
officers named in the Summary  Compensation Table performance share units  based
on  approximately 40%  and 35%,  respectively, of  their base  salaries (the two
shorter transition period awards were prorated to grant one-third and two-thirds
of the full-cycle award). The number of performance share units granted has been
determined after an evaluation of long-term incentive opportunities provided  by
the  S&P  peer  companies, again  targeting  the third  quartile  of competitive
practice. However,  the awards  which will  ultimately be  paid to  participants
under  the Plan for a performance period are not determinable in advance and, in
fact, could be zero.

    The Plan ended a  one-year transition performance period  at year end  1994.
AEP's total shareholder return for 1992-1994 ranked fifth relative to the S&P 24
peer  utilities and, as  a result, 170%  of the performance  share units granted
(and dividend credits)  were earned.  The associated award  payments, listed  on
page  12, were made 50% in cash and  50% in shares of Common Stock. Officers are
not permitted to sell these shares of  Common Stock if such shares are  required
to be held to meet the equivalent stock ownership targets discussed above.

    Like  that  portion  of  the  MICP  awards  deferred  for  three  years, for
subsequent Plan performance periods,  payments of earned  awards under the  Plan
are also deferred in the form of restricted stock units (equivalent to shares of
AEP Common Stock). Such Plan deferrals continue until officers meet and maintain
their  respective equivalent stock ownership targets,  and then the officers may
elect either to continue to  defer or to receive  further earned Plan awards  in
cash  and/  or  Common  Stock.  Dividend  equivalents  are  credited  as  though
reinvested in additional restricted stock  units, again until officers meet  and
maintain   their  respective  equivalent  stock  ownership  targets,  with  such
dividends then paid in cash. The Plan was amended to provide for the deferral in
order to reflect the intention of the Committee to place, on an expedited basis,
more of the earned Plan  awards at risk similar to  the risk experienced by  all
other shareholders.

    The Plan is further described on pages 13 and 14.

                                           HUMAN RESOURCES COMMITTEE MEMBERS
                                           Toy F. Reid, Chairman
                                           Arthur G. Hansen
                                           Morris Tanenbaum

                                       19
<PAGE>
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
              AEP      S&P 500   S&P ELECTRIC
<S>        <C>        <C>        <C>
1989             100        100            100
1990            92.1       96.9          102.5
1991           122.4      126.4          133.7
1992           127.5      136.1          141.8
1993           152.6      149.8          159.7
1994           145.6      151.7          138.9
</TABLE>

    The  total return  performance shown on  the graph above  is not necessarily
indicative of future performance.

SHARE OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

THE FOLLOWING TABLE sets forth the  beneficial ownership of Common Stock of  the
Company  as of December 31, 1994 for all  directors as of the date of this proxy
statement, all nominees to the Board of Directors, each of the persons named  in
the  Summary Compensation  Table and all  directors and executive  officers as a
group. Unless otherwise noted, each person had sole voting and investment  power
over  the number of shares of Common Stock  of the Company set forth across from
his or her  name. Fractions of  shares have  been rounded to  the nearest  whole
share.

                                       20
<PAGE>
<TABLE>
<CAPTION>
NAME                            SHARES
- ---------------------------  -----------------------
<S>                          <C>
P. J. DeMaria..............      6,105(a)(b)(c)(d)(e)
E. L. Draper, Jr...........      1,492(b)(d)
R. M. Duncan...............      1,340
A. G. Hansen...............        923
L. A. Hudson, Jr...........      1,853(e)
W. J. Lhota................      7,414(b)(c)(d)
G. P. Maloney..............      4,249(b)(c)(d)

<CAPTION>

NAME                            SHARES
- ---------------------------  -----------------------
<S>                          <C>
J. J. Markowsky............      4,861(b)(e)
A. E. Peyton...............      3,188(f)
T. F. Reid.................      1,000(d)
D. G. Smith................        800
L. G. Stuntz...............        400
M. Tanenbaum...............      1,083
A. H. Zwinger..............     12,300(e)
All directors and executive officers as a group (15 persons) ..... 135,393(c)(g)
<FN>
- ------------
(a) Mr.  DeMaria owns  100 shares of  Cumulative Preferred  Shares 9.50% Series,
    $100 par value, of Columbus Southern Power Company.
(b) Includes shares held by the trustee of the AEP System Employees Savings Plan
    as follows: Mr. DeMaria, 2,398 shares; Dr. Draper, 1,368 shares; Mr.  Lhota,
    5,986  shares; Mr. Maloney,  2,464 shares; Dr.  Markowsky, 4,779 shares; and
    all directors and  executive officers  as a group,  19,323 shares.  Includes
    shares  held by  the trustee  of the  AEP Employee  Stock Ownership  Plan as
    follows: Mr.  DeMaria, 83  shares; Mr.  Lhota, 60  shares; Mr.  Maloney,  85
    shares;  Dr. Markowsky, 66 shares; and  all directors and executive officers
    as a group, 341 shares. With respect to the shares held in these plans, such
    persons have  sole voting  power, but  the investment/disposition  power  is
    subject to the terms of such plans.
(c) Does  not include, for Messrs. DeMaria,  Lhota and Maloney, 85,231 shares in
    the American Electric Power System Educational Trust Fund over which Messrs.
    DeMaria, Lhota and  Maloney share  voting and investment  power as  trustees
    (they  disclaim beneficial  ownership). The amount  of shares  shown for all
    directors and executive officers as a group includes these shares.
(d) Includes shares held in joint tenancy with a spouse as follows: Mr. DeMaria,
    1,232 shares; Dr. Draper, 124 shares; Mr. Lhota, 1,368 shares; Mr.  Maloney,
    1,700 shares; and Mr. Reid, 1,000 shares.
(e) Includes  shares held by  family members over  which beneficial ownership is
    disclaimed as follows: Mr.  DeMaria, 2,392 shares;  Mr. Hudson, 750  shares;
    Dr. Markowsky, 16 shares; and Mrs. Zwinger, 3,000 shares.
(f) Includes 315 shares over which Mr. Peyton shares voting and investment power
    which  are  held  by trusts  of  which he  is  a trustee,  but  he disclaims
    beneficial ownership of 169 of such shares.
(g) Represents less than 1% of the total number of shares outstanding.
</TABLE>

                                       21
<PAGE>
TRANSACTIONS WITH MANAGEMENT

MS. STUNTZ, a director, was  a partner in the Washington,  D.C. law firm of  Van
Ness  Feldman, P.C. in  1994. Several organizations of  which certain AEP System
companies have been members and to  which they have provided financial  support,
were clients of Van Ness Feldman, P.C. in 1994.

SHAREHOLDER PROPOSALS

TO  BE INCLUDED in the Company's proxy statement  and form of proxy for the 1996
annual meeting  of shareholders,  any proposal  which a  shareholder intends  to
present  at such  meeting must  be received by  the Company  at its  office at 1
Riverside Plaza, Columbus, Ohio  43215 not later than  the close of business  on
November 10, 1995.

SOLICITATION EXPENSES

THE  COSTS of this proxy solicitation will  be paid by the Company. Proxies will
be solicited  principally by  mail, but  some telephone,  telegraph or  personal
solicitations  of  holders of  Common  Stock of  the  Company may  be  made. Any
officers or  employees of  the Company  or of  American Electric  Power  Service
Corporation   who  make  or  assist  in   such  solicitations  will  receive  no
compensation, other than their regular salaries, for doing so. The Company  will
request  brokers, banks  and other custodians  or fiduciaries  holding shares in
their  names  or   in  the  names   of  nominees  to   forward  copies  of   the
proxy-soliciting  materials to the beneficial owners of the shares held by them,
and the Company will reimburse them for  their expenses incurred in doing so  at
rates prescribed by the New York Stock Exchange.

                                       22
<PAGE>
                   Notice of 1995
                   Annual Meeting
                   and Proxy Statement

                                                                      [LOGO]

                [LOGO]                  AMERICAN ELECTRIC POWER
         PRINTED WITH SOY INK           COMPANY, INC.
                [LOGO]                  1 Riverside Plaza
      PRINTED ON RECYCLED PAPER         Columbus, OH 43215
<PAGE>


                     AMERICAN ELECTRIC POWER COMPANY, INC.
             PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
               FOR THE ANNUAL MEETING TO BE HELD APRIL 26, 1995

PROXY

The undersigned appoints E. Linn Draper, Jr., Peter J. DeMaria and Gerald P.
Maloney, and each of them, acting by a majority if more than one be present,
attorneys and proxies of the undersigned, with power of substitution, to
represent the undersigned at the annual meeting of shareholders of American
Electric Power Company, Inc. to be held on April 26, 1995, and at any
adjournments thereof, and to vote all shares of Common Stock of the Company
which the undersigned is entitled to vote on all matters coming before said
meeting.

TRUSTEE'S AUTHORIZATION. The undersigned authorizes Key Trust Company of Ohio,
N.A. to vote all shares of Common Stock of the Company credited to the
undersigned's account under the American Electric Power System Employees Savings
and Employee Stock Ownership plans at the annual meeting in accordance with the
instructions on the reverse side.

Election of Directors. Nominees:

        P.J. DeMaria, E.L. Draper, Jr., R.M. Duncan, A.G. Hansen, L.A. Hudson,
        Jr., G.P. Maloney, A.E. Peyton, T.F. Reid, D.G. Smith, L.G. Stuntz,
        M. Tanenbaum, A.H. Zwinger.

YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES (SEE
REVERSE SIDE), BUT YOU NEED NOT MARK ANY BOXES IF YOU WISH TO VOTE IN ACCORDANCE
WITH THE BOARD OF DIRECTORS' RECOMMENDATIONS. THE PROXIES CANNOT VOTE YOUR
SHARES UNLESS YOU SIGN AND RETURN THIS CARD.
                                                                     SEE REVERSE
                                                                        SIDE

- --------------------------------------------------------------------------------
                     TRIANGLE FOLD AND DETACH HERE TRIANGLE

THE 88TH ANNUAL MEETING OF SHAREHOLDERS WILL BE HELD AT 9:30 A.M. WEDNESDAY,
APRIL 26, 1995, AT THE ALUMNI MEMORIAL UNION, UNIVERSITY OF FINDLAY, 1000 NORTH
MAIN STREET, FINDLAY, OHIO.

On the bottom half of the proxy card there appears a map and directions to the
site of the annual meeting in Findlay, Ohio.

FROM TOLEDO/DETROIT:  Take I-75 South to U.S. 224 Exit. Go east on Trenton
Avenue to North Main Street.  Turn south to campus on right.

FROM DAYTON/CINCINNATI:  Take I-75 North to U.S. 224 Exit. Go east on Trenton
Avenue to North Main Street. Turn south to campus on right.

FROM COLUMBUS:  Take State Route 15 north to I-75 North to U.S. 224 Exit. Go
east on Trenton Avenue to North Main Street. Turn south to campus on right.

[AMERICAN ELECTRIC POWER LOGO]

<PAGE>

X   Please mark your                                                    0116
    votes as in this
    example.

The proxies are directed to vote as specified below and in their discretion on
all other matters coming before the meeting. If no direction is made, the
proxies will vote FOR all nominees listed on the reverse side and FOR Proposal
2.

The Board of Directors recommends a vote FOR all nominees for election as
directors and FOR Proposal 2.

                     FOR   WITHHELD                       FOR  AGAINST  ABSTAIN
1. Election of       / /     / /         2. Approval      / /    / /      / /
   Directors                                of
   (See Reverse).                           Auditors.

For, except vote withheld from the
following nominee(s):

___________________________________


I plan to attend the meeting in   / /
Findlay. Please send me
an admission ticket.


Please sign exactly as name appears hereon. Joint owners should each sign. When
signing as attorney, executor, administrator, trustee or guardian, please give
full title as such.

__________________________________

__________________________________
 SIGNATURE(S)              DATE

- --------------------------------------------------------------------------------
                     TRIANGLE FOLD AND DETACH HERE TRIANGLE



                             ADMISSION TO MEETING

If you do not receive your admission ticket prior to the meeting date, we will
have a check-in area at the meeting site where admission tickets will be
available. However, if your shares are not registered in your own name, please
advise the shareholder of record (your bank, broker, etc.) that you wish to
attend. That firm must provide you with evidence of your ownership on the record
date, March 8, 1995, which will enable you to gain
admittance to the meeting.

               [Logo] PRINTED WITH SOY INK      [Logo] Printed on recycled paper





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